Entity number: 256640
Address: C/O RYAN & RYAN CPAS, 130 ALBANY STREET, CAZENOVIA, NY, United States, 13035
Registration date: 19 Mar 1973
Entity number: 256640
Address: C/O RYAN & RYAN CPAS, 130 ALBANY STREET, CAZENOVIA, NY, United States, 13035
Registration date: 19 Mar 1973
Entity number: 256471
Address: (NO ST. ADD.), LACONA, NY, United States, 13083
Registration date: 15 Mar 1973 - 27 Dec 1995
Entity number: 256307
Address: R.D. 2 JACKSON RD., JACKSON SQUARE, NY, United States, 13036
Registration date: 14 Mar 1973 - 11 Dec 1984
Entity number: 256251
Address: DARROW RD. RD#2, MEXICO, NY, United States, 13114
Registration date: 14 Mar 1973 - 24 Mar 1993
Entity number: 256244
Address: 361 FOURTH STREET, FULTON, NY, United States, 13069
Registration date: 14 Mar 1973 - 30 Jun 1982
Entity number: 255560
Registration date: 06 Mar 1973 - 06 Feb 2019
Entity number: 254377
Address: 437 MADISON AVE., NEW YORK, NY, United States, 10022
Registration date: 20 Feb 1973
Entity number: 253857
Address: 7066 TAFT ROAD, EAST SYRACUSE, NY, United States, 13057
Registration date: 12 Feb 1973
Entity number: 253806
Address: BOX 13, MITCHELL STREET, PULASKI, NY, United States, 13142
Registration date: 12 Feb 1973 - 17 Oct 2002
Entity number: 253692
Address: SYSTEM, INC., 136 MADISON AVENUE, NEW YORK, NY, United States, 10016
Registration date: 09 Feb 1973
Entity number: 253477
Registration date: 07 Feb 1973
Entity number: 253142
Address: 218 WEST 8TH STREET, OSWEGO, NY, United States, 13126
Registration date: 05 Feb 1973 - 28 Oct 2009
Entity number: 253032
Address: 74 STATE STREET, PHOENIX, NY, United States, 13135
Registration date: 02 Feb 1973
Entity number: 251752
Registration date: 17 Jan 1973
Entity number: 251554
Address: 1015 CO RT 25, OSWEGO, NY, United States, 13126
Registration date: 16 Jan 1973
Entity number: 250884
Address: R. D. #1, GAYVILLE RD, CONSTANTIA, NY, United States
Registration date: 09 Jan 1973 - 16 Jul 1990
Entity number: 249532
Address: RD #2 BOX 351, COUNTY ROUTE 45, FULTON, NY, United States, 13069
Registration date: 22 Dec 1972 - 04 Dec 1998
Entity number: 249223
Address: 26 E. ONEIDA ST., OSWEGO, NY, United States, 13126
Registration date: 18 Dec 1972 - 24 Mar 1993
Entity number: 248358
Address: 3 BAYLIS ST, OSWEGO, NY, United States, 13126
Registration date: 07 Dec 1972 - 30 Jun 1982
Entity number: 248365
Address: PO BOX 1006, OSWEGO, NY, United States, 13126
Registration date: 07 Dec 1972
Entity number: 247454
Address: R.F.D. 3, OSWEGO, NY, United States, 13126
Registration date: 24 Nov 1972 - 30 Jun 1982
Entity number: 246963
Address: 11 WEST BRIDGE ST., OSWEGO, NY, United States, 13126
Registration date: 17 Nov 1972
Entity number: 245934
Registration date: 03 Nov 1972
Entity number: 245334
Address: 160 SOUTH THIRD ST, FULTON, NY, United States, 13069
Registration date: 27 Oct 1972 - 25 Jun 2003
Entity number: 244017
Registration date: 10 Oct 1972
Entity number: 243767
Address: 79 EAST SENECA ST., OSWEGO, NY, United States, 13126
Registration date: 05 Oct 1972 - 27 Dec 1995
Entity number: 243716
Address: 315 SO. FIFTH ST., FULTON, NY, United States, 13069
Registration date: 04 Oct 1972 - 30 Jun 1982
Entity number: 243224
Address: 7743 ROME RD., PULASKI, NY, United States, 13142
Registration date: 28 Sep 1972 - 29 Jun 1994
Entity number: 242973
Address: 61 NORTH 8TH ST., FULTON, NY, United States, 13069
Registration date: 25 Sep 1972 - 30 Jun 1982
Entity number: 242904
Address: 906 STATE TOWER BLDG., SYRACUSE, NY, United States, 13202
Registration date: 25 Sep 1972 - 31 Dec 1996
Entity number: 242462
Address: 1400 MONY PLAZA, SYRACUSE, NY, United States, 13202
Registration date: 18 Sep 1972 - 28 Dec 1994
Entity number: 242296
Address: 600 OLD COUNTRY RD., GARDEN CITY, NY, United States, 11530
Registration date: 15 Sep 1972 - 13 Apr 1988
Entity number: 242254
Registration date: 14 Sep 1972
Entity number: 242063
Address: 7510-12 S. JEFFERSON ST., PULASKI, NY, United States, 13142
Registration date: 12 Sep 1972 - 09 Aug 1985
Entity number: 241663
Registration date: 06 Sep 1972
Entity number: 241551
Address: 250 WEST SENECA ST, OSWEGO, NY, United States, 13126
Registration date: 05 Sep 1972 - 31 Dec 1991
Entity number: 1047287
Address: 105 SUNESTA COVE DR, PALM BEACH GARDENS, FL, United States, 33418
Registration date: 22 Aug 1972 - 29 Dec 2006
Entity number: 266349
Address: 24 W. FIFTH ST., OSWEGO, NY, United States, 13126
Registration date: 14 Aug 1972
Entity number: 262361
Address: E. 7TH AND ONIEDA STS., FULTON, NY, United States, 13069
Registration date: 08 Aug 1972 - 30 Jun 1982
Entity number: 241890
Address: 160 LAKESHORE RD., FULTON, NY, United States, 13069
Registration date: 10 Jul 1972
Entity number: 331754
Registration date: 08 Jun 1972
Entity number: 331799
Registration date: 08 Jun 1972
Entity number: 331592
Address: RD #3 STEVENS RD., OSWEGO, NY, United States
Registration date: 06 Jun 1972
Entity number: 331469
Address: 2809 STATE ROUTE 3, PO BOX 420, FULTON, NY, United States, 13069
Registration date: 05 Jun 1972 - 19 Oct 2016
Entity number: 331331
Address: 2634 ST RTE 49, WEST MONROE, NY, United States, 13167
Registration date: 01 Jun 1972 - 09 Jun 2020
Entity number: 331191
Address: P.O. BOX 13, CENTRAL SQ, NY, United States, 13036
Registration date: 31 May 1972 - 31 Mar 1982
Entity number: 331157
Address: 27 S. SECOND ST., FULTON, NY, United States, 13069
Registration date: 31 May 1972
Entity number: 330716
Address: 315 SEITZ BLDG., SYRACUSE, NY, United States, 13202
Registration date: 24 May 1972 - 28 Nov 1994
Entity number: 330525
Registration date: 22 May 1972
Entity number: 330196
Registration date: 17 May 1972