Entity number: 105668
Address: 60 STATE ST, PHOENIX, NY, United States, 13135
Registration date: 28 Nov 1955
Entity number: 105668
Address: 60 STATE ST, PHOENIX, NY, United States, 13135
Registration date: 28 Nov 1955
Entity number: 105237
Address: 25 WEST BRIDGE ST, OSWEGO, NY, United States, 13126
Registration date: 01 Nov 1955 - 03 May 2004
Entity number: 101234
Registration date: 01 Nov 1955
Entity number: 101107
Registration date: 05 Oct 1955
Entity number: 104417
Address: 40 EAST SECOND STREET, NEW YORK, NY, United States, 10003
Registration date: 09 Aug 1955 - 18 May 1983
Entity number: 100513
Address: ATTN: BRADLEY M. PINSKY, 5790 WIDEWATERS PKWY, SYRACUSE, NY, United States, 13214
Registration date: 20 May 1955
Entity number: 100507
Registration date: 20 May 1955
Entity number: 103272
Address: 6 MARKET ST., OSWEGO, NY, United States, 13126
Registration date: 03 May 1955 - 27 Dec 1995
Entity number: 106715
Address: ROUTE 11, HASTINGS, NY, United States
Registration date: 29 Apr 1955
Entity number: 97496
Address: EAST BRIDGE ST. AT 6TH, OSWEGO, NY, United States
Registration date: 15 Apr 1955 - 19 Feb 1986
Entity number: 102713
Address: P.O. BOX 273, CENTRAL SQUARE, NY, United States, 13036
Registration date: 18 Mar 1955 - 22 Jun 1988
Entity number: 102863
Address: 25 SOUTH SECOND ST., FULTON, NY, United States, 13069
Registration date: 09 Mar 1955 - 30 Mar 1983
Entity number: 96858
Address: 415 SOUTH FIRST STREET, FULTON, NY, United States, 13069
Registration date: 17 Feb 1955 - 03 Sep 1992
Entity number: 96156
Address: PO BOX 318, 168 FULTON ST, CENTRAL SQUARE, NY, United States, 13036
Registration date: 22 Dec 1954 - 23 Oct 2002
Entity number: 95479
Address: 106 GLENWOOD DR S, LIVERPOOL, NY, United States, 13090
Registration date: 06 Oct 1954
Entity number: 95281
Address: 105 S. DIVISION ST., PEEKSKILL, NY, United States, 10566
Registration date: 10 Sep 1954
Entity number: 94755
Address: R.F.D. #3, FULTON, NY, United States
Registration date: 28 Jun 1954 - 31 Mar 1982
Entity number: 89341
Address: 4879 COUNTY ROUTE 17, REDFIELD, NY, United States, 13437
Registration date: 21 Jun 1954
Entity number: 94202
Address: (NO STREET NUMBER), PULASKI, NY, United States
Registration date: 27 Apr 1954 - 31 Mar 1982
Entity number: 93471
Address: *, VILLAGE OF MEXICO, NY, United States
Registration date: 05 Feb 1954 - 19 Sep 1984
Entity number: 93470
Address: 80 North Jefferson Street, Mexico, NY, United States, 13114
Registration date: 05 Feb 1954
Entity number: 88600
Registration date: 26 Jan 1954
Entity number: 93279
Address: 24 LOUNSBURY DRIVE, FULTON, NY, United States, 13069
Registration date: 18 Jan 1954 - 21 Aug 2007
Entity number: 92763
Address: 196 WEST FOURTH ST., OSWEGO, NY, United States, 13126
Registration date: 27 Nov 1953 - 24 Mar 1993
Entity number: 92192
Address: 616 ONEIDA ST, FULTON, NY, United States, 13069
Registration date: 03 Sep 1953 - 18 Jul 2006
Entity number: 92035
Address: 524 CAYUGA ST., FULTON, NY, United States, 13069
Registration date: 06 Aug 1953 - 08 Sep 1993
Entity number: 87808
Address: ATTN: PRESIDENT, PO BOX 241, HASTINGS, NY, United States, 13076
Registration date: 31 Jul 1953
Entity number: 87782
Registration date: 25 Jun 1953
Entity number: 91717
Address: R.F.D. #1, FULTON, NY, United States
Registration date: 24 Jun 1953 - 29 Dec 1982
Entity number: 87739
Registration date: 18 Jun 1953
Entity number: 87569
Registration date: 22 May 1953
Entity number: 90772
Address: 17 LAWRENCE ST., OSWEGO, NY, United States, 13126
Registration date: 20 Feb 1953 - 01 Apr 1996
Entity number: 90678
Address: 308 WEST EIGTH ST., OSWEGO, NY, United States
Registration date: 09 Feb 1953 - 24 Mar 1993
Entity number: 90584
Address: (NO STREET ADD. STATED), CENTRAL SQUARE, NY, United States
Registration date: 27 Jan 1953 - 05 Oct 1992
Entity number: 86905
Registration date: 12 Jan 1953
Entity number: 78489
Registration date: 06 Nov 1952
Entity number: 84943
Address: 1981 HARWOOD DRIVE, PO BOX 144, SANDY CREEK, NY, United States, 13145
Registration date: 08 Sep 1952 - 26 Jun 2018
Entity number: 78084
Registration date: 18 Jun 1952
Entity number: 84145
Address: 30 EAST ONEIDA ST., OSWEGO, NY, United States, 13126
Registration date: 29 May 1952 - 02 May 1991
Entity number: 77614
Registration date: 08 Apr 1952
Entity number: 77470
Registration date: 18 Feb 1952
Entity number: 83264
Address: 621-623 SOUTH 4TH ST., FULTON, NY, United States, 13069
Registration date: 21 Jan 1952 - 21 May 2009
Entity number: 77044
Registration date: 15 Nov 1951
Entity number: 76857
Address: 230 DELAWARE AVE., DELMAR, NY, United States, 12054
Registration date: 29 Oct 1951
Entity number: 76892
Registration date: 11 Oct 1951
Entity number: 82588
Address: 7 SOUTH FIRST ST., FULTON, NY, United States, 13069
Registration date: 01 Oct 1951 - 24 Mar 1993
Entity number: 76793
Address: 2172 COUNTY ROUTE 48, LACONA, NY, United States, 13083
Registration date: 18 Sep 1951
Entity number: 82377
Address: 551 WEST THIRD STREET, PO BOX 600, FULTON, NY, United States, 13069
Registration date: 23 Aug 1951
Entity number: 76417
Registration date: 27 Jun 1951
Entity number: 76378
Address: WASHINGTON BLVD., OSWEGO, NY, United States, 13126
Registration date: 29 May 1951