Entity number: 57262
Address: NO STREET ADDRESS STATED, LACONA, NY, United States
Registration date: 04 Jan 1946 - 25 Mar 1992
Entity number: 57262
Address: NO STREET ADDRESS STATED, LACONA, NY, United States
Registration date: 04 Jan 1946 - 25 Mar 1992
Entity number: 56832
Address: 256 SOUTH THRID ST., FULTON, NY, United States
Registration date: 20 Nov 1945
Entity number: 46186
Registration date: 08 Nov 1945
Entity number: 45930
Registration date: 24 Sep 1945
Entity number: 45715
Registration date: 16 Jul 1945
Entity number: 45651
Registration date: 21 May 1945
Entity number: 44749
Registration date: 27 Oct 1944
Entity number: 55425
Address: WEST 6TH & WALRADT ST., FULTON, NY, United States
Registration date: 29 Sep 1944 - 24 Mar 1993
Entity number: 43760
Address: ATTN: BRADLEY M. PINKSY, 5790 WIDEWATERS PKWY, POB 250, SYRACUSE, NY, United States, 13214
Registration date: 08 Nov 1943
Entity number: 54373
Address: 253-259 NO. SALINA ST., SYRACUSE, NY, United States, 13202
Registration date: 08 Apr 1943 - 24 Dec 2001
Entity number: 43183
Registration date: 11 Dec 1942 - 20 Nov 1996
Entity number: 43209
Registration date: 16 Nov 1942
Entity number: 60892
Address: R.D. 1, PULASKI, NY, United States
Registration date: 09 Nov 1942
Entity number: 43076
Address: 385 LAKEVIEW RD LOT 31, OSWEGO, NY, United States, 13126
Registration date: 19 Oct 1942
Entity number: 53890
Address: 5276 U.S. ROUTE 11, PO BOX 289, PULASKI, NY, United States, 13142
Registration date: 27 Apr 1942
Entity number: 53708
Address: 1 LEFRAK CITY PLAZA, FLUSHING, NY, United States, 11368
Registration date: 31 Jan 1942 - 24 Mar 1993
Entity number: 53122
Address: SCENIC AVE, MEXICO, NY, United States, 13114
Registration date: 03 Apr 1941 - 27 Feb 1992
Entity number: 51912
Address: 65 NORTH SECOND ST., FULTON, NY, United States, 13069
Registration date: 01 Nov 1939 - 25 Sep 1987
Entity number: 40675
Registration date: 18 Aug 1939
Entity number: 40508
Address: PO BOX 27, MEXICO, NY, United States, 13114
Registration date: 24 Apr 1939
Entity number: 39883
Address: PO BOX 260, MINETTO, NY, United States, 13115
Registration date: 14 Jul 1938
Entity number: 39209
Registration date: 10 Nov 1937
Entity number: 50087
Address: 190 E SENECA ST, OSWEGO, NY, United States, 13126
Registration date: 24 Apr 1937 - 28 Oct 2009
Entity number: 37676
Registration date: 25 Feb 1935
Entity number: 47089
Address: NO STREET ADDRESS, PARISH, NY, United States
Registration date: 13 Jun 1934 - 22 Dec 2008
Entity number: 37097
Address: 44 EAST BRIDGE STREET, OSWEGO, NY, United States, 13126
Registration date: 06 Oct 1933 - 10 Nov 2006
Entity number: 36934
Registration date: 22 May 1933
Entity number: 36651
Registration date: 11 Aug 1932
Entity number: 36326
Registration date: 02 Nov 1931
Entity number: 36256
Registration date: 24 Aug 1931
Entity number: 35619
Registration date: 03 May 1930
Entity number: 23024
Address: 520 COUNTY ROUTE 54, PENNELLVILLE, NY, United States, 13132
Registration date: 20 Aug 1929
Entity number: 25668
Address: NO STREET ADDRESS, PULASKI, NY, United States
Registration date: 02 Apr 1929 - 27 Dec 1995
Entity number: 22132
Registration date: 08 Aug 1928
Entity number: 21279
Registration date: 16 Jun 1927
Entity number: 24088
Address: NO. 137 WEST FIFTH ST., OSWEGO, NY, United States, 13126
Registration date: 10 May 1927
Entity number: 24021
Address: PO BOX 2066, OSWEGO, NY, United States, 13126
Registration date: 04 Apr 1927 - 28 Oct 2009
Entity number: 20941
Registration date: 02 Feb 1927
Entity number: 20937
Registration date: 02 Feb 1927
Entity number: 23099
Address: 193 E SENECA ST, OSWEGO, NY, United States, 13126
Registration date: 01 Dec 1926 - 25 Jan 2012
Entity number: 22003
Registration date: 01 Mar 1926 - 31 May 1992
Entity number: 28194
Address: 99 WASHINGTON AVENUE,, SUITE 700, ALBANY, NY, United States, 12260
Registration date: 25 Feb 1926
Entity number: 19776
Address: NO STREET GIVEN, CENTRAL SQUARE, NY, United States
Registration date: 01 Jul 1924 - 28 Oct 2009
Entity number: 18741
Registration date: 22 Oct 1923
Entity number: 18032
Address: 708 ONEIDER ST., FULTON, NY, United States
Registration date: 03 Jan 1923 - 21 Jul 1987
Entity number: 17663
Address: 102 OSWEGO ST., BALDWINSVILLE, NY, United States, 13027
Registration date: 22 Aug 1922 - 29 Sep 1993
Entity number: 16816
Registration date: 11 Aug 1921
Entity number: 16741
Registration date: 23 Jul 1921
Entity number: 16013
Address: 106 GLENWOOD DR, LIVERPOOL, NY, United States, 13090
Registration date: 09 May 1921 - 22 Feb 2010
Entity number: 4382686
Registration date: 03 Feb 1921