Entity number: 61184
Address: 7388 PORT STREET, PULASKI, NY, United States, 13142
Registration date: 25 Apr 1950 - 27 Jun 1994
Entity number: 61184
Address: 7388 PORT STREET, PULASKI, NY, United States, 13142
Registration date: 25 Apr 1950 - 27 Jun 1994
Entity number: 74559
Registration date: 06 Apr 1950
Entity number: 64581
Address: 175 East 7th Street, Oswego, NY, United States, 13126
Registration date: 29 Mar 1950
Entity number: 74153
Registration date: 05 Jan 1950
Entity number: 61584
Address: CONKLIN AVE., WOLCOTT, NY, United States, 14590
Registration date: 04 Jan 1950 - 24 Mar 1993
Entity number: 68549
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Registration date: 19 Dec 1949
Entity number: 62711
Address: 116 WEST SECOND ST., OSWEGO, NY, United States, 13126
Registration date: 08 Aug 1949 - 25 Mar 1992
Entity number: 73310
Registration date: 02 Jun 1949
Entity number: 62566
Address: PO BOX 357, FULTON, NY, United States, 13069
Registration date: 27 Apr 1949 - 14 Sep 1998
Entity number: 69527
Registration date: 01 Apr 1949
Entity number: 72756
Address: PO BOX 69, LYCOMING, NY, United States, 13093
Registration date: 17 Jan 1949
Entity number: 63001
Address: 335 WEST FIRST ST., OSWEGO, NY, United States, 13126
Registration date: 01 Dec 1948 - 25 Jan 2012
Entity number: 72512
Registration date: 18 Nov 1948
Entity number: 72451
Registration date: 05 Nov 1948
Entity number: 72422
Registration date: 29 Oct 1948
Entity number: 72411
Registration date: 27 Oct 1948
Entity number: 72175
Registration date: 25 Aug 1948
Entity number: 72065
Registration date: 26 Jul 1948
Entity number: 62305
Address: 8 NINTH STREET, OSWEGO, NY, United States, 13126
Registration date: 23 Jun 1948 - 02 Jun 1992
Entity number: 71877
Address: ONE PARK PLACE, 300 SOUTH STATE STREET, SYRACUSE, NY, United States, 13202
Registration date: 17 Jun 1948
Entity number: 71782
Registration date: 01 Jun 1948
Entity number: 71570
Address: 131 WEST SENECA STREET, SUITE B#215, MANLIUS, NY, United States, 13104
Registration date: 21 Apr 1948
Entity number: 81888
Address: 110 EAST BROADWAY, FULTON, NY, United States, 00000
Registration date: 25 Mar 1948 - 05 May 1992
Entity number: 70949
Registration date: 09 Jan 1948
Entity number: 81205
Address: MILL ST., MEXICO, NY, United States
Registration date: 24 Dec 1947 - 31 Mar 1982
Entity number: 70902
Registration date: 12 Dec 1947
Entity number: 70652
Address: 1828 US ROUTE 11, HASTINGS, NY, United States, 13076
Registration date: 08 Oct 1947
Entity number: 70421
Address: 219 sheldon hall suny oswego, OSWEGO, NY, United States, 13126
Registration date: 14 Jul 1947
Entity number: 80150
Address: (NO ST. ADD.), PULASKI, NY, United States
Registration date: 01 Jul 1947 - 20 Jul 1992
Entity number: 79985
Address: 44 SOUTH FIRST ST., FULTON, NY, United States, 13069
Registration date: 09 Jun 1947 - 28 Dec 1994
Entity number: 70142
Registration date: 21 May 1947
Entity number: 69929
Registration date: 26 Mar 1947
Entity number: 69955
Registration date: 12 Mar 1947
Entity number: 60209
Address: 62 STATE ST., PHOENIX, NY, United States
Registration date: 04 Nov 1946 - 28 Dec 1994
Entity number: 60136
Address: 28 S. FIRST ST., FULTON, NY, United States, 13069
Registration date: 28 Oct 1946 - 04 Jan 1988
Entity number: 47559
Registration date: 06 Sep 1946
Entity number: 47602
Registration date: 26 Aug 1946
Entity number: 46698
Address: ATTN: BRADLEY M. PINSKY ESQ., 1 PARK PL., 300 SO. STATE ST., SYRACUSE, NY, United States, 13202
Registration date: 25 Feb 1946
Entity number: 57397
Address: 196 WEST 1ST STREET, OSWEGO, NY, United States, 13126
Registration date: 14 Jan 1946 - 03 Sep 1998
Entity number: 57390
Address: 304 S A & K BLDG., SYRACUSE, NY, United States
Registration date: 11 Jan 1946 - 24 Mar 1993
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