Entity number: 2180144
Address: RD1, BOX 63, LAURENS, NY, United States, 13796
Registration date: 15 Sep 1997 - 29 Jul 2009
Entity number: 2180144
Address: RD1, BOX 63, LAURENS, NY, United States, 13796
Registration date: 15 Sep 1997 - 29 Jul 2009
Entity number: 2179275
Address: 697 WINNEY HILL ROAD, ONEONTA, NY, United States, 13820
Registration date: 11 Sep 1997 - 17 Jun 2019
Entity number: 2179447
Address: LAW OFFICE OF R POULSON JR., 29 PIONEER ST, STE 301, COOPERSTOWN, NY, United States, 13326
Registration date: 11 Sep 1997
Entity number: 2178933
Address: R.D. 1 BOX 89F, BURLINGTON FLATS, NY, United States, 13315
Registration date: 10 Sep 1997 - 26 Sep 2001
Entity number: 2176231
Address: CIRILLO DESIGN ASSOCIATES, INC, CLIMMERGLAN ROAD, COOPERSTOWN, NY, United States, 13326
Registration date: 29 Aug 1997 - 20 Jan 2000
Entity number: 2174021
Address: 16 WATER ST./148 MAIN ST., ONEONTA, NY, United States, 13820
Registration date: 22 Aug 1997 - 27 Jun 2001
Entity number: 2173754
Address: ATTN:PRESIDENT, ONE RAILROAD AVE, COOPERSTOWN, NY, United States, 13326
Registration date: 21 Aug 1997
Entity number: 2170228
Address: BOX 155B, GUS SOHN ROAD, NEW LISBON, NY, United States, 13810
Registration date: 11 Aug 1997 - 27 Jun 2001
Entity number: 2168667
Address: 438 MAIN ST, ONEONTA, NY, United States, 13820
Registration date: 05 Aug 1997 - 10 Mar 2004
Entity number: 2167431
Address: 22 MAIN STREET, P.O. BOX 346, COOPERSTOWN, NY, United States, 13326
Registration date: 31 Jul 1997
Entity number: 2165823
Address: 8-12 DIETZ STREET, ONEONTA, NY, United States, 13820
Registration date: 28 Jul 1997 - 27 Jun 2001
Entity number: 2165624
Address: 5244 State Hwy 23, Oneonta, NY, United States, 13820
Registration date: 25 Jul 1997
Entity number: 2165097
Address: 51 MAIN STREET, ONEONTA, NY, United States, 13820
Registration date: 24 Jul 1997
Entity number: 2161500
Address: 51 BRIGHTON ROAD, WORCHESTER, NY, United States, 12197
Registration date: 11 Jul 1997 - 30 Jun 2004
Entity number: 2161456
Address: 113 GREAT OAKS BRANCH, STOCKBRIDGE, GA, United States, 30281
Registration date: 11 Jul 1997 - 14 Jan 2003
Entity number: 2158287
Address: 839 STATE HIGHWAY 7, UNADILLA, NY, United States, 13849
Registration date: 01 Jul 1997 - 14 Nov 2008
Entity number: 2157240
Address: DAVIDSON DAWSON & CLARK LLP, 60 EAST 42ND STREET, 38TH FL, NEW YORK, NY, United States, 10165
Registration date: 26 Jun 1997
Entity number: 2155219
Address: 63 BLAISDELL AVE, COEYMANS, NY, United States, 12045
Registration date: 20 Jun 1997
Entity number: 2155216
Address: 155-25 STYLER RD, JAMAICA, NY, United States, 11433
Registration date: 20 Jun 1997
Entity number: 2152859
Address: 10220 MAIN ST, CLARENCE, NY, United States, 14031
Registration date: 13 Jun 1997
Entity number: 2151980
Address: 532 county highway 58, ONEONTA, NY, United States, 13820
Registration date: 11 Jun 1997
Entity number: 2151474
Address: C/O COHEN & SCHAFFER, PC, 420 LEXINGTON AVE, STE 2450, NEW YORK, NY, United States, 10170
Registration date: 10 Jun 1997
Entity number: 2151183
Address: 418 PUBLIC LANDING RD, SPRINGFIELD CENTER, NY, United States, 13468
Registration date: 09 Jun 1997 - 24 Oct 2014
Entity number: 2148715
Address: PO BOX 2039, ONE MARINE MIDLAND PLAZA, BINGHAMTON, NY, United States, 13902
Registration date: 02 Jun 1997 - 06 Dec 2002
Entity number: 2149067
Address: P.O. BOX 235, ONEONTA, NY, United States, 13820
Registration date: 02 Jun 1997
Entity number: 2148401
Address: 4101 N. SIXTH STREET, HARRISBURG, PA, United States, 17110
Registration date: 30 May 1997 - 15 Jun 1999
Entity number: 2148040
Address: P.O. BOX 508, 53 MAIN STREET, CHERRY VALLEY, NY, United States, 13320
Registration date: 29 May 1997
Entity number: 2146175
Address: 618 SOUTHSIDE DR, ONEONTA, NY, United States, 13820
Registration date: 22 May 1997 - 30 Jun 2004
Entity number: 2146295
Address: 96 MAIN STREET, COOPERSTOWN, NY, United States, 13326
Registration date: 22 May 1997
Entity number: 2144899
Address: PO BOX 34, FLY CREEK, NY, United States, 13337
Registration date: 20 May 1997 - 02 Aug 2019
Entity number: 2143829
Address: 52 VANDERBILT AVENUE, NEW YORK, NY, United States, 10017
Registration date: 15 May 1997 - 17 May 2007
Entity number: 2143054
Address: 16 WINKLER RD, SIDNEY, NY, United States, 13838
Registration date: 14 May 1997 - 06 Sep 2023
Entity number: 2142858
Address: 235 WEST HILL RD, HARTWICK, NY, United States, 13326
Registration date: 13 May 1997 - 05 Jan 2005
Entity number: 2141624
Address: WEST LAKE RD, PO BOX 190, COOPERSTOWN, NY, United States, 13326
Registration date: 09 May 1997
Entity number: 2140677
Address: 3200 CHESTNUT STREET, STE 103, ONEONTA, NY, United States, 13820
Registration date: 07 May 1997 - 27 Jun 2001
Entity number: 2139133
Address: BOX 187, SHARON SPRINGS, NY, United States, 13459
Registration date: 01 May 1997 - 07 Jan 2005
Entity number: 2139012
Address: 124 MAIN STREET, CHERRY VALLEY, NY, United States, 13320
Registration date: 01 May 1997
Entity number: 2136621
Address: 11 ELM ST, ONEONTA, NY, United States, 13820
Registration date: 24 Apr 1997
Entity number: 2134790
Address: 11 ELM ST, ONEONTA, NY, United States, 13820
Registration date: 18 Apr 1997
Entity number: 2133846
Address: 1 BUGBEE ROAD, ONEONTA, NY, United States, 13820
Registration date: 15 Apr 1997 - 27 Dec 2000
Entity number: 2131619
Address: 18 COMMONS DRIVE, COOPERSTOWN, NY, United States, 13326
Registration date: 09 Apr 1997 - 29 Jul 2009
Entity number: 2131344
Address: 410 IDUMEA RD, UNADILLA, NY, United States, 13849
Registration date: 08 Apr 1997
Entity number: 2130756
Address: 97 MAIN ST, COOPERSTOWN, NY, United States, 13326
Registration date: 07 Apr 1997
Entity number: 2128238
Address: 2959 COUNTY HIGHWAY 8, ONEONTA, NY, United States, 13820
Registration date: 31 Mar 1997 - 15 Sep 2015
Entity number: 2128171
Address: 1150 MAPLE ROAD, ELMA, NY, United States, 14059
Registration date: 31 Mar 1997
Entity number: 2128217
Address: 381 COUNTY HIGHWAY 26, COOPERSTOWN, NY, United States, 13326
Registration date: 31 Mar 1997
Entity number: 2127352
Address: RD1 BOX 82 E-1,, SOUTH NEW BERLIN, NY, United States, 13843
Registration date: 27 Mar 1997 - 28 Dec 1998
Entity number: 2126204
Address: POB 198, 476 MUSSON-ERWIN RD., GILBERTSVILLE, NY, United States, 13776
Registration date: 25 Mar 1997 - 10 Dec 2019
Entity number: 2123791
Address: RR1, BOX 14, RICHFIELD SPRINGS, NY, United States, 13439
Registration date: 18 Mar 1997 - 27 Jun 2001
Entity number: 2123717
Address: ALEX & IKA RESTAURANT, 149 MAIN ST, COOPERSTOWN, NY, United States, 13326
Registration date: 18 Mar 1997