Entity number: 191067
Registration date: 22 Sep 1965
Entity number: 191067
Registration date: 22 Sep 1965
Entity number: 190782
Address: 800 Proctor Avenue, Ogdensburg, NY, United States, 13669
Registration date: 13 Sep 1965
Entity number: 190572
Address: P.O. BOX 116, GOUVERNEUR, NY, United States, 13642
Registration date: 03 Sep 1965 - 29 Sep 1993
Entity number: 190543
Registration date: 02 Sep 1965
Entity number: 190066
Registration date: 17 Aug 1965
Entity number: 189614
Registration date: 30 Jul 1965
Entity number: 189424
Address: 32-65 44TH ST., ASTORIA, NY, United States, 11103
Registration date: 23 Jul 1965 - 29 Sep 1993
Entity number: 189309
Registration date: 19 Jul 1965
Entity number: 189045
Registration date: 09 Jul 1965
Entity number: 188996
Registration date: 08 Jul 1965
Entity number: 188809
Registration date: 01 Jul 1965
Entity number: 188750
Registration date: 30 Jun 1965
Entity number: 188584
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Registration date: 24 Jun 1965
Entity number: 188454
Registration date: 22 Jun 1965
Entity number: 188342
Address: 185 MARKET ST., POTSDAM, NY, United States, 13676
Registration date: 18 Jun 1965 - 25 Feb 1987
Entity number: 187948
Registration date: 07 Jun 1965
Entity number: 3156213
Registration date: 02 Jun 1965
Entity number: 187401
Address: ROUTE #5, GOUVERNEUR, NY, United States
Registration date: 19 May 1965 - 14 Mar 1983
Entity number: 186897
Registration date: 30 Apr 1965
Entity number: 1827346
Registration date: 14 Apr 1965 - 03 Sep 2008
Entity number: 185977
Address: 95 W. MAIN ST., GOUVERNEUR, NY, United States, 13642
Registration date: 01 Apr 1965 - 10 Mar 1992
Entity number: 185897
Address: COTTAGE GROVE, POTSDAM, NY, United States, 13676
Registration date: 30 Mar 1965 - 28 Dec 1984
Entity number: 185888
Address: COUNTY OFFICE BUILDING, COURT AND JUDSON STREETS, CANTON, NY, United States, 13617
Registration date: 30 Mar 1965
Entity number: 185436
Address: R F D#1, HERMON, NY, United States
Registration date: 16 Mar 1965 - 24 Sep 1997
Entity number: 185017
Address: PO BOX 327, 115 Main Street, Morristown, NY, United States, 13664
Registration date: 03 Mar 1965
Entity number: 183795
Registration date: 26 Jan 1965
Entity number: 183482
Address: 175 MARKET ST., P.O. BOX 430, POTSDAM, NY, United States, 13676
Registration date: 18 Jan 1965 - 26 Jun 2002
Entity number: 183385
Address: NO ST. ADD. STATED, WADDINGTON, NY, United States
Registration date: 14 Jan 1965 - 24 Mar 1993
Entity number: 183260
Registration date: 12 Jan 1965
Entity number: 183276
Address: 93 E MAIN ST, GOUVERNEUR, NY, United States, 13642
Registration date: 12 Jan 1965
Entity number: 183095
Address: EAST ORIVS STREET, BOX 577, MASSENA, NY, United States, 13662
Registration date: 08 Jan 1965 - 08 Dec 1995
Entity number: 181504
Address: NO STREET ADD. GIVEN, HAMMOND, NY, United States
Registration date: 18 Nov 1964 - 31 Mar 1982
Entity number: 4301632
Address: STAR ROUTE, POTSDAM, NY, United States, 00000
Registration date: 16 Nov 1964
Entity number: 181023
Address: PO BOX 235, 35 MAPLE ST, NORWOOD, NY, United States, 13668
Registration date: 30 Oct 1964
Entity number: 179776
Registration date: 15 Sep 1964
Entity number: 179425
Registration date: 28 Aug 1964
Entity number: 178426
Registration date: 21 Jul 1964
Entity number: 178263
Registration date: 14 Jul 1964
Entity number: 177909
Address: 7 BEAL STREET, POTSDAM, NY, United States, 13676
Registration date: 01 Jul 1964
Entity number: 177090
Address: *, WANAKENA, NY, United States
Registration date: 05 Jun 1964 - 28 Dec 1981
Entity number: 176449
Address: 216 CATHERINE ST., OGDENSBURG, NY, United States
Registration date: 15 May 1964
Entity number: 176473
Registration date: 15 May 1964
Entity number: 176063
Registration date: 01 May 1964
Entity number: 176065
Registration date: 01 May 1964
Entity number: 175506
Address: ROUTE 4, POTSDAM, NY, United States
Registration date: 13 Apr 1964 - 24 Mar 1993
Entity number: 175342
Address: 1 hospital drive, MASSENA, NY, United States, 13662
Registration date: 07 Apr 1964
Entity number: 175102
Registration date: 30 Mar 1964
Entity number: 174350
Address: R.F.D., HEUVELTON, NY, United States
Registration date: 04 Mar 1964 - 29 Sep 1993
Entity number: 174075
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Registration date: 25 Feb 1964 - 27 Mar 1987
Entity number: 173879
Address: R.F.D. #4, POTSDAM, NY, United States
Registration date: 18 Feb 1964 - 18 Jun 1987