Entity number: 149558
Registration date: 30 Jul 1962
Entity number: 149558
Registration date: 30 Jul 1962
Entity number: 149219
Registration date: 13 Jul 1962
Entity number: 149175
Address: 269 SCOTCH SETTLEMENT RD, GOUVERNEUR, NY, United States, 13642
Registration date: 11 Jul 1962
Entity number: 147931
Registration date: 25 May 1962
Entity number: 147421
Registration date: 07 May 1962
Entity number: 146832
Registration date: 12 Apr 1962
Entity number: 146680
Address: 2418 MAIN ST, ROCKY HILL, CT, United States, 06067
Registration date: 06 Apr 1962 - 01 Apr 1986
Entity number: 146503
Registration date: 02 Apr 1962
Entity number: 146380
Address: 2 TALCOTT ST., MASSENA, NY, United States, 13662
Registration date: 28 Mar 1962 - 14 Aug 2008
Entity number: 145960
Registration date: 12 Mar 1962
Entity number: 145631
Address: 402 FORD STREET, OGDENSBURG, NY, United States, 13669
Registration date: 28 Feb 1962
Entity number: 145465
Registration date: 20 Feb 1962
Entity number: 145449
Registration date: 19 Feb 1962
Entity number: 145067
Address: (NO STREET ADD. STATED), OSWEGATCHIE, NY, United States
Registration date: 06 Feb 1962
Entity number: 144916
Address: 928 FORD ST., OGDENSBURG, NY, United States, 13669
Registration date: 01 Feb 1962
Entity number: 144345
Address: RR 2, BOX 113, POTSDAM, NY, United States, 13676
Registration date: 15 Jan 1962 - 21 Feb 1995
Entity number: 143934
Address: R.F.D. #4, POTSDAM, NY, United States
Registration date: 03 Jan 1962 - 24 Mar 1993
Entity number: 142477
Registration date: 10 Nov 1961
Entity number: 142100
Address: 7 EAST DRIVE, CANTON, NY, United States, 13617
Registration date: 30 Oct 1961 - 13 Sep 1989
Entity number: 142098
Registration date: 30 Oct 1961
Entity number: 142097
Registration date: 30 Oct 1961
Entity number: 141757
Registration date: 17 Oct 1961
Entity number: 141333
Registration date: 29 Sep 1961
Entity number: 141177
Address: ATTN: BRADLEY M. PINSKY, 5790 WIDEWATERS PKWY, POB 250, SYRACUSE, NY, United States, 13214
Registration date: 25 Sep 1961
Entity number: 141180
Registration date: 25 Sep 1961
Entity number: 140974
Address: 131 BREAKNECK ROAD, BEACON, NY, United States, 12508
Registration date: 18 Sep 1961
Entity number: 140938
Registration date: 15 Sep 1961
Entity number: 140859
Registration date: 12 Sep 1961
Entity number: 140133
Registration date: 09 Aug 1961
Entity number: 139933
Address: 37 RIVERSIDE DRIVE, CANTON, NY, United States, 13617
Registration date: 31 Jul 1961 - 31 Mar 1982
Entity number: 139429
Address: 906 FRANKLIN ST., OGDENSBURG, NY, United States, 13669
Registration date: 10 Jul 1961 - 31 Mar 1982
Entity number: 2878328
Address: BOX 272, GOUVERNEUR, NY, United States, 00000
Registration date: 29 Jun 1961 - 15 Dec 1971
Entity number: 138921
Registration date: 22 Jun 1961
Entity number: 138502
Registration date: 06 Jun 1961
Entity number: 138154
Address: P O BOX 213, MORRISTOWN, NY, United States, 13664
Registration date: 23 May 1961
Entity number: 137930
Address: R.F.D. #4, POTSDAM, NY, United States
Registration date: 15 May 1961
Entity number: 137778
Registration date: 09 May 1961
Entity number: 137733
Address: RAILROAD ST., MESSENA, NY, United States
Registration date: 08 May 1961 - 08 Mar 1989
Entity number: 137606
Address: BOX 476 1 EASTVIEW HGTS, NORFOLK, NY, United States, 13667
Registration date: 03 May 1961 - 29 Mar 2007
Entity number: 136960
Address: P.O. BOX 129, MADRID, NY, United States, 13660
Registration date: 10 Apr 1961
Entity number: 136670
Address: 7611 State Highway 68, P.O. Box 295, OGDENSBURG, NY, United States, 13669
Registration date: 30 Mar 1961
Entity number: 135436
Registration date: 10 Feb 1961
Entity number: 135150
Address: 8 CHURCH ST., GOUVERNEUR, NY, United States, 13642
Registration date: 31 Jan 1961 - 19 Aug 1994
Entity number: 135058
Address: STAR ROUTE, MASSENA, NY, United States
Registration date: 27 Jan 1961 - 31 Mar 1982
Entity number: 134772
Address: 18 MAIN STREET, MASSENA, NY, United States, 13662
Registration date: 17 Jan 1961 - 23 Mar 2015
Entity number: 134747
Registration date: 16 Jan 1961
Entity number: 134401
Registration date: 05 Jan 1961
Entity number: 133464
Address: ATTN: PRESIDENT, 257 RANGER SCHOOL RD PO BOX 48, WANAKENA, NY, United States, 13695
Registration date: 01 Dec 1960
Entity number: 133231
Registration date: 21 Nov 1960
Entity number: 132657
Registration date: 26 Oct 1960