Entity number: 246270
Address: P.O. BOX 1215, ALFRED, NY, United States, 14802
Registration date: 09 Nov 1972
Entity number: 246270
Address: P.O. BOX 1215, ALFRED, NY, United States, 14802
Registration date: 09 Nov 1972
Entity number: 245335
Address: 50 FARNUM STREET, VILLAGE OF WELLSVILLE, NY, United States
Registration date: 27 Oct 1972 - 31 Mar 1982
Entity number: 242530
Address: 2 ORCHARD ST., CUBA, NY, United States, 14727
Registration date: 19 Sep 1972 - 31 Jan 1984
Entity number: 264883
Address: 8 MAIN STREET, PO BOX K, ANDOVER, NY, United States, 14806
Registration date: 10 Aug 1972
Entity number: 256438
Address: 8 GENESEE ST, CUBA, NY, United States, 14727
Registration date: 31 Jul 1972 - 20 Nov 1997
Entity number: 255773
Address: 58 SOUTH ST., CUBA, NY, United States, 14727
Registration date: 28 Jul 1972 - 30 Jun 1982
Entity number: 248637
Address: 313 NO. MAIN ST., WELLSVILLE, NY, United States, 14895
Registration date: 19 Jul 1972
Entity number: 331427
Address: 100 NORTH MAIN ST., WELLSVILLE, NY, United States, 14895
Registration date: 02 Jun 1972 - 30 Jun 1982
Entity number: 330813
Address: 41 MEDBURY AVE., CUBA, NY, United States, 14727
Registration date: 25 May 1972 - 29 Sep 1993
Entity number: 328320
Registration date: 20 Apr 1972
Entity number: 328072
Address: R. D. 1, ANGELICA, NY, United States, 14735
Registration date: 17 Apr 1972 - 26 Oct 1981
Entity number: 326939
Registration date: 03 Apr 1972
Entity number: 325971
Address: C/O ALFRED UNIVERSITY, ONE SAXON DRIVE, ALFRED, NY, United States, 14802
Registration date: 21 Mar 1972 - 15 Nov 2024
Entity number: 325978
Address: 138 N Main St, Wellsville, NY, United States, 14895
Registration date: 21 Mar 1972
Entity number: 323496
Address: 84 SCHUYLER STREET, BELMONT, NY, United States, 14813
Registration date: 09 Feb 1972
Entity number: 321948
Address: 3450 RIVERSIDE DRIVE, WELLSVILLE, NY, United States, 14895
Registration date: 19 Jan 1972 - 27 Jun 2001
Entity number: 321519
Address: P.O. BOX 516, 911 ROUTE 244, ALFRED, NY, United States, 14802
Registration date: 12 Jan 1972
Entity number: 321120
Address: R.D. #1, BELFAST, NY, United States, 14711
Registration date: 06 Jan 1972 - 29 Dec 1982
Entity number: 321067
Address: 4181 BOLIVAR ROAD, WELLSVILLE, NY, United States, 14895
Registration date: 06 Jan 1972 - 30 Sep 1994
Entity number: 321026
Address: R.D. $1, WELLSVILLE, NY, United States, 14895
Registration date: 05 Jan 1972 - 31 Dec 1987
Entity number: 319476
Address: % GENERAL DELIVERY, WELLSVILLE, NY, United States, 14895
Registration date: 13 Dec 1971 - 29 Dec 1993
Entity number: 317801
Address: 2961 AIRWAY RD, WELLSVILLE, NY, United States, 14895
Registration date: 11 Nov 1971
Entity number: 315731
Address: 74 NORTH MAIN STREET, WELLSVILLE, NY, United States, 14895
Registration date: 07 Oct 1971 - 29 Dec 2010
Entity number: 314745
Address: 64 E. DYKE ST., WELLSVILLE, NY, United States, 14895
Registration date: 20 Sep 1971 - 21 Feb 1991
Entity number: 313439
Address: P.O. BOX 92, RUSHFORD, NY, United States, 14777
Registration date: 25 Aug 1971 - 08 Dec 1986
Entity number: 313178
Address: P.O. BOX 532, ALFRED, NY, United States, 14802
Registration date: 19 Aug 1971 - 29 Sep 1982
Entity number: 313047
Address: P.O. BOX 285, BOLIVAR, NY, United States, 14715
Registration date: 16 Aug 1971 - 25 Sep 1996
Entity number: 310374
Address: 44 BOLIVAR DRIVE, PO BOX 825, BRADFORD, PA, United States, 16701
Registration date: 30 Jun 1971
Entity number: 310187
Address: 1429 OLEAN-PORTVILLE RD, PO BOX 230, WESTONS MILLS, NY, United States, 14788
Registration date: 28 Jun 1971
Entity number: 309801
Address: R.D. #2, CUBA, NY, United States, 14727
Registration date: 21 Jun 1971
Entity number: 307022
Registration date: 30 Apr 1971
Entity number: 306574
Registration date: 23 Apr 1971
Entity number: 305864
Address: 40 MAIN ST., BELFAST, NY, United States, 14711
Registration date: 09 Apr 1971 - 25 Mar 1992
Entity number: 305404
Address: R.D., RUSHFORD, NY, United States, 14777
Registration date: 01 Apr 1971 - 24 Mar 1986
Entity number: 304593
Registration date: 19 Mar 1971
Entity number: 302306
Address: RD. 4, WELLSVILLE, NY, United States
Registration date: 02 Feb 1971 - 29 Dec 1982
Entity number: 300824
Address: 184 SO. MAIN ST., WELLSVILLE, NY, United States, 14895
Registration date: 06 Jan 1971 - 31 Dec 1987
Entity number: 300637
Address: 11 NORTH MAIN STREET, ALFRED, NY, United States, 14802
Registration date: 05 Jan 1971 - 25 Sep 2014
Entity number: 300363
Registration date: 30 Dec 1970
Entity number: 298412
Address: (NO STREET ADD. STATED), RUSHFORD, NY, United States
Registration date: 16 Nov 1970
Entity number: 297869
Address: BOX E, ANDOVER, NY, United States, 14806
Registration date: 05 Nov 1970 - 01 Nov 1990
Entity number: 295535
Address: RURAL DELIVERY, CANEADEA, NY, United States, 14717
Registration date: 11 Sep 1970 - 31 Mar 1982
Entity number: 295194
Address: 554 SOUTH MAIN STREET, BOLIVAR, NY, United States, 14715
Registration date: 01 Sep 1970
Entity number: 295023
Address: INC., BOX 344, ANGELICA, NY, United States, 14709
Registration date: 28 Aug 1970
Entity number: 292173
Address: 1633 BROADWAY, NEW YORK, NY, United States, 10019
Registration date: 25 Jun 1970 - 29 Mar 1993
Entity number: 291902
Address: RD 1, SCIO, NY, United States, 14880
Registration date: 19 Jun 1970 - 25 Mar 1992
Entity number: 291874
Registration date: 18 Jun 1970
Entity number: 291693
Address: R. D., ULYSSES, PA, United States, 16948
Registration date: 15 Jun 1970
Entity number: 231602
Registration date: 26 May 1970
Entity number: 290534
Address: WATER STREET, PO BOX 784, ANDOVER, NY, United States, 14806
Registration date: 17 Mar 1970 - 25 Jun 2003