Entity number: 289694
Address: 2 WATER ST., CUBA, NY, United States, 14727
Registration date: 27 Feb 1970 - 24 Mar 1993
Entity number: 289694
Address: 2 WATER ST., CUBA, NY, United States, 14727
Registration date: 27 Feb 1970 - 24 Mar 1993
Entity number: 289302
Registration date: 19 Feb 1970
Entity number: 288574
Address: 76 EMERALD ST., FILLMORE, NY, United States
Registration date: 04 Feb 1970 - 25 Mar 1992
Entity number: 287536
Address: 28 JEFFERSON ST, WELLSVILLE, NY, United States, 14895
Registration date: 15 Jan 1970 - 07 Apr 1999
Entity number: 285578
Registration date: 01 Dec 1969
Entity number: 285090
Address: NO STREET ADDRESS, ALLENTOWN, NY, United States
Registration date: 20 Nov 1969 - 24 Mar 1993
Entity number: 283432
Registration date: 14 Oct 1969
Entity number: 281763
Address: JERICHO HILL RD(NO ST #), R. D., ALFRED, NY, United States, 14802
Registration date: 04 Sep 1969 - 11 Apr 1985
Entity number: 281134
Address: 3373 RIVERSIDE DRIVE, WELLSVILLE, NY, United States, 14895
Registration date: 19 Aug 1969 - 28 Feb 1991
Entity number: 280730
Address: HIGHLAND AVE (NO NUMBER), WELLSVILLE, NY, United States, 14895
Registration date: 08 Aug 1969 - 08 Mar 1989
Entity number: 279885
Address: 52 GEORGE ST, WELLSVILLE, NY, United States, 14895
Registration date: 22 Jul 1969 - 20 Mar 2023
Entity number: 277275
Registration date: 23 May 1969
Entity number: 276492
Address: 29 W. UNIVERSITY ST, ALFRED, NY, United States, 14803
Registration date: 08 May 1969 - 24 Mar 1993
Entity number: 275077
Address: ANDOVER RD., BIG N PLAZA, WELLSVILLE, NY, United States, 14895
Registration date: 08 Apr 1969 - 30 Jun 1991
Entity number: 271551
Address: 613 EXCH. NATL. BK. BLDG, OLEAN, NY, United States, 14760
Registration date: 23 Jan 1969 - 24 Mar 1993
Entity number: 271253
Address: P.O. BOX 852, ALFRED, NY, United States, 14802
Registration date: 16 Jan 1969 - 28 Aug 2017
Entity number: 271233
Address: *, ALFRED, NY, United States
Registration date: 15 Jan 1969 - 01 Jun 2001
Entity number: 270565
Address: P.O. BOX 367, WELLSVILLE, NY, United States, 14895
Registration date: 02 Jan 1969 - 29 Jan 1992
Entity number: 172063
Registration date: 30 Dec 1968
Entity number: 227989
Registration date: 16 Sep 1968
Entity number: 227146
Address: R. D. 1, WELLSVILLE, NY, United States, 14895
Registration date: 21 Aug 1968 - 29 Dec 1982
Entity number: 226449
Address: R.D. #1, BELMONT, NY, United States, 14813
Registration date: 31 Jul 1968 - 25 Mar 1992
Entity number: 223341
Registration date: 14 May 1968
Entity number: 218985
Address: 130 WEST MAIN ST., CUBA, NY, United States, 14727
Registration date: 24 Jan 1968 - 29 Dec 1993
Entity number: 217151
Address: 4275 BOLIVAR RD., WELLSVILLE, NY, United States, 14895
Registration date: 12 Dec 1967
Entity number: 216968
Address: 17 WATER ST., CUBA, NY, United States, 14727
Registration date: 06 Dec 1967 - 07 Dec 1988
Entity number: 216861
Address: 155 MAPLE AVE., WELLSVILLE, NY, United States, 14895
Registration date: 05 Dec 1967 - 25 Mar 1992
Entity number: 216573
Address: 155 MAPLE AVE., WELLSVILLE, NY, United States, 14895
Registration date: 27 Nov 1967 - 30 Jun 1982
Entity number: 216516
Address: R.D. #3, WELLSVILLE, NY, United States
Registration date: 24 Nov 1967 - 08 Jul 1981
Entity number: 216450
Registration date: 22 Nov 1967
Entity number: 214548
Registration date: 28 Sep 1967
Entity number: 211612
Address: 12-14 SCHUYLER ST., BELMONT, NY, United States, 14813
Registration date: 26 Jun 1967 - 31 Mar 1982
Entity number: 210549
Address: 1900 LIBERTY BANK BLDG., BUFFALO, NY, United States
Registration date: 25 May 1967 - 25 Mar 1992
Entity number: 209489
Address: 36 CENTRAL PLACE, WELLSVILLE, NY, United States, 14895
Registration date: 27 Apr 1967 - 23 Dec 1986
Entity number: 209408
Registration date: 25 Apr 1967
Entity number: 206745
Address: 2 WATER ST., CUBA, NY, United States, 14727
Registration date: 03 Feb 1967 - 29 Sep 1993
Entity number: 172242
Registration date: 21 Jan 1967
Entity number: 205869
Address: 100 NORTH MAIN ST., WELLSVILLE, NY, United States, 14895
Registration date: 12 Jan 1967 - 31 Mar 1982
Entity number: 205582
Address: 24 E. MAIN STREET, CUBA, NY, United States, 14727
Registration date: 06 Jan 1967 - 31 Mar 1982
Entity number: 205326
Address: ERIE STREET, BELMONT, NY, United States, 14813
Registration date: 03 Jan 1967 - 18 Mar 2005
Entity number: 205224
Address: PO BOX 206, WELLSVILLE, NY, United States, 14895
Registration date: 29 Dec 1966
Entity number: 205149
Address: 2 FULLER ST., ANDOVER, NY, United States
Registration date: 28 Dec 1966
Entity number: 204850
Address: R. F. D., ANGELICA, NY, United States
Registration date: 15 Dec 1966 - 20 Mar 1996
Entity number: 201081
Address: R. D. 1, WELLSVILLE, NY, United States
Registration date: 05 Aug 1966 - 22 May 1991
Entity number: 200218
Address: 37 SCHUYLER ST, BELMONT, NY, United States, 14813
Registration date: 06 Jul 1966 - 24 Mar 1993
Entity number: 199754
Address: 72 GENESEE ST., CUBA, NY, United States, 14727
Registration date: 22 Jun 1966 - 24 Dec 1984
Entity number: 197657
Address: 36 CENTRAL PLACE, WELLSVILLE, NY, United States, 14895
Registration date: 18 Apr 1966 - 12 Mar 1987
Entity number: 197171
Registration date: 01 Apr 1966
Entity number: 194677
Registration date: 17 Jan 1966
Entity number: 194315
Address: 296 NORTH MAIN STREET, WELLSVILLE, NY, United States, 14895
Registration date: 07 Jan 1966