Entity number: 193764
Address: HOWARD ST., FRIENDSHIP, NY, United States
Registration date: 27 Dec 1965 - 25 Mar 1992
Entity number: 193764
Address: HOWARD ST., FRIENDSHIP, NY, United States
Registration date: 27 Dec 1965 - 25 Mar 1992
Entity number: 193748
Address: 1633 BROADWAY, NEW YORK, NY, United States, 10019
Registration date: 27 Dec 1965 - 03 Feb 1994
Entity number: 192005
Registration date: 25 Oct 1965
Entity number: 191451
Address: 17 STATE STREET, CALEDONIA, NY, United States
Registration date: 07 Oct 1965 - 03 Jul 1987
Entity number: 190276
Address: 25 MAIN STREET, BELFAST, NY, United States, 14711
Registration date: 25 Aug 1965 - 07 May 1998
Entity number: 190302
Registration date: 25 Aug 1965
Entity number: 189685
Address: 84 NORTH MAIN STREET, WELLSVILLE, NY, United States, 14895
Registration date: 02 Aug 1965 - 11 Sep 1998
Entity number: 189001
Address: One Canalside, 125 Main Street, PO BOX 74, Buffalo, NY, United States, 14203
Registration date: 08 Jul 1965
Entity number: 188216
Address: 100 N. MAIN ST, WELLSVILLE, NY, United States, 14895
Registration date: 14 Jun 1965 - 13 Jun 1986
Entity number: 186085
Registration date: 06 Apr 1965
Entity number: 186006
Registration date: 01 Apr 1965
Entity number: 184560
Address: 6 STATE ST., 303 ELWOOD BLDG., ROCHESTER, NY, United States, 14614
Registration date: 18 Feb 1965 - 02 Nov 1995
Entity number: 183994
Address: R.F.D., BELMONT, NY, United States
Registration date: 01 Feb 1965
Entity number: 183661
Address: 168 NO. MAIN ST., WELLSVILLE, NY, United States, 14895
Registration date: 21 Jan 1965 - 24 Mar 1993
Entity number: 182651
Address: R.D. 2, FILLMORE, NY, United States, 14735
Registration date: 29 Dec 1964 - 24 Mar 1993
Entity number: 182272
Address: 34 WEST STATE STREET, WELLSVILLE VILLAGE NEW YO, NY, United States, 14895
Registration date: 16 Dec 1964
Entity number: 181045
Registration date: 30 Oct 1964
Entity number: 179696
Address: 126 SOUTH MAIN ST., WELLSVILLE, NY, United States, 14895
Registration date: 10 Sep 1964 - 17 Feb 1988
Entity number: 179518
Registration date: 01 Sep 1964
Entity number: 179385
Address: 16 MAIN ST., ALMOND, NY, United States, 14804
Registration date: 26 Aug 1964 - 29 Sep 1982
Entity number: 178258
Registration date: 14 Jul 1964
Entity number: 178175
Address: 55 NO. MAIN ST., WELLSVILLE, NY, United States, 14895
Registration date: 09 Jul 1964 - 31 Mar 1982
Entity number: 177953
Address: 99 OLEAN ST, PO BOX 302, ANGELICA, NY, United States, 14709
Registration date: 02 Jul 1964
Entity number: 177603
Address: 1900 LIBERTY BK BLDG, BUFFALO, NY, United States
Registration date: 22 Jun 1964 - 29 Sep 1993
Entity number: 177265
Address: PO BOX 372, BELFAST, NY, United States, 14711
Registration date: 10 Jun 1964
Entity number: 177187
Address: 201 North Union St., Ste. 410, OLEAN, NY, United States, 14760
Registration date: 09 Jun 1964
Entity number: 173917
Address: MAIN ST., CANASERAGA, NY, United States
Registration date: 19 Feb 1964 - 28 Jan 1994
Entity number: 173224
Registration date: 24 Jan 1964
Entity number: 162087
Registration date: 13 Dec 1963
Entity number: 161616
Address: 36 CENTRAL PL, PO BOX 644, WELLSVILLE, NY, United States, 14895
Registration date: 26 Nov 1963 - 09 Apr 2004
Entity number: 161389
Address: 73 GENESEE ST, CUBA, NY, United States, 14727
Registration date: 15 Nov 1963
Entity number: 161093
Address: 2600 TARANTINE ROAD, WELLSVILLE, NY, United States, 14895
Registration date: 04 Nov 1963
Entity number: 160955
Address: 10432 ROUTE 19, FILLMORE, NY, United States, 14735
Registration date: 29 Oct 1963
Entity number: 159969
Registration date: 18 Sep 1963 - 03 Nov 1998
Entity number: 159425
Address: TOWN & VILLAGE HALL, BELMONT, NY, United States, 14813
Registration date: 23 Aug 1963
Entity number: 158596
Registration date: 17 Jul 1963
Entity number: 158223
Address: 81 SO. MAIN ST., WELLSVILLE, NY, United States, 14895
Registration date: 02 Jul 1963 - 10 Apr 1987
Entity number: 157312
Registration date: 27 May 1963
Entity number: 157151
Address: 21 EAST STATE ST, WELLSVILLE, NY, United States, 14895
Registration date: 21 May 1963 - 19 Jul 2000
Entity number: 153694
Registration date: 14 Jan 1963
Entity number: 151186
Address: 55 NORTH MAIN ST., WELLSVILLE, NY, United States, 14895
Registration date: 08 Oct 1962
Entity number: 148227
Address: PO BOX 487, BELFAST, NY, United States, 14711
Registration date: 07 Jun 1962
Entity number: 147530
Address: 234 JEFFERSON HTS., CATSKILL, NY, United States, 12414
Registration date: 10 May 1962
Entity number: 147448
Address: 373 MAIN ST., CATSKILL, NY, United States, 12414
Registration date: 08 May 1962 - 26 Feb 1982
Entity number: 147341
Address: 24 JEFFERSON ST., WELLSVILLE, NY, United States, 14985
Registration date: 03 May 1962 - 25 Sep 2000
Entity number: 146899
Registration date: 16 Apr 1962
Entity number: 146031
Address: NO ST. ADD. STATED, BELFAST, NY, United States
Registration date: 14 Mar 1962
Entity number: 145812
Address: 6 E.MAIN ST., CUBA, NY, United States, 14727
Registration date: 06 Mar 1962 - 29 Dec 1993
Entity number: 145455
Registration date: 20 Feb 1962
Entity number: 143237
Registration date: 12 Dec 1961