Entity number: 2611440
Address: 288 WEST GENESEE STREET, AUBURN, NY, United States, 13021
Registration date: 01 Mar 2001
Entity number: 2611440
Address: 288 WEST GENESEE STREET, AUBURN, NY, United States, 13021
Registration date: 01 Mar 2001
Entity number: 2611282
Address: 3597 STATE ROUTE 370, CATO, NY, United States, 13033
Registration date: 28 Feb 2001
Entity number: 2609155
Address: 7159 BEECH TREE ROAD, AUBURN, NY, United States, 13021
Registration date: 22 Feb 2001
Entity number: 2607891
Address: 135 SOUTH STREET, AUBURN, NY, United States, 13021
Registration date: 20 Feb 2001 - 28 Jul 2010
Entity number: 2607900
Address: 1915 REXFORD RD, CHARLOTTE, NC, United States, 28211
Registration date: 20 Feb 2001
Entity number: 2606943
Address: 15 GARFIELD ST, PO BOX 9, AUBURN, NY, United States, 13021
Registration date: 16 Feb 2001
Entity number: 2605550
Address: 653 GREAT GULLY RD, UNION SPRINGS, NY, United States, 13160
Registration date: 13 Feb 2001
Entity number: 2605340
Address: P O BOX 207, MAIN STREET, PORT BYRON, NY, United States, 13140
Registration date: 13 Feb 2001
Entity number: 2604508
Address: 596 MAIN STREET, FAIR HAVEN, NY, United States, 13064
Registration date: 09 Feb 2001
Entity number: 2604206
Address: 2610 STATE ROUTE 34B, AURORA, NY, United States, 13026
Registration date: 09 Feb 2001
Entity number: 2604278
Address: 128 GRANT AVE, AUBURN, NY, United States, 13021
Registration date: 09 Feb 2001
Entity number: 2603841
Address: P.O. BOX 521, WEEDSPORT, NY, United States, 13166
Registration date: 08 Feb 2001 - 07 Jul 2016
Entity number: 2603385
Address: PO Box 116, BROWNSBURG, VA, United States, 24415
Registration date: 07 Feb 2001
Entity number: 2603454
Address: 5541 SILVER ST, AUBURN, NY, United States, 13021
Registration date: 07 Feb 2001
Entity number: 2602475
Address: 9621 SMITH ROAD, WEEDSPORT, NY, United States, 13166
Registration date: 06 Feb 2001
Entity number: 2602161
Address: 4630 CORK STREET, AUBURN, NY, United States, 13021
Registration date: 05 Feb 2001
Entity number: 2601994
Address: 2 SHERIDAN STREET, AUBURN, NY, United States, 13021
Registration date: 05 Feb 2001
Entity number: 2602294
Address: 2583 CENTER ROAD, SCIPIO CENTER, NY, United States, 13147
Registration date: 05 Feb 2001
Entity number: 2600595
Address: 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168
Registration date: 31 Jan 2001
Entity number: 2599772
Address: 6073 WEST LAKE ROAD, AUBURN, NY, United States, 13021
Registration date: 30 Jan 2001
Entity number: 2595172
Address: 110 GENESEE ST, STE 200, AUBURN, NY, United States, 13021
Registration date: 18 Jan 2001 - 20 Jan 2006
Entity number: 2592807
Address: 61 NORTH ST, AUBURN, NY, United States, 13021
Registration date: 11 Jan 2001 - 25 Jan 2012
Entity number: 2593350
Address: 9 NORTH FULTON STREET, AUBURN, NY, United States, 13021
Registration date: 11 Jan 2001
Entity number: 2591947
Address: 9289 BONTA BRIDGE ROAD, JORDAN, NY, United States, 13080
Registration date: 09 Jan 2001 - 28 Jan 2009
Entity number: 2590621
Address: 15 PAUL STREET, AUBURN, NY, United States, 13021
Registration date: 05 Jan 2001
Entity number: 2590761
Address: PO DRAWER N, FAIR HAVEN, NY, United States, 13064
Registration date: 05 Jan 2001
Entity number: 2590390
Address: 11 Court Street, Auburn, NY, United States, 13021
Registration date: 04 Jan 2001
Entity number: 2589447
Address: 28 CLARK ST, AUBURN, NY, United States, 13021
Registration date: 03 Jan 2001
Entity number: 2588922
Address: 1323 TOWPATH ROAD, PORT BYRON, NY, United States, 13140
Registration date: 02 Jan 2001 - 01 Feb 2010
Entity number: 2588897
Address: 1323 TOWPATH ROAD, PORT BYRON, NY, United States, 13140
Registration date: 02 Jan 2001
Entity number: 2587110
Address: 265 GENESEE STREET, AUBURN, NY, United States, 13021
Registration date: 26 Dec 2000 - 16 Oct 2017
Entity number: 2587375
Address: 7455 CARNER ROAD, PORT BYRON, NY, United States, 13140
Registration date: 26 Dec 2000
Entity number: 2583623
Address: PAVLOS NESTOPOOLOS, 6 YORK ST, AUBURN, NY, United States, 13021
Registration date: 13 Dec 2000
Entity number: 2582828
Address: 17 LANSING STREET, AUBURN, NY, United States, 13021
Registration date: 12 Dec 2000
Entity number: 2580620
Address: 32 East Genesee ST, PO BOX 130, AUBURN, NY, United States, 13021
Registration date: 05 Dec 2000
Entity number: 2580150
Address: 963A SPRING STREET, UNION SPRINGS, NY, United States, 13160
Registration date: 04 Dec 2000
Entity number: 2578614
Address: 269 ROUTE 34, LOCKE, NY, United States, 13092
Registration date: 29 Nov 2000
Entity number: 2578204
Address: 128 GRANT AVENUE, AUBURN, NY, United States, 13021
Registration date: 28 Nov 2000
Entity number: 2574173
Address: 4165 ROUTE 38A, SKANEATELES, NY, United States, 13152
Registration date: 14 Nov 2000
Entity number: 2572520
Address: 165 GRANT AVE., AUBURN, NY, United States, 13021
Registration date: 09 Nov 2000 - 29 Dec 2004
Entity number: 2571898
Address: 964 CREAGER RD, UNION SPRINGS, NY, United States, 13160
Registration date: 08 Nov 2000
Entity number: 2572039
Address: 2225 WALKER RD, PALMYRA, NY, United States, 14522
Registration date: 08 Nov 2000
Entity number: 2570868
Address: 17 DERBY AVE, AUBURN, NY, United States, 13021
Registration date: 06 Nov 2000 - 29 Jul 2009
Entity number: 2568794
Address: 5151 WEST LAKE RD, AUBURN, NY, United States, 13021
Registration date: 31 Oct 2000
Entity number: 2568801
Address: 5151 WEST LAKE ROAD, AUBURN, NY, United States, 13021
Registration date: 31 Oct 2000
Entity number: 2566017
Address: 5319 ROUTE 38A, AUBURN, NY, United States, 13021
Registration date: 23 Oct 2000
Entity number: 2562696
Address: C/O COUNTY OFFICE BUILDING, RM. 7, 6TH FL., 160 GENESEE ST, AUBURN, NY, United States, 13021
Registration date: 12 Oct 2000
Entity number: 2562155
Address: 128 GRANT AVENUE, AUBURN, NY, United States, 13021
Registration date: 11 Oct 2000 - 28 Jul 2010
Entity number: 2560764
Address: 302 WEY BRIDGE TERRACE, CAMILLUS, NY, United States, 13031
Registration date: 06 Oct 2000 - 06 Feb 2001
Entity number: 2558330
Address: 111 EIGHTH AVE, NEW YORK, NY, United States, 10011
Registration date: 29 Sep 2000 - 12 Mar 2008