Entity number: 2368628
Address: 144 GENESEE ST. STE. 307, AUBURN, NY, United States, 13021
Registration date: 19 Apr 1999 - 17 Nov 2005
Entity number: 2368628
Address: 144 GENESEE ST. STE. 307, AUBURN, NY, United States, 13021
Registration date: 19 Apr 1999 - 17 Nov 2005
Entity number: 2368320
Address: 67 CENTRAL STREET, BOX 1031, MORAVIA, NY, United States, 13118
Registration date: 16 Apr 1999 - 07 Apr 2004
Entity number: 2368124
Address: 14907 W BAY RD, STERLING, NY, United States, 13156
Registration date: 16 Apr 1999 - 20 Jun 2019
Entity number: 2367518
Address: P.O. BOX 1031, 67 CENTRAL STREET, MORAVIA, NY, United States, 13118
Registration date: 15 Apr 1999 - 06 Apr 2004
Entity number: 2367023
Address: 7979 ARMSTRONG RD., PORT BYRON, NY, United States, 13140
Registration date: 14 Apr 1999
Entity number: 2365757
Address: 3582 KOENING ST, AUBURN, NY, United States, 13021
Registration date: 09 Apr 1999 - 04 Jun 2012
Entity number: 2365698
Address: 100 MERIDIAN CENTRE BLVD, SUITE 300, ROCHESTER, NY, United States, 14622
Registration date: 09 Apr 1999
Entity number: 2363711
Address: P.O. BOX 95, LOCKE, NY, United States, 13092
Registration date: 02 Apr 1999
Entity number: 2362379
Address: 8776 RIVERSIDE HOUSE PATH, BREWERTON, NY, United States, 13029
Registration date: 31 Mar 1999
Entity number: 2361677
Address: 190 state st, AUBURN, NY, United States, 13021
Registration date: 29 Mar 1999
Entity number: 2360529
Address: 281 GRANT AVENUE, AUBURN, NY, United States, 13021
Registration date: 25 Mar 1999 - 10 Jul 2003
Entity number: 2360526
Address: 281 GRANT AVENUE, AUBURN, NY, United States, 13021
Registration date: 25 Mar 1999
Entity number: 2360035
Address: 235 GENESEE STREET, CAYUGA, NY, United States, 13034
Registration date: 24 Mar 1999
Entity number: 2357968
Address: 128 YORK STREET, AUBURN, NY, United States, 13021
Registration date: 18 Mar 1999
Entity number: 2355744
Address: 1559 ROUTE 90, KING FERRY, NY, United States, 13081
Registration date: 12 Mar 1999
Entity number: 2355492
Address: 2121 W. GENESEE ST RD, AUBURN, NY, United States, 13021
Registration date: 12 Mar 1999
Entity number: 2355351
Address: 2975 BLAKLEY RD, GENOA, NY, United States, 13071
Registration date: 11 Mar 1999 - 05 Mar 2012
Entity number: 2354252
Address: P.O. BOX 7004, AUBURN, NY, United States, 13022
Registration date: 09 Mar 1999 - 25 Jun 2003
Entity number: 2353875
Address: 17 E GENESEE ST / #101, AUBURN, NY, United States, 13021
Registration date: 09 Mar 1999
Entity number: 2353268
Address: 197 WEST GENESEE STREET, AUBURN, NY, United States, 13021
Registration date: 08 Mar 1999
Entity number: 2353171
Address: 875 AVENUES OF THE AMERICAS, SUITE 501, NEW YORK, NY, United States, 10001
Registration date: 05 Mar 1999 - 30 Jul 2010
Entity number: 2349238
Address: 11014 DRAKE RD., CATO, NY, United States, 13033
Registration date: 24 Feb 1999 - 31 Mar 2004
Entity number: 2349225
Address: 8091 HIGH STREET, MONTEZUMA, NY, United States, 13117
Registration date: 24 Feb 1999
Entity number: 2349178
Address: 15 HURD CIRCLE, AUBURN, NY, United States, 13021
Registration date: 23 Feb 1999
Entity number: 2348109
Address: ATTN: ROBERT W. FRANK, 1429 WHITE ROAD, CATO, NY, United States, 13033
Registration date: 22 Feb 1999 - 26 Jun 2002
Entity number: 2347491
Address: 8913 SOUTH SENECA STREET, WEEDSPORT, NY, United States, 13166
Registration date: 19 Feb 1999
Entity number: 2347326
Address: 1101 MONROE ST, TOLEDO, OH, United States, 43604
Registration date: 18 Feb 1999
Entity number: 2345246
Address: C/O SHARON WALTHER, 980 N MICHIGAN AVENUE #1880, CHICAGO, IL, United States, 60611
Registration date: 12 Feb 1999 - 15 May 2006
Entity number: 2345545
Address: 8558 ROUTE 90, KING FERRY, NY, United States, 13081
Registration date: 12 Feb 1999
Entity number: 2342528
Address: 5004 WHITE ROAD, UNION SPRINGS, NY, United States, 13160
Registration date: 04 Feb 1999
Entity number: 2342545
Address: 19 West 44th Street, Suite 312, New York, NY, United States, 10036
Registration date: 04 Feb 1999
Entity number: 2341834
Address: 64 CLYMER ST, AUBURN, NY, United States, 13021
Registration date: 03 Feb 1999 - 25 Jan 2012
Entity number: 2340975
Address: 4198 Duryea St, Moravia, NY, United States, 13118
Registration date: 01 Feb 1999
Entity number: 2338658
Address: 11197 SCHOOLEY RD, CATO, NY, United States, 13033
Registration date: 26 Jan 1999
Entity number: 2338137
Address: 5862 STATE ROUTE 90 N, CAYUGA, NY, United States, 13034
Registration date: 25 Jan 1999 - 30 Dec 2024
Entity number: 2337592
Address: 36 MORRIS STREET, AUBURN, NY, United States, 13021
Registration date: 22 Jan 1999 - 19 Jul 2001
Entity number: 2336831
Address: 889 WEST GENESEE STREET ROAD, AUBURN, NY, United States, 13021
Registration date: 20 Jan 1999 - 02 Jul 2008
Entity number: 2336584
Address: BOX 143 MAIN STREET, MORAVIA, NY, United States, 13118
Registration date: 20 Jan 1999
Entity number: 2332803
Address: 384 TUPPER RD, LOCKE, NY, United States, 13092
Registration date: 08 Jan 1999
Entity number: 2331287
Address: 54 SOUTH ST., AUBURN, NY, United States, 13021
Registration date: 05 Jan 1999 - 26 Jun 2002
Entity number: 2328836
Address: 12160 WATER ST, PO BOX 83, LOCKE, NY, United States, 13092
Registration date: 28 Dec 1998
Entity number: 2328286
Address: C/O THALER & THALER, 309 N. TIOGA ST, PO BOX 266, ITHACA, NY, United States, 14851
Registration date: 24 Dec 1998
Entity number: 2326397
Address: 1 ARTERIAL EAST, AUBURN, NY, United States, 13021
Registration date: 18 Dec 1998 - 01 Aug 2013
Entity number: 2325032
Address: 1008 GRASSY HILL LANE, CAMILLUS, NY, United States, 13031
Registration date: 15 Dec 1998 - 26 Oct 2016
Entity number: 2325028
Address: P.O. BOX 109, MOIRAVIA, NY, United States, 13118
Registration date: 15 Dec 1998 - 14 May 2009
Entity number: 2325274
Address: 213 NORTH ST, AUBURN, NY, United States, 13021
Registration date: 15 Dec 1998
Entity number: 2324293
Address: WESTSIDE PLAZA, AUBURN, NY, United States, 13021
Registration date: 11 Dec 1998 - 02 Apr 2003
Entity number: 2323677
Address: 111 8TH AVE, NEW YORK, NY, United States, 10011
Registration date: 10 Dec 1998 - 30 Dec 2006
Entity number: 2323603
Address: 111 EIGHTH AVE, NEW YORK, NY, United States, 10011
Registration date: 10 Dec 1998 - 31 Dec 2006
Entity number: 2322432
Address: ATTN: GARY BALDWIN, 38 1/2 LINCOLN STREET, AUBURN, NY, United States, 13021
Registration date: 07 Dec 1998