Entity number: 1662773
Address: 10 ALDEN AVE, AUBURN, NY, United States, 13021
Registration date: 31 Aug 1992 - 28 Jul 2005
Entity number: 1662773
Address: 10 ALDEN AVE, AUBURN, NY, United States, 13021
Registration date: 31 Aug 1992 - 28 Jul 2005
Entity number: 1662446
Address: ROUTE 34, CATO, NY, United States, 13033
Registration date: 28 Aug 1992 - 22 Apr 2003
Entity number: 1661989
Address: 1351 CLARK ST. RD., AUBURN, NY, United States, 13021
Registration date: 27 Aug 1992 - 10 May 2024
Entity number: 1661654
Address: R.D. #5, BEECH TREE ROAD, AUBURN, NY, United States, 13021
Registration date: 26 Aug 1992 - 23 Sep 1998
Entity number: 1659277
Address: 11865 STATE RTE 34, CATO, NY, United States, 13033
Registration date: 14 Aug 1992 - 25 Jan 2012
Entity number: 1657808
Address: P.O. BOX 37, KING FERRY, NY, United States, 00000
Registration date: 10 Aug 1992 - 26 Jun 1996
Entity number: 1657629
Address: ROUTE 31, MONTEZUMA, NY, United States, 13117
Registration date: 10 Aug 1992 - 02 May 1997
Entity number: 1654867
Address: 113 OSBORNE STREET, AUBURN, NY, United States, 13021
Registration date: 28 Jul 1992 - 01 Dec 2008
Entity number: 1654569
Address: C/O MARY ANN COOPER, CENTERPORT ROAD, RD#5, AUBURN, NY, United States, 13021
Registration date: 28 Jul 1992 - 27 Dec 1995
Entity number: 1654068
Address: P.O. BOX 162, 2599 EAST MECHANIC STREET, CATO, NY, United States, 13033
Registration date: 24 Jul 1992 - 23 Sep 1998
Entity number: 1653968
Address: 6051 SOUTH STREET ROAD, AUBURN, NY, United States, 13021
Registration date: 24 Jul 1992 - 30 Jun 2004
Entity number: 1650255
Address: 18 GARFIELD STREET, AUBURN, NY, United States, 13021
Registration date: 09 Jul 1992 - 27 Jan 2010
Entity number: 1649805
Address: 265 GENESEE ST, AUBURN, NY, United States, 13021
Registration date: 07 Jul 1992 - 08 Dec 2008
Entity number: 1649022
Address: 5891 BONNIE LYNN TERRACE, AUBURN, NY, United States, 13021
Registration date: 02 Jul 1992
Entity number: 1648197
Address: C/O PETER DUENKELSBUEHLER, RD#2, P.O. BOX 251, MORAVIA, NY, United States, 13118
Registration date: 30 Jun 1992 - 26 Jun 1996
Entity number: 1645389
Address: STANDART WOODS, APT V 260, AUBURN, NY, United States, 13021
Registration date: 19 Jun 1992
Entity number: 1645275
Address: BOX 49, DAVIS ROAD, UNION SPRINGS, NY, United States, 13160
Registration date: 18 Jun 1992 - 24 Dec 1997
Entity number: 1644658
Address: 250 WEST GENESEE STREET, AUBURN, NY, United States, 13021
Registration date: 16 Jun 1992 - 26 Jun 1996
Entity number: 1643645
Address: 202 DOBBIN LN, ELBRIDGE, NY, United States, 13060
Registration date: 12 Jun 1992
Entity number: 1639747
Address: 62 WEGMAN STREET, AUBURN, NY, United States, 13021
Registration date: 28 May 1992 - 26 Oct 2011
Entity number: 1639438
Address: PO BOX 1454, AUBURN, NY, United States, 13021
Registration date: 27 May 1992
Entity number: 1638566
Address: RD #2, BOX 186, AUBURN, NY, United States, 13021
Registration date: 21 May 1992 - 02 Dec 1997
Entity number: 1636787
Address: ROUTE 370, CATO, NY, United States, 13033
Registration date: 15 May 1992 - 27 Dec 2000
Entity number: 1635117
Address: 33 EAST GENESEE STREET, AUBURN, NY, United States, 13021
Registration date: 08 May 1992
Entity number: 1633145
Address: 1446 ST. RTE 38, PO BOX 1159, MORAVIA, NY, United States, 13118
Registration date: 01 May 1992
Entity number: 1633021
Address: ROUTE 31, WEEDSPORT, NY, United States, 13166
Registration date: 30 Apr 1992 - 26 Jun 1996
Entity number: 1631457
Address: 13 HENRY DRIVE, AUBURN, NY, United States, 13021
Registration date: 24 Apr 1992 - 06 Dec 1999
Entity number: 1630983
Address: SUITE 302, 27 WILLIAMS STREET, AUBURN, NY, United States, 13021
Registration date: 23 Apr 1992
Entity number: 1630923
Address: % JAMES C. YONKERS, 9006 JACKSON STREET, WEEDSPORT, NY, United States, 13166
Registration date: 22 Apr 1992 - 26 Jun 1996
Entity number: 1630566
Address: 7785 NORTH STATE ST, LOWVILLE, NY, United States, 13376
Registration date: 21 Apr 1992 - 26 Sep 2018
Entity number: 1629330
Address: P.O. BOX 64101, MS 2500, ST. PAUL, MN, United States, 55164
Registration date: 16 Apr 1992 - 08 May 2009
Entity number: 1628595
Address: 9347 STICKLE ROAD, WEEDSPORT, NY, United States, 13166
Registration date: 14 Apr 1992 - 25 Aug 1997
Entity number: 1626206
Address: 54 SOUTH STREET, AUBURN, NY, United States, 13021
Registration date: 03 Apr 1992 - 27 Jun 2001
Entity number: 1624306
Address: 345 STATE STREET, AUBURN, NY, United States, 13021
Registration date: 30 Mar 1992 - 03 Aug 2000
Entity number: 1624033
Address: 3100 NORTH STONE AVENUE, SUITE B-206, TUCSON, AZ, United States, 85705
Registration date: 27 Mar 1992 - 04 Jun 1997
Entity number: 1624051
Address: 281 GRANT AVENUE, AUBURN, NY, United States, 13021
Registration date: 27 Mar 1992
Entity number: 1622976
Address: 46 WASHINGTON STREET, AUBURN, NY, United States, 13021
Registration date: 24 Mar 1992 - 26 Jun 1996
Entity number: 1622397
Address: 132 GENESEE STREET, AUBURN, NY, United States, 13021
Registration date: 20 Mar 1992
Entity number: 1621803
Address: 4919 WEST LAKE ROAD, AUBURN, NY, United States, 13201
Registration date: 18 Mar 1992 - 27 Dec 2000
Entity number: 1619524
Address: ONE PULASKI STREET, AUBURN, NY, United States, 13021
Registration date: 10 Mar 1992 - 06 Feb 2003
Entity number: 1619409
Address: 5665 POPLAR COVE, AUBURN, NY, United States, 13021
Registration date: 10 Mar 1992 - 29 Dec 1999
Entity number: 1618235
Address: 8150 NORTH STREET ROAD, WEEDSPORT, NY, United States, 13166
Registration date: 05 Mar 1992 - 10 Jun 1994
Entity number: 1617317
Address: 3 GAYLORD STREET, AUBURN, NY, United States, 13021
Registration date: 02 Mar 1992 - 25 Jan 2012
Entity number: 1614877
Address: 8075 COCHRAN ROAD, SOLON, OH, United States, 44139
Registration date: 21 Feb 1992 - 26 Jun 1996
Entity number: 1613868
Address: 2200 S. 75TH AVENUE, PHOENIX, AZ, United States, 85043
Registration date: 19 Feb 1992 - 14 Mar 2012
Entity number: 1612995
Address: 282 NORTH ST STE B, AUBURN, NY, United States, 13021
Registration date: 13 Feb 1992
Entity number: 1612520
Address: POB 968, JORDAN RD, JORDAN, NY, United States, 13080
Registration date: 12 Feb 1992 - 26 Jun 1996
Entity number: 1612104
Address: PO BOX 1718, ROANOKE RAPIDS, NC, United States, 27870
Registration date: 11 Feb 1992 - 26 Jun 2002
Entity number: 1611528
Address: 8725 SOUTH SENECA STREET, WEEDSPORT, NY, United States, 13166
Registration date: 10 Feb 1992 - 13 May 2010
Entity number: 1608810
Address: 40 MADISON AVENUE, AUBURN, NY, United States, 13021
Registration date: 04 Feb 1992 - 26 Jun 1996