Entity number: 213910
Registration date: 11 Sep 1967
Entity number: 213910
Registration date: 11 Sep 1967
Entity number: 213048
Registration date: 11 Aug 1967
Entity number: 212744
Address: W. GENESEE ST. AT, LEXINGTON AVE., AUBURN, NY, United States
Registration date: 01 Aug 1967 - 25 Mar 1992
Entity number: 212737
Address: 2710 EAST BRUTUS ST, WEEDSPORT, NY, United States, 13166
Registration date: 01 Aug 1967
Entity number: 211735
Address: 55 ARTERIAL WEST, AUBURN, NY, United States, 13021
Registration date: 29 Jun 1967 - 26 Oct 2016
Entity number: 210290
Address: 145 MAIN ST., PORT BYRON, NY, United States
Registration date: 18 May 1967 - 05 May 2000
Entity number: 210123
Address: 66 FRANKLIN ST, AUBURN, NY, United States, 13021
Registration date: 15 May 1967 - 26 Jun 2002
Entity number: 210096
Address: UNITY, INC., P.O.B. 543, AUBURN, NY, United States, 13021
Registration date: 15 May 1967
Entity number: 209882
Address: 6369 HALF ACRE RD, PO BOX 7008, AUBURN, NY, United States, 13022
Registration date: 09 May 1967
Entity number: 208913
Address: 337-343 WEST GENESEE ST., AUBURN, NY, United States, 13021
Registration date: 11 Apr 1967 - 13 Jul 1994
Entity number: 208833
Address: STONE SCHOOL RD., FLEMING, NY, United States
Registration date: 07 Apr 1967 - 23 Sep 1998
Entity number: 208842
Registration date: 07 Apr 1967
Entity number: 208384
Address: P.O. BOX 311, PORT BYRON, NY, United States, 13140
Registration date: 28 Mar 1967 - 07 Dec 1992
Entity number: 208033
Address: AUBURN PLAZA, 217 GRANT AVE, AUBURN, NY, United States, 13021
Registration date: 17 Mar 1967
Entity number: 207436
Address: JOSEPH F. KARPINSKI, 11 S MARVINE AVENUE, AUBURN, NY, United States, 13021
Registration date: 28 Feb 1967 - 09 Nov 2022
Entity number: 207000
Address: 303 METCALF PLAZA, AUBURN, NY, United States, 13021
Registration date: 14 Feb 1967 - 25 Mar 1992
Entity number: 206109
Address: 34 GROVER ST, AUBURN, NY, United States, 13021
Registration date: 18 Jan 1967 - 27 Jun 2000
Entity number: 205901
Address: FANCHER AVE., FAIR HAVEN, NY, United States
Registration date: 12 Jan 1967 - 24 Apr 1986
Entity number: 205698
Address: 25 NORTH ST., AUBURN, NY, United States
Registration date: 09 Jan 1967 - 25 Mar 1992
Entity number: 205583
Address: 2517 State Route 31, WEEDSPORT, NY, United States, 13166
Registration date: 06 Jan 1967
Entity number: 204920
Address: RD 1, AUBURN, NY, United States
Registration date: 19 Dec 1966 - 25 Mar 1992
Entity number: 204772
Address: 134 YORK ST, AUBURN, NY, United States, 13021
Registration date: 13 Dec 1966 - 25 Jun 2003
Entity number: 204754
Address: 3081 FRANKLIN STREET ROAD, AUBURN, NY, United States, 13021
Registration date: 12 Dec 1966 - 19 Jun 1998
Entity number: 203446
Address: RICHARD HARRISON, 641 ROUTE 34B, KING FERRY, NY, United States, 13081
Registration date: 31 Oct 1966
Entity number: 203389
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Registration date: 27 Oct 1966 - 27 May 1988
Entity number: 203114
Address: SYSTEM, INC., 521 FIFTH AVENUE, NEW YORK, NY, United States, 10175
Registration date: 18 Oct 1966 - 25 Mar 1983
Entity number: 202980
Address: 107 NORTH HOOPES AVE., AUBURN, NY, United States, 13021
Registration date: 14 Oct 1966 - 28 Mar 1984
Entity number: 202788
Address: 1379 CLARK STREET RD, AUBURN, NY, United States, 13021
Registration date: 07 Oct 1966
Entity number: 202750
Address: 23 PERRINE STREET, AUBURN, NY, United States, 13021
Registration date: 06 Oct 1966
Entity number: 202442
Address: 92 GENESEE ST., AUBURN, NY, United States, 13021
Registration date: 28 Sep 1966 - 25 Mar 1992
Entity number: 202135
Address: 5 LINCOLN ST., AUBURN, NY, United States, 13021
Registration date: 15 Sep 1966 - 26 Mar 1997
Entity number: 201824
Address: 188 GENESEE ST., AUBURN, NY, United States, 13021
Registration date: 01 Sep 1966 - 05 Sep 1983
Entity number: 201367
Registration date: 17 Aug 1966
Entity number: 200494
Registration date: 15 Jul 1966
Entity number: 200472
Address: 24 MCMASTER STREET, P. O. BOX 488, AUBURN, NY, United States, 13021
Registration date: 15 Jul 1966
Entity number: 200368
Address: 6901 ROUTE 90, CAYUGA, NY, United States, 13034
Registration date: 12 Jul 1966
Entity number: 200137
Address: FACTORY STREET, UNION SPRINGS, NY, United States
Registration date: 05 Jul 1966 - 31 Mar 1982
Entity number: 200096
Address: P.O. BOX 537, AUBURN, NY, United States, 13021
Registration date: 01 Jul 1966 - 24 Mar 1993
Entity number: 199914
Address: 15 WADSWORTH STREET, P.O. BOX, AUBURN, NY, United States, 13021
Registration date: 27 Jun 1966
Entity number: 198097
Address: ROUTE 31 B, R. D. 1, WEEDSPORT, NY, United States
Registration date: 02 May 1966 - 05 Sep 1990
Entity number: 197589
Registration date: 15 Apr 1966
Entity number: 197419
Address: 67 CENTRAL ST., PO BOX 431, MORAVIA, NY, United States, 13118
Registration date: 11 Apr 1966
Entity number: 197233
Address: 5200 S. QUEBEC ST., SUITE 504, ENGLEWOOD, CO, United States, 80110
Registration date: 04 Apr 1966
Entity number: 195874
Address: 46 SOUTH ST., AUBURN, NY, United States, 13021
Registration date: 24 Feb 1966 - 27 Dec 2000
Entity number: 195141
Address: 2728 ERIE DR, WEEDSPORT, NY, United States, 13166
Registration date: 31 Jan 1966
Entity number: 194153
Address: 50 OWASCO STREET, AUBURN, NY, United States, 13021
Registration date: 04 Jan 1966 - 26 Jun 2002
Entity number: 194001
Address: 85 GRANT AVE, AUBURN, NY, United States, 13021
Registration date: 30 Dec 1965 - 25 Jun 2003
Entity number: 193747
Address: C/O ROBERT W. NAGLE, 407 AUBURN SAVINGS BANK BLDG, AUBURN, NY, United States, 13021
Registration date: 27 Dec 1965 - 26 Dec 2001
Entity number: 192526
Address: 265 GENESEE ST, AUBURN, NY, United States, 13021
Registration date: 12 Nov 1965 - 31 Dec 2005
Entity number: 191972
Registration date: 25 Oct 1965