Entity number: 3368122
Address: 542 STATE RT. 34, LOCKE, NY, United States, 13092
Registration date: 26 May 2006
Entity number: 3368122
Address: 542 STATE RT. 34, LOCKE, NY, United States, 13092
Registration date: 26 May 2006
Entity number: 3366395
Address: 149 GRAND STREET, STE 3D, WHITE PLAINS, NY, United States, 10601
Registration date: 24 May 2006
Entity number: 3364073
Address: 225 EAST 36TH ST STE 15E, NEW YORK, NY, United States, 10016
Registration date: 18 May 2006
Entity number: 3362676
Address: JUDITH GEIGER, 10 RYAN'S WAY, OSWEGO, NY, United States, 13126
Registration date: 16 May 2006
Entity number: 3362252
Address: 6732 SCOTT GULF RD, MORAVIA, NY, United States, 13118
Registration date: 15 May 2006 - 27 Apr 2011
Entity number: 3362403
Address: 1939 ATWOOD ROAD, MORAVIA, NY, United States, 13118
Registration date: 15 May 2006
Entity number: 3361249
Address: 3802 EHRLICH ROAD, SUITE 210, TAMPA, FL, United States, 33624
Registration date: 11 May 2006
Entity number: 3358409
Address: 32 EAST GENESEE ST., AUBURN, NY, United States, 13021
Registration date: 05 May 2006 - 03 Sep 2013
Entity number: 3358393
Address: 4539 WEST HILL ROAD, LOCKE, NY, United States, 13092
Registration date: 05 May 2006 - 10 Jun 2010
Entity number: 3358192
Address: 292 GRANT AVENUE, AUBURN, NY, United States, 13021
Registration date: 05 May 2006
Entity number: 3357333
Address: 292 GRANT AVENUE, AUBURN, NY, United States, 13021
Registration date: 04 May 2006
Entity number: 3353629
Address: 6 LEXINGTON AVENUE, NEW YORK, NY, United States, 13021
Registration date: 26 Apr 2006
Entity number: 3353128
Address: 3275 COUNTY ROUTE 176, OSWEGO, NY, United States, 13126
Registration date: 25 Apr 2006 - 17 May 2022
Entity number: 3353070
Address: 397 WIDE WATERS LANE, AUBURN, NY, United States, 13021
Registration date: 25 Apr 2006 - 15 Jul 2010
Entity number: 3352635
Address: 4699 ROCKEFELLER ROAD, AUBURN, NY, United States, 13021
Registration date: 25 Apr 2006
Entity number: 3352660
Address: 4699 ROCKEFELLER ROAD, AUBURN, NY, United States, 13021
Registration date: 25 Apr 2006
Entity number: 3352642
Address: 4699 ROCKEFELLER ROAD, AUBURN, NY, United States, 13021
Registration date: 25 Apr 2006
Entity number: 3352651
Address: 4699 ROCKEFELLER ROAD, AUBURN, NY, United States, 13021
Registration date: 25 Apr 2006
Entity number: 3350314
Address: 148 SOUTH HOOPES AVENUE, AUBURN, NY, United States, 13021
Registration date: 19 Apr 2006
Entity number: 3348730
Address: 4699 ROCKEFELLER ROAD, AUBURN, NY, United States, 13021
Registration date: 14 Apr 2006
Entity number: 3348563
Address: NORTHVILLE HALL LLC, 999 ST RT 34B PO BOX 382, KING FERRY, NY, United States, 13081
Registration date: 13 Apr 2006 - 21 Dec 2022
Entity number: 3348396
Address: 255 GRANT AVENUE, AUBURN, NY, United States, 13021
Registration date: 13 Apr 2006 - 27 Apr 2011
Entity number: 3348595
Address: 4699 ROCKEFELLER ROAD, AUBURN, NY, United States, 13021
Registration date: 13 Apr 2006
Entity number: 3347878
Address: 144 GENESEE ST SUITE 102-262, AUBURN, NY, United States, 13021
Registration date: 12 Apr 2006
Entity number: 3345606
Address: 27 S LEWIS ST, AUBURN, NY, United States, 13021
Registration date: 07 Apr 2006
Entity number: 3344539
Address: 5 EYNSFORD DRIVE, LIVERPOOL, NY, United States, 13090
Registration date: 05 Apr 2006
Entity number: 3343498
Address: 181 GRANT AVE, AUBURN, NY, United States, 13021
Registration date: 04 Apr 2006
Entity number: 3343098
Address: PO BOX 585, PORT BYRON, NY, United States, 13140
Registration date: 03 Apr 2006
Entity number: 3339917
Address: 109 JORDAN STREET, SKANEATELES, NY, United States, 13152
Registration date: 27 Mar 2006
Entity number: 3338765
Address: 45 JOHN STREET, SUITE 711, NEW YORK, NY, United States, 10038
Registration date: 24 Mar 2006
Entity number: 3337663
Address: 130 GENESEE ST. STE 130, AUBURN, NY, United States, 13021
Registration date: 22 Mar 2006
Entity number: 3336792
Address: 1309 CLEARVIEW ROAD, KING FERRY, NY, United States, 13081
Registration date: 21 Mar 2006
Entity number: 3336670
Address: PO BOX 43, STERLING, NY, United States, 13156
Registration date: 20 Mar 2006
Entity number: 3336026
Address: 1124 STATE RTE 5, ELBRIDGE, NY, United States, 13060
Registration date: 20 Mar 2006
Entity number: 3333814
Address: 1978 WEST GENESEE STREET RD, AUBURN, NY, United States, 13021
Registration date: 14 Mar 2006
Entity number: 3332174
Address: 366 MAIN STREET / BOX 111, AURORA, NY, United States, 13026
Registration date: 10 Mar 2006
Entity number: 3332533
Address: 108 NORTH STREET, AUBURN, NY, United States, 13021
Registration date: 10 Mar 2006
Entity number: 3332531
Address: 108 NORTH STREET, AUBURN, NY, United States, 13021
Registration date: 10 Mar 2006
Entity number: 3331940
Address: 1273 NUMBER ONE ROAD, UNION SPRINGS, NY, United States, 13160
Registration date: 09 Mar 2006 - 26 Oct 2007
Entity number: 3331771
Address: PO BOX 735, AUBURN, NY, United States, 13021
Registration date: 09 Mar 2006
Entity number: 3331116
Address: 1379 CLARK STREET ROAD, AUBURN, NY, United States, 13021
Registration date: 08 Mar 2006
Entity number: 3329864
Address: PO BOX 247, AUBURN, NY, United States, 13021
Registration date: 07 Mar 2006 - 23 Sep 2020
Entity number: 3329447
Address: PO BOX 293, KING FERRY, NY, United States, 13081
Registration date: 06 Mar 2006
Entity number: 3328687
Address: 8720 ROUTE #90, KINGSBURY, NY, United States, 13081
Registration date: 03 Mar 2006
Entity number: 3321384
Address: 6461 BEECH ROAD, AUBURN, NY, United States, 13021
Registration date: 15 Feb 2006
Entity number: 3319877
Address: 12-14 EAST GARDEN STREET, AUBURN, NY, United States, 13021
Registration date: 13 Feb 2006
Entity number: 3317711
Address: 6309 TOWPATH ROAD, CAYUGA, NY, United States, 13034
Registration date: 08 Feb 2006
Entity number: 3316106
Address: 143 NORTH STREET, AUBURN, NY, United States, 13021
Registration date: 06 Feb 2006 - 28 Jan 2016
Entity number: 3316149
Address: 144 W. GENESSE ST, STE 102-252, AUBURN, NY, United States, 13021
Registration date: 06 Feb 2006
Entity number: 3314468
Address: P.O. BOX 374, WEEDSPORT, NY, United States, 13166
Registration date: 01 Feb 2006 - 27 Apr 2011