Entity number: 77948
Registration date: 12 Jun 1952
Entity number: 77948
Registration date: 12 Jun 1952
Entity number: 84152
Address: 320 EAGLE ST., FREDONIA, NY, United States, 14063
Registration date: 02 Jun 1952 - 29 Sep 1993
Entity number: 84133
Address: 140 CUSHING ST., FREDONIA, NY, United States, 14063
Registration date: 28 May 1952 - 24 Mar 1993
Entity number: 77900
Registration date: 15 May 1952
Entity number: 77758
Registration date: 17 Apr 1952
Entity number: 83792
Address: 119 CLIFTON AVENUE, JAMESTOWN, NY, United States, 14701
Registration date: 07 Apr 1952
Entity number: 83759
Address: 133 MAIN ST, SHERMAN, NY, United States, 14781
Registration date: 03 Apr 1952 - 21 May 2001
Entity number: 83739
Address: 27 WATER ST., FREDONIA, NY, United States, 14063
Registration date: 01 Apr 1952 - 25 Mar 1992
Entity number: 83656
Address: 215 CHERRY ST., JAMESTOWN, NY, United States, 14701
Registration date: 20 Mar 1952 - 09 Sep 2008
Entity number: 77513
Registration date: 20 Mar 1952
Entity number: 83645
Address: GOKEY BLDG., JAMESTOWN, NY, United States, 14701
Registration date: 19 Mar 1952 - 22 Feb 1983
Entity number: 69669
Registration date: 14 Mar 1952
Entity number: 77592
Registration date: 14 Mar 1952
Entity number: 69229
Address: 8806 HIGHLAND AVE, BROCTON, NY, United States, 14716
Registration date: 11 Mar 1952
Entity number: 83566
Address: 159 EAST FOURTH STREET, DUNKIRK, NY, United States, 14048
Registration date: 05 Mar 1952
Entity number: 77412
Address: 715 FALCONER STREET, JAMESTOWN, NY, United States, 14701
Registration date: 05 Feb 1952
Entity number: 77274
Registration date: 25 Jan 1952
Entity number: 83269
Address: 601 ELEVENTH ST., JAMESTOWN, NY, United States
Registration date: 21 Jan 1952 - 24 Sep 1997
Entity number: 77199
Registration date: 07 Jan 1952
Entity number: 83101
Address: 192 Central Avenue, SILVER CREEK, NY, United States, 14136
Registration date: 02 Jan 1952
Entity number: 77214
Address: PO BOX 823, DUNKIRK, NY, United States, 14048
Registration date: 19 Dec 1951
Entity number: 77160
Registration date: 06 Dec 1951 - 21 Nov 1983
Entity number: 82845
Address: (NO STREET ADD. STATED), SHERIDAN, NY, United States
Registration date: 26 Nov 1951 - 24 Mar 1993
Entity number: 76981
Registration date: 31 Oct 1951
Entity number: 76931
Registration date: 22 Oct 1951
Entity number: 76866
Registration date: 05 Oct 1951
Entity number: 76804
Address: PO BOX 328, CELORON, NY, United States, 14720
Registration date: 20 Sep 1951
Entity number: 76802
Registration date: 19 Sep 1951
Entity number: 69609
Registration date: 18 Sep 1951
Entity number: 82442
Address: 31 EAST MAIN STREET, FREDONIA, NY, United States, 14063
Registration date: 07 Sep 1951 - 19 Jul 2021
Entity number: 82414
Address: R.D. 1, ASHVILLE, NY, United States
Registration date: 31 Aug 1951 - 27 Jun 1990
Entity number: 82356
Address: 27 WESTMINSTER DR, JAMESTOWN, NY, United States, 14701
Registration date: 21 Aug 1951 - 30 Jun 2006
Entity number: 76637
Registration date: 02 Aug 1951
Entity number: 67441
Address: 411 FENTON BLDG., JAMESTOWN, NY, United States
Registration date: 30 Jul 1951
Entity number: 76470
Address: 5789 WIDEWATERS PKWY, SYRACUSE, NY, United States, 13214
Registration date: 18 Jun 1951
Entity number: 76465
Registration date: 15 Jun 1951
Entity number: 76373
Registration date: 28 May 1951
Entity number: 76204
Address: GREGORY HALL, STATE UNIVERSITY COLLEGE, FREDONIA, NY, United States, 14063
Registration date: 10 May 1951
Entity number: 76075
Address: 4741 WILLOW ROAD, DUNKIRK, NY, United States, 14048
Registration date: 19 Mar 1951
Entity number: 76047
Registration date: 07 Mar 1951 - 04 Mar 1994
Entity number: 75897
Registration date: 25 Jan 1951
Entity number: 75850
Registration date: 15 Jan 1951
Entity number: 66289
Address: 600 WILLARD ST, JAMESTOWN, NY, United States
Registration date: 08 Jan 1951 - 01 Feb 1994
Entity number: 66184
Address: 142 HOPKINS AVE., JAMESTOWN, NY, United States, 14701
Registration date: 27 Dec 1950
Entity number: 75748
Registration date: 21 Dec 1950
Entity number: 66127
Address: WEST LAKE ROAD, DUNKIRK, NY, United States, 14048
Registration date: 19 Dec 1950 - 25 Jan 2012
Entity number: 75491
Registration date: 21 Nov 1950
Entity number: 75557
Registration date: 06 Nov 1950
Entity number: 65410
Address: 1034 ALLEN STREET, JAMESTOWN, NY, United States, 14701
Registration date: 30 Oct 1950 - 08 Nov 2021
Entity number: 75378
Address: 10949 ROBERTS ROAD, DUNKIRK, NY, United States, 14048
Registration date: 25 Sep 1950