Entity number: 119060
Registration date: 22 Apr 1959
Entity number: 119060
Registration date: 22 Apr 1959
Entity number: 118796
Address: R.F.D., BATAVIA, NY, United States
Registration date: 13 Apr 1959 - 25 Mar 1992
Entity number: 118438
Address: 18 SOUTH MAIN STREET, ELBA, NY, United States, 14058
Registration date: 31 Mar 1959 - 30 May 1984
Entity number: 116551
Registration date: 21 Jan 1959
Entity number: 114984
Registration date: 04 Dec 1958
Entity number: 111797
Address: (NO ST. ADD.), DARIENCENTER, NY, United States
Registration date: 23 Jun 1958 - 29 Dec 1982
Entity number: 111568
Registration date: 12 Jun 1958
Entity number: 110342
Registration date: 10 Apr 1958
Entity number: 110265
Address: 3892 WEST MAIN ST RD, BATAVIA, NY, United States, 14020
Registration date: 07 Apr 1958 - 27 Dec 2000
Entity number: 109927
Registration date: 19 Mar 1958
Entity number: 170853
Address: 185 PEARL ST., BATAVIA, NY, United States, 14020
Registration date: 13 Mar 1958 - 13 Jun 1986
Entity number: 169303
Registration date: 26 Dec 1957
Entity number: 168044
Address: 45 MAIN ST., LE ROY, NY, United States, 14482
Registration date: 17 Oct 1957 - 24 Mar 1993
Entity number: 164416
Address: NO STREET ADD. GIVEN, LE ROY, NY, United States
Registration date: 29 Mar 1957 - 29 Sep 1982
Entity number: 164177
Address: 226 WEST MAIN ST., BATAVIA, NY, United States, 14020
Registration date: 18 Mar 1957
Entity number: 163850
Address: NO STREET ADDRESS, EAST BETHANY, NY, United States, 00000
Registration date: 04 Mar 1957 - 04 Jan 1989
Entity number: 163341
Address: 16 BANK STREET, BATAVIA, NY, United States, 14020
Registration date: 01 Feb 1957 - 30 Dec 1999
Entity number: 163172
Registration date: 24 Jan 1957
Entity number: 162786
Registration date: 07 Jan 1957
Entity number: 162651
Address: NO ST. ADD., LE ROY, NY, United States
Registration date: 02 Jan 1957 - 31 Mar 1982
Entity number: 99155
Address: NO STREET ADDRESS STATED, LE ROY, NY, United States
Registration date: 26 Dec 1956 - 25 Mar 1992
Entity number: 98881
Address: C/O THE PRESIDENT, 8713 READ ROAD, EAST PEMBROKE, NY, United States, 14056
Registration date: 12 Dec 1956
Entity number: 97788
Address: DBA TOWNSEND ENERGY, PO BOX 148, 8536 Woodland Drive, LEROY, NY, United States, 14482
Registration date: 15 Oct 1956
Entity number: 97099
Address: 8 LATHROP AVE., LEROY, NY, United States, 14482
Registration date: 05 Jul 1956 - 15 Aug 2002
Entity number: 109612
Address: 20 HORIZON DRIVE, NEW HARTFORD, NY, United States, 13413
Registration date: 22 Jun 1956
Entity number: 109143
Registration date: 08 Jun 1956
Entity number: 108644
Address: 107 NARAMORE DR, BATAVIA, NY, United States, 14020
Registration date: 16 May 1956 - 09 Aug 1994
Entity number: 108566
Address: 6895 ELLICOTT STREET, PAVILION, NY, United States, 14525
Registration date: 14 May 1956 - 06 Aug 1993
Entity number: 107432
Address: 43 LIBERTY STREET, BATAVIA, NY, United States, 14020
Registration date: 22 Mar 1956 - 18 May 2000
Entity number: 101908
Address: 3 WRIGHT AVE, PO BOX 10, LEROY, NY, United States, 14482
Registration date: 02 Mar 1956 - 01 Oct 2013
Entity number: 101596
Address: % ANDREW GRASSO, 4129 WEST MAIN STREET, BATAVIA, NY, United States, 14020
Registration date: 10 Feb 1956 - 05 Dec 1995
Entity number: 108500
Address: R. F. D. #1, CORFU, NY, United States
Registration date: 11 Jan 1956 - 08 Apr 1988
Entity number: 96793
Address: PO BOX 47, E PEMBROKE, NY, United States, 14056
Registration date: 06 Jan 1956 - 05 Mar 1982
Entity number: 96655
Address: STATLER TOWERSSTE 1300, 107 DELAWARE AVE, BUFFALO, NY, United States, 14202
Registration date: 30 Dec 1955 - 24 Mar 1993
Entity number: 105470
Address: P.O. BOX 1, BATAVIA, NY, United States, 14021
Registration date: 15 Nov 1955
Entity number: 101094
Registration date: 25 Oct 1955
Entity number: 101027
Registration date: 16 Sep 1955
Entity number: 104481
Address: LEWISTON ROAD, BATAVIA, NY, United States
Registration date: 10 Aug 1955 - 19 Oct 1983
Entity number: 105839
Address: PO BOX 433, BATAVIA, NY, United States, 14021
Registration date: 23 Jun 1955 - 24 Sep 1997
Entity number: 100431
Registration date: 12 May 1955
Entity number: 100806
Registration date: 22 Apr 1955
Entity number: 102301
Address: NO STREET ADD. GIVEN, TOWN OF ELBA, NY, United States
Registration date: 18 Jan 1955 - 04 Mar 2020
Entity number: 90206
Registration date: 14 Dec 1954
Entity number: 95768
Address: SPILLER BLDG., RUSSELL PLACE, BATAVIA, NY, United States
Registration date: 10 Nov 1954 - 31 Mar 1982
Entity number: 95381
Address: 564 EAST MAIN STREET, BATAVIA, NY, United States, 14020
Registration date: 23 Sep 1954 - 15 Jul 1985
Entity number: 95010
Address: 2602 MAIN ST, PO BOX 158, EAST PEMBROKE, NY, United States, 14056
Registration date: 30 Jul 1954
Entity number: 94615
Address: 3 CENTER ST., BATAVIA, NY, United States, 14020
Registration date: 12 Jun 1954 - 25 Mar 1992
Entity number: 94088
Address: 52 CLINTON ST., BATAVIA, NY, United States, 14020
Registration date: 15 Apr 1954 - 28 Dec 1982
Entity number: 93544
Address: 57 ELLICOTT AVENUE, BATAVIA, NY, United States, 14020
Registration date: 15 Feb 1954 - 25 Sep 1996
Entity number: 92901
Address: PO BOX 579, BATAVIA, NY, United States, 14021
Registration date: 14 Dec 1953 - 28 Feb 2000