Entity number: 11457
Address: NO STREET ADDRESS, BATAVIA, NY, United States
Registration date: 26 Jan 1915
Entity number: 11457
Address: NO STREET ADDRESS, BATAVIA, NY, United States
Registration date: 26 Jan 1915
Entity number: 31216
Address: NO STREET ADDRESS, BATABIA, NY, United States
Registration date: 25 Mar 1913
Entity number: 1564
Address: NO STREET ADDRESS GIVEN, BATAVIA, NY, United States
Registration date: 25 Mar 1913
Entity number: 31107
Address: NO STREET ADDRESS, PITTSBURG, PA, United States
Registration date: 15 Jan 1913
Entity number: 11696
Address: 4112 W. MAIN ST. RD., BATAVIA, NY, United States, 14020
Registration date: 07 Oct 1912
Entity number: 11553
Registration date: 07 Jun 1912
Entity number: 11364
Address: 301 NORTH STREET, BATAVIA, NY, United States, 14020
Registration date: 06 Feb 1912
Entity number: 11058
Registration date: 13 Jul 1911
Entity number: 13204
Registration date: 10 Apr 1911
Entity number: 10709
Registration date: 23 Dec 1910
Entity number: 10571
Registration date: 17 Aug 1910
Entity number: 949
Address: MILL STREET, MIDDLEPORT, NY, United States, 00000
Registration date: 18 Apr 1910
Entity number: 30653
Registration date: 02 Jul 1909
Entity number: 1381472
Registration date: 08 May 1909
Entity number: 28112
Address: (NO STREET ADD. STATED), LEROY, NY, United States
Registration date: 28 Mar 1907 - 31 Mar 1982
Entity number: 27554
Address: NO STREET GIVEN, BERGEN, NY, United States
Registration date: 14 Apr 1906 - 24 Mar 1993
Entity number: 27453
Address: (NO STREET ADD. STATED), BATAVIA, NY, United States
Registration date: 07 Mar 1906 - 26 Jun 2002
Entity number: 25996
Address: VAN BUREN & DEARBORN STS, OLD COLONY BLDG., CHICAGO, IL, United States, 60612
Registration date: 24 Jun 1904 - 24 Mar 1993
Entity number: 28161
Registration date: 14 Mar 1903
Entity number: 27779
Registration date: 15 Oct 1902
Entity number: 60940
Registration date: 07 Oct 1902
Entity number: 8917
Address: NO STREET ADDRESS, LEROY, NY, United States
Registration date: 16 Apr 1902 - 21 Jun 1996
Entity number: 27428
Registration date: 12 Dec 1901
Entity number: 26238
Address: SYSTEM; ATTN: GENERAL COUNSEL, 89 GENESEE STREET, ROCHESTER, NY, United States, 14611
Registration date: 30 Jul 1900
Entity number: 24582
Registration date: 14 Apr 1899
Entity number: 18320
Address: 100 SOUTH MAIN STREET, ELBA, NY, United States, 14058
Registration date: 11 Mar 1899 - 29 Dec 1997
Entity number: 23887
Registration date: 28 Apr 1897
Entity number: 20990
Registration date: 02 May 1895 - 02 May 1995
Entity number: 28141
Registration date: 25 Apr 1894
Entity number: 28140
Address: 209 EAST MAIN STREET, BATAVIA, NY, United States, 14020
Registration date: 20 Apr 1894
Entity number: 26566
Registration date: 19 Apr 1894
Entity number: 26761
Registration date: 29 Jan 1892
Entity number: 26753
Registration date: 29 Jan 1892
Entity number: 26541
Registration date: 29 Jan 1892
Entity number: 26735
Registration date: 30 Jul 1891
Entity number: 24566
Registration date: 07 Apr 1888
Entity number: 10620
Registration date: 13 May 1887 - 06 Jul 1895
Entity number: 109731
Registration date: 07 Mar 1882
Entity number: 17310
Registration date: 19 Mar 1879
Entity number: 17258
Registration date: 10 Sep 1878
Entity number: 10334
Registration date: 13 Jun 1878
Entity number: 23586
Registration date: 28 Jan 1878
Entity number: 10014
Registration date: 23 Apr 1869
Entity number: 10097
Address: P.O. BOX 782, BATAVIA, NY, United States, 14021
Registration date: 24 Sep 1856
Entity number: 29198
Registration date: 30 Dec 1805