Entity number: 3041703
Address: 27 KENDALL STREET, CLIFTON SPRINGS, NY, United States, 14432
Registration date: 19 Apr 2004 - 25 Nov 2014
Entity number: 3041703
Address: 27 KENDALL STREET, CLIFTON SPRINGS, NY, United States, 14432
Registration date: 19 Apr 2004 - 25 Nov 2014
Entity number: 3040227
Address: 115 PULTENEY ST., P.O.B. 801, GENEVA, NY, United States, 14456
Registration date: 14 Apr 2004 - 26 Jan 2011
Entity number: 3039658
Address: 6081 ROUTE 96, FARMINGTON, NY, United States, 14425
Registration date: 13 Apr 2004
Entity number: 3039747
Address: 7753 MODOCK RD, VICTOR, NY, United States, 14625
Registration date: 13 Apr 2004
Entity number: 3038967
Address: 168 MULBERRY DRIVE, FARMINGTON, NY, United States, 14425
Registration date: 12 Apr 2004 - 15 Jun 2022
Entity number: 3038771
Address: 5004 ROUTE 14A, GENEVA, NY, United States, 14456
Registration date: 09 Apr 2004
Entity number: 3037981
Address: 140 PHOENIX MILLS PLAZA, VICTOR, NY, United States, 14564
Registration date: 08 Apr 2004 - 06 May 2008
Entity number: 3037863
Address: 104 GLENDOWER WAY, VICTOR, NY, United States, 14564
Registration date: 08 Apr 2004 - 07 Feb 2020
Entity number: 3036687
Address: 815 SUPERIOR AVE. SUITE 1218, CLEVELAND, OH, United States, 44114
Registration date: 06 Apr 2004
Entity number: 3035391
Address: BOX 391, 21 REED STREET, NAPLES, NY, United States, 14512
Registration date: 02 Apr 2004
Entity number: 3033958
Address: 106 CASTLE STREET, GENEVA, NY, United States, 14456
Registration date: 31 Mar 2004 - 19 May 2023
Entity number: 3033719
Address: 56 SOUTH AVE, MANCHESTER, NY, United States, 14504
Registration date: 30 Mar 2004 - 15 Jul 2013
Entity number: 3033639
Address: 2729 CARTER RD, GENEVA, NY, United States, 14456
Registration date: 30 Mar 2004
Entity number: 3032550
Address: C/O EDWIN R. SCHULMAN, ESQ., 3445 WINTON PLACE SUITE 228, ROCHESTER, NY, United States, 14623
Registration date: 26 Mar 2004 - 07 Nov 2011
Entity number: 3032479
Address: 93 NEUCHATEL LN, FAIRPORT, NY, United States, 14450
Registration date: 26 Mar 2004 - 26 Jan 2022
Entity number: 3032168
Address: 500 TECHNOLOGY FARM DRIVE, GENEVA, NY, United States, 14456
Registration date: 26 Mar 2004
Entity number: 3031745
Address: 2200 RTE 14N, GENEVA, NY, United States, 14451
Registration date: 25 Mar 2004 - 22 Mar 2023
Entity number: 3031416
Address: 1723 STATE ROUTE 444, VICTOR, NY, United States, 14564
Registration date: 25 Mar 2004
Entity number: 3031152
Address: P.O. BOX 921, HONEOYE, NY, United States, 14471
Registration date: 24 Mar 2004 - 28 Oct 2009
Entity number: 3030431
Address: 4054 State Route 64, Canandaigua, NY, United States, 14424
Registration date: 23 Mar 2004
Entity number: 3030247
Address: 7334 EAST LOGAN ROAD, CANANDAIGUA, NY, United States, 14424
Registration date: 23 Mar 2004
Entity number: 3029219
Address: 21 CROSSBOW DRIVE, PENFIELD, NY, United States, 14526
Registration date: 22 Mar 2004 - 26 Jan 2011
Entity number: 3029753
Address: 3645 MIDDLE CHESHIRE ROAD, CANANDAIGUA, NY, United States, 14424
Registration date: 22 Mar 2004
Entity number: 3028963
Address: 6587 RICE ROAD, VICTOR, NY, United States, 14564
Registration date: 19 Mar 2004
Entity number: 3028035
Address: PO BOX 438, HONEOYE, NY, United States, 14471
Registration date: 18 Mar 2004
Entity number: 3028125
Address: 106 COBBLESTONE COURT RD. #178, VICTOR, NY, United States, 14564
Registration date: 18 Mar 2004
Entity number: 3027523
Address: 1915 BENNETT ROAD, VICTOR, NY, United States, 14564
Registration date: 17 Mar 2004 - 26 Jan 2011
Entity number: 3026471
Address: PO BOX 261, BLOOMFIELD, NY, United States, 14469
Registration date: 15 Mar 2004 - 25 Jan 2012
Entity number: 3026005
Address: PO BOX 0116, 210 N. BRINTON LAKE ROAD, CONCORDVILLE, PA, United States, 19331
Registration date: 12 Mar 2004 - 01 Mar 2013
Entity number: 3025517
Address: 4069 WHITETAIL DRIVE, CANANDAIGUA, NY, United States, 14424
Registration date: 12 Mar 2004 - 20 May 2015
Entity number: 3025990
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Registration date: 12 Mar 2004
Entity number: 3025440
Address: 100 HAMMERSMITH DRIVE, PO BOX 163, PINE GROVE, PA, United States, 17963
Registration date: 12 Mar 2004
Entity number: 3024878
Address: 19 STONELEIGH TRAIL, VISTOR, NY, United States, 14564
Registration date: 11 Mar 2004
Entity number: 3024484
Address: 197 WEST MAIN STREET, VICTOR, NY, United States, 14564
Registration date: 10 Mar 2004 - 09 Mar 2006
Entity number: 3024197
Address: P O BOX 411, VICTOR, NY, United States, 14564
Registration date: 10 Mar 2004
Entity number: 3023081
Address: 22 SOUTH STREET, CLIFTON SPRINGS, NY, United States, 14432
Registration date: 08 Mar 2004
Entity number: 3023028
Address: 221 W UNION ST, NEWARK, NJ, United States, 14513
Registration date: 08 Mar 2004
Entity number: 3022693
Address: 56 COBBLE CREEK, VICTOR, NY, United States, 14564
Registration date: 05 Mar 2004
Entity number: 3022803
Address: 1236 MCMAHON ROAD, VICTOR, NY, United States, 14564
Registration date: 05 Mar 2004
Entity number: 3021598
Address: 12065 LEBANON ROAD, MOUNT JULIET, TN, United States, 37122
Registration date: 04 Mar 2004 - 24 Jan 2014
Entity number: 3020890
Address: 6772 STATE ROUTE 21, NAPLES, NY, United States, 14512
Registration date: 03 Mar 2004
Entity number: 3020723
Address: 2375 STATE RT. 332, CANANDAIGUA, NY, United States, 14424
Registration date: 02 Mar 2004 - 26 Jan 2011
Entity number: 3020435
Address: 1123 PROSPECT HILL ROAD, GENEVA, NY, United States, 14456
Registration date: 02 Mar 2004
Entity number: 3020313
Address: 64 SENECA STREET SUITE 201, GENEVA, NY, United States, 14456
Registration date: 02 Mar 2004
Entity number: 3019839
Address: 89 AVENUE E, GENEVA, NY, United States, 14456
Registration date: 01 Mar 2004 - 26 Jan 2011
Entity number: 3019874
Address: PO BOX 549, CANANDAIGUA, NY, United States, 14424
Registration date: 01 Mar 2004
Entity number: 3019356
Address: 459 FISHERS ROAD, PHELPS, NY, United States, 14532
Registration date: 27 Feb 2004 - 26 Jan 2011
Entity number: 3019186
Address: 789 PRE-EMPTION RD, 300 LIBERTY COMMONS #355, GENEVA, NY, United States, 14456
Registration date: 27 Feb 2004
Entity number: 3018302
Address: ATTN: MANAGING MEMBER, 2270 County Rd # 39, BLOOMFIELD, NY, United States, 14469
Registration date: 26 Feb 2004
Entity number: 3016612
Address: 473 HAMILTON AVE, OFC # 33, GENEVA, NY, United States, 14456
Registration date: 23 Feb 2004 - 08 Mar 2012