Entity number: 7533661
Address: 80 STATE ST., ALBANY, NY, United States, 12207
Registration date: 13 Feb 2025
Entity number: 7533661
Address: 80 STATE ST., ALBANY, NY, United States, 12207
Registration date: 13 Feb 2025
Entity number: 7532366
Address: 12 Twoomey Place, Geneva, NY, United States, 14456
Registration date: 12 Feb 2025
Entity number: 7531434
Address: 1920 falkey road, PHELPS, NY, United States, 14532
Registration date: 10 Feb 2025
Entity number: 7531881
Address: 1440 east victor road, VICTOR, NY, United States, 14564
Registration date: 10 Feb 2025
Entity number: 7529944
Address: 41 STATE STREET, SUITE 112, ALBANY, NY, United States, 12207
Registration date: 10 Feb 2025
Entity number: 7528724
Address: 4250 East Lake Road, Canandaigua, NY, United States, 14424
Registration date: 07 Feb 2025
Entity number: 7528611
Address: 41 STATE STREET, SUITE 112, ALBANY, NY, United States, 12207
Registration date: 07 Feb 2025
Entity number: 7528595
Address: 4104 Onnalinda Drive, Canandaigua, NY, United States, 14424
Registration date: 07 Feb 2025
Entity number: 7529296
Address: 4109 Onnalinda Drive, Canandaigua, NY, United States, 14424
Registration date: 07 Feb 2025
Entity number: 7527696
Address: 203 North Main Street, Naples, NY, United States, 14512
Registration date: 06 Feb 2025
Entity number: 7527478
Address: 4870 County Road 29, Stanley, NY, United States, 14561
Registration date: 06 Feb 2025
Entity number: 7550401
Address: 1388 mertensia road, FARMINGTON, NY, United States, 14425
Registration date: 05 Feb 2025
Entity number: 7530274
Address: 343 n. main street, suite 202, CANANDAIGUA, NY, United States, 14424
Registration date: 05 Feb 2025
Entity number: 7526406
Address: 1986 Bennett Road, Victor, NY, United States, 14564
Registration date: 05 Feb 2025
Entity number: 7526843
Address: 418 BROADWAY, STE N, ALBANY, NY, United States, 12207
Registration date: 05 Feb 2025
Entity number: 7527177
Address: 5115 wyffles road, CANANDAIGUA, NY, United States, 14424
Registration date: 05 Feb 2025
Entity number: 7526350
Address: 447 Broadway 2nd Fl. - #3000, New York, NY, United States, 10013
Registration date: 05 Feb 2025
Entity number: 7527316
Address: 121 Fairfax Rd, Rochester, NY, United States, 14609
Registration date: 05 Feb 2025
Entity number: 7534570
Address: 2105 COUNTY ROAD 8, CANANDAIGUA, NY, United States, 14424
Registration date: 04 Feb 2025
Entity number: 7524508
Address: 1045 Warters Cv, Victor, NY, United States, 14564
Registration date: 03 Feb 2025
Entity number: 7524470
Address: 41 Camelot Ct, Canandaigua, NY, United States, 14424
Registration date: 03 Feb 2025
Entity number: 7524674
Address: 20 high hill drive, PITTSFORD, NY, United States, 14534
Registration date: 03 Feb 2025
Entity number: 7523642
Address: 3565 County Road 18, Canandaigua, NY, United States, 14424
Registration date: 01 Feb 2025
Entity number: 7523782
Address: 6703 Saint Johns Pkwy., Victor, NY, United States, 14564
Registration date: 01 Feb 2025
Entity number: 7522720
Address: 55 Lafayette Avenue, Geneva, NY, United States, 14456
Registration date: 31 Jan 2025
Entity number: 7523587
Address: 6490 County Road 32, Canandaigua, NY, United States, 14424
Registration date: 31 Jan 2025
Entity number: 7523538
Address: 4229 S Frost Hollow Rd, Livonia, NY, United States, 14487
Registration date: 31 Jan 2025
Entity number: 7522983
Address: 266 county road 9, VICTOR, NY, United States, 14564
Registration date: 30 Jan 2025
Entity number: 7522706
Address: 5455 thomas road, CANANDAIGUA, NY, United States, 14424
Registration date: 30 Jan 2025
Entity number: 7522138
Address: 1431, Ny-245, Naples, NY, United States, 14512
Registration date: 30 Jan 2025
Entity number: 7522041
Address: 418 BROADWAY, STE N, ALBANY, NY, United States, 12207
Registration date: 30 Jan 2025
Entity number: 7520011
Address: 209 Horseback Hollow, Austin, TX, United States, 78732
Registration date: 28 Jan 2025
Entity number: 7518373
Address: 1160-A Pittsford-Victor Road, Pittsford, NY, United States, 14534
Registration date: 27 Jan 2025
Entity number: 7519125
Address: 7105 County Road 34, Naples, NY, United States, 14512
Registration date: 27 Jan 2025
Entity number: 7518130
Address: 2218 STATE ROUTE 444, BLOOMFIELD, NY, United States, 14469
Registration date: 27 Jan 2025
Entity number: 7517808
Address: 32 Maxwell Ave, Geneva, NY, United States, 14456
Registration date: 26 Jan 2025
Entity number: 7517587
Address: 7560 Commons Blvd, #1006, Victor, NY, United States, 14564
Registration date: 24 Jan 2025
Entity number: 7517091
Address: 21 parrish street, CANANDAIGUA, NY, United States, 14424
Registration date: 23 Jan 2025
Entity number: 7516467
Address: 122 N Genesee St Ste A101, Geneva, NY, United States, 14456
Registration date: 23 Jan 2025
Entity number: 7515605
Address: 7570 dryer road, VICTOR, NY, United States, 14564
Registration date: 22 Jan 2025
Entity number: 7515316
Address: PO Box 318, Canandaigua, NY, United States, 14424
Registration date: 22 Jan 2025
Entity number: 7511213
Address: 830 canning parkway, VICTOR, NY, United States, 14564
Registration date: 16 Jan 2025
Entity number: 7509982
Address: 41 STATE STREET, SUITE 112, ALBANY, NY, United States, 12207
Registration date: 16 Jan 2025
Entity number: 7510473
Address: 9116 GARLINGHOUSE ATLANTA ROAD, NAPLES, NY, United States, 14512
Registration date: 16 Jan 2025
Entity number: 7508894
Address: 1791E Stoney Way, Farmington, NY, United States, 14425
Registration date: 15 Jan 2025
Entity number: 7509021
Address: 395 S Main St, Canandaigua, NY, United States, 14424
Registration date: 15 Jan 2025
Entity number: 7509527
Address: 61 Victor Heights Parkway, Victor, NY, United States, 14564
Registration date: 15 Jan 2025
Entity number: 7509493
Address: 51 Victor Heights Parkway, Victor, NY, United States, 14564
Registration date: 15 Jan 2025
Entity number: 7508126
Address: 742 Faas rd, 742 Faas rd, Shortsville, NY, United States, 14548
Registration date: 14 Jan 2025
Entity number: 7507918
Address: 1 GRIFFIN ROAD SOUTH, SUITE 200, BLOOMFIELD, CT, United States, 06002
Registration date: 14 Jan 2025