Entity number: 99475
Registration date: 07 Feb 1956
Entity number: 99475
Registration date: 07 Feb 1956
Entity number: 96599
Address: 47 N MAIN ST, CANANDAIGUA, NY, United States, 14424
Registration date: 20 Jan 1956
Entity number: 108015
Address: 32 COACH ST., CANANDAIGUNA, NY, United States, 14424
Registration date: 10 Jan 1956 - 15 Feb 1985
Entity number: 106017
Address: LAFAYETTE HIGHWAY, R.D., CANANDAIGUA, NY, United States
Registration date: 23 Dec 1955 - 02 May 1984
Entity number: 101523
Registration date: 20 Dec 1955
Entity number: 100978
Address: 469 BROADWAY, P.O. BOX 2264, NEWBURGH, NY, United States, 12550
Registration date: 29 Sep 1955 - 26 Nov 1985
Entity number: 104736
Address: 186 NORTH MAIN STREET, CANANDAIGUA, NY, United States, 14424
Registration date: 30 Aug 1955
Entity number: 100928
Registration date: 24 Aug 1955
Entity number: 100888
Registration date: 12 Aug 1955
Entity number: 1908250
Address: 600 WASHINGTON STREET, GENEVA, NY, United States, 00000
Registration date: 28 Jul 1955 - 28 Feb 1996
Entity number: 104300
Address: 603 WEST WASHINGTON STREET, GENEVA, NY, United States, 14456
Registration date: 28 Jul 1955 - 19 May 1999
Entity number: 100709
Registration date: 29 Jun 1955
Entity number: 100629
Address: 280 SOUTH MAIN ST., CANANDAIGUA, NY, United States, 14424
Registration date: 03 Jun 1955
Entity number: 103373
Address: 7 TWOMEY PLACE, POB 568, GENEVA, NY, United States, 14456
Registration date: 11 May 1955 - 26 Dec 2001
Entity number: 103228
Address: 9 ANDES AVE., GENEVA, NY, United States, 14456
Registration date: 20 Apr 1955 - 28 Dec 1994
Entity number: 102397
Address: BOX 214, PO BOX 214, GORHAM, NY, United States, 14461
Registration date: 01 Feb 1955
Entity number: 102095
Address: 68 CASTEL ST., GENEVA, NY, United States, 14456
Registration date: 10 Jan 1955 - 02 Jul 1982
Entity number: 96241
Address: 4 PEARL STREET, PHELPS, NY, United States, 14532
Registration date: 29 Dec 1954 - 27 Oct 1988
Entity number: 89957
Address: PO BOX 43, 8338 COUNTY ROAD 14, IONIA, NY, United States, 14475
Registration date: 18 Nov 1954
Entity number: 95551
Address: PO BOX 733, CANANDAIGUA, NY, United States, 14424
Registration date: 15 Oct 1954 - 21 Jun 2016
Entity number: 89632
Registration date: 08 Sep 1954
Entity number: 89481
Registration date: 01 Jul 1954
Entity number: 89400
Registration date: 07 Jun 1954
Entity number: 89068
Registration date: 29 Apr 1954
Entity number: 89094
Registration date: 14 Apr 1954
Entity number: 89075
Address: 2441 WADDELL RD., PHELPS, NY, United States, 14532
Registration date: 09 Apr 1954 - 09 Nov 2006
Entity number: 92347
Address: 1 SENECA CIRCLE,, HALL, NY, United States, 14463
Registration date: 29 Sep 1953 - 25 Jan 2012
Entity number: 92315
Address: NO STREET ADDRESS STATED, HALL, NY, United States
Registration date: 24 Sep 1953 - 31 Jan 1989
Entity number: 91837
Address: 226 CASTLE STREET, GENEVA, NY, United States, 14456
Registration date: 09 Jul 1953 - 28 Dec 2010
Entity number: 91834
Address: 226 CASTLE STREET, GENEVA, NY, United States, 14456
Registration date: 09 Jul 1953
Entity number: 87731
Registration date: 16 Jun 1953
Entity number: 87608
Registration date: 12 Jun 1953
Entity number: 87242
Registration date: 10 Apr 1953
Entity number: 87343
Registration date: 08 Apr 1953 - 11 Apr 1983
Entity number: 90786
Address: 2 SOUTH STREET, CLIFTON SPRINGS, NY, United States, 14432
Registration date: 24 Feb 1953
Entity number: 87108
Registration date: 24 Feb 1953
Entity number: 90345
Address: 177 EXCHANGE ST., GENEVA, NY, United States, 14456
Registration date: 05 Jan 1953 - 24 Feb 1999
Entity number: 85755
Address: (NO ST. ADD.), STANLEY, NY, United States
Registration date: 31 Dec 1952
Entity number: 78675
Registration date: 26 Nov 1952
Entity number: 78658
Registration date: 14 Nov 1952
Entity number: 78534
Address: ATTN PRESIDENT, 4250 RT 64, CANANDAIGUA, NY, United States, 14424
Registration date: 16 Oct 1952
Entity number: 85113
Address: 62 REED STREET, GENEVA, NY, United States, 14456
Registration date: 06 Oct 1952
Entity number: 84926
Address: 404 WILLIAM ST., GENEVA, NY, United States, 14456
Registration date: 03 Sep 1952 - 11 Sep 1985
Entity number: 78304
Registration date: 18 Aug 1952
Entity number: 78355
Registration date: 12 Aug 1952
Entity number: 77999
Registration date: 03 Jun 1952
Entity number: 83731
Address: 523 EXCHANGE STREET, GENEVA, NY, United States, 14456
Registration date: 01 Apr 1952 - 25 Jan 2012
Entity number: 83205
Address: 800 PORT WASHINGTON, BLVD, PORT WASHINGTON, NY, United States, 11050
Registration date: 10 Jan 1952 - 30 Jun 1985
Entity number: 83175
Address: 5102 NORTH ROAD, CANANDAIGUA, NY, United States, 14424
Registration date: 09 Jan 1952
Entity number: 83080
Address: 5 S NEWARK ST, PO BOX 40, PHELPS, NY, United States, 14532
Registration date: 02 Jan 1952