Entity number: 118145
Registration date: 19 Mar 1959
Entity number: 118145
Registration date: 19 Mar 1959
Entity number: 117490
Address: PO BOX 932 3393 COUNTY ROAD #4, CANANDAIGUA, NY, United States, 14424
Registration date: 25 Feb 1959
Entity number: 117378
Address: 4398 CLARKS POINT, GENEVA, NY, United States, 14456
Registration date: 19 Feb 1959
Entity number: 117228
Address: 1935 LAKE STREET, ELMIRA, NY, United States, 14901
Registration date: 13 Feb 1959 - 28 Sep 2011
Entity number: 117167
Address: JOHN H AMBROSE, 4320 CHAPIN RD, CANANDAIGUA, NY, United States, 14424
Registration date: 11 Feb 1959 - 25 Jan 2012
Entity number: 115578
Address: 458 SOUTH MAIN STREET, CANANDAIGUA, NY, United States, 14424
Registration date: 29 Dec 1958 - 25 Mar 1992
Entity number: 115110
Address: 511 WASHINGTON ST., GENEVA, NY, United States, 14456
Registration date: 09 Dec 1958 - 24 Mar 1993
Entity number: 115094
Address: 223 MAPLE AVE., VICTOR, NY, United States, 14564
Registration date: 08 Dec 1958 - 31 Mar 1982
Entity number: 114941
Address: 493 WEST NORTH STREET, GENEVA, NY, United States, 14456
Registration date: 03 Dec 1958 - 28 Nov 1995
Entity number: 114387
Address: 503 TIMES SQUARE BLDG., ROCHESTER, NY, United States, 14614
Registration date: 06 Nov 1958 - 18 Dec 1996
Entity number: 113955
Address: 456 HAMILTON STREET, GENEVA, NY, United States, 14456
Registration date: 17 Oct 1958 - 21 Jul 1987
Entity number: 112332
Address: 394 SO. MAIN ST., GENEVA, NY, United States, 14456
Registration date: 21 Jul 1958 - 01 Feb 2022
Entity number: 112199
Registration date: 14 Jul 1958
Entity number: 111754
Address: CLIFTON PLAZA, CLIFTON SPRINGS, NY, United States, 14432
Registration date: 20 Jun 1958 - 07 Jul 1998
Entity number: 111501
Address: 5 SENECA ST, ROOM 5, GENEVA, NY, United States, 14456
Registration date: 09 Jun 1958 - 17 Jul 1989
Entity number: 111504
Registration date: 09 Jun 1958
Entity number: 111431
Registration date: 05 Jun 1958
Entity number: 111348
Address: 800 SOUTH ST., CANANDAIGUA, NY, United States
Registration date: 02 Jun 1958 - 24 Mar 1993
Entity number: 111332
Address: 158 LAKE ST., CANANDAIGUA, NY, United States
Registration date: 29 May 1958 - 31 Mar 1982
Entity number: 111064
Registration date: 16 May 1958
Entity number: 109985
Registration date: 24 Mar 1958
Entity number: 2880724
Address: 480 EXCHANGE STREET, GENEVA, NY, United States, 00000
Registration date: 17 Mar 1958 - 16 Dec 1974
Entity number: 170837
Registration date: 12 Mar 1958
Entity number: 170781
Address: 4966 EAST LAKE ROAD, RUSHVILLE, NY, United States, 14544
Registration date: 10 Mar 1958 - 30 Aug 2005
Entity number: 169985
Address: PEPSI LANE, GENEVA, NY, United States, 14456
Registration date: 27 Jan 1958
Entity number: 169895
Address: 4468 ROUTE 364, CANANDAIGUA, NY, United States, 14424
Registration date: 22 Jan 1958
Entity number: 169710
Address: 55 PARK STREET, PHELPS, NY, United States, 14532
Registration date: 10 Jan 1958 - 28 Oct 2009
Entity number: 169481
Address: 919 CRESS RD., PHELPS, NY, United States, 14532
Registration date: 02 Jan 1958
Entity number: 169269
Registration date: 23 Dec 1957
Entity number: 169162
Registration date: 18 Dec 1957
Entity number: 168648
Address: POB 506, BATH, NY, United States, 14810
Registration date: 19 Nov 1957
Entity number: 168481
Registration date: 12 Nov 1957
Entity number: 168458
Registration date: 07 Nov 1957
Entity number: 168130
Address: 81 MIDDLE ST., GENEVA, NY, United States, 14456
Registration date: 21 Oct 1957 - 27 Dec 1995
Entity number: 167465
Registration date: 18 Sep 1957
Entity number: 165920
Address: 1542 RIDGE RD., ONTARIO CENTER, NY, United States, 14520
Registration date: 19 Jun 1957 - 29 Oct 1992
Entity number: 165905
Address: 330 CASTLEBAR RD, ROCHESTER, NY, United States, 14610
Registration date: 18 Jun 1957 - 02 Jul 2024
Entity number: 164744
Address: 5272 SHALE BEACH ROAD, RUSHVILLE, NY, United States, 14454
Registration date: 15 Apr 1957
Entity number: 164333
Registration date: 26 Mar 1957
Entity number: 164301
Address: BENNETT ROAD, VICTOR, NY, United States
Registration date: 25 Mar 1957 - 18 Nov 2005
Entity number: 164272
Address: 374 STRONG RD., VICTOR, NY, United States
Registration date: 22 Mar 1957 - 24 Mar 1993
Entity number: 163965
Address: RTS. 5 & 20, BLOOMFIELD, NY, United States
Registration date: 07 Mar 1957 - 24 Mar 1993
Entity number: 163683
Registration date: 21 Feb 1957
Entity number: 163306
Address: RT 21 & WATER ST, SHORTSVILLE, NY, United States, 14548
Registration date: 31 Jan 1957
Entity number: 163307
Address: 115 SO MAIN ST, PO BOX 68, MANCHESTER, NY, United States, 14504
Registration date: 31 Jan 1957
Entity number: 163094
Registration date: 21 Jan 1957
Entity number: 162829
Address: NO STREET ADDRESS, CANANDAIGUA, NY, United States, 00000
Registration date: 08 Jan 1957 - 03 Feb 1998
Entity number: 162591
Registration date: 02 Jan 1957 - 04 Nov 2003
Entity number: 162590
Address: 4155 RTS 5 & 20, CANANDAIGUA, NY, United States, 14424
Registration date: 02 Jan 1957
Entity number: 99207
Address: 32 SCHOOL STREET, VICTOR, NY, United States, 14564
Registration date: 27 Dec 1956