Entity number: 72275
Registration date: 19 Oct 1948
Entity number: 72275
Registration date: 19 Oct 1948
Entity number: 72239
Registration date: 13 Sep 1948
Entity number: 61238
Address: 6415 VICTOR-MANCHESTER ROAD, VICTOR, NY, United States, 14564
Registration date: 26 Aug 1948 - 25 Jan 2012
Entity number: 63437
Address: 83 SOUTH MAIN ST., CANANDAIGUA, NY, United States, 14424
Registration date: 12 Jul 1948 - 25 Nov 2009
Entity number: 63332
Address: 4966 EAST LAKE ROAD, RUSHVILLE, NY, United States, 14544
Registration date: 01 Jul 1948 - 18 Jul 1991
Entity number: 71899
Address: 4255 ROUTE 21 SOUTH, CANANDAIGUA, NY, United States, 14424
Registration date: 22 Jun 1948
Entity number: 81779
Address: 142 SOUTH MAIN STREET, CANANDAIGUA, NY, United States, 14424
Registration date: 04 Mar 1948
Entity number: 71089
Address: P.O. BOX 25117, FARMINGTON, NY, United States, 14425
Registration date: 22 Jan 1948
Entity number: 71028
Address: 130 EXCHANGE STREET, GENEVA, NY, United States, 14456
Registration date: 14 Jan 1948
Entity number: 81239
Address: 2 MERRICK CIRCLE, MANCHESTER, NY, United States, 14504
Registration date: 30 Dec 1947 - 16 Jul 1999
Entity number: 70997
Registration date: 30 Dec 1947
Entity number: 81231
Address: 2350 ROCHESTER ROAD, CANANDAIGUA, NY, United States, 14424
Registration date: 26 Dec 1947
Entity number: 70821
Registration date: 24 Nov 1947
Entity number: 80954
Address: 2591 ROCHESTER RD, CANANDAIGUA, NY, United States, 14424
Registration date: 20 Nov 1947 - 04 Jan 2024
Entity number: 80894
Address: WEST AVE., BOX 130, MANCHESTER, NY, United States, 14504
Registration date: 13 Nov 1947 - 10 Jun 1998
Entity number: 80880
Address: 100 MAIN ST., HOLCOMB, NY, United States
Registration date: 10 Nov 1947 - 31 Mar 1982
Entity number: 1601243
Address: 39 WEST MAIN STREET, SHORTSVILLE, NY, United States, 00000
Registration date: 21 Oct 1947
Entity number: 70530
Registration date: 23 Sep 1947
Entity number: 70450
Registration date: 19 Aug 1947
Entity number: 70496
Address: 5789 WIDEWATERS PARKWAY, SYRACUSE, NY, United States, 13214
Registration date: 07 Aug 1947
Entity number: 70445
Registration date: 25 Jul 1947
Entity number: 70285
Registration date: 25 Jun 1947
Entity number: 70351
Address: PO BOX 145, 2937 GREIG STREET, PORT GIBSON, NY, United States, 14537
Registration date: 24 Jun 1947
Entity number: 70340
Registration date: 23 Jun 1947
Entity number: 70319
Address: MAIN ST, NO STREET NUMBER, NAPLES, NY, United States, 14512
Registration date: 17 Jun 1947
Entity number: 70166
Registration date: 06 May 1947
Entity number: 67613
Address: GENERAL DELIVERY, GENEVA, NY, United States, 14456
Registration date: 25 Apr 1947
Entity number: 70109
Registration date: 15 Apr 1947
Entity number: 79651
Address: 13 BRISTOL ST, CANANDAIGUA, NY, United States, 14424
Registration date: 07 Apr 1947 - 16 Dec 2003
Entity number: 79426
Address: 325 MAIN ST., GENEVA, NY, United States, 14456
Registration date: 06 Mar 1947 - 31 Mar 1982
Entity number: 69787
Registration date: 28 Jan 1947
Entity number: 69686
Registration date: 21 Jan 1947
Entity number: 48115
Registration date: 30 Dec 1946
Entity number: 60249
Address: 100 TOKENEKE RD., DARIEN, CT, United States, 06820
Registration date: 12 Nov 1946 - 27 Nov 2018
Entity number: 59900
Address: 100 TOKEMEKE RD., DARIEN, CT, United States, 06820
Registration date: 26 Sep 1946 - 18 Dec 2018
Entity number: 59790
Address: NO ST. ADD, GENEVA, NY, United States
Registration date: 16 Sep 1946 - 31 Mar 1982
Entity number: 47468
Address: P.O. BOX 306, SHORTSVILLE, NY, United States, 14548
Registration date: 23 Jul 1946
Entity number: 47458
Registration date: 18 Jul 1946
Entity number: 58908
Address: 511 EXCHANGE ST., GENEVA, NY, United States, 14456
Registration date: 31 May 1946 - 24 Mar 1993
Entity number: 46994
Registration date: 08 May 1946
Entity number: 46826
Registration date: 25 Mar 1946
Entity number: 57499
Address: 262 EXCHANGE ST., GENEVA, NY, United States, 14456
Registration date: 21 Jan 1946 - 12 Mar 2002
Entity number: 57434
Address: 729 Cross Road, Oaks Corners, PA, United States, 14518
Registration date: 15 Jan 1946
Entity number: 46055
Registration date: 01 Oct 1945
Entity number: 45928
Registration date: 21 Sep 1945 - 16 Oct 2000
Entity number: 45176
Registration date: 17 Feb 1945
Entity number: 55687
Address: POB 25370, ROCHESTER, NY, United States, 14625
Registration date: 27 Dec 1944 - 26 Mar 1997
Entity number: 44794
Registration date: 19 Oct 1944
Entity number: 55228
Address: 251 GAMBEE RD, GENEVA, NY, United States, 14456
Registration date: 28 Jun 1944
Entity number: 55180
Address: GUARD BLDG., GENEVA, NY, United States
Registration date: 05 Jun 1944 - 24 Mar 1993