Entity number: 6866986
Address: 6090 STATE ROUTE 15A, SPRINGWATER, NY, United States, 14560
Registration date: 05 Jun 2023
Entity number: 6866986
Address: 6090 STATE ROUTE 15A, SPRINGWATER, NY, United States, 14560
Registration date: 05 Jun 2023
Entity number: 6867789
Address: 42 Coach Side Lane, Pittsford, NY, United States, 14534
Registration date: 05 Jun 2023
Entity number: 6867344
Address: 18 Pyle Lane, Malvern, PA, United States, 19355
Registration date: 05 Jun 2023
Entity number: 6868039
Address: 621 YALE COURT, VICTOR, NY, United States, 14564
Registration date: 05 Jun 2023
Entity number: 6865615
Address: 5919 PICKEREL POINT, HONEOYE, NY, United States, 14471
Registration date: 02 Jun 2023
Entity number: 6866317
Address: 7840 County Road 32, Canandaigua, NY, United States, 14424
Registration date: 02 Jun 2023
Entity number: 6865650
Address: 9127 Ashley Rd, Livonia, NY, United States, 14487
Registration date: 02 Jun 2023
Entity number: 6864901
Address: p.o. box 494, GENEVA, NY, United States, 14456
Registration date: 01 Jun 2023
Entity number: 6864691
Address: 1468 ROUTE 14, PHELPS, NY, United States, 14532
Registration date: 01 Jun 2023
Entity number: 6865249
Address: 272 Plandome Road, Manhasset, NY, United States, 11030
Registration date: 01 Jun 2023
Entity number: 6864238
Address: 6471 Oakley Road, Naples, NY, United States, 14512
Registration date: 01 Jun 2023
Entity number: 6847059
Address: 336 NORTH MAIN STREET, CANANDAIGUA, NY, United States, 14424
Registration date: 31 May 2023
Entity number: 6846834
Address: 2916 Johnson Rd., Geneva, NY, United States, 14456
Registration date: 31 May 2023
Entity number: 6845564
Address: 6680 State Route 5 and 20, Bloomfield, NY, United States, 14469
Registration date: 30 May 2023
Entity number: 6845736
Address: 921 MARYLAND RD, PHELPS, NY, United States, 14532
Registration date: 30 May 2023
Entity number: 6845118
Address: 3380 Algerine St, Stanley, NY, United States, 14561
Registration date: 28 May 2023
Entity number: 6844584
Address: 247 MAIN STREET, PHELPS, NY, United States, 14532
Registration date: 26 May 2023
Entity number: 6844329
Address: 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, United States, 12260
Registration date: 26 May 2023
Entity number: 6844096
Address: 41 STATE STREET, SUITE 112, ALBANY, NY, United States, 12207
Registration date: 26 May 2023
Entity number: 6845964
Address: 5690 rossier road, CANANDAIGUA, NY, United States, 14424
Registration date: 26 May 2023
Entity number: 6844106
Address: 222 William St, Geneva, NY, United States, 14456
Registration date: 26 May 2023
Entity number: 6930480
Address: 308 washington st, GENEVA, NY, United States, 14456
Registration date: 26 May 2023
Entity number: 6844023
Address: 418 Broadway, Ste. Y, Albany, NY, United States, 12207
Registration date: 26 May 2023 - 12 Aug 2024
Entity number: 6844442
Address: 3532 Depew Rd, Canandaigua, NY, United States, 14424
Registration date: 26 May 2023
Entity number: 6845444
Address: 5 SOUTH AVENUE, BLOOMFIELD, NY, United States, 14469
Registration date: 26 May 2023
Entity number: 6844455
Address: 49 E Main St, Bloomfield, NY, United States, 14469
Registration date: 26 May 2023
Entity number: 6843063
Address: 6025 County Road 32, Canandaigua, NY, United States, 14424
Registration date: 25 May 2023
Entity number: 6843472
Address: 204 S West St, Geneva, NY, United States, 14456
Registration date: 25 May 2023
Entity number: 6843385
Address: 8789 eelpot road, NAPLES, NY, United States, 14512
Registration date: 25 May 2023
Entity number: 6843851
Address: 3498 County Road 16, Canandaigua, NY, United States, 14424
Registration date: 25 May 2023
Entity number: 6843438
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Registration date: 25 May 2023
Entity number: 6841977
Address: 54 STATE STREET, STE 804, ALBANY, NY, United States, 12207
Registration date: 24 May 2023
Entity number: 6843390
Address: 21 katherine street, GENEVA, NY, United States, 14456
Registration date: 24 May 2023
Entity number: 6841820
Address: 646 Eastview Mall, Victor, NY, United States, 14564
Registration date: 24 May 2023
Entity number: 6841873
Address: 95 Commonwealth Rd, Rochester, NY, United States, 14618
Registration date: 24 May 2023
Entity number: 6842601
Address: P.O. Box 221, Geneva, NY, United States, 14456
Registration date: 24 May 2023
Entity number: 6841470
Address: 4217 State Route 21, A, Canandaigua, NY, United States, 14424
Registration date: 23 May 2023
Entity number: 6842679
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005
Registration date: 23 May 2023
Entity number: 6840498
Address: 210 Main St, Phelps, NY, United States, 14532
Registration date: 23 May 2023
Entity number: 6842434
Address: 5252 county road 16, CANANDAIGUA, NY, United States, 14424
Registration date: 23 May 2023
Entity number: 6839355
Address: 30 Woodworth Street, Victor, NY, United States, 14564
Registration date: 22 May 2023
Entity number: 6840754
Address: 3640 east ridge run, CANANDAIGUA, NY, United States, 14424
Registration date: 22 May 2023
Entity number: 6838764
Address: 4988 West Lake Road, Geneva, NY, United States, 14456
Registration date: 19 May 2023
Entity number: 6838126
Address: 791 State Route 5 & 20, Unit 10, Geneva, NY, United States, 14456
Registration date: 19 May 2023
Entity number: 6838432
Address: 154 Cobblestone Ct Plaza #106, Victor, NY, United States, 14564
Registration date: 19 May 2023
Entity number: 6838056
Address: 1778 Spartan Drive, Farmington, NY, United States, 14425
Registration date: 19 May 2023
Entity number: 6838133
Address: 5124 State Route 14, Geneva, NY, United States, 14456
Registration date: 19 May 2023
Entity number: 6836237
Address: 2291 STATE ROUTE 21, CANANDAIGUA, NY, United States, 14424
Registration date: 17 May 2023
Entity number: 6835176
Address: 405 Eastern Blvd, PO Box #773, Canandaigua, NY, United States, 14424
Registration date: 16 May 2023
Entity number: 6835424
Address: 302 Eastern Blvd, Canandaigua, NY, United States, 14424
Registration date: 16 May 2023