Entity number: 6554293
Address: 1089 azzano circle, VICTOR, NY, United States, 14564
Registration date: 02 Aug 2022
Entity number: 6554293
Address: 1089 azzano circle, VICTOR, NY, United States, 14564
Registration date: 02 Aug 2022
Entity number: 6553525
Address: 245 Center St, Canandaigua, NY, United States, 14424
Registration date: 02 Aug 2022
Entity number: 6552553
Address: 71 South Main Street, Canandaigua, NY, United States, 14424
Registration date: 01 Aug 2022
Entity number: 6552562
Address: 2727 Bauer Rd, Waterloo, NY, United States, 13165
Registration date: 01 Aug 2022
Entity number: 6548231
Address: 2170 Brickyard Rd, Canandaigua, NY, United States, 14424
Registration date: 29 Jul 2022
Entity number: 6547207
Address: 6185 Douglas Court, Farmington, NY, United States, 14425
Registration date: 28 Jul 2022
Entity number: 6546546
Address: 3123 Lake To Lake Rd, Stanley, NY, United States, 14561
Registration date: 27 Jul 2022
Entity number: 6546154
Address: 6670 Golf View Rise, Unit 238, Victor, NY, United States, 14564
Registration date: 27 Jul 2022
Entity number: 6545832
Address: 2608 Rabbit Run, Bloomfield, NY, United States, 14469
Registration date: 27 Jul 2022
Entity number: 6545820
Address: PO Box 725, Canandaiugua, NY, United States, 14424
Registration date: 27 Jul 2022
Entity number: 6547271
Address: 11 w. main street, VICTOR, NY, United States, 14564
Registration date: 27 Jul 2022
Entity number: 6598752
Address: 7829 dryer road, VICTOR, NY, United States, 14564
Registration date: 27 Jul 2022
Entity number: 6545442
Address: PO Box 14221, Rochester, NY, United States, 14614
Registration date: 26 Jul 2022
Entity number: 6545061
Address: 1723 Swallowtail Drive, Farmington, NY, United States, 14425
Registration date: 26 Jul 2022
Entity number: 6544420
Address: 6982 State Highway 3, lot #15, Cranberry Lake, NY, United States, 12927
Registration date: 25 Jul 2022
Entity number: 6544896
Address: 4626 ontario street ext., CANANDAIGUA, NY, United States, 14424
Registration date: 25 Jul 2022
Entity number: 6543913
Address: 6765 STATE ROUTE 21, NAPLES, NY, United States, 14512
Registration date: 25 Jul 2022
Entity number: 6544736
Address: 6657 Saint Johns Pkwy, Victor, NY, United States, 14564
Registration date: 25 Jul 2022
Entity number: 6544645
Address: 42 Broadway, Fl. 12-200, New York, NY, United States, 10004
Registration date: 25 Jul 2022
Entity number: 6542546
Address: 55 MILLER STREET, SENECA FALLS, NY, United States, 10510
Registration date: 22 Jul 2022
Entity number: 6543238
Address: 760 Bell Road, Newark, NY, United States, 14513
Registration date: 22 Jul 2022
Entity number: 6541658
Address: 71 South Main Street, Canandaigua, NY, United States, 14424
Registration date: 21 Jul 2022
Entity number: 6540368
Address: 7095 Buckley Road, Apartment #2, Liverpool, NY, United States, 13088
Registration date: 19 Jul 2022
Entity number: 6539924
Address: PO Box 604, Clifton Springs, AL, United States, 14432
Registration date: 19 Jul 2022
Entity number: 6539674
Address: 112 S MAIN ST, NAPLES, NY, United States, 14512
Registration date: 19 Jul 2022
Entity number: 6539615
Address: 3662 lake to lake rd, STANLEY, NY, United States, 14561
Registration date: 18 Jul 2022
Entity number: 6538835
Address: 988 Cress Rd., Phelps, NY, United States, 14532
Registration date: 18 Jul 2022
Entity number: 6539783
Address: 6709 setters run, VICTOR, NY, United States, 14564
Registration date: 18 Jul 2022
Entity number: 6538748
Address: 7711 Whispers Lane, Ontario, NY, United States, 14519
Registration date: 18 Jul 2022
Entity number: 6539182
Address: 7632 county road 42, VICTOR, NY, United States, 14564
Registration date: 18 Jul 2022
Entity number: 6538350
Address: 1848 Route 488, Clifton Springs, NY, United States, 14432
Registration date: 16 Jul 2022
Entity number: 6537605
Address: 90 Main Street, Phelps, NY, United States, 14532
Registration date: 15 Jul 2022
Entity number: 6537875
Address: 25 Holiday Harbour, Canandaigua, NY, United States, 14424
Registration date: 15 Jul 2022
Entity number: 6536891
Address: 123 S. Main St, Canandaguia, NY, United States, 14424
Registration date: 14 Jul 2022
Entity number: 6536262
Address: 131 White Springs Road, Geneva, NY, United States, 14456
Registration date: 13 Jul 2022
Entity number: 6534504
Address: 6686 McGary Road, Naples, NY, United States, 14512
Registration date: 12 Jul 2022
Entity number: 6534586
Address: 7694 Shoreline Boulevard, Ontario, NY, United States, 14519
Registration date: 12 Jul 2022
Entity number: 6535363
Address: 85 howell street, CANANDAIGUA, NY, United States, 14424
Registration date: 12 Jul 2022
Entity number: 6535010
Address: 2855 State Route 245, Stanley, NY, United States, 14561
Registration date: 12 Jul 2022
Entity number: 6535340
Address: 314-316 castle street, GENEVA, NY, United States, 14456
Registration date: 12 Jul 2022
Entity number: 6534164
Address: 3904 Old Mill Rd, Stanley, NY, United States, 14561
Registration date: 11 Jul 2022
Entity number: 6533145
Address: 491 Howland Rd, Shortsville, NY, United States, 14548
Registration date: 10 Jul 2022
Entity number: 6533052
Address: 7934 Shire Lane, Victor, NY, United States, 14564
Registration date: 09 Jul 2022
Entity number: 6531151
Address: 3 LEEWARD LANE, CANANDAIGUA, NY, United States, 14424
Registration date: 07 Jul 2022
Entity number: 6531258
Address: 30 Linden Street, Geneva, NY, United States, 14456
Registration date: 07 Jul 2022
Entity number: 6531691
Address: 3190 Bailey Road, BLOOMFIELD, NY, United States, 14469
Registration date: 07 Jul 2022
Entity number: 6531446
Address: 2 meadowview lane, BLOOMFIELD, NY, United States, 14469
Registration date: 07 Jul 2022
Entity number: 6530762
Address: 101 Heartwood Lane, Bloomfield, NY, United States, 14469
Registration date: 06 Jul 2022 - 24 Jul 2023
Entity number: 6530523
Address: 56 Catherine st, Catherine St, Canandaigua, NY, United States, 14424
Registration date: 06 Jul 2022
Entity number: 6529186
Address: 880 County Road 8, Farmington, NY, United States, 14425
Registration date: 05 Jul 2022