Entity number: 6417972
Address: P.O. Box 256, CANANDAIGUA, NY, United States, 14424
Registration date: 28 Feb 2022
Entity number: 6417972
Address: P.O. Box 256, CANANDAIGUA, NY, United States, 14424
Registration date: 28 Feb 2022
Entity number: 6415545
Address: 194 Field St., Clifton Springs, NY, United States, 14432
Registration date: 28 Feb 2022
Entity number: 6415821
Address: 3012 State Route 5 and 20, Stanley, NY, United States, 14561
Registration date: 28 Feb 2022
Entity number: 6413847
Address: 6296 Lakeside Road, Ontario, NY, United States, 14519
Registration date: 25 Feb 2022
Entity number: 6413859
Address: 6296 Lakeside Road, Ontario, NY, United States, 14519
Registration date: 25 Feb 2022
Entity number: 6412642
Address: 8881 Baker Road, Bloomfield, NY, United States, 14469
Registration date: 24 Feb 2022 - 19 Apr 2024
Entity number: 6413423
Address: 2214 Olmstead Road, Bloomfield, NY, United States, 14469
Registration date: 24 Feb 2022
Entity number: 6414545
Address: 3416 Robards Court, Louisville, KY, United States, 40218
Registration date: 24 Feb 2022
Entity number: 6412295
Address: 6636 WEST HOLLOW RD, NAPLES, NY, United States, 14512
Registration date: 23 Feb 2022
Entity number: 6411798
Address: 48 north main street, CANANDAIGUA, NY, United States, 14424
Registration date: 23 Feb 2022
Entity number: 6412421
Address: 5550 ROUTE 96, FARMINGTON, NY, United States, 14425
Registration date: 23 Feb 2022
Entity number: 6410966
Address: 41 State Street, Suite 112, Albany, NY, United States, 12207
Registration date: 22 Feb 2022
Entity number: 6410663
Address: 1767 beechwood drive, FARMINGTON, NY, United States, 14425
Registration date: 22 Feb 2022
Entity number: 6409187
Address: 5911 Loomis Road, Farmington, NY, United States, 14425
Registration date: 20 Feb 2022
Entity number: 6408204
Address: PO Box 482, Geneva, NY, United States, 14456
Registration date: 18 Feb 2022 - 03 Oct 2023
Entity number: 6407239
Address: 1126 Blue Spruce Circle, Geneva, NY, United States, 14456
Registration date: 17 Feb 2022
Entity number: 6407141
Address: 6785 Colyer Crossing, Victor, NY, United States, 14564
Registration date: 17 Feb 2022
Entity number: 6407450
Address: 6813 Woolston Road, Bloomfield, NY, United States, 14469
Registration date: 17 Feb 2022
Entity number: 6406471
Address: 4661 dewey avenue, GORHAM, NY, United States, 14461
Registration date: 16 Feb 2022
Entity number: 6406459
Address: 92 old mill road, FARMINGTON, NY, United States, 14425
Registration date: 16 Feb 2022
Entity number: 6406011
Address: 5927 State Route 53, Prattsburgh, NY, United States, 14873
Registration date: 16 Feb 2022
Entity number: 6405510
Address: 83 South Main Street, Canandaigua, NY, United States, 14424
Registration date: 16 Feb 2022
Entity number: 6404883
Address: PO Box 919, Geneva, NY, United States, 14456
Registration date: 15 Feb 2022
Entity number: 6405451
Address: 521 centre street, SOUTH ORANGE, NJ, United States, 07079
Registration date: 14 Feb 2022
Entity number: 6405402
Address: 240 JOHNSON ST., LOWER LEVEL, WILKES BARRE, PA, United States, 18702
Registration date: 14 Feb 2022
Entity number: 6401993
Address: 339 Gibson Street, Canandaigua, NY, United States, 14424
Registration date: 11 Feb 2022
Entity number: 6401821
Address: 5624 COUNTY RD 37, HEMLOCK, NY, United States, 14466
Registration date: 11 Feb 2022
Entity number: 6403408
Address: 9095 dugway road, BLOOMFIELD, NY, United States, 14469
Registration date: 11 Feb 2022
Entity number: 6402204
Address: 29 Perry Place, Canandaigua, NY, United States, 14424
Registration date: 11 Feb 2022
Entity number: 6608492
Address: 63 hillcrest drive, VICTOR, NY, United States, 14564
Registration date: 10 Feb 2022
Entity number: 6401070
Address: 6956 Timberstone Lane, Victor, NY, United States, 14564
Registration date: 10 Feb 2022
Entity number: 6400405
Address: 38 Ketchum Street, Victor, NY, United States, 14564
Registration date: 10 Feb 2022
Entity number: 6400598
Address: 80 STATE ST., ALBANY, NY, United States, 12207
Registration date: 10 Feb 2022
Entity number: 6399856
Address: 300 Meridian Center Blvd, Suite 110, Rochester, NY, United States, 14618
Registration date: 09 Feb 2022
Entity number: 6399268
Address: P.O. Box 180, Victor, NY, United States, 14564
Registration date: 09 Feb 2022
Entity number: 6404196
Address: 41 lewis street, GENEVA, NY, United States, 14456
Registration date: 09 Feb 2022
Entity number: 6397903
Address: 6882 RICE ROAD, BLOOMFIELD, NY, United States, 14469
Registration date: 08 Feb 2022
Entity number: 6431192
Address: 7560 COMMONS BLVD, #1005, VICTOR, NY, United States, 14564
Registration date: 08 Feb 2022
Entity number: 6397568
Address: 16 W Gibson St, Apt 1, Canandaigua, NY, United States, 14424
Registration date: 07 Feb 2022
Entity number: 6396205
Address: 192 Main Street, Apt 3, Geneva, NY, United States, 14456
Registration date: 06 Feb 2022
Entity number: 6395214
Address: 30 Wall Street, Suites 26-34, DPT# 12023, Binghamton, NY, United States, 13901
Registration date: 04 Feb 2022
Entity number: 6395368
Address: 151 Maple Avenue, Victor, NY, United States, 14564
Registration date: 04 Feb 2022
Entity number: 6396105
Address: C/O RICHARD T. BELL, ESQ., 28 EAST MAIN STREET, SUITE 1500, ROCHESTER, NY, United States, 14614
Registration date: 03 Feb 2022
Entity number: 6393411
Address: 29 MICHIGAN STREET, BLOOMFIELD, NY, United States, 14469
Registration date: 02 Feb 2022
Entity number: 6393258
Address: 6392 sterling Circle, Victor, NY, United States, 14564
Registration date: 02 Feb 2022
Entity number: 6392863
Address: 80 STATE ST., ALBANY, NY, United States, 12207
Registration date: 02 Feb 2022
Entity number: 6392747
Address: 1484 state route 332, Farmington, NY, United States, 14425
Registration date: 02 Feb 2022
Entity number: 6394649
Address: 5763 duke of gloucester way, FARMINGTON, NY, United States, 14425
Registration date: 02 Feb 2022
Entity number: 6391586
Address: 8749 State Route 53, Naples, NY, United States, 14512
Registration date: 01 Feb 2022
Entity number: 6393244
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Registration date: 01 Feb 2022