Entity number: 7511213
Address: 830 canning parkway, VICTOR, NY, United States, 14564
Registration date: 16 Jan 2025
Entity number: 7511213
Address: 830 canning parkway, VICTOR, NY, United States, 14564
Registration date: 16 Jan 2025
Entity number: 7509982
Address: 41 STATE STREET, SUITE 112, ALBANY, NY, United States, 12207
Registration date: 16 Jan 2025
Entity number: 7510473
Address: 9116 GARLINGHOUSE ATLANTA ROAD, NAPLES, NY, United States, 14512
Registration date: 16 Jan 2025
Entity number: 7508894
Address: 1791E Stoney Way, Farmington, NY, United States, 14425
Registration date: 15 Jan 2025
Entity number: 7509021
Address: 395 S Main St, Canandaigua, NY, United States, 14424
Registration date: 15 Jan 2025
Entity number: 7509527
Address: 61 Victor Heights Parkway, Victor, NY, United States, 14564
Registration date: 15 Jan 2025
Entity number: 7509493
Address: 51 Victor Heights Parkway, Victor, NY, United States, 14564
Registration date: 15 Jan 2025
Entity number: 7508126
Address: 742 Faas rd, 742 Faas rd, Shortsville, NY, United States, 14548
Registration date: 14 Jan 2025
Entity number: 7507918
Address: 1 GRIFFIN ROAD SOUTH, SUITE 200, BLOOMFIELD, CT, United States, 06002
Registration date: 14 Jan 2025
Entity number: 7507055
Address: 7310 Shallow Creek Trail Apt G, VICTOR, NY, United States, 14564
Registration date: 13 Jan 2025
Entity number: 7507097
Address: 175 E Main Street, Victor, NY, United States, 14564
Registration date: 13 Jan 2025
Entity number: 7507107
Address: 175 E Main Street, Victor, NY, United States, 14564
Registration date: 13 Jan 2025
Entity number: 7505251
Address: 6998 Royce Cir, Victor, NY, United States, 14564
Registration date: 10 Jan 2025
Entity number: 7504756
Address: 41 STATE STREET, SUITE 112, ALBANY, NY, United States, 12207
Registration date: 10 Jan 2025
Entity number: 7504603
Address: 187 WOLF ROAD, SUITE 101, ALBANY, NY, United States, 12205
Registration date: 09 Jan 2025
Entity number: 7503632
Address: 29 Pioneer Road apartment b, Shortsville, NY, United States, 14548
Registration date: 09 Jan 2025
Entity number: 7504617
Address: 5529 HAGEN TRAIL, CANANDAIGUA, NY, United States, 14424
Registration date: 09 Jan 2025
Entity number: 7504649
Address: 11 Worthington Ave Apt 2, Geneva, NY, United States, 14456
Registration date: 09 Jan 2025
Entity number: 7504021
Address: 2233 Brickyard Road, Canandaigua, NY, United States, 14424
Registration date: 09 Jan 2025
Entity number: 7504421
Address: 336 NORTH MAIN STREET, CANANDAIGUA, NY, United States, 14424
Registration date: 09 Jan 2025
Entity number: 7503140
Address: 1178 Ridge Crest Drive, Victor, NY, United States, 14564
Registration date: 08 Jan 2025
Entity number: 7502226
Address: 41 state street suite 112, ALBANY, NY, United States, 12207
Registration date: 08 Jan 2025
Entity number: 7501599
Address: 4556 Kyte Road, Shortsville, NY, United States, 14548
Registration date: 07 Jan 2025
Entity number: 7501848
Address: 143 wadsworth lane, GENEVA, NY, United States, 14456
Registration date: 06 Jan 2025
Entity number: 7499942
Address: 3940 Charing Cross, Canandaigua, NY, United States, 14424
Registration date: 06 Jan 2025
Entity number: 7499585
Address: 8494 Bellevue St, Honeoye, NY, United States, 14471
Registration date: 05 Jan 2025
Entity number: 7499359
Address: 1221 S Marbletown Rd, Phelps, NY, United States, 14532
Registration date: 04 Jan 2025
Entity number: 7499408
Address: 4297 Goose Street, Stanley, NY, United States, 14561
Registration date: 04 Jan 2025
Entity number: 7499362
Address: 6576 west hollow rd, Naples, NY, United States, 14512
Registration date: 04 Jan 2025
Entity number: 7498038
Address: 1773 Maplewood Dr, Farmington, NY, United States, 14425
Registration date: 03 Jan 2025
Entity number: 7498176
Address: 1967 WEHRLE DRIVE, SUITE 1-086, BUFFALO, NY, United States, 14221
Registration date: 02 Jan 2025
Entity number: 7498650
Address: 21 parrish street, CANANDAIGUA, NY, United States, 14424
Registration date: 02 Jan 2025
Entity number: 7496839
Address: 3268 State Routes 5 and 20, Canandaigua, NY, United States, 14424
Registration date: 02 Jan 2025
Entity number: 7497867
Address: 5215 Coye Road, Canandaigua, NY, United States, 14424
Registration date: 02 Jan 2025
Entity number: 7496527
Address: 158 north Main Street, Naples, NY, United States, 14512
Registration date: 02 Jan 2025
Entity number: 7496860
Address: 8338 grandview drive, HONEOYE, NY, United States, 14471
Registration date: 02 Jan 2025
Entity number: 7497345
Address: 447 Broadway 2nd Fl. - #3000, New York, NY, United States, 10013
Registration date: 02 Jan 2025
Entity number: 7495691
Address: 480 Exchange St, Geneva, NY, United States, 14456
Registration date: 31 Dec 2024
Entity number: 7495768
Address: 94 WHITE SPRINGS LANE, GENEVA, NY, United States, 14456
Registration date: 31 Dec 2024
Entity number: 7495163
Address: 5115 wyffels road, CANANDAIGUA, NY, United States, 14424
Registration date: 30 Dec 2024
Entity number: 7494841
Address: 5605 Rt 96, Building 4, Farmington, NY, United States, 14425
Registration date: 30 Dec 2024
Entity number: 7495038
Address: 1072 Azzano Circle, Victor, NY, United States, 14564
Registration date: 30 Dec 2024
Entity number: 7494716
Address: 7241 Valentown Rd, Victor, NY, United States, 14564
Registration date: 29 Dec 2024
Entity number: 7494200
Address: 188 E Main St , Side Apt, Victor, NY, United States, 14564
Registration date: 27 Dec 2024
Entity number: 7494348
Address: 4556 Kyte Road, Shortsville, NY, United States, 14548
Registration date: 27 Dec 2024
Entity number: 7537813
Address: dba powerhouse technologies, 5605 rt. 96, FARMINGTON, NY, United States, 14425
Registration date: 23 Dec 2024
Entity number: 7492200
Address: 2876 Conn Road, Bloomfield, NY, United States, 14469
Registration date: 23 Dec 2024
Entity number: 7491330
Address: 387 S Main Street, Geneva, NY, United States, 14456
Registration date: 22 Dec 2024
Entity number: 7491026
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005
Registration date: 20 Dec 2024
Entity number: 7490840
Address: 100 n. main st., CANANDAIGUA, NY, United States, 14424
Registration date: 20 Dec 2024