Entity number: 5714099
Address: P.O. BOX 462, VICTOR, NY, United States, 14564
Registration date: 24 Feb 2020
Entity number: 5714099
Address: P.O. BOX 462, VICTOR, NY, United States, 14564
Registration date: 24 Feb 2020
Entity number: 5714191
Address: 3 DELANCEY DRIVE, GENEVA, NY, United States, 14456
Registration date: 24 Feb 2020
Entity number: 5714152
Address: 4025 ROUTES 5 AND 20, CANANDAIGUA, NY, United States, 14424
Registration date: 24 Feb 2020
Entity number: 5713459
Address: 829 PHILLIPS ROAD, SUITE 400, VICTOR, NY, United States, 14564
Registration date: 21 Feb 2020
Entity number: 5712376
Address: 4570 COUNTY ROAD 4, CANANDAIGUA, NY, United States, 14424
Registration date: 20 Feb 2020
Entity number: 5712782
Address: 1967 WEHRLE DRIVE, SUITE 1 #086, BUFFALO, NY, United States, 14221
Registration date: 20 Feb 2020
Entity number: 5711351
Address: 7321 TRILLIUM TRAIL, VICTOR, NY, United States, 14564
Registration date: 19 Feb 2020
Entity number: 5711603
Address: 8293 BLUEBERRY HILL, NAPLES, NY, United States, 14512
Registration date: 19 Feb 2020
Entity number: 5710093
Address: 3014 JONES ROAD, GENEVA, NY, United States, 14456
Registration date: 18 Feb 2020
Entity number: 5710608
Address: 11 BENNETT AVE, APT B, BLOOMFIELD, NY, United States, 14469
Registration date: 18 Feb 2020
Entity number: 5707932
Address: 3131 OAKMOUNT RD, BLOOMFIELD, NY, United States, 14469
Registration date: 12 Feb 2020 - 11 Apr 2022
Entity number: 5707225
Address: 7000 HICKORY DRIVE, NAPLES, NY, United States, 14512
Registration date: 12 Feb 2020
Entity number: 5707504
Address: P.O BOX 987, GENEVA, NY, United States, 14456
Registration date: 12 Feb 2020
Entity number: 5705911
Address: 6731 SPRINGDALE COURT, VICTOR, NY, United States, 14564
Registration date: 10 Feb 2020
Entity number: 5706010
Address: 1530 MEADOWBROOK LANE, FARMINGTON, NY, United States, 14425
Registration date: 10 Feb 2020
Entity number: 5705998
Address: 330 N. MAIN STREET, CANANDAIGUA, NY, United States, 14424
Registration date: 10 Feb 2020
Entity number: 5704542
Address: 16 MICHIGAN STREET, BLOOMFIELD, NY, United States, 14469
Registration date: 07 Feb 2020
Entity number: 5702551
Address: 104 Main Street, Phelps, NY, United States, 14532
Registration date: 05 Feb 2020
Entity number: 5702084
Address: 12 ONTARIO STREET, PHELPS, NY, United States, 14532
Registration date: 04 Feb 2020
Entity number: 5700350
Address: 1448 VT RT 9, BENNINGTON, VT, United States, 05201
Registration date: 03 Feb 2020
Entity number: 5700574
Address: 530 TITUS AVENUE, ROCHESTER, NY, United States, 14617
Registration date: 03 Feb 2020
Entity number: 5700996
Address: 85 allen st., suite 110, ROCHESTER, NY, United States, 14608
Registration date: 03 Feb 2020
Entity number: 5701029
Address: 2626 MAIN STREET, GORHAM, NY, United States, 14461
Registration date: 03 Feb 2020
Entity number: 5699828
Address: 146 GIBSON ST, CANANDAIGUA, NY, United States, 14424
Registration date: 31 Jan 2020
Entity number: 5699670
Address: 5576 E LAKE RD, HONEOYE, NY, United States, 14471
Registration date: 31 Jan 2020
Entity number: 5698656
Address: 94 MAIN ST., Phelps, NY, United States, 14532
Registration date: 30 Jan 2020
Entity number: 5699096
Address: 6471 STATE ROUTE 21, SOUTH BRISTOL, NY, United States, 14512
Registration date: 30 Jan 2020
Entity number: 5697758
Address: 2218 STATE ROUTE 444, BLOOMFIELD, NY, United States, 14469
Registration date: 29 Jan 2020
Entity number: 5698415
Address: 570 CASTLE ST, GENEVA, NY, United States, 14456
Registration date: 29 Jan 2020
Entity number: 5696789
Address: 36 WADSWORTH STREET, GENEVA, NY, United States, 14456
Registration date: 27 Jan 2020
Entity number: 5696210
Address: 1909 STRONG RD, VICTORY, NY, United States, 14564
Registration date: 27 Jan 2020
Entity number: 5695182
Address: 2360 STATE ROUTE 96, CLIFTON SPRINGS, NY, United States, 14432
Registration date: 24 Jan 2020
Entity number: 5695173
Address: 5223 SAMMYS WAY, CANANDAIGUA, NY, United States, 14424
Registration date: 24 Jan 2020
Entity number: 5695502
Address: 7000 HICKORY DRIVE, NAPLES, NY, United States, 14512
Registration date: 24 Jan 2020
Entity number: 5694717
Address: 2 BLOSSOM LANE, GENEVA, NY, United States, 14456
Registration date: 23 Jan 2020
Entity number: 5693294
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Registration date: 22 Jan 2020 - 15 Apr 2021
Entity number: 5694105
Address: 3932 WILLOWDALE LANE, GENEVA, NY, United States, 14456
Registration date: 22 Jan 2020
Entity number: 5693390
Address: 101 E NAPLES ST, WAYLAND, NY, United States, 14572
Registration date: 22 Jan 2020
Entity number: 5692203
Address: 779 COUNTY ROAD 28, SHORTSVILLE, NY, United States, 14548
Registration date: 21 Jan 2020
Entity number: 5691565
Address: 27 primrose path, HATFIELD, MA, United States, 01038
Registration date: 17 Jan 2020 - 07 Sep 2023
Entity number: 5691737
Address: 7411 SHALLOW CREEK TRAIL, UNIT B, VICTOR, NY, United States, 14564
Registration date: 17 Jan 2020
Entity number: 5691431
Address: 22 STONY BROOK RD, DARIEN, CT, United States, 06820
Registration date: 17 Jan 2020
Entity number: 5691624
Address: 5237 WHITECLIFF DRIVE, CANANDAIGUA, NY, United States, 14424
Registration date: 17 Jan 2020
Entity number: 5690255
Address: P.O. BOX 25072, FARMINGTON, NY, United States, 14425
Registration date: 16 Jan 2020
Entity number: 5690000
Address: 3499 gates rd, GENEVA, NY, United States, 14456
Registration date: 15 Jan 2020
Entity number: 5688504
Address: 5523 HOWLAND ROAD, SHORTSVILLE, NY, United States, 14548
Registration date: 14 Jan 2020
Entity number: 5688830
Address: 2163 ROUTE 65, BLOOMFIELD, NY, United States, 14469
Registration date: 14 Jan 2020 - 28 Jan 2025
Entity number: 5688941
Address: PO Box 211, Seneca Castle, NY, United States, 14547
Registration date: 14 Jan 2020
Entity number: 5687096
Address: 9 COACHLIGHT CIRCLE, FARMINGTON, NY, United States, 14425
Registration date: 13 Jan 2020
Entity number: 5687034
Address: 11804 SOUTH STALLION DRIVE, PINE, CO, United States, 80470
Registration date: 13 Jan 2020