Entity number: 5436729
Address: 8 AMBASSADOR DR, VICTOR, NY, United States, 14564
Registration date: 02 Nov 2018
Entity number: 5436729
Address: 8 AMBASSADOR DR, VICTOR, NY, United States, 14564
Registration date: 02 Nov 2018
Entity number: 5437174
Address: 1422 CENTRAL AVE, FORT DODGE, IA, United States, 50501
Registration date: 02 Nov 2018
Entity number: 5436574
Address: 11798 LEWIS ROAD, NAPLES, NY, United States, 14512
Registration date: 01 Nov 2018 - 10 Jul 2019
Entity number: 5436394
Address: 245 WEST 99TH STREET, APT. 10B, NEW YORK, NY, United States, 10025
Registration date: 01 Nov 2018
Entity number: 5435586
Address: 2441 COUNTY ROAD 25, CLIFTON SPRINGS, NY, United States, 14432
Registration date: 31 Oct 2018
Entity number: 5435092
Address: 5214 COUNTY ROAD 11, RUSHVILLE, NY, United States, 14544
Registration date: 31 Oct 2018
Entity number: 5434646
Address: 2318 COUNTY ROAD 6, PHELPS, NY, United States, 14532
Registration date: 30 Oct 2018
Entity number: 5434561
Address: 7 VINE ST., NAPLES, NY, United States, 14512
Registration date: 30 Oct 2018
Entity number: 5434841
Address: 207 HIGH POINT DRIVE, BUILDING 100, VICTOR, NY, United States, 14564
Registration date: 30 Oct 2018
Entity number: 5433738
Address: 113 EXCHANGE ST., GENEVA, NY, United States, 14456
Registration date: 29 Oct 2018
Entity number: 5434022
Address: 600 WEST MAIN STREET, JEFFERSON CITY, MO, United States, 65101
Registration date: 29 Oct 2018
Entity number: 5433399
Address: 44 MAIN STREET, BLOOMFIELD, NY, United States, 14469
Registration date: 26 Oct 2018
Entity number: 5431983
Address: 169 LAKESHORE DRIVE, CANANDAIGUA, NY, United States, 14424
Registration date: 25 Oct 2018
Entity number: 5431974
Address: 80 STATE ST., ALBANY, NY, United States, 12207
Registration date: 25 Oct 2018
Entity number: 5431792
Address: 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, United States, 10038
Registration date: 24 Oct 2018
Entity number: 5430748
Address: 308 WHITE SPRINGS ROAD, GENEVA, NY, United States, 14456
Registration date: 23 Oct 2018
Entity number: 5430096
Address: PO BOX 217, LYNDONVILLE, NY, United States, 14098
Registration date: 22 Oct 2018 - 28 Jun 2024
Entity number: 5429453
Address: 42 WOODWORTH ST., VICTOR, NY, United States, 14564
Registration date: 22 Oct 2018
Entity number: 5429776
Address: 80 STATE ST., ALBANY, NY, United States, 12207
Registration date: 22 Oct 2018
Entity number: 5428003
Address: 5594 STID HILL ROAD, NAPLES, NY, United States, 14512
Registration date: 18 Oct 2018 - 13 Dec 2024
Entity number: 5427319
Address: 1130 MAGNOLIA BND, FARMINGTON, NY, United States, 14425
Registration date: 17 Oct 2018
Entity number: 5427373
Address: 450 SOUTH MAIN STREET, CANANDAIGUA, NY, United States, 14424
Registration date: 17 Oct 2018
Entity number: 5427229
Address: 3606 OTETIANA POINT DRIVE, GORHAM, NY, United States, 14424
Registration date: 17 Oct 2018
Entity number: 5426688
Address: 458 HIGH STREET, VICTOR, NY, United States, 14654
Registration date: 16 Oct 2018
Entity number: 5426521
Address: 2250 WEST RIDGE RD., STE. 300, ROCHESTER, NY, United States, 14626
Registration date: 16 Oct 2018
Entity number: 5426182
Address: 2 BAY VIEW TERRACE, GENEVA, NY, United States, 14456
Registration date: 15 Oct 2018
Entity number: 5425583
Address: 3443 HOPEWELL-MANCHESTER TL RD, CLIFTON SPRINGS, NY, United States, 14432
Registration date: 15 Oct 2018
Entity number: 5424755
Address: 124 NORTH GENESEE STREET, BUILDING # 2, GENEVA, NY, United States, 14456
Registration date: 12 Oct 2018 - 07 Jun 2024
Entity number: 5425090
Address: P.O. BOX 922, GENEVA, NY, United States, 14456
Registration date: 12 Oct 2018
Entity number: 5423253
Address: 125 CAROUSEL LN., CANANDAIGUA, NY, United States, 14424
Registration date: 10 Oct 2018 - 08 Feb 2023
Entity number: 5423101
Address: 341 SAINT CLAIR ST., GENEVA, NY, United States, 14456
Registration date: 10 Oct 2018
Entity number: 5423758
Address: 1112 WHITE OAK LN, FARMINGTON, NY, United States, 14425
Registration date: 10 Oct 2018
Entity number: 5422590
Address: 185 SOUTH MAIN STREET, CANANDAIGUA, NY, United States, 14424
Registration date: 09 Oct 2018
Entity number: 5422332
Address: 68 KELCIE LANE, BLOOMFIELD, NY, United States, 14469
Registration date: 09 Oct 2018
Entity number: 5422762
Address: 793 CANNING PKWY., VICTOR, NY, United States, 14564
Registration date: 09 Oct 2018
Entity number: 5421902
Address: 80 STATE ST., ALBANY, NY, United States, 12207
Registration date: 09 Oct 2018
Entity number: 5421914
Address: 61 SCHOOL ST., STE. B, VICTOR, NY, United States, 14564
Registration date: 09 Oct 2018
Entity number: 5421080
Address: 2805 COUNTY ROAD 10, CANANDAIGUA, NY, United States, 14424
Registration date: 05 Oct 2018 - 05 Apr 2024
Entity number: 5421430
Address: ATTN: BOBBY PASTORIUS, PRES., 1031 IVES DAIRY RD, STE 228, NORTH MIAMI BEACH, FL, United States, 33179
Registration date: 05 Oct 2018
Entity number: 5421302
Address: 789 PRE EMPTION ROAD, #300-#214, GENEVA, NY, United States, 14456
Registration date: 05 Oct 2018
Entity number: 5420604
Address: 2461 WADDELL ROAD, CLIFTON SPRINGS, NY, United States, 14432
Registration date: 04 Oct 2018
Entity number: 5420767
Address: 544 ALBEMARLE RD., CEDARHURST, NY, United States, 11516
Registration date: 04 Oct 2018
Entity number: 5420725
Address: 36 CHESIRE RIDGE, VICTOR, NY, United States, 14564
Registration date: 04 Oct 2018
Entity number: 5419957
Address: 4513 ROUTE 64, CANANDAIGUA, NY, United States, 14424
Registration date: 03 Oct 2018
Entity number: 5419584
Address: 80 STATE ST., ALBANY, NY, United States, 12207
Registration date: 03 Oct 2018
Entity number: 5419295
Address: 56 ASTRONAUT DRIVE, ROCHESTER, NY, United States, 14609
Registration date: 02 Oct 2018
Entity number: 5419230
Address: 203 AVERY RD, LYONS, NY, United States, 14489
Registration date: 02 Oct 2018
Entity number: 5416736
Address: 5576 EAST LAKE RD, HONEOYE, NY, United States, 14471
Registration date: 27 Sep 2018 - 15 Jan 2020
Entity number: 5416744
Address: 1967 WEHRLE DRIVE, SUITE 1 #086, BUFFALO, NY, United States, 14221
Registration date: 27 Sep 2018
Entity number: 5417174
Address: 110 SOUTH MAIN STREET, MANCHESTER, NY, United States, 14504
Registration date: 27 Sep 2018