Entity number: 634153
Address: PINE HILL AIRPORT, ALBION, NY, United States
Registration date: 18 Jun 1980 - 25 Mar 1992
Entity number: 634153
Address: PINE HILL AIRPORT, ALBION, NY, United States
Registration date: 18 Jun 1980 - 25 Mar 1992
Entity number: 630989
Address: 17260 GULF ROAD, HOLLEY, NY, United States, 14470
Registration date: 03 Jun 1980 - 24 Mar 1993
Entity number: 627690
Registration date: 15 May 1980 - 15 May 1980
Entity number: 622034
Address: 10773-14TH STREET NORTH # 114, PO BOX 985, ST PETERSBURG, FL, United States, 33716
Registration date: 17 Apr 1980 - 23 Sep 1998
Entity number: 618604
Address: 148 SOUTH FITZHUGH ST, ROCHESTER, NY, United States, 14608
Registration date: 03 Apr 1980 - 25 Mar 1992
Entity number: 615284
Address: 14770 EAST AVE, P.O. BOX 390, ALBION, NY, United States, 14411
Registration date: 14 Mar 1980 - 26 Mar 2003
Entity number: 611545
Registration date: 28 Feb 1980 - 28 Feb 1980
Entity number: 609789
Address: 148 SOUTH FITZHUGH, ST., ROCHESTER, NY, United States, 14608
Registration date: 20 Feb 1980 - 23 Dec 1992
Entity number: 608504
Address: 151 PLATT ST, ALBION, NY, United States, 14411
Registration date: 11 Feb 1980
Entity number: 608252
Address: 5 CLOVER LANE, ALBION, NY, United States, 14411
Registration date: 08 Feb 1980 - 25 May 1982
Entity number: 607993
Address: PO BOX 70, ALBION, NY, United States, 14411
Registration date: 07 Feb 1980
Entity number: 606638
Registration date: 01 Feb 1980 - 01 Feb 1980
Entity number: 604226
Address: FERNBACH & SMYTHE, SUITE 23002 MAIN PL., BUFFALO, NY, United States, 14202
Registration date: 24 Jan 1980 - 26 Dec 1990
Entity number: 604148
Address: BOX 299, 16653 ROUTE 31, HOLLEY, NY, United States, 14470
Registration date: 24 Jan 1980 - 26 Dec 1990
Entity number: 600227
Address: 12604 PRESBYTERIAN STREET, KNOWLESVILLE, NY, United States, 14479
Registration date: 02 Jan 1980 - 04 Oct 1995
Entity number: 598550
Address: 315 W. CENTER ST., MEDINA, NY, United States, 14103
Registration date: 28 Dec 1979 - 26 Dec 1990
Entity number: 597601
Address: 1032 NORWAY RD, KENDALL, NY, United States, 14476
Registration date: 26 Dec 1979 - 03 May 1995
Entity number: 563977
Address: R.D.#4, ALBION, NY, United States, 14411
Registration date: 12 Dec 1979 - 26 Dec 1990
Entity number: 591009
Address: 4235 CULVER RD, ALBION, NY, United States, 14411
Registration date: 01 Nov 1979 - 18 Dec 1981
Entity number: 588792
Address: PO BOX 337, HOLLEY, NY, United States, 14470
Registration date: 22 Oct 1979 - 27 Sep 1995
Entity number: 585026
Address: 4119 HOLLEY-BYRON RD, HOLLEY, NY, United States, 14470
Registration date: 02 Oct 1979 - 27 Feb 1992
Entity number: 583244
Address: BOWMAN POULTRY FARMS, EAGLE HARBOR RD., ALBION, NY, United States
Registration date: 24 Sep 1979 - 27 Apr 1982
Entity number: 579965
Address: & KROLL,J.L. VIGDOR, 600 FIRST FEDERAL PLAZ, ROCHESTER, NY, United States, 14614
Registration date: 07 Sep 1979 - 25 Mar 1992
Entity number: 577898
Address: 343 MAIN ST, MEDINA, NY, United States, 14103
Registration date: 27 Aug 1979
Entity number: 576221
Address: 17221 ROOSEVELT HGWY, KENDALL, NY, United States, 14476
Registration date: 20 Aug 1979 - 25 Mar 1992
Entity number: 575456
Address: 14864 HOLLEY RD, ALBION, NY, United States, 14411
Registration date: 15 Aug 1979 - 24 Mar 1993
Entity number: 575144
Address: 11197 MAPLE RIDGE, ROAD, MEDINA, NY, United States, 14103
Registration date: 14 Aug 1979 - 26 Dec 1990
Entity number: 575031
Address: 51 NORTH MAIN ST., ALBION, NY, United States, 14411
Registration date: 14 Aug 1979
Entity number: 574689
Address: 12334 RIDGE RD, MEDINA, NY, United States, 14103
Registration date: 10 Aug 1979 - 24 Mar 1999
Entity number: 574688
Address: 12334 RIDGE RD, MEDINA, NY, United States, 14103
Registration date: 10 Aug 1979
Entity number: 572069
Address: & SMYTHE, ERIE SAVINGS BK BLDG, BUFFALO, NY, United States, 14202
Registration date: 27 Jul 1979 - 26 Jun 1996
Entity number: 571967
Address: 514 COMMERCIAL ST, MEDINA, NY, United States, 14103
Registration date: 27 Jul 1979 - 26 Sep 1990
Entity number: 570295
Registration date: 19 Jul 1979 - 19 Jul 1979
Entity number: 567241
Address: 514 COMMERCIAL, STREET, MEDINA, NY, United States, 14103
Registration date: 10 Jul 1979 - 13 Mar 1981
Entity number: 563144
Address: P O BOX 238, HOLLEY, NY, United States, 14470
Registration date: 13 Jun 1979 - 27 Dec 1982
Entity number: 562798
Address: 1512 KENT RD, KENT, NY, United States, 14477
Registration date: 11 Jun 1979 - 23 Sep 1992
Entity number: 562517
Registration date: 08 Jun 1979 - 08 Jun 1979
Entity number: 560839
Registration date: 31 May 1979 - 31 May 1979
Entity number: 560838
Registration date: 31 May 1979 - 15 Apr 1980
Entity number: 558658
Registration date: 22 May 1979 - 22 May 1979
Entity number: 558115
Address: 14386 RIDGE ROAD, ALBION, NY, United States, 14411
Registration date: 21 May 1979 - 24 Mar 1993
Entity number: 556616
Address: 3916 LONG BRIDGE RD, ALBION, NY, United States, 14411
Registration date: 14 May 1979 - 25 Mar 1992
Entity number: 554659
Address: 3400 MARINE MIDLAND CT, BUFFALO, NY, United States, 14203
Registration date: 02 May 1979 - 26 Dec 1984
Entity number: 554457
Address: S.A. COOK BLDG., MEDINA, NY, United States
Registration date: 02 May 1979 - 24 Sep 1997
Entity number: 554145
Registration date: 30 Apr 1979 - 30 Apr 1979
Entity number: 553702
Registration date: 26 Apr 1979 - 26 Apr 1979
Entity number: 548972
Address: P.O. BOX 58, EAGLE HARBOR, NY, United States, 14442
Registration date: 04 Apr 1979 - 25 Mar 1992
Entity number: 547085
Address: 12932 HOWLETT RD, ALBION, NY, United States, 14411
Registration date: 26 Mar 1979 - 24 Mar 1993
Entity number: 547067
Address: 14429 RIDGE RD., ALBION, NY, United States, 14411
Registration date: 26 Mar 1979 - 24 Mar 1993
Entity number: 546380
Address: 302 SOUTH MAIN ST, ALBION, NY, United States, 14411
Registration date: 22 Mar 1979 - 28 Dec 1994