Entity number: 2454705
Address: 87 W. MAIN STREET, PO BOX 188, SODUS, NY, United States, 14551
Registration date: 28 Dec 1999
Entity number: 2454705
Address: 87 W. MAIN STREET, PO BOX 188, SODUS, NY, United States, 14551
Registration date: 28 Dec 1999
Entity number: 2453534
Address: 243 EAST UNION ST, NEWARK, NY, United States, 14513
Registration date: 23 Dec 1999 - 08 May 2017
Entity number: 2453406
Address: 515 NORTH MAIN STREET, NEWARK, NY, United States, 14513
Registration date: 23 Dec 1999 - 02 Aug 2021
Entity number: 2452440
Address: 640 EAST MAIN STREET, PALMYRA, NY, United States, 14522
Registration date: 21 Dec 1999 - 01 Nov 2006
Entity number: 2450941
Address: 245 DAVID PKWY, ONTARIO, NY, United States, 14519
Registration date: 17 Dec 1999
Entity number: 2450827
Address: 7277 MAPLE AVE, SODUS, NY, United States, 14551
Registration date: 16 Dec 1999
Entity number: 2450301
Address: 305 EAST AVE, NEWARK, NY, United States, 14513
Registration date: 15 Dec 1999
Entity number: 2449065
Address: 1120 ROUTE 104, ONTARIO, NY, United States, 14519
Registration date: 13 Dec 1999 - 25 Jun 2003
Entity number: 2448750
Address: 140 CEDARWOOD OFFICE PARK, FAIRPORT, NY, United States, 14450
Registration date: 10 Dec 1999
Entity number: 2445879
Address: 725 WEST MILLER STREET, NEWARK, NY, United States, 14513
Registration date: 02 Dec 1999 - 26 Jun 2002
Entity number: 2443913
Address: 23 COACH STREET, SUITE 2A, CANANDAIGUA, NY, United States, 14424
Registration date: 26 Nov 1999
Entity number: 2441353
Address: 4870 RIDGE ROAD, WILLIAMSON, NY, United States, 14589
Registration date: 18 Nov 1999 - 29 Apr 2011
Entity number: 2437776
Address: 6730 WOLCOTT STREET, RED CREEK, NY, United States, 13143
Registration date: 09 Nov 1999 - 30 Jun 2004
Entity number: 2437358
Address: 6343 KELLY RD, SODUS, NY, United States, 14551
Registration date: 08 Nov 1999
Entity number: 2436750
Address: 5555 W. 78TH STREET-STE. E, EDINA, MN, United States, 55439
Registration date: 05 Nov 1999 - 25 Jun 2003
Entity number: 2433360
Address: 210 PACKETTS LANDING, FAIRPORT, NY, United States, 14450
Registration date: 27 Oct 1999
Entity number: 2431917
Address: 100 THROOP ST, PALMYRA, NY, United States, 14522
Registration date: 22 Oct 1999 - 23 May 2012
Entity number: 2431736
Address: 11 QUEEN STREET, LYONS, NY, United States, 14489
Registration date: 22 Oct 1999
Entity number: 2430314
Address: 12068 EAST MAIN STREET POB 159, WOLCOTT, NY, United States, 14590
Registration date: 19 Oct 1999
Entity number: 2427694
Address: 669 PALMYRA ROAD, MACEDON, NY, United States, 14502
Registration date: 12 Oct 1999 - 12 Jun 2013
Entity number: 2426696
Address: 710 TURNER ROAD, NEWARK, NY, United States, 14513
Registration date: 07 Oct 1999
Entity number: 2426147
Address: 3426 DEWBERRY LANE, MACEDON, NY, United States, 14502
Registration date: 06 Oct 1999 - 23 Feb 2001
Entity number: 2424569
Address: 5060 RUSSELL ROAD, MARION, NY, United States, 14505
Registration date: 01 Oct 1999
Entity number: 2424201
Address: 905 DRIVING PARK AVENUE, NEWARK, NY, United States, 14513
Registration date: 30 Sep 1999 - 04 Mar 2005
Entity number: 2423076
Address: 105 FURMAN ROAD, MACEDON, NY, United States, 14502
Registration date: 28 Sep 1999
Entity number: 2422746
Address: ATT: CRAIG CAMERON, 1200 VAN AUKEN ROAD, NEWARK, NY, United States, 14513
Registration date: 27 Sep 1999
Entity number: 2421845
Address: 10887 KELSEY RD., CLYDE, NY, United States, 14433
Registration date: 23 Sep 1999
Entity number: 2420813
Address: 26 WATER ST., LYONS, NY, United States, 14489
Registration date: 21 Sep 1999
Entity number: 2420202
Address: 162 BUDD RD, NEWARK, NY, United States, 14513
Registration date: 20 Sep 1999
Entity number: 2418819
Address: 4977 RIDGE CHAPEL ROAD, MARION, NY, United States, 14505
Registration date: 14 Sep 1999 - 01 Nov 2006
Entity number: 2414279
Address: C/O DIBBLE & MILLER PC, 55 CANTERBURY ROAD, ROCHESTER, NY, United States, 14607
Registration date: 31 Aug 1999 - 25 Jun 2003
Entity number: 2413880
Address: 2410 RIDGEWAY AVE, ROCHESTER, NY, United States, 14626
Registration date: 30 Aug 1999
Entity number: 2410665
Address: 142 NEW MILLER ROAD, LYONS, NY, United States, 14489
Registration date: 19 Aug 1999
Entity number: 2410386
Address: 1768 GREENVIEW DR., WALWORTH, NY, United States, 14568
Registration date: 18 Aug 1999
Entity number: 2409144
Address: 3445 Winton Place, Suite 228, ROCHESTER, NY, United States, 14623
Registration date: 16 Aug 1999
Entity number: 2408477
Address: 175 ST. BRIDGETS DRIVE, ROCHESTER, NY, United States, 14605
Registration date: 12 Aug 1999
Entity number: 2405929
Address: 4025 RT. 5 & 20, CANANDAIGUA, NY, United States, 14424
Registration date: 05 Aug 1999 - 29 Dec 2004
Entity number: 2405193
Address: 1171 TITUS AVENUE, ROCHESTER, NY, United States, 14617
Registration date: 03 Aug 1999 - 25 Jun 2003
Entity number: 2403294
Address: 95 MAIN STREET, MACEDON, NY, United States, 14502
Registration date: 29 Jul 1999 - 25 Jun 2003
Entity number: 2399352
Address: PO BOX 205, UNION HILL, NY, United States, 14563
Registration date: 16 Jul 1999
Entity number: 2398168
Address: ONE COMMERCE PLAZA, 99 WASHINGTON AVE, STE. 805-A, ALBANY, NY, United States, 12260
Registration date: 14 Jul 1999
Entity number: 2397167
Address: 4374 ROUTE 31, PALMYRA, NY, United States, 14522
Registration date: 12 Jul 1999 - 10 Jan 2001
Entity number: 2397558
Address: 1961 RIDGE ROAD, ONTARIO, NY, United States, 14519
Registration date: 12 Jul 1999
Entity number: 2396343
Address: 2245 FAIRWAY CIRCLE, CANTON, MI, United States, 48188
Registration date: 08 Jul 1999 - 18 Mar 2002
Entity number: 2396134
Address: 6796 ROUTE 31, NEWARK, NY, United States, 14513
Registration date: 08 Jul 1999
Entity number: 2395087
Address: 6590 HUNTERS POINT ROAD, NORTH ROSE, NY, United States, 14516
Registration date: 02 Jul 1999
Entity number: 2393479
Address: P.O. BOX 319, WILLIAMSON, NY, United States, 14589
Registration date: 29 Jun 1999 - 28 Oct 2009
Entity number: 2391483
Address: 1019 VICTOR ROAD, MACEDON, NY, United States, 14502
Registration date: 23 Jun 1999
Entity number: 2391753
Address: 7753 HAMILTON STREET, WILLIAMSON, NY, United States, 14589
Registration date: 23 Jun 1999
Entity number: 2388731
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Registration date: 15 Jun 1999 - 11 Oct 2011