Entity number: 2322518
Address: KARA W RUSCO, 833 W UNION ST, NEWARK, NY, United States, 14513
Registration date: 08 Dec 1998 - 21 Jun 2005
Entity number: 2322518
Address: KARA W RUSCO, 833 W UNION ST, NEWARK, NY, United States, 14513
Registration date: 08 Dec 1998 - 21 Jun 2005
Entity number: 2322527
Address: 5591 STATE ROUTE 21, WILLIAMSON, NY, United States, 14589
Registration date: 08 Dec 1998
Entity number: 2320323
Address: MARIANNE HURXTHAL, 8528 GREIG ST., SODUS POINT, NY, United States, 14555
Registration date: 01 Dec 1998
Entity number: 2317037
Address: 790 EAST MAPLE AVE, NEWARK, NY, United States, 14513
Registration date: 18 Nov 1998
Entity number: 2315007
Address: 1670 N WAYNEPORT ROAD, MACEDON, NY, United States, 14502
Registration date: 12 Nov 1998
Entity number: 2313871
Address: 4510 SMITH ROAD, MARION, NY, United States, 14505
Registration date: 06 Nov 1998 - 25 Jan 2012
Entity number: 2313988
Address: 126 FORD ST, NEWARK, NY, United States, 14513
Registration date: 06 Nov 1998
Entity number: 2313749
Address: 700 NORTH MAIN ST., NEWARK, NY, United States, 14513
Registration date: 06 Nov 1998
Entity number: 2308392
Address: 19 BROOKVIEW DRIVE, MACEDON, NY, United States, 14502
Registration date: 21 Oct 1998
Entity number: 2307951
Address: 5750 STEWART AVENUE, NEWARK, NY, United States, 14513
Registration date: 20 Oct 1998 - 31 Mar 2006
Entity number: 2307145
Address: 212 N MAIN ST, NEWARK, NY, United States, 14513
Registration date: 16 Oct 1998
Entity number: 2307050
Address: C/O ROBERT MORALES, 3718 RTE. 96, LOT 18, SHORTSVILLE, NY, United States, 14548
Registration date: 15 Oct 1998
Entity number: 2306291
Address: 22 MT. VERNON, FAIRPORT, NY, United States, 14450
Registration date: 14 Oct 1998 - 26 Jun 2002
Entity number: 2305759
Address: 3391 MEADOW SWEET COURT, WALWORTH, NY, United States, 14568
Registration date: 13 Oct 1998 - 25 Jun 2003
Entity number: 2305527
Address: 8656 GREIG STREET, SODUS POINT, NY, United States, 14555
Registration date: 09 Oct 1998 - 17 Jan 2007
Entity number: 2304354
Address: 3461 CAMBIER RD, MARION, NY, United States, 14505
Registration date: 06 Oct 1998
Entity number: 2303261
Address: 1768 GREENVIEW DRIVE, WALWORTH, NY, United States, 14568
Registration date: 02 Oct 1998 - 25 Jun 2003
Entity number: 2302661
Address: 5970 NICHOLS ROAD, MASON, MI, United States, 48854
Registration date: 30 Sep 1998
Entity number: 2301890
Address: 12014 MAIN ST, WOLCOTT, NY, United States, 14590
Registration date: 29 Sep 1998
Entity number: 2300301
Address: 87 WEST MAIN STREET, SODUS, NY, United States, 14551
Registration date: 23 Sep 1998
Entity number: 2300338
Address: ONE ELIZABETH CADY STANTON PK, SENECA FALLS, NY, United States, 13148
Registration date: 23 Sep 1998
Entity number: 2299933
Address: 1607 Commons Parkway, Macedon, NY, United States, 14502
Registration date: 22 Sep 1998
Entity number: 2297383
Address: 10768 ANSTEE ROAD, CLYDE, NY, United States, 14433
Registration date: 14 Sep 1998
Entity number: 2295405
Address: 4062 W MAIN ST, PO BOX 8, WILLIAMSON, NY, United States, 14589
Registration date: 08 Sep 1998 - 09 Jun 2005
Entity number: 2295643
Address: 5076 ROUTE 31, NEWARK, NY, United States, 14513
Registration date: 08 Sep 1998
Entity number: 2294429
Address: 1111 STRYKER ROAD, CLIFTON SPRINGS, NY, United States, 14432
Registration date: 02 Sep 1998
Entity number: 2293261
Address: 13911 FURNACE RD, RED CREEK, NY, United States, 13143
Registration date: 31 Aug 1998
Entity number: 2293216
Address: 2874 GOOSEN ROAD, MARION, NY, United States, 14505
Registration date: 31 Aug 1998
Entity number: 2292404
Address: 4173 WASHINGTON STREET, PULTNEYVILLE, NY, United States, 14420
Registration date: 27 Aug 1998
Entity number: 2290974
Address: 19 WEST MAIN STREET, MACEDON, NY, United States, 14502
Registration date: 21 Aug 1998 - 30 Jun 2004
Entity number: 2289043
Address: PO BOX 7, ONTARIO, NY, United States, 14519
Registration date: 14 Aug 1998 - 14 Jun 2016
Entity number: 2289004
Address: 6007 LAKE RD, SODUS, NY, United States, 14551
Registration date: 14 Aug 1998 - 27 Jan 2010
Entity number: 2288818
Address: PO BOX 72, WILLIAMSON, NY, United States, 14589
Registration date: 14 Aug 1998
Entity number: 2287387
Address: 210 PACKETTS LANDING, FAIRPORT, NY, United States, 14450
Registration date: 10 Aug 1998
Entity number: 2286746
Address: 201 FREY STREET, NEWARK, NY, United States, 14513
Registration date: 07 Aug 1998 - 16 Aug 2000
Entity number: 2286306
Address: 1965 WATSON-HULBURT ROAD, MACEDON, NY, United States, 14502
Registration date: 06 Aug 1998
Entity number: 2286056
Address: 12026 MAIN ST, WOLCOTT, NY, United States, 14590
Registration date: 05 Aug 1998
Entity number: 2285345
Address: 7553 NORTH FITZHUGH STREET, SODUS POINT, NY, United States, 14555
Registration date: 04 Aug 1998 - 30 Dec 2002
Entity number: 2283571
Address: 6715 LAKESIDE RD, ONTARIO, NY, United States, 14519
Registration date: 29 Jul 1998
Entity number: 2281590
Address: 141 ny 104, the tank bank, union hill, NY, United States, 14563
Registration date: 23 Jul 1998
Entity number: 2281638
Address: 7448 RTE 14, SODUS POINT, NY, United States, 14555
Registration date: 23 Jul 1998
Entity number: 2280216
Address: 235 MURRAY STREET, NEWARK, NY, United States, 14513
Registration date: 20 Jul 1998 - 26 Jun 2002
Entity number: 2278306
Address: 3042 ROUTE 414 NORTH, CLYDE, NY, United States, 14433
Registration date: 13 Jul 1998
Entity number: 2278063
Address: 3335 JEFFERY ROAD, PALMYRA, NY, United States, 14522
Registration date: 10 Jul 1998 - 28 Jul 2010
Entity number: 2277119
Address: 12 WILLIAM STREET P.O. BOX 404, LYONS, NY, United States, 14489
Registration date: 08 Jul 1998 - 26 Jun 2002
Entity number: 2276962
Address: 12004 MAIN ST, WOLCOTT, NY, United States, 14590
Registration date: 08 Jul 1998
Entity number: 2276693
Address: 7563 LAKE RD, SODUS, NY, United States, 14551
Registration date: 07 Jul 1998 - 06 Oct 2021
Entity number: 2273494
Address: 740 East Avenue, Rochester, NY, United States, 14607
Registration date: 26 Jun 1998
Entity number: 2272525
Address: 704 WEST MAPLE AVE, NEWARK, NY, United States, 14513
Registration date: 24 Jun 1998 - 29 Jul 2009
Entity number: 2272379
Address: 363 PROSPECT DRIVE, PALMYRA, NY, United States, 14522
Registration date: 23 Jun 1998