Entity number: 2336788
Address: 6260 LINCOLN ROAD, ONTARIO, NY, United States, 14519
Registration date: 20 Jan 1999
Entity number: 2336788
Address: 6260 LINCOLN ROAD, ONTARIO, NY, United States, 14519
Registration date: 20 Jan 1999
Entity number: 2334562
Address: 2465 PALMYRA-MARION ROAD, PALMYRA, NY, United States, 14522
Registration date: 13 Jan 1999 - 29 Jul 2009
Entity number: 2334044
Address: 1544 PADDY LANE, P.O. BOX 986, MACEDON, NY, United States, 14502
Registration date: 12 Jan 1999 - 06 Jul 2006
Entity number: 2333452
Address: PO BOX 322, NORTH ROSE, NY, United States, 14516
Registration date: 11 Jan 1999
Entity number: 2332780
Address: PO BOX 807, CANANDAIGUA, NY, United States, 14424
Registration date: 08 Jan 1999
Entity number: 2330985
Address: 11670 SE PLANDOME DR, HOBE SOUND, FL, United States, 33455
Registration date: 05 Jan 1999 - 29 Mar 2022
Entity number: 2328900
Address: C/O DIBBLE & MILLER, P.C., 55 CANTERBURY ROAD, ROCHESTER, NY, United States, 14607
Registration date: 28 Dec 1998 - 26 Jun 2002
Entity number: 2328665
Address: 11698 RIDGE ROAD, WOLCOTT, NY, United States, 14590
Registration date: 28 Dec 1998
Entity number: 2328350
Address: 1575 WELCHER RD, NEWARK, NY, United States, 14513
Registration date: 24 Dec 1998
Entity number: 2328256
Address: 4791 ROUTE 88, SODUS, NY, United States, 14551
Registration date: 24 Dec 1998
Entity number: 2328204
Address: 6968 RIDGE ROAD, SODUS, NY, United States, 14551
Registration date: 23 Dec 1998 - 13 Aug 2012
Entity number: 2327958
Address: 6760 WEST PORT BAY ROAD, WOLCOTT, NY, United States, 14590
Registration date: 23 Dec 1998
Entity number: 2327393
Address: 1018 EYER ROAD, LYONS, NY, United States, 14489
Registration date: 22 Dec 1998
Entity number: 2326772
Address: 6431 LAKE AVENUE, PO BOX 92, WILLIAMSON, NY, United States, 14589
Registration date: 18 Dec 1998
Entity number: 2323764
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011
Registration date: 10 Dec 1998 - 30 Dec 2006
Entity number: 2323438
Address: 72 GENEVA ST, LYONS, NY, United States, 14489
Registration date: 10 Dec 1998
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