Entity number: 932929
Address: PO BOX 345, LYONS, NY, United States, 14489
Registration date: 26 Jul 1984
Entity number: 932929
Address: PO BOX 345, LYONS, NY, United States, 14489
Registration date: 26 Jul 1984
Entity number: 933023
Address: P.O. BOX 537, NEWARK, NY, United States, 14513
Registration date: 26 Jul 1984
Entity number: 931485
Address: 6265 DEAN PARKWAY, ONTARIO, NY, United States, 14519
Registration date: 20 Jul 1984
Entity number: 930905
Address: P.O. BOX 604, MACEDON, NY, United States, 14502
Registration date: 18 Jul 1984
Entity number: 930383
Address: 5539 PEASE ROAD, WILLIAMSON, NY, United States, 14589
Registration date: 16 Jul 1984
Entity number: 928645
Address: RD. 1, RED CREEK, NY, United States, 13143
Registration date: 06 Jul 1984
Entity number: 928693
Address: 22301 MT. EPHRAIM RD., PO BOX 68, DICKERSON, MD, United States, 20842
Registration date: 06 Jul 1984
Entity number: 927673
Address: 11627 RIDGE RD WEST, WOLCOTT, NY, United States, 14590
Registration date: 02 Jul 1984 - 25 Jan 2012
Entity number: 926155
Address: NEWARK POST OFFICE, BOX 352, NEWARK, NY, United States, 14513
Registration date: 26 Jun 1984 - 25 Mar 1992
Entity number: 924983
Address: 1 EAST MAIN STREET, SUITE 315, ROCHESTER, NY, United States, 14614
Registration date: 21 Jun 1984 - 25 Mar 1992
Entity number: 924436
Address: 2008 RIDGE RD., ONTARIO, NY, United States, 14519
Registration date: 19 Jun 1984 - 24 Mar 1993
Entity number: 924352
Address: 1338 ROUTE 31, MACEDON, NY, United States, 14502
Registration date: 19 Jun 1984 - 29 Sep 1993
Entity number: 923364
Address: PO BOX 207-B, NORTH ROSE, NY, United States, 14516
Registration date: 13 Jun 1984 - 25 Mar 1992
Entity number: 922660
Address: 506 SOUTH MAIN ST, NEWARK, NY, United States, 14513
Registration date: 11 Jun 1984
Entity number: 922392
Address: 304 EAST MYRTLE AVE, NEWARK, NY, United States, 14514
Registration date: 08 Jun 1984 - 20 Mar 1992
Entity number: 922206
Address: 240 WEST MAIN ST, PALMYRA, NY, United States, 14522
Registration date: 08 Jun 1984 - 27 Jul 1999
Entity number: 920673
Address: 3266 WEST WALWORTH RD, MACEDON, NY, United States, 14502
Registration date: 01 Jun 1984 - 25 Mar 1992
Entity number: 920287
Address: 654 TURNER RD, PALMYRA, NY, United States, 14522
Registration date: 31 May 1984 - 24 Mar 1993
Entity number: 919792
Address: 1983 RIDGE ROAD, P.O. BOX 501, ONTARIO, NY, United States, 14519
Registration date: 30 May 1984
Entity number: 918566
Address: 700 NORTH MAIN STREET, P.O. BOX 427, NEWARK, NY, United States, 14513
Registration date: 23 May 1984 - 21 Apr 1993
Entity number: 918169
Address: 1969 LAKE RD., ONTARIO, NY, United States, 14519
Registration date: 22 May 1984 - 24 Mar 1993
Entity number: 918294
Address: 28 FOLEY DRIVE, SODUS, NY, United States, 14551
Registration date: 22 May 1984
Entity number: 917924
Address: 3651 SHORT RD., NEWARK, NY, United States, 14513
Registration date: 21 May 1984 - 25 Mar 1992
Entity number: 917660
Address: 7061 LAKE BLUFF RD, WOLCOTT, NY, United States, 14590
Registration date: 18 May 1984
Entity number: 917209
Address: 2445 WEST WALWORTH RD., MACEDON, NY, United States, 14502
Registration date: 17 May 1984
Entity number: 916363
Address: 6986 RT 14, SODUS POINT, NY, United States, 14555
Registration date: 14 May 1984 - 04 Aug 1998
Entity number: 916123
Address: COUNTRYMAN RD. U.S. #104, WOLCOTT, NY, United States, 14590
Registration date: 11 May 1984 - 25 Mar 1992
Entity number: 915293
Address: 6559 LAKESIDE ROAD, ONTARIO, NY, United States, 14519
Registration date: 09 May 1984 - 25 Mar 1992
Entity number: 915170
Address: 200 WESTSHORE BLVD., NEWARK, NY, United States, 14513
Registration date: 08 May 1984
Entity number: 913889
Address: 6695 TUCKAHOE RD, WILLIAMSON, NY, United States, 14589
Registration date: 03 May 1984
Entity number: 911199
Address: R.D. LYMAN ROAD, NORTH ROSE, NY, United States, 14516
Registration date: 23 Apr 1984
Entity number: 910928
Address: 4230 HEATHER DRIVE, MARION, NY, United States, 14505
Registration date: 20 Apr 1984 - 04 Apr 1986
Entity number: 910286
Address: 2946 WEST RIDGE ROAD, WILLIAMSON, NY, United States, 14589
Registration date: 18 Apr 1984 - 25 Mar 1992
Entity number: 909751
Address: 443 E. UNION ST., NEWARK, NY, United States, 14513
Registration date: 16 Apr 1984 - 25 Mar 1992
Entity number: 908061
Address: 2232 GANNETT RD, LYONS, NY, United States, 14489
Registration date: 09 Apr 1984 - 03 Jun 2016
Entity number: 907720
Address: 816 PEIRSON AVE., NEWARK, NY, United States, 14513
Registration date: 06 Apr 1984 - 27 Sep 1994
Entity number: 907434
Address: 1 GRAVE ST., ROCHESTER, NY, United States, 14614
Registration date: 05 Apr 1984 - 25 Mar 1992
Entity number: 907255
Address: 1124 WHITNEY RD., ONTARIO, NY, United States, 14519
Registration date: 05 Apr 1984 - 27 Dec 1995
Entity number: 906911
Address: 244 E. MAIN ST., PALMYRA, NY, United States, 14522
Registration date: 04 Apr 1984 - 25 Mar 1992
Entity number: 904354
Address: 7589 FIFTH ST, SODUS POINT, NY, United States, 14555
Registration date: 23 Mar 1984 - 25 Sep 2002
Entity number: 904332
Address: 3260 THORNBERRY CRESCENT, WALWORTH, NY, United States, 14568
Registration date: 23 Mar 1984 - 17 Jan 1990
Entity number: 901218
Address: 4159 DEAN RD., MARION, NY, United States, 14505
Registration date: 12 Mar 1984 - 25 Mar 1992
Entity number: 901137
Address: 66 WILLIAM ST, LYONS, NY, United States, 14489
Registration date: 12 Mar 1984 - 25 Mar 1992
Entity number: 900063
Address: 7137 STONEY LONESOME RD, WILLIAMSON, NY, United States, 14589
Registration date: 07 Mar 1984 - 29 Mar 2000
Entity number: 899484
Address: ROUTE 219, SPRINGVILLE, NY, United States, 14141
Registration date: 06 Mar 1984 - 24 Mar 1993
Entity number: 898830
Address: PRO-MAY MALL, 510 WEST UNION ST., NEWARK, NY, United States, 14513
Registration date: 02 Mar 1984 - 24 Mar 1993
Entity number: 896502
Address: 22 CANAL ST., LYONS, NY, United States, 14489
Registration date: 22 Feb 1984
Entity number: 895607
Address: 555 W. MAIN ST., CANAL PARK PLACE, PALMYRA, NY, United States, 14522
Registration date: 16 Feb 1984 - 01 Sep 1986
Entity number: 894503
Address: 1815 DIVISION ST., PALMYRA, NY, United States, 14522
Registration date: 10 Feb 1984
Entity number: 892772
Address: 3952 BUFFALO ST., MARION, NY, United States, 14505
Registration date: 06 Feb 1984 - 28 Oct 2009