Entity number: 908061
Address: 2232 GANNETT RD, LYONS, NY, United States, 14489
Registration date: 09 Apr 1984 - 03 Jun 2016
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
Entity number: 892799
Address: 12 WILLIAM ST, PO BOX 376, LYONS, NY, United States, 14489
Registration date: 06 Feb 1984
Entity number: 891584
Address: ROUTE 31, SAVANNAH, NY, United States, 13146
Registration date: 02 Feb 1984 - 26 Sep 1990
Entity number: 891793
Address: 2463 LAKE RD., ONTARIO, NY, United States, 14519
Registration date: 01 Feb 1984 - 25 Mar 1992
Entity number: 890901
Address: 6007 LAKE ROAD, SODUS, NY, United States, 14551
Registration date: 27 Jan 1984 - 27 Jun 2001
Entity number: 890455
Address: 7850 JAY STREET, PO BOX 72, PULTNEYVILLE, NY, United States, 14538
Registration date: 26 Jan 1984
Entity number: 888587
Address: 850 ST. PAUL STREET, ROCHESTER, NY, United States, 14605
Registration date: 17 Jan 1984 - 29 Dec 1999
Entity number: 885766
Address: 2144 MAPLE STREET RD., LYONS, NY, United States, 14489
Registration date: 05 Jan 1984 - 24 Sep 2002
Entity number: 885674
Address: 1520 WILLOWDALE DRIVE, MACEDON, NY, United States, 14502
Registration date: 04 Jan 1984 - 24 Oct 1988
Entity number: 885162
Address: 138 FAIRPORT VILLAGE LANDING, FAIRPORT, NY, United States, 14450
Registration date: 03 Jan 1984
Entity number: 884271
Address: 4703 LINCOLN RD., MACEDON, NY, United States, 14502
Registration date: 30 Dec 1983 - 24 Mar 1993
Entity number: 883972
Address: 6884 MAPLE AVENUE, SODUS, NY, United States, 14551
Registration date: 29 Dec 1983 - 10 May 2022
Entity number: 883918
Address: 4586 NYS ROUTE 31, PO BOX 224, PORT GIBSON, NY, United States, 14537
Registration date: 29 Dec 1983 - 26 Sep 1990
Entity number: 882849
Address: 2865 ONTARIO CENTER RD, WALWORTH, NY, United States, 14586
Registration date: 22 Dec 1983 - 26 Sep 1990
Entity number: 881447
Address: 3965 NORTH CREEK RD., PALMYRA, NY, United States, 14522
Registration date: 15 Dec 1983 - 24 Mar 1993
Entity number: 811888
Address: 4529 EAST LAKE ROAD, WILLIAMSON, NY, United States, 14589
Registration date: 12 Dec 1983 - 23 Sep 1998
Entity number: 854479
Address: 18 SMITH ST, SODUS, NY, United States, 14551
Registration date: 30 Nov 1983
Entity number: 881292
Address: 5429 BEAM HILL ROAD, MARION, NY, United States, 14505
Registration date: 10 Nov 1983 - 28 Feb 1997
Entity number: 880525
Address: WADSWORTH RD., RD #1, WOLCOTT, NY, United States, 14590
Registration date: 10 Nov 1983 - 24 Mar 1993
Entity number: 879717
Address: 264 PENFIELD RD, MACEDON, NY, United States, 14505
Registration date: 07 Nov 1983 - 24 Mar 1993
Entity number: 879372
Address: 8393 KLIPPEL RD., LYONS, NY, United States, 14489
Registration date: 04 Nov 1983 - 24 Mar 1993
Entity number: 879183
Address: C/O PRESIDENT, 47 MAPLE AVE., SODUS, NY, United States, 14551
Registration date: 04 Nov 1983 - 29 Sep 1993
Entity number: 878505
Address: 4146 E. WILLIAMSON RD, MARION, NY, United States, 14505
Registration date: 02 Nov 1983 - 24 Mar 1993
Entity number: 877304
Address: 5471 SOUTH AVE., WILLIAMSON, NY, United States, 14589
Registration date: 28 Oct 1983 - 13 Oct 1989
Entity number: 875812
Address: % ARNOLD R PETRALIA, 240 REYNOLDS ARCADE, ROCHESTER, NY, United States, 14614
Registration date: 21 Oct 1983 - 03 May 1995
Entity number: 873944
Address: WICKHAM BLVD, SODUS POINT, NY, United States, 14555
Registration date: 14 Oct 1983 - 26 Sep 1990
Entity number: 871634
Address: 165 WOODLANE, NEWARK, NY, United States, 14513
Registration date: 03 Oct 1983 - 28 Jul 1992
Entity number: 871147
Address: POB 389, NEWARK, NY, United States, 14513
Registration date: 30 Sep 1983 - 24 Mar 1993
Entity number: 868371
Address: 2106 FORT HILL ROAD, PHELPS, NY, United States, 14532
Registration date: 19 Sep 1983 - 06 Jul 2017
Entity number: 866726
Address: 513 w union st., suite 102, NEWARK, NY, United States, 14513
Registration date: 08 Sep 1983
Entity number: 865610
Address: 627 SOUTH MAIN ST., NEWARK, NY, United States, 14513
Registration date: 02 Sep 1983
Entity number: 864428
Address: 6641 CARPENTER ROAD, LYONS, NY, United States, 14489
Registration date: 29 Aug 1983
Entity number: 864080
Address: 1887 MACEDON CENTER RD., MACEDON, NY, United States, 14502
Registration date: 26 Aug 1983 - 04 Aug 1989
Entity number: 863198
Address: 1705 N. WAYNEPORT RD., MACEDON, NY, United States, 14502
Registration date: 23 Aug 1983 - 21 Feb 1985
Entity number: 863313
Address: 8315 STELL ROAD, SODUS, NY, United States, 14551
Registration date: 23 Aug 1983