Entity number: 824549
Address: 15 CLYDE ROAD, LYONS, NY, United States, 14489
Registration date: 25 Feb 1983 - 05 Feb 2003
Entity number: 824549
Address: 15 CLYDE ROAD, LYONS, NY, United States, 14489
Registration date: 25 Feb 1983 - 05 Feb 2003
Entity number: 822724
Address: P. O. BOX 4, WILLIAMSON, NY, United States, 14589
Registration date: 16 Feb 1983 - 16 Jun 2000
Entity number: 821746
Address: 119 FORD ST., NEWARK, NY, United States, 14513
Registration date: 10 Feb 1983
Entity number: 820543
Address: 620 CLEVENGER RD., ONTARIO, NY, United States, 14519
Registration date: 04 Feb 1983 - 28 Oct 1988
Entity number: 820205
Address: 14127 KEELEY RD., P.O. BOX 42, RED CREEK, NY, United States, 13143
Registration date: 03 Feb 1983 - 21 Jan 1987
Entity number: 817591
Address: 87 WEST MAIN STREET, PO BOX 188, SODUS, NY, United States, 14551
Registration date: 24 Jan 1983
Entity number: 816330
Address: 12 FORD ST., CLYDE, NY, United States, 14433
Registration date: 17 Jan 1983 - 23 Dec 1992
Entity number: 814814
Address: 1643 E. PALMYRA - PORT, GIBSON RD., PALMYRA, NY, United States
Registration date: 10 Jan 1983 - 23 Dec 1992
Entity number: 814945
Address: PO BOX 190, 212 N MAIN STREET, NEWARK, NY, United States, 14513
Registration date: 10 Jan 1983
Entity number: 810270
Address: 1500 BRIGHTON HENRIETTA, TOWNLINE ROAD, ROCHESTER, NY, United States, 14623
Registration date: 31 Dec 1982 - 31 Jul 2002
Entity number: 810176
Address: 247 WEST UNION ST., NEWARK, NY, United States, 14513
Registration date: 31 Dec 1982 - 24 Mar 1993
Entity number: 810125
Address: 1799 N CLINTON AVE, ROCHESTER, NY, United States, 14621
Registration date: 31 Dec 1982
Entity number: 802436
Address: 1612 HENNESSEY ROAD, ONTARIO, NY, United States, 14519
Registration date: 27 Dec 1982 - 21 Jan 1986
Entity number: 741954
Address: 7544 FISHER RD, ONTARIO, NY, United States, 14519
Registration date: 27 Dec 1982
Entity number: 742497
Address: 3256 DAANSEN RD., WALWORTH, NY, United States, 14568
Registration date: 22 Dec 1982 - 04 Jun 1990
Entity number: 752795
Address: 380 EAST UNION ST., NEWARK, NY, United States, 14513
Registration date: 15 Dec 1982 - 17 Jul 1989
Entity number: 780654
Address: 1781 RIDGE RD., ONTARIO, NY, United States, 14519
Registration date: 10 Dec 1982 - 30 Aug 1983
Entity number: 776875
Address: 482 HALEY RD., ONTARIO, NY, United States, 14519
Registration date: 09 Dec 1982 - 25 Mar 1992
Entity number: 809186
Address: 693 FILKINS RD., NEWARK, NY, United States, 14513
Registration date: 07 Dec 1982 - 07 Feb 2001
Entity number: 803382
Address: 1289 FOOTHILL CIRCLE, WEBSTER, NY, United States, 14580
Registration date: 09 Nov 1982 - 09 Jul 1986
Entity number: 802187
Address: 56 WATER STREET, POB 403, LYONS, NY, United States, 14489
Registration date: 03 Nov 1982 - 28 Dec 1994
Entity number: 801111
Address: 19 MAIN ST., SODUS, NY, United States, 14551
Registration date: 27 Oct 1982 - 23 Sep 1992
Entity number: 799795
Address: 101 WEST UNION ST, NEWARK, NY, United States, 14513
Registration date: 21 Oct 1982
Entity number: 799329
Address: 1900 Sherburne Road, Walworth, NY, United States, 14568
Registration date: 19 Oct 1982
Entity number: 798773
Address: 1204 DRIVING PARK AVE, NEWARK, NY, United States, 14513
Registration date: 15 Oct 1982 - 28 Jan 2008
Entity number: 796573
Address: 51 LAYTON ST., LYONS, NY, United States, 14489
Registration date: 04 Oct 1982 - 25 Mar 1992
Entity number: 796282
Address: 13 DRUMLIN DR., MACEDON, NY, United States, 14502
Registration date: 01 Oct 1982 - 28 Dec 1994
Entity number: 796281
Address: 110 W. SHERMAN AVE., NEWARK, NY, United States, 14513
Registration date: 01 Oct 1982 - 29 Sep 1993
Entity number: 795936
Address: 216 MARBLETOWN RD, NEWARK, NY, United States, 14513
Registration date: 30 Sep 1982 - 24 Mar 1993
Entity number: 795760
Address: 1 COUNTRY CLUB DR., NEWARK, NY, United States, 14513
Registration date: 30 Sep 1982 - 19 Dec 1986
Entity number: 795417
Address: 103 GARDEN LANE, NEWARK, NY, United States, 14513
Registration date: 29 Sep 1982 - 14 Jan 1991
Entity number: 795444
Address: 6483 LAKE AVE., WILLIAMSON, NY, United States, 14589
Registration date: 29 Sep 1982
Entity number: 793683
Address: C T CORPORATION SYSTEM, 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Registration date: 20 Sep 1982
Entity number: 793324
Address: 584 ROUTE 104, ONTARIO, NY, United States, 14519
Registration date: 16 Sep 1982
Entity number: 792939
Address: 243 LAKE RD., ONTAIRO, NY, United States, 14519
Registration date: 15 Sep 1982 - 07 Aug 1987
Entity number: 793120
Address: 58 MAIN STREET, MACEDON, NY, United States, 14502
Registration date: 15 Sep 1982
Entity number: 790733
Address: 7147 LAKE BLUFF ROAD, WOLCOTT, NY, United States, 14590
Registration date: 01 Sep 1982
Entity number: 789406
Address: ROUTE 14, SODUS POINT, NY, United States
Registration date: 25 Aug 1982 - 25 Sep 1991
Entity number: 788746
Address: 3181 ARCADIA-ZURICH RD, LYONS, NY, United States, 14489
Registration date: 20 Aug 1982 - 24 Mar 1993
Entity number: 787742
Address: 328 E. MAIN ST., SUITE 400, ROCHESTER, NY, United States, 14604
Registration date: 16 Aug 1982 - 24 Jul 1989
Entity number: 786070
Address: 20 W. MAIN ST., WEBSTER, NY, United States, 14580
Registration date: 05 Aug 1982
Entity number: 784376
Address: 38 FRANKLIN ST., LYONS, NY, United States, 14489
Registration date: 28 Jul 1982 - 25 Mar 1992
Entity number: 783848
Address: C/O KELLEY SCHOOL, 701 PEIRSON AVE., NEWARK, NY, United States
Registration date: 26 Jul 1982 - 01 May 1987
Entity number: 782155
Address: PO BOX 101, GARNEY RD, NEWARK, NY, United States, 14513
Registration date: 15 Jul 1982
Entity number: 782008
Address: 2058 BEAR CREEK DR., ONTARIO, NY, United States, 14519
Registration date: 14 Jul 1982
Entity number: 781679
Address: 1005 FARMINGTON ROAD, MACEDON, NY, United States, 14502
Registration date: 13 Jul 1982
Entity number: 781458
Address: 2401 POWERS RD, CLYDE, NY, United States, 14433
Registration date: 13 Jul 1982
Entity number: 781306
Address: 95 WATER ST, LYONS, NY, United States, 14489
Registration date: 12 Jul 1982 - 12 Nov 1991
Entity number: 780184
Address: 72 GENEVA STREET, PO BOX 26, LYONS, NY, United States, 14489
Registration date: 06 Jul 1982 - 02 Sep 1999
Entity number: 778974
Address: 5660 LIMEKILN RD, WOLCOTT, NY, United States, 14590
Registration date: 29 Jun 1982