Entity number: 436193
Address: 1020 REYNOLDS ARCADE, ROCHESTER, NY, United States, 14614
Registration date: 31 May 1977 - 25 Mar 1992
Entity number: 436193
Address: 1020 REYNOLDS ARCADE, ROCHESTER, NY, United States, 14614
Registration date: 31 May 1977 - 25 Mar 1992
Entity number: 433983
Address: EAST MAIN ST., SODUS, NY, United States, 14551
Registration date: 10 May 1977 - 24 Mar 1993
Entity number: 433513
Address: 12 PEARL ST., LYONS, NY, United States, 14489
Registration date: 05 May 1977 - 26 Jan 1982
Entity number: 432932
Address: 1599 WAYNEPORT RD, MACEDON, NY, United States, 14502
Registration date: 02 May 1977
Entity number: 432775
Address: 749 PLANK RD., ONTARIO, NY, United States, 14519
Registration date: 29 Apr 1977 - 25 Mar 1992
Entity number: 432475
Address: 38 FORD ST, CLYDE, NY, United States, 14433
Registration date: 27 Apr 1977
Entity number: 432279
Registration date: 26 Apr 1977
Entity number: 431918
Address: 2330 CREEK RD., PALMYRA, NY, United States, 14522
Registration date: 21 Apr 1977 - 29 Dec 1993
Entity number: 431649
Address: 9 NEW HARTFORD STREET, WOLCOTT, NY, United States, 14590
Registration date: 20 Apr 1977 - 27 Apr 2010
Entity number: 431451
Address: R.D. 3 ZURICH RD., LYONS, NY, United States
Registration date: 18 Apr 1977 - 24 Mar 1993
Entity number: 430880
Registration date: 13 Apr 1977
Entity number: 430796
Address: 5665 WALWORTH-ONTARIO RD, ONTARIO, NY, United States, 14519
Registration date: 12 Apr 1977 - 17 Jul 2003
Entity number: 430531
Address: RT. 104, ONTARIO, NY, United States, 14519
Registration date: 11 Apr 1977 - 24 Mar 1993
Entity number: 429735
Address: RD 1 ROUTE 88, SODUS, NY, United States, 14551
Registration date: 05 Apr 1977 - 30 Jun 1982
Entity number: 429623
Registration date: 04 Apr 1977
Entity number: 429310
Registration date: 01 Apr 1977
Entity number: 428995
Address: P.O. BOX 105, NEWARK, NY, United States, 14513
Registration date: 30 Mar 1977 - 25 Mar 1992
Entity number: 428698
Registration date: 28 Mar 1977
Entity number: 428597
Address: 4254 LAKE ROAD, P.O. BOX 148, PULTNEYVILLE, NY, United States, 14538
Registration date: 25 Mar 1977 - 06 Dec 2001
Entity number: 428381
Address: 491 RIDGE RD., ONTARIO, NY, United States, 14519
Registration date: 24 Mar 1977 - 11 Jun 1990
Entity number: 427989
Registration date: 22 Mar 1977
Entity number: 427804
Address: 1549 HERMANCE RD., WEBSTER, NY, United States, 14580
Registration date: 21 Mar 1977 - 30 Jun 1982
Entity number: 427754
Address: 229 WEST UNION STREET, NEWARK, NY, United States, 14513
Registration date: 18 Mar 1977 - 26 Jun 2007
Entity number: 427227
Address: P.O. BOX 87, 610 S. MAIN ST., NEWARK, NJ, United States, 14513
Registration date: 15 Mar 1977 - 31 Dec 1983
Entity number: 424427
Address: P.O. BOX 262, WILLIAMSON, NY, United States, 14589
Registration date: 17 Feb 1977 - 24 Mar 2004
Entity number: 424382
Address: ROUTE 31, SAVANNAH, NY, United States, 13146
Registration date: 16 Feb 1977 - 30 Jun 2004
Entity number: 423874
Address: RT 31 E NEWARK, NEWARK, NY, United States, 14513
Registration date: 11 Feb 1977 - 30 Jun 1982
Entity number: 423679
Registration date: 10 Feb 1977
Entity number: 423659
Address: 322 EDDY RD., WALWORTH, NY, United States, 14568
Registration date: 10 Feb 1977
Entity number: 423513
Address: 34 FOLEY DRIVE, SODUS, NY, United States, 14551
Registration date: 09 Feb 1977 - 29 Dec 1999
Entity number: 423605
Address: P.O. BOX 328, NEWARK, NY, United States, 14513
Registration date: 09 Feb 1977
Entity number: 423030
Address: 15 WEST MAIN ST., ONTARIO, NY, United States, 14519
Registration date: 04 Feb 1977 - 29 Dec 1982
Entity number: 422898
Address: 438 EAST UNION ST., NEWARK, NY, United States, 14513
Registration date: 03 Feb 1977 - 24 Mar 1993
Entity number: 422505
Address: 275 LAKE AVE., ROCHESTER, NY, United States, 14608
Registration date: 31 Jan 1977 - 24 Mar 1993
Entity number: 422499
Address: 517 W. MILLER ST., NEWARK, NY, United States, 14513
Registration date: 31 Jan 1977
Entity number: 422336
Address: 83 MIDLAND DR., WEBSTER, NY, United States, 14580
Registration date: 28 Jan 1977 - 25 Mar 1992
Entity number: 421626
Registration date: 21 Jan 1977
Entity number: 419733
Address: PO BOX 163, 4101 MAIN ST, WILLIAMSON, NY, United States, 14589
Registration date: 03 Jan 1977
Entity number: 419645
Address: R. D. #3, WOLCOTT, NY, United States
Registration date: 03 Jan 1977
Entity number: 418516
Address: VIENNA ST.RD., NEWARK, NY, United States
Registration date: 27 Dec 1976 - 27 Dec 1995
Entity number: 418489
Address: 12 OLD WESTFALL DR, ROCHESTER, NY, United States, 14625
Registration date: 27 Dec 1976 - 26 Jun 2006
Entity number: 417522
Address: 6363 WILLOW DR, WILLIAMSON, NY, United States, 14589
Registration date: 13 Dec 1976 - 19 Nov 2012
Entity number: 417265
Registration date: 09 Dec 1976
Entity number: 417023
Address: WELCHER RD., R. D. #2, NEWARK, NY, United States, 14513
Registration date: 08 Dec 1976 - 24 Mar 1993
Entity number: 416687
Address: 200 E. MILLER ST., NEWARK, NY, United States, 14513
Registration date: 03 Dec 1976
Entity number: 416641
Address: 439 ALLENS CREEK RD., ROCHESTER, NY, United States, 14618
Registration date: 02 Dec 1976 - 19 Nov 2013
Entity number: 416449
Address: 115 PIERSON AVE, NEWARK, NY, United States, 14513
Registration date: 01 Dec 1976 - 08 May 2013
Entity number: 416448
Address: 110 HIGH ST., NEWARK, NY, United States, 14513
Registration date: 01 Dec 1976 - 09 Sep 1982
Entity number: 416447
Address: 104 BRITTANY LANE, PITTSFORD, NY, United States, 14534
Registration date: 01 Dec 1976 - 14 Apr 1999
Entity number: 415852
Address: 50 GENEVA STREET, LYONS, NY, United States, 14489
Registration date: 23 Nov 1976