Entity number: 415595
Address: 190 E. MAIN ST., WILLIAMSON, NY, United States, 14589
Registration date: 19 Nov 1976 - 29 Dec 1993
Entity number: 415595
Address: 190 E. MAIN ST., WILLIAMSON, NY, United States, 14589
Registration date: 19 Nov 1976 - 29 Dec 1993
Entity number: 415014
Address: 136 WILLIAMSON RD., MARION, NY, United States
Registration date: 15 Nov 1976
Entity number: 414810
Address: 84 E. MAIN ST., ONTARIO, NY, United States, 14519
Registration date: 10 Nov 1976 - 25 Mar 1992
Entity number: 414628
Address: 184 ANN LEE DR., NORTH ROSE, NY, United States, 14516
Registration date: 09 Nov 1976 - 14 Feb 1985
Entity number: 413244
Address: 322 EAST MAIN ST., PALMYRA, NY, United States, 14522
Registration date: 25 Oct 1976 - 27 Jun 1986
Entity number: 412717
Address: 13-17 SOUTH MAIN ST., MARION, NY, United States
Registration date: 19 Oct 1976 - 27 Jun 2001
Entity number: 412611
Address: R.D., BUERMAN ROAD, SODUS, NY, United States, 14551
Registration date: 18 Oct 1976 - 24 Mar 1993
Entity number: 412586
Address: 67 WEST MAIN STREET, SODUS, NY, United States, 14551
Registration date: 18 Oct 1976 - 29 Dec 1999
Entity number: 412585
Address: P.O. BOX 105, NEWARK, NY, United States, 14513
Registration date: 18 Oct 1976 - 25 Mar 1992
Entity number: 412023
Address: 155 WEST MAIN ST., ROCHESTER, NY, United States, 14614
Registration date: 08 Oct 1976 - 25 Mar 1992
Entity number: 411680
Address: 13975 WATER ST, RED CREEK, NY, United States, 13143
Registration date: 05 Oct 1976
Entity number: 411402
Address: RT. 31, NEWARK, NY, United States, 14513
Registration date: 01 Oct 1976 - 26 Aug 1998
Entity number: 411400
Address: 113 BURNHAM ST., NEWARK, NY, United States, 14513
Registration date: 01 Oct 1976 - 29 Sep 1982
Entity number: 411125
Address: ROUTE 31 EAST, NEWARK, NY, United States, 14513
Registration date: 29 Sep 1976 - 29 Sep 1982
Entity number: 411008
Address: 313 TOMAHAWK DRIVE, PALM DESERT, CA, United States, 92211
Registration date: 28 Sep 1976 - 17 Dec 2003
Entity number: 409461
Address: R.D. 2, RED CREEK, NY, United States, 13143
Registration date: 09 Sep 1976 - 30 Jun 1982
Entity number: 408009
Address: C/O MARTIN STRYKER, 1 PENN PLAZA, NEW YORK, NY, United States, 10119
Registration date: 20 Aug 1976 - 29 Dec 2004
Entity number: 407465
Address: P.O. BOX 32, PALMYRA, NY, United States, 14522
Registration date: 13 Aug 1976
Entity number: 407196
Address: 2100 PENFIELD ROAD, WALWORTH PROF. BLDG., WALWORTH, NY, United States
Registration date: 10 Aug 1976 - 30 Jun 1982
Entity number: 407184
Address: NO STREET ADDRESS, MARION, NY, United States
Registration date: 10 Aug 1976 - 22 Dec 1988
Entity number: 406875
Address: 220 EAST MAIN ST., PALMYRA, NY, United States, 14522
Registration date: 06 Aug 1976 - 08 Oct 1986
Entity number: 406839
Address: (NO STREET ADD. STATED), WOLCOTT, NY, United States, 14590
Registration date: 05 Aug 1976 - 03 Feb 1988
Entity number: 406829
Address: 208 DAVIS PARKWAY, CLYDE, NY, United States, 14433
Registration date: 05 Aug 1976
Entity number: 406429
Address: ALTON RD., ROUTE 14, LYONS, NY, United States, 14489
Registration date: 02 Aug 1976
Entity number: 405717
Address: BOX 178 MARTIN RD, RD #2, NEWARK, NY, United States
Registration date: 23 Jul 1976 - 24 Mar 1993
Entity number: 405467
Address: 322 E. MAIN ST., PALMYRA, NY, United States, 14522
Registration date: 20 Jul 1976 - 29 Dec 1982
Entity number: 405315
Address: 615 SOUTH AVENUE, ROCHESTER, NY, United States, 14620
Registration date: 19 Jul 1976
Entity number: 405168
Registration date: 16 Jul 1976
Entity number: 403958
Registration date: 02 Jul 1976
Entity number: 403737
Registration date: 30 Jun 1976
Entity number: 403522
Address: 609 EAST UNION ST., NEWARK, NY, United States, 14513
Registration date: 28 Jun 1976 - 29 Dec 1993
Entity number: 403293
Address: 7480 LUMMIS STREET, SODUS POINT, NY, United States, 14555
Registration date: 24 Jun 1976
Entity number: 399957
Address: PO BOX 44, MACEDON, NY, United States, 14502
Registration date: 17 May 1976
Entity number: 398897
Address: MACEDON RD., ONTARIO, NY, United States
Registration date: 04 May 1976 - 24 Mar 1993
Entity number: 398873
Address: 714 KENYON RD, ONTARIO, NY, United States
Registration date: 04 May 1976 - 25 Mar 1992
Entity number: 398790
Address: 1800 LINCOLN FIRST, TOWER, ROCHESTER, NY, United States, 14604
Registration date: 04 May 1976
Entity number: 398652
Address: 11809 W MAIN STREET, WOLCOTT, NY, United States, 14590
Registration date: 03 May 1976 - 30 Jun 2004
Entity number: 398460
Registration date: 29 Apr 1976
Entity number: 397836
Address: NEWARK-LYONS RD., LYONS, NY, United States, 14489
Registration date: 22 Apr 1976 - 25 Mar 1992
Entity number: 397804
Address: 262 MAIN ST., ROSE, NY, United States, 14542
Registration date: 21 Apr 1976 - 24 Mar 1993
Entity number: 396965
Address: 1574 CANADAIGUA ROAD, MACEDON, NY, United States, 14502
Registration date: 13 Apr 1976 - 29 Sep 1982
Entity number: 396696
Address: 150 VAN BUREN STREET, NEWARK, NY, United States, 14513
Registration date: 09 Apr 1976
Entity number: 396576
Address: ROUTE 31, SAVANNAH, NY, United States
Registration date: 08 Apr 1976
Entity number: 396003
Address: 17 EAST MAIN ST., ROCHESTER, NY, United States, 14614
Registration date: 02 Apr 1976 - 24 Jun 1981
Entity number: 395797
Address: 186 N. SLOCUM RD., ONTARIO, NY, United States, 14519
Registration date: 31 Mar 1976
Entity number: 395622
Registration date: 30 Mar 1976
Entity number: 394773
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Registration date: 19 Mar 1976 - 27 Sep 1995
Entity number: 394410
Address: 6060 COLLETT RD, PO BOX 25159, FARMINGTON, NY, United States, 14425
Registration date: 16 Mar 1976
Entity number: 394143
Address: 291 DAVID PARKWAY, ONTARIO, NY, United States, 14519
Registration date: 12 Mar 1976 - 14 Feb 2011
Entity number: 392874
Address: RIDGE ROAD, R.D. #3, WOLCOTT, NY, United States, 14590
Registration date: 27 Feb 1976