Entity number: 340133
Address: 482 LAKE AVE., WILLIAMSON, NY, United States
Registration date: 02 Apr 1974 - 30 Jun 1982
Entity number: 340133
Address: 482 LAKE AVE., WILLIAMSON, NY, United States
Registration date: 02 Apr 1974 - 30 Jun 1982
Entity number: 340127
Address: 6284 COUNTY LINE ROAD, ONTARIO, NY, United States, 14519
Registration date: 02 Apr 1974 - 30 Jun 2004
Entity number: 340113
Address: RD #1 RT #89, SAVANNAH, NY, United States, 13146
Registration date: 02 Apr 1974 - 07 May 1992
Entity number: 339766
Address: 5140 RTE 31 W, PO BOX 110, NEWARK, NY, United States, 14513
Registration date: 27 Mar 1974
Entity number: 339708
Address: 608 E. MAIN ST., PALMYRA, NY, United States, 14522
Registration date: 26 Mar 1974 - 30 Jun 1982
Entity number: 339317
Address: EAST MAIN ST., ONTARIO CENTER, NY, United States, 14530
Registration date: 21 Mar 1974 - 02 Feb 1984
Entity number: 338654
Address: MAPLE RIDGE RD., NEWARK, NY, United States, 14513
Registration date: 12 Mar 1974 - 29 Sep 1982
Entity number: 338608
Address: 5133 EAST WILLIAMSON RD, MARION, NY, United States, 14505
Registration date: 12 Mar 1974 - 27 Jun 2001
Entity number: 338194
Address: 85 GLASGOW ST., CLYDE, NY, United States, 14433
Registration date: 06 Mar 1974
Entity number: 337111
Address: P.O. BOX 334, ALTON, NY, United States, 14413
Registration date: 19 Feb 1974
Entity number: 336987
Registration date: 15 Feb 1974
Entity number: 336266
Address: 112 E. UNION ST., NEWARK, NY, United States, 14513
Registration date: 05 Feb 1974 - 31 Dec 1980
Entity number: 336237
Address: 934 SALMON CREEK RD., WILLIAMSON, NY, United States
Registration date: 05 Feb 1974
Entity number: 335911
Registration date: 31 Jan 1974
Entity number: 335185
Address: 84 DAANSEN RD., WALWORTH, NY, United States
Registration date: 22 Jan 1974 - 03 Apr 1992
Entity number: 334517
Address: 112 E. UNION ST, NEWARK, NY, United States, 14513
Registration date: 14 Jan 1974 - 29 Dec 1982
Entity number: 334457
Address: 1387 CRESCENT VISCHER FERRY RD, CLIFTON PARK, NY, United States, 12065
Registration date: 11 Jan 1974
Entity number: 334160
Address: 10 TWIN GLENS, ITHACA, NY, United States, 14850
Registration date: 08 Jan 1974
Entity number: 333889
Address: 215 TIMES SQ. BLDG., ROCHESTER, NY, United States, 14614
Registration date: 04 Jan 1974 - 30 Jun 1982
Entity number: 333848
Address: 3155 MARION-WALWORTH RD, MARION, NY, United States, 14505
Registration date: 04 Jan 1974
Entity number: 333731
Address: 20 N. MAIN ST., MARION, NY, United States
Registration date: 03 Jan 1974 - 06 Jun 1986
Entity number: 241220
Address: 112 EAST UNION ST., NEWARK, NY, United States, 14513
Registration date: 27 Dec 1973 - 29 Dec 1982
Entity number: 241191
Address: 149 JAY ST., WILLIAMSON, NY, United States
Registration date: 27 Dec 1973 - 29 Dec 1982
Entity number: 241210
Address: RD 3 LUMMISVILLE RD., WOLCOTT, NY, United States
Registration date: 27 Dec 1973
Entity number: 239975
Address: 46 PALMYRA ROAD, ROUTE 31, MACEDON, NY, United States
Registration date: 05 Dec 1973 - 25 Mar 1992
Entity number: 239483
Address: COMPANY, 1 GULF+WESTERN PLZ, NEW YORK, NY, United States, 10023
Registration date: 29 Nov 1973 - 27 Sep 1995
Entity number: 239404
Registration date: 28 Nov 1973
Entity number: 238945
Address: THE COMMONS, MACEDON, NY, United States, 14502
Registration date: 20 Nov 1973 - 24 Mar 1993
Entity number: 238122
Address: 2 STATE ST., SITE 830, ROCHESTER, NY, United States, 14614
Registration date: 09 Nov 1973
Entity number: 236861
Address: 6150 ROUTE 88, SODUS, NY, United States, 14551
Registration date: 24 Oct 1973
Entity number: 236427
Address: 200 ROUTE 104, ONTARIO, NY, United States, 14519
Registration date: 17 Oct 1973 - 20 Jul 1990
Entity number: 235598
Address: 1919 COUNTY LINE RD, MACEDON, NY, United States
Registration date: 04 Oct 1973
Entity number: 235551
Address: 401 E. MAIN ST., PALMYRA, NY, United States, 14522
Registration date: 03 Oct 1973 - 29 Sep 1982
Entity number: 235490
Registration date: 02 Oct 1973
Entity number: 235360
Address: 117 YELLOW MILLS RD., PALMYRA, NY, United States, 14522
Registration date: 01 Oct 1973 - 25 Mar 1992
Entity number: 235196
Address: 55 SHULER RD., NEWARK, NY, United States
Registration date: 28 Sep 1973 - 27 Dec 1995
Entity number: 234513
Address: PO BOX 103, ONTARIO, NY, United States, 14519
Registration date: 19 Sep 1973 - 30 Jun 1982
Entity number: 270225
Registration date: 12 Sep 1973
Entity number: 270200
Address: 120 WILSON RD., MACEDON, NY, United States
Registration date: 11 Sep 1973 - 30 Jun 1982
Entity number: 270146
Address: 4977 RIDGE CHAPEL RD., MARION, NY, United States, 14505
Registration date: 11 Sep 1973 - 09 Dec 1992
Entity number: 269803
Address: 162 WEST UNION ST., NEWARK, NY, United States, 14513
Registration date: 05 Sep 1973 - 28 Dec 1994
Entity number: 269584
Registration date: 04 Sep 1973
Entity number: 269193
Address: 8457 SILL SHOKE RD, SODUS POINT, NY, United States, 14555
Registration date: 28 Aug 1973 - 17 Mar 2009
Entity number: 268941
Address: R.D., NORTH ROSE, NY, United States
Registration date: 24 Aug 1973 - 22 Sep 1982
Entity number: 268049
Address: 505 RIDGE RD., ROUTE 104, ONTARIO, NY, United States, 14519
Registration date: 10 Aug 1973 - 30 Jun 1991
Entity number: 268026
Address: 101 WEST MAPLE AVE., NEWARK, NY, United States, 14513
Registration date: 10 Aug 1973 - 25 Mar 1992
Entity number: 267997
Address: 319 W UNION ST, NEWARK, NY, United States, 14513
Registration date: 09 Aug 1973
Entity number: 267494
Address: 268 JACOBS RD., WALWORTH, NY, United States
Registration date: 02 Aug 1973 - 30 Jun 1982
Entity number: 266824
Address: BUFFALO ST., MARION, NY, United States
Registration date: 25 Jul 1973 - 03 May 2005
Entity number: 266757
Registration date: 24 Jul 1973