Entity number: 368195
Address: 1805 DIVISION ST, PALMYRA, NY, United States, 14522
Registration date: 24 Apr 1975 - 09 Oct 2008
Entity number: 368195
Address: 1805 DIVISION ST, PALMYRA, NY, United States, 14522
Registration date: 24 Apr 1975 - 09 Oct 2008
Entity number: 367756
Address: 1020 REYNOLDS ARCADE, BUILDING, ROCHESTER, NY, United States, 14614
Registration date: 21 Apr 1975 - 25 Jan 2012
Entity number: 366963
Address: RIDGE RD., NORTH ROSE, NY, United States, 14516
Registration date: 09 Apr 1975 - 08 Aug 2008
Entity number: 366857
Address: 87 W. MAIN ST., SODUS, NY, United States, 14551
Registration date: 09 Apr 1975
Entity number: 377292
Address: PO BOX 101, SAVANNAH, NY, United States, 13146
Registration date: 08 Apr 1975 - 08 Jun 2022
Entity number: 366806
Address: 993 HTUCKAHOE RD., WILLIAMSON, NY, United States
Registration date: 08 Apr 1975 - 31 Jul 1987
Entity number: 366119
Address: 520 E. UNION ST., NEWARK, NY, United States, 14513
Registration date: 31 Mar 1975
Entity number: 365007
Address: 5817 CLARK ROAD, APT B, NEWARK, NY, United States, 14513
Registration date: 17 Mar 1975 - 28 Oct 2009
Entity number: 364899
Address: 205 EAST MAIN ST., PALMYRA, NY, United States, 14522
Registration date: 14 Mar 1975 - 18 Dec 1996
Entity number: 364715
Address: 50 MAIN ST. SO., WOLCOTT, NY, United States, 14590
Registration date: 12 Mar 1975 - 29 Sep 1982
Entity number: 364078
Registration date: 05 Mar 1975
Entity number: 363866
Address: 101 FARMINGTON RD., MACEDON, NY, United States, 14502
Registration date: 03 Mar 1975 - 30 Jun 1982
Entity number: 362766
Address: 40 W MAIN ST, E WILLIAMSON, NY, United States, 14449
Registration date: 14 Feb 1975 - 23 Sep 1992
Entity number: 362376
Address: 59 WATER ST., LYONS, NY, United States, 14489
Registration date: 10 Feb 1975 - 24 Mar 1993
Entity number: 361805
Address: GREIG ST., SODUS POINT, NY, United States
Registration date: 03 Feb 1975
Entity number: 361692
Address: 510 WEST UNION STREET, NEWARK, NY, United States, 14513
Registration date: 31 Jan 1975 - 27 Dec 1995
Entity number: 361099
Address: 33 PIGEON HILL RD., MARION, NY, United States, 14505
Registration date: 24 Jan 1975 - 14 Jul 1999
Entity number: 360831
Address: 211 SOUTH MAIN ST, NEWARK, NY, United States, 14513
Registration date: 22 Jan 1975 - 11 Dec 1991
Entity number: 360705
Address: 246-248 EAST MAIN, PALMYRA, NY, United States, 14522
Registration date: 21 Jan 1975 - 24 Mar 1993
Entity number: 360320
Address: 3084 PLANK RD., MACEDON, NY, United States, 14502
Registration date: 16 Jan 1975 - 24 Jun 1981
Entity number: 359734
Registration date: 09 Jan 1975
Entity number: 359508
Address: ALLOWAY RD., LYONS, NY, United States
Registration date: 07 Jan 1975 - 27 Dec 2000
Entity number: 359507
Address: 2354 ROUTE 414, WATERLOO, NY, United States, 13165
Registration date: 07 Jan 1975
Entity number: 358939
Address: 70 GLASGOW STREET, CLYDE, NY, United States, 14433
Registration date: 31 Dec 1974 - 05 Aug 1999
Entity number: 357389
Address: P.O. BOX 29, MACEDON, NY, United States, 14502
Registration date: 04 Dec 1974 - 10 Apr 2008
Entity number: 357364
Address: 132 JERSEY RD., WILLIAMSON, NY, United States
Registration date: 04 Dec 1974 - 29 Sep 1982
Entity number: 357171
Address: 35 JACKSON ST., LYONS, NY, United States, 14489
Registration date: 02 Dec 1974
Entity number: 356800
Address: 96 PALMYRA ROAD, MARION, NY, United States, 14505
Registration date: 26 Nov 1974 - 03 Jan 1997
Entity number: 356209
Address: LYONS RD., NEWARK, NY, United States, 14513
Registration date: 18 Nov 1974 - 24 Mar 1993
Entity number: 355884
Address: 596 PITTSFORD PALMYRA RD, MACEDON, NY, United States, 14502
Registration date: 13 Nov 1974 - 29 Sep 1982
Entity number: 355781
Address: LYONS RD., NEWARK, NY, United States, 14513
Registration date: 12 Nov 1974 - 24 Mar 1993
Entity number: 355530
Address: 309 WASHINGTON ST, NEWARK, NY, United States, 14513
Registration date: 07 Nov 1974
Entity number: 355368
Address: P.O.BOX 203, ROUTE 88 NORTH, NEWARK, NY, United States
Registration date: 06 Nov 1974 - 29 Dec 1982
Entity number: 353702
Address: 633 WOODS RD., WILLIAMSON, NY, United States
Registration date: 10 Oct 1974 - 25 Mar 1992
Entity number: 353458
Registration date: 07 Oct 1974
Entity number: 352820
Address: 107 PALMYRA RD., MARION, NY, United States, 14505
Registration date: 27 Sep 1974 - 11 Jul 1990
Entity number: 352609
Registration date: 25 Sep 1974
Entity number: 352494
Address: 229 KITTERING ROAD, MACEDON, NY, United States
Registration date: 24 Sep 1974 - 30 Jun 1982
Entity number: 351667
Address: 16 MAIN ST., 450 REYNOLDS ARCADE BL, ROCHESTER, NY, United States, 14614
Registration date: 10 Sep 1974 - 02 Oct 1992
Entity number: 351203
Address: 2100 WALWORTH-PENFIELD ROAD, WALWORTH, NY, United States, 14568
Registration date: 03 Sep 1974 - 04 Sep 2018
Entity number: 350982
Address: HARTER SECREST & EMERY LLP, 5551 RIDGEWOOD DR, #405, NAPLES, FL, United States, 34108
Registration date: 29 Aug 1974 - 29 Nov 2004
Entity number: 350565
Address: 116 WEST JACKSON ST., PALMYRA, NY, United States, 14522
Registration date: 22 Aug 1974 - 25 Mar 1992
Entity number: 350155
Address: 24 MOBILE PKWY, NEWARK, NY, United States, 14513
Registration date: 16 Aug 1974 - 30 Jun 1982
Entity number: 349569
Address: MAPLE RIDGE RD., NEWARK, NY, United States, 14513
Registration date: 07 Aug 1974 - 30 Jun 1982
Entity number: 349471
Address: 87 WEST MAIN ST., SODUS, NY, United States, 14551
Registration date: 06 Aug 1974 - 25 Mar 1992
Entity number: 419149
Registration date: 05 Aug 1974
Entity number: 349118
Address: 4 EAST MAIN ST., SODUS, NY, United States, 14551
Registration date: 31 Jul 1974 - 25 Mar 1994
Entity number: 348814
Address: NO STREET ADDRESS, WILLIAMSON, NY, United States
Registration date: 26 Jul 1974 - 25 Mar 1992
Entity number: 348661
Address: 438 EAST UNION ST., NEWARD, NY, United States, 14513
Registration date: 25 Jul 1974 - 27 Mar 1989
Entity number: 348182
Address: 31 MEADOW DR., PALMYRA, NY, United States
Registration date: 18 Jul 1974 - 30 Jun 1982