Entity number: 268941
Address: R.D., NORTH ROSE, NY, United States
Registration date: 24 Aug 1973 - 22 Sep 1982
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
Entity number: 266710
Address: DENERING RD., MARION, NY, United States
Registration date: 24 Jul 1973 - 24 Mar 1993
Entity number: 266553
Address: GREIG ST., SODUS POINT, NY, United States
Registration date: 20 Jul 1973 - 30 Jun 1982
Entity number: 266527
Address: LAKE RD., SODUS, NY, United States
Registration date: 20 Jul 1973 - 29 Dec 1993
Entity number: 266160
Address: 128 BURNHAM HEIGHTS, PALMYRA, NY, United States, 14522
Registration date: 17 Jul 1973
Entity number: 266062
Address: 231 CLYDE MARENGO ROAD, CLYDE, NY, United States, 14433
Registration date: 16 Jul 1973 - 22 Jun 2015
Entity number: 265937
Address: 64 HIDDEN VALLY, MARION, NY, United States, 14505
Registration date: 13 Jul 1973 - 30 Jun 1982
Entity number: 265650
Registration date: 10 Jul 1973
Entity number: 265316
Address: NO. 2 CLYDE RD., LYONS, NY, United States, 14489
Registration date: 05 Jul 1973 - 18 Dec 1996
Entity number: 264791
Address: 211 SO. MAIN ST., NEWARK, NY, United States, 14513
Registration date: 27 Jun 1973 - 30 Jun 1982
Entity number: 264281
Registration date: 21 Jun 1973
Entity number: 264072
Address: MAPLE AVE., PALMYRA, NY, United States, 14522
Registration date: 19 Jun 1973 - 24 Feb 2020
Entity number: 264062
Address: 320 CHARLOTTE ST, NEWARK, NY, United States, 14513
Registration date: 19 Jun 1973 - 25 Jan 2012
Entity number: 263315
Address: 596 PITTSFORD-, PALMYRA ROAD, MACEDON, NY, United States, 14502
Registration date: 08 Jun 1973 - 29 Jul 1991
Entity number: 263206
Address: 47 MARION-WALWORTH RD., WALWORTH, NY, United States
Registration date: 07 Jun 1973 - 30 Jun 1982
Entity number: 263195
Address: SO. MAIN ST., SAVANNAH, NY, United States
Registration date: 07 Jun 1973 - 30 Jun 1982
Entity number: 262769
Address: 155 WEST MAIN ST., ROCHESTER, NY, United States, 14614
Registration date: 04 Jun 1973 - 24 Mar 1993
Entity number: 262797
Address: GENEVA ST.& MONTEZUMA ST, LYONS, NY, United States, 14489
Registration date: 04 Jun 1973
Entity number: 261155
Address: MCCLELLAND RD, LYONS, NY, United States, 14489
Registration date: 11 May 1973 - 29 Sep 1993
Entity number: 260729
Address: PO BOX 271, 101 DAVIS PARKWAY, CLYDE, NY, United States, 14433
Registration date: 08 May 1973 - 09 Jun 1999
Entity number: 260580
Address: 1612 HENNESSY RD, ONTARIO, NY, United States, 14519
Registration date: 04 May 1973 - 26 Jan 1999
Entity number: 260500
Address: 319 PENFIELD RD., WALWORTH, NY, United States, 14568
Registration date: 04 May 1973 - 28 Oct 2009
Entity number: 260334
Address: EAST CONCOURSE, UNIVERSITY BLDG, SYRACUSE, NY, United States
Registration date: 02 May 1973 - 24 Mar 1993
Entity number: 259698
Address: 115 GALEN ST., CLYDE, NY, United States, 14433
Registration date: 24 Apr 1973 - 30 Jun 1982
Entity number: 259043
Address: 211 SO. MAIN ST., NEWARK, NY, United States, 14513
Registration date: 16 Apr 1973 - 30 Jun 1982
Entity number: 258727
Address: 66 MAIN STREET, MACEDON, NY, United States, 14502
Registration date: 11 Apr 1973
Entity number: 257456
Registration date: 28 Mar 1973
Entity number: 257526
Address: 101 LOG CANOE CIRCLE, SUITE J, SUITE J, STEVENSVILLE, MD, United States, 21666
Registration date: 28 Mar 1973
Entity number: 257030
Address: 124 PITTSFORD PALMYRA, RD, MACEDON, NY, United States, 14502
Registration date: 22 Mar 1973
Entity number: 255958
Address: 127 LINCOLN RD, MACEDON, NY, United States
Registration date: 09 Mar 1973 - 30 Jun 1982
Entity number: 255744
Registration date: 07 Mar 1973
Entity number: 255494
Address: 6729 TUCKAHOE ROAD, WILLIAMSON, NY, United States, 14589
Registration date: 05 Mar 1973
Entity number: 255253
Address: 6845 SLOCUM ROAD, ONTARIO, NY, United States, 14519
Registration date: 01 Mar 1973
Entity number: 255274
Registration date: 01 Mar 1973
Entity number: 254495
Registration date: 21 Feb 1973
Entity number: 254103
Registration date: 15 Feb 1973 - 13 May 2021
Entity number: 253846
Address: 330 E. MAIN ST., PALMYRA, NY, United States, 14522
Registration date: 12 Feb 1973
Entity number: 253571
Address: 5100 WEST GENESEE STREET, CAMILLUS, NY, United States, 13031
Registration date: 08 Feb 1973 - 27 Dec 2000
Entity number: 253260
Address: 1743 ROUTE 104, ONTARIO, NY, United States, 14519
Registration date: 06 Feb 1973
Entity number: 253149
Registration date: 05 Feb 1973
Entity number: 252663
Address: ROUTE 31 E., NEWARK, NY, United States, 14513
Registration date: 30 Jan 1973 - 24 Mar 1993
Entity number: 252378
Address: 435 GRACE AVE., NEWARK, NY, United States, 14513
Registration date: 24 Jan 1973 - 03 Oct 1991
Entity number: 251050
Address: 2100 PENFIELD RD, WALWORTH, NY, United States, 14568
Registration date: 10 Jan 1973 - 25 Jan 2012
Entity number: 249331
Address: 79 WOODSTOCK RD, ROCHESTER, NY, United States, 14609
Registration date: 20 Dec 1972 - 24 Sep 1997