Entity number: 222197
Address: 395 SLEIGHT RD., NEWARK, NY, United States
Registration date: 15 Apr 1968
Entity number: 222197
Address: 395 SLEIGHT RD., NEWARK, NY, United States
Registration date: 15 Apr 1968
Entity number: 221374
Registration date: 26 Mar 1968
Entity number: 220609
Address: R.D. 1307 MACEDON CENTER, MACEDON, NY, United States
Registration date: 06 Mar 1968 - 11 Apr 2005
Entity number: 220549
Address: 175 RAILROAD AVE, MACEDON, NY, United States
Registration date: 05 Mar 1968 - 25 Mar 1992
Entity number: 220377
Registration date: 29 Feb 1968
Entity number: 220358
Address: 7589 SECOND STREET, SODUS POINT, NY, United States, 14555
Registration date: 28 Feb 1968
Entity number: 219863
Address: R.D., CLYDE, NY, United States, 00000
Registration date: 15 Feb 1968 - 23 Sep 1998
Entity number: 219821
Address: MAPLE AVE., SODUS, NY, United States, 14551
Registration date: 15 Feb 1968 - 07 Jan 1993
Entity number: 218888
Address: 50 BELDEN AVE, SODUS, NY, United States, 14551
Registration date: 23 Jan 1968 - 17 Mar 2017
Entity number: 218367
Address: RD #1, NORTH ROSE, NY, United States, 14516
Registration date: 10 Jan 1968
Entity number: 218178
Address: *, NEWARK, NY, United States
Registration date: 05 Jan 1968 - 31 Mar 1982
Entity number: 217659
Address: 621 EAST MAPLE STREET, NEWARK, NY, United States, 14513
Registration date: 27 Dec 1967 - 13 Sep 1999
Entity number: 215970
Address: ( NO ST. ADD.), NEWARK, NY, United States
Registration date: 09 Nov 1967 - 25 Mar 1992
Entity number: 215412
Address: JEFFERY RD., PALMYRA, NY, United States, 14522
Registration date: 24 Oct 1967 - 03 May 1983
Entity number: 214437
Address: 3169 ONTARIO CENTER ROAD, WALWORTH, NY, United States, 14568
Registration date: 26 Sep 1967 - 22 Sep 1998
Entity number: 213575
Address: 108 EAST SHERMAN AVE., NEWARK, NY, United States, 14513
Registration date: 28 Aug 1967 - 03 Mar 1987
Entity number: 213407
Address: STAFFORD & FOX ROADS, PALMYRA, NY, United States, 14522
Registration date: 23 Aug 1967 - 24 Mar 1993
Entity number: 213335
Registration date: 21 Aug 1967
Entity number: 213049
Address: 101 WEST MAPLE AVE., NEWMARK, NY, United States
Registration date: 11 Aug 1967 - 24 Mar 1993
Entity number: 212833
Address: 750 MONROE-WAYNE CO., LINE RD, PO BOX 115, UNION HILL, NY, United States, 14563
Registration date: 03 Aug 1967 - 20 Sep 1979
Entity number: 212516
Address: R.D. ROUTE 14, SODUS POINT, NY, United States
Registration date: 25 Jul 1967 - 05 Aug 1986
Entity number: 212495
Address: MAIN ST., PALMYRA, NY, United States
Registration date: 24 Jul 1967 - 21 Sep 2005
Entity number: 212459
Address: 224 NORTH MAIN ST., NEWARK, NY, United States, 14513
Registration date: 21 Jul 1967 - 29 Jun 1994
Entity number: 212230
Registration date: 14 Jul 1967
Entity number: 211476
Address: 6249 WILLOW DR, PO BOX 33, WILLIAMSON, NY, United States, 14589
Registration date: 22 Jun 1967 - 07 Mar 2011
Entity number: 211448
Address: RTE 31, NEWARK, NY, United States
Registration date: 21 Jun 1967 - 30 Mar 1982
Entity number: 211334
Address: 45 WEST MAIN ST., SODUS, NY, United States, 14551
Registration date: 19 Jun 1967
Entity number: 211070
Address: 114 QUAKER RD., MACEDON, NY, United States, 14502
Registration date: 12 Jun 1967
Entity number: 210100
Address: 14 WILLIAM STREET, LYONS, NY, United States, 14489
Registration date: 15 May 1967 - 25 Nov 2003
Entity number: 209212
Address: (NO ST. ADD.), NEWARK, NY, United States
Registration date: 20 Apr 1967 - 31 Mar 1982
Entity number: 209184
Address: POST OFFICE BOX 224, 1730 VAULT ROAD, PALMYRA, NY, United States, 14522
Registration date: 19 Apr 1967
Entity number: 208586
Address: 18 W MAIN ST, SODUS, NY, United States, 14551
Registration date: 03 Apr 1967 - 30 May 2003
Entity number: 208470
Address: 217 SOUTH MAIN STREET, NEWARK, NY, United States, 14513
Registration date: 29 Mar 1967 - 20 Mar 1986
Entity number: 208412
Address: 2 WEST MAIN ST, SODUS, NY, United States, 14551
Registration date: 28 Mar 1967 - 31 Mar 1982
Entity number: 208273
Address: R. D. 2, LYONS, NY, United States
Registration date: 23 Mar 1967 - 25 Mar 1992
Entity number: 207843
Address: 5800 Lake Bluff Road, North Rose, NY, United States, 14516
Registration date: 10 Mar 1967
Entity number: 207289
Address: ROUTE 104, WILLIAMSON, NY, United States, 14589
Registration date: 24 Feb 1967 - 26 Jan 1994
Entity number: 206829
Registration date: 07 Feb 1967
Entity number: 206078
Registration date: 17 Jan 1967
Entity number: 205675
Address: 310 ROUTE 104, ONTARIO, NY, United States, 14519
Registration date: 09 Jan 1967
Entity number: 203954
Address: 105 NORTON ST., NEWARK, NY, United States, 14513
Registration date: 17 Nov 1966 - 30 Sep 1990
Entity number: 203761
Registration date: 10 Nov 1966
Entity number: 203481
Registration date: 31 Oct 1966
Entity number: 203263
Registration date: 24 Oct 1966
Entity number: 202664
Address: FORGHAM ST., LYONS, NY, United States
Registration date: 04 Oct 1966 - 08 Oct 1992
Entity number: 202499
Address: RD 1, CLYDE, NY, United States
Registration date: 29 Sep 1966 - 23 Mar 1984
Entity number: 201051
Address: 12030 PARK LANE, PO BOX 5, WOLCOTT, NY, United States, 14590
Registration date: 04 Aug 1966
Entity number: 200809
Address: 159 MONTEZUMA STREET, LYONS, NY, United States, 14489
Registration date: 28 Jul 1966
Entity number: 198656
Address: NEWARD RD., SODUS, NY, United States
Registration date: 19 May 1966 - 26 Aug 1987
Entity number: 198592
Address: 1 COUNTRY CLUB DR, NEWARK, NY, United States, 14513
Registration date: 17 May 1966 - 22 Dec 1986