Entity number: 327803
Address: 531 EDDY RD., WILLIAMSON, NY, United States, 14589
Registration date: 12 Apr 1972 - 25 Mar 1992
Entity number: 327803
Address: 531 EDDY RD., WILLIAMSON, NY, United States, 14589
Registration date: 12 Apr 1972 - 25 Mar 1992
Entity number: 327441
Registration date: 07 Apr 1972
Entity number: 327440
Registration date: 07 Apr 1972
Entity number: 326932
Address: 86 E. UNION ST., NEWARK, NY, United States
Registration date: 03 Apr 1972
Entity number: 326003
Address: NEW HARTFORD ST., WOLCOTT, NY, United States, 14590
Registration date: 21 Mar 1972 - 28 Mar 2013
Entity number: 325469
Registration date: 13 Mar 1972
Entity number: 325344
Registration date: 10 Mar 1972
Entity number: 325197
Registration date: 08 Mar 1972
Entity number: 324591
Address: PO BOX 114, PENFIELD, NY, United States, 14526
Registration date: 28 Feb 1972
Entity number: 322997
Registration date: 03 Feb 1972
Entity number: 322783
Address: MIDDLE RD., MEDICAL OFFICE BLDG., SODUS, NY, United States, 14554
Registration date: 01 Feb 1972 - 29 Sep 1993
Entity number: 321625
Address: DIVISION ST., PALMYRA, NY, United States, 14522
Registration date: 14 Jan 1972 - 06 May 1993
Entity number: 321264
Address: 4331 EAST LAKE ROAD, PO BOX 4, WILLIAMSON, NY, United States, 14589
Registration date: 10 Jan 1972 - 06 Nov 2020
Entity number: 321187
Address: 124 PINE RIDGE DR., NEWARK, NY, United States, 14513
Registration date: 07 Jan 1972 - 25 Aug 1989
Entity number: 321069
Address: P.O. BOX 103, SODUS, NY, United States, 14551
Registration date: 06 Jan 1972 - 25 Mar 1992
Entity number: 320171
Address: 170 STAFFORD ROAD, PALMYRA, NY, United States, 14522
Registration date: 24 Dec 1971 - 24 Nov 2008
Entity number: 320141
Address: 201 BAILEY LANE, NEWARK, NY, United States, 14513
Registration date: 24 Dec 1971 - 28 Jul 2003
Entity number: 319913
Address: 36 WEST MAIN ST., P.O. BOX 340, SODUS, NY, United States, 14551
Registration date: 21 Dec 1971 - 25 Mar 1992
Entity number: 319810
Address: 436 BLAKELY COURT, NEWARK, NY, United States, 14513
Registration date: 17 Dec 1971
Entity number: 319533
Address: 45 SOUTH MAIN ST., MARION, NY, United States, 14505
Registration date: 13 Dec 1971 - 31 Mar 1982
Entity number: 318434
Address: 229 EAST MAIN STREET, PALMYRA, NY, United States, 14522
Registration date: 23 Nov 1971 - 11 Dec 2002
Entity number: 318226
Address: RT. 104, SODUS, NY, United States, 14551
Registration date: 19 Nov 1971 - 24 Mar 1993
Entity number: 318214
Address: 904 CANANDAIGUA RD, PO BOX 216, PALMYRA, NY, United States, 14522
Registration date: 19 Nov 1971
Entity number: 318126
Address: 47 WILLIAMS ST., LYONS, NY, United States, 14489
Registration date: 18 Nov 1971 - 23 Jul 1984
Entity number: 318064
Registration date: 17 Nov 1971
Entity number: 317732
Registration date: 11 Nov 1971
Entity number: 316802
Address: RT. 104, ONTARIO, NY, United States
Registration date: 27 Oct 1971 - 25 Mar 1992
Entity number: 316528
Registration date: 21 Oct 1971
Entity number: 316502
Address: 276 YELLOW MILLS RD., PALMYRA, NY, United States, 14522
Registration date: 20 Oct 1971 - 13 Mar 1985
Entity number: 315013
Address: 65 WILLIAM ST., LYONS, NY, United States, 14489
Registration date: 24 Sep 1971 - 24 Mar 1993
Entity number: 314503
Address: 309 CANAL ST., PALMYRA, NY, United States, 14522
Registration date: 14 Sep 1971
Entity number: 314089
Address: 17 Thurber Drive, Waterloo, NY, United States, 13165
Registration date: 07 Sep 1971
Entity number: 313778
Address: 3012 CO RTE 57, OSWEGO, NY, United States, 13126
Registration date: 31 Aug 1971
Entity number: 313183
Address: R. D. 1, SAVANNAH, NY, United States, 13146
Registration date: 19 Aug 1971
Entity number: 312198
Address: 24 MAIN ST, SODUS, NY, United States, 14551
Registration date: 02 Aug 1971 - 14 Mar 1983
Entity number: 312012
Address: 2232 GANNETT RD, LYONS, NY, United States, 14489
Registration date: 28 Jul 1971
Entity number: 311630
Registration date: 21 Jul 1971
Entity number: 311294
Address: 277 DOWNS RD., WALWORTH, NY, United States, 14568
Registration date: 15 Jul 1971 - 28 Dec 1994
Entity number: 310510
Registration date: 02 Jul 1971
Entity number: 310402
Address: 3544 SHERIDAN ROAD, MARION, NY, United States, 14505
Registration date: 01 Jul 1971
Entity number: 309483
Address: ROUTE 31, NEWARK, NY, United States, 14513
Registration date: 15 Jun 1971 - 31 Mar 1982
Entity number: 309482
Address: VIENNA ROAD, PALMYRA, NY, United States, 14522
Registration date: 15 Jun 1971 - 30 Jun 1982
Entity number: 308638
Address: 42 WATER ST., LYONS, NY, United States, 14489
Registration date: 01 Jun 1971
Entity number: 308426
Address: 155 MAIN ST. W., SUITE 508 WASH.BLDG., ROCHESTER, NY, United States, 14614
Registration date: 26 May 1971 - 27 Dec 2000
Entity number: 307666
Address: ONE PARK LANE, WOLCOTT, NY, United States, 14590
Registration date: 12 May 1971 - 29 Dec 1982
Entity number: 307481
Address: 562 WAYNEPORT RD., MACEDON, NY, United States
Registration date: 10 May 1971 - 29 Sep 1982
Entity number: 307412
Registration date: 07 May 1971 - 16 Jun 2009
Entity number: 307411
Registration date: 07 May 1971 - 16 Jun 2009
Entity number: 307410
Registration date: 07 May 1971 - 16 Jun 2009
Entity number: 306068
Address: 5079 BROWN RD, NORTH ROSE, NY, United States, 14516
Registration date: 14 Apr 1971