Entity number: 273745
Registration date: 11 Mar 1969
Entity number: 273745
Registration date: 11 Mar 1969
Entity number: 273385
Registration date: 04 Mar 1969
Entity number: 273287
Registration date: 28 Feb 1969
Entity number: 272676
Address: HAMMOND ROAD, PALMYRA, NY, United States, 14522
Registration date: 17 Feb 1969 - 30 Dec 1983
Entity number: 272333
Registration date: 10 Feb 1969
Entity number: 270817
Address: 36 CANAL STREET P.O.BOX 476, LYONS, NY, United States, 14489
Registration date: 07 Jan 1969 - 01 Jun 2009
Entity number: 171382
Address: 45 WEST MAIN STREET, ONTARIO, NY, United States, 14519
Registration date: 10 Dec 1968 - 29 Dec 1982
Entity number: 230709
Address: R D, SAVANNAH, NY, United States, 13146
Registration date: 21 Nov 1968 - 29 Dec 1982
Entity number: 229807
Registration date: 30 Oct 1968
Entity number: 228619
Address: 16 WILLIAMS STREET, LYONS, NY, United States, 14489
Registration date: 01 Oct 1968
Entity number: 226129
Registration date: 23 Jul 1968 - 22 Jan 1985
Entity number: 225738
Address: NEW RIDGE RD., ONTARIO, NY, United States
Registration date: 12 Jul 1968 - 25 Mar 1992
Entity number: 224990
Address: 14 FRANKLIN STREET, LYONS, NY, United States, 14489
Registration date: 24 Jun 1968 - 22 Feb 1982
Entity number: 224789
Address: 1148 WAYNEPORT ROAD, MACEDON, NY, United States, 14502
Registration date: 19 Jun 1968 - 28 Oct 2009
Entity number: 224810
Registration date: 19 Jun 1968
Entity number: 224743
Address: 6845 NORTH SLOCUM ROAD, ONTARIO, NY, United States, 14519
Registration date: 18 Jun 1968
Entity number: 224722
Address: EAST TOWN LINE RD., WILLIAMSON, NY, United States, 14589
Registration date: 18 Jun 1968
Entity number: 2193922
Registration date: 05 Jun 1968
Entity number: 223727
Address: 110 HIGH ST., NEWARK, NY, United States, 14513
Registration date: 23 May 1968 - 24 Mar 1993
Entity number: 222864
Address: 20 CANAL ST., LYONS, NY, United States, 14489
Registration date: 02 May 1968 - 24 Mar 1993
Entity number: 222809
Address: 9 WEST MAIN STREET, WILLIAMSON, NY, United States, 14589
Registration date: 01 May 1968 - 25 Jan 2012
Entity number: 222650
Registration date: 26 Apr 1968
Entity number: 222651
Address: 6642 SNAKE ROAD, NEWARK, NY, United States, 14513
Registration date: 26 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