Entity number: 211070
Address: 114 QUAKER RD., MACEDON, NY, United States, 14502
Registration date: 12 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
Entity number: 197646
Address: WEST MAIN ST, WOLCOTT, NY, United States
Registration date: 18 Apr 1966
Entity number: 197537
Address: SHAKER TRACT RD., R.D., NORTH ROSE, NY, United States, 14516
Registration date: 14 Apr 1966 - 07 Oct 1991
Entity number: 197147
Address: ROUTE 31 R.D., PALMYRA, NY, United States
Registration date: 01 Apr 1966 - 01 Mar 1989
Entity number: 196376
Address: 6620 FURNACE RD, ONTARIO, NY, United States, 14519
Registration date: 11 Mar 1966 - 18 Mar 2019
Entity number: 196344
Registration date: 10 Mar 1966
Entity number: 195891
Address: 2487 ROCHESTER ROAD, CANANDAIGUA, NY, United States, 14425
Registration date: 24 Feb 1966 - 26 Oct 2016
Entity number: 195434
Address: 3268 BLUE HERON VIEW, MACEDON, NY, United States, 14502
Registration date: 10 Feb 1966 - 30 Jun 2005
Entity number: 194717
Address: 247 WALWORTH RD., ONTARIO, NY, United States
Registration date: 18 Jan 1966 - 28 Mar 2001
Entity number: 194633
Address: 10425 MINDER, NORTH ROSE, NY, United States, 14516
Registration date: 17 Jan 1966
Entity number: 194555
Address: 6 EAST MAIN ST., SODUS, NY, United States, 14551
Registration date: 14 Jan 1966 - 25 Mar 1992
Entity number: 194218
Address: 4392 State Route 104, Williamson, NY, United States, 14589
Registration date: 05 Jan 1966
Entity number: 194184
Address: 8 CANAL ST., LYONS, NY, United States, 14489
Registration date: 04 Jan 1966 - 19 Jan 1984
Entity number: 193564
Address: 6509 LAKE AVENUE, PO BOX 36, WILLIAMSON, NY, United States, 14589
Registration date: 20 Dec 1965 - 05 May 2005
Entity number: 193170
Address: 640 EAST MAIN ST., PALMYRA, NY, United States, 14522
Registration date: 07 Dec 1965 - 31 Mar 1982
Entity number: 193085
Address: 4046 STANFORD ST.P.O.BOX 193, WILLIAMSON, NY, United States, 14589
Registration date: 03 Dec 1965 - 13 Oct 1995
Entity number: 191627
Address: UNION ST., MARION, NY, United States
Registration date: 13 Oct 1965 - 29 Sep 1993
Entity number: 2844564
Address: 138 WOODSIDE DRIVE, NEWARK, NY, United States, 14513
Registration date: 24 Sep 1965 - 24 Mar 1989
Entity number: 190803
Address: P.O. BOX 195, SAVANNAH, NY, United States, 13146
Registration date: 14 Sep 1965 - 25 Jan 2012
Entity number: 189939
Address: W. UNION EXT., NEWARK, NY, United States
Registration date: 11 Aug 1965 - 08 Jun 1990
Entity number: 189922
Address: 23 MAIN ST., WILLIAMSON, NY, United States
Registration date: 10 Aug 1965 - 24 Mar 1993
Entity number: 6930206
Address: 50 MAPLE STREET, SODUS, NY, United States, 14551
Registration date: 04 Aug 1965 - 30 Jun 1976
Entity number: 189464
Registration date: 23 Jul 1965
Entity number: 189316
Address: 38 WEST MAIN ST., ONTARIO, NY, United States
Registration date: 19 Jul 1965 - 18 Mar 1983
Entity number: 189272
Registration date: 16 Jul 1965
Entity number: 188491
Address: NO STREET ADDRESS STATED, NEWARK, NY, United States
Registration date: 22 Jun 1965 - 11 Mar 1987
Entity number: 188443
Address: 1666 MARION RD, PALMYRA, NY, United States, 14522
Registration date: 21 Jun 1965 - 19 Jun 1997
Entity number: 187536
Registration date: 24 May 1965