Entity number: 187557
Registration date: 24 May 1965
Entity number: 187557
Registration date: 24 May 1965
Entity number: 187373
Registration date: 18 May 1965
Entity number: 187165
Address: WEST MAIN ST, WOLCOTT, NY, United States
Registration date: 11 May 1965 - 02 Jul 1990
Entity number: 185834
Address: 36 VAN AUKER STREET, ROCHESTER, NY, United States, 14608
Registration date: 29 Mar 1965 - 27 Jun 2001
Entity number: 184291
Address: 212 GREGG ST., SODUS POINT, NY, United States
Registration date: 09 Feb 1965 - 31 Mar 1982
Entity number: 184184
Registration date: 05 Feb 1965
Entity number: 184168
Address: 6 EAST MAIN ST., SODUS, NY, United States, 14551
Registration date: 05 Feb 1965
Entity number: 184014
Address: 3265 BLUE HERON VIEW, MACEDON, NY, United States, 14502
Registration date: 01 Feb 1965 - 30 Jun 2005
Entity number: 183749
Address: 6551 PRATT ROAD, PO BOX C, SODUS, NY, United States, 14551
Registration date: 25 Jan 1965 - 29 Mar 1989
Entity number: 183510
Address: 500 SALMON CREEK RD., WILLIAMSON, NY, United States
Registration date: 19 Jan 1965 - 31 Mar 1982
Entity number: 183412
Address: 59 WILLIAM STREET, LYONS, NY, United States, 14489
Registration date: 15 Jan 1965 - 20 Mar 2002
Entity number: 182755
Address: 38 GLASGOW ST, CLYDE, NY, United States, 14433
Registration date: 31 Dec 1964 - 20 Oct 1992
Entity number: 182698
Address: 926 WOLF ST., SYRACUSE, NY, United States, 13208
Registration date: 30 Dec 1964 - 15 Mar 1985
Entity number: 182655
Registration date: 29 Dec 1964
Entity number: 182576
Address: 1872 HARWOOD DR, LACONA, NY, United States, 13083
Registration date: 28 Dec 1964 - 23 Mar 1999
Entity number: 182291
Address: 201 EAST MAIN ST., VILLAGE PALMYRA, NY, United States
Registration date: 17 Dec 1964 - 11 Aug 1981
Entity number: 182266
Address: 1400 STEBBINS ROAD, NEWARK, NY, United States, 14513
Registration date: 15 Dec 1964
Entity number: 181708
Address: 8303 SOUTH SHORE ROAD, SODUS POINT, NY, United States, 14555
Registration date: 25 Nov 1964
Entity number: 181617
Address: 40 WILLIAM ST., LYONS, NY, United States, 14489
Registration date: 23 Nov 1964
Entity number: 180206
Address: RED CREEK, NEW YORK, NY, United States
Registration date: 30 Sep 1964 - 20 Nov 1995
Entity number: 172325
Registration date: 30 Sep 1964
Entity number: 180077
Address: NO STREET ADDRESS, SAVANNAH, NY, United States
Registration date: 25 Sep 1964 - 02 Apr 1982
Entity number: 179420
Registration date: 28 Aug 1964
Entity number: 179377
Address: 4619 WHISKEY HILL ROAD, WOLCOTT, NY, United States, 14590
Registration date: 26 Aug 1964 - 20 Sep 2023
Entity number: 179228
Address: R.D. 1, NEWARK, NY, United States
Registration date: 20 Aug 1964 - 27 Jan 1989
Entity number: 179129
Address: 311 W. MILLER ST., NEWARK, NY, United States, 14513
Registration date: 17 Aug 1964 - 31 Mar 1982
Entity number: 179003
Address: 53 CHERRY ST., LYONS, NY, United States, 14489
Registration date: 12 Aug 1964 - 13 Aug 1986
Entity number: 178294
Address: NO ST.ADD, WILLIAMSON, NY, United States
Registration date: 15 Jul 1964 - 02 Dec 1992
Entity number: 177574
Address: 124 W. MILLER ST., NEWARK, NY, United States, 14513
Registration date: 19 Jun 1964
Entity number: 177533
Registration date: 18 Jun 1964
Entity number: 177479
Address: STAFFORD RD., PALMYRA, NY, United States
Registration date: 17 Jun 1964
Entity number: 177442
Registration date: 16 Jun 1964
Entity number: 175924
Registration date: 27 Apr 1964
Entity number: 175722
Address: 515 SO. MAIN ST, NEWARK, NY, United States, 14513
Registration date: 21 Apr 1964 - 31 Mar 1982
Entity number: 175667
Address: 12105 OSWEGO ST., WOLCOTT, NY, United States, 14590
Registration date: 20 Apr 1964 - 28 Oct 2009
Entity number: 175578
Address: 117 ELMWOOD AVE., NEWARK, NY, United States, 14513
Registration date: 15 Apr 1964 - 24 Mar 1993
Entity number: 175062
Registration date: 27 Mar 1964
Entity number: 172291
Registration date: 17 Mar 1964
Entity number: 174304
Address: OLD LYONS ROAD, NEWARK, NY, United States, 00000
Registration date: 03 Mar 1964 - 29 Dec 1993
Entity number: 173825
Address: MARBLETOWN RD., R. F. D., NEWARK, NY, United States
Registration date: 17 Feb 1964 - 31 Mar 1982
Entity number: 172254
Registration date: 20 Jan 1964
Entity number: 172607
Address: 215 SOUTH MAIN ST., NEWARK, NY, United States, 14513
Registration date: 06 Jan 1964 - 16 Oct 1989
Entity number: 162200
Address: 1444 WHITE ROAD, PHELPS, NY, United States, 14532
Registration date: 19 Dec 1963 - 10 Jan 2002
Entity number: 161569
Address: 5486 TELLIER RD., NEWARK, NY, United States, 14513
Registration date: 21 Nov 1963
Entity number: 160664
Address: 25 E. GENESEE ST., CLYDE, NY, United States, 14433
Registration date: 18 Oct 1963 - 24 Mar 1993
Entity number: 160584
Registration date: 16 Oct 1963
Entity number: 160047
Address: EAST AVE. & MAIN ST., EAST ROCHESTER, NY, United States
Registration date: 23 Sep 1963
Entity number: 159982
Registration date: 19 Sep 1963
Entity number: 159925
Address: 3923 ROUTE 104, WILLIAMSON, NY, United States, 14589
Registration date: 17 Sep 1963 - 17 May 2016
Entity number: 159919
Registration date: 17 Sep 1963