Entity number: 147734
Address: 102 CANAL STREET, LYONS, NY, United States, 14489
Registration date: 17 May 1962 - 28 Mar 2005
Entity number: 147734
Address: 102 CANAL STREET, LYONS, NY, United States, 14489
Registration date: 17 May 1962 - 28 Mar 2005
Entity number: 147695
Registration date: 16 May 1962
Entity number: 146431
Address: NO ST. ADD., NEWARK, NY, United States
Registration date: 29 Mar 1962 - 24 Mar 1993
Entity number: 146436
Address: 3525 WALWORTH RAOD, MARION, NY, United States, 14505
Registration date: 29 Mar 1962
Entity number: 146208
Registration date: 21 Mar 1962
Entity number: 146119
Address: RIDGE ROAD EAST, SODUS, NY, United States
Registration date: 19 Mar 1962 - 25 Mar 1992
Entity number: 145724
Registration date: 02 Mar 1962
Entity number: 145624
Address: 213 W. UNION ST., NEWARK, NY, United States, 14513
Registration date: 27 Feb 1962 - 26 Nov 1986
Entity number: 145359
Address: 663 WOODS ROAD, WILLIAMSON, NY, United States
Registration date: 15 Feb 1962 - 29 Dec 1982
Entity number: 144755
Address: NO. 9 VIENNA ST. RD., PALMYRA, NY, United States, 14522
Registration date: 26 Jan 1962 - 24 Mar 1993
Entity number: 144600
Address: ROUTE 31, LYONS, NY, United States, 14489
Registration date: 22 Jan 1962 - 17 Sep 2002
Entity number: 144566
Registration date: 19 Jan 1962
Entity number: 144321
Address: 3203 ARMINGTON ROAD, PALMYRA, NY, United States, 14522
Registration date: 12 Jan 1962
Entity number: 143884
Address: 310 VANBUREN STREET, POB 190, NEWARK, NY, United States, 14513
Registration date: 02 Jan 1962 - 16 Dec 1994
Entity number: 143764
Address: 101 N. THROOP ST., PALMYRA, NY, United States, 14522
Registration date: 29 Dec 1961 - 24 Mar 1993
Entity number: 143707
Address: 846 MACEDON CENTER RD, MACEDON, NY, United States, 14502
Registration date: 28 Dec 1961 - 16 Aug 1990
Entity number: 143487
Address: 211 WEST AVE., NEWARK, NY, United States, 14513
Registration date: 20 Dec 1961 - 19 Feb 1987
Entity number: 143442
Address: 309 CANAL ST., PALMYRA, NY, United States, 14522
Registration date: 19 Dec 1961
Entity number: 143037
Address: ONTARION-CENTER-MACEDON, RD., ONTARIO, NY, United States
Registration date: 05 Dec 1961 - 24 Mar 1993
Entity number: 142109
Registration date: 30 Oct 1961
Entity number: 141999
Address: 120 GRACE AVENUE, NEWARK, NY, United States, 14513
Registration date: 25 Oct 1961
Entity number: 142008
Registration date: 25 Oct 1961
Entity number: 141833
Address: POB 36, WILLIAMSON, NY, United States, 14589
Registration date: 19 Oct 1961 - 05 May 2005
Entity number: 141104
Registration date: 21 Sep 1961
Entity number: 141025
Address: ATTN: THOMAS N. AGNELLO, PRES., PO BOX 100, FAIR HAVEN, NY, United States, 13064
Registration date: 19 Sep 1961
Entity number: 140704
Address: HYDE PARKWAY, PALMYRA, NY, United States
Registration date: 05 Sep 1961 - 25 Mar 1992
Entity number: 139641
Address: EAST PALMYRA RD., PALMYRA, NY, United States
Registration date: 18 Jul 1961 - 18 Nov 1983
Entity number: 137813
Registration date: 10 May 1961
Entity number: 136954
Address: 102 CANAL ST., LYONS, NY, United States, 14489
Registration date: 10 Apr 1961 - 21 Apr 1988
Entity number: 136884
Address: 110 LEA DRIVE, NEWARK, NY, United States, 14513
Registration date: 06 Apr 1961 - 01 Mar 1993
Entity number: 136583
Address: NORTH MAIN STREET, SAVANNAH, NY, United States, 13146
Registration date: 28 Mar 1961
Entity number: 136067
Registration date: 09 Mar 1961
Entity number: 135623
Registration date: 20 Feb 1961
Entity number: 135422
Registration date: 09 Feb 1961
Entity number: 134914
Address: 135 BURNHAM HEIGHTS, PALMYRA, NY, United States, 14522
Registration date: 23 Jan 1961 - 28 Dec 1994
Entity number: 134776
Address: SOUTH MAIN ST., MARION, NY, United States
Registration date: 17 Jan 1961 - 06 Oct 1982
Entity number: 134423
Registration date: 05 Jan 1961
Entity number: 134406
Address: 119 GRACE AVE., NEWARK, NY, United States, 14513
Registration date: 05 Jan 1961 - 28 Oct 2009
Entity number: 134385
Address: 23 LAKE AVE., WILLIAMSON, NY, United States
Registration date: 05 Jan 1961 - 24 Mar 1993
Entity number: 134046
Address: PO BOX 367, ONTARIO, NY, United States, 14519
Registration date: 23 Dec 1960 - 07 Jun 2000
Entity number: 133894
Address: 67 WILLIAM ST., LYONS, NY, United States, 14489
Registration date: 19 Dec 1960 - 31 Dec 1993
Entity number: 133301
Address: POB 306, NEWARK, NY, United States, 14513
Registration date: 23 Nov 1960
Entity number: 131160
Address: 266 LAKESIDE RD., ONTARIO, NY, United States
Registration date: 17 Aug 1960 - 31 Mar 1982
Entity number: 131165
Address: 87 WEST MAIN ST, SODUS, NY, United States, 14551
Registration date: 17 Aug 1960
Entity number: 130523
Registration date: 20 Jul 1960
Entity number: 130377
Address: 407 SO. WARREN ST., SYRACUSE, NY, United States, 13202
Registration date: 14 Jul 1960
Entity number: 129534
Address: MAPLE ST., SAVANNAH, NY, United States
Registration date: 10 Jun 1960 - 22 Sep 2015
Entity number: 128135
Address: NO STREET ADDRESS, WOLCOTT, NY, United States
Registration date: 19 Apr 1960 - 24 Sep 1984
Entity number: 127800
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011
Registration date: 05 Apr 1960 - 29 Mar 2001
Entity number: 127726
Address: 58 MAPLE AVE, SODUS, NY, United States, 14551
Registration date: 01 Apr 1960 - 30 Jan 1998