Entity number: 128135
Address: NO STREET ADDRESS, WOLCOTT, NY, United States
Registration date: 19 Apr 1960 - 24 Sep 1984
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
Entity number: 127177
Address: MAIN STREET, MACEDON, NY, United States
Registration date: 14 Mar 1960 - 28 Oct 2009
Entity number: 127018
Address: 200 SOUTH MAIN, ST., NEWARK, NY, United States, 14513
Registration date: 08 Mar 1960 - 29 Sep 1982
Entity number: 126563
Registration date: 17 Feb 1960
Entity number: 126516
Address: NO ST. ADD., WOLCOTT, NY, United States
Registration date: 16 Feb 1960 - 31 Mar 1982
Entity number: 126499
Address: PO BOX 242, SODUS, NY, United States, 14551
Registration date: 16 Feb 1960 - 14 Jun 2006
Entity number: 125660
Registration date: 15 Jan 1960
Entity number: 125453
Address: SOUTH GENEVA RD., WALLINGTON, NY, United States
Registration date: 08 Jan 1960 - 31 Mar 1982
Entity number: 125257
Address: NO STREET ADDRESS, WOLCOTT, NY, United States
Registration date: 05 Jan 1960 - 14 Feb 1989
Entity number: 125006
Registration date: 30 Dec 1959 - 20 Sep 1993
Entity number: 124964
Address: P.O. BOX, WOLCOTT, NY, United States
Registration date: 29 Dec 1959 - 24 Mar 1993
Entity number: 124647
Registration date: 15 Dec 1959
Entity number: 123984
Address: MAIN ST., MACEDON, NY, United States
Registration date: 17 Nov 1959 - 24 Mar 1993
Entity number: 123987
Address: 31 FORD STREET, CLYDE, NY, United States, 14433
Registration date: 17 Nov 1959
Entity number: 122491
Address: 4015 FISH FARM RD, SODUS, NY, United States, 14551
Registration date: 15 Sep 1959
Entity number: 122313
Address: 1674 E STATE RD, OLEAN, NY, United States, 14760
Registration date: 04 Sep 1959
Entity number: 121504
Address: 77 BROAD STREET, LYONS, NY, United States, 14489
Registration date: 27 Jul 1959 - 16 Jun 2003
Entity number: 121406
Registration date: 23 Jul 1959
Entity number: 120900
Address: 6944 main st., p.o. box 226, red creek, NY, United States, 13143
Registration date: 01 Jul 1959
Entity number: 120615
Address: (NO STREET ADD. STATED), WOLCOTT, NY, United States
Registration date: 19 Jun 1959 - 24 Mar 1993
Entity number: 120467
Address: 116 THROOP STREET, PALMYRA, NY, United States, 14522
Registration date: 16 Jun 1959 - 18 Sep 1998
Entity number: 120457
Registration date: 15 Jun 1959
Entity number: 120114
Address: ROUTE 31, MACEDON, NY, United States
Registration date: 03 Jun 1959 - 31 Mar 1982
Entity number: 119728
Registration date: 18 May 1959
Entity number: 119411
Address: MAIN ST, WOLCOTT, NY, United States
Registration date: 06 May 1959 - 25 Mar 1992
Entity number: 119183
Address: 212 OLD RIDGE RD., ONTARIO, NY, United States
Registration date: 27 Apr 1959 - 10 Jan 1985
Entity number: 118922
Registration date: 16 Apr 1959
Entity number: 118332
Address: 611 EAST MAIN ST, PALMYRA, NY, United States, 14522
Registration date: 25 Mar 1959 - 15 Aug 2023
Entity number: 118314
Address: 65 LOCK ST., CLYDE, NY, United States, 14433
Registration date: 25 Mar 1959 - 22 Sep 1982
Entity number: 117032
Registration date: 05 Feb 1959
Entity number: 116877
Address: P.O. BOX 29, MANHATTEN STREET, LYONS, NY, United States, 14489
Registration date: 30 Jan 1959
Entity number: 115572
Address: 11 HIGH STREET, SODUS, NY, United States, 14551
Registration date: 29 Dec 1958 - 26 Apr 1994
Entity number: 115448
Address: 1338 W MAIN ST, STATE RTE 31 PO BOX 604, MACEDON, NY, United States, 14502
Registration date: 22 Dec 1958 - 26 Oct 2016
Entity number: 114935
Address: 111 HOLMES STREET, PALMYRA, NY, United States, 14522
Registration date: 03 Dec 1958
Entity number: 113771
Address: 23 GENEVA STREET, LYONS, NY, United States, 14489
Registration date: 09 Oct 1958
Entity number: 113660
Address: PO BOX 219, WOLCOTT, NY, United States, 14590
Registration date: 03 Oct 1958
Entity number: 112722
Registration date: 11 Aug 1958
Entity number: 112682
Registration date: 07 Aug 1958
Entity number: 112649
Address: 197 WEST UNION ST., NEWARK, NY, United States, 14513
Registration date: 06 Aug 1958 - 31 Mar 1982
Entity number: 112607
Address: WEST MILLER ST. EXT., NEWARK, NY, United States
Registration date: 05 Aug 1958 - 15 Jun 1989
Entity number: 111941
Address: 6377 DEAN PARKWAY, ONTARIO, NY, United States, 14519
Registration date: 30 Jun 1958
Entity number: 111560
Registration date: 11 Jun 1958
Entity number: 110621
Address: NO STREET ADDRESS STATED, SODUS, NY, United States
Registration date: 25 Apr 1958 - 25 Mar 1992
Entity number: 110209
Address: NO STREET ADDRESS STATED, ONTARIO, NY, United States
Registration date: 03 Apr 1958 - 29 Dec 1999
Entity number: 168978
Address: 103 COLTON AVE., NEWARK, NY, United States, 14513
Registration date: 06 Dec 1957 - 25 Mar 1992
Entity number: 168842
Registration date: 29 Nov 1957
Entity number: 168804
Address: P.O. BOX 146, MACEDON, NY, United States, 14502
Registration date: 27 Nov 1957
Entity number: 168224
Address: 226 EAST UNION STREET, NEWARK, NY, United States, 14513
Registration date: 25 Oct 1957 - 24 Sep 1997