Entity number: 159739
Address: POB 7, SODUS, NY, United States, 14551
Registration date: 09 Sep 1963 - 05 Jun 1987
Entity number: 159739
Address: POB 7, SODUS, NY, United States, 14551
Registration date: 09 Sep 1963 - 05 Jun 1987
Entity number: 159481
Address: 205 1/2 EAST MAIN ST, PALMYRA, NY, United States, 14522
Registration date: 26 Aug 1963 - 31 Dec 1986
Entity number: 158555
Address: 3201 RIDGE RD, WILLIAMSON, NY, United States, 14589
Registration date: 15 Jul 1963 - 20 May 2002
Entity number: 157745
Address: 108 W. MILLER ST., NEWARK, NY, United States, 14513
Registration date: 14 Jun 1963
Entity number: 157296
Address: 901 ONTARIO CENTER RD., WALWORTH, NY, United States
Registration date: 27 May 1963 - 31 Mar 1982
Entity number: 157049
Registration date: 16 May 1963
Entity number: 156883
Registration date: 10 May 1963
Entity number: 156815
Address: 1000 EAST UNION STREET, NEWARK, NY, United States, 14513
Registration date: 08 May 1963
Entity number: 156738
Address: 815 WEST UNION ST, NEWARK, NY, United States, 14513
Registration date: 06 May 1963 - 13 Feb 2006
Entity number: 155661
Address: (NO ST. ADD.), SODUS, NY, United States
Registration date: 26 Mar 1963 - 21 Jun 1991
Entity number: 155386
Registration date: 14 Mar 1963
Entity number: 155230
Registration date: 11 Mar 1963 - 29 Oct 2001
Entity number: 153578
Address: LAKE RD., SODUS, NY, United States
Registration date: 09 Jan 1963 - 10 Nov 2003
Entity number: 153348
Address: NO ST. ADD., WILLIAMSON, NY, United States
Registration date: 03 Jan 1963
Entity number: 152916
Address: 45 WILLIAM ST., LYONS, NY, United States, 14489
Registration date: 19 Dec 1962 - 09 Feb 1987
Entity number: 150786
Address: R.D. 2, WOLCOTT, NY, United States
Registration date: 24 Sep 1962 - 03 Mar 1987
Entity number: 149964
Address: 833 WEST UNION ST, NEWARK, NY, United States, 14513
Registration date: 17 Aug 1962 - 16 Oct 2023
Entity number: 149804
Address: 570 QUAKER ROAD, MACEDON, NY, United States, 14502
Registration date: 09 Aug 1962 - 25 Jan 2012
Entity number: 149114
Address: 201 FORD ST, PO BOX 69, NEWARK, NY, United States, 14513
Registration date: 09 Jul 1962 - 12 Dec 2013
Entity number: 148922
Address: 105 W. MILLER ST., NEWARK, NY, United States, 14513
Registration date: 02 Jul 1962 - 25 Aug 2003
Entity number: 148889
Registration date: 29 Jun 1962
Entity number: 148596
Address: NO STREET ADDRESS, WILLIAMSON, NY, United States
Registration date: 20 Jun 1962 - 07 May 1992
Entity number: 148414
Address: NO ADDRESS STATED, WALLINGTON, NY, United States
Registration date: 13 Jun 1962 - 27 Dec 1985
Entity number: 147932
Registration date: 25 May 1962
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