Entity number: 139641
Address: EAST PALMYRA RD., PALMYRA, NY, United States
Registration date: 18 Jul 1961 - 18 Nov 1983
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
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