Entity number: 38115
Address: ATTN: PRESIDENT, 2178 CHURCH STREET, WALWORTH, NY, United States, 14568
Registration date: 10 Mar 1936
Entity number: 38115
Address: ATTN: PRESIDENT, 2178 CHURCH STREET, WALWORTH, NY, United States, 14568
Registration date: 10 Mar 1936
Entity number: 37450
Registration date: 19 Jul 1934
Entity number: 37334
Registration date: 18 Apr 1934
Entity number: 44179
Address: NO STREET ADDRESS, LYONS, NY, United States
Registration date: 26 Jan 1933
Entity number: 42408
Address: NO STREET ADDRESS, WILLIAMSON, NY, United States
Registration date: 08 Apr 1932
Entity number: 41231
Address: NO STREET ADDRESS, NORTH ROSE, NY, United States, 00000
Registration date: 24 Aug 1931 - 11 Jan 1984
Entity number: 36152
Registration date: 14 May 1931
Entity number: 35590
Registration date: 12 May 1930
Entity number: 38839
Address: NO ST. ADD. STATED, SODUS, NY, United States
Registration date: 25 Apr 1930 - 27 Dec 1995
Entity number: 35428
Registration date: 29 Jan 1930
Entity number: 7688
Address: SEVAEN BLOCK, LYNONS, NY, United States
Registration date: 20 Aug 1929
Entity number: 22361
Registration date: 13 Nov 1928 - 23 Jan 1998
Entity number: 20049
Registration date: 19 Oct 1925
Entity number: 19705
Registration date: 09 Apr 1925
Entity number: 19710
Registration date: 20 Mar 1925
Entity number: 3675050
Registration date: 05 Feb 1925
Entity number: 20303
Registration date: 08 Jan 1925 - 04 Jun 2003
Entity number: 19471
Registration date: 25 Oct 1924
Entity number: 1776712
Registration date: 07 Apr 1924 - 10 Dec 1993
Entity number: 18552
Registration date: 07 Jul 1923
Entity number: 18709
Address: ROSENMAN & COLIN, 575 MADISON AVE, NEW YORK, NY, United States, 10022
Registration date: 29 Jun 1923 - 24 Mar 1993
Entity number: 18559
Address: NO STREET ADDRESS STATED, WILLIAMSON, NY, United States
Registration date: 25 May 1923 - 23 May 1990
Entity number: 17637
Registration date: 23 Feb 1922
Entity number: 2708
Address: 200 FIFTH AVE, NEW YORK, NY, United States, 10010
Registration date: 06 Jan 1922
Entity number: 17521
Registration date: 05 Dec 1921
Entity number: 3931
Address: (NO STREET ADD. STATED), NEWARK, NY, United States
Registration date: 12 Apr 1921
Entity number: 16163
Registration date: 19 Jan 1921
Entity number: 15501
Registration date: 13 Jan 1920
Entity number: 15130
Registration date: 18 Apr 1919
Entity number: 12035
Address: 3268 BLUE HERON VIEW, MACEDON, NY, United States, 14502
Registration date: 18 Dec 1915 - 07 Aug 1987
Entity number: 11387
Address: (NO STREET ADD. STATED), E WILLIAMSON, NY, United States
Registration date: 11 Dec 1914 - 10 Apr 2002
Entity number: 12881
Registration date: 01 Oct 1914
Entity number: 11301
Address: NO STREET ADDRESS, NEWARK, NY, United States
Registration date: 28 Sep 1914
Entity number: 12737
Registration date: 10 Jul 1914
Entity number: 11084
Address: NO STREET ADDRESS, ONTARIO, NY, United States
Registration date: 03 Jun 1914
Entity number: 27750
Registration date: 03 Mar 1914 - 03 Mar 2014
Entity number: 10821
Address: 6509 Lake Ave, Williamson, NY, United States, 14589
Registration date: 29 Jan 1914
Entity number: 10799
Address: PO BOX 323, SODUS, NY, United States, 14551
Registration date: 12 Jan 1914
Entity number: 12274
Registration date: 31 Oct 1913
Entity number: 10645
Address: 2737 ERIE DRIVE, WEEDSPORT, NY, United States, 13166
Registration date: 25 Sep 1913
Entity number: 11625
Registration date: 08 Jul 1912
Entity number: 30621
Address: *, NEWARK, NY, United States
Registration date: 18 May 1912
Entity number: 30615
Address: NO STREET ADDRESS, SYRACUSE, NY, United States, 00000
Registration date: 09 May 1912
Entity number: 30341
Address: PO BOX 211, 34 1/2 HOLLEY ST., LYONS, NY, United States, 14489
Registration date: 31 Jan 1912 - 31 Dec 2001
Entity number: 10998
Registration date: 01 Jun 1911
Entity number: 29922
Address: NO STREET ADDRESS, NEWARK, NY, United States
Registration date: 10 Feb 1911 - 29 Sep 1982
Entity number: 10398
Registration date: 13 Jun 1910
Entity number: 29217
Address: 812 JERSEY AVE, JERSEY CITY, NJ, United States, 07303
Registration date: 24 Jul 1909 - 24 Jul 2009
Entity number: 30031
Address: PO BOX 129, WILLIAMSON, NY, United States, 14589
Registration date: 01 Apr 1908
Entity number: 28589
Address: PO BOX 482, 6318 ONTARIO CENTER ROAD, ONTARIO, NY, United States, 14519
Registration date: 29 Feb 1908 - 25 Aug 2011