Entity number: 5061490
Address: 863 SMITH ROAD, CLYDE, NY, United States, 14433
Registration date: 04 Jan 2017
Entity number: 5061490
Address: 863 SMITH ROAD, CLYDE, NY, United States, 14433
Registration date: 04 Jan 2017
Entity number: 5060825
Address: 4378 Dormedy Hill Road, Marion, NY, United States, 14505
Registration date: 03 Jan 2017
Entity number: 5061193
Address: 1965 WATSON-HULBURT ROAD, MACEDON, NY, United States, 14502
Registration date: 03 Jan 2017
Entity number: 5061434
Address: PO BOX 25034, FARMINGTON, NY, United States, 14425
Registration date: 03 Jan 2017
Entity number: 5060422
Address: 5275 RIDGE CHAPEL RD, MARION, NY, United States, 14505
Registration date: 03 Jan 2017
Entity number: 5059855
Address: 1466 HAMMOND ROAD, PALMYRA, NY, United States, 14522
Registration date: 30 Dec 2016
Entity number: 5059806
Address: 10647 KELSEY RD., CLYDE, NY, United States, 14433
Registration date: 30 Dec 2016
Entity number: 5059582
Address: 1967 WEHRLE DRIVE, SUITE 1-086, BUFFALO, NY, United States, 14221
Registration date: 29 Dec 2016
Entity number: 5059575
Address: 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, United States, 12207
Registration date: 29 Dec 2016
Entity number: 5057260
Address: 4376 ONTARIO CENTER ROAD, WALWORTH, NY, United States, 14568
Registration date: 23 Dec 2016
Entity number: 5056204
Address: 1967 WEHRLE DRIVE, SUITE 1-086, BUFFALO, NY, United States, 14221
Registration date: 21 Dec 2016
Entity number: 5055604
Address: 218 FORD STREET, NEWARK, NY, United States, 14513
Registration date: 20 Dec 2016
Entity number: 5055598
Address: 218 FORD STREET, NEWARK, NY, United States, 14513
Registration date: 20 Dec 2016
Entity number: 5055582
Address: 2506 PARKER RD., PALMYRA, NY, United States, 14522
Registration date: 20 Dec 2016
Entity number: 5054187
Address: 43 LAYTON STREET, LYONS, NY, United States, 14489
Registration date: 16 Dec 2016
Entity number: 5053441
Address: 1961 BRANDT ROAD, LYONS, NY, United States, 14489
Registration date: 15 Dec 2016
Entity number: 5052968
Address: 4779 CRANE RD., WOLCOTT, NY, United States, 14590
Registration date: 14 Dec 2016
Entity number: 5052131
Address: 1827 HALESWORTH LANE, ONTARIO, NY, United States, 14519
Registration date: 13 Dec 2016
Entity number: 5051080
Address: 317 ROUTE 104, ONTARIO, NY, United States, 14519
Registration date: 12 Dec 2016
Entity number: 5051518
Address: ATTN: MEMBER, 6296 LAKESIDE ROAD, ONTARIO, NY, United States, 14519
Registration date: 12 Dec 2016
Entity number: 5050208
Address: 2101 COUNTRY CLUB LANE, ONTARIO, NY, United States, 14519
Registration date: 09 Dec 2016
Entity number: 5049894
Address: 845 YELLOW MILLS ROAD, PALMYRA, NY, United States, 14522
Registration date: 08 Dec 2016
Entity number: 5049276
Address: 144 JASON DRIVE, NEWARK, NY, United States, 14513
Registration date: 07 Dec 2016 - 23 Oct 2023
Entity number: 5049078
Address: 3554 W ORANGE COUNTRY CLUB DR, WINTER GARDEN, FL, United States, 34787
Registration date: 07 Dec 2016
Entity number: 5046971
Address: 1160-A PITTSFORD-VICTOR ROAD, PITTSFORD, NY, United States, 14534
Registration date: 02 Dec 2016
Entity number: 5047050
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Registration date: 02 Dec 2016
Entity number: 5046081
Address: 1967 WEHRLE DRIVE, SUITE 1-086, BUFFALO, NY, United States, 14221
Registration date: 01 Dec 2016
Entity number: 5045814
Address: 1963 HARRIS RD., PENFIELD, NY, United States, 14526
Registration date: 01 Dec 2016
Entity number: 5042541
Address: 451 GARNSEY ROAD, PALMYRA, NY, United States, 14522
Registration date: 23 Nov 2016
Entity number: 5042546
Address: 451 GARNSEY ROAD, PALMYRA, NY, United States, 14522
Registration date: 23 Nov 2016
Entity number: 5040317
Address: 6016 COUNTY LINE ROAD, ONTARIO, NY, United States, 14519
Registration date: 17 Nov 2016
Entity number: 5039698
Address: 225 CHARLOTTE STREET, NEWARK, NY, United States, 14513
Registration date: 16 Nov 2016
Entity number: 5039624
Address: 8542 GARDENIER LANE, SODUS POINT, NY, United States, 14555
Registration date: 16 Nov 2016
Entity number: 5038732
Address: 698 YELLOW MILLS ROAD, PALMYRA, NY, United States, 14522
Registration date: 15 Nov 2016
Entity number: 5037977
Address: 213 Main St Suite 106, Massena, NY, United States, 13662
Registration date: 14 Nov 2016
Entity number: 5036084
Address: 7569 8th Street, Sodus Point, NY, United States, 14555
Registration date: 09 Nov 2016
Entity number: 5035619
Address: 215 EDGETT ST., NEWARK, NY, United States, 14513
Registration date: 08 Nov 2016
Entity number: 5034451
Address: 3242 MAPLE AVE, WALWORTH, NY, United States, 14568
Registration date: 07 Nov 2016 - 20 Dec 2023
Entity number: 5034800
Address: 204 WEST UNION STREET, NEWARK, NY, United States, 14513
Registration date: 07 Nov 2016
Entity number: 5033875
Address: 1585 EDDY RD, WALWORTH, NY, United States, 14568
Registration date: 04 Nov 2016
Entity number: 5032501
Address: 1487 State Route 444, Victor, NY, United States, 14564
Registration date: 02 Nov 2016
Entity number: 5031909
Address: PO BOX 427, ONTARIO, NY, United States, 14519
Registration date: 01 Nov 2016
Entity number: 5029657
Address: 2052 O'NEIL RD, MACEDON, NY, United States, 14502
Registration date: 27 Oct 2016
Entity number: 5027494
Address: 7012 FISHER ROAD, ONTARIO, NY, United States, 14519
Registration date: 24 Oct 2016
Entity number: 5026495
Address: P.O. BOX 194, LYONS, NY, United States, 14489
Registration date: 21 Oct 2016
Entity number: 5026920
Address: 11438 SALTER COLVIN RD., WOLCOTT, NY, United States, 14590
Registration date: 21 Oct 2016
Entity number: 5026812
Address: 453 State Street, Rochester, NY, United States, 14608
Registration date: 21 Oct 2016
Entity number: 5025502
Address: 11 ERIE STREET NORTH, MACEDON, NY, United States, 14502
Registration date: 19 Oct 2016
Entity number: 5025565
Address: 1900 EMPIRE BOULEVARD, SUITE 156, WEBSTER, NY, United States, 14580
Registration date: 19 Oct 2016
Entity number: 5024920
Address: 13998 ROUTE 31, SAVANNAH, NY, United States, 13146
Registration date: 18 Oct 2016