Business directory in New York Monroe - Page 1360

by County Monroe ZIP Codes

14534 14621 14609 14614 14607 14624 14623 14467 14468 14615 14613 14580 14611 14445 14605 14420 14608 14610 14559 14622 14620 14564 14617 14526 14626 14464 14616 14586 14502 14625 14612 14506 14543 14514 14476 14515 14692 14508 14647 14602 14653 14410 14646 14430 14650 14651 14652 14450 14618 14606 14604 14546 14619 14627 14511 14642 14603 14673
Found 134922 companies

Entity number: 3734619

Address: 3445 WINTON PLACE, SUITE 219, ROCHESTER, NY, United States, 14623

Registration date: 22 Oct 2008 - 20 Jun 2011

Entity number: 3734659

Address: 1914 RIDGE ROAD EAST SUITE 203, ROCHESTER, NY, United States, 14622

Registration date: 22 Oct 2008 - 26 Oct 2011

Entity number: 3734719

Address: 415 THAYER ROAD, FAIRPORT, NY, United States, 14450

Registration date: 22 Oct 2008 - 21 May 2018

Entity number: 3734756

Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Registration date: 22 Oct 2008 - 27 Oct 2015

Entity number: 3734770

Address: 12 DANBURY CIRCLE SOUTH, ROCHESTER, NY, United States, 14618

Registration date: 22 Oct 2008 - 22 Oct 2019

Entity number: 3734729

Address: 1791 CLOVER ST, ROCHESTER, NY, United States, 14618

Registration date: 22 Oct 2008

Entity number: 3734438

Address: 28 COUNTRYSIDE DRIVE, HAMLYN, NY, United States, 14464

Registration date: 22 Oct 2008

Entity number: 3734354

Address: 295 WOODCLIFF DRIVE STE 200, FAIRPORT, NY, United States, 14450

Registration date: 22 Oct 2008

Entity number: 3734359

Address: 160 SAWGRASS DRIVE, SUITE 200, ROCHESTER, NY, United States, 14620

Registration date: 22 Oct 2008

Entity number: 3734810

Address: 62 LITTLE TREE LANE, HILTON, NY, United States, 14468

Registration date: 22 Oct 2008

Entity number: 3734765

Address: 153 HILLBRIDGE DRIVE, ROCHESTER, NY, United States, 14612

Registration date: 22 Oct 2008

Entity number: 3734800

Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Registration date: 22 Oct 2008

Entity number: 3734714

Address: 620 PARK AVE, SUITE 403, ROCHESTER, NY, United States, 14607

Registration date: 22 Oct 2008

Entity number: 3734445

Address: P.O. BOX 60637, ROCHESTER, NY, United States, 14606

Registration date: 22 Oct 2008

Entity number: 3734410

Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Registration date: 22 Oct 2008

Entity number: 3734530

Address: 1835 NORTH UNION STREET, SPENCERPORT, NY, United States, 14559

Registration date: 22 Oct 2008

Entity number: 3734569

Address: 1505 WESTEC DRIVE, EUGENE, OR, United States, 97402

Registration date: 22 Oct 2008

Entity number: 3734514

Address: 33 WHITE BIRCH CIRCLE, ROCHESTER, NY, United States, 14624

Registration date: 22 Oct 2008

Entity number: 3734676

Address: 168 SNOWY OWL RIDGE, ROCHESTER, NY, United States, 14612

Registration date: 22 Oct 2008

Entity number: 3734785

Address: PO BOX 60637, ROCHESTER, NY, United States, 14606

Registration date: 22 Oct 2008

Entity number: 3734371

Address: 1704 MONROE AVENUE, ROCHESTER, NY, United States, 14618

Registration date: 22 Oct 2008

Entity number: 3733951

Address: 106 COBBLESTONE CT DRIVE #129, VICTOR, NY, United States, 14564

Registration date: 21 Oct 2008 - 19 May 2015

Entity number: 3734104

Address: 1152 NORTH CLINTON AVENUE, ROCHESTER, NY, United States, 14621

Registration date: 21 Oct 2008 - 26 Oct 2011

Entity number: 3734106

Address: 458 MONROE AVENUE, ROCHESTER, NY, United States, 14607

Registration date: 21 Oct 2008 - 26 Oct 2011

Entity number: 3734250

Address: WRIGHT WISNER DISTRIBUTING, 3165 BRIGHTON-HENRIETTA TL RD., ROCHESTER, NY, United States, 14623

Registration date: 21 Oct 2008

Entity number: 3733725

Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Registration date: 21 Oct 2008

Entity number: 3733907

Address: ATTN: PAUL ADAMS, 3445 WINTON PLACE, SUITE 228, ROCHESTER, NY, United States, 14623

Registration date: 21 Oct 2008

Entity number: 3733920

Address: 20 FRENCH ROAD, ROCHESTER, NY, United States, 14618

Registration date: 21 Oct 2008

Entity number: 3734293

Address: 203 CLOVER HILLS DRIVE, ROCHESTER, NY, United States, 14618

Registration date: 21 Oct 2008

Entity number: 3733718

Address: ELMER W DAVIS INC., 1217 CLIFFORD AVENUE, ROCHESTER, NY, United States, 14621

Registration date: 21 Oct 2008

Entity number: 3734128

Address: 24 BROMSGROVE HILL, PITTSFORD, NY, United States, 14534

Registration date: 21 Oct 2008

Entity number: 3733968

Address: 1268 LYELL AVENUE, ROCHESTER, NY, United States, 14606

Registration date: 21 Oct 2008

Entity number: 3733414

Address: 41 STONEWOOD DRIVE, FAIRPORT, NY, United States, 14450

Registration date: 20 Oct 2008

Entity number: 3733170

Address: 2456 BROWNCROFT BOULEVARD, ROCHESTER, NY, United States, 14625

Registration date: 17 Oct 2008 - 26 Oct 2011

Entity number: 3733186

Address: C/O SAMMY FELDMAN, 3445 WINTON PLACE, SUITE 228, ROCHESTER, NY, United States, 14623

Registration date: 17 Oct 2008

Entity number: 3732812

Address: 14 BEECH HILL CRESCENT, PITTSFORD, NY, United States, 14534

Registration date: 17 Oct 2008

Entity number: 3733286

Address: 117 EAST AVENUE, EAST ROCHESTER, NY, United States, 14445

Registration date: 17 Oct 2008

Entity number: 3733265

Address: 1 UPPER WOODS CIRCLE, NEW HARTFORD, NY, United States, 13413

Registration date: 17 Oct 2008

Entity number: 3733081

Address: 588 DUNNBRIDGE DRIVE, WEBSTER, NY, United States, 14580

Registration date: 17 Oct 2008

Entity number: 3732556

Address: 2538 RIDGEWAY AVE, ROCHESTER, NY, United States, 14626

Registration date: 16 Oct 2008

Entity number: 3732795

Address: POBOX 530, WALLINGFORD, CT, United States, 06492

Registration date: 16 Oct 2008

Entity number: 3732800

Address: 19 Hamlin Ave, East Aurora, NY, United States, 14052

Registration date: 16 Oct 2008

Entity number: 3732325

Address: 120 ERIE CANAL DRIVE, SUITE 130, ROCHESTER, NY, United States, 14626

Registration date: 16 Oct 2008

Entity number: 3732676

Address: P.O. Box 23745, Rochester, NY, United States, 14692

Registration date: 16 Oct 2008

Entity number: 3732601

Address: 1140 SAGE BROOK WAY, WEBSTER, NY, United States, 14580

Registration date: 16 Oct 2008

Entity number: 3732672

Address: 34 HASTINGS LANE, ROCHESTER, NY, United States, 14617

Registration date: 16 Oct 2008

Entity number: 3731983

Address: 243 REED ROAD, SCOTTSVILLE, NY, United States, 14546

Registration date: 15 Oct 2008 - 25 Apr 2012

Entity number: 3732287

Address: 49 ROYALE DRIVE, FAIRPORT, NY, United States, 14450

Registration date: 15 Oct 2008 - 03 Mar 2023

Entity number: 3731937

Address: 1094 ROUSSEAU DR., WEBSTER, NY, United States, 14580

Registration date: 15 Oct 2008

Entity number: 3731817

Address: C/O LISA A. CAMPBELL, 131 DOUGLAS ROAD, ROCHESTER, NY, United States, 14610

Registration date: 15 Oct 2008