Business directory in New York Monroe - Page 218

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 134195 companies

Entity number: 6780474

Address: 154 Sylvania Road, Rochester, NY, United States, 14618

Registration date: 31 Mar 2023

Entity number: 6780466

Address: PO Box 25575, Rochester, NY, United States, 14625

Registration date: 31 Mar 2023

Entity number: 6780776

Address: 1630 empire boulevard, suite 3, WEBSTER, NY, United States, 14580

Registration date: 31 Mar 2023

Entity number: 6779386

Address: 17 Hartwood Dr, Rochester, NY, United States, 14623

Registration date: 30 Mar 2023 - 01 May 2023

Entity number: 6779671

Address: 1029 LYELL AVE, UNIT 572, ROCHESTER, NY, United States, 14606

Registration date: 30 Mar 2023

Entity number: 6779601

Address: PO Box 67755, Rochester, NY, United States, 14617

Registration date: 30 Mar 2023

Entity number: 6779356

Address: 32 Centennial Street Apt Down, Rochester, NY, United States, 14611

Registration date: 30 Mar 2023

Entity number: 6779550

Address: 57 Rutgers St, Apt 2, Rochester, NY, United States, 14607

Registration date: 30 Mar 2023

Entity number: 6779606

Address: 95 Commonwealth Rd, Rochester, NY, United States, 14618

Registration date: 30 Mar 2023

Entity number: 6787972

Address: 595 BLOSSOM ROAD, ROCHESTER, NY, United States, 14610

Registration date: 30 Mar 2023

Entity number: 6779317

Address: 1630 empire blvd, suite 3, WEBSTER, NY, United States, 14580

Registration date: 30 Mar 2023

Entity number: 6779554

Address: 1781 Long Pond Rd. 2, Rochester, NY, United States, 14606

Registration date: 30 Mar 2023

Entity number: 6780033

Address: 820 Bay St, Rochester, NY, United States, 14609

Registration date: 30 Mar 2023

Entity number: 6779312

Address: 25 LANCASTER RISE, PITTSFORD, NY, United States, 14534

Registration date: 30 Mar 2023

Entity number: 6779742

Address: 99 WASHINGTON AVENUE, SUITE 702, ALBANY, NY, United States, 12210

Registration date: 30 Mar 2023

Entity number: 6780992

Address: 229 greystone ln apt. 2, ROCHESTER, NY, United States, 14618

Registration date: 30 Mar 2023

Entity number: 6779954

Address: 8 Bishops Ct, Pittsford, NY, United States, 14534

Registration date: 30 Mar 2023

Entity number: 7152502

Address: 1100 jefferson rd., suite 12, ROCHESTER, NY, United States, 14623

Registration date: 30 Mar 2023

Entity number: 6779519

Address: 111 South Main Street, Pittsford, NY, United States, 14534

Registration date: 30 Mar 2023

Entity number: 6779875

Address: 471 Jefferson Ave, Fairport, NY, United States, 14450

Registration date: 30 Mar 2023

Entity number: 6779088

Address: 20 S Clinton, Suite 300, Rochester, NY, United States, 14604

Registration date: 30 Mar 2023

Entity number: 6779331

Address: 22 crosman terr, ROCHESTER, NY, United States, 14620

Registration date: 30 Mar 2023

Entity number: 6779641

Address: 1029 LYELL AVE, UNIT 572, ROCHESTER, NY, United States, 14606

Registration date: 30 Mar 2023

Entity number: 6778002

Address: attn; tremayne cobb, 35 duke street, unit 549, PRINCE FREDERICK, MD, United States, 20678

Registration date: 29 Mar 2023 - 23 May 2023

Entity number: 6778008

Address: attn: tremayne cobb, 35 duke street, unit 549, PRINCE FREDERICK, MD, United States, 20678

Registration date: 29 Mar 2023 - 23 May 2023

Entity number: 6778013

Address: attn: tremayne cobb, 35 duke street, unit 549, PRINCE FREDERICK, MD, United States, 20678

Registration date: 29 Mar 2023 - 23 May 2023

Entity number: 6778017

Address: attn: tremayne cobb, 35 duke street, unit 549, PRINCE FREDERICK, MD, United States, 20678

Registration date: 29 Mar 2023 - 23 May 2023

Entity number: 6778033

Address: attn: tremayne cobb, 35 duke street, unit 549, PRINCE FREDERICK, MD, United States, 20678

Registration date: 29 Mar 2023 - 23 May 2023

Entity number: 7178478

Address: attn: reginald colbert, 102 spanish trail, ROCHESTER, NY, United States, 14612

Registration date: 29 Mar 2023

Entity number: 6778733

Address: P.O. Box 93046, Rochester, NY, United States, 14692

Registration date: 29 Mar 2023

Entity number: 6778109

Address: 103 Manordale Ln, Rochester, NY, United States, 14623

Registration date: 29 Mar 2023

Entity number: 6778053

Address: 1677 Mt Hope Ave, Rochester, NY, United States, 14620

Registration date: 29 Mar 2023

Entity number: 6778212

Address: 34 South Goodman St, Rochester, NY, United States, 14607

Registration date: 29 Mar 2023

Entity number: 6778989

Address: 777 hinchey rd., ROCHESTER, NY, United States, 14624

Registration date: 29 Mar 2023

Entity number: 6778365

Address: 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528

Registration date: 29 Mar 2023

Entity number: 6778391

Address: 2804 Gateway Oaks Dr. #100, Sacramento, CA, United States, 95833

Registration date: 29 Mar 2023

Entity number: 6778142

Address: 1411 Fairport Nine Mile Road, Penfield, NY, United States, 14526

Registration date: 29 Mar 2023

Entity number: 6777980

Address: P.O. Box 484, Pittsford, NY, United States, 14534

Registration date: 29 Mar 2023

Entity number: 6777855

Address: 5 French Creek Dr., Rochester, NY, United States, 14618

Registration date: 29 Mar 2023

Entity number: 6777999

Address: 41 STATE STREET, SUITE 112, ALBANY, NY, United States, 12207

Registration date: 29 Mar 2023

Entity number: 6778887

Address: 107 Bailey Road, Hilton, NY, United States, 14468

Registration date: 29 Mar 2023

Entity number: 6778945

Address: 24 SPIEGEL ST, ROCHESTER, ND, United States, 14609

Registration date: 29 Mar 2023

Entity number: 6778604

Address: 14 Solmar Drive, Rochester, NY, United States, 14624

Registration date: 29 Mar 2023

Entity number: 6778557

Address: 85 Bayard way, Rochester, NY, United States, 14626

Registration date: 29 Mar 2023

SWPOS LLC Inactive

Entity number: 6776927

Address: 801 Cedar Circle, Spencerport, NY, United States, 14559

Registration date: 28 Mar 2023 - 29 Dec 2023

Entity number: 6777832

Address: 1028 NORTON ST, ROCHESTER, NY, United States, 14621

Registration date: 28 Mar 2023

Entity number: 6777179

Address: 32 Edendery Circle, Fairport, NY, United States, 14450

Registration date: 28 Mar 2023

Entity number: 6777110

Address: 2199 East Henrietta Road, Suite 8B, Rochester, NY, United States, 14623

Registration date: 28 Mar 2023

Entity number: 6777222

Address: 42 Broadway, Fl. 12-200, New York, NY, United States, 10004

Registration date: 28 Mar 2023

Entity number: 6776752

Address: 95 Commonwealth Rd, Rochester, NY, United States, 14618

Registration date: 28 Mar 2023