Business directory in New York Ontario - Page 211

by County Ontario ZIP Codes

14456 14425 14424 14512 14544 14489 14463 14532 14561 14504 14585 14537 14475 14547 14453 14518 14471 14513 14522 14469 14548 14432 14461
Found 15942 companies

Entity number: 2922274

Address: 6108 LOOMIS ROAD, FARMINGTON, NY, United States, 14425

Registration date: 23 Jun 2003 - 26 Oct 2011

GBK, INC. Inactive

Entity number: 2921167

Address: 107 MICKENS BEND, W. HENRIETTA, NY, United States, 14586

Registration date: 19 Jun 2003 - 21 Apr 2023

Entity number: 2920469

Address: 789 PRE EMPTION RD, 375 LIBERTY COMMONS, GENEVA, NY, United States, 14456

Registration date: 18 Jun 2003

Entity number: 2920466

Address: 789 PRE EMPTION RD, 375 LIBERTY COMMONS, GENEVA, NY, United States, 14456

Registration date: 18 Jun 2003

Entity number: 2919965

Address: 48 BENEDICT RD, PITTSFORD, NY, United States, 14534

Registration date: 17 Jun 2003 - 26 Apr 2017

Entity number: 2920079

Address: 8642 COHOCTON ST, RTE 21, NAPLES, NY, United States, 14512

Registration date: 17 Jun 2003

Entity number: 2920086

Address: DANIEL E. BERGSTIESSER, 2530 ROUTE 5&20, STANLEY, NY, United States, 14561

Registration date: 17 Jun 2003

Entity number: 2917648

Address: 4 ROGERS DRIVE, ROCHESTER, NY, United States, 14606

Registration date: 11 Jun 2003

Entity number: 2917647

Address: 4 ROGERS DRIVE, ROCHESTER, NY, United States, 14606

Registration date: 11 Jun 2003

Entity number: 2917118

Address: P.O. BOX 25271, FARMINGTON, NY, United States, 14425

Registration date: 10 Jun 2003

Entity number: 2916598

Address: ATTN: MEMBER, 8613 COHOCTON ST. RTE 21 SOUTH, NAPLES, NY, United States, 14512

Registration date: 09 Jun 2003

Entity number: 2915528

Address: 3 MEADOWVIEW LANE, BLOOMFIELD, NY, United States, 14469

Registration date: 05 Jun 2003 - 20 Feb 2004

Entity number: 2915633

Address: 4860 EAST SWAMP ROAD, STANLEY, NY, United States, 14561

Registration date: 05 Jun 2003

Entity number: 2914834

Address: 6687 ST JOHNS PARKWAY, VICTOR, NY, United States, 14564

Registration date: 04 Jun 2003

Entity number: 2913943

Address: 166 MILL ST, CANANDAIGUA, NY, United States, 14424

Registration date: 02 Jun 2003 - 18 Jun 2014

Entity number: 2914032

Address: P.O. BOX 228, VICTOR, NY, United States, 14564

Registration date: 02 Jun 2003

Entity number: 2913388

Address: 27 KENDALL STREET, CLIFTON SPRINGS, NY, United States, 14432

Registration date: 30 May 2003 - 30 Mar 2015

Entity number: 2913257

Address: 766 FAIRFIELD DRIVE, MARIETTA, GA, United States, 30068

Registration date: 30 May 2003

Entity number: 2913486

Address: 124 PORT WATSON STREET, CORTLAND, NY, United States, 13045

Registration date: 30 May 2003

Entity number: 2912478

Address: 101 VICTOR HEIGHTS PARKWAY, VICTOR, NY, United States, 14564

Registration date: 29 May 2003 - 03 Oct 2003

Entity number: 2912842

Address: 950 SOUTH MARBLETOWN ROAD, PHELPS, NY, United States, 14532

Registration date: 29 May 2003

Entity number: 2912106

Address: 1077 NORTON ST., ROCHESTER, NY, United States, 14621

Registration date: 28 May 2003

Entity number: 2911978

Address: 2 EXCHANGE ST, PHELPS, NY, United States, 14532

Registration date: 28 May 2003

SHV INC. Inactive

Entity number: 2911238

Address: 37 SOUTH MAIN STREET, CANANDAIGUA, NY, United States, 14424

Registration date: 27 May 2003 - 27 Jan 2010

Entity number: 2911228

Address: 125 NORTH BLOOMFIELD ROAD, CANANDAIGUA, NY, United States, 14424

Registration date: 27 May 2003

Entity number: 2911284

Address: 15 BRIGGSBORO LN, FAIRPORT, NY, United States, 14450

Registration date: 27 May 2003

Entity number: 2910606

Address: PO BOX 162, CANANDAIGUA, NY, United States, 14424

Registration date: 23 May 2003 - 06 May 2014

Entity number: 2910529

Address: 5375 THOMAS ROAD, CANANDAIGUA, NY, United States, 14424

Registration date: 23 May 2003

Entity number: 2910184

Address: 5328 PURCELL ROAD, HEMLOCK, NY, United States, 14466

Registration date: 22 May 2003 - 29 Jun 2016

Entity number: 2910332

Address: 405 LAKE SHORE BOULEVARD, SUITE 756, CANANDAIGUA, NY, United States, 14424

Registration date: 22 May 2003

Entity number: 2909245

Address: 625 WASHIGTON STREET, GENEVA, NY, United States, 14456

Registration date: 21 May 2003 - 16 Apr 2018

Entity number: 2909244

Address: 789 PRE-EMPTION RD, SUITE 375, GENEVA, NY, United States, 14456

Registration date: 21 May 2003

Entity number: 2909572

Address: 272 SILVER CREEK CIRCLE, CLIFTON SPRINGS, NY, United States, 14432

Registration date: 21 May 2003

Entity number: 2909240

Address: 789 PRE-EMPTION RD, SUITE 375, GENEVA, NY, United States, 14450

Registration date: 21 May 2003

Entity number: 2909235

Address: 789 PRE-EMPTION RD, SUITE 375, GENEVA, NY, United States, 14456

Registration date: 21 May 2003

Entity number: 2908675

Address: 940 YELLOWMILLS ROAD, SHORTSVILLE, NY, United States, 14548

Registration date: 20 May 2003

Entity number: 2906756

Address: 9037 STRONG MILL RD, NAPLES, NY, United States, 14512

Registration date: 15 May 2003 - 01 Apr 2011

Entity number: 2907074

Address: 10 DOVECOTE LANE, MALVERN, PA, United States, 19355

Registration date: 15 May 2003

Entity number: 2906147

Address: 237 SOUTH MAIN STREET, CANANDAIGUA, NY, United States, 14424

Registration date: 14 May 2003

Entity number: 2906188

Address: 4896 ST RTE 247D, RUSHVILLE, NY, United States, 14544

Registration date: 14 May 2003

Entity number: 2906155

Address: 7428 State Route 20a, Bloomfield, NY, United States, 14469

Registration date: 14 May 2003

Entity number: 2905343

Address: 8607 NORTH SHORE DRIVE, HONEOYE, NY, United States, 14471

Registration date: 12 May 2003 - 17 Apr 2008

Entity number: 2905127

Address: 1705 clearwater avenue, BLOOMINGTON, IL, United States, 61704

Registration date: 12 May 2003 - 08 Aug 2022

Entity number: 2904921

Address: 6726 WOODBROOKE ROAD, VICTOR, NY, United States, 14564

Registration date: 12 May 2003 - 22 Jan 2007

Entity number: 2905016

Address: 8660 S PEORIA, TULSA, OK, United States, 74132

Registration date: 12 May 2003

Entity number: 2905134

Address: 8597 COUNTY ROAD, IONIA, NY, United States, 14475

Registration date: 12 May 2003

Entity number: 2904489

Address: 3766 KIME BEACH ROAD, GENEVA, NY, United States, 14456

Registration date: 09 May 2003

Entity number: 2903335

Address: 4608 COUNTY ROAD, CANANDAIGUA, NY, United States, 14424

Registration date: 07 May 2003 - 28 Oct 2009

Entity number: 2902085

Address: 5478 CRAMER ROAD, CANANDAIGUA, NY, United States, 14424

Registration date: 05 May 2003

Entity number: 2901845

Address: 79 WEST MAIN STREET, VICTOR, NY, United States, 14564

Registration date: 02 May 2003 - 30 Jun 2004