Business directory in New York Ontario - Page 222

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 15835 companies

Entity number: 2587187

Address: 267 S. MAIN ST., CANANDAIGUA, NY, United States, 14424

Registration date: 26 Dec 2000

Entity number: 2586868

Address: 1339 MERTENSIA ROAD #10, FARMINGTON, NY, United States, 14425

Registration date: 22 Dec 2000

Entity number: 2585833

Address: 1595 SIXTEENTH AVENUE, RICHMOND HILL ON., Canada, L4B3N-9

Registration date: 20 Dec 2000 - 29 Sep 2004

Entity number: 2585582

Address: 1730 MAPLEWOOD DRIVE, FARMINGTON, NY, United States, 14425

Registration date: 20 Dec 2000 - 29 Jul 2009

Entity number: 2585495

Address: 15 PLAZA DRIVE SUITE 200, FOLSOM, CA, United States, 95630

Registration date: 20 Dec 2000 - 25 Apr 2012

Entity number: 2585867

Address: VICTOR CENTRAL SCHOOL, 953 HIGH STREET, VICTOR, NY, United States, 14564

Registration date: 20 Dec 2000

Entity number: 2585343

Address: 450 S. MAIN ST., CANANDAIGUA, NY, United States, 14424

Registration date: 19 Dec 2000

Entity number: 2584402

Address: 62 DEERFIELD DR., CANANDAIGUA, NY, United States, 14424

Registration date: 15 Dec 2000

Entity number: 2584122

Address: PO BOX 251, GORHAM, NY, United States, 14461

Registration date: 14 Dec 2000 - 24 Aug 2015

Entity number: 2583682

Address: 4527 SOUTHLAKE PARKWAY, BIRMINGHAM, AL, United States, 35244

Registration date: 13 Dec 2000 - 13 Jul 2007

Entity number: 2583495

Address: 565 BOSTWICK RD, PHELPS, NY, United States, 14532

Registration date: 13 Dec 2000 - 30 Jun 2004

Entity number: 2583265

Address: 7820 COUNTY ROAD 33, HONEOYE, NY, United States, 14471

Registration date: 13 Dec 2000 - 28 Jul 2010

Entity number: 2583296

Address: P.O. BOX 25010, FARMINGTON, NY, United States, 14425

Registration date: 13 Dec 2000

Entity number: 2583293

Address: P.O. BOX 25010, FARMINGTON, NY, United States, 14425

Registration date: 13 Dec 2000

Entity number: 2583238

Address: 6390 PLASTERMILL ROAD, VICTOR, NY, United States, 14564

Registration date: 13 Dec 2000

Entity number: 2580600

Address: 70 GORHAM STREET, CANANDAIGUA, NY, United States, 14424

Registration date: 05 Dec 2000 - 25 Jan 2012

Entity number: 2580642

Address: 762 BROOKS AVENUE,, ROCHESTER, NY, United States, 14619

Registration date: 05 Dec 2000 - 03 Dec 2024

Entity number: 2580047

Address: 7406 TRILLIUM TRAIL, VICTOR, NY, United States, 14564

Registration date: 04 Dec 2000

Entity number: 2579586

Address: 726 BAY ROAD, QUEENSBURY, NY, United States, 12804

Registration date: 01 Dec 2000 - 29 Jul 2009

Entity number: 2578545

Address: 8677 MAIN STREET, HONEOYE, NY, United States, 14471

Registration date: 29 Nov 2000 - 26 Oct 2011

Entity number: 2578674

Address: 12314 BOHANNON BOULEVARD, ORLANDO, FL, United States, 32824

Registration date: 29 Nov 2000

Entity number: 2577799

Address: 1506 RT. 21, SHORTSVILLE, NY, United States, 14548

Registration date: 27 Nov 2000

Entity number: 2577363

Address: 7596 MODOCK ROAD, VICTOR, NY, United States, 14564

Registration date: 24 Nov 2000 - 07 Sep 2011

Entity number: 2575403

Address: 167 S. MAIN STREET, CANANDAIGUA, NY, United States, 14424

Registration date: 17 Nov 2000

Entity number: 2574604

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

Registration date: 15 Nov 2000

Entity number: 2573536

Address: 127 MAIN STREET, BLOOMFIELD, NY, United States, 14469

Registration date: 13 Nov 2000 - 29 Jul 2009

Entity number: 2572949

Address: 80 COBBLECREEK ROAD, VICTOR, NY, United States, 14564

Registration date: 10 Nov 2000

Entity number: 2572962

Address: 80 COBBLECREEK ROAD, VICTOR, NY, United States, 14564

Registration date: 10 Nov 2000

Entity number: 2572761

Address: 470 EXCHANGE ST, GENEVA, NY, United States, 14456

Registration date: 09 Nov 2000 - 27 Jun 2005

Entity number: 2572424

Address: 8 SMALLWOOD DRIVE, PITTSFORD, NY, United States, 14534

Registration date: 09 Nov 2000

Entity number: 2571362

Address: 119 VICTOR HEIGHTS PARKWAY, VICTOR, NY, United States, 14564

Registration date: 07 Nov 2000

Entity number: 2568775

Address: PO BOX 1188, GENEVA, NY, United States, 14456

Registration date: 31 Oct 2000 - 20 Jul 2004

Entity number: 2568517

Address: 1612 WHEATSTONE DRIVE, FARMINGTON, NY, United States, 14425

Registration date: 30 Oct 2000 - 09 Jul 2010

Entity number: 2568264

Address: 155 MILES CUTTING LANE, PITTSFORD, NY, United States, 14534

Registration date: 30 Oct 2000

Entity number: 2566254

Address: 2435 ROUTE 332, CANANDAIGUA, NY, United States, 14424

Registration date: 24 Oct 2000

Entity number: 2564654

Address: 7206 EELPOT ROAD, NAPLES, NY, United States, 14512

Registration date: 18 Oct 2000

Entity number: 2563355

Address: 442 CASTLE STREET, GENEVA, NY, United States, 14456

Registration date: 16 Oct 2000 - 02 Aug 2004

Entity number: 2562341

Address: 7708 BOUGHTON HILL RD, COUNTY ROAD 41, VICTOR, NY, United States, 14564

Registration date: 12 Oct 2000

Entity number: 2561945

Address: 7664 SMYTHE FARM RD, MEMPHIS, TN, United States, 38120

Registration date: 11 Oct 2000

Entity number: 2561727

Address: 930 RTE 104, ONTARIO, NY, United States, 14519

Registration date: 10 Oct 2000

Entity number: 2560203

Address: 5100 VALLEY INDUSTRIAL BLVD., SOUTH, SHAKOPEE, MN, United States, 55379

Registration date: 04 Oct 2000 - 23 Sep 2010

Entity number: 2560060

Address: 6550 ROUTE 5 & 20, BLOOMFIELD, NY, United States, 14469

Registration date: 04 Oct 2000 - 21 Dec 2001

Entity number: 2558901

Address: 7979 VICTOR PITTSFORD ROAD, VICTOR, NY, United States, 14564

Registration date: 02 Oct 2000 - 30 Jun 2004

Entity number: 2558723

Address: 4816 BRIARCLIFF SQUARE, HONEOYE, NY, United States, 14471

Registration date: 02 Oct 2000 - 21 Dec 2021

Entity number: 2558392

Address: 630 WEST NORTH STREET, JORDAN HALL, GENEVA, NY, United States, 14456

Registration date: 29 Sep 2000

Entity number: 2558142

Address: 1080 PITTSFORD-VICTOR RD, PITTSFORD, NY, United States, 14534

Registration date: 29 Sep 2000

Entity number: 2556640

Address: 6299 GOFF ROAD, CANANDAIGUA, NY, United States, 11424

Registration date: 26 Sep 2000 - 04 Feb 2014

Entity number: 2556650

Address: RZEPKA, LLP, 500 EAST AVE., STE. 200, ROCHESTER, NY, United States, 14607

Registration date: 26 Sep 2000

Entity number: 2556487

Address: 620 WEST WASHINGTON STREET, GENEVA, NY, United States, 14456

Registration date: 25 Sep 2000 - 27 Oct 2021

Entity number: 2556385

Address: PO BOX 572, CLIFTON SPRINGS, NY, United States, 14432

Registration date: 25 Sep 2000