Business directory in New York Ontario - Page 310

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 15716 companies

Entity number: 99475

Registration date: 07 Feb 1956

Entity number: 96599

Address: 47 N MAIN ST, CANANDAIGUA, NY, United States, 14424

Registration date: 20 Jan 1956

Entity number: 108015

Address: 32 COACH ST., CANANDAIGUNA, NY, United States, 14424

Registration date: 10 Jan 1956 - 15 Feb 1985

Entity number: 106017

Address: LAFAYETTE HIGHWAY, R.D., CANANDAIGUA, NY, United States

Registration date: 23 Dec 1955 - 02 May 1984

Entity number: 101523

Registration date: 20 Dec 1955

Entity number: 100978

Address: 469 BROADWAY, P.O. BOX 2264, NEWBURGH, NY, United States, 12550

Registration date: 29 Sep 1955 - 26 Nov 1985

Entity number: 104736

Address: 186 NORTH MAIN STREET, CANANDAIGUA, NY, United States, 14424

Registration date: 30 Aug 1955

Entity number: 100928

Registration date: 24 Aug 1955

Entity number: 100888

Registration date: 12 Aug 1955

Entity number: 1908250

Address: 600 WASHINGTON STREET, GENEVA, NY, United States, 00000

Registration date: 28 Jul 1955 - 28 Feb 1996

Entity number: 104300

Address: 603 WEST WASHINGTON STREET, GENEVA, NY, United States, 14456

Registration date: 28 Jul 1955 - 19 May 1999

Entity number: 100709

Registration date: 29 Jun 1955

Entity number: 100629

Address: 280 SOUTH MAIN ST., CANANDAIGUA, NY, United States, 14424

Registration date: 03 Jun 1955

Entity number: 103373

Address: 7 TWOMEY PLACE, POB 568, GENEVA, NY, United States, 14456

Registration date: 11 May 1955 - 26 Dec 2001

Entity number: 103228

Address: 9 ANDES AVE., GENEVA, NY, United States, 14456

Registration date: 20 Apr 1955 - 28 Dec 1994

Entity number: 102397

Address: BOX 214, PO BOX 214, GORHAM, NY, United States, 14461

Registration date: 01 Feb 1955

Entity number: 102095

Address: 68 CASTEL ST., GENEVA, NY, United States, 14456

Registration date: 10 Jan 1955 - 02 Jul 1982

Entity number: 96241

Address: 4 PEARL STREET, PHELPS, NY, United States, 14532

Registration date: 29 Dec 1954 - 27 Oct 1988

Entity number: 89957

Address: PO BOX 43, 8338 COUNTY ROAD 14, IONIA, NY, United States, 14475

Registration date: 18 Nov 1954

Entity number: 95551

Address: PO BOX 733, CANANDAIGUA, NY, United States, 14424

Registration date: 15 Oct 1954 - 21 Jun 2016

Entity number: 89632

Registration date: 08 Sep 1954

Entity number: 89481

Registration date: 01 Jul 1954

Entity number: 89400

Registration date: 07 Jun 1954

Entity number: 89068

Registration date: 29 Apr 1954

Entity number: 89094

Registration date: 14 Apr 1954

Entity number: 89075

Address: 2441 WADDELL RD., PHELPS, NY, United States, 14532

Registration date: 09 Apr 1954 - 09 Nov 2006

Entity number: 92347

Address: 1 SENECA CIRCLE,, HALL, NY, United States, 14463

Registration date: 29 Sep 1953 - 25 Jan 2012

Entity number: 92315

Address: NO STREET ADDRESS STATED, HALL, NY, United States

Registration date: 24 Sep 1953 - 31 Jan 1989

Entity number: 91837

Address: 226 CASTLE STREET, GENEVA, NY, United States, 14456

Registration date: 09 Jul 1953 - 28 Dec 2010

Entity number: 91834

Address: 226 CASTLE STREET, GENEVA, NY, United States, 14456

Registration date: 09 Jul 1953

Entity number: 87731

Registration date: 16 Jun 1953

Entity number: 87608

Registration date: 12 Jun 1953

Entity number: 87242

Registration date: 10 Apr 1953

Entity number: 87343

Registration date: 08 Apr 1953 - 11 Apr 1983

Entity number: 90786

Address: 2 SOUTH STREET, CLIFTON SPRINGS, NY, United States, 14432

Registration date: 24 Feb 1953

Entity number: 87108

Registration date: 24 Feb 1953

Entity number: 90345

Address: 177 EXCHANGE ST., GENEVA, NY, United States, 14456

Registration date: 05 Jan 1953 - 24 Feb 1999

Entity number: 85755

Address: (NO ST. ADD.), STANLEY, NY, United States

Registration date: 31 Dec 1952

Entity number: 78658

Registration date: 14 Nov 1952

Entity number: 78534

Address: ATTN PRESIDENT, 4250 RT 64, CANANDAIGUA, NY, United States, 14424

Registration date: 16 Oct 1952

Entity number: 85113

Address: 62 REED STREET, GENEVA, NY, United States, 14456

Registration date: 06 Oct 1952

Entity number: 84926

Address: 404 WILLIAM ST., GENEVA, NY, United States, 14456

Registration date: 03 Sep 1952 - 11 Sep 1985

Entity number: 78304

Registration date: 18 Aug 1952

Entity number: 78355

Registration date: 12 Aug 1952

Entity number: 77999

Registration date: 03 Jun 1952

Entity number: 83731

Address: 523 EXCHANGE STREET, GENEVA, NY, United States, 14456

Registration date: 01 Apr 1952 - 25 Jan 2012

Entity number: 83205

Address: 800 PORT WASHINGTON, BLVD, PORT WASHINGTON, NY, United States, 11050

Registration date: 10 Jan 1952 - 30 Jun 1985

Entity number: 83175

Address: 5102 NORTH ROAD, CANANDAIGUA, NY, United States, 14424

Registration date: 09 Jan 1952

Entity number: 83080

Address: 5 S NEWARK ST, PO BOX 40, PHELPS, NY, United States, 14532

Registration date: 02 Jan 1952