Business directory in New York Ontario - Page 311

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 15830 companies

Entity number: 118145

Registration date: 19 Mar 1959

Entity number: 117490

Address: PO BOX 932 3393 COUNTY ROAD #4, CANANDAIGUA, NY, United States, 14424

Registration date: 25 Feb 1959

Entity number: 117378

Address: 4398 CLARKS POINT, GENEVA, NY, United States, 14456

Registration date: 19 Feb 1959

Entity number: 117228

Address: 1935 LAKE STREET, ELMIRA, NY, United States, 14901

Registration date: 13 Feb 1959 - 28 Sep 2011

Entity number: 117167

Address: JOHN H AMBROSE, 4320 CHAPIN RD, CANANDAIGUA, NY, United States, 14424

Registration date: 11 Feb 1959 - 25 Jan 2012

Entity number: 115578

Address: 458 SOUTH MAIN STREET, CANANDAIGUA, NY, United States, 14424

Registration date: 29 Dec 1958 - 25 Mar 1992

Entity number: 115110

Address: 511 WASHINGTON ST., GENEVA, NY, United States, 14456

Registration date: 09 Dec 1958 - 24 Mar 1993

Entity number: 115094

Address: 223 MAPLE AVE., VICTOR, NY, United States, 14564

Registration date: 08 Dec 1958 - 31 Mar 1982

Entity number: 114941

Address: 493 WEST NORTH STREET, GENEVA, NY, United States, 14456

Registration date: 03 Dec 1958 - 28 Nov 1995

Entity number: 114387

Address: 503 TIMES SQUARE BLDG., ROCHESTER, NY, United States, 14614

Registration date: 06 Nov 1958 - 18 Dec 1996

Entity number: 113955

Address: 456 HAMILTON STREET, GENEVA, NY, United States, 14456

Registration date: 17 Oct 1958 - 21 Jul 1987

Entity number: 112332

Address: 394 SO. MAIN ST., GENEVA, NY, United States, 14456

Registration date: 21 Jul 1958 - 01 Feb 2022

Entity number: 112199

Registration date: 14 Jul 1958

Entity number: 111754

Address: CLIFTON PLAZA, CLIFTON SPRINGS, NY, United States, 14432

Registration date: 20 Jun 1958 - 07 Jul 1998

Entity number: 111501

Address: 5 SENECA ST, ROOM 5, GENEVA, NY, United States, 14456

Registration date: 09 Jun 1958 - 17 Jul 1989

Entity number: 111504

Registration date: 09 Jun 1958

Entity number: 111431

Registration date: 05 Jun 1958

Entity number: 111348

Address: 800 SOUTH ST., CANANDAIGUA, NY, United States

Registration date: 02 Jun 1958 - 24 Mar 1993

Entity number: 111332

Address: 158 LAKE ST., CANANDAIGUA, NY, United States

Registration date: 29 May 1958 - 31 Mar 1982

Entity number: 111064

Registration date: 16 May 1958

Entity number: 109985

Registration date: 24 Mar 1958

Entity number: 2880724

Address: 480 EXCHANGE STREET, GENEVA, NY, United States, 00000

Registration date: 17 Mar 1958 - 16 Dec 1974

Entity number: 170837

Registration date: 12 Mar 1958

Entity number: 170781

Address: 4966 EAST LAKE ROAD, RUSHVILLE, NY, United States, 14544

Registration date: 10 Mar 1958 - 30 Aug 2005

Entity number: 169985

Address: PEPSI LANE, GENEVA, NY, United States, 14456

Registration date: 27 Jan 1958

Entity number: 169895

Address: 4468 ROUTE 364, CANANDAIGUA, NY, United States, 14424

Registration date: 22 Jan 1958

Entity number: 169710

Address: 55 PARK STREET, PHELPS, NY, United States, 14532

Registration date: 10 Jan 1958 - 28 Oct 2009

Entity number: 169481

Address: 919 CRESS RD., PHELPS, NY, United States, 14532

Registration date: 02 Jan 1958

Entity number: 169269

Registration date: 23 Dec 1957

Entity number: 169162

Registration date: 18 Dec 1957

Entity number: 168648

Address: POB 506, BATH, NY, United States, 14810

Registration date: 19 Nov 1957

Entity number: 168481

Registration date: 12 Nov 1957

Entity number: 168458

Registration date: 07 Nov 1957

Entity number: 168130

Address: 81 MIDDLE ST., GENEVA, NY, United States, 14456

Registration date: 21 Oct 1957 - 27 Dec 1995

Entity number: 167465

Registration date: 18 Sep 1957

Entity number: 165920

Address: 1542 RIDGE RD., ONTARIO CENTER, NY, United States, 14520

Registration date: 19 Jun 1957 - 29 Oct 1992

Entity number: 165905

Address: 330 CASTLEBAR RD, ROCHESTER, NY, United States, 14610

Registration date: 18 Jun 1957 - 02 Jul 2024

Entity number: 164744

Address: 5272 SHALE BEACH ROAD, RUSHVILLE, NY, United States, 14454

Registration date: 15 Apr 1957

Entity number: 164333

Registration date: 26 Mar 1957

Entity number: 164301

Address: BENNETT ROAD, VICTOR, NY, United States

Registration date: 25 Mar 1957 - 18 Nov 2005

Entity number: 164272

Address: 374 STRONG RD., VICTOR, NY, United States

Registration date: 22 Mar 1957 - 24 Mar 1993

Entity number: 163965

Address: RTS. 5 & 20, BLOOMFIELD, NY, United States

Registration date: 07 Mar 1957 - 24 Mar 1993

Entity number: 163683

Registration date: 21 Feb 1957

Entity number: 163306

Address: RT 21 & WATER ST, SHORTSVILLE, NY, United States, 14548

Registration date: 31 Jan 1957

Entity number: 163307

Address: 115 SO MAIN ST, PO BOX 68, MANCHESTER, NY, United States, 14504

Registration date: 31 Jan 1957

Entity number: 163094

Registration date: 21 Jan 1957

Entity number: 162829

Address: NO STREET ADDRESS, CANANDAIGUA, NY, United States, 00000

Registration date: 08 Jan 1957 - 03 Feb 1998

Entity number: 162591

Registration date: 02 Jan 1957 - 04 Nov 2003

Entity number: 162590

Address: 4155 RTS 5 & 20, CANANDAIGUA, NY, United States, 14424

Registration date: 02 Jan 1957

Entity number: 99207

Address: 32 SCHOOL STREET, VICTOR, NY, United States, 14564

Registration date: 27 Dec 1956