Business directory in New York Ontario - Page 313

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 15828 companies

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

Entity number: 76783

Address: 2538 COUNTY ROAD #37, BLOOMFIELD, NY, United States, 14469

Registration date: 14 Sep 1951

Entity number: 82397

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

Registration date: 24 Aug 1951 - 02 Oct 1995

Entity number: 76602

Address: ATTN: BRADLEY M. PINSKY ESQ., 1 PARK PLACE, 300 SO. STATE ST, SYRACUSE, NY, United States, 13202

Registration date: 19 Jul 1951

Entity number: 76600

Registration date: 02 Jul 1951

Entity number: 67233

Address: PARRISH ST., CANANDAIGUA, NY, United States

Registration date: 19 Jun 1951 - 24 Mar 1993

Entity number: 76473

Address: P.O. BOX 165, HONEOYE, NY, United States, 14471

Registration date: 18 Jun 1951

Entity number: 69551

Registration date: 02 May 1951

Entity number: 68973

Address: NO STREET ADDRESS GIVEN, SAMPSON, NY, United States

Registration date: 30 Apr 1951

Entity number: 76019

Registration date: 27 Mar 1951

Entity number: 75922

Registration date: 05 Mar 1951

Entity number: 66240

Address: 770 PANORAMA TRL S, ROCHESTER, NY, United States, 14625

Registration date: 04 Jan 1951

Entity number: 65886

Address: 10 CHAPIN STREET, CANANDAIGUA, NY, United States, 14424

Registration date: 06 Nov 1950 - 15 Oct 2001

Entity number: 75329

Registration date: 11 Sep 1950

Entity number: 75273

Registration date: 16 Aug 1950

Entity number: 75083

Registration date: 26 Jul 1950

Entity number: 75168

Registration date: 19 Jul 1950

Entity number: 64812

Address: 29 SENECA ST., ONTARIO, NY, United States

Registration date: 05 Jul 1950 - 14 Feb 1983

Entity number: 65536

Address: 545 NORTH MAIN ST., CANANDAIGUA, NY, United States, 14424

Registration date: 27 Jun 1950 - 07 Sep 2000

Entity number: 75028

Registration date: 20 Jun 1950

Entity number: 3142777

Address: 52 SENECA STREET, GENEVA, NY, United States, 14456

Registration date: 17 May 1950

Entity number: 74821

Registration date: 08 May 1950

Entity number: 74573

Address: P.O. BOX 350, FISHERS, NY, United States, 14453

Registration date: 10 Apr 1950

Entity number: 74599

Registration date: 24 Mar 1950

Entity number: 74325

Registration date: 20 Jan 1950

Entity number: 74106

Registration date: 02 Dec 1949

Entity number: 64146

Address: NO ST. ADD., GENEVA, NY, United States

Registration date: 10 Nov 1949 - 15 Nov 1993

Entity number: 61946

Address: NO ST. ADD. STATED, VICTOR, NY, United States

Registration date: 25 Aug 1949

Entity number: 73698

Registration date: 11 Aug 1949

Entity number: 62541

Address: 1 PRODUCE EXCHANGE, CANANDAIGUA, NY, United States

Registration date: 03 Aug 1949 - 05 Oct 1989

Entity number: 73414

Registration date: 23 Jun 1949

Entity number: 62147

Address: 277 PARK AVE., NEW YORK, NY, United States, 10017

Registration date: 19 Apr 1949 - 28 Jun 1983

Entity number: 72915

Registration date: 28 Feb 1949

Entity number: 61619

Address: 2120 RISSER ROAD, CANANDAIGUA, NY, United States, 14424

Registration date: 18 Feb 1949 - 09 Nov 2015

Entity number: 61380

Address: 1709 E BUTLER CIRCLE, CHANDLER, AZ, United States, 85225

Registration date: 02 Feb 1949

Entity number: 72645

Registration date: 23 Dec 1948

Entity number: 72621

Registration date: 17 Dec 1948

JMKD, INC. Inactive

Entity number: 62627

Address: 181 N. MAIN ST., GENEVA, NY, United States, 14456

Registration date: 08 Nov 1948 - 27 Dec 2000

Entity number: 62598

Address: P.O. BOX 351, GENEVA, NY, United States, 14456

Registration date: 04 Nov 1948 - 14 Jul 1993