Business directory in New York Ontario - Page 314

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: 72275

Registration date: 19 Oct 1948

Entity number: 72239

Registration date: 13 Sep 1948

Entity number: 61238

Address: 6415 VICTOR-MANCHESTER ROAD, VICTOR, NY, United States, 14564

Registration date: 26 Aug 1948 - 25 Jan 2012

Entity number: 63437

Address: 83 SOUTH MAIN ST., CANANDAIGUA, NY, United States, 14424

Registration date: 12 Jul 1948 - 25 Nov 2009

Entity number: 63332

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

Registration date: 01 Jul 1948 - 18 Jul 1991

Entity number: 71899

Address: 4255 ROUTE 21 SOUTH, CANANDAIGUA, NY, United States, 14424

Registration date: 22 Jun 1948

Entity number: 81779

Address: 142 SOUTH MAIN STREET, CANANDAIGUA, NY, United States, 14424

Registration date: 04 Mar 1948

Entity number: 71089

Address: P.O. BOX 25117, FARMINGTON, NY, United States, 14425

Registration date: 22 Jan 1948

Entity number: 71028

Address: 130 EXCHANGE STREET, GENEVA, NY, United States, 14456

Registration date: 14 Jan 1948

Entity number: 81239

Address: 2 MERRICK CIRCLE, MANCHESTER, NY, United States, 14504

Registration date: 30 Dec 1947 - 16 Jul 1999

Entity number: 70997

Registration date: 30 Dec 1947

Entity number: 81231

Address: 2350 ROCHESTER ROAD, CANANDAIGUA, NY, United States, 14424

Registration date: 26 Dec 1947

Entity number: 70821

Registration date: 24 Nov 1947

Entity number: 80954

Address: 2591 ROCHESTER RD, CANANDAIGUA, NY, United States, 14424

Registration date: 20 Nov 1947 - 04 Jan 2024

Entity number: 80894

Address: WEST AVE., BOX 130, MANCHESTER, NY, United States, 14504

Registration date: 13 Nov 1947 - 10 Jun 1998

Entity number: 80880

Address: 100 MAIN ST., HOLCOMB, NY, United States

Registration date: 10 Nov 1947 - 31 Mar 1982

Entity number: 1601243

Address: 39 WEST MAIN STREET, SHORTSVILLE, NY, United States, 00000

Registration date: 21 Oct 1947

Entity number: 70530

Registration date: 23 Sep 1947

Entity number: 70450

Registration date: 19 Aug 1947

Entity number: 70496

Address: 5789 WIDEWATERS PARKWAY, SYRACUSE, NY, United States, 13214

Registration date: 07 Aug 1947

Entity number: 70445

Registration date: 25 Jul 1947

Entity number: 70285

Registration date: 25 Jun 1947

Entity number: 70351

Address: PO BOX 145, 2937 GREIG STREET, PORT GIBSON, NY, United States, 14537

Registration date: 24 Jun 1947

Entity number: 70340

Registration date: 23 Jun 1947

Entity number: 70319

Address: MAIN ST, NO STREET NUMBER, NAPLES, NY, United States, 14512

Registration date: 17 Jun 1947

Entity number: 70166

Registration date: 06 May 1947

Entity number: 67613

Address: GENERAL DELIVERY, GENEVA, NY, United States, 14456

Registration date: 25 Apr 1947

Entity number: 70109

Registration date: 15 Apr 1947

Entity number: 79651

Address: 13 BRISTOL ST, CANANDAIGUA, NY, United States, 14424

Registration date: 07 Apr 1947 - 16 Dec 2003

Entity number: 79426

Address: 325 MAIN ST., GENEVA, NY, United States, 14456

Registration date: 06 Mar 1947 - 31 Mar 1982

Entity number: 69787

Registration date: 28 Jan 1947

Entity number: 69686

Registration date: 21 Jan 1947

Entity number: 48115

Registration date: 30 Dec 1946

Entity number: 60249

Address: 100 TOKENEKE RD., DARIEN, CT, United States, 06820

Registration date: 12 Nov 1946 - 27 Nov 2018

Entity number: 59900

Address: 100 TOKEMEKE RD., DARIEN, CT, United States, 06820

Registration date: 26 Sep 1946 - 18 Dec 2018

Entity number: 59790

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

Registration date: 16 Sep 1946 - 31 Mar 1982

Entity number: 47468

Address: P.O. BOX 306, SHORTSVILLE, NY, United States, 14548

Registration date: 23 Jul 1946

Entity number: 47458

Registration date: 18 Jul 1946

Entity number: 58908

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

Registration date: 31 May 1946 - 24 Mar 1993

Entity number: 46994

Registration date: 08 May 1946

Entity number: 46826

Registration date: 25 Mar 1946

Entity number: 57499

Address: 262 EXCHANGE ST., GENEVA, NY, United States, 14456

Registration date: 21 Jan 1946 - 12 Mar 2002

Entity number: 57434

Address: 729 Cross Road, Oaks Corners, PA, United States, 14518

Registration date: 15 Jan 1946

Entity number: 46055

Registration date: 01 Oct 1945

Entity number: 45928

Registration date: 21 Sep 1945 - 16 Oct 2000

Entity number: 45176

Registration date: 17 Feb 1945

Entity number: 55687

Address: POB 25370, ROCHESTER, NY, United States, 14625

Registration date: 27 Dec 1944 - 26 Mar 1997

Entity number: 44794

Registration date: 19 Oct 1944

Entity number: 55228

Address: 251 GAMBEE RD, GENEVA, NY, United States, 14456

Registration date: 28 Jun 1944

Entity number: 55180

Address: GUARD BLDG., GENEVA, NY, United States

Registration date: 05 Jun 1944 - 24 Mar 1993