Business directory in New York Ontario - Page 68

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: 5869878

Address: 7647 MAIN STREET FISHERS, VICTOR, NY, United States, 14564

Registration date: 02 Nov 2020

ORESOF LLC Inactive

Entity number: 5869669

Address: 3376 COUNTY ROAD 16, CANANDAIGUA, NY, United States, 14424

Registration date: 02 Nov 2020 - 07 Nov 2024

Entity number: 5870420

Address: 1778 SPARTAN DRIVE, FARMINGTON, NY, United States, 14425

Registration date: 02 Nov 2020

Entity number: 5868635

Address: 6640 W. GANNETT HILL RD., NAPLES, NY, United States, 14512

Registration date: 30 Oct 2020

Entity number: 5869100

Address: 2 RAILROAD STREET, VICTOR, NY, United States, 14564

Registration date: 30 Oct 2020

Entity number: 5868311

Address: 311 OPEN RANGE AVE SW, LOS LUNAS, NM, United States, 87031

Registration date: 29 Oct 2020

Entity number: 5867733

Address: 4450 SHORTSVILLE ROAD, SHORTSVILLE, NY, United States, 14548

Registration date: 29 Oct 2020

Entity number: 5867656

Address: 336 N. Main Street, Canandaigua, NY, United States, 14424

Registration date: 29 Oct 2020

Entity number: 5867482

Address: PO BOX 451, CANANDAIGUA, NY, United States, 14424

Registration date: 29 Oct 2020

Entity number: 5865942

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

Registration date: 27 Oct 2020

Entity number: 5866034

Address: 1115 BELMONT DRIVE, FARMINGTON, NY, United States, 14425

Registration date: 27 Oct 2020

Entity number: 5865504

Address: 831 OAKTON STREET, ELK GROVE VILLAGE, IL, United States, 60007

Registration date: 27 Oct 2020

Entity number: 5865861

Address: 5551 CENTERPOINTE BLVD APT #5, CANANDAIGUA, NY, United States, 14424

Registration date: 27 Oct 2020

Entity number: 5864503

Address: P.O. BOX 460, NAPLES, NY, United States, 14512

Registration date: 26 Oct 2020

Entity number: 5864627

Address: 4777 NYS ROUTE 14-A, HALL, NY, United States, 14463

Registration date: 26 Oct 2020

Entity number: 5862978

Address: 6423 CEDAR CREEK WAY, FARMINGTON, NY, United States, 14425

Registration date: 22 Oct 2020

Entity number: 5862592

Address: PO BOX 217, LYNDONVILLE, NY, United States, 14098

Registration date: 22 Oct 2020

Entity number: 5862769

Address: 80 STATE ST., ALBANY, NY, United States, 12207

Registration date: 22 Oct 2020

Entity number: 5861784

Address: 4928 COUNTY ROAD 29, STANLEY, NY, United States, 14561

Registration date: 21 Oct 2020

Entity number: 5861732

Address: 1096 HARLOWE LANE, FARMINGTON, NY, United States, 14425

Registration date: 21 Oct 2020

Entity number: 5861497

Address: 1400 FIRST FEDERAL PLAZA, ROCHESTER, NY, United States, 14614

Registration date: 21 Oct 2020

Entity number: 5860777

Address: 7725 VICTOR MENDON RD., VICTOR, NY, United States, 14564

Registration date: 20 Oct 2020

Entity number: 5859488

Address: 6539 ANTHONY DRIVE SUITE A, VICTOR, NY, United States, 14564

Registration date: 19 Oct 2020 - 27 Aug 2024

Entity number: 5859610

Address: 31 CRESCENCE DR., GENEVA, NY, United States, 14456

Registration date: 19 Oct 2020

Entity number: 5860214

Address: 105 WEST MAIN STREET, VICTOR, NY, United States, 14564

Registration date: 19 Oct 2020

Entity number: 5859954

Address: 6100 SW 76TH ST, MIAMI, FL, United States, 33143

Registration date: 19 Oct 2020 - 26 Sep 2024

Entity number: 5858656

Address: 8483 EAST CLAIRMONT ST, HONEOYE, NY, United States, 14471

Registration date: 16 Oct 2020

Entity number: 5859265

Address: PO BOX 187, EAST ROCHESTER, NY, United States, 14445

Registration date: 16 Oct 2020

Entity number: 5857755

Address: 3131 EAST CEDARBUSH DRIVE, CANANDAIGUA, NY, United States, 14424

Registration date: 15 Oct 2020

Entity number: 5857599

Address: 474 HAMILTON STREET, GENEVA, NY, United States, 14456

Registration date: 15 Oct 2020

Entity number: 5857878

Address: 20 SHARON STREET, GENEVA, NY, United States, 14456

Registration date: 15 Oct 2020

Entity number: 5857396

Address: 51 NORTH MAIN STREET, CANANDAIGUA, NY, United States, 14424

Registration date: 14 Oct 2020

Entity number: 5857043

Address: C/O SAMMY FELDMAN, 3445 WINTON PLACE, SUITE 228, ROCHESTER, NY, United States, 14623

Registration date: 14 Oct 2020

Entity number: 5856607

Address: 3481 FLATIRON RD, BLOOMFIELD, NY, United States, 14469

Registration date: 14 Oct 2020

Entity number: 5855137

Address: 6915 STATE ROUTES 5 & 20, BLOOMFIELD, NY, United States, 14469

Registration date: 13 Oct 2020

Entity number: 5854938

Address: PO BOX 974, CANANDAIGUA, NY, United States, 14424

Registration date: 13 Oct 2020

Entity number: 5855973

Address: 65 COVILLE ST., VICTOR, NY, United States, 14564

Registration date: 13 Oct 2020

Entity number: 5854649

Address: 1134 HARLOWE LANE, FARMINGTON, NY, United States, 14425

Registration date: 09 Oct 2020

Entity number: 5854717

Address: 36 WEST MAIN STREET APT 1, CLIFTON SPRINGS, NY, United States, 14432

Registration date: 09 Oct 2020

Entity number: 5853794

Address: 600 FISHERS STATION DRIVE, SUITE 200, VICTOR, NY, United States, 14564

Registration date: 08 Oct 2020

Entity number: 5853902

Address: 1087 AZZANO CIR, VICTOR, NY, United States, 14564

Registration date: 08 Oct 2020

Entity number: 5853016

Address: 1160-A PITTSFORD-VICTOR ROAD, PITTSFORD, NY, United States, 14534

Registration date: 07 Oct 2020

Entity number: 5852534

Address: 3419 W. LAKE BOULEVARD, CANANDAIGUA, NY, United States, 14424

Registration date: 07 Oct 2020

Entity number: 5851661

Address: 803 MARYLAND ROAD, PHELPS, NY, United States, 14532

Registration date: 06 Oct 2020

Entity number: 5851899

Address: 528 ROUTE 88 SOUTH, NEWARK, NY, United States, 14513

Registration date: 06 Oct 2020

Entity number: 5852082

Address: 2605 CARTER RD, GENEVA, NY, United States, 14456

Registration date: 06 Oct 2020

Entity number: 5851749

Address: PO BOX 962, CANANDAIGUA, NY, United States, 14424

Registration date: 06 Oct 2020

Entity number: 5851520

Address: 418 Broadway Ste R, Albany, NY, United States, 12207

Registration date: 06 Oct 2020

Entity number: 5850316

Address: 91 MAIN STREET, PHELPS, NY, United States, 14532

Registration date: 05 Oct 2020 - 21 May 2024

Entity number: 5850358

Address: 324 WEST NORTH STREET, SUITE 1, GENEVA, NY, United States, 14456

Registration date: 05 Oct 2020