Business directory in New York Ontario - Page 93

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 15964 companies

Entity number: 5436729

Address: 8 AMBASSADOR DR, VICTOR, NY, United States, 14564

Registration date: 02 Nov 2018

Entity number: 5437174

Address: 1422 CENTRAL AVE, FORT DODGE, IA, United States, 50501

Registration date: 02 Nov 2018

Entity number: 5436574

Address: 11798 LEWIS ROAD, NAPLES, NY, United States, 14512

Registration date: 01 Nov 2018 - 10 Jul 2019

Entity number: 5436394

Address: 245 WEST 99TH STREET, APT. 10B, NEW YORK, NY, United States, 10025

Registration date: 01 Nov 2018

Entity number: 5435586

Address: 2441 COUNTY ROAD 25, CLIFTON SPRINGS, NY, United States, 14432

Registration date: 31 Oct 2018

Entity number: 5435092

Address: 5214 COUNTY ROAD 11, RUSHVILLE, NY, United States, 14544

Registration date: 31 Oct 2018

Entity number: 5434646

Address: 2318 COUNTY ROAD 6, PHELPS, NY, United States, 14532

Registration date: 30 Oct 2018

Entity number: 5434561

Address: 7 VINE ST., NAPLES, NY, United States, 14512

Registration date: 30 Oct 2018

Entity number: 5434841

Address: 207 HIGH POINT DRIVE, BUILDING 100, VICTOR, NY, United States, 14564

Registration date: 30 Oct 2018

Entity number: 5433738

Address: 113 EXCHANGE ST., GENEVA, NY, United States, 14456

Registration date: 29 Oct 2018

Entity number: 5434022

Address: 600 WEST MAIN STREET, JEFFERSON CITY, MO, United States, 65101

Registration date: 29 Oct 2018

Entity number: 5433399

Address: 44 MAIN STREET, BLOOMFIELD, NY, United States, 14469

Registration date: 26 Oct 2018

Entity number: 5431983

Address: 169 LAKESHORE DRIVE, CANANDAIGUA, NY, United States, 14424

Registration date: 25 Oct 2018

Entity number: 5431974

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

Registration date: 25 Oct 2018

Entity number: 5431792

Address: 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, United States, 10038

Registration date: 24 Oct 2018

Entity number: 5430748

Address: 308 WHITE SPRINGS ROAD, GENEVA, NY, United States, 14456

Registration date: 23 Oct 2018

Entity number: 5430096

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

Registration date: 22 Oct 2018 - 28 Jun 2024

Entity number: 5429453

Address: 42 WOODWORTH ST., VICTOR, NY, United States, 14564

Registration date: 22 Oct 2018

Entity number: 5429776

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

Registration date: 22 Oct 2018

Entity number: 5428003

Address: 5594 STID HILL ROAD, NAPLES, NY, United States, 14512

Registration date: 18 Oct 2018 - 13 Dec 2024

Entity number: 5427319

Address: 1130 MAGNOLIA BND, FARMINGTON, NY, United States, 14425

Registration date: 17 Oct 2018

Entity number: 5427373

Address: 450 SOUTH MAIN STREET, CANANDAIGUA, NY, United States, 14424

Registration date: 17 Oct 2018

Entity number: 5427229

Address: 3606 OTETIANA POINT DRIVE, GORHAM, NY, United States, 14424

Registration date: 17 Oct 2018

Entity number: 5426688

Address: 458 HIGH STREET, VICTOR, NY, United States, 14654

Registration date: 16 Oct 2018

Entity number: 5426521

Address: 2250 WEST RIDGE RD., STE. 300, ROCHESTER, NY, United States, 14626

Registration date: 16 Oct 2018

Entity number: 5426182

Address: 2 BAY VIEW TERRACE, GENEVA, NY, United States, 14456

Registration date: 15 Oct 2018

Entity number: 5425583

Address: 3443 HOPEWELL-MANCHESTER TL RD, CLIFTON SPRINGS, NY, United States, 14432

Registration date: 15 Oct 2018

Entity number: 5424755

Address: 124 NORTH GENESEE STREET, BUILDING # 2, GENEVA, NY, United States, 14456

Registration date: 12 Oct 2018 - 07 Jun 2024

Entity number: 5425090

Address: P.O. BOX 922, GENEVA, NY, United States, 14456

Registration date: 12 Oct 2018

Entity number: 5423253

Address: 125 CAROUSEL LN., CANANDAIGUA, NY, United States, 14424

Registration date: 10 Oct 2018 - 08 Feb 2023

Entity number: 5423101

Address: 341 SAINT CLAIR ST., GENEVA, NY, United States, 14456

Registration date: 10 Oct 2018

Entity number: 5423758

Address: 1112 WHITE OAK LN, FARMINGTON, NY, United States, 14425

Registration date: 10 Oct 2018

Entity number: 5422590

Address: 185 SOUTH MAIN STREET, CANANDAIGUA, NY, United States, 14424

Registration date: 09 Oct 2018

Entity number: 5422332

Address: 68 KELCIE LANE, BLOOMFIELD, NY, United States, 14469

Registration date: 09 Oct 2018

Entity number: 5422762

Address: 793 CANNING PKWY., VICTOR, NY, United States, 14564

Registration date: 09 Oct 2018

Entity number: 5421902

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

Registration date: 09 Oct 2018

Entity number: 5421914

Address: 61 SCHOOL ST., STE. B, VICTOR, NY, United States, 14564

Registration date: 09 Oct 2018

Entity number: 5421080

Address: 2805 COUNTY ROAD 10, CANANDAIGUA, NY, United States, 14424

Registration date: 05 Oct 2018 - 05 Apr 2024

Entity number: 5421430

Address: ATTN: BOBBY PASTORIUS, PRES., 1031 IVES DAIRY RD, STE 228, NORTH MIAMI BEACH, FL, United States, 33179

Registration date: 05 Oct 2018

Entity number: 5421302

Address: 789 PRE EMPTION ROAD, #300-#214, GENEVA, NY, United States, 14456

Registration date: 05 Oct 2018

Entity number: 5420604

Address: 2461 WADDELL ROAD, CLIFTON SPRINGS, NY, United States, 14432

Registration date: 04 Oct 2018

Entity number: 5420767

Address: 544 ALBEMARLE RD., CEDARHURST, NY, United States, 11516

Registration date: 04 Oct 2018

Entity number: 5420725

Address: 36 CHESIRE RIDGE, VICTOR, NY, United States, 14564

Registration date: 04 Oct 2018

Entity number: 5419957

Address: 4513 ROUTE 64, CANANDAIGUA, NY, United States, 14424

Registration date: 03 Oct 2018

Entity number: 5419584

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

Registration date: 03 Oct 2018

Entity number: 5419295

Address: 56 ASTRONAUT DRIVE, ROCHESTER, NY, United States, 14609

Registration date: 02 Oct 2018

Entity number: 5419230

Address: 203 AVERY RD, LYONS, NY, United States, 14489

Registration date: 02 Oct 2018

Entity number: 5416736

Address: 5576 EAST LAKE RD, HONEOYE, NY, United States, 14471

Registration date: 27 Sep 2018 - 15 Jan 2020

Entity number: 5416744

Address: 1967 WEHRLE DRIVE, SUITE 1 #086, BUFFALO, NY, United States, 14221

Registration date: 27 Sep 2018

Entity number: 5417174

Address: 110 SOUTH MAIN STREET, MANCHESTER, NY, United States, 14504

Registration date: 27 Sep 2018