Business directory in New York Orleans - Page 69

by County Orleans ZIP Codes

14477 14470 14571 14479 14411 14098 14429 14452
Found 3594 companies

Entity number: 176688

Address: NORTH GRAVEL RD., R.F.D., MEDINA, NY, United States

Registration date: 22 May 1964 - 28 Jun 1995

Entity number: 176635

Registration date: 21 May 1964 - 23 Oct 2002

Entity number: 176616

Address: 170 NORTH MAIN ST, PO BOX 231, ALBION, NY, United States, 14411

Registration date: 20 May 1964

Entity number: 172414

Address: 3816 OAK ORCHARD ROAD, ALBION, NY, United States, 14411

Registration date: 02 Jan 1964 - 06 Apr 2016

Entity number: 160792

Registration date: 23 Oct 1963

Entity number: 160652

Address: C/O MEDINA MEMORIAL HOSPITAL, 200 OHIO STREET, MEDINA, NY, United States, 14103

Registration date: 18 Oct 1963

Entity number: 160674

Address: 51 NORTH MAIN ST, ALBION, NY, United States, 14411

Registration date: 18 Oct 1963

Entity number: 155288

Address: 433 MAIN STREET, MEDINA, NY, United States, 14103

Registration date: 12 Mar 1963

Entity number: 153958

Address: 414 EAST CENTER STREET, MEDINA, NY, United States, 14103

Registration date: 21 Jan 1963 - 09 Dec 2013

Entity number: 153471

Address: 10320 MAPLE RIDGE ROAD, MIDDLEPORT, NY, United States, 14105

Registration date: 07 Jan 1963 - 08 Nov 2023

Entity number: 153173

Address: 409 E. STATE ST., ALBION, NY, United States, 14411

Registration date: 28 Dec 1962 - 25 Mar 1992

Entity number: 151483

Registration date: 22 Oct 1962

Entity number: 150144

Address: 12 EAST AVERNE, ALBION, NY, United States

Registration date: 27 Aug 1962 - 03 Apr 1985

Entity number: 148004

Registration date: 28 May 1962

Entity number: 147854

Address: 416 MAIN ST., MEDINA, NY, United States, 14103

Registration date: 23 May 1962 - 12 Jun 1990

Entity number: 147347

Registration date: 03 May 1962

Entity number: 147348

Registration date: 03 May 1962

Entity number: 145505

Address: 16 N. MAIN ST, ALBION, NY, United States, 14411

Registration date: 21 Feb 1962 - 24 Mar 1993

Entity number: 143955

Address: W. CENTER ST. EXTENSION, MEDINA, NY, United States

Registration date: 03 Jan 1962 - 21 Aug 1986

Entity number: 143706

Address: 532 NO. MAIN ST., MEDINA, NY, United States, 14103

Registration date: 28 Dec 1961 - 24 Jan 1984

Entity number: 143565

Address: 225 E. BANK ST., ALBION, NY, United States, 14411

Registration date: 22 Dec 1961 - 24 Mar 1993

Entity number: 140239

Registration date: 14 Aug 1961

Entity number: 139668

Registration date: 19 Jul 1961 - 19 Sep 1991

Entity number: 139117

Address: 440 MAIN ST, MEDINA, NY, United States, 14103

Registration date: 28 Jun 1961

Entity number: 138810

Address: 185 PEARL ST, BATAVIA, NY, United States, 14020

Registration date: 19 Jun 1961 - 16 Jun 1986

Entity number: 138296

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

Registration date: 29 May 1961 - 31 Mar 1982

Entity number: 138122

Address: 3725 FANCHER RD, HOLLEY, NY, United States, 14470

Registration date: 22 May 1961 - 08 Aug 2013

Entity number: 137544

Address: 4709 oak orchard rd, ALBION, NY, United States, 14411

Registration date: 01 May 1961

Entity number: 135472

Address: 339 MAIN ST., MEDINA, NY, United States, 14103

Registration date: 14 Feb 1961 - 28 Dec 1994

Entity number: 133868

Address: 408 MAIN ST., MEDINA, NY, United States, 14103

Registration date: 19 Dec 1960 - 31 Mar 1982

Entity number: 133674

Address: 58 NO. MAIN ST., ALBION, NY, United States, 14411

Registration date: 08 Dec 1960 - 17 Jun 1987

Entity number: 132065

Address: 170-174 PLATT ST., ALBION, NY, United States

Registration date: 29 Sep 1960 - 24 Mar 1993

Entity number: 127796

Address: PO BOX 199, FANCHER, NY, United States, 14452

Registration date: 05 Apr 1960 - 25 Mar 1992

Entity number: 127659

Address: 28 ELM STREET, PERRY, NY, United States, 14530

Registration date: 30 Mar 1960

Entity number: 123942

Address: 13519 WEST LEE ROAD, ALBION, NY, United States, 14411

Registration date: 16 Nov 1959

Entity number: 123664

Registration date: 04 Nov 1959

Entity number: 123086

Registration date: 08 Oct 1959

Entity number: 122403

Address: 101 W. BANK ST., ALBION, NY, United States, 14411

Registration date: 10 Sep 1959 - 20 Mar 1992

Entity number: 121812

Address: 591 MAHAR ST., MEDINA, NY, United States, 14103

Registration date: 10 Aug 1959 - 24 Jan 1989

Entity number: 121552

Registration date: 29 Jul 1959

Entity number: 120944

Address: NO STREET ADDRESS, MORTON, NY, United States

Registration date: 01 Jul 1959 - 31 Mar 1982

Entity number: 120852

Registration date: 29 Jun 1959

Entity number: 120050

Address: 591 MAHAR ST., MEDINA, NY, United States, 14103

Registration date: 01 Jun 1959 - 14 Apr 1982

Entity number: 117464

Registration date: 24 Feb 1959

Entity number: 117136

Address: 202 EAST AVE., ALBION, NY, United States, 14411

Registration date: 09 Feb 1959

ZAS, INC. Inactive

Entity number: 116481

Address: COR. WEST AVE. &, KING ST., ALBION, NY, United States, 14411

Registration date: 19 Jan 1959 - 25 Mar 1992

Entity number: 116456

Address: WEST AVE. & KING ST., ALBION, NY, United States

Registration date: 19 Jan 1959 - 10 Apr 2000

Entity number: 116012

Address: 201 STARR ST., MEDINA, NY, United States, 14103

Registration date: 07 Jan 1959 - 23 Sep 1998

Entity number: 115670

Address: 526 MAIN STREET, MEDINA, NY, United States, 14103

Registration date: 30 Dec 1958

Entity number: 114976

Registration date: 04 Dec 1958