Business directory in New York Wayne - Page 113

by County Wayne ZIP Codes

14590 14519 14555 14505 13154 14563 14542 14520 14568 14551 14589 14516 14413 14538 14449
Found 9321 companies

Entity number: 3036382

Address: 6375 FURNACE RD. STE 320, ONTARIO, NY, United States, 14519

Registration date: 05 Apr 2004 - 25 Feb 2019

Entity number: 3035906

Address: 2 COUNTRY CLUB DRIVE, NEWARK, NY, United States, 14513

Registration date: 05 Apr 2004 - 26 Oct 2011

Entity number: 3035907

Address: 2 COUNTRY CLUB LANE, NEWARK, NY, United States, 14513

Registration date: 05 Apr 2004

Entity number: 3035829

Address: P.O. BOX 161, NORTH ROSE, NY, United States, 14516

Registration date: 02 Apr 2004 - 26 Jan 2011

Entity number: 3035268

Address: 25 VAN CORTLAND DRIVE, PITTSFORD, NY, United States, 14534

Registration date: 01 Apr 2004

Entity number: 3031752

Address: 2042 DABOLL RD, CLYDE, NY, United States, 14433

Registration date: 25 Mar 2004

Entity number: 3030203

Address: 1958 DAANSEN RD., PALMYRA, NY, United States, 14522

Registration date: 23 Mar 2004 - 26 Jan 2011

Entity number: 3030546

Address: 2260 WEST WALWORTH ROAD, MACEDON, NY, United States, 14502

Registration date: 23 Mar 2004

Entity number: 3027693

Address: 51 MEADOW ST, CLYDE, NY, United States, 14433

Registration date: 17 Mar 2004

Entity number: 3025098

Address: 2030 TROON ST, ORLANDO, FL, United States, 32826

Registration date: 11 Mar 2004 - 27 Sep 2018

Entity number: 3024788

Address: 6032 BIRCHWOOD LN, SODUS, NY, United States, 14551

Registration date: 11 Mar 2004 - 27 Aug 2018

Entity number: 3022258

Address: 144 BERG ROAD, ONTARIO, NY, United States, 14519

Registration date: 05 Mar 2004

Entity number: 3021913

Address: 2916 ROUTE 14, GENEVA, NY, United States, 14456

Registration date: 04 Mar 2004

Entity number: 3020381

Address: 95 BIRCHBROOK DR, ROCHESTER, NY, United States, 14623

Registration date: 02 Mar 2004

Entity number: 3020859

Address: 548 TOWNLINE ROAD, LYONS, NY, United States, 14489

Registration date: 02 Mar 2004

Entity number: 3019563

Address: 10822 WILSON ST, NORTH ROSE, NY, United States, 14516

Registration date: 01 Mar 2004

Entity number: 3017954

Address: 144 BERG ROAD, ONTARIO, NY, United States, 14519

Registration date: 25 Feb 2004

Entity number: 3017114

Address: 1105 SHADOW LN, ANDERSON, SC, United States, 29625

Registration date: 24 Feb 2004 - 08 Dec 2014

Entity number: 3016950

Address: 2090 RIDGE ROAD, ONTAIO, NY, United States, 14519

Registration date: 24 Feb 2004

R.O. LLC Active

Entity number: 3016838

Address: 39 W GENESEE ST, CLYDE, NY, United States, 14433

Registration date: 23 Feb 2004

Entity number: 3016127

Address: 2024 ROUTE 104, ONTARIO, NY, United States, 14519

Registration date: 20 Feb 2004 - 07 Apr 2008

Entity number: 3015865

Address: 7488 TOWNLINE RD, WILLIAMSON, NY, United States, 14589

Registration date: 20 Feb 2004

Entity number: 3016025

Address: 1575 WELCHER ROAD, NEWARK, NY, United States, 14513

Registration date: 20 Feb 2004

Entity number: 3013883

Address: 502 W Maple St, Newark, NY, United States, 14513

Registration date: 17 Feb 2004

Entity number: 3013432

Address: 2385 NW EXECUTIVE CENTER DRIVE, SUITE 100, BOCA RATON, FL, United States, 33431

Registration date: 13 Feb 2004 - 04 Oct 2004

Entity number: 3012627

Address: 553 CAROLINA MEADOWS VILLA, CHAPER HILL, NC, United States, 27517

Registration date: 12 Feb 2004 - 13 Nov 2017

Entity number: 3012199

Address: ATTN: ROBERT E. BRENNAN, 16 E MAIN STREET, ROCHESTER, NY, United States, 14614

Registration date: 12 Feb 2004

Entity number: 3010699

Address: 3388 RIDGE ROAD, WILLIAMSON, NY, United States, 14589

Registration date: 09 Feb 2004

Entity number: 3009539

Address: 309 CANAL ST, PALMYRA, NY, United States, 14522

Registration date: 05 Feb 2004 - 02 Mar 2015

Entity number: 3008257

Address: C/O SUNDAY GODFREY, 602 WEST MAPLE ST., NEWARK, NY, United States, 14513

Registration date: 03 Feb 2004

Entity number: 3007505

Address: 5525 RIDGE ROAD, WILLIAMSON, NY, United States, 14589

Registration date: 02 Feb 2004 - 06 Dec 2010

Entity number: 3004921

Address: ATTN: MEMBER, 11210 RIDGE ROAD, WOLCOTT, NY, United States, 14590

Registration date: 27 Jan 2004

Entity number: 3004174

Address: 485 STATE ROUTE 21, PALMYRA, NY, United States, 14522

Registration date: 23 Jan 2004

Entity number: 3003088

Address: 1025 BRIXTON DRIVE, MACEDON, NY, United States, 14502

Registration date: 22 Jan 2004

Entity number: 3002099

Address: 526 W MAIN ST, PO BOX 253, PALMYRA, NY, United States, 14522

Registration date: 20 Jan 2004

Entity number: 3001273

Address: 3514 NORTH CREEK ROAD, PALMYRA, NY, United States, 14522

Registration date: 16 Jan 2004

Entity number: 2998013

Address: 5493 GATES DRIVE, WILLIAMSON, NY, United States, 14589

Registration date: 09 Jan 2004

Entity number: 2997386

Address: 4277 EAST LAKE RD, GENEVA, NY, United States, 14456

Registration date: 08 Jan 2004

Entity number: 2997012

Address: 526 W. MAIN ST., PO BOX 253, PALMYRA, NY, United States, 14522

Registration date: 08 Jan 2004

Entity number: 2996490

Address: 2160 CHURCH ST., WALWORTH, NY, United States, 14568

Registration date: 07 Jan 2004 - 30 Jan 2006

Entity number: 2996652

Address: 4077 Walworth-Ontario Rd, Walworth, NY, United States, 14568

Registration date: 07 Jan 2004

Entity number: 2995167

Address: C/O STEVEN M. TAYLOR, 200 WESTSHORE BLVD., NEWARK, NY, United States, 14513

Registration date: 05 Jan 2004

Entity number: 2994935

Address: 2031 O'NEILL RD, MACEDON, NY, United States, 14502

Registration date: 02 Jan 2004

Entity number: 2994435

Address: 33 LEACH RD, LYONS, NY, United States, 14489

Registration date: 02 Jan 2004

Entity number: 2994566

Address: 4077 WALWORTH-ONTARIO ROAD, WALWORTH, NY, United States, 14568

Registration date: 02 Jan 2004

Entity number: 2994221

Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Registration date: 31 Dec 2003 - 28 Jul 2016

Entity number: 2992777

Address: 1511 MAGOG ROAD, MACEDON, NY, United States, 14502

Registration date: 26 Dec 2003 - 26 Mar 2008

Entity number: 2992223

Address: 1815 WALKER RD, PALYMRA, NY, United States, 14522

Registration date: 24 Dec 2003 - 08 Apr 2009

Entity number: 2992176

Address: 15 FOXBORO LN, FAIRPORT, NY, United States, 14450

Registration date: 24 Dec 2003 - 12 Dec 2022

Entity number: 2992442

Address: 87 WEST MAIN STREET, P.O. BOX 188, SODUS, NY, United States, 14551

Registration date: 24 Dec 2003