Business directory in New York Wayne - Page 115

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: 2941034

Address: 1145 E UNION ST, NEWARK, NY, United States, 14513

Registration date: 11 Aug 2003

Entity number: 2940272

Address: P.O. BOX 298, 6775 WOLCOTT STREET, RED CREEK, NY, United States, 13143

Registration date: 07 Aug 2003

Entity number: 2938910

Address: ATTN: MEMBER, 845 NORTH HOOK STREET, MACEDON, NY, United States, 14501

Registration date: 05 Aug 2003

Entity number: 2938423

Address: 4073 WARNER RD, MARION, NY, United States, 14505

Registration date: 04 Aug 2003

Entity number: 2938019

Address: 384 EAST AVENUE, MACEDON, NY, United States, 14502

Registration date: 01 Aug 2003

Entity number: 2936953

Address: P.O. BOX 604, MACEDON, NY, United States, 14502

Registration date: 30 Jul 2003

Entity number: 2936397

Address: 8 BALDWIN CIRCLE, ONTARIO, NY, United States, 14654

Registration date: 29 Jul 2003 - 25 Jan 2012

Entity number: 2935393

Address: 105 W MILLER STREET, NEWARK, NY, United States, 14513

Registration date: 28 Jul 2003

Entity number: 2935160

Address: 1711 WAYNEPORT RD, MACEDON, NY, United States, 14502

Registration date: 25 Jul 2003

Entity number: 2934283

Address: 1953 MEADOW DRIVE, PALMYRA, NY, United States, 14522

Registration date: 24 Jul 2003

Entity number: 2932861

Address: 6890 PULVER RD., NEWARK, NY, United States, 14513

Registration date: 22 Jul 2003

Entity number: 2929656

Address: 1500 CANNANDAIGUA ROAD, MACEDON, NY, United States, 14502

Registration date: 11 Jul 2003 - 20 Apr 2020

Entity number: 2929625

Address: 1170 PITTSFORD VICTOR RD, SUITE 260, PITTSFORD, NY, United States, 14534

Registration date: 11 Jul 2003

Entity number: 2928119

Address: 3462 DEWBERRY LANE, MACEDON, NY, United States, 14502

Registration date: 08 Jul 2003

Entity number: 2926914

Address: 9992 WAYNE CENTER ROSE RD, CLYDE, NY, United States, 14433

Registration date: 03 Jul 2003 - 29 Jun 2016

Entity number: 2926351

Address: 4263 CREAM RIDGE ROAD, MACEDON, NY, United States, 14502

Registration date: 02 Jul 2003 - 13 Oct 2006

Entity number: 2926155

Address: 480 S. CHAMBERS RD, AURORA, CO, United States, 80017

Registration date: 02 Jul 2003

Entity number: 2924934

Address: 8515 GREIG STREET, SODUS POINT, NY, United States, 14555

Registration date: 27 Jun 2003

Entity number: 2924426

Address: 6328 KELLY ROAD, SODUS, NY, United States, 14551

Registration date: 26 Jun 2003

Entity number: 2924464

Address: 8581 WICKHAM BLVD, SODUS POINT, NY, United States, 14555

Registration date: 26 Jun 2003

Entity number: 2923096

Address: 116 WEST MILLER STREET, NEWARK, NY, United States, 14564

Registration date: 24 Jun 2003

Entity number: 2922858

Address: P.O. BOX 1199, MARIETTA, OH, United States, 45750

Registration date: 24 Jun 2003

Entity number: 2921609

Address: 2720 BAUER RD, WATERLOO, NY, United States, 13165

Registration date: 20 Jun 2003 - 12 Dec 2024

Entity number: 2921156

Address: 5229 STEEL POINT ROAD, MARION, NY, United States, 14505

Registration date: 19 Jun 2003

Entity number: 2919144

Address: 5859 LINCOLN RD., ONTARIO, NY, United States, 14519

Registration date: 13 Jun 2003 - 07 Dec 2007

Entity number: 2919138

Address: 2090 WALKER RD, PALMYRA, NY, United States, 14522

Registration date: 13 Jun 2003

Entity number: 2918687

Address: 5106 RIDGE ROAD, WILLIAMSON, NY, United States, 14589

Registration date: 12 Jun 2003

Entity number: 2918686

Address: 3571 HEINDENREICH ROAD, LYONS, NY, United States, 14489

Registration date: 12 Jun 2003

Entity number: 2917531

Address: 125 NORTH MAIN STREET, NEWARK, NY, United States, 14513

Registration date: 10 Jun 2003 - 01 Jul 2009

Entity number: 2916919

Address: 4959 FISH FARM ROAD, SODUS, NY, United States, 14551

Registration date: 09 Jun 2003

Entity number: 2915863

Address: 833 W. UNION ST., NEWARK, NY, United States, 14513

Registration date: 05 Jun 2003 - 27 Oct 2010

Entity number: 2915856

Address: 1344 ROUTE 104, ONTARIO, NY, United States, 14519

Registration date: 05 Jun 2003 - 27 Jan 2010

Entity number: 2912407

Address: 1342 EDDY ROAD, MACEDON, NY, United States, 14502

Registration date: 29 May 2003 - 28 Jan 2008

Entity number: 2912364

Address: 1342 EDDY ROAD, MACEDON, NY, United States, 14502

Registration date: 29 May 2003 - 27 Jan 2009

Entity number: 2911609

Address: 105 E MILLER STREET, NEWARK, NY, United States, 14513

Registration date: 27 May 2003

Entity number: 2910922

Address: PO BOX 251 / 6965 ROUTE 14, SODUS POINT, NY, United States, 14555

Registration date: 23 May 2003 - 03 May 2012

Entity number: 2909326

Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Registration date: 21 May 2003 - 29 Jun 2016

Entity number: 2908751

Address: 3885 RT. 104 P.O. BOX 60, WILLIAMSON, NY, United States, 14589

Registration date: 20 May 2003 - 27 Oct 2010

Entity number: 2908571

Address: WILLIAM OSBORN, 1769 PORT GIBSON RD, PALMYRA, NY, United States, 14522

Registration date: 20 May 2003 - 17 Oct 2014

Entity number: 2908385

Address: 615 SOUTH AVENUE, ROCHESTER, NY, United States, 14620

Registration date: 19 May 2003

Entity number: 2907388

Address: 3444 EATON RD, WILLIAMSON, NY, United States, 14589

Registration date: 16 May 2003

Entity number: 2905999

Address: 13984 STATE ROUTE 370, RED CREEK, NY, United States, 13143

Registration date: 13 May 2003

Entity number: 2904952

Address: 13297 SENECA STREET, PO BOX 196, SAVANNAH, NY, United States, 13146

Registration date: 12 May 2003 - 09 Mar 2012

Entity number: 2905271

Address: 52 ELMER ST, LYONS, NY, United States, 14489

Registration date: 12 May 2003

Entity number: 2903589

Address: 1928 RT. 104, ONTARIO, NY, United States, 14519

Registration date: 07 May 2003 - 27 Oct 2010

Entity number: 2903203

Address: 126 GATES STREET, PALMYRA, NY, United States, 14522

Registration date: 07 May 2003

Entity number: 2900809

Address: 305 E AVENUE, NEWARK, NY, United States, 14513

Registration date: 30 Apr 2003 - 30 Jan 2006

Entity number: 2900419

Address: C/O ROBERT L. BREEN, 1200 WILEY ROAD, SAVANNAH, NY, United States, 13146

Registration date: 30 Apr 2003

Entity number: 2894922

Address: 4030 GALEN ROAD, CLYDE, NY, United States, 14433

Registration date: 15 Apr 2003

Entity number: 2895093

Address: 6296 LAKESIDE ROAD, ONTARIO, NY, United States, 14519

Registration date: 15 Apr 2003