Business directory in New York Wayne - Page 117

by County Wayne ZIP Codes

14590 14519 14555 14505 13154 14563 14542 14520 14568 14551 14589 14516 14413 14538 14449
Found 9541 companies

Entity number: 3052296

Address: 13465 State Route 38, Martville, NY, United States, 13111

Registration date: 12 May 2004

DLI, LLC Inactive

Entity number: 3050474

Address: 3241 MINSTEED ROAD, MARION, NY, United States, 14504

Registration date: 07 May 2004 - 31 May 2006

Entity number: 3049972

Address: 1640 state route 104, ONTARIO, NY, United States, 14519

Registration date: 06 May 2004

Entity number: 3048833

Address: 1272 SALT ROAD, WEBSTER, NY, United States, 14580

Registration date: 04 May 2004

Entity number: 3048807

Address: 1272 SALT ROAD, WEBSTER, NY, United States, 14580

Registration date: 04 May 2004

Entity number: 3048085

Address: 9355 LEROY ISLAND ROAD, WOLCOTT, NY, United States, 14590

Registration date: 03 May 2004 - 26 Jan 2011

Entity number: 3047261

Address: 2241 WALWORTH MARION ROAD, WALWORTH, NY, United States, 14568

Registration date: 29 Apr 2004 - 23 May 2008

R-TAG, INC. Inactive

Entity number: 3045338

Address: 240 RT. 31, MACEDON, NY, United States, 14502

Registration date: 26 Apr 2004 - 28 Oct 2009

Entity number: 3044610

Address: 1214 TURRENTINE ST, BURLINGTON, NC, United States, 27215

Registration date: 23 Apr 2004 - 07 Apr 2021

Entity number: 3043848

Address: 552 ROUTE 104, ONTARIO, NY, United States, 14519

Registration date: 22 Apr 2004 - 26 Jan 2011

Entity number: 3042919

Address: 5919 AUSTIN RD, NEWARK, NY, United States, 14513

Registration date: 21 Apr 2004

Entity number: 3042637

Address: 3475 PALMYRA ROAD, MARION, NY, United States, 14505

Registration date: 20 Apr 2004 - 28 Feb 2006

Entity number: 3041123

Address: POST OFFICE BOX 253, SODUS POINT, NY, United States, 14555

Registration date: 16 Apr 2004

Entity number: 3041026

Address: 215 SOUTH MAIN STREET, NEWARK, NY, United States, 14513

Registration date: 15 Apr 2004

Entity number: 3039885

Address: 3995 DEAN ROAD, MARION, NY, United States, 14505

Registration date: 13 Apr 2004

Entity number: 3038976

Address: 7689 MORNING STAR LANE, ONTARIO, NY, United States, 14519

Registration date: 12 Apr 2004 - 26 Apr 2010

Entity number: 3039348

Address: 3000 LEROY ROAD, PALMYRA, NY, United States, 14522

Registration date: 12 Apr 2004

Entity number: 3038518

Address: 336 HOOK ROAD, FARMINGTON, NY, United States, 14425

Registration date: 09 Apr 2004 - 09 Jun 2006

Entity number: 3037472

Address: 100 DIVISION STREET, PALMYRA, NY, United States, 14522

Registration date: 07 Apr 2004

Entity number: 3036699

Address: 481 RIDGE ROAD, ONTARIO, NY, United States, 14519

Registration date: 06 Apr 2004

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