Business directory in New York Wayne - Page 121

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: 2859008

Address: P.O. BOX 247, NORTH ROSE, NY, United States, 14516

Registration date: 21 Jan 2003

Entity number: 2858620

Address: 19-21 COLUMBIA STREET, CLYDE, NY, United States, 14433

Registration date: 17 Jan 2003 - 09 Dec 2010

Entity number: 2858402

Address: 8 MILLSTONE RIDGE ROAD, NEW MILFORD, CT, United States, 06776

Registration date: 17 Jan 2003

Entity number: 2858071

Address: 7174 SALMON CREEK ROAD, WILLIAMSON, NY, United States, 14589

Registration date: 16 Jan 2003 - 11 Jan 2008

Entity number: 2854545

Address: 648 MAIDEN LANE, RED CREEK, NY, United States, 13143

Registration date: 09 Jan 2003 - 27 Jan 2010

Entity number: 2854440

Address: RICHARD J. BEIKIRCH, 6815 MAPLE AVENUE, SODUS, NY, United States, 14551

Registration date: 09 Jan 2003 - 28 Oct 2009

Entity number: 2854295

Address: 187 WOLF ROAD, SUITE 101, ALBANY, NY, United States, 12205

Registration date: 09 Jan 2003 - 19 Sep 2005

Entity number: 2853933

Address: 656 BASKET ROAD, WEBSTER, NY, United States, 14580

Registration date: 08 Jan 2003

Entity number: 2852886

Address: 22-24 W. MAIN ST., SODUS, NY, United States, 14551

Registration date: 07 Jan 2003 - 01 Jul 2008

Entity number: 2852721

Address: PO BOX 984, WEBSTER, NY, United States, 14580

Registration date: 06 Jan 2003 - 03 Oct 2016

Entity number: 2852316

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

Registration date: 06 Jan 2003 - 28 Oct 2009

Entity number: 2852370

Address: MARCY WOLFBRANDT, 5147 ROUTE 31 WEST, NEWARK, NY, United States, 14513

Registration date: 06 Jan 2003

Entity number: 2851175

Address: 5546 PEASE ROAD, WILLIAMSON, NY, United States, 14589

Registration date: 02 Jan 2003

Entity number: 2849844

Address: 922 ROUTE 31F, P.O. BOX 616, MACEDON, NY, United States, 14502

Registration date: 27 Dec 2002 - 27 Oct 2010

Entity number: 2848489

Address: 3087 SHEPARD ROAD, CLYDE, NY, United States, 14433

Registration date: 23 Dec 2002 - 18 Sep 2009

Entity number: 2847656

Address: 95 RAUSLER RD, FARMINGTON, NY, United States, 14425

Registration date: 19 Dec 2002

Entity number: 2846275

Address: 6970 FURNACE RD, ONTARIO, NY, United States, 14519

Registration date: 17 Dec 2002

Entity number: 2845961

Address: PO BOX 2, MARION, NY, United States, 14505

Registration date: 16 Dec 2002

Entity number: 2844129

Address: 1614 CANANDAIGUA ROAD, MACEDON, NY, United States, 14502

Registration date: 11 Dec 2002 - 23 May 2023

Entity number: 2844044

Address: 8660 GREIG ST, SODUS PT, NY, United States, 14555

Registration date: 11 Dec 2002 - 06 Jun 2013

Entity number: 2843533

Address: 115 LINDEN AVENUE, NEWARK, NY, United States, 14513

Registration date: 10 Dec 2002

Entity number: 2840431

Address: 5429 BEAM HILL ROAD, MARION, NY, United States, 14505

Registration date: 02 Dec 2002

Entity number: 2838909

Address: 1781 EAST PALMYRA ROAD, PALMYRA, NY, United States, 14522

Registration date: 26 Nov 2002 - 31 Jul 2015

Entity number: 2838901

Address: 1933 O'NEILL RD, MACEDON, NY, United States, 14502

Registration date: 26 Nov 2002

Entity number: 2838123

Address: POST OFFICE BOX 335, SODUS, NY, United States, 14551

Registration date: 22 Nov 2002 - 28 Oct 2009

Entity number: 2837104

Address: 4088 COUNTY LINE ROAD, MACEDON, NY, United States, 14502

Registration date: 20 Nov 2002 - 06 Mar 2013

Entity number: 2834907

Address: 5753 RICHARDSON RD, WILLIAMSON, NY, United States, 14589

Registration date: 15 Nov 2002 - 05 Jun 2006

Entity number: 2833118

Address: 4100 WARNER ROAD, MARION, NY, United States, 14505

Registration date: 12 Nov 2002

Entity number: 2831180

Address: 6460 ANN LEE DR, NORTH ROSE, NY, United States, 14516

Registration date: 05 Nov 2002

Entity number: 2828383

Address: 2600 WIEDRICK RD, WALWORTH, NY, United States, 14568

Registration date: 29 Oct 2002

Entity number: 2827822

Address: 714 TURNER ROAD, NEWARK, NY, United States, 14513

Registration date: 28 Oct 2002 - 19 Nov 2020

Entity number: 2827714

Address: 66 WILLIAMS STREET, LYONS, NY, United States, 14489

Registration date: 28 Oct 2002

Entity number: 2825429

Address: 5459 LINCOLN ROAD, ONTARIO, NY, United States, 14519

Registration date: 22 Oct 2002 - 28 Oct 2009

Entity number: 2824754

Address: 6007 LAKE RD, SODUS, NY, United States, 14551

Registration date: 21 Oct 2002 - 08 Jan 2009

Entity number: 2824753

Address: 6007 LAKE RD, SODUS, NY, United States, 14551

Registration date: 21 Oct 2002 - 19 Apr 2010

Entity number: 2824687

Address: 1260 RIDGE ROAD, ONTARIO, NY, United States, 14519

Registration date: 21 Oct 2002

Entity number: 2823895

Address: 640 PITTSFORD-VICTOR ROAD, PITTSFORD, NY, United States, 14534

Registration date: 17 Oct 2002

Entity number: 2822983

Address: 7824 ROUTE 104A, RED CREEK, NY, United States, 13143

Registration date: 16 Oct 2002

Entity number: 2821527

Address: ATTN: MEMBER, 1319 RESEARCH FOREST, MACEDON, NY, United States, 14502

Registration date: 10 Oct 2002

Entity number: 2819667

Address: 115 ROUTE 104, ONTARIO, NY, United States, 14519

Registration date: 07 Oct 2002

Entity number: 2819227

Address: 2000 WATSON-HURLBERT ROAD, MACEDON, NY, United States, 14502

Registration date: 04 Oct 2002

Entity number: 2817806

Address: 8330 GLOVER ROAD, SODUS, NY, United States, 14551

Registration date: 01 Oct 2002 - 05 Apr 2011

GSD, LLC Active

Entity number: 2816692

Address: 848 BAY ROAD, WEBSTER, NY, United States, 14580

Registration date: 27 Sep 2002

Entity number: 2815751

Address: 218 FORD ST, NEWARK, NY, United States, 14513

Registration date: 25 Sep 2002

EIE, LLC Active

Entity number: 2815633

Address: P.O. BOX 1127, WEBSTER, NY, United States, 14580

Registration date: 25 Sep 2002

Entity number: 2815447

Address: 9525 BIRKDALE CROSSING DR, SUITE 200, HUNTERSVILLE, NC, United States, 28078

Registration date: 24 Sep 2002 - 03 Mar 2014

Entity number: 2814988

Address: 5873 SOUTH SLOCUM ROAD, ONTARIO, NY, United States, 14519

Registration date: 24 Sep 2002 - 02 Mar 2007

Entity number: 2814173

Address: 200 DRIVING PARK CIRCLE, NEWARK, NY, United States, 14513

Registration date: 20 Sep 2002

Entity number: 2812202

Address: 3405 ANNAPOLIS LANE NORTH, PLYMOUTH, MN, United States, 55447

Registration date: 17 Sep 2002 - 23 Nov 2005

Entity number: 2812101

Address: 1191 CENTENNIAL DRIVE, ONTARIO, NY, United States, 14519

Registration date: 16 Sep 2002 - 09 Jan 2004