Business directory in New York Wayne - Page 125

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: 2696109

Address: P.O. BOX 425, ORMOND BEACH, FL, United States, 32175

Registration date: 05 Nov 2001 - 07 Nov 2005

Entity number: 2696050

Address: 1715 KENYON ROAD, ONTARIO, NY, United States, 14519

Registration date: 05 Nov 2001 - 27 Jan 2010

Entity number: 2695450

Address: 1961 ROUTE 14, LYONS, NY, United States, 14489

Registration date: 02 Nov 2001

Entity number: 2695531

Address: P.O. BOX 196, PULTNEYVILLE, NY, United States, 14538

Registration date: 02 Nov 2001

Entity number: 2694909

Address: 205-213 EAST MAIN STREET, PALMYRA, NY, United States, 14522

Registration date: 01 Nov 2001

Entity number: 2694918

Address: 437 EAST MAIN STREET, PALMYRA, NY, United States, 14522

Registration date: 01 Nov 2001

Entity number: 2694301

Address: 4975 ARBOR ROAD, WALWORTH, NY, United States, 14568

Registration date: 30 Oct 2001

Entity number: 2693783

Address: 5407 ARBOR ROAD, ONTARIO, NY, United States, 14519

Registration date: 29 Oct 2001

Entity number: 2693383

Address: 247 W. UNION ST., NEWARK, NY, United States, 14513

Registration date: 26 Oct 2001 - 29 Dec 2004

Entity number: 2690775

Address: P.O. BOX 128, WOLCOTT, NY, United States, 14590

Registration date: 19 Oct 2001

Entity number: 2690361

Address: 2679 CATLIN ROAD, NEWARK, NY, United States, 14513

Registration date: 18 Oct 2001 - 04 Feb 2011

Entity number: 2689922

Address: 1600 CROSSROADS BUILDING, TWO STATE ST, ROCHESTER, NY, United States, 14614

Registration date: 17 Oct 2001 - 03 Oct 2003

Entity number: 2688332

Address: 3867 DOWNS ROAD, WALWORTH, NY, United States, 14568

Registration date: 12 Oct 2001

Entity number: 2686865

Address: 3253 LEEWARD CIRCLE, WALWORTH, NY, United States, 14568

Registration date: 09 Oct 2001 - 18 Jul 2003

Entity number: 2686424

Address: PO BOX 92, NORTH ROSE, NY, United States, 14516

Registration date: 05 Oct 2001 - 19 Mar 2008

Entity number: 2686362

Address: 7540 CHRISTIAN HOLLER ROAD, SODUS, NY, United States, 14551

Registration date: 05 Oct 2001

Entity number: 2684389

Address: 700 NORTH MAIN STREET, NEWARK, NY, United States, 14513

Registration date: 28 Sep 2001 - 28 Jul 2010

Entity number: 2683779

Address: PO BOX 92, NORTH ROSE, NY, United States, 14516

Registration date: 26 Sep 2001 - 01 May 2008

Entity number: 2683758

Address: 2181 POND ROAD, WALWORTH, NY, United States, 14568

Registration date: 26 Sep 2001

Entity number: 2682832

Address: 100 ERICSON DRIVE, NEWARK, NY, United States, 14513

Registration date: 24 Sep 2001 - 29 Dec 2004

Entity number: 2682191

Address: 4035 JIMBO DRIVE, BURTON, MI, United States, 48529

Registration date: 21 Sep 2001

Entity number: 2681671

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

Registration date: 19 Sep 2001 - 13 Jan 2005

Entity number: 2681242

Address: 200 KEMP DRIVE, MACEDON, NY, United States, 14502

Registration date: 18 Sep 2001 - 09 Jun 2010

Entity number: 2680990

Address: 740 E 9000 S STE B, SANDY, UT, United States, 84094

Registration date: 18 Sep 2001

Entity number: 2681159

Address: PRODROMOS KONSTANTINOU, 2030 ROUTE 104, ONTARIO, NY, United States, 14519

Registration date: 18 Sep 2001

Entity number: 2681364

Address: 20 CANAL ST, LYONS, NY, United States, 14489

Registration date: 18 Sep 2001

Entity number: 2679488

Address: 721 PIERSON AVE, NEWARK, NY, United States, 14513

Registration date: 12 Sep 2001

Entity number: 2679465

Address: 201 EAST MAIN STREET, PALMYRA, NY, United States, 14522

Registration date: 11 Sep 2001

Entity number: 2678453

Address: 119 PEIRSON AVENUE, NEWARK, NY, United States, 14513

Registration date: 07 Sep 2001 - 26 Oct 2011

Entity number: 2677737

Address: 127 EAST MILLER STREET, NEWARK, NY, United States, 14513

Registration date: 05 Sep 2001

Entity number: 2677424

Address: 1547 LYELL AVE, ROCHESTER, NY, United States, 14606

Registration date: 04 Sep 2001 - 31 Jul 2009

Entity number: 2676568

Address: 8559 WICKHAM BLVD., SODUS POINT, NY, United States, 14555

Registration date: 30 Aug 2001 - 11 Oct 2005

Entity number: 2674051

Address: 1886 LAKE RD, WEBSTER, NY, United States, 14580

Registration date: 23 Aug 2001 - 23 May 2016

Entity number: 2672931

Address: P.O. BOX 92, WILLIAMSON, NY, United States, 14589

Registration date: 21 Aug 2001 - 11 Jul 2017

Entity number: 2672603

Address: 7597 WHISPERS LANE, ONTARIO, NY, United States, 14519

Registration date: 20 Aug 2001 - 29 Sep 2006

Entity number: 2672007

Address: 11438 SALTER-COLVIN RD., WOLCOTT, NY, United States, 14590

Registration date: 17 Aug 2001 - 28 Jul 2010

Entity number: 2671634

Address: 4336 ROUTE 31, PALMYRA, NY, United States, 14522

Registration date: 16 Aug 2001 - 19 Nov 2002

Entity number: 2671585

Address: 4336 ROUTE 31, PALMYRA, NY, United States, 14522

Registration date: 16 Aug 2001 - 06 Sep 2005

Entity number: 2670280

Address: 6128 EDDY RIDGE ROAD, WILLIAMSON, NY, United States, 14589

Registration date: 13 Aug 2001 - 22 Dec 2011

Entity number: 2669656

Address: 1185 PLANK ROAD, ONTARIO, NY, United States, 14519

Registration date: 10 Aug 2001

Entity number: 2669023

Address: 3389 DEWBERRY LANE, MACEDON, NY, United States, 14502

Registration date: 08 Aug 2001 - 28 Jul 2003

TULEX, INC. Inactive

Entity number: 2667328

Address: 348 ROUTE 104, ONTARIO, NY, United States, 14519

Registration date: 03 Aug 2001 - 19 May 2017

Entity number: 2666919

Address: 201 E MAIN ST PALMYRA, PALMYRA, NY, United States, 14522

Registration date: 02 Aug 2001

Entity number: 2665648

Address: 131 WEST MAIN STREET, PALMYRA, NY, United States, 14522

Registration date: 31 Jul 2001 - 23 Jun 2008

Entity number: 2665604

Address: 733 WOODHILL DRIVE, MACEDON, NY, United States, 14502

Registration date: 30 Jul 2001 - 06 Aug 2009

Entity number: 2664184

Address: ATTN: LARRY WORRELL, 404 WEST 400 SOUTH, SALT LAKE CITY, UT, United States, 84101

Registration date: 25 Jul 2001 - 25 Jan 2006

Entity number: 2664168

Address: ATTN: LARRY WORRELL, 404 WEST 400 SOUTH, SALT LAKE CITY, UT, United States, 84101

Registration date: 25 Jul 2001 - 06 Oct 2005

Entity number: 2663785

Address: 6473 BLOOM ROAD, NEWARK, NY, United States, 14513

Registration date: 24 Jul 2001 - 27 Jan 2010

Entity number: 2661524

Address: 1315 FAIRWAY 7, MACEDON, NY, United States, 14502

Registration date: 18 Jul 2001 - 27 Apr 2006

Entity number: 2661965

Address: PO BOX 333, ONTARIO, NY, United States, 14519

Registration date: 18 Jul 2001