Business directory in New York Wayne - Page 127

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: 2606173

Address: 3967 N. MAIN STREET, MARION, NY, United States, 14505

Registration date: 14 Feb 2001 - 02 Jun 2003

Entity number: 2603828

Address: 9991 MINER RD, NORTH ROSE, NY, United States, 14516

Registration date: 08 Feb 2001

FB SALE LLC Inactive

Entity number: 2602835

Address: ATTENTION: PRESIDENT, 1688 NORTH WAYNEPORT ROAD, MACEDON, NY, United States, 14502

Registration date: 06 Feb 2001 - 14 Dec 2005

Entity number: 2601581

Address: 1571 WAKE ROBIN COURT, WALWORTH, NY, United States, 14568

Registration date: 02 Feb 2001

Entity number: 2601683

Address: ATT: MATTHEW A MARSHALL, 378 WEALTHY LANE, ONTARIO, NY, United States, 14519

Registration date: 02 Feb 2001

Entity number: 2601237

Address: 7147 MAXWELL RD., SODUS, NY, United States, 14551

Registration date: 01 Feb 2001 - 26 Aug 2008

DVFF LLC Active

Entity number: 2600906

Address: ATTENTION: MEMBER, 7026 TUCKHOE ROAD, WILLIAMSON, NY, United States, 14589

Registration date: 01 Feb 2001

Entity number: 2600565

Address: 48 MAPLE STREET, LYONS, NY, United States, 14589

Registration date: 31 Jan 2001 - 30 Jun 2004

Entity number: 2599399

Address: 11125 WILSON RD, WOLCOTT, NY, United States, 14590

Registration date: 29 Jan 2001

Entity number: 2598601

Address: 5060 RUSSELL ROAD, MARION, NY, United States, 14505

Registration date: 26 Jan 2001

Entity number: 2598602

Address: 5060 RUSSELL ROAD, MARION, NY, United States, 14505

Registration date: 26 Jan 2001

Entity number: 2598839

Address: 1711 Penfield Walworth Rd, WALWORTH, NY, United States, 14568

Registration date: 26 Jan 2001

Entity number: 2597452

Address: 1074 HERITAGE PARK DR. # C, WEBSTER, NY, United States, 14580

Registration date: 24 Jan 2001 - 24 Aug 2004

Entity number: 2597861

Address: PO BOX 439 5930 SHAKER RD., ALTON, NY, United States, 14413

Registration date: 24 Jan 2001

Entity number: 2597512

Address: ONE CANAL PARK PO BOX 98, MACEDON, NY, United States, 14502

Registration date: 24 Jan 2001

Entity number: 2597309

Address: 3131 PIGEON HILL ROAD, MARION, NY, United States, 14505

Registration date: 23 Jan 2001

Entity number: 2596263

Address: PO BOX 417, NAPLES, NY, United States, 14512

Registration date: 22 Jan 2001

Entity number: 2596306

Address: 7383 SALMON CREEK ROAD, WILLIAMSON, NY, United States, 14589

Registration date: 22 Jan 2001

Entity number: 2596061

Address: 19 FORGHAM STREET, LYONS, NY, United States, 14489

Registration date: 19 Jan 2001 - 30 Jun 2004

Entity number: 2595779

Address: 7147 MAXWELL RD, SODUS, NY, United States, 14551

Registration date: 19 Jan 2001 - 01 Feb 2001

Entity number: 2595223

Address: 8142 CHAMPLIN ROAD, SODUS, NY, United States, 14551

Registration date: 18 Jan 2001

Entity number: 2594308

Address: 6181 MCKEE STREET, NEWFANE, NY, United States, 14108

Registration date: 16 Jan 2001

Entity number: 2593555

Address: 4532 HIGH STREET ROAD, NORTH ROSE, NY, United States, 14516

Registration date: 12 Jan 2001

Entity number: 2592910

Address: 116 WILLIAMS STREET, PALMYRA, NY, United States, 14522

Registration date: 11 Jan 2001

Entity number: 2593374

Address: 646 ROUTE 104, ONTARIO, NY, United States, 14159

Registration date: 11 Jan 2001

Entity number: 2591753

Address: 6010 DRAPER STREET, WOLCOTT, NY, United States, 14590

Registration date: 09 Jan 2001

Entity number: 2588549

Address: 12 PHELPS ST., LYONS, NY, United States, 14489

Registration date: 29 Dec 2000 - 30 Jun 2004

Entity number: 2588484

Address: 5930 SHAKER ROAD, PO BOX 219, ALTON, NY, United States, 14413

Registration date: 29 Dec 2000

Entity number: 2588069

Address: 12 PHELPS STREET, LYONS, NY, United States, 14489

Registration date: 28 Dec 2000 - 27 Jan 2010

Entity number: 2587985

Address: 5229 STEEL POINT RD., MARION, NY, United States, 14505

Registration date: 28 Dec 2000

Entity number: 2587243

Address: 80 LINDEN OAKS, ROCHESTER, NY, United States, 14625

Registration date: 26 Dec 2000

Entity number: 2586097

Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Registration date: 21 Dec 2000 - 30 Jun 2004

Entity number: 2586313

Address: 531 JACOBS ROAD, MACEDON, NY, United States, 14502

Registration date: 21 Dec 2000

Entity number: 2585869

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

Registration date: 20 Dec 2000 - 30 Jun 2004

Entity number: 2585528

Address: 3 OLYMPUS DR, MACEDON, NY, United States, 14502

Registration date: 20 Dec 2000

Entity number: 2585054

Address: 640 EAST MAIN ST, PALMYRA, NY, United States, 14522

Registration date: 19 Dec 2000 - 29 Oct 2009

Entity number: 2585205

Address: 8401 SILL SHORE, SODUS POINT, NY, United States, 14555

Registration date: 19 Dec 2000

Entity number: 2581318

Address: SAMUEL J. BONAFEDE, 3819 SOUTH MAIN ST. BOX 53, MARION, NY, United States, 14505

Registration date: 07 Dec 2000 - 23 Sep 2004

SRM, LLC Active

Entity number: 2581579

Address: 924 SOHN ALLOWAY ROAD, LYONS, NY, United States, 14489

Registration date: 07 Dec 2000

Entity number: 2581313

Address: WILLIAM J. ALLEN, SR., 5178 SOUTH GENEVA RD, SODUS, NY, United States, 14551

Registration date: 07 Dec 2000

Entity number: 2580768

Address: PO BOX 605, ONTARIO, NY, United States, 14519

Registration date: 05 Dec 2000

Entity number: 2577895

Address: 150 DUNN RD, LYONS, NY, United States, 14489

Registration date: 28 Nov 2000

Entity number: 2576020

Address: 1635 COMMONS PARKWAY, MACEDON, NY, United States, 14502

Registration date: 20 Nov 2000 - 15 Jul 2011

Entity number: 2575998

Address: 6142 LAFRANK DR., ONTARIO, NY, United States, 14519

Registration date: 20 Nov 2000 - 21 Nov 2001

Entity number: 2576189

Address: 440 WILKINSON ROAD, MACEDON, NY, United States, 14502

Registration date: 20 Nov 2000

Entity number: 2575594

Address: 322 EAST MAIN ST, PO BOX 401, PALMYRA, NY, United States, 14522

Registration date: 17 Nov 2000 - 29 Jul 2009

Entity number: 2574646

Address: 215 PIERSON AVENUE, NEWARK, NY, United States, 14513

Registration date: 15 Nov 2000 - 29 Jul 2009

Entity number: 2571280

Address: 2553 HIGH ST., CLYDE, NY, United States, 14433

Registration date: 07 Nov 2000

Entity number: 2570045

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

Registration date: 02 Nov 2000

Entity number: 2569390

Address: 582 CROWS NEST LANE, MACEDON, NY, United States, 14502

Registration date: 01 Nov 2000