Business directory in New York Wayne - Page 130

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: 2454705

Address: 87 W. MAIN STREET, PO BOX 188, SODUS, NY, United States, 14551

Registration date: 28 Dec 1999

Entity number: 2453534

Address: 243 EAST UNION ST, NEWARK, NY, United States, 14513

Registration date: 23 Dec 1999 - 08 May 2017

Entity number: 2453406

Address: 515 NORTH MAIN STREET, NEWARK, NY, United States, 14513

Registration date: 23 Dec 1999 - 02 Aug 2021

Entity number: 2452440

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

Registration date: 21 Dec 1999 - 01 Nov 2006

Entity number: 2450941

Address: 245 DAVID PKWY, ONTARIO, NY, United States, 14519

Registration date: 17 Dec 1999

Entity number: 2450827

Address: 7277 MAPLE AVE, SODUS, NY, United States, 14551

Registration date: 16 Dec 1999

Entity number: 2450301

Address: 305 EAST AVE, NEWARK, NY, United States, 14513

Registration date: 15 Dec 1999

Entity number: 2449065

Address: 1120 ROUTE 104, ONTARIO, NY, United States, 14519

Registration date: 13 Dec 1999 - 25 Jun 2003

Entity number: 2448750

Address: 140 CEDARWOOD OFFICE PARK, FAIRPORT, NY, United States, 14450

Registration date: 10 Dec 1999

Entity number: 2445879

Address: 725 WEST MILLER STREET, NEWARK, NY, United States, 14513

Registration date: 02 Dec 1999 - 26 Jun 2002

Entity number: 2443913

Address: 23 COACH STREET, SUITE 2A, CANANDAIGUA, NY, United States, 14424

Registration date: 26 Nov 1999

Entity number: 2441353

Address: 4870 RIDGE ROAD, WILLIAMSON, NY, United States, 14589

Registration date: 18 Nov 1999 - 29 Apr 2011

Entity number: 2437776

Address: 6730 WOLCOTT STREET, RED CREEK, NY, United States, 13143

Registration date: 09 Nov 1999 - 30 Jun 2004

Entity number: 2437358

Address: 6343 KELLY RD, SODUS, NY, United States, 14551

Registration date: 08 Nov 1999

Entity number: 2436750

Address: 5555 W. 78TH STREET-STE. E, EDINA, MN, United States, 55439

Registration date: 05 Nov 1999 - 25 Jun 2003

Entity number: 2433360

Address: 210 PACKETTS LANDING, FAIRPORT, NY, United States, 14450

Registration date: 27 Oct 1999

Entity number: 2431917

Address: 100 THROOP ST, PALMYRA, NY, United States, 14522

Registration date: 22 Oct 1999 - 23 May 2012

Entity number: 2431736

Address: 11 QUEEN STREET, LYONS, NY, United States, 14489

Registration date: 22 Oct 1999

Entity number: 2430314

Address: 12068 EAST MAIN STREET POB 159, WOLCOTT, NY, United States, 14590

Registration date: 19 Oct 1999

DCAST INC. Inactive

Entity number: 2427694

Address: 669 PALMYRA ROAD, MACEDON, NY, United States, 14502

Registration date: 12 Oct 1999 - 12 Jun 2013

Entity number: 2426696

Address: 710 TURNER ROAD, NEWARK, NY, United States, 14513

Registration date: 07 Oct 1999

HATRIK, LLC Inactive

Entity number: 2426147

Address: 3426 DEWBERRY LANE, MACEDON, NY, United States, 14502

Registration date: 06 Oct 1999 - 23 Feb 2001

Entity number: 2424569

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

Registration date: 01 Oct 1999

Entity number: 2424201

Address: 905 DRIVING PARK AVENUE, NEWARK, NY, United States, 14513

Registration date: 30 Sep 1999 - 04 Mar 2005

Entity number: 2423076

Address: 105 FURMAN ROAD, MACEDON, NY, United States, 14502

Registration date: 28 Sep 1999

Entity number: 2422746

Address: ATT: CRAIG CAMERON, 1200 VAN AUKEN ROAD, NEWARK, NY, United States, 14513

Registration date: 27 Sep 1999

Entity number: 2421845

Address: 10887 KELSEY RD., CLYDE, NY, United States, 14433

Registration date: 23 Sep 1999

Entity number: 2420813

Address: 26 WATER ST., LYONS, NY, United States, 14489

Registration date: 21 Sep 1999

Entity number: 2420202

Address: 162 BUDD RD, NEWARK, NY, United States, 14513

Registration date: 20 Sep 1999

Entity number: 2418819

Address: 4977 RIDGE CHAPEL ROAD, MARION, NY, United States, 14505

Registration date: 14 Sep 1999 - 01 Nov 2006

Entity number: 2414279

Address: C/O DIBBLE & MILLER PC, 55 CANTERBURY ROAD, ROCHESTER, NY, United States, 14607

Registration date: 31 Aug 1999 - 25 Jun 2003

Entity number: 2413880

Address: 2410 RIDGEWAY AVE, ROCHESTER, NY, United States, 14626

Registration date: 30 Aug 1999

Entity number: 2410665

Address: 142 NEW MILLER ROAD, LYONS, NY, United States, 14489

Registration date: 19 Aug 1999

Entity number: 2410386

Address: 1768 GREENVIEW DR., WALWORTH, NY, United States, 14568

Registration date: 18 Aug 1999

Entity number: 2409144

Address: 3445 Winton Place, Suite 228, ROCHESTER, NY, United States, 14623

Registration date: 16 Aug 1999

Entity number: 2408477

Address: 175 ST. BRIDGETS DRIVE, ROCHESTER, NY, United States, 14605

Registration date: 12 Aug 1999

Entity number: 2405929

Address: 4025 RT. 5 & 20, CANANDAIGUA, NY, United States, 14424

Registration date: 05 Aug 1999 - 29 Dec 2004

Entity number: 2405193

Address: 1171 TITUS AVENUE, ROCHESTER, NY, United States, 14617

Registration date: 03 Aug 1999 - 25 Jun 2003

Entity number: 2403294

Address: 95 MAIN STREET, MACEDON, NY, United States, 14502

Registration date: 29 Jul 1999 - 25 Jun 2003

Entity number: 2399352

Address: PO BOX 205, UNION HILL, NY, United States, 14563

Registration date: 16 Jul 1999

Entity number: 2398168

Address: ONE COMMERCE PLAZA, 99 WASHINGTON AVE, STE. 805-A, ALBANY, NY, United States, 12260

Registration date: 14 Jul 1999

Entity number: 2397167

Address: 4374 ROUTE 31, PALMYRA, NY, United States, 14522

Registration date: 12 Jul 1999 - 10 Jan 2001

Entity number: 2397558

Address: 1961 RIDGE ROAD, ONTARIO, NY, United States, 14519

Registration date: 12 Jul 1999

Entity number: 2396343

Address: 2245 FAIRWAY CIRCLE, CANTON, MI, United States, 48188

Registration date: 08 Jul 1999 - 18 Mar 2002

Entity number: 2396134

Address: 6796 ROUTE 31, NEWARK, NY, United States, 14513

Registration date: 08 Jul 1999

Entity number: 2395087

Address: 6590 HUNTERS POINT ROAD, NORTH ROSE, NY, United States, 14516

Registration date: 02 Jul 1999

Entity number: 2393479

Address: P.O. BOX 319, WILLIAMSON, NY, United States, 14589

Registration date: 29 Jun 1999 - 28 Oct 2009

Entity number: 2391483

Address: 1019 VICTOR ROAD, MACEDON, NY, United States, 14502

Registration date: 23 Jun 1999

Entity number: 2391753

Address: 7753 HAMILTON STREET, WILLIAMSON, NY, United States, 14589

Registration date: 23 Jun 1999

Entity number: 2388731

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

Registration date: 15 Jun 1999 - 11 Oct 2011