Business directory in New York Wayne - Page 132

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: 2336788

Address: 6260 LINCOLN ROAD, ONTARIO, NY, United States, 14519

Registration date: 20 Jan 1999

Entity number: 2334562

Address: 2465 PALMYRA-MARION ROAD, PALMYRA, NY, United States, 14522

Registration date: 13 Jan 1999 - 29 Jul 2009

Entity number: 2334044

Address: 1544 PADDY LANE, P.O. BOX 986, MACEDON, NY, United States, 14502

Registration date: 12 Jan 1999 - 06 Jul 2006

Entity number: 2333452

Address: PO BOX 322, NORTH ROSE, NY, United States, 14516

Registration date: 11 Jan 1999

Entity number: 2332780

Address: PO BOX 807, CANANDAIGUA, NY, United States, 14424

Registration date: 08 Jan 1999

Entity number: 2330985

Address: 11670 SE PLANDOME DR, HOBE SOUND, FL, United States, 33455

Registration date: 05 Jan 1999 - 29 Mar 2022

Entity number: 2328900

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

Registration date: 28 Dec 1998 - 26 Jun 2002

Entity number: 2328665

Address: 11698 RIDGE ROAD, WOLCOTT, NY, United States, 14590

Registration date: 28 Dec 1998

Entity number: 2328350

Address: 1575 WELCHER RD, NEWARK, NY, United States, 14513

Registration date: 24 Dec 1998

Entity number: 2328256

Address: 4791 ROUTE 88, SODUS, NY, United States, 14551

Registration date: 24 Dec 1998

Entity number: 2328204

Address: 6968 RIDGE ROAD, SODUS, NY, United States, 14551

Registration date: 23 Dec 1998 - 13 Aug 2012

Entity number: 2327958

Address: 6760 WEST PORT BAY ROAD, WOLCOTT, NY, United States, 14590

Registration date: 23 Dec 1998

Entity number: 2327393

Address: 1018 EYER ROAD, LYONS, NY, United States, 14489

Registration date: 22 Dec 1998

Entity number: 2326772

Address: 6431 LAKE AVENUE, PO BOX 92, WILLIAMSON, NY, United States, 14589

Registration date: 18 Dec 1998

Entity number: 2323764

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

Registration date: 10 Dec 1998 - 30 Dec 2006

Entity number: 2323438

Address: 72 GENEVA ST, LYONS, NY, United States, 14489

Registration date: 10 Dec 1998

Entity number: 2322518

Address: KARA W RUSCO, 833 W UNION ST, NEWARK, NY, United States, 14513

Registration date: 08 Dec 1998 - 21 Jun 2005

Entity number: 2322527

Address: 5591 STATE ROUTE 21, WILLIAMSON, NY, United States, 14589

Registration date: 08 Dec 1998

Entity number: 2320323

Address: MARIANNE HURXTHAL, 8528 GREIG ST., SODUS POINT, NY, United States, 14555

Registration date: 01 Dec 1998

Entity number: 2317037

Address: 790 EAST MAPLE AVE, NEWARK, NY, United States, 14513

Registration date: 18 Nov 1998

Entity number: 2315007

Address: 1670 N WAYNEPORT ROAD, MACEDON, NY, United States, 14502

Registration date: 12 Nov 1998

Entity number: 2313871

Address: 4510 SMITH ROAD, MARION, NY, United States, 14505

Registration date: 06 Nov 1998 - 25 Jan 2012

Entity number: 2313988

Address: 126 FORD ST, NEWARK, NY, United States, 14513

Registration date: 06 Nov 1998

Entity number: 2313749

Address: 700 NORTH MAIN ST., NEWARK, NY, United States, 14513

Registration date: 06 Nov 1998

Entity number: 2308392

Address: 19 BROOKVIEW DRIVE, MACEDON, NY, United States, 14502

Registration date: 21 Oct 1998

Entity number: 2307951

Address: 5750 STEWART AVENUE, NEWARK, NY, United States, 14513

Registration date: 20 Oct 1998 - 31 Mar 2006

Entity number: 2307145

Address: 212 N MAIN ST, NEWARK, NY, United States, 14513

Registration date: 16 Oct 1998

Entity number: 2307050

Address: C/O ROBERT MORALES, 3718 RTE. 96, LOT 18, SHORTSVILLE, NY, United States, 14548

Registration date: 15 Oct 1998

Entity number: 2306291

Address: 22 MT. VERNON, FAIRPORT, NY, United States, 14450

Registration date: 14 Oct 1998 - 26 Jun 2002

Entity number: 2305759

Address: 3391 MEADOW SWEET COURT, WALWORTH, NY, United States, 14568

Registration date: 13 Oct 1998 - 25 Jun 2003

Entity number: 2305527

Address: 8656 GREIG STREET, SODUS POINT, NY, United States, 14555

Registration date: 09 Oct 1998 - 17 Jan 2007

Entity number: 2304354

Address: 3461 CAMBIER RD, MARION, NY, United States, 14505

Registration date: 06 Oct 1998

Entity number: 2303261

Address: 1768 GREENVIEW DRIVE, WALWORTH, NY, United States, 14568

Registration date: 02 Oct 1998 - 25 Jun 2003

Entity number: 2302661

Address: 5970 NICHOLS ROAD, MASON, MI, United States, 48854

Registration date: 30 Sep 1998

Entity number: 2301890

Address: 12014 MAIN ST, WOLCOTT, NY, United States, 14590

Registration date: 29 Sep 1998

Entity number: 2300301

Address: 87 WEST MAIN STREET, SODUS, NY, United States, 14551

Registration date: 23 Sep 1998

Entity number: 2300338

Address: ONE ELIZABETH CADY STANTON PK, SENECA FALLS, NY, United States, 13148

Registration date: 23 Sep 1998

Entity number: 2299933

Address: 1607 Commons Parkway, Macedon, NY, United States, 14502

Registration date: 22 Sep 1998

Entity number: 2297383

Address: 10768 ANSTEE ROAD, CLYDE, NY, United States, 14433

Registration date: 14 Sep 1998

Entity number: 2295405

Address: 4062 W MAIN ST, PO BOX 8, WILLIAMSON, NY, United States, 14589

Registration date: 08 Sep 1998 - 09 Jun 2005

Entity number: 2295643

Address: 5076 ROUTE 31, NEWARK, NY, United States, 14513

Registration date: 08 Sep 1998

Entity number: 2294429

Address: 1111 STRYKER ROAD, CLIFTON SPRINGS, NY, United States, 14432

Registration date: 02 Sep 1998

Entity number: 2293261

Address: 13911 FURNACE RD, RED CREEK, NY, United States, 13143

Registration date: 31 Aug 1998

Entity number: 2293216

Address: 2874 GOOSEN ROAD, MARION, NY, United States, 14505

Registration date: 31 Aug 1998

Entity number: 2292404

Address: 4173 WASHINGTON STREET, PULTNEYVILLE, NY, United States, 14420

Registration date: 27 Aug 1998

Entity number: 2290974

Address: 19 WEST MAIN STREET, MACEDON, NY, United States, 14502

Registration date: 21 Aug 1998 - 30 Jun 2004

Entity number: 2289043

Address: PO BOX 7, ONTARIO, NY, United States, 14519

Registration date: 14 Aug 1998 - 14 Jun 2016

Entity number: 2289004

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

Registration date: 14 Aug 1998 - 27 Jan 2010

Entity number: 2288818

Address: PO BOX 72, WILLIAMSON, NY, United States, 14589

Registration date: 14 Aug 1998

Entity number: 2287387

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

Registration date: 10 Aug 1998