Business directory in New York Wayne - Page 155

by County Wayne ZIP Codes

14590 14519 14555 14505 13154 14563 14542 14520 14568 14551 14589 14516 14413 14538 14449
Found 9475 companies

Entity number: 1057411

Address: BOX 74, LYONS, NY, United States, 14489

Registration date: 12 Feb 1986 - 15 Jul 1992

Entity number: 1057306

Address: 256 PENFIELD ROAD, MACEDON, NY, United States, 14502

Registration date: 12 Feb 1986 - 24 Mar 1993

Entity number: 1057232

Address: PO BOX 249, LYONS, NY, United States, 14489

Registration date: 12 Feb 1986 - 25 Feb 1994

Entity number: 1056382

Address: 42 PHELPS STREET, LYONS, NY, United States, 14489

Registration date: 07 Feb 1986 - 24 Sep 1997

Entity number: 1055878

Address: 1807 ROUTE 104, ONTARIO, NY, United States, 14519

Registration date: 05 Feb 1986 - 24 Mar 1993

Entity number: 1055262

Address: 13 WILSON STREET, BOX 5, WOLCOTT, NY, United States, 14590

Registration date: 04 Feb 1986 - 23 Sep 1994

Entity number: 1055443

Address: 3207 CAMBIER ROAD, MARION, NY, United States, 14505

Registration date: 04 Feb 1986

Entity number: 1054952

Address: 1012 WOOD HILL, NEWARK, NY, United States, 14513

Registration date: 03 Feb 1986 - 01 May 2002

Entity number: 1053862

Address: P.O. BOX 410, EAST WILLIAMSON, NY, United States, 14449

Registration date: 29 Jan 1986 - 25 Jun 2003

Entity number: 1053811

Address: PO BOX 66, BLOOMFIELD, CT, United States, 06002

Registration date: 29 Jan 1986 - 29 Apr 1988

Entity number: 1050292

Address: 2004 RIDGE ROAD, ONTARIO, NY, United States, 14519

Registration date: 14 Jan 1986 - 24 Mar 1993

Entity number: 1049038

Address: 1120 NAVARRE RD. S.W., CANTON, OH, United States, 44706

Registration date: 09 Jan 1986 - 27 Sep 1995

Entity number: 1048649

Address: 12060 EAST MAIN ST., BOX 307, WOLCOTT, NY, United States, 14590

Registration date: 08 Jan 1986 - 07 Feb 2003

Entity number: 1048480

Address: 2649 DRABLE ROAD, SAVANNAH, NY, United States, 13146

Registration date: 08 Jan 1986 - 29 Sep 1993

Entity number: 1048457

Address: 56 MAIN ST., MACEDON, NY, United States, 14505

Registration date: 08 Jan 1986 - 24 Mar 1993

Entity number: 1047407

Address: 150 SOUTH MAIN ST, NAPLES, NY, United States, 14512

Registration date: 03 Jan 1986

Entity number: 1128143

Address: 3107 DAANSEN RD, WALWORTH, NY, United States, 14568

Registration date: 02 Jan 1986

Entity number: 1046503

Address: 322 EAST MAIN ST., PALMYRA, NY, United States, 14522

Registration date: 30 Dec 1985 - 29 Dec 1993

Entity number: 1046304

Address: 3209 SHEPARD ROAD, WILLIAMSON, NY, United States, 14589

Registration date: 27 Dec 1985 - 23 Mar 1992

Entity number: 1044913

Address: NO. 14127 KEELEY RD., RED CREEK, NY, United States, 13143

Registration date: 20 Dec 1985 - 25 Aug 1989

Entity number: 1044960

Address: 10410 SALTER RD., NORTH ROSE, NY, United States, 14516

Registration date: 20 Dec 1985

Entity number: 1044703

Address: P.O. DRAWER 797, ATTN: GENERAL COUNSEL, MULBERRY, FL, United States, 33860

Registration date: 19 Dec 1985 - 15 Dec 1993

Entity number: 1044546

Address: 153 LANDON AVE., NEWARK, NY, United States, 14513

Registration date: 19 Dec 1985 - 24 Mar 1993

Entity number: 1037677

Address: 105 MAIN STREET, PO BOX 867, MACEDON, NY, United States, 14502

Registration date: 17 Dec 1985 - 25 Jul 2022

Entity number: 997904

Address: RTE 414 SQUIRESTOWN, NORTH ROSE, NY, United States, 14516

Registration date: 16 Dec 1985 - 24 Jun 1992

Entity number: 995224

Address: 5625 PEASE RD., WILLIAMSON, NY, United States, 14589

Registration date: 06 Dec 1985 - 29 Sep 1993

Entity number: 964488

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

Registration date: 06 Dec 1985 - 03 Jul 1997

Entity number: 1043536

Address: 144 PANNELL RD, MACEDON, NY, United States, 14502

Registration date: 27 Nov 1985

Entity number: 1042016

Address: 6805 MAIN ST., RED CREEK, NY, United States, 13143

Registration date: 22 Nov 1985 - 24 Mar 1993

Entity number: 1041984

Address: 291 LAKE ROAD, ONTARIO, NY, United States, 14519

Registration date: 22 Nov 1985 - 19 Mar 1997

Entity number: 1040228

Address: 6013 SOUTH AVENUE, WILLIAMSON, NY, United States, 14589

Registration date: 15 Nov 1985 - 24 Mar 1993

Entity number: 1037257

Address: POB 189, RED CREEK, NY, United States, 13143

Registration date: 04 Nov 1985 - 24 Mar 1993

Entity number: 1037109

Address: 201 FREY ST, NEWARK, NY, United States, 14513

Registration date: 01 Nov 1985 - 12 Mar 2009

Entity number: 1034274

Address: 309 TIMES SQUARE BLDG., ROCHESTER, NY, United States, 14614

Registration date: 22 Oct 1985 - 24 Jun 1992

Entity number: 1031794

Address: 4754 RTE 414, NORTH ROSE, NY, United States, 14516

Registration date: 10 Oct 1985 - 27 Sep 1995

Entity number: 1031386

Address: 5224 NORTH LINCOLN, ROAD, ONTARIO, NY, United States, 14519

Registration date: 09 Oct 1985 - 20 Mar 1989

Entity number: 1031206

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

Registration date: 08 Oct 1985 - 21 Jul 2000

Entity number: 1030976

Address: 2784 MINSTEAD RD, NEWARK, NY, United States, 14513

Registration date: 08 Oct 1985 - 25 Jan 2012

Entity number: 1030637

Address: P.O. BOX 225, MACEDON, NY, United States, 14502

Registration date: 07 Oct 1985 - 24 Mar 1993

Entity number: 1030732

Address: 4403 RIDGE RD E, WILLIAMSON, NY, United States, 14589

Registration date: 07 Oct 1985

Entity number: 1030165

Address: 476 ROUTE 104, ONTARIO, NY, United States, 14519

Registration date: 04 Oct 1985 - 24 Mar 1993

Entity number: 1029256

Address: RYS ROUTE 104, RED CREEK, NY, United States, 13143

Registration date: 01 Oct 1985 - 24 Jun 1992

Entity number: 1028888

Address: BOX 238, COUNTRYMAN ROAD, WOLCOTT, NY, United States, 14590

Registration date: 30 Sep 1985 - 24 Jun 1992

Entity number: 1028886

Address: BOX 238, COURNTRYMAN ROAD, WOLCOTT, NY, United States, 14590

Registration date: 30 Sep 1985 - 24 Jun 1992

Entity number: 1028532

Address: 2346 TAYLOR RD, SAVANNAH, NY, United States, 13146

Registration date: 27 Sep 1985 - 31 Jan 2003

Entity number: 1028452

Address: 3683 SOUTH MAIN ST., P.O.BOX 300, MARION, NY, United States, 14505

Registration date: 27 Sep 1985 - 25 Mar 1992

Entity number: 1027918

Address: 230 CHARLOTTE ST., NEWARK, NY, United States, 14513

Registration date: 25 Sep 1985 - 26 Jan 1994

Entity number: 1027947

Address: 6140 AUSTIN ROAD, NEWARK, NY, United States, 14513

Registration date: 25 Sep 1985

Entity number: 1027389

Address: 685 HOLT RD., WEBSTER, NY, United States, 14580

Registration date: 24 Sep 1985 - 24 Mar 1993

Entity number: 1027357

Address: P.O.B. 146, ONTARIO CENTER, NY, United States, 14520

Registration date: 24 Sep 1985 - 28 Dec 1994