Business directory in New York Wayne - Page 156

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: 1027346

Address: 1911 WAYNEPORT RD., MACEDON, NY, United States, 14502

Registration date: 24 Sep 1985 - 24 Mar 1993

Entity number: 1026297

Address: 6065 SOUTH GENEVA RD., SODUS, NY, United States, 14551

Registration date: 19 Sep 1985 - 24 Jun 1992

Entity number: 1025688

Address: 8184 SENTELL ST., SODUS POINT, NY, United States, 14555

Registration date: 17 Sep 1985 - 24 Mar 1993

Entity number: 1024612

Address: 3713 MAIN ST, WALWORTH, NY, United States, 14568

Registration date: 12 Sep 1985 - 24 Mar 1993

Entity number: 1021210

Address: %LEE L. TRACY, 1978 CANANDAIGUA RD., PALMYRA, NY, United States, 14522

Registration date: 26 Aug 1985 - 27 Dec 1995

Entity number: 1020523

Address: 6555 NORTH CENTENARY RD., WILLIAMSON, NY, United States, 14589

Registration date: 22 Aug 1985 - 25 Mar 1992

Entity number: 1020491

Address: 6100 SHAKER ROAD, N ROSE, NY, United States, 14516

Registration date: 22 Aug 1985

Entity number: 1020332

Address: 620 PENFIELD-WALWORTH RD, WOLWORTH, NY, United States, 14568

Registration date: 21 Aug 1985 - 25 Mar 1992

Entity number: 1019818

Address: 7868 W ALLOWAY RD, LYONS, NY, United States, 14489

Registration date: 20 Aug 1985

Entity number: 1019104

Address: 1627 HERMANCE RD, WEBSTER, NY, United States, 14580

Registration date: 16 Aug 1985 - 24 Mar 1993

Entity number: 1018803

Address: 105 FURMAN RD., MACEDON, NY, United States, 14502

Registration date: 15 Aug 1985 - 30 Nov 2022

Entity number: 1018335

Address: 13982 WATER STREET, RED CREEK, NY, United States, 13143

Registration date: 14 Aug 1985 - 30 Jan 2007

Entity number: 1017325

Address: 149 Geneva St,, Bricco Plumbing & HVAC, Inc, Clyde, NY, United States, 14433

Registration date: 08 Aug 1985

Entity number: 1012502

Address: & LAMB.,510 WILDER BLDG, 1 EAST MAIN STREET, ROCHESTER, NY, United States, 14614

Registration date: 17 Jul 1985

Entity number: 1011479

Address: 1400 MONY PLAZA, SYRACUSE, NY, United States

Registration date: 12 Jul 1985 - 30 Apr 1991

Entity number: 1011455

Address: 116 PINE RIDGE DRIVE, NEWARK, NY, United States, 14513

Registration date: 12 Jul 1985 - 24 Mar 1993

Entity number: 1011291

Address: 121 West Shore Blvd, Newark, NY, United States, 14513

Registration date: 11 Jul 1985

Entity number: 1009390

Address: 4614 WILLIAMSON ROAD, MARION, NY, United States, 14505

Registration date: 03 Jul 1985 - 24 Jun 1992

Entity number: 1009282

Address: 165 MAIN ST, PALNYRA, NY, United States, 14522

Registration date: 03 Jul 1985 - 25 Mar 1992

Entity number: 1007831

Address: 8181 RIDGE RD., SODUS, NY, United States, 14551

Registration date: 26 Jun 1985 - 24 Mar 1993

Entity number: 1006549

Address: 7375 FURNACE RD., ONTARIO, NY, United States, 14519

Registration date: 21 Jun 1985 - 19 Jun 1996

Entity number: 1006503

Address: 38 CANAL STREET, P.O. BOX 476, LYONS, NY, United States, 14489

Registration date: 21 Jun 1985 - 04 Feb 1998

Entity number: 1006533

Address: 1025 VERMONT AVE. N.W., WASHINGTON, DC, United States, 20005

Registration date: 21 Jun 1985

Entity number: 1004808

Address: 3371 LAUREL CT, WALWORTH, NY, United States, 14568

Registration date: 14 Jun 1985 - 25 Jan 2012

Entity number: 1003628

Address: 4392 ROUTE 104, WILLIAMSON, NY, United States, 14589

Registration date: 11 Jun 1985 - 25 Mar 1992

Entity number: 1000157

Address: 105 MAPLE CT, NEWARK, NY, United States, 14513

Registration date: 28 May 1985 - 28 Oct 2009

Entity number: 999061

Address: 537 VIENNA ST., PALMYRA, NY, United States, 14522

Registration date: 22 May 1985 - 17 Jul 1990

Entity number: 996601

Address: 22 CANAL ST., LYONS, NY, United States, 14489

Registration date: 13 May 1985

Entity number: 994894

Address: 3740, ROUTE 104, WILLIAMSON, NY, United States, 14589

Registration date: 07 May 1985 - 26 Jun 1996

Entity number: 995199

Address: 1000 TURK HILL ROAD, SUITE 370, FAIRPORT, NY, United States, 14450

Registration date: 07 May 1985

Entity number: 994032

Address: 2897 MAPLE STREET RD., LYONS, NY, United States, 14489

Registration date: 02 May 1985 - 19 Nov 1986

Entity number: 994179

Address: 77 WILLIAM ST, LYONS, NY, United States, 14489

Registration date: 02 May 1985

Entity number: 992781

Address: 7164 LAKE AVENUE, WILLIAMSON, NY, United States, 14589

Registration date: 29 Apr 1985 - 24 Jun 1992

Entity number: 992469

Address: 122 STUART AVE., NEWARK, NY, United States, 14513

Registration date: 26 Apr 1985 - 24 Jun 1992

Entity number: 990473

Address: 5901 SOUTH AVE., WILLIAMSON, NY, United States, 14589

Registration date: 18 Apr 1985 - 24 Mar 1993

Entity number: 990472

Address: PO BOX 288, SODUS POINT, NY, United States, 14555

Registration date: 18 Apr 1985 - 27 Dec 2000

Entity number: 989672

Address: 6431 LAKE AVE, POB 92, WILLIAMSON, NY, United States, 14589

Registration date: 16 Apr 1985 - 28 Oct 2009

Entity number: 989170

Address: 1387 FAIRPORT RD, FAIRPORT, NY, United States, 14450

Registration date: 12 Apr 1985 - 25 Jan 2012

Entity number: 989034

Address: 100 KINGS HIGHWAY SOUTH, ROCHESTER, NY, United States, 14617

Registration date: 12 Apr 1985

Entity number: 987821

Address: NIER & MARTELLA, 2725 DEWEY AVE., ROCHESTER, NY, United States, 14616

Registration date: 09 Apr 1985 - 27 Dec 2000

Entity number: 985891

Address: 130 EAST RD, SAVANNAH, NY, United States, 13146

Registration date: 02 Apr 1985 - 28 Oct 2009

Entity number: 986089

Address: PO BOX 191, MARION, NY, United States, 14505

Registration date: 02 Apr 1985

Entity number: 984314

Address: 640 ATLANTIC AVE, MACEDON, NY, United States, 14502

Registration date: 27 Mar 1985 - 28 Mar 2001

Entity number: 984006

Address: 1006 WILLITS ROAD, ONTARIO, NY, United States, 14519

Registration date: 26 Mar 1985

Entity number: 983516

Address: 1711 WAYNEPORT RD, MACEDON, NY, United States, 14502

Registration date: 25 Mar 1985

Entity number: 981474

Address: 6855 TOWNLINE ROAD, WILLIAMSON, NY, United States, 14589

Registration date: 15 Mar 1985 - 26 Mar 2003

Entity number: 980041

Address: 402 E. MAIN ST., PALMYRA, NY, United States, 14522

Registration date: 12 Mar 1985 - 26 Jan 1989

Entity number: 979966

Address: 8541 GREIG ST, SODUS POINT, NY, United States, 14555

Registration date: 11 Mar 1985

Entity number: 978922

Address: 185 Boniface Drive, SUITE 1008, Rochester, NY, United States, 14620

Registration date: 06 Mar 1985

Entity number: 978899

Address: 66 WILLIAM STREET, LYONS, NY, United States, 14489

Registration date: 06 Mar 1985