Business directory in New York Wayne - Page 159

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: 892799

Address: 12 WILLIAM ST, PO BOX 376, LYONS, NY, United States, 14489

Registration date: 06 Feb 1984

Entity number: 891584

Address: ROUTE 31, SAVANNAH, NY, United States, 13146

Registration date: 02 Feb 1984 - 26 Sep 1990

Entity number: 891793

Address: 2463 LAKE RD., ONTARIO, NY, United States, 14519

Registration date: 01 Feb 1984 - 25 Mar 1992

Entity number: 890901

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

Registration date: 27 Jan 1984 - 27 Jun 2001

Entity number: 890455

Address: 7850 JAY STREET, PO BOX 72, PULTNEYVILLE, NY, United States, 14538

Registration date: 26 Jan 1984

Entity number: 888587

Address: 850 ST. PAUL STREET, ROCHESTER, NY, United States, 14605

Registration date: 17 Jan 1984 - 29 Dec 1999

Entity number: 885766

Address: 2144 MAPLE STREET RD., LYONS, NY, United States, 14489

Registration date: 05 Jan 1984 - 24 Sep 2002

Entity number: 885674

Address: 1520 WILLOWDALE DRIVE, MACEDON, NY, United States, 14502

Registration date: 04 Jan 1984 - 24 Oct 1988

Entity number: 885162

Address: 138 FAIRPORT VILLAGE LANDING, FAIRPORT, NY, United States, 14450

Registration date: 03 Jan 1984

Entity number: 884271

Address: 4703 LINCOLN RD., MACEDON, NY, United States, 14502

Registration date: 30 Dec 1983 - 24 Mar 1993

Entity number: 883972

Address: 6884 MAPLE AVENUE, SODUS, NY, United States, 14551

Registration date: 29 Dec 1983 - 10 May 2022

Entity number: 883918

Address: 4586 NYS ROUTE 31, PO BOX 224, PORT GIBSON, NY, United States, 14537

Registration date: 29 Dec 1983 - 26 Sep 1990

Entity number: 882849

Address: 2865 ONTARIO CENTER RD, WALWORTH, NY, United States, 14586

Registration date: 22 Dec 1983 - 26 Sep 1990

Entity number: 881447

Address: 3965 NORTH CREEK RD., PALMYRA, NY, United States, 14522

Registration date: 15 Dec 1983 - 24 Mar 1993

Entity number: 811888

Address: 4529 EAST LAKE ROAD, WILLIAMSON, NY, United States, 14589

Registration date: 12 Dec 1983 - 23 Sep 1998

Entity number: 854479

Address: 18 SMITH ST, SODUS, NY, United States, 14551

Registration date: 30 Nov 1983

Entity number: 881292

Address: 5429 BEAM HILL ROAD, MARION, NY, United States, 14505

Registration date: 10 Nov 1983 - 28 Feb 1997

Entity number: 880525

Address: WADSWORTH RD., RD #1, WOLCOTT, NY, United States, 14590

Registration date: 10 Nov 1983 - 24 Mar 1993

Entity number: 879717

Address: 264 PENFIELD RD, MACEDON, NY, United States, 14505

Registration date: 07 Nov 1983 - 24 Mar 1993

Entity number: 879372

Address: 8393 KLIPPEL RD., LYONS, NY, United States, 14489

Registration date: 04 Nov 1983 - 24 Mar 1993

Entity number: 879183

Address: C/O PRESIDENT, 47 MAPLE AVE., SODUS, NY, United States, 14551

Registration date: 04 Nov 1983 - 29 Sep 1993

Entity number: 878505

Address: 4146 E. WILLIAMSON RD, MARION, NY, United States, 14505

Registration date: 02 Nov 1983 - 24 Mar 1993

Entity number: 877304

Address: 5471 SOUTH AVE., WILLIAMSON, NY, United States, 14589

Registration date: 28 Oct 1983 - 13 Oct 1989

Entity number: 875812

Address: % ARNOLD R PETRALIA, 240 REYNOLDS ARCADE, ROCHESTER, NY, United States, 14614

Registration date: 21 Oct 1983 - 03 May 1995

Entity number: 873944

Address: WICKHAM BLVD, SODUS POINT, NY, United States, 14555

Registration date: 14 Oct 1983 - 26 Sep 1990

Entity number: 871634

Address: 165 WOODLANE, NEWARK, NY, United States, 14513

Registration date: 03 Oct 1983 - 28 Jul 1992

Entity number: 871147

Address: POB 389, NEWARK, NY, United States, 14513

Registration date: 30 Sep 1983 - 24 Mar 1993

Entity number: 868371

Address: 2106 FORT HILL ROAD, PHELPS, NY, United States, 14532

Registration date: 19 Sep 1983 - 06 Jul 2017

Entity number: 866726

Address: 513 w union st., suite 102, NEWARK, NY, United States, 14513

Registration date: 08 Sep 1983

Entity number: 865610

Address: 627 SOUTH MAIN ST., NEWARK, NY, United States, 14513

Registration date: 02 Sep 1983

Entity number: 864428

Address: 6641 CARPENTER ROAD, LYONS, NY, United States, 14489

Registration date: 29 Aug 1983

Entity number: 864080

Address: 1887 MACEDON CENTER RD., MACEDON, NY, United States, 14502

Registration date: 26 Aug 1983 - 04 Aug 1989

Entity number: 863198

Address: 1705 N. WAYNEPORT RD., MACEDON, NY, United States, 14502

Registration date: 23 Aug 1983 - 21 Feb 1985

Entity number: 863313

Address: 8315 STELL ROAD, SODUS, NY, United States, 14551

Registration date: 23 Aug 1983

Entity number: 861592

Address: ROUTE 31, SAVANNAH, NY, United States, 13146

Registration date: 15 Aug 1983

Entity number: 860912

Address: 7490 FISHER RD., ONTARIO, NY, United States, 14519

Registration date: 10 Aug 1983

Entity number: 859964

Address: 157 HYDE PARKWAY, PALMYRA, NY, United States, 14522

Registration date: 05 Aug 1983 - 15 Jun 1988

Entity number: 858743

Address: 2121 WALKER RD., PALMYRA, NY, United States, 14522

Registration date: 01 Aug 1983 - 24 Mar 1993

Entity number: 858699

Address: 3505 PALMYRA RD., MARION, NY, United States, 14505

Registration date: 01 Aug 1983 - 19 Jan 1993

G T S, INC. Inactive

Entity number: 858418

Address: 3656 WOODS RD., WILLIAMSON, NY, United States, 14589

Registration date: 29 Jul 1983 - 28 Dec 1994

Entity number: 858416

Address: 4090 PEARSALL STREET, WILLIAMSON, NY, United States, 14589

Registration date: 29 Jul 1983

Entity number: 858249

Address: 615 MASON ST., NEWARK, NY, United States, 14513

Registration date: 28 Jul 1983 - 31 Jan 1986

Entity number: 857641

Address: 200 TURK HILL PARK, ATTN: THE PRESIDENT, FAIRPORT, NY, United States, 14450

Registration date: 26 Jul 1983 - 12 Sep 1994

Entity number: 857553

Address: 75 MAIN ST., MACEDON, NY, United States, 14502

Registration date: 26 Jul 1983 - 25 Mar 1992

Entity number: 855001

Address: 625 PLANK RD., WEBSTER, NY, United States, 14580

Registration date: 13 Jul 1983 - 06 Jan 1993

Entity number: 854463

Address: RD. #2, MCNEELEY RD., RED CREEK, NY, United States, 13143

Registration date: 11 Jul 1983 - 26 Jun 1996

Entity number: 853082

Address: 355 HARLEM ROAD, WEST SENECA, NY, United States, 14240

Registration date: 05 Jul 1983 - 27 Dec 1995

Entity number: 853033

Address: 317 STAFFORD ST, PALMYRA, NY, United States, 14522

Registration date: 05 Jul 1983 - 25 Mar 1992

Entity number: 852171

Address: 395 PARSONS ACRES, ONTARIO, NY, United States, 14519

Registration date: 29 Jun 1983 - 25 Mar 1992

Entity number: 850796

Address: 64 BROAD ST., NEW YORK, NY, United States, 14489

Registration date: 23 Jun 1983 - 25 Mar 1992