Business directory in New York Wayne - Page 167

by County Wayne ZIP Codes

14590 14519 14555 14505 13154 14563 14542 14520 14568 14551 14589 14516 14413 14538 14449
Found 9538 companies

Entity number: 608746

Registration date: 13 Feb 1980 - 13 Feb 1980

Entity number: 608667

Address: BOX 58, 6008 BIRCHWOOD LANE, SODUS, NY, United States, 14551

Registration date: 11 Feb 1980 - 30 Dec 1981

Entity number: 606308

Address: LAKE AVE, WILLIAMSON, NY, United States, 14589

Registration date: 30 Jan 1980 - 25 Mar 1992

Entity number: 606136

Address: 1938 RIDGE RD, ONTARIO, NY, United States, 14519

Registration date: 30 Jan 1980

Entity number: 605919

Address: 69 GLASGOW ST., CLYDE, NY, United States, 14433

Registration date: 29 Jan 1980

Entity number: 604694

Address: 631 SOUTH MAIN STREET, NEWARK, NY, United States, 14513

Registration date: 25 Jan 1980 - 30 Jan 2008

Entity number: 603684

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

Registration date: 22 Jan 1980 - 27 Aug 1992

Entity number: 603239

Address: WEST UNION ST., NEWARK, NY, United States, 14513

Registration date: 21 Jan 1980 - 26 Dec 1990

Entity number: 603388

Address: 38000 LEDGEWOOD LANE, CLAYTON, NY, United States, 13624

Registration date: 21 Jan 1980

Entity number: 601621

Address: BOX 219 DEER PARK PLAZA, KATONAH, NY, United States, 10536

Registration date: 10 Jan 1980 - 26 Dec 1990

Entity number: 601051

Address: 2153 WALWORTH PENFIELD, ROAD, WALWORTH, NY, United States, 14568

Registration date: 08 Jan 1980 - 26 Dec 1990

Entity number: 600800

Address: PO BOX 19, ONTARIO CENTER, NY, United States, 14520

Registration date: 07 Jan 1980 - 24 Mar 1993

Entity number: 600783

Address: ATT GEORGE F HARRIS, 19 WEST MAIN ST, ROCHESTER, NY, United States, 14614

Registration date: 07 Jan 1980 - 24 Mar 1993

Entity number: 600436

Registration date: 03 Jan 1980 - 03 Jan 1980

Entity number: 600301

Registration date: 02 Jan 1980 - 02 Jan 1980

Entity number: 599056

Address: 2100 PENFIELD RD., PO BOX 29, WALWORTH, NY, United States, 14568

Registration date: 31 Dec 1979 - 07 Jun 1988

Entity number: 598443

Address: 4929 STEEL POINT RD, MARION, NY, United States, 14505

Registration date: 28 Dec 1979

Entity number: 597465

Address: 146 BARTLE AVE, NEWARK, NY, United States, 14513

Registration date: 26 Dec 1979

Entity number: 596891

Address: 19 WEST MAIN ST, ROCHESTER, NY, United States, 14614

Registration date: 20 Dec 1979 - 13 Apr 1988

Entity number: 596553

Registration date: 19 Dec 1979 - 19 Dec 1979

Entity number: 593760

Address: *, CLYDE, NY, United States, 14433

Registration date: 17 Dec 1979 - 26 Dec 1990

Entity number: 565355

Address: 256 ATLANTIC AVE, MACEDON, NY, United States, 14502

Registration date: 11 Dec 1979 - 26 Dec 1990

Entity number: 594290

Address: 6133 BIG TREE ROAD, LIVONIA, NY, United States, 14487

Registration date: 23 Nov 1979 - 26 Jan 1988

Entity number: 594131

Registration date: 23 Nov 1979 - 23 Nov 1979

Entity number: 594096

Address: 1633 BROADWAY, NEW YORK, NY, United States, 10019

Registration date: 21 Nov 1979 - 27 Sep 1995

Entity number: 594095

Registration date: 21 Nov 1979 - 21 Nov 1979

Entity number: 592695

Address: 1033 PITTSFORD-PALMYRA_ROAD, MACEDON, NY, United States, 14502

Registration date: 13 Nov 1979 - 19 Nov 2015

Entity number: 591761

Address: 428 WEST AVE., NEWARK, NY, United States, 14513

Registration date: 07 Nov 1979 - 26 Dec 1990

Entity number: 591542

Address: 6265 DEAN PARKWAY, ONTARIO, NY, United States, 14519

Registration date: 05 Nov 1979 - 13 Apr 1988

Entity number: 590613

Registration date: 31 Oct 1979 - 31 Oct 1979

Entity number: 590206

Address: 75 MAIDEN LANE, NEW YORK, NY, United States, 10038

Registration date: 30 Oct 1979 - 20 Dec 1990

Entity number: 589451

Address: PO BOX 342, NEWARK, NY, United States, 14513

Registration date: 25 Oct 1979 - 29 Dec 1982

Entity number: 589273

Registration date: 24 Oct 1979 - 24 Oct 1979

Entity number: 589249

Address: 500 CROSSROADS BLDG, 2 STATE STREET, ROCHESTER, NY, United States, 14614

Registration date: 24 Oct 1979 - 25 Mar 1992

Entity number: 588585

Address: 2500 HIGHLAND RD, LYONS, NY, United States, 14489

Registration date: 19 Oct 1979

Entity number: 587409

Registration date: 16 Oct 1979 - 16 Oct 1979

Entity number: 585435

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

Registration date: 04 Oct 1979

Entity number: 584994

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

Registration date: 02 Oct 1979 - 24 Mar 1993

Entity number: 584871

Address: PO BOX 67, PO BOX 67, NEWARK, NY, United States, 14513

Registration date: 01 Oct 1979

Entity number: 584072

Address: 1983 RIDEWOOD RD, ONTARIO, NY, United States

Registration date: 26 Sep 1979 - 31 Dec 1992

Entity number: 583510

Address: 6 EAST MAIN ST, SODUS, NY, United States, 14551

Registration date: 25 Sep 1979

Entity number: 582297

Address: 7253 ROUTE 14 NORTH, SODUS POINT, NY, United States, 14555

Registration date: 19 Sep 1979

Entity number: 580978

Address: *, WOLCOTT, NY, United States, 14590

Registration date: 12 Sep 1979

Entity number: 579640

Address: 3266 COUNTY LINE RD, MACEDON, NY, United States, 14502

Registration date: 06 Sep 1979 - 13 Apr 1988

Entity number: 578485

Address: 1020 REYNOLDS ARCADE, BLDG, ROCHESTER, NY, United States, 14614

Registration date: 29 Aug 1979 - 25 Mar 1992

Entity number: 577725

Address: 7443 EADES ROAD, RED CREEK, NY, United States, 13143

Registration date: 27 Aug 1979 - 21 Aug 2002

Entity number: 576886

Address: RT. 31, EAST NEWARK, NY, United States, 14513

Registration date: 22 Aug 1979 - 26 Dec 1990

Entity number: 576870

Address: 2150 SHERBURNE RD, WALWORTH, NY, United States, 14568

Registration date: 22 Aug 1979 - 03 Apr 1992

Entity number: 575968

Registration date: 17 Aug 1979 - 17 Aug 1979

Entity number: 575151

Address: 311 1/2 WASHINGTON ST, NEWARK, NY, United States, 14513

Registration date: 14 Aug 1979