Business directory in New York Wayne - Page 168

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: 574965

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

Registration date: 13 Aug 1979 - 04 Dec 1979

Entity number: 574930

Address: 44 NORTH AVE., WEBSTER, NY, United States, 14580

Registration date: 13 Aug 1979 - 25 Mar 1992

Entity number: 574576

Address: 40 HARTZ WAY, SECAUCUS, NJ, United States, 07096

Registration date: 09 Aug 1979 - 26 Sep 2001

Entity number: 574096

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

Registration date: 08 Aug 1979 - 31 Aug 1987

Entity number: 572819

Address: 150 EAST MILLER STREET, NEWARK, NY, United States, 14513

Registration date: 01 Aug 1979

Entity number: 570880

Address: SUITE 600, 1 EXCHANGE ST, ROCHESTER, NY, United States, 14614

Registration date: 23 Jul 1979 - 25 Mar 1992

Entity number: 570389

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

Registration date: 19 Jul 1979 - 31 Aug 1984

Entity number: 569367

Address: 1 EXCHANGE ST, ROCHESTER, NY, United States, 14614

Registration date: 16 Jul 1979 - 29 Dec 1999

Entity number: 567432

Registration date: 06 Jul 1979 - 06 Jul 1979

Entity number: 567050

Address: NEWARK PLAZA, NEWARK, NY, United States, 14513

Registration date: 03 Jul 1979 - 26 Dec 1990

Entity number: 566929

Registration date: 03 Jul 1979 - 03 Jul 1979

Entity number: 566320

Address: 2500 HIGHLAND FRUIT, FARM ROAD, LYONS, NY, United States, 14489

Registration date: 28 Jun 1979 - 12 Jan 1983

Entity number: 564411

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

Registration date: 19 Jun 1979 - 28 Mar 1997

Entity number: 563353

Address: OLD BK BLDG., LYONS, NY, United States, 14489

Registration date: 14 Jun 1979 - 26 Dec 1990

Entity number: 563137

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

Registration date: 13 Jun 1979

Entity number: 562777

Address: NEWARK PL, NEWARK, NY, United States, 14513

Registration date: 11 Jun 1979 - 14 Dec 1990

Entity number: 562349

Address: 110 EAST PEARL ST, NEWARK, NY, United States, 14513

Registration date: 07 Jun 1979 - 06 Apr 2001

Entity number: 561473

Address: P O BOX 242, WILLIAMSON, NY, United States, 14589

Registration date: 04 Jun 1979 - 25 Mar 1992

Entity number: 561098

Address: COUNTY ROAD 400, PO BOX 68, WOLCOTT, NY, United States, 14590

Registration date: 01 Jun 1979

Entity number: 560806

Address: 126 HARRISON STREET, NEWARK, NY, United States, 14513

Registration date: 31 May 1979 - 03 Apr 2013

Entity number: 560133

Address: OLD BANK BLDG, LYONS, NY, United States, 14489

Registration date: 29 May 1979 - 29 Dec 1982

Entity number: 560253

Address: 2 HIGH STREET #8, FAIRPORT, NY, United States, 14450

Registration date: 29 May 1979

Entity number: 559584

Address: 6319 DEAN PKWY, ONTARIO, NY, United States, 14519

Registration date: 24 May 1979

Entity number: 555833

Address: NEWARK PLAZA, NEWARK, NY, United States, 14513

Registration date: 09 May 1979 - 24 Mar 1993

Entity number: 553342

Address: 621 COLTON AVE, NEWARK, NY, United States, 14513

Registration date: 24 Apr 1979 - 14 May 2015

Entity number: 551995

Address: ARCADE BLDG, 16 EAST MAIN ST, ROCHESTER, NY, United States, 14614

Registration date: 18 Apr 1979 - 25 Mar 1992

Entity number: 549641

Address: 612 E. MAIN ST., PALMYRA, NY, United States, 14522

Registration date: 06 Apr 1979 - 07 Oct 1987

Entity number: 548819

Address: 1209 RT. 31, MACEDON, NY, United States, 14502

Registration date: 03 Apr 1979 - 26 Sep 1990

Entity number: 548808

Address: R D 1, NO ROSE, NY, United States, 14516

Registration date: 03 Apr 1979

Entity number: 548560

Registration date: 02 Apr 1979 - 02 Apr 1979

Entity number: 548617

Address: 6236 MONROE-WAYNE COUNTY, LINE RD, UNION HILL, NY, United States, 14563

Registration date: 02 Apr 1979

Entity number: 547695

Registration date: 28 Mar 1979 - 31 Mar 1979

Entity number: 547694

Registration date: 28 Mar 1979 - 31 Mar 1979

Entity number: 547500

Address: 5908 SOUTH GENEVA RD, SODUS, NY, United States, 14551

Registration date: 28 Mar 1979 - 24 Mar 1993

Entity number: 547256

Address: 159 LINCOLN ROAD, NEWARK, NY, United States, 14513

Registration date: 27 Mar 1979 - 29 Sep 1993

Entity number: 545461

Address: 3340 CANANDAIQUA RD., MACEDON, NY, United States, 14502

Registration date: 19 Mar 1979 - 15 Jun 1988

Entity number: 545414

Registration date: 19 Mar 1979 - 19 Mar 1979

Entity number: 543083

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

Registration date: 07 Mar 1979 - 30 Apr 1981

Entity number: 542812

Address: ROUTE 31E., P.O. BOX 335, NEWARK, NY, United States, 14513

Registration date: 06 Mar 1979 - 29 Dec 1982

Entity number: 540819

Address: NO. 5632 MORSE HILL RD., WILLIAMSON, NY, United States, 14589

Registration date: 26 Feb 1979

Entity number: 539167

Address: R D #1, SPRONGS BLUFF, SODUS, NY, United States, 14551

Registration date: 16 Feb 1979 - 24 Mar 1993

Entity number: 538494

Address: 3000 WALWORTH ROAD, WALWORTH, NY, United States, 14568

Registration date: 13 Feb 1979 - 04 Jun 1996

Entity number: 538555

Address: P.O. BOX 206, WILLIAMSON, NY, United States, 14589

Registration date: 13 Feb 1979

Entity number: 537923

Address: BOX 100A, SAVANNAH, NY, United States

Registration date: 08 Feb 1979 - 22 Feb 1980

Entity number: 534400

Address: 320 RAILROAD AVE, PALMYRA, NY, United States, 14522

Registration date: 22 Jan 1979 - 13 Apr 1988

Entity number: 533885

Address: 100 EAST MILLER ST., NEWARK, NY, United States, 14513

Registration date: 18 Jan 1979

Entity number: 533675

Address: 204 WEST MILLER ST, NEWARK, NY, United States, 14513

Registration date: 17 Jan 1979 - 25 Jun 2003

Entity number: 533435

Address: 165 E UNION ST, NEWARK, NY, United States, 14513

Registration date: 16 Jan 1979 - 29 Dec 1982

Entity number: 533407

Registration date: 16 Jan 1979 - 16 Jan 1979

Entity number: 532576

Registration date: 11 Jan 1979 - 11 Jan 1979