Business directory in New York Wayne - Page 171

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: 429735

Address: RD 1 ROUTE 88, SODUS, NY, United States, 14551

Registration date: 05 Apr 1977 - 30 Jun 1982

Entity number: 429623

Registration date: 04 Apr 1977

Entity number: 429310

Registration date: 01 Apr 1977

Entity number: 428995

Address: P.O. BOX 105, NEWARK, NY, United States, 14513

Registration date: 30 Mar 1977 - 25 Mar 1992

Entity number: 428698

Registration date: 28 Mar 1977

Entity number: 428597

Address: 4254 LAKE ROAD, P.O. BOX 148, PULTNEYVILLE, NY, United States, 14538

Registration date: 25 Mar 1977 - 06 Dec 2001

Entity number: 428381

Address: 491 RIDGE RD., ONTARIO, NY, United States, 14519

Registration date: 24 Mar 1977 - 11 Jun 1990

Entity number: 427989

Registration date: 22 Mar 1977

Entity number: 427804

Address: 1549 HERMANCE RD., WEBSTER, NY, United States, 14580

Registration date: 21 Mar 1977 - 30 Jun 1982

Entity number: 427754

Address: 229 WEST UNION STREET, NEWARK, NY, United States, 14513

Registration date: 18 Mar 1977 - 26 Jun 2007

Entity number: 427227

Address: P.O. BOX 87, 610 S. MAIN ST., NEWARK, NJ, United States, 14513

Registration date: 15 Mar 1977 - 31 Dec 1983

Entity number: 424427

Address: P.O. BOX 262, WILLIAMSON, NY, United States, 14589

Registration date: 17 Feb 1977 - 24 Mar 2004

Entity number: 424382

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

Registration date: 16 Feb 1977 - 30 Jun 2004

Entity number: 423874

Address: RT 31 E NEWARK, NEWARK, NY, United States, 14513

Registration date: 11 Feb 1977 - 30 Jun 1982

Entity number: 423679

Registration date: 10 Feb 1977

Entity number: 423659

Address: 322 EDDY RD., WALWORTH, NY, United States, 14568

Registration date: 10 Feb 1977

Entity number: 423513

Address: 34 FOLEY DRIVE, SODUS, NY, United States, 14551

Registration date: 09 Feb 1977 - 29 Dec 1999

Entity number: 423605

Address: P.O. BOX 328, NEWARK, NY, United States, 14513

Registration date: 09 Feb 1977

Entity number: 423030

Address: 15 WEST MAIN ST., ONTARIO, NY, United States, 14519

Registration date: 04 Feb 1977 - 29 Dec 1982

Entity number: 422898

Address: 438 EAST UNION ST., NEWARK, NY, United States, 14513

Registration date: 03 Feb 1977 - 24 Mar 1993

Entity number: 422505

Address: 275 LAKE AVE., ROCHESTER, NY, United States, 14608

Registration date: 31 Jan 1977 - 24 Mar 1993

Entity number: 422499

Address: 517 W. MILLER ST., NEWARK, NY, United States, 14513

Registration date: 31 Jan 1977

Entity number: 422336

Address: 83 MIDLAND DR., WEBSTER, NY, United States, 14580

Registration date: 28 Jan 1977 - 25 Mar 1992

Entity number: 421626

Registration date: 21 Jan 1977

Entity number: 419733

Address: PO BOX 163, 4101 MAIN ST, WILLIAMSON, NY, United States, 14589

Registration date: 03 Jan 1977

Entity number: 419645

Address: R. D. #3, WOLCOTT, NY, United States

Registration date: 03 Jan 1977

Entity number: 418516

Address: VIENNA ST.RD., NEWARK, NY, United States

Registration date: 27 Dec 1976 - 27 Dec 1995

Entity number: 418489

Address: 12 OLD WESTFALL DR, ROCHESTER, NY, United States, 14625

Registration date: 27 Dec 1976 - 26 Jun 2006

Entity number: 417522

Address: 6363 WILLOW DR, WILLIAMSON, NY, United States, 14589

Registration date: 13 Dec 1976 - 19 Nov 2012

Entity number: 417265

Registration date: 09 Dec 1976

Entity number: 417023

Address: WELCHER RD., R. D. #2, NEWARK, NY, United States, 14513

Registration date: 08 Dec 1976 - 24 Mar 1993

Entity number: 416687

Address: 200 E. MILLER ST., NEWARK, NY, United States, 14513

Registration date: 03 Dec 1976

Entity number: 416641

Address: 439 ALLENS CREEK RD., ROCHESTER, NY, United States, 14618

Registration date: 02 Dec 1976 - 19 Nov 2013

Entity number: 416449

Address: 115 PIERSON AVE, NEWARK, NY, United States, 14513

Registration date: 01 Dec 1976 - 08 May 2013

Entity number: 416448

Address: 110 HIGH ST., NEWARK, NY, United States, 14513

Registration date: 01 Dec 1976 - 09 Sep 1982

Entity number: 416447

Address: 104 BRITTANY LANE, PITTSFORD, NY, United States, 14534

Registration date: 01 Dec 1976 - 14 Apr 1999

Entity number: 415852

Address: 50 GENEVA STREET, LYONS, NY, United States, 14489

Registration date: 23 Nov 1976

Entity number: 415595

Address: 190 E. MAIN ST., WILLIAMSON, NY, United States, 14589

Registration date: 19 Nov 1976 - 29 Dec 1993

Entity number: 415014

Address: 136 WILLIAMSON RD., MARION, NY, United States

Registration date: 15 Nov 1976

Entity number: 414810

Address: 84 E. MAIN ST., ONTARIO, NY, United States, 14519

Registration date: 10 Nov 1976 - 25 Mar 1992

Entity number: 414628

Address: 184 ANN LEE DR., NORTH ROSE, NY, United States, 14516

Registration date: 09 Nov 1976 - 14 Feb 1985

Entity number: 413244

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

Registration date: 25 Oct 1976 - 27 Jun 1986

Entity number: 412717

Address: 13-17 SOUTH MAIN ST., MARION, NY, United States

Registration date: 19 Oct 1976 - 27 Jun 2001

Entity number: 412611

Address: R.D., BUERMAN ROAD, SODUS, NY, United States, 14551

Registration date: 18 Oct 1976 - 24 Mar 1993

Entity number: 412586

Address: 67 WEST MAIN STREET, SODUS, NY, United States, 14551

Registration date: 18 Oct 1976 - 29 Dec 1999

Entity number: 412585

Address: P.O. BOX 105, NEWARK, NY, United States, 14513

Registration date: 18 Oct 1976 - 25 Mar 1992

Entity number: 412023

Address: 155 WEST MAIN ST., ROCHESTER, NY, United States, 14614

Registration date: 08 Oct 1976 - 25 Mar 1992

Entity number: 411680

Address: 13975 WATER ST, RED CREEK, NY, United States, 13143

Registration date: 05 Oct 1976

Entity number: 411402

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

Registration date: 01 Oct 1976 - 26 Aug 1998

Entity number: 411400

Address: 113 BURNHAM ST., NEWARK, NY, United States, 14513

Registration date: 01 Oct 1976 - 29 Sep 1982