Business directory in New York Wayne - Page 173

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: 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

Entity number: 411125

Address: ROUTE 31 EAST, NEWARK, NY, United States, 14513

Registration date: 29 Sep 1976 - 29 Sep 1982

Entity number: 411008

Address: 313 TOMAHAWK DRIVE, PALM DESERT, CA, United States, 92211

Registration date: 28 Sep 1976 - 17 Dec 2003

Entity number: 409461

Address: R.D. 2, RED CREEK, NY, United States, 13143

Registration date: 09 Sep 1976 - 30 Jun 1982

Entity number: 408009

Address: C/O MARTIN STRYKER, 1 PENN PLAZA, NEW YORK, NY, United States, 10119

Registration date: 20 Aug 1976 - 29 Dec 2004

Entity number: 407465

Address: P.O. BOX 32, PALMYRA, NY, United States, 14522

Registration date: 13 Aug 1976

Entity number: 407196

Address: 2100 PENFIELD ROAD, WALWORTH PROF. BLDG., WALWORTH, NY, United States

Registration date: 10 Aug 1976 - 30 Jun 1982

Entity number: 407184

Address: NO STREET ADDRESS, MARION, NY, United States

Registration date: 10 Aug 1976 - 22 Dec 1988

Entity number: 406875

Address: 220 EAST MAIN ST., PALMYRA, NY, United States, 14522

Registration date: 06 Aug 1976 - 08 Oct 1986

Entity number: 406839

Address: (NO STREET ADD. STATED), WOLCOTT, NY, United States, 14590

Registration date: 05 Aug 1976 - 03 Feb 1988

Entity number: 406829

Address: 208 DAVIS PARKWAY, CLYDE, NY, United States, 14433

Registration date: 05 Aug 1976

Entity number: 406429

Address: ALTON RD., ROUTE 14, LYONS, NY, United States, 14489

Registration date: 02 Aug 1976

Entity number: 405717

Address: BOX 178 MARTIN RD, RD #2, NEWARK, NY, United States

Registration date: 23 Jul 1976 - 24 Mar 1993

Entity number: 405467

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

Registration date: 20 Jul 1976 - 29 Dec 1982

Entity number: 405315

Address: 615 SOUTH AVENUE, ROCHESTER, NY, United States, 14620

Registration date: 19 Jul 1976

Entity number: 405168

Registration date: 16 Jul 1976

Entity number: 403958

Registration date: 02 Jul 1976

Entity number: 403737

Registration date: 30 Jun 1976

Entity number: 403522

Address: 609 EAST UNION ST., NEWARK, NY, United States, 14513

Registration date: 28 Jun 1976 - 29 Dec 1993

Entity number: 403293

Address: 7480 LUMMIS STREET, SODUS POINT, NY, United States, 14555

Registration date: 24 Jun 1976

Entity number: 399957

Address: PO BOX 44, MACEDON, NY, United States, 14502

Registration date: 17 May 1976

Entity number: 398897

Address: MACEDON RD., ONTARIO, NY, United States

Registration date: 04 May 1976 - 24 Mar 1993

Entity number: 398873

Address: 714 KENYON RD, ONTARIO, NY, United States

Registration date: 04 May 1976 - 25 Mar 1992

Entity number: 398790

Address: 1800 LINCOLN FIRST, TOWER, ROCHESTER, NY, United States, 14604

Registration date: 04 May 1976

Entity number: 398652

Address: 11809 W MAIN STREET, WOLCOTT, NY, United States, 14590

Registration date: 03 May 1976 - 30 Jun 2004

Entity number: 398460

Registration date: 29 Apr 1976

Entity number: 397836

Address: NEWARK-LYONS RD., LYONS, NY, United States, 14489

Registration date: 22 Apr 1976 - 25 Mar 1992

Entity number: 397804

Address: 262 MAIN ST., ROSE, NY, United States, 14542

Registration date: 21 Apr 1976 - 24 Mar 1993

Entity number: 396965

Address: 1574 CANADAIGUA ROAD, MACEDON, NY, United States, 14502

Registration date: 13 Apr 1976 - 29 Sep 1982

Entity number: 396696

Address: 150 VAN BUREN STREET, NEWARK, NY, United States, 14513

Registration date: 09 Apr 1976

Entity number: 396576

Address: ROUTE 31, SAVANNAH, NY, United States

Registration date: 08 Apr 1976

Entity number: 396003

Address: 17 EAST MAIN ST., ROCHESTER, NY, United States, 14614

Registration date: 02 Apr 1976 - 24 Jun 1981

Entity number: 395797

Address: 186 N. SLOCUM RD., ONTARIO, NY, United States, 14519

Registration date: 31 Mar 1976

Entity number: 395622

Registration date: 30 Mar 1976

Entity number: 394773

Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Registration date: 19 Mar 1976 - 27 Sep 1995

Entity number: 394410

Address: 6060 COLLETT RD, PO BOX 25159, FARMINGTON, NY, United States, 14425

Registration date: 16 Mar 1976

Entity number: 394143

Address: 291 DAVID PARKWAY, ONTARIO, NY, United States, 14519

Registration date: 12 Mar 1976 - 14 Feb 2011

Entity number: 392874

Address: RIDGE ROAD, R.D. #3, WOLCOTT, NY, United States, 14590

Registration date: 27 Feb 1976