Business directory in New York Wayne - Page 174

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: 392723

Address: 59 MAPLE AVE., SODUS, NY, United States, 14551

Registration date: 26 Feb 1976 - 24 Mar 1993

Entity number: 392553

Address: 32 W. MAIN ST, WILLIAMSON, NY, United States, 14589

Registration date: 24 Feb 1976 - 25 Jun 1980

Entity number: 392191

Address: 4735 ROUTE 14, SODUS, NY, United States, 14551

Registration date: 19 Feb 1976

Entity number: 391486

Address: R D #1, RED CREEK, NY, United States, 13143

Registration date: 11 Feb 1976 - 30 Jun 1982

Entity number: 391154

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

Registration date: 06 Feb 1976 - 11 Aug 1997

Entity number: 390989

Address: 3268 COUNTY RD 139, INTERLAKEN, NY, United States, 14847

Registration date: 05 Feb 1976 - 26 Jun 2002

Entity number: 389199

Address: 111 PITTSFORD-PALMYRA RD, MACEDON, NY, United States, 14502

Registration date: 15 Jan 1976 - 25 Mar 1992

Entity number: 388827

Address: 5120 ROUTE 31 WEST, NEWARK, NY, United States, 14513

Registration date: 12 Jan 1976

Entity number: 388643

Address: ROUTE 14 R. D. 1, LYONS, NY, United States

Registration date: 08 Jan 1976 - 30 Dec 1981

Entity number: 388618

Address: 65 GLASGOW ST, CLYDE, NY, United States, 14433

Registration date: 08 Jan 1976 - 24 Mar 1993

Entity number: 388617

Address: 65 GLASGOW ST, CLYDE, NY, United States, 14433

Registration date: 08 Jan 1976 - 09 May 2006

Entity number: 388224

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

Registration date: 05 Jan 1976 - 28 Oct 2009

Entity number: 388146

Address: 3713 MAIN ST., P.O. BOX 64, WALWORTH, NY, United States, 14568

Registration date: 05 Jan 1976

Entity number: 388015

Address: 229 EAST MAIN ST., PALMYRA, NY, United States, 14522

Registration date: 02 Jan 1976 - 26 Mar 2003

Entity number: 388013

Address: 223 E. MAIN ST., PALMYRA, NY, United States, 14522

Registration date: 02 Jan 1976 - 29 Sep 1993

Entity number: 387873

Address: 10 WILLIAM ST., LYONS, NY, United States, 14489

Registration date: 02 Jan 1976 - 04 May 1989

Entity number: 386313

Address: 7 LATCHMERE COURT, PITTSFORD, NY, United States, 14534

Registration date: 10 Dec 1975 - 02 May 2006

Entity number: 385301

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

Registration date: 26 Nov 1975 - 28 Oct 2009

Entity number: 384640

Registration date: 18 Nov 1975

Entity number: 384507

Address: 516 MURRAY ST., NEWARK, NY, United States, 14513

Registration date: 17 Nov 1975 - 30 Jun 1982

Entity number: 383425

Address: 222 EAST MAIN ST., PALMYRA, NY, United States, 14522

Registration date: 06 Nov 1975 - 25 Mar 1992

Entity number: 383372

Address: 6472 NORTH STREET, WILLIAMSON, NY, United States, 14589

Registration date: 05 Nov 1975

Entity number: 382915

Address: 87 WALWORTH ROAD, MACEDON, NY, United States, 14502

Registration date: 29 Oct 1975 - 30 Jun 1982

Entity number: 381437

Address: 509 GRACE AVE., NEWARK, NY, United States, 14513

Registration date: 10 Oct 1975 - 11 Feb 1983

Entity number: 381421

Address: 509 GRACE AVE., NEWARK, NY, United States, 14513

Registration date: 10 Oct 1975 - 25 Nov 1981

Entity number: 380879

Address: 110 WEST SHERMAN AVENUE, NEWARK, NY, United States, 14513

Registration date: 06 Oct 1975

Entity number: 380608

Address: 284 SO SLOCUM RD., ONTARIO, NY, United States, 14519

Registration date: 02 Oct 1975 - 22 Aug 1990

Entity number: 379907

Address: 821 W. UNION ST. EXT., NEWARK, NY, United States, 14513

Registration date: 24 Sep 1975 - 25 Mar 1992

Entity number: 379904

Address: 170 ROUTE 104, ONTARIO, NY, United States, 14519

Registration date: 24 Sep 1975

Entity number: 379690

Address: RD #2, MILLER ROAD, NEWARK, NY, United States, 14513

Registration date: 22 Sep 1975 - 25 Jun 1980

Entity number: 379464

Address: BOX 2144, ALTON, NY, United States

Registration date: 18 Sep 1975 - 30 Jun 1982

Entity number: 379360

Address: 3893 ORCHARD ST., WALWORTH, NY, United States, 14568

Registration date: 17 Sep 1975 - 29 Sep 1982

Entity number: 378110

Address: 321 NORTH WAYNEPORT RD., MACEDON, NY, United States, 14502

Registration date: 27 Aug 1975 - 25 Mar 1992

Entity number: 378068

Address: 454 WEST UNION ST., NEWARK, NY, United States, 14513

Registration date: 27 Aug 1975 - 24 Jun 1992

Entity number: 377939

Address: 3569 PALMYRA NEWARK ROAD, PALMYRA, NY, United States, 14522

Registration date: 25 Aug 1975

Entity number: 377341

Address: 444 BRICKELL AVE., SUITE 1021, MIAMI, FL, United States, 33131

Registration date: 15 Aug 1975

Entity number: 375821

Address: 44 EXCHANGE ST., SUITE 500, ROCHESTER, NY, United States, 14614

Registration date: 24 Jul 1975 - 24 Mar 1993

Entity number: 375236

Address: 4 HAMMOND ROAD, PALMYRA, NY, United States

Registration date: 17 Jul 1975 - 30 Jun 1982

Entity number: 374250

Address: 3683 SOUTH MAIN STREET, P.O. BOX 300, MARION, NY, United States, 14505

Registration date: 07 Jul 1975

Entity number: 374035

Address: 12 GAYLORD ST, SODUS, NY, United States, 14551

Registration date: 02 Jul 1975 - 26 Oct 2016

Entity number: 374023

Address: 24 WEST MAIN ST., SODUS, NY, United States, 14551

Registration date: 02 Jul 1975 - 29 Sep 1982

Entity number: 374020

Address: 544 EAST MAIN ST., PALMYRA, NY, United States, 14522

Registration date: 02 Jul 1975 - 29 Sep 1982

Entity number: 373266

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

Registration date: 24 Jun 1975 - 24 Mar 1993

Entity number: 373028

Registration date: 20 Jun 1975

Entity number: 372919

Address: P O BOX 56, WOLCOTT, NY, United States, 14590

Registration date: 19 Jun 1975 - 27 Dec 1995

Entity number: 372291

Address: 426 POWERS BLDG., ROCHESTER, NY, United States, 14614

Registration date: 12 Jun 1975 - 30 Jun 1982

TAYFAM LTD. Inactive

Entity number: 371940

Address: TAYLOR ENTERPRISES, 95 WEST MAIN STREET, MACEDON, NY, United States, 14502

Registration date: 09 Jun 1975 - 10 Nov 2006

Entity number: 370327

Address: 84 NORTH MAIN ST., NORTH ROSE, NY, United States

Registration date: 20 May 1975 - 30 Jun 1982

Entity number: 369593

Registration date: 12 May 1975

Entity number: 369507

Address: 1020 REYNOLDS ARCADE BL., ROCHESTER, NY, United States, 14614

Registration date: 09 May 1975 - 25 Mar 1992