Business directory in New York Wayne - Page 175

by County Wayne ZIP Codes

14590 14519 14555 14505 13154 14563 14542 14520 14568 14551 14589 14516 14413 14538 14449
Found 9534 companies

Entity number: 368195

Address: 1805 DIVISION ST, PALMYRA, NY, United States, 14522

Registration date: 24 Apr 1975 - 09 Oct 2008

Entity number: 367756

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

Registration date: 21 Apr 1975 - 25 Jan 2012

Entity number: 366963

Address: RIDGE RD., NORTH ROSE, NY, United States, 14516

Registration date: 09 Apr 1975 - 08 Aug 2008

Entity number: 366857

Address: 87 W. MAIN ST., SODUS, NY, United States, 14551

Registration date: 09 Apr 1975

Entity number: 377292

Address: PO BOX 101, SAVANNAH, NY, United States, 13146

Registration date: 08 Apr 1975 - 08 Jun 2022

Entity number: 366806

Address: 993 HTUCKAHOE RD., WILLIAMSON, NY, United States

Registration date: 08 Apr 1975 - 31 Jul 1987

Entity number: 366119

Address: 520 E. UNION ST., NEWARK, NY, United States, 14513

Registration date: 31 Mar 1975

Entity number: 365007

Address: 5817 CLARK ROAD, APT B, NEWARK, NY, United States, 14513

Registration date: 17 Mar 1975 - 28 Oct 2009

Entity number: 364899

Address: 205 EAST MAIN ST., PALMYRA, NY, United States, 14522

Registration date: 14 Mar 1975 - 18 Dec 1996

Entity number: 364715

Address: 50 MAIN ST. SO., WOLCOTT, NY, United States, 14590

Registration date: 12 Mar 1975 - 29 Sep 1982

Entity number: 364078

Registration date: 05 Mar 1975

Entity number: 363866

Address: 101 FARMINGTON RD., MACEDON, NY, United States, 14502

Registration date: 03 Mar 1975 - 30 Jun 1982

Entity number: 362766

Address: 40 W MAIN ST, E WILLIAMSON, NY, United States, 14449

Registration date: 14 Feb 1975 - 23 Sep 1992

Entity number: 362376

Address: 59 WATER ST., LYONS, NY, United States, 14489

Registration date: 10 Feb 1975 - 24 Mar 1993

Entity number: 361805

Address: GREIG ST., SODUS POINT, NY, United States

Registration date: 03 Feb 1975

Entity number: 361692

Address: 510 WEST UNION STREET, NEWARK, NY, United States, 14513

Registration date: 31 Jan 1975 - 27 Dec 1995

Entity number: 361099

Address: 33 PIGEON HILL RD., MARION, NY, United States, 14505

Registration date: 24 Jan 1975 - 14 Jul 1999

Entity number: 360831

Address: 211 SOUTH MAIN ST, NEWARK, NY, United States, 14513

Registration date: 22 Jan 1975 - 11 Dec 1991

Entity number: 360705

Address: 246-248 EAST MAIN, PALMYRA, NY, United States, 14522

Registration date: 21 Jan 1975 - 24 Mar 1993

Entity number: 360320

Address: 3084 PLANK RD., MACEDON, NY, United States, 14502

Registration date: 16 Jan 1975 - 24 Jun 1981

Entity number: 359734

Registration date: 09 Jan 1975

Entity number: 359508

Address: ALLOWAY RD., LYONS, NY, United States

Registration date: 07 Jan 1975 - 27 Dec 2000

Entity number: 359507

Address: 2354 ROUTE 414, WATERLOO, NY, United States, 13165

Registration date: 07 Jan 1975

Entity number: 358939

Address: 70 GLASGOW STREET, CLYDE, NY, United States, 14433

Registration date: 31 Dec 1974 - 05 Aug 1999

Entity number: 357389

Address: P.O. BOX 29, MACEDON, NY, United States, 14502

Registration date: 04 Dec 1974 - 10 Apr 2008

Entity number: 357364

Address: 132 JERSEY RD., WILLIAMSON, NY, United States

Registration date: 04 Dec 1974 - 29 Sep 1982

Entity number: 357171

Address: 35 JACKSON ST., LYONS, NY, United States, 14489

Registration date: 02 Dec 1974

Entity number: 356800

Address: 96 PALMYRA ROAD, MARION, NY, United States, 14505

Registration date: 26 Nov 1974 - 03 Jan 1997

Entity number: 356209

Address: LYONS RD., NEWARK, NY, United States, 14513

Registration date: 18 Nov 1974 - 24 Mar 1993

Entity number: 355884

Address: 596 PITTSFORD PALMYRA RD, MACEDON, NY, United States, 14502

Registration date: 13 Nov 1974 - 29 Sep 1982

Entity number: 355781

Address: LYONS RD., NEWARK, NY, United States, 14513

Registration date: 12 Nov 1974 - 24 Mar 1993

Entity number: 355530

Address: 309 WASHINGTON ST, NEWARK, NY, United States, 14513

Registration date: 07 Nov 1974

Entity number: 355368

Address: P.O.BOX 203, ROUTE 88 NORTH, NEWARK, NY, United States

Registration date: 06 Nov 1974 - 29 Dec 1982

Entity number: 353702

Address: 633 WOODS RD., WILLIAMSON, NY, United States

Registration date: 10 Oct 1974 - 25 Mar 1992

Entity number: 353458

Registration date: 07 Oct 1974

Entity number: 352820

Address: 107 PALMYRA RD., MARION, NY, United States, 14505

Registration date: 27 Sep 1974 - 11 Jul 1990

Entity number: 352609

Registration date: 25 Sep 1974

Entity number: 352494

Address: 229 KITTERING ROAD, MACEDON, NY, United States

Registration date: 24 Sep 1974 - 30 Jun 1982

Entity number: 351667

Address: 16 MAIN ST., 450 REYNOLDS ARCADE BL, ROCHESTER, NY, United States, 14614

Registration date: 10 Sep 1974 - 02 Oct 1992

Entity number: 351203

Address: 2100 WALWORTH-PENFIELD ROAD, WALWORTH, NY, United States, 14568

Registration date: 03 Sep 1974 - 04 Sep 2018

Entity number: 350982

Address: HARTER SECREST & EMERY LLP, 5551 RIDGEWOOD DR, #405, NAPLES, FL, United States, 34108

Registration date: 29 Aug 1974 - 29 Nov 2004

Entity number: 350565

Address: 116 WEST JACKSON ST., PALMYRA, NY, United States, 14522

Registration date: 22 Aug 1974 - 25 Mar 1992

Entity number: 350155

Address: 24 MOBILE PKWY, NEWARK, NY, United States, 14513

Registration date: 16 Aug 1974 - 30 Jun 1982

Entity number: 349569

Address: MAPLE RIDGE RD., NEWARK, NY, United States, 14513

Registration date: 07 Aug 1974 - 30 Jun 1982

Entity number: 349471

Address: 87 WEST MAIN ST., SODUS, NY, United States, 14551

Registration date: 06 Aug 1974 - 25 Mar 1992

Entity number: 419149

Registration date: 05 Aug 1974

Entity number: 349118

Address: 4 EAST MAIN ST., SODUS, NY, United States, 14551

Registration date: 31 Jul 1974 - 25 Mar 1994

Entity number: 348814

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

Registration date: 26 Jul 1974 - 25 Mar 1992

Entity number: 348661

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

Registration date: 25 Jul 1974 - 27 Mar 1989

Entity number: 348182

Address: 31 MEADOW DR., PALMYRA, NY, United States

Registration date: 18 Jul 1974 - 30 Jun 1982