Business directory in New York Wayne - Page 176

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: 268941

Address: R.D., NORTH ROSE, NY, United States

Registration date: 24 Aug 1973 - 22 Sep 1982

Entity number: 268049

Address: 505 RIDGE RD., ROUTE 104, ONTARIO, NY, United States, 14519

Registration date: 10 Aug 1973 - 30 Jun 1991

Entity number: 268026

Address: 101 WEST MAPLE AVE., NEWARK, NY, United States, 14513

Registration date: 10 Aug 1973 - 25 Mar 1992

Entity number: 267997

Address: 319 W UNION ST, NEWARK, NY, United States, 14513

Registration date: 09 Aug 1973

Entity number: 267494

Address: 268 JACOBS RD., WALWORTH, NY, United States

Registration date: 02 Aug 1973 - 30 Jun 1982

Entity number: 266824

Address: BUFFALO ST., MARION, NY, United States

Registration date: 25 Jul 1973 - 03 May 2005

Entity number: 266757

Registration date: 24 Jul 1973

Entity number: 266710

Address: DENERING RD., MARION, NY, United States

Registration date: 24 Jul 1973 - 24 Mar 1993

Entity number: 266553

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

Registration date: 20 Jul 1973 - 30 Jun 1982

Entity number: 266527

Address: LAKE RD., SODUS, NY, United States

Registration date: 20 Jul 1973 - 29 Dec 1993

Entity number: 266160

Address: 128 BURNHAM HEIGHTS, PALMYRA, NY, United States, 14522

Registration date: 17 Jul 1973

Entity number: 266062

Address: 231 CLYDE MARENGO ROAD, CLYDE, NY, United States, 14433

Registration date: 16 Jul 1973 - 22 Jun 2015

Entity number: 265937

Address: 64 HIDDEN VALLY, MARION, NY, United States, 14505

Registration date: 13 Jul 1973 - 30 Jun 1982

Entity number: 265650

Registration date: 10 Jul 1973

Entity number: 265316

Address: NO. 2 CLYDE RD., LYONS, NY, United States, 14489

Registration date: 05 Jul 1973 - 18 Dec 1996

Entity number: 264791

Address: 211 SO. MAIN ST., NEWARK, NY, United States, 14513

Registration date: 27 Jun 1973 - 30 Jun 1982

Entity number: 264281

Registration date: 21 Jun 1973

Entity number: 264072

Address: MAPLE AVE., PALMYRA, NY, United States, 14522

Registration date: 19 Jun 1973 - 24 Feb 2020

Entity number: 264062

Address: 320 CHARLOTTE ST, NEWARK, NY, United States, 14513

Registration date: 19 Jun 1973 - 25 Jan 2012

Entity number: 263315

Address: 596 PITTSFORD-, PALMYRA ROAD, MACEDON, NY, United States, 14502

Registration date: 08 Jun 1973 - 29 Jul 1991

Entity number: 263206

Address: 47 MARION-WALWORTH RD., WALWORTH, NY, United States

Registration date: 07 Jun 1973 - 30 Jun 1982

Entity number: 263195

Address: SO. MAIN ST., SAVANNAH, NY, United States

Registration date: 07 Jun 1973 - 30 Jun 1982

Entity number: 262769

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

Registration date: 04 Jun 1973 - 24 Mar 1993

Entity number: 262797

Address: GENEVA ST.& MONTEZUMA ST, LYONS, NY, United States, 14489

Registration date: 04 Jun 1973

Entity number: 261155

Address: MCCLELLAND RD, LYONS, NY, United States, 14489

Registration date: 11 May 1973 - 29 Sep 1993

Entity number: 260729

Address: PO BOX 271, 101 DAVIS PARKWAY, CLYDE, NY, United States, 14433

Registration date: 08 May 1973 - 09 Jun 1999

Entity number: 260580

Address: 1612 HENNESSY RD, ONTARIO, NY, United States, 14519

Registration date: 04 May 1973 - 26 Jan 1999

Entity number: 260500

Address: 319 PENFIELD RD., WALWORTH, NY, United States, 14568

Registration date: 04 May 1973 - 28 Oct 2009

Entity number: 260334

Address: EAST CONCOURSE, UNIVERSITY BLDG, SYRACUSE, NY, United States

Registration date: 02 May 1973 - 24 Mar 1993

Entity number: 259698

Address: 115 GALEN ST., CLYDE, NY, United States, 14433

Registration date: 24 Apr 1973 - 30 Jun 1982

Entity number: 259043

Address: 211 SO. MAIN ST., NEWARK, NY, United States, 14513

Registration date: 16 Apr 1973 - 30 Jun 1982

Entity number: 258727

Address: 66 MAIN STREET, MACEDON, NY, United States, 14502

Registration date: 11 Apr 1973

Entity number: 257456

Registration date: 28 Mar 1973

Entity number: 257526

Address: 101 LOG CANOE CIRCLE, SUITE J, SUITE J, STEVENSVILLE, MD, United States, 21666

Registration date: 28 Mar 1973

Entity number: 257030

Address: 124 PITTSFORD PALMYRA, RD, MACEDON, NY, United States, 14502

Registration date: 22 Mar 1973

Entity number: 255958

Address: 127 LINCOLN RD, MACEDON, NY, United States

Registration date: 09 Mar 1973 - 30 Jun 1982

Entity number: 255744

Registration date: 07 Mar 1973

Entity number: 255494

Address: 6729 TUCKAHOE ROAD, WILLIAMSON, NY, United States, 14589

Registration date: 05 Mar 1973

Entity number: 255253

Address: 6845 SLOCUM ROAD, ONTARIO, NY, United States, 14519

Registration date: 01 Mar 1973

Entity number: 255274

Registration date: 01 Mar 1973

Entity number: 254495

Registration date: 21 Feb 1973

Entity number: 254103

Registration date: 15 Feb 1973 - 13 May 2021

Entity number: 253846

Address: 330 E. MAIN ST., PALMYRA, NY, United States, 14522

Registration date: 12 Feb 1973

Entity number: 253571

Address: 5100 WEST GENESEE STREET, CAMILLUS, NY, United States, 13031

Registration date: 08 Feb 1973 - 27 Dec 2000

Entity number: 253260

Address: 1743 ROUTE 104, ONTARIO, NY, United States, 14519

Registration date: 06 Feb 1973

Entity number: 253149

Registration date: 05 Feb 1973

Entity number: 252663

Address: ROUTE 31 E., NEWARK, NY, United States, 14513

Registration date: 30 Jan 1973 - 24 Mar 1993

Entity number: 252378

Address: 435 GRACE AVE., NEWARK, NY, United States, 14513

Registration date: 24 Jan 1973 - 03 Oct 1991

Entity number: 251050

Address: 2100 PENFIELD RD, WALWORTH, NY, United States, 14568

Registration date: 10 Jan 1973 - 25 Jan 2012

Entity number: 249331

Address: 79 WOODSTOCK RD, ROCHESTER, NY, United States, 14609

Registration date: 20 Dec 1972 - 24 Sep 1997