Business directory in New York Wayne - Page 179

by County Wayne ZIP Codes

14590 14519 14555 14505 13154 14563 14542 14520 14568 14551 14589 14516 14413 14538 14449
Found 9378 companies

Entity number: 222197

Address: 395 SLEIGHT RD., NEWARK, NY, United States

Registration date: 15 Apr 1968

Entity number: 221374

Registration date: 26 Mar 1968

Entity number: 220609

Address: R.D. 1307 MACEDON CENTER, MACEDON, NY, United States

Registration date: 06 Mar 1968 - 11 Apr 2005

Entity number: 220549

Address: 175 RAILROAD AVE, MACEDON, NY, United States

Registration date: 05 Mar 1968 - 25 Mar 1992

Entity number: 220377

Registration date: 29 Feb 1968

Entity number: 220358

Address: 7589 SECOND STREET, SODUS POINT, NY, United States, 14555

Registration date: 28 Feb 1968

Entity number: 219863

Address: R.D., CLYDE, NY, United States, 00000

Registration date: 15 Feb 1968 - 23 Sep 1998

Entity number: 219821

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

Registration date: 15 Feb 1968 - 07 Jan 1993

Entity number: 218888

Address: 50 BELDEN AVE, SODUS, NY, United States, 14551

Registration date: 23 Jan 1968 - 17 Mar 2017

Entity number: 218367

Address: RD #1, NORTH ROSE, NY, United States, 14516

Registration date: 10 Jan 1968

Entity number: 218178

Address: *, NEWARK, NY, United States

Registration date: 05 Jan 1968 - 31 Mar 1982

Entity number: 217659

Address: 621 EAST MAPLE STREET, NEWARK, NY, United States, 14513

Registration date: 27 Dec 1967 - 13 Sep 1999

Entity number: 215970

Address: ( NO ST. ADD.), NEWARK, NY, United States

Registration date: 09 Nov 1967 - 25 Mar 1992

Entity number: 215412

Address: JEFFERY RD., PALMYRA, NY, United States, 14522

Registration date: 24 Oct 1967 - 03 May 1983

Entity number: 214437

Address: 3169 ONTARIO CENTER ROAD, WALWORTH, NY, United States, 14568

Registration date: 26 Sep 1967 - 22 Sep 1998

Entity number: 213575

Address: 108 EAST SHERMAN AVE., NEWARK, NY, United States, 14513

Registration date: 28 Aug 1967 - 03 Mar 1987

Entity number: 213407

Address: STAFFORD & FOX ROADS, PALMYRA, NY, United States, 14522

Registration date: 23 Aug 1967 - 24 Mar 1993

Entity number: 213335

Registration date: 21 Aug 1967

Entity number: 213049

Address: 101 WEST MAPLE AVE., NEWMARK, NY, United States

Registration date: 11 Aug 1967 - 24 Mar 1993

Entity number: 212833

Address: 750 MONROE-WAYNE CO., LINE RD, PO BOX 115, UNION HILL, NY, United States, 14563

Registration date: 03 Aug 1967 - 20 Sep 1979

Entity number: 212516

Address: R.D. ROUTE 14, SODUS POINT, NY, United States

Registration date: 25 Jul 1967 - 05 Aug 1986

Entity number: 212495

Address: MAIN ST., PALMYRA, NY, United States

Registration date: 24 Jul 1967 - 21 Sep 2005

Entity number: 212459

Address: 224 NORTH MAIN ST., NEWARK, NY, United States, 14513

Registration date: 21 Jul 1967 - 29 Jun 1994

Entity number: 212230

Registration date: 14 Jul 1967

Entity number: 211476

Address: 6249 WILLOW DR, PO BOX 33, WILLIAMSON, NY, United States, 14589

Registration date: 22 Jun 1967 - 07 Mar 2011

Entity number: 211448

Address: RTE 31, NEWARK, NY, United States

Registration date: 21 Jun 1967 - 30 Mar 1982

Entity number: 211334

Address: 45 WEST MAIN ST., SODUS, NY, United States, 14551

Registration date: 19 Jun 1967

Entity number: 211070

Address: 114 QUAKER RD., MACEDON, NY, United States, 14502

Registration date: 12 Jun 1967

Entity number: 210100

Address: 14 WILLIAM STREET, LYONS, NY, United States, 14489

Registration date: 15 May 1967 - 25 Nov 2003

Entity number: 209212

Address: (NO ST. ADD.), NEWARK, NY, United States

Registration date: 20 Apr 1967 - 31 Mar 1982

Entity number: 209184

Address: POST OFFICE BOX 224, 1730 VAULT ROAD, PALMYRA, NY, United States, 14522

Registration date: 19 Apr 1967

Entity number: 208586

Address: 18 W MAIN ST, SODUS, NY, United States, 14551

Registration date: 03 Apr 1967 - 30 May 2003

Entity number: 208470

Address: 217 SOUTH MAIN STREET, NEWARK, NY, United States, 14513

Registration date: 29 Mar 1967 - 20 Mar 1986

Entity number: 208412

Address: 2 WEST MAIN ST, SODUS, NY, United States, 14551

Registration date: 28 Mar 1967 - 31 Mar 1982

Entity number: 208273

Address: R. D. 2, LYONS, NY, United States

Registration date: 23 Mar 1967 - 25 Mar 1992

Entity number: 207843

Address: 5800 Lake Bluff Road, North Rose, NY, United States, 14516

Registration date: 10 Mar 1967

Entity number: 207289

Address: ROUTE 104, WILLIAMSON, NY, United States, 14589

Registration date: 24 Feb 1967 - 26 Jan 1994

Entity number: 206829

Registration date: 07 Feb 1967

Entity number: 206078

Registration date: 17 Jan 1967

Entity number: 205675

Address: 310 ROUTE 104, ONTARIO, NY, United States, 14519

Registration date: 09 Jan 1967

Entity number: 203954

Address: 105 NORTON ST., NEWARK, NY, United States, 14513

Registration date: 17 Nov 1966 - 30 Sep 1990

Entity number: 203761

Registration date: 10 Nov 1966

Entity number: 203481

Registration date: 31 Oct 1966

Entity number: 203263

Registration date: 24 Oct 1966

Entity number: 202664

Address: FORGHAM ST., LYONS, NY, United States

Registration date: 04 Oct 1966 - 08 Oct 1992

Entity number: 202499

Address: RD 1, CLYDE, NY, United States

Registration date: 29 Sep 1966 - 23 Mar 1984

Entity number: 201051

Address: 12030 PARK LANE, PO BOX 5, WOLCOTT, NY, United States, 14590

Registration date: 04 Aug 1966

Entity number: 200809

Address: 159 MONTEZUMA STREET, LYONS, NY, United States, 14489

Registration date: 28 Jul 1966

Entity number: 198656

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

Registration date: 19 May 1966 - 26 Aug 1987

Entity number: 198592

Address: 1 COUNTRY CLUB DR, NEWARK, NY, United States, 14513

Registration date: 17 May 1966 - 22 Dec 1986