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 9418 companies

Entity number: 279126

Address: RD 2A SHERWOOD RD., PALMYRA, NY, United States, 14522

Registration date: 02 Jul 1969 - 31 Mar 1982

Entity number: 278962

Address: 614 SOUTH MAIN ST., NEWARK, NY, United States, 14513

Registration date: 30 Jun 1969

Entity number: 270299

Registration date: 22 Jun 1969

Entity number: 278507

Address: 341 NORTH SLOCUM RD., ONTARIO, NY, United States

Registration date: 20 Jun 1969 - 28 Oct 2009

Entity number: 278501

Address: 4095 W. MAIN ST., WILLIAMSON, NY, United States, 14589

Registration date: 20 Jun 1969

Entity number: 278039

Address: LAKE AVE., WILLIAMSON, NY, United States

Registration date: 11 Jun 1969 - 29 Dec 1982

Entity number: 278035

Address: 3121 WIEDRICK ROAD, WALWORTH, NY, United States, 14568

Registration date: 11 Jun 1969

Entity number: 277724

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

Registration date: 04 Jun 1969 - 31 Mar 1982

Entity number: 277158

Registration date: 22 May 1969

Entity number: 275597

Address: FIFTH ROAD, NORTH ROSE, NY, United States

Registration date: 18 Apr 1969 - 23 Dec 1983

Entity number: 275174

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

Registration date: 10 Apr 1969

Entity number: 275123

Registration date: 09 Apr 1969

Entity number: 274866

Address: 153 RTE 88, NEWARK, NY, United States, 14513

Registration date: 03 Apr 1969

Entity number: 274726

Address: 67-71 WATER ST., LYONS, NY, United States

Registration date: 01 Apr 1969 - 14 Apr 1987

Entity number: 274648

Address: 4259 CORY CORNERS ROAD, MARION, NY, United States, 14505

Registration date: 01 Apr 1969 - 19 Sep 1996

Entity number: 274595

Address: 8264 GRIST MILLDR, LYONS, NY, United States, 14489

Registration date: 28 Mar 1969 - 25 Jan 2012

Entity number: 274169

Address: 150 BAY VIEW DRIVE, SODUS POINT, NY, United States

Registration date: 20 Mar 1969 - 28 Dec 1994

Entity number: 273745

Registration date: 11 Mar 1969

Entity number: 273385

Registration date: 04 Mar 1969

Entity number: 273287

Registration date: 28 Feb 1969

Entity number: 272676

Address: HAMMOND ROAD, PALMYRA, NY, United States, 14522

Registration date: 17 Feb 1969 - 30 Dec 1983

Entity number: 272333

Registration date: 10 Feb 1969

Entity number: 270817

Address: 36 CANAL STREET P.O.BOX 476, LYONS, NY, United States, 14489

Registration date: 07 Jan 1969 - 01 Jun 2009

Entity number: 171382

Address: 45 WEST MAIN STREET, ONTARIO, NY, United States, 14519

Registration date: 10 Dec 1968 - 29 Dec 1982

Entity number: 230709

Address: R D, SAVANNAH, NY, United States, 13146

Registration date: 21 Nov 1968 - 29 Dec 1982

Entity number: 229807

Registration date: 30 Oct 1968

Entity number: 228619

Address: 16 WILLIAMS STREET, LYONS, NY, United States, 14489

Registration date: 01 Oct 1968

Entity number: 226129

Registration date: 23 Jul 1968 - 22 Jan 1985

Entity number: 225738

Address: NEW RIDGE RD., ONTARIO, NY, United States

Registration date: 12 Jul 1968 - 25 Mar 1992

Entity number: 224990

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

Registration date: 24 Jun 1968 - 22 Feb 1982

Entity number: 224789

Address: 1148 WAYNEPORT ROAD, MACEDON, NY, United States, 14502

Registration date: 19 Jun 1968 - 28 Oct 2009

Entity number: 224810

Registration date: 19 Jun 1968

Entity number: 224743

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

Registration date: 18 Jun 1968

Entity number: 224722

Address: EAST TOWN LINE RD., WILLIAMSON, NY, United States, 14589

Registration date: 18 Jun 1968

Entity number: 2193922

Registration date: 05 Jun 1968

Entity number: 223727

Address: 110 HIGH ST., NEWARK, NY, United States, 14513

Registration date: 23 May 1968 - 24 Mar 1993

Entity number: 222864

Address: 20 CANAL ST., LYONS, NY, United States, 14489

Registration date: 02 May 1968 - 24 Mar 1993

Entity number: 222809

Address: 9 WEST MAIN STREET, WILLIAMSON, NY, United States, 14589

Registration date: 01 May 1968 - 25 Jan 2012

Entity number: 222650

Registration date: 26 Apr 1968

Entity number: 222651

Address: 6642 SNAKE ROAD, NEWARK, NY, United States, 14513

Registration date: 26 Apr 1968

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