Business directory in New York Wayne - Page 181

by County Wayne ZIP Codes

14590 14519 14555 14505 13154 14563 14542 14520 14568 14551 14589 14516 14413 14538 14449
Found 9551 companies

Entity number: 232278

Address: 7731 LAKE ROAD, SODUS POINT, NY, United States, 14555

Registration date: 24 Apr 1970 - 03 May 2000

Entity number: 232750

Registration date: 17 Apr 1970

Entity number: 233282

Address: 183 W. UNION ST., NEWARK, NY, United States, 14513

Registration date: 09 Apr 1970 - 31 Mar 1982

Entity number: 232822

Registration date: 09 Apr 1970

Entity number: 290982

Registration date: 30 Mar 1970

Entity number: 290861

Address: 14 MARION-WALWORTH RD., WALWORTH, NY, United States, 14568

Registration date: 26 Mar 1970 - 31 Mar 1982

Entity number: 290849

Address: 954 WEST RIDGE RD., ONTARIO, NY, United States, 14519

Registration date: 26 Mar 1970 - 25 Mar 1992

Entity number: 289935

Address: 2799 LYON RD, MARION, NY, United States, 14505

Registration date: 04 Mar 1970 - 05 Jun 2009

Entity number: 289902

Address: PO BOX 151, CLYDE, NY, United States, 14433

Registration date: 03 Mar 1970 - 31 Jan 1996

Entity number: 289830

Address: 48 WATER STREET, LYONS, NY, United States, 14489

Registration date: 03 Mar 1970

Entity number: 289663

Address: REIFSTECK & POTTER, STE. 500 EXEC.OFF. BLD, ROCHESTER, NY, United States

Registration date: 26 Feb 1970 - 29 Dec 1993

Entity number: 287892

Address: FOUR MARION RD., WALWORTH, NY, United States

Registration date: 22 Jan 1970 - 30 Jun 1982

Entity number: 287833

Address: 235 BOSTON RD., ONTARIO, NY, United States, 14519

Registration date: 21 Jan 1970 - 24 Mar 1993

Entity number: 287469

Address: ELM ST., NORTH ROSE, NY, United States

Registration date: 14 Jan 1970 - 31 Mar 1982

Entity number: 287132

Address: 51 CANAL ST., LYONS, NY, United States, 14489

Registration date: 08 Jan 1970 - 25 Mar 1992

Entity number: 286821

Address: 195 MARION ROAD, PALMYRA, NY, United States, 14522

Registration date: 02 Jan 1970 - 24 Mar 1993

Entity number: 286842

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

Registration date: 02 Jan 1970

Entity number: 286809

Address: 37 FORGHAM STREET, LYONS, NY, United States, 14489

Registration date: 02 Jan 1970

Entity number: 285885

Registration date: 09 Dec 1969 - 16 Jun 2009

Entity number: 285595

Address: PO BOX 327, SAVANNAH, NY, United States, 13146

Registration date: 02 Dec 1969 - 23 Jun 1999

Entity number: 284435

Registration date: 05 Nov 1969

Entity number: 284334

Registration date: 03 Nov 1969

Entity number: 284067

Address: PO BOX 268, 6051 WEST AVE, WOLCOTT, NY, United States, 14590

Registration date: 28 Oct 1969

Entity number: 283891

Address: ROUTE 104 EAST & BURLEE, RD., SODUS, NY, United States, 14551

Registration date: 24 Oct 1969 - 15 Dec 1986

Entity number: 283521

Address: MARINE MIDLAND BLDG., PALMYRA, NY, United States, 14522

Registration date: 15 Oct 1969 - 31 Mar 1982

Entity number: 283084

Address: PO BOX 125, WEST MAIN STREET, WOLCOTT, NY, United States, 14590

Registration date: 03 Oct 1969

Entity number: 282852

Address: TOWN LINE RD., WALWORTH, NY, United States, 14568

Registration date: 30 Sep 1969 - 29 Sep 1993

Entity number: 281256

Address: 127 MONTEZUMA ST., LYONS, NY, United States, 14489

Registration date: 21 Aug 1969 - 27 Dec 2000

Entity number: 281293

Registration date: 21 Aug 1969

Entity number: 280957

Address: 994 ROUTE 104, ONTARIO, NY, United States, 14519

Registration date: 14 Aug 1969 - 27 Aug 1997

Entity number: 280781

Address: 10951 Lummisville Rd, Wolcott, NY, United States, 14590

Registration date: 11 Aug 1969

Entity number: 280093

Address: 1254 SALMON CREEK RD., WILLIAMSON, NY, United States, 14589

Registration date: 25 Jul 1969 - 25 Mar 1992

Entity number: 270263

Address: 6747 SALMON CREEK ROAD, WILLIAMSON, NY, United States, 14589

Registration date: 14 Jul 1969 - 20 Nov 2003

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