Business directory in New York Wayne - Page 183

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: 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

Entity number: 197646

Address: WEST MAIN ST, WOLCOTT, NY, United States

Registration date: 18 Apr 1966

Entity number: 197537

Address: SHAKER TRACT RD., R.D., NORTH ROSE, NY, United States, 14516

Registration date: 14 Apr 1966 - 07 Oct 1991

Entity number: 197147

Address: ROUTE 31 R.D., PALMYRA, NY, United States

Registration date: 01 Apr 1966 - 01 Mar 1989

Entity number: 196376

Address: 6620 FURNACE RD, ONTARIO, NY, United States, 14519

Registration date: 11 Mar 1966 - 18 Mar 2019

Entity number: 196344

Registration date: 10 Mar 1966

Entity number: 195891

Address: 2487 ROCHESTER ROAD, CANANDAIGUA, NY, United States, 14425

Registration date: 24 Feb 1966 - 26 Oct 2016

Entity number: 195434

Address: 3268 BLUE HERON VIEW, MACEDON, NY, United States, 14502

Registration date: 10 Feb 1966 - 30 Jun 2005

Entity number: 194717

Address: 247 WALWORTH RD., ONTARIO, NY, United States

Registration date: 18 Jan 1966 - 28 Mar 2001

Entity number: 194633

Address: 10425 MINDER, NORTH ROSE, NY, United States, 14516

Registration date: 17 Jan 1966

Entity number: 194555

Address: 6 EAST MAIN ST., SODUS, NY, United States, 14551

Registration date: 14 Jan 1966 - 25 Mar 1992

Entity number: 194218

Address: 4392 State Route 104, Williamson, NY, United States, 14589

Registration date: 05 Jan 1966

Entity number: 194184

Address: 8 CANAL ST., LYONS, NY, United States, 14489

Registration date: 04 Jan 1966 - 19 Jan 1984

Entity number: 193564

Address: 6509 LAKE AVENUE, PO BOX 36, WILLIAMSON, NY, United States, 14589

Registration date: 20 Dec 1965 - 05 May 2005

Entity number: 193170

Address: 640 EAST MAIN ST., PALMYRA, NY, United States, 14522

Registration date: 07 Dec 1965 - 31 Mar 1982

Entity number: 193085

Address: 4046 STANFORD ST.P.O.BOX 193, WILLIAMSON, NY, United States, 14589

Registration date: 03 Dec 1965 - 13 Oct 1995

Entity number: 191627

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

Registration date: 13 Oct 1965 - 29 Sep 1993

Entity number: 2844564

Address: 138 WOODSIDE DRIVE, NEWARK, NY, United States, 14513

Registration date: 24 Sep 1965 - 24 Mar 1989

Entity number: 190803

Address: P.O. BOX 195, SAVANNAH, NY, United States, 13146

Registration date: 14 Sep 1965 - 25 Jan 2012

Entity number: 189939

Address: W. UNION EXT., NEWARK, NY, United States

Registration date: 11 Aug 1965 - 08 Jun 1990

Entity number: 189922

Address: 23 MAIN ST., WILLIAMSON, NY, United States

Registration date: 10 Aug 1965 - 24 Mar 1993

Entity number: 6930206

Address: 50 MAPLE STREET, SODUS, NY, United States, 14551

Registration date: 04 Aug 1965 - 30 Jun 1976

Entity number: 189464

Registration date: 23 Jul 1965

Entity number: 189316

Address: 38 WEST MAIN ST., ONTARIO, NY, United States

Registration date: 19 Jul 1965 - 18 Mar 1983

Entity number: 189272

Registration date: 16 Jul 1965

Entity number: 188491

Address: NO STREET ADDRESS STATED, NEWARK, NY, United States

Registration date: 22 Jun 1965 - 11 Mar 1987

Entity number: 188443

Address: 1666 MARION RD, PALMYRA, NY, United States, 14522

Registration date: 21 Jun 1965 - 19 Jun 1997

Entity number: 187536

Registration date: 24 May 1965