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 9477 companies

Entity number: 179228

Address: R.D. 1, NEWARK, NY, United States

Registration date: 20 Aug 1964 - 27 Jan 1989

Entity number: 179129

Address: 311 W. MILLER ST., NEWARK, NY, United States, 14513

Registration date: 17 Aug 1964 - 31 Mar 1982

Entity number: 179003

Address: 53 CHERRY ST., LYONS, NY, United States, 14489

Registration date: 12 Aug 1964 - 13 Aug 1986

Entity number: 178294

Address: NO ST.ADD, WILLIAMSON, NY, United States

Registration date: 15 Jul 1964 - 02 Dec 1992

Entity number: 177574

Address: 124 W. MILLER ST., NEWARK, NY, United States, 14513

Registration date: 19 Jun 1964

Entity number: 177533

Registration date: 18 Jun 1964

Entity number: 177479

Address: STAFFORD RD., PALMYRA, NY, United States

Registration date: 17 Jun 1964

Entity number: 177442

Registration date: 16 Jun 1964

Entity number: 175924

Registration date: 27 Apr 1964

Entity number: 175722

Address: 515 SO. MAIN ST, NEWARK, NY, United States, 14513

Registration date: 21 Apr 1964 - 31 Mar 1982

Entity number: 175667

Address: 12105 OSWEGO ST., WOLCOTT, NY, United States, 14590

Registration date: 20 Apr 1964 - 28 Oct 2009

Entity number: 175578

Address: 117 ELMWOOD AVE., NEWARK, NY, United States, 14513

Registration date: 15 Apr 1964 - 24 Mar 1993

Entity number: 175062

Registration date: 27 Mar 1964

Entity number: 172291

Registration date: 17 Mar 1964

Entity number: 174304

Address: OLD LYONS ROAD, NEWARK, NY, United States, 00000

Registration date: 03 Mar 1964 - 29 Dec 1993

Entity number: 173825

Address: MARBLETOWN RD., R. F. D., NEWARK, NY, United States

Registration date: 17 Feb 1964 - 31 Mar 1982

Entity number: 172254

Registration date: 20 Jan 1964

Entity number: 172607

Address: 215 SOUTH MAIN ST., NEWARK, NY, United States, 14513

Registration date: 06 Jan 1964 - 16 Oct 1989

Entity number: 162200

Address: 1444 WHITE ROAD, PHELPS, NY, United States, 14532

Registration date: 19 Dec 1963 - 10 Jan 2002

Entity number: 161569

Address: 5486 TELLIER RD., NEWARK, NY, United States, 14513

Registration date: 21 Nov 1963

Entity number: 160664

Address: 25 E. GENESEE ST., CLYDE, NY, United States, 14433

Registration date: 18 Oct 1963 - 24 Mar 1993

Entity number: 160584

Registration date: 16 Oct 1963

Entity number: 160047

Address: EAST AVE. & MAIN ST., EAST ROCHESTER, NY, United States

Registration date: 23 Sep 1963

Entity number: 159982

Registration date: 19 Sep 1963

Entity number: 159925

Address: 3923 ROUTE 104, WILLIAMSON, NY, United States, 14589

Registration date: 17 Sep 1963 - 17 May 2016

Entity number: 159919

Registration date: 17 Sep 1963

Entity number: 159739

Address: POB 7, SODUS, NY, United States, 14551

Registration date: 09 Sep 1963 - 05 Jun 1987

Entity number: 159481

Address: 205 1/2 EAST MAIN ST, PALMYRA, NY, United States, 14522

Registration date: 26 Aug 1963 - 31 Dec 1986

Entity number: 158555

Address: 3201 RIDGE RD, WILLIAMSON, NY, United States, 14589

Registration date: 15 Jul 1963 - 20 May 2002

Entity number: 157745

Address: 108 W. MILLER ST., NEWARK, NY, United States, 14513

Registration date: 14 Jun 1963

Entity number: 157296

Address: 901 ONTARIO CENTER RD., WALWORTH, NY, United States

Registration date: 27 May 1963 - 31 Mar 1982

Entity number: 157049

Registration date: 16 May 1963

Entity number: 156883

Registration date: 10 May 1963

Entity number: 156815

Address: 1000 EAST UNION STREET, NEWARK, NY, United States, 14513

Registration date: 08 May 1963

Entity number: 156738

Address: 815 WEST UNION ST, NEWARK, NY, United States, 14513

Registration date: 06 May 1963 - 13 Feb 2006

Entity number: 155661

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

Registration date: 26 Mar 1963 - 21 Jun 1991

Entity number: 155386

Registration date: 14 Mar 1963

Entity number: 155230

Registration date: 11 Mar 1963 - 29 Oct 2001

Entity number: 153578

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

Registration date: 09 Jan 1963 - 10 Nov 2003

Entity number: 153348

Address: NO ST. ADD., WILLIAMSON, NY, United States

Registration date: 03 Jan 1963

Entity number: 152916

Address: 45 WILLIAM ST., LYONS, NY, United States, 14489

Registration date: 19 Dec 1962 - 09 Feb 1987

Entity number: 150786

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

Registration date: 24 Sep 1962 - 03 Mar 1987

Entity number: 149964

Address: 833 WEST UNION ST, NEWARK, NY, United States, 14513

Registration date: 17 Aug 1962 - 16 Oct 2023

Entity number: 149804

Address: 570 QUAKER ROAD, MACEDON, NY, United States, 14502

Registration date: 09 Aug 1962 - 25 Jan 2012

Entity number: 149114

Address: 201 FORD ST, PO BOX 69, NEWARK, NY, United States, 14513

Registration date: 09 Jul 1962 - 12 Dec 2013

Entity number: 148922

Address: 105 W. MILLER ST., NEWARK, NY, United States, 14513

Registration date: 02 Jul 1962 - 25 Aug 2003

Entity number: 148889

Registration date: 29 Jun 1962

Entity number: 148596

Address: NO STREET ADDRESS, WILLIAMSON, NY, United States

Registration date: 20 Jun 1962 - 07 May 1992

Entity number: 148414

Address: NO ADDRESS STATED, WALLINGTON, NY, United States

Registration date: 13 Jun 1962 - 27 Dec 1985

Entity number: 147932

Registration date: 25 May 1962