Business directory in New York Wayne - Page 184

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: 187557

Registration date: 24 May 1965

Entity number: 187373

Registration date: 18 May 1965

Entity number: 187165

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

Registration date: 11 May 1965 - 02 Jul 1990

Entity number: 185834

Address: 36 VAN AUKER STREET, ROCHESTER, NY, United States, 14608

Registration date: 29 Mar 1965 - 27 Jun 2001

Entity number: 184291

Address: 212 GREGG ST., SODUS POINT, NY, United States

Registration date: 09 Feb 1965 - 31 Mar 1982

Entity number: 184184

Registration date: 05 Feb 1965

Entity number: 184168

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

Registration date: 05 Feb 1965

Entity number: 184014

Address: 3265 BLUE HERON VIEW, MACEDON, NY, United States, 14502

Registration date: 01 Feb 1965 - 30 Jun 2005

Entity number: 183749

Address: 6551 PRATT ROAD, PO BOX C, SODUS, NY, United States, 14551

Registration date: 25 Jan 1965 - 29 Mar 1989

Entity number: 183510

Address: 500 SALMON CREEK RD., WILLIAMSON, NY, United States

Registration date: 19 Jan 1965 - 31 Mar 1982

Entity number: 183412

Address: 59 WILLIAM STREET, LYONS, NY, United States, 14489

Registration date: 15 Jan 1965 - 20 Mar 2002

Entity number: 182755

Address: 38 GLASGOW ST, CLYDE, NY, United States, 14433

Registration date: 31 Dec 1964 - 20 Oct 1992

Entity number: 182698

Address: 926 WOLF ST., SYRACUSE, NY, United States, 13208

Registration date: 30 Dec 1964 - 15 Mar 1985

Entity number: 182655

Registration date: 29 Dec 1964

Entity number: 182576

Address: 1872 HARWOOD DR, LACONA, NY, United States, 13083

Registration date: 28 Dec 1964 - 23 Mar 1999

Entity number: 182291

Address: 201 EAST MAIN ST., VILLAGE PALMYRA, NY, United States

Registration date: 17 Dec 1964 - 11 Aug 1981

Entity number: 182266

Address: 1400 STEBBINS ROAD, NEWARK, NY, United States, 14513

Registration date: 15 Dec 1964

Entity number: 181708

Address: 8303 SOUTH SHORE ROAD, SODUS POINT, NY, United States, 14555

Registration date: 25 Nov 1964

Entity number: 181617

Address: 40 WILLIAM ST., LYONS, NY, United States, 14489

Registration date: 23 Nov 1964

Entity number: 180206

Address: RED CREEK, NEW YORK, NY, United States

Registration date: 30 Sep 1964 - 20 Nov 1995

Entity number: 172325

Registration date: 30 Sep 1964

Entity number: 180077

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

Registration date: 25 Sep 1964 - 02 Apr 1982

Entity number: 179420

Registration date: 28 Aug 1964

Entity number: 179377

Address: 4619 WHISKEY HILL ROAD, WOLCOTT, NY, United States, 14590

Registration date: 26 Aug 1964 - 20 Sep 2023

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