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 9477 companies

Entity number: 147734

Address: 102 CANAL STREET, LYONS, NY, United States, 14489

Registration date: 17 May 1962 - 28 Mar 2005

Entity number: 147695

Registration date: 16 May 1962

Entity number: 146431

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

Registration date: 29 Mar 1962 - 24 Mar 1993

Entity number: 146436

Address: 3525 WALWORTH RAOD, MARION, NY, United States, 14505

Registration date: 29 Mar 1962

Entity number: 146208

Registration date: 21 Mar 1962

Entity number: 146119

Address: RIDGE ROAD EAST, SODUS, NY, United States

Registration date: 19 Mar 1962 - 25 Mar 1992

Entity number: 145724

Registration date: 02 Mar 1962

Entity number: 145624

Address: 213 W. UNION ST., NEWARK, NY, United States, 14513

Registration date: 27 Feb 1962 - 26 Nov 1986

Entity number: 145359

Address: 663 WOODS ROAD, WILLIAMSON, NY, United States

Registration date: 15 Feb 1962 - 29 Dec 1982

Entity number: 144755

Address: NO. 9 VIENNA ST. RD., PALMYRA, NY, United States, 14522

Registration date: 26 Jan 1962 - 24 Mar 1993

Entity number: 144600

Address: ROUTE 31, LYONS, NY, United States, 14489

Registration date: 22 Jan 1962 - 17 Sep 2002

Entity number: 144566

Registration date: 19 Jan 1962

Entity number: 144321

Address: 3203 ARMINGTON ROAD, PALMYRA, NY, United States, 14522

Registration date: 12 Jan 1962

Entity number: 143884

Address: 310 VANBUREN STREET, POB 190, NEWARK, NY, United States, 14513

Registration date: 02 Jan 1962 - 16 Dec 1994

Entity number: 143764

Address: 101 N. THROOP ST., PALMYRA, NY, United States, 14522

Registration date: 29 Dec 1961 - 24 Mar 1993

ALPCO, INC. Inactive

Entity number: 143707

Address: 846 MACEDON CENTER RD, MACEDON, NY, United States, 14502

Registration date: 28 Dec 1961 - 16 Aug 1990

Entity number: 143487

Address: 211 WEST AVE., NEWARK, NY, United States, 14513

Registration date: 20 Dec 1961 - 19 Feb 1987

Entity number: 143442

Address: 309 CANAL ST., PALMYRA, NY, United States, 14522

Registration date: 19 Dec 1961

Entity number: 143037

Address: ONTARION-CENTER-MACEDON, RD., ONTARIO, NY, United States

Registration date: 05 Dec 1961 - 24 Mar 1993

Entity number: 142109

Registration date: 30 Oct 1961

Entity number: 141999

Address: 120 GRACE AVENUE, NEWARK, NY, United States, 14513

Registration date: 25 Oct 1961

Entity number: 142008

Registration date: 25 Oct 1961

Entity number: 141833

Address: POB 36, WILLIAMSON, NY, United States, 14589

Registration date: 19 Oct 1961 - 05 May 2005

Entity number: 141104

Registration date: 21 Sep 1961

Entity number: 141025

Address: ATTN: THOMAS N. AGNELLO, PRES., PO BOX 100, FAIR HAVEN, NY, United States, 13064

Registration date: 19 Sep 1961

Entity number: 140704

Address: HYDE PARKWAY, PALMYRA, NY, United States

Registration date: 05 Sep 1961 - 25 Mar 1992

Entity number: 139641

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

Registration date: 18 Jul 1961 - 18 Nov 1983

Entity number: 137813

Registration date: 10 May 1961

Entity number: 136954

Address: 102 CANAL ST., LYONS, NY, United States, 14489

Registration date: 10 Apr 1961 - 21 Apr 1988

Entity number: 136884

Address: 110 LEA DRIVE, NEWARK, NY, United States, 14513

Registration date: 06 Apr 1961 - 01 Mar 1993

Entity number: 136583

Address: NORTH MAIN STREET, SAVANNAH, NY, United States, 13146

Registration date: 28 Mar 1961

Entity number: 136067

Registration date: 09 Mar 1961

Entity number: 135422

Registration date: 09 Feb 1961

Entity number: 134914

Address: 135 BURNHAM HEIGHTS, PALMYRA, NY, United States, 14522

Registration date: 23 Jan 1961 - 28 Dec 1994

Entity number: 134776

Address: SOUTH MAIN ST., MARION, NY, United States

Registration date: 17 Jan 1961 - 06 Oct 1982

Entity number: 134423

Registration date: 05 Jan 1961

Entity number: 134406

Address: 119 GRACE AVE., NEWARK, NY, United States, 14513

Registration date: 05 Jan 1961 - 28 Oct 2009

Entity number: 134385

Address: 23 LAKE AVE., WILLIAMSON, NY, United States

Registration date: 05 Jan 1961 - 24 Mar 1993

Entity number: 134046

Address: PO BOX 367, ONTARIO, NY, United States, 14519

Registration date: 23 Dec 1960 - 07 Jun 2000

Entity number: 133894

Address: 67 WILLIAM ST., LYONS, NY, United States, 14489

Registration date: 19 Dec 1960 - 31 Dec 1993

Entity number: 133301

Address: POB 306, NEWARK, NY, United States, 14513

Registration date: 23 Nov 1960

Entity number: 131160

Address: 266 LAKESIDE RD., ONTARIO, NY, United States

Registration date: 17 Aug 1960 - 31 Mar 1982

Entity number: 131165

Address: 87 WEST MAIN ST, SODUS, NY, United States, 14551

Registration date: 17 Aug 1960

Entity number: 130523

Registration date: 20 Jul 1960

Entity number: 130377

Address: 407 SO. WARREN ST., SYRACUSE, NY, United States, 13202

Registration date: 14 Jul 1960

Entity number: 129534

Address: MAPLE ST., SAVANNAH, NY, United States

Registration date: 10 Jun 1960 - 22 Sep 2015

Entity number: 128135

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

Registration date: 19 Apr 1960 - 24 Sep 1984

Entity number: 127800

Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Registration date: 05 Apr 1960 - 29 Mar 2001

Entity number: 127726

Address: 58 MAPLE AVE, SODUS, NY, United States, 14551

Registration date: 01 Apr 1960 - 30 Jan 1998