Business directory in New York Wayne - Page 185

by County Wayne ZIP Codes

14590 14519 14555 14505 13154 14563 14542 14520 14568 14551 14589 14516 14413 14538 14449
Found 9480 companies

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

Entity number: 127177

Address: MAIN STREET, MACEDON, NY, United States

Registration date: 14 Mar 1960 - 28 Oct 2009

Entity number: 127018

Address: 200 SOUTH MAIN, ST., NEWARK, NY, United States, 14513

Registration date: 08 Mar 1960 - 29 Sep 1982

Entity number: 126563

Registration date: 17 Feb 1960

Entity number: 126516

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

Registration date: 16 Feb 1960 - 31 Mar 1982

Entity number: 126499

Address: PO BOX 242, SODUS, NY, United States, 14551

Registration date: 16 Feb 1960 - 14 Jun 2006

Entity number: 125660

Registration date: 15 Jan 1960

Entity number: 125453

Address: SOUTH GENEVA RD., WALLINGTON, NY, United States

Registration date: 08 Jan 1960 - 31 Mar 1982

Entity number: 125257

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

Registration date: 05 Jan 1960 - 14 Feb 1989

Entity number: 125006

Registration date: 30 Dec 1959 - 20 Sep 1993

Entity number: 124964

Address: P.O. BOX, WOLCOTT, NY, United States

Registration date: 29 Dec 1959 - 24 Mar 1993

Entity number: 124647

Registration date: 15 Dec 1959

Entity number: 123984

Address: MAIN ST., MACEDON, NY, United States

Registration date: 17 Nov 1959 - 24 Mar 1993

Entity number: 123987

Address: 31 FORD STREET, CLYDE, NY, United States, 14433

Registration date: 17 Nov 1959

Entity number: 122491

Address: 4015 FISH FARM RD, SODUS, NY, United States, 14551

Registration date: 15 Sep 1959

Entity number: 122313

Address: 1674 E STATE RD, OLEAN, NY, United States, 14760

Registration date: 04 Sep 1959

Entity number: 121504

Address: 77 BROAD STREET, LYONS, NY, United States, 14489

Registration date: 27 Jul 1959 - 16 Jun 2003

Entity number: 121406

Registration date: 23 Jul 1959

Entity number: 120900

Address: 6944 main st., p.o. box 226, red creek, NY, United States, 13143

Registration date: 01 Jul 1959

Entity number: 120615

Address: (NO STREET ADD. STATED), WOLCOTT, NY, United States

Registration date: 19 Jun 1959 - 24 Mar 1993

Entity number: 120467

Address: 116 THROOP STREET, PALMYRA, NY, United States, 14522

Registration date: 16 Jun 1959 - 18 Sep 1998

Entity number: 120457

Registration date: 15 Jun 1959

Entity number: 120114

Address: ROUTE 31, MACEDON, NY, United States

Registration date: 03 Jun 1959 - 31 Mar 1982

Entity number: 119728

Registration date: 18 May 1959

Entity number: 119411

Address: MAIN ST, WOLCOTT, NY, United States

Registration date: 06 May 1959 - 25 Mar 1992

Entity number: 119183

Address: 212 OLD RIDGE RD., ONTARIO, NY, United States

Registration date: 27 Apr 1959 - 10 Jan 1985

Entity number: 118922

Registration date: 16 Apr 1959

Entity number: 118332

Address: 611 EAST MAIN ST, PALMYRA, NY, United States, 14522

Registration date: 25 Mar 1959 - 15 Aug 2023

Entity number: 118314

Address: 65 LOCK ST., CLYDE, NY, United States, 14433

Registration date: 25 Mar 1959 - 22 Sep 1982

Entity number: 117032

Registration date: 05 Feb 1959

Entity number: 116877

Address: P.O. BOX 29, MANHATTEN STREET, LYONS, NY, United States, 14489

Registration date: 30 Jan 1959

Entity number: 115572

Address: 11 HIGH STREET, SODUS, NY, United States, 14551

Registration date: 29 Dec 1958 - 26 Apr 1994

Entity number: 115448

Address: 1338 W MAIN ST, STATE RTE 31 PO BOX 604, MACEDON, NY, United States, 14502

Registration date: 22 Dec 1958 - 26 Oct 2016

Entity number: 114935

Address: 111 HOLMES STREET, PALMYRA, NY, United States, 14522

Registration date: 03 Dec 1958

Entity number: 113771

Address: 23 GENEVA STREET, LYONS, NY, United States, 14489

Registration date: 09 Oct 1958

Entity number: 113660

Address: PO BOX 219, WOLCOTT, NY, United States, 14590

Registration date: 03 Oct 1958

Entity number: 112722

Registration date: 11 Aug 1958

Entity number: 112682

Registration date: 07 Aug 1958

Entity number: 112649

Address: 197 WEST UNION ST., NEWARK, NY, United States, 14513

Registration date: 06 Aug 1958 - 31 Mar 1982

Entity number: 112607

Address: WEST MILLER ST. EXT., NEWARK, NY, United States

Registration date: 05 Aug 1958 - 15 Jun 1989

Entity number: 111941

Address: 6377 DEAN PARKWAY, ONTARIO, NY, United States, 14519

Registration date: 30 Jun 1958

Entity number: 111560

Registration date: 11 Jun 1958

Entity number: 110621

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

Registration date: 25 Apr 1958 - 25 Mar 1992

Entity number: 110209

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

Registration date: 03 Apr 1958 - 29 Dec 1999

Entity number: 168978

Address: 103 COLTON AVE., NEWARK, NY, United States, 14513

Registration date: 06 Dec 1957 - 25 Mar 1992

Entity number: 168842

Registration date: 29 Nov 1957

Entity number: 168804

Address: P.O. BOX 146, MACEDON, NY, United States, 14502

Registration date: 27 Nov 1957

Entity number: 168224

Address: 226 EAST UNION STREET, NEWARK, NY, United States, 14513

Registration date: 25 Oct 1957 - 24 Sep 1997