Business directory in New York Wayne - Page 186

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: 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

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