Business directory in New York Wayne - Page 187

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: 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

Entity number: 167907

Address: P.O. BOX 106, SODUS POINT, NY, United States, 14555

Registration date: 11 Oct 1957

Entity number: 167604

Registration date: 25 Sep 1957

Entity number: 166708

Address: NO ST. ADD., SODUS, NEW YORK, NY, United States

Registration date: 31 Jul 1957 - 29 Sep 1993

Entity number: 166500

Registration date: 19 Jul 1957

Entity number: 166257

Registration date: 08 Jul 1957

Entity number: 165845

Registration date: 14 Jun 1957

Entity number: 164562

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

Registration date: 05 Apr 1957 - 01 Nov 1989

Entity number: 164426

Address: 7291 RAWSON ROAD, VICTOR, NY, United States, 14564

Registration date: 01 Apr 1957

Entity number: 163851

Address: WEST MILLER & FINCH STS., NEWARK SHOPPING PLAZA, NEWARK, NY, United States

Registration date: 04 Mar 1957 - 19 Nov 1991

Entity number: 163304

Address: WATER ST., NEWARK, NY, United States

Registration date: 31 Jan 1957 - 02 Oct 1989

Entity number: 109453

Registration date: 27 Sep 1956

Entity number: 97113

Address: 52 WILLIAM STREET, LYONS, NY, United States, 14489

Registration date: 17 Jul 1956

Entity number: 102621

Address: 7943 Oak Brook Circle, Pittsford, NY, United States, 14534

Registration date: 16 Jul 1956

Entity number: 102964

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

Registration date: 02 Jul 1956 - 25 Mar 1992

Entity number: 102952

Address: 109 SOUTH MAIN ST., NEWARK, NY, United States, 14513

Registration date: 02 Jul 1956

Entity number: 109365

Address: 19 ERIEST., MACEDON, NY, United States

Registration date: 20 Jun 1956 - 12 Feb 1992

Entity number: 109027

Registration date: 04 Jun 1956

Entity number: 108774

Address: P.O. BOX 148, WILLIAMSON, NY, United States, 14589

Registration date: 22 May 1956

Entity number: 108652

Address: 2963 RT. 88 NO., NEWARK, NY, United States, 14513

Registration date: 17 May 1956

Entity number: 108385

Address: 109 PROSPECT STREET, NEWARK, NY, United States, 14513

Registration date: 04 May 1956 - 30 Jun 2008

Entity number: 108337

Address: R.D.#1, KAY KAT RD., WOLCOTT, NY, United States, 14590

Registration date: 03 May 1956

Entity number: 107994

Address: 1 CIRCLE DRIVE, WILLIAMSON, NY, United States

Registration date: 19 Apr 1956 - 25 Mar 1992

Entity number: 107800

Registration date: 09 Apr 1956

Entity number: 107693

Address: LYONS RD., NEWARK, NY, United States

Registration date: 04 Apr 1956 - 10 Jun 1985

Entity number: 107234

Registration date: 13 Mar 1956

Entity number: 107208

Registration date: 12 Mar 1956

Entity number: 101878

Address: RD 1, LYONS, NY, United States

Registration date: 01 Mar 1956 - 23 Sep 1998

Entity number: 99236

Address: PO BOX 248, 13140 WEST CHURCH STREET, SAVANNAH, NY, United States, 13146

Registration date: 30 Jan 1956

Entity number: 99331

Address: NONE, SAVANNAH, NY, United States

Registration date: 04 Jan 1956 - 07 Jun 1984