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 9480 companies

Entity number: 94629

Address: 320 HOFFMAN ST., NEWARK, NY, United States, 14513

Registration date: 14 Jun 1954 - 29 Oct 1982

Entity number: 89373

Registration date: 09 Jun 1954

Entity number: 94392

Address: 201 CHURCH ST., NEWARK, NY, United States, 14513

Registration date: 19 May 1954 - 26 Mar 1998

Entity number: 89062

Registration date: 29 Apr 1954

Entity number: 93623

Address: 25 EAST MAIN ST, WILLIAMSON, NY, United States

Registration date: 24 Feb 1954

Entity number: 88601

Registration date: 26 Jan 1954

Entity number: 92162

Address: 6299 DEAN PARKWAY, ONTARIO, NY, United States, 14519

Registration date: 28 Aug 1953 - 23 Jan 1997

Entity number: 87678

Registration date: 09 Jun 1953

Entity number: 85694

Address: 3058 GOOSEN RD, MARION, NY, United States, 14505

Registration date: 23 Dec 1952 - 24 Oct 2017

Entity number: 85329

Address: 49 W. MAIN STREET, SODUS, NY, United States, 14551

Registration date: 05 Nov 1952 - 24 Sep 1997

Entity number: 78351

Registration date: 28 Aug 1952

Entity number: 78241

Address: ATTN: GENERAL COUNSEL, % RU SYSTEM, INC 89 GENESEE ST, ROCHESTER, NY, United States, 14611

Registration date: 28 Jul 1952

Entity number: 83965

Address: 46 COMMERCIAL ST, WEBSTER, NY, United States, 14580

Registration date: 05 May 1952 - 21 Feb 2018

Entity number: 77720

Registration date: 01 May 1952

Entity number: 77792

Registration date: 28 Apr 1952

Entity number: 77566

Registration date: 11 Mar 1952

Entity number: 83526

Address: P.O. BOX 26, WILLIAMSON, NY, United States, 14589

Registration date: 27 Feb 1952 - 20 Jul 1999

Entity number: 82910

Address: 6483 LAKE AVENUE, WILLIAMSON, NY, United States, 14589

Registration date: 04 Dec 1951

Entity number: 82761

Address: 505 WEST MAIN ST., PALMYRA, NY, United States, 14522

Registration date: 05 Nov 1951 - 24 Mar 1993

Entity number: 76829

Address: CENTER ASSOCIATION, INC., NORTH GENEVA ROAD, SODUS, NY, United States, 14551

Registration date: 24 Sep 1951

Entity number: 76828

Registration date: 24 Sep 1951

Entity number: 69063

Address: STATE ROAD 60 EAST, MULBERRY, FL, United States, 33860

Registration date: 25 Jul 1951 - 31 Dec 2003

Entity number: 67288

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

Registration date: 28 Jun 1951 - 29 Dec 1993

Entity number: 66903

Address: 70 WATER ST., LYONS, NY, United States, 14489

Registration date: 11 May 1951 - 24 Mar 1993

Entity number: 76139

Registration date: 05 Apr 1951

Entity number: 66564

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

Registration date: 30 Mar 1951 - 25 Mar 1992

Entity number: 66381

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

Registration date: 19 Jan 1951 - 10 Jan 1985

Entity number: 65742

Address: 48-50-52 GENEVA ST., LYONS, NY, United States

Registration date: 09 May 1950 - 31 Mar 1982

Entity number: 63197

Address: R.D. 2 LAKE RD., WILLIAMSON, NY, United States

Registration date: 19 Apr 1950 - 22 Mar 1983

Entity number: 74525

Registration date: 08 Mar 1950

Entity number: 74512

Registration date: 06 Mar 1950

Entity number: 64661

Address: 265 DAVID PARKWAY, ONTARIO, NY, United States, 14519

Registration date: 20 Dec 1949

Entity number: 74145

Registration date: 16 Dec 1949

Entity number: 74014

Registration date: 09 Nov 1949

Entity number: 63877

Address: 154 EAST UNION ST., NEWARK, NY, United States, 14513

Registration date: 20 Oct 1949

Entity number: 73891

Registration date: 10 Oct 1949

Entity number: 63501

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

Registration date: 08 Sep 1949

Entity number: 61475

Address: 350 WILLOWBROOK OFFICE PARK, FAIRPORT, NY, United States, 14450

Registration date: 17 Aug 1949

Entity number: 73400

Registration date: 21 Jun 1949

Entity number: 62644

Address: 403 E. MILLER ST., NEWARK, NY, United States, 14513

Registration date: 16 May 1949 - 27 Feb 1987

Entity number: 73062

Address: BOX 111, PALMYRA, NY, United States, 14522

Registration date: 28 Mar 1949

Entity number: 61970

Address: SOUTH UNION ST., NEWARK, NY, United States

Registration date: 24 Mar 1949 - 30 Mar 1988

Entity number: 72766

Registration date: 20 Jan 1949

Entity number: 61699

Address: 48 BUTTERNUT STREET, LYONS, NY, United States, 14489

Registration date: 09 Aug 1948

Entity number: 71976

Address: POST OFFICE BOX 152, WILLIAMSON, NY, United States, 14589

Registration date: 06 Jul 1948

Entity number: 82189

Address: NO ST. ADD., RED CREEK, NY, United States

Registration date: 20 May 1948 - 09 Jul 1986

Entity number: 82024

Address: 201 CHURCH ST., NEWARK, NY, United States, 14513

Registration date: 19 Apr 1948 - 29 Dec 1999

Entity number: 109716

Registration date: 11 Dec 1947

Entity number: 70707

Registration date: 23 Oct 1947

Entity number: 80603

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

Registration date: 29 Sep 1947 - 20 Mar 1996