Business directory in New York Wayne - Page 189

by County Wayne ZIP Codes

14590 14519 14555 14505 13154 14563 14542 14520 14568 14551 14589 14516 14413 14538 14449
Found 9537 companies

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

Entity number: 70523

Address: ATTN: PRESIDENT, 719 PLANK ROAD, ONTARIO, NY, United States, 14519

Registration date: 19 Sep 1947

Entity number: 70502

Registration date: 11 Aug 1947

Entity number: 80189

Address: 1108 BRUMM RD, NEWARK, NY, United States, 14513

Registration date: 09 Jul 1947 - 22 Jul 2013

Entity number: 79336

Address: 95 WATER ST., ST LYONS, NY, United States

Registration date: 19 Feb 1947

Entity number: 69801

Registration date: 31 Jan 1947

Entity number: 60692

Address: 205 ELMWOOD AVE., NEWARK, NY, United States, 14513

Registration date: 30 Dec 1946 - 15 Oct 1986

Entity number: 48013

Registration date: 09 Dec 1946

Entity number: 47807

Address: 5789 WIDEWATERS PARKWAY, SYRACUSE, NY, United States, 13214

Registration date: 14 Oct 1946

Entity number: 59679

Address: 1043 WHALEN RD., PENFIELD, NY, United States, 14526

Registration date: 29 Aug 1946 - 26 Oct 1990

Entity number: 47473

Registration date: 24 Jul 1946

Entity number: 60900

Registration date: 06 Jun 1946

Entity number: 47145

Registration date: 17 May 1946

Entity number: 47005

Address: 132 CUYLER STREET, PALMYRA, NY, United States, 14522

Registration date: 10 May 1946

Entity number: 47016

Registration date: 26 Apr 1946

Entity number: 58202

Address: *, NEWARK, NY, United States

Registration date: 25 Mar 1946 - 27 Dec 1995

Entity number: 57324

Address: 500 WEST MAIN STREET, PALMYRA, NY, United States, 14522

Registration date: 07 Jan 1946 - 20 Apr 1987

Entity number: 46048

Registration date: 01 Oct 1945

Entity number: 45641

Address: E. UNION ST., NEWARK, NY, United States, 14513

Registration date: 01 Jun 1945

Entity number: 34553

Address: 201 EAST MAIN ST., PALMYRA, NY, United States, 14522

Registration date: 27 Dec 1944

Entity number: 55338

Address: C/O GOLDA FREEDMAN, 101 SOUTH AVENUE, NEWARK, NY, United States, 14513

Registration date: 25 Aug 1944 - 03 Sep 1998

Entity number: 44577

Address: P.O. BOX 112, UNION HILL, NY, United States, 14563

Registration date: 31 Jul 1944 - 15 Jul 2022

Entity number: 44537

Registration date: 13 Jul 1944

Entity number: 44367

Registration date: 18 May 1944 - 29 Dec 2010

Entity number: 43893

Registration date: 28 Dec 1943

Entity number: 43099

Registration date: 09 Sep 1942

Entity number: 43089

Registration date: 02 Sep 1942

Entity number: 43088

Registration date: 28 Aug 1942

Entity number: 60717

Registration date: 18 Dec 1941

Entity number: 53116

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

Registration date: 31 Mar 1941 - 24 Sep 1997

Entity number: 41723

Address: P.O.B. 43, NEWARK, NY, United States, 14513

Registration date: 08 Jan 1941

Entity number: 41247

Registration date: 27 Apr 1940

Entity number: 52084

Address: NO ST. ADD. STATED, NEWARK, NJ, United States

Registration date: 08 Jan 1940 - 25 Mar 1992

Entity number: 40832

Registration date: 08 Nov 1939

Entity number: 40515

Registration date: 10 May 1939

Entity number: 51396

Address: (NO ST. ADD.), WILLIAMSON, NY, United States

Registration date: 17 Feb 1939 - 02 May 1983

Entity number: 50899

Address: P.O.BOX 4, PULTNEYVILLE, NY, United States, 14538

Registration date: 13 Jun 1938 - 22 Dec 1993

Entity number: 50778

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

Registration date: 09 Apr 1938 - 25 Mar 1992

Entity number: 50658

Address: NO STREET ADD GIVEN, PALMYRA, NY, United States

Registration date: 04 Feb 1938 - 13 Feb 1987

Entity number: 4211873

Registration date: 16 Jun 1937

Entity number: 50008

Address: 6540 TOWNLINE ROAD, EAST WILLIAMSON, NY, United States, 14449

Registration date: 23 Mar 1937

Entity number: 49972

Address: 111 EAST UNION ST., NEWARK, NY, United States, 14513

Registration date: 05 Mar 1937 - 28 Jun 1985

Entity number: 38441

Registration date: 22 Oct 1936

Entity number: 49421

Address: 3949 NORTH MAIN STREET, PO BOX 75, MARION, NY, United States, 14505

Registration date: 14 Jul 1936 - 06 Mar 1996