Business directory in New York Wayne - Page 190

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: 38115

Address: ATTN: PRESIDENT, 2178 CHURCH STREET, WALWORTH, NY, United States, 14568

Registration date: 10 Mar 1936

Entity number: 37450

Registration date: 19 Jul 1934

Entity number: 37334

Registration date: 18 Apr 1934

Entity number: 44179

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

Registration date: 26 Jan 1933

Entity number: 42408

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

Registration date: 08 Apr 1932

Entity number: 41231

Address: NO STREET ADDRESS, NORTH ROSE, NY, United States, 00000

Registration date: 24 Aug 1931 - 11 Jan 1984

Entity number: 36152

Registration date: 14 May 1931

Entity number: 35590

Registration date: 12 May 1930

Entity number: 38839

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

Registration date: 25 Apr 1930 - 27 Dec 1995

Entity number: 35428

Registration date: 29 Jan 1930

Entity number: 7688

Address: SEVAEN BLOCK, LYNONS, NY, United States

Registration date: 20 Aug 1929

Entity number: 22361

Registration date: 13 Nov 1928 - 23 Jan 1998

Entity number: 20049

Registration date: 19 Oct 1925

Entity number: 19705

Registration date: 09 Apr 1925

Entity number: 19710

Registration date: 20 Mar 1925

Entity number: 3675050

Registration date: 05 Feb 1925

Entity number: 20303

Registration date: 08 Jan 1925 - 04 Jun 2003

Entity number: 19471

Registration date: 25 Oct 1924

Entity number: 1776712

Registration date: 07 Apr 1924 - 10 Dec 1993

Entity number: 18552

Registration date: 07 Jul 1923

Entity number: 18709

Address: ROSENMAN & COLIN, 575 MADISON AVE, NEW YORK, NY, United States, 10022

Registration date: 29 Jun 1923 - 24 Mar 1993

Entity number: 18559

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

Registration date: 25 May 1923 - 23 May 1990

Entity number: 17637

Registration date: 23 Feb 1922

Entity number: 2708

Address: 200 FIFTH AVE, NEW YORK, NY, United States, 10010

Registration date: 06 Jan 1922

Entity number: 17521

Registration date: 05 Dec 1921

Entity number: 3931

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

Registration date: 12 Apr 1921

Entity number: 16163

Registration date: 19 Jan 1921

Entity number: 15501

Registration date: 13 Jan 1920

Entity number: 15130

Registration date: 18 Apr 1919

Entity number: 12035

Address: 3268 BLUE HERON VIEW, MACEDON, NY, United States, 14502

Registration date: 18 Dec 1915 - 07 Aug 1987

Entity number: 11387

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

Registration date: 11 Dec 1914 - 10 Apr 2002

Entity number: 12881

Registration date: 01 Oct 1914

Entity number: 11301

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

Registration date: 28 Sep 1914

Entity number: 12737

Registration date: 10 Jul 1914

Entity number: 11084

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

Registration date: 03 Jun 1914

Entity number: 27750

Registration date: 03 Mar 1914 - 03 Mar 2014

Entity number: 10821

Address: 6509 Lake Ave, Williamson, NY, United States, 14589

Registration date: 29 Jan 1914

Entity number: 10799

Address: PO BOX 323, SODUS, NY, United States, 14551

Registration date: 12 Jan 1914

Entity number: 12274

Registration date: 31 Oct 1913

Entity number: 10645

Address: 2737 ERIE DRIVE, WEEDSPORT, NY, United States, 13166

Registration date: 25 Sep 1913

Entity number: 11625

Registration date: 08 Jul 1912

Entity number: 30621

Address: *, NEWARK, NY, United States

Registration date: 18 May 1912

Entity number: 30615

Address: NO STREET ADDRESS, SYRACUSE, NY, United States, 00000

Registration date: 09 May 1912

Entity number: 30341

Address: PO BOX 211, 34 1/2 HOLLEY ST., LYONS, NY, United States, 14489

Registration date: 31 Jan 1912 - 31 Dec 2001

Entity number: 10998

Registration date: 01 Jun 1911

Entity number: 29922

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

Registration date: 10 Feb 1911 - 29 Sep 1982

Entity number: 10398

Registration date: 13 Jun 1910

Entity number: 29217

Address: 812 JERSEY AVE, JERSEY CITY, NJ, United States, 07303

Registration date: 24 Jul 1909 - 24 Jul 2009

Entity number: 30031

Address: PO BOX 129, WILLIAMSON, NY, United States, 14589

Registration date: 01 Apr 1908

Entity number: 28589

Address: PO BOX 482, 6318 ONTARIO CENTER ROAD, ONTARIO, NY, United States, 14519

Registration date: 29 Feb 1908 - 25 Aug 2011