New York State Corporations
technologies · Rochester


Jurisdiction: New York State
Source: New York State Department of State (NYSDOS)

This dataset includes 2.43 million business entities and corporations registered with New York State Department of State (NYSDOS). Each entity is registered with DOS ID, business name, location, registered agent, CEO, etc.

ROCHESTER · technologies · Search Result

Entity Name Office Address CEO InitialFiling
Hf Technologies, LLC 832 Emerson St, Rochester, Ny 14613 2001-06-14
Rcam Technologies, Inc. 237 Meadow Lane, Webster, Ny 14580 ROGER CAMERON 2001-04-05
Rochester Laser Technologies, Inc. 100 Boxart Street, Rochester, Ny 14612 WAYNE SHAFFER 2001-03-12
Firestop Technologies, Inc. 4 Holworthy St, Rochester, Ny 14606 JESSICA SACKETT 2000-12-06
New York Environmental Technologies, Inc. Po Box 24398, Rochester, Ny 14624 THOMAS A. HENDERSON 2000-08-04
Industrial Maintenance Technologies, LLC 681 Flower City Park, Rochester, Ny 14625 2000-07-10
Trusmart Technologies Corp. 4515 Culver Rd, Ste 300, Rochester, Ny 146221439 JEFFREY C PETRIE 2000-04-14
Precision Machine Technologies, LLC 85 Excel Dr, Rochester, Ny 14621 1999-08-11
Syntec Technologies, Inc. 16192 Coastal Hwy, Lewes, De 19958 ALOK KAPOOR 1999-03-17
Accu Bend Technologies Inc. 41 Saginaw Drive, Rochester, Ny 14623 JOSEPH DELEO 1999-01-05
Steel Technologies, Inc. 875 Howard Road, Rochester, Ny 14624 DAVID C YELLE 1998-12-28
Maven Technologies, LLC 1450 Lyell Avenue, Rochester, Ny 14606 1998-11-27
Communication Synergy Technologies LLC 120 Allens Creek Rd, Rochester, Ny 14618 1998-09-21
Miriam Engineering Technologies, LLC 39 Norway Drive, Rochester, Ny 14616 1998-08-13
Ultrasonic Converter Technologies, Inc. 95 Mount Read Blvd., Rochester, Ny 14611 JAMES E. MILLER 1998-08-04
Turbine Technologies International, Inc. 2024 W Henrietta Rd, Suite 5f, Rochester, Ny 14623 ROBERT DEWEY 1997-11-26
Distributed Object Technologies, Inc. Rochester, Ny 14623 IRVING G. SALISBURY, III 1997-07-30
Mtg Net Technologies, LLC 800 First Federal Plaza, Rochester, Ny 14614 1996-11-01
Curaegis Technologies, Inc. 1999 Mt. Read Blvd., Bldg. 3, Rochester, Ny 14615 RICHARD A. KAPLAN 1996-09-25
Dkm Technologies, Inc. 7 Homestead View, Rochester, Ny 14624 MICHAEL O'BRIEN 1994-08-02
Mindex Technologies Inc. 250 Alexander Street, Rochester, Ny 14607 MARC C FIORE 1994-04-20
Global Resources and Technologies, Incorporated 108 Colvin Street, Rochester, Ny 14611 1992-11-17
Badger Technologies, Inc. 1600 Bausch & Lomb Pl, Rochester, Ny 14604 KEVIN M HALPIN 1992-03-02
Bear Technologies, Inc. 4552 Dewey Ave, Rochester, Ny 14612 NICHOLAS PETRAKIS 1991-09-26
Mail Technologies, Inc. (attn Chief Excutive Officer), 10 Vantage Point Drive Suite 1, Rochester, Ny 14624 JAMES P STEWART 1991-05-29
Structured Technologies, Inc. 72 Cascade Drive, Rochester, Ny 14625 JOSEPH OSTER 1989-04-20
Rochester Software Technologies, Inc. 53 Atkinson Street, Rochester, Ny 14608 MARK L. WAMBACH 1988-10-21
New 3d Technologies, Inc. 40 Franklin Street, Rochester, Ny 14604 ARNOLD D LAGERGREN 1986-03-27
Veramark Technologies, Inc. 1565 Jefferson Rd. Suite 120, Rochester, Ny 14623 ANTHONY C MAZZULLO 1984-04-24
Xactra Technologies, Inc. 105 Mclaughlin Rd., Suite F, Rochester, Ny 14615 J. MICHAEL GRADY 1981-08-14
Performance Technologies, Incorporated 140 Canal View Boulevard, Rochester, Ny 14623 JOHN M SLUSSER 1981-04-20