Business directory in New York Allegany - Page 56

by County Allegany ZIP Codes

14843 14880 14737 14897 14437 14744 14739 14029 14884 14804 14836 14024 14060 14709 14536 14714 14846 14707 14774 14721 14745 14895 14735 14727 14754 14802 14708 14065 14770 14711 14806 14803 14807 14813 14822 14715 14717 14777 14786
Found 4441 companies

Entity number: 2977861

Address: 3778 COUNTY ROAD 10,, SCIO, NY, United States, 14880

Registration date: 17 Nov 2003

Entity number: 2976551

Address: PO BOX 484, 145 ROUTE 19 S, BELFAST, NY, United States, 14711

Registration date: 13 Nov 2003

Entity number: 2971890

Address: 7411 CENTERVILLE ROAD, HOUGHTON, NY, United States, 14744

Registration date: 31 Oct 2003 - 27 Oct 2010

Entity number: 2966338

Address: 9835 OLD STATE ROAD, ANGELICA, NY, United States, 14709

Registration date: 17 Oct 2003

Entity number: 2965973

Address: 59 MAIN STREET, ALMOND, NY, United States, 14804

Registration date: 16 Oct 2003 - 27 Jan 2010

Entity number: 2963179

Address: 11790 LAPP RD, FILLMORE, NY, United States, 14735

Registration date: 08 Oct 2003

Entity number: 2963088

Address: 11790 LAPP RD, FILLMORE, NY, United States, 14735

Registration date: 08 Oct 2003

Entity number: 2962635

Address: 94 SOUTH STREET, ANGELICA, NY, United States, 14709

Registration date: 07 Oct 2003 - 26 Jan 2011

Entity number: 2959602

Address: 2001 NORTH ALMOND VALLEY ROAD, ARKPORT, NY, United States, 14807

Registration date: 30 Sep 2003

Entity number: 2952143

Address: 5167 STATE ROUTE 244, BELMONT, NY, United States, 14813

Registration date: 10 Sep 2003

Entity number: 2951056

Address: RR 1, BOX 1262, SHINGLEHOUSE, PA, United States, 16748

Registration date: 08 Sep 2003 - 25 Apr 2012

Entity number: 2946142

Address: PO BOX 74, EAST AURORA, NY, United States, 14052

Registration date: 22 Aug 2003

Entity number: 2945402

Address: 5370 MORGAN HILL ROAD, SCIO, NY, United States, 14880

Registration date: 21 Aug 2003 - 07 Sep 2012

Entity number: 2943922

Address: 11090 CTY RTE 12, DAITON, NY, United States, 14836

Registration date: 18 Aug 2003

Entity number: 2941071

Address: 5999 BOTTSFORD HOLLOW RD, FILLMORE, NY, United States, 14735

Registration date: 11 Aug 2003

Entity number: 2935854

Address: 4305 NILES HILL ROAD, WELLSVILLE, NY, United States, 14895

Registration date: 29 Jul 2003

Entity number: 2934965

Address: 401 HERITAGE ACRES DRIVE, JOPLIN, MO, United States, 14895

Registration date: 25 Jul 2003 - 23 May 2019

Entity number: 2931932

Address: P.O. BOX 5, ALLENTOWN, NY, United States, 14707

Registration date: 18 Jul 2003 - 26 Oct 2015

Entity number: 2931836

Address: 1554 MILLERS RUN ROAD, MC DONALD, PA, United States, 15057

Registration date: 18 Jul 2003

Entity number: 2932040

Address: 17 COURT STREET, BELMONT, NY, United States, 14813

Registration date: 18 Jul 2003

Entity number: 2931548

Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Registration date: 17 Jul 2003 - 21 Mar 2007

Entity number: 2931486

Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Registration date: 17 Jul 2003 - 02 Mar 2007

Entity number: 2930795

Address: PO BOX 10, 10533 RTE 19, FILLMORE, NY, United States, 14735

Registration date: 16 Jul 2003

Entity number: 2927387

Address: 23 WOODRUFF STREET, CUBA, NY, United States, 14727

Registration date: 07 Jul 2003 - 27 Oct 2010

Entity number: 2924981

Address: C/O RICHARDSON & PULLEN PC, 21 MINARD STREET PO BOX 182, FILMORE, NY, United States, 14735

Registration date: 27 Jun 2003

Entity number: 2919817

Address: 7463 ROUTE 96, VICTOR, NY, United States, 14564

Registration date: 17 Jun 2003 - 27 Oct 2010

Entity number: 2916981

Address: ATTN: DAVID E. GILBERT, ESQ, POB 182, 21 MINARD ST, FILLMORE, NY, United States, 14735

Registration date: 09 Jun 2003

Entity number: 2914967

Address: 500 MAIN ST, BOLIVAR, NY, United States, 14715

Registration date: 04 Jun 2003

Entity number: 2914031

Address: PO BOX 452, RUSHFORD, NY, United States, 14777

Registration date: 02 Jun 2003

Entity number: 2911132

Address: 4635 EAST VALLEY RD, ANDOVER, NY, United States, 14806

Registration date: 27 May 2003 - 29 Nov 2010

Entity number: 2911683

Address: 11663 COUNTRY ROAD 27, PORTAGEVILLE, NY, United States, 14536

Registration date: 27 May 2003

Entity number: 2905241

Address: 7983 EMERY ROAD, BELFAST, NY, United States, 14711

Registration date: 12 May 2003

Entity number: 2898402

Address: 11589 ROUTE 19 A, PORTAGEVILLE, NY, United States, 00000

Registration date: 24 Apr 2003 - 31 Dec 2013

Entity number: 2896561

Address: P O BOX 276, WELLSVILLE, NY, United States, 14895

Registration date: 18 Apr 2003

Entity number: 2889440

Address: 12 MAIN STREET, CANASERAGA, NY, United States, 14822

Registration date: 01 Apr 2003 - 03 Apr 2006

Entity number: 2887846

Address: 36 SCHUYLER STREET, BELMONT, NY, United States, 14813

Registration date: 27 Mar 2003

Entity number: 2887683

Address: 7110 COUNTRY RD 26, BELFAST, NY, United States, 14711

Registration date: 27 Mar 2003

Entity number: 2886518

Address: 54 CLOSSER AVENUE, ANGELICA, NY, United States, 14709

Registration date: 25 Mar 2003 - 03 May 2013

Entity number: 2884855

Address: P.O. BOX 1321, WELLSVILLE, NY, United States, 14895

Registration date: 20 Mar 2003 - 29 Jun 2016

SHIRL INC. Inactive

Entity number: 2883948

Address: 12 MAIN ST, CANASERAGA, NY, United States, 14822

Registration date: 19 Mar 2003 - 21 Mar 2023

Entity number: 2883718

Address: 99 MAPLE AVENUE, WELLSVILLE, NY, United States, 14895

Registration date: 18 Mar 2003

Entity number: 2883318

Address: 24 FAIRVIEW AVENUE, WELLSVILLE, NY, United States, 14895

Registration date: 18 Mar 2003

Entity number: 2883671

Address: PO BOX 111, BELMONT, NY, United States, 14813

Registration date: 18 Mar 2003

Entity number: 2883326

Address: PO BOX 14, HUME, NY, United States, 14745

Registration date: 18 Mar 2003

Entity number: 2877527

Address: 35 SAYLES STREET, ALFRED, NY, United States, 14802

Registration date: 05 Mar 2003

Entity number: 2874376

Address: 2635 E. MILLBROOK RD., RALEIGH, NC, United States, 27604

Registration date: 26 Feb 2003 - 29 Jun 2009

Entity number: 2869954

Address: 567 ENTERPRISE DR, WESTERVILLE, OH, United States, 43081

Registration date: 13 Feb 2003 - 30 Jun 2008

FASO, INC. Inactive

Entity number: 2867311

Address: 87 FIELDCREST COURT, WEST SENECA, NY, United States, 14224

Registration date: 07 Feb 2003 - 27 Oct 2010

Entity number: 2864963

Address: 46 SOUTH MAIN STREET, WELLSVILLE, NY, United States, 14895

Registration date: 03 Feb 2003

Entity number: 2864951

Address: 1 SAMBROOK EDGE, REXFORD, NY, United States, 12148

Registration date: 03 Feb 2003