Business directory in New York Allegany - Page 57

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: 2864674

Address: 1745 STATE RTE 244, ALFRED STATION, NY, United States, 14803

Registration date: 03 Feb 2003

Entity number: 2864608

Address: 181 MONTOUR RUN RD, CORAOPOLIS, PA, United States, 15108

Registration date: 31 Jan 2003

Entity number: 2863288

Address: 836 ROUTE 244, ALFRED STATION, NY, United States, 14803

Registration date: 29 Jan 2003

Entity number: 2861295

Address: 1975 WADDLE ROAD, STATE COLLEGE, PA, United States, 16803

Registration date: 24 Jan 2003 - 17 Jan 2008

Entity number: 2859667

Address: 1965 WADDLE ROAD, STATE COLLEGE, PA, United States, 16803

Registration date: 22 Jan 2003 - 24 Oct 2007

Entity number: 2859982

Address: PO BOX 182, FILLMORE, NY, United States, 14735

Registration date: 22 Jan 2003

Entity number: 2859156

Address: 80 NORTH MAIN STREET, WELLSVILLE, NY, United States, 14895

Registration date: 21 Jan 2003

Entity number: 2856664

Address: PO BOX 42, BELMONT, NY, United States, 14813

Registration date: 14 Jan 2003

Entity number: 2856449

Address: 275 N. MAIN STREET, WELLSVILLE, NY, United States, 14895

Registration date: 14 Jan 2003

Entity number: 2855721

Address: 546 COUNTY ROAD 18, WELLSVILLE, NY, United States, 14895

Registration date: 13 Jan 2003

Entity number: 2853715

Address: 10 E MAIN ST, STE 206, VICTOR, NY, United States, 14564

Registration date: 08 Jan 2003

Entity number: 2847720

Address: Attn: S & P Accounting & Tax Services, PO Box 72, 32 Water St. Ste 102, Cuba, NY, United States, 14727

Registration date: 19 Dec 2002

Entity number: 2845283

Address: 2493 KETCHNER ROAD, WELLSVILLE, NY, United States, 14895

Registration date: 13 Dec 2002

Entity number: 2843354

Address: 3438 BALDWIN ROAD, WELLSVILLE, NY, United States, 14895

Registration date: 09 Dec 2002

Entity number: 2843033

Address: PO BOX 70, RUSHFORD, NY, United States, 14777

Registration date: 09 Dec 2002

Entity number: 2842832

Address: 95 WEST MAIN STREET, ANGELICA, NY, United States, 14895

Registration date: 06 Dec 2002 - 01 May 2007

Entity number: 2837282

Address: 200 NORTH MAIN STREET, ALFRED, NY, United States, 14802

Registration date: 21 Nov 2002

Entity number: 2835704

Address: P.O. BOX 212, HOUGHTON, NY, United States, 14744

Registration date: 18 Nov 2002

Entity number: 2834540

Address: 7 COURT STREET, ROOM 208, BELMONT, NY, United States, 14813

Registration date: 14 Nov 2002

Entity number: 2829958

Address: PO BOX 186, ALFRED STATION, NY, United States, 14803

Registration date: 01 Nov 2002

Entity number: 2829111

Address: 191 NORTH MAIN STREET, WELLSVILLE, NY, United States, 14895

Registration date: 30 Oct 2002

Entity number: 2828173

Address: 7 CHURCH STREET, PO BOX 804, ANDOVER, NY, United States, 14806

Registration date: 29 Oct 2002

Entity number: 2828303

Address: 364 MAIN STREET, ARCADE, NY, United States, 14009

Registration date: 29 Oct 2002

Entity number: 2820868

Address: P.O. BOX 190, CUBA, NY, United States, 14727

Registration date: 09 Oct 2002 - 27 Oct 2010

Entity number: 2820253

Address: 11011 COUNTY RD 24, SWAIN, NY, United States, 14884

Registration date: 08 Oct 2002

Entity number: 2818936

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

Registration date: 03 Oct 2002 - 27 Oct 2003

Entity number: 2818051

Address: P.O. BOX 107, WELLSVILLE, NY, United States, 14895

Registration date: 01 Oct 2002

Entity number: 2814316

Address: 6611 WHITFORD ROAD, ALFRED STATION, NY, United States, 14803

Registration date: 20 Sep 2002

Entity number: 2812007

Address: 108 PLEASANT ST, BOLIVAR, NY, United States, 14715

Registration date: 16 Sep 2002 - 27 Oct 2010

Entity number: 2812005

Address: 580 INTERSTATE PARKWAY, BRADFORD, PA, United States, 16701

Registration date: 16 Sep 2002 - 28 Oct 2009

Entity number: 2808664

Address: 673 HIGH STREET, SUITE 204, WORTHINGTON, OH, United States, 43085

Registration date: 06 Sep 2002

Entity number: 2806797

Address: 383 NORTH MAIN STREET, WELLSVILLE, NY, United States, 14895

Registration date: 30 Aug 2002 - 19 Oct 2006

Entity number: 2803341

Address: 91 North Main Street, WELLSVILLE, NY, United States, 14895

Registration date: 21 Aug 2002

Entity number: 2795700

Address: 26 JEFFERSON STREET, WELLSVILLE, NY, United States, 14895

Registration date: 31 Jul 2002 - 20 Sep 2006

Entity number: 2795162

Address: 550 SAUNDERS ROAD, WHITESVILLE, NY, United States, 14897

Registration date: 30 Jul 2002 - 29 Jun 2016

Entity number: 2784565

Address: C/O KARL J. ROOT, 6080 Route 417 E, BOLIVAR, NY, United States, 14715

Registration date: 01 Jul 2002

Entity number: 2781289

Address: 200 NORTH MAIN STREET, ALFRED, NY, United States, 14802

Registration date: 20 Jun 2002 - 30 Apr 2009

Entity number: 2780302

Address: JAMES M. COLLOPY, 10132 PRATT MILLS ROAD, HOUGHTON, NY, United States, 14744

Registration date: 19 Jun 2002 - 28 Oct 2009

Entity number: 2779516

Address: 7110 COUNTY ROAD 26, BELFAST, NY, United States, 14711

Registration date: 17 Jun 2002

Entity number: 2774961

Address: 2562 HANOVER HILL, WELLSVILLE, NY, United States, 14895

Registration date: 05 Jun 2002 - 27 Oct 2010

Entity number: 2770963

Address: 3986 COUNTY ROUTE 21, ANDOVER, NY, United States, 14806

Registration date: 23 May 2002 - 27 Oct 2010

Entity number: 2769398

Address: 10393 S. CHURCH ST., CANASERAGA, NY, United States, 14822

Registration date: 20 May 2002

Entity number: 2767365

Address: 46 W. MAIN STREET, CUBA, NY, United States, 14727

Registration date: 15 May 2002 - 25 Apr 2012

Entity number: 2767577

Address: 5761 CORBIN HILL ROAD, SCIO, NY, United States, 14880

Registration date: 15 May 2002

Entity number: 2766006

Address: 7465 SENECA RD N, HORNELL, NY, United States, 14843

Registration date: 10 May 2002

Entity number: 2761503

Address: 7388 MEAD HOLLOW RD, LITTLE GENESEE, NY, United States, 14754

Registration date: 01 May 2002

Entity number: 2761114

Address: 1002 CLAY STREET, TALLAHASSEE, FL, United States, 32304

Registration date: 30 Apr 2002 - 27 Oct 2010

Entity number: 2758478

Address: 1705 MILLSTREAM WAY, HENDERSON, NV, United States, 89074

Registration date: 24 Apr 2002

Entity number: 2756492

Address: 200 NORTH MAIN STREET, ALFRED, NY, United States, 14802

Registration date: 18 Apr 2002 - 27 Oct 2010

Entity number: 2748281

Address: 8842 DEER CREEK ROAD, PORTVILLE, NY, United States, 14770

Registration date: 28 Mar 2002 - 08 Mar 2010