Business directory in New York Allegany - Page 74

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 4409 companies

Entity number: 844636

Address: 3 WILLETS AVE., BELMONT, NY, United States, 14813

Registration date: 26 May 1983 - 24 Mar 1993

Entity number: 844357

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

Registration date: 25 May 1983 - 24 Mar 1993

Entity number: 843807

Address: 341 N SHORE RD, CUBA, NY, United States, 14727

Registration date: 23 May 1983

INCOM, INC. Inactive

Entity number: 840319

Address: R.D. #1BOX 69, RIVERVIEW DR., WELLSVILLE, NY, United States, 14895

Registration date: 09 May 1983 - 25 Mar 1992

Entity number: 840318

Address: R.D. #1BOX 69, RIVERVIEW DR., WELLSVILLE, NY, United States, 14895

Registration date: 09 May 1983 - 25 Mar 1992

Entity number: 837944

Address: %DR. KENNETH G. VANDINE, 12 MARTIN ST., WELLSVILLE, NY, United States, 14895

Registration date: 27 Apr 1983 - 18 Jun 2014

Entity number: 837933

Address: 179 MAPLE AVENUE, WELLSVILLE, NY, United States, 14895

Registration date: 27 Apr 1983

Entity number: 837797

Address: BROOK SIDE RD., R.D. #1, HOUGHTON, NY, United States, 14744

Registration date: 26 Apr 1983 - 05 Jun 1987

Entity number: 831157

Address: P.O. BOX 170, WELLSVILLE, NY, United States, 14895

Registration date: 28 Mar 1983 - 15 Jun 1988

Entity number: 825735

Address: 303 SCIENCE PARK ROAD, STATE COLLEGE, PA, United States, 16803

Registration date: 03 Mar 1983 - 12 Feb 1997

Entity number: 825320

Address: ROUTE 243, FARMERSVILLE STATION, NY, United States, 14060

Registration date: 02 Mar 1983 - 28 Mar 2001

Entity number: 819781

Address: 17 GENESEE STREET, P.O. BOX 276, FILLMORE, NY, United States, 14735

Registration date: 02 Feb 1983 - 21 Sep 1989

Entity number: 752793

Address: RT 19, CANEADEA, NY, United States, 14717

Registration date: 15 Dec 1982

Entity number: 802086

Address: 465 LOG CABIN RD, VICTOR, NY, United States, 14564

Registration date: 03 Nov 1982

Entity number: 800801

Address: 5866 W. SWEDEN RD., BERGEN, NY, United States, 14416

Registration date: 26 Oct 1982 - 19 Jul 2018

Entity number: 799390

Address: 85 N. MAIN ST., WELLSVILLE, NY, United States, 14895

Registration date: 19 Oct 1982 - 23 Dec 1987

Entity number: 797775

Address: PO BOX 220, 933 ROUTE 244, ALFRED STATION, NY, United States, 14803

Registration date: 12 Oct 1982 - 13 Mar 1989

Entity number: 796696

Address: MAIN & EMERALD ST., FILLMORE, NY, United States, 14735

Registration date: 05 Oct 1982 - 29 Dec 2004

Entity number: 794937

Address: 76 PROSPECT ST, BOLIVAR, NY, United States, 14715

Registration date: 24 Sep 1982 - 14 Dec 1990

Entity number: 791135

Address: 93 NORTH MAIN ST, WELLSVILLE, NY, United States, 14895

Registration date: 03 Sep 1982 - 11 May 1987

Entity number: 790293

Address: 198 N MAIN ST, WELLSVILLE, NY, United States, 14895

Registration date: 31 Aug 1982

Entity number: 789710

Address: 414 S. MAIN ST., P. O. BOX 426, WELLSVILLE, NY, United States, 14895

Registration date: 26 Aug 1982

Entity number: 789512

Address: LUMBER PRODUCTS, INC., 21 MAPLE ST, CUBA, NY, United States, 14727

Registration date: 25 Aug 1982 - 25 Mar 1992

Entity number: 781689

Address: 5399 ELM VALLEY RD., ALFRED, NY, United States

Registration date: 13 Jul 1982 - 25 Mar 1992

Entity number: 781140

Address: (NO #) EAST STATE ST, WELLSVILLE, NY, United States, 14895

Registration date: 09 Jul 1982 - 26 Jun 1991

Entity number: 781097

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

Registration date: 09 Jul 1982 - 30 Apr 1990

Entity number: 781023

Address: WEAVER SETTLEMENT RD., DALTON, NY, United States, 14836

Registration date: 09 Jul 1982 - 26 Jun 1991

Entity number: 774946

Address: PO BOX 515, BELFAST, NY, United States, 14711

Registration date: 09 Jun 1982 - 27 Sep 1996

Entity number: 770600

Address: BOX 131, WHITESVILLE, NY, United States, 14897

Registration date: 18 May 1982

Entity number: 765324

Address: KENNITH J. AUSESSER, ESQ., 297 KNOLLWOOD ROAD, WHITE PLAINS, NY, United States, 10607

Registration date: 21 Apr 1982 - 08 Aug 2012

Entity number: 764852

Address: 4222 BOLIVAR ROAD, WELLSVILLE, NY, United States, 14895

Registration date: 20 Apr 1982

Entity number: 764650

Address: 24 E. PEARL ST., WELLSVILLE, NY, United States, 14895

Registration date: 19 Apr 1982 - 09 Mar 2000

Entity number: 763081

Address: RT. 15-A, BOX 169-A, CANASERAGA, NY, United States

Registration date: 09 Apr 1982

Entity number: 757826

Address: 353 SOUTH BROOKLYN AVENUE, WELLSVILLE, NY, United States, 14895

Registration date: 16 Mar 1982

Entity number: 756920

Address: 20 1/2 SCHUYLER ST / APT B, BELMONT, NY, United States, 14813

Registration date: 12 Mar 1982

Entity number: 753768

Address: 467 N. MAIN ST., WELLSVILLE, NY, United States, 14895

Registration date: 25 Feb 1982 - 28 Dec 1994

Entity number: 753608

Registration date: 25 Feb 1982 - 25 Feb 1982

Entity number: 753267

Address: KEVIN M. DAILEY, RTE 146 & MOE RD, CLIFTON PARK, NY, United States, 12065

Registration date: 24 Feb 1982

Entity number: 752865

Address: 112 NORTH SECOND ST, OLEAN, NY, United States, 14760

Registration date: 23 Feb 1982 - 21 Jun 2021

Entity number: 751979

Address: P. O. BOX 1271, OGDEN, UT, United States, 84401

Registration date: 17 Feb 1982 - 27 Sep 1995

Entity number: 749989

Address: R.D., CANASERAGA, NY, United States, 14822

Registration date: 05 Feb 1982

Entity number: 748086

Address: R.D.#3, CUBA, NY, United States, 14727

Registration date: 26 Jan 1982 - 24 Mar 1993

Entity number: 746168

Address: SOUTH STREET, NO STREET NUMBER, FRIENDSHIP, NY, United States, 14739

Registration date: 15 Jan 1982

Entity number: 740318

Address: RD 1, WHITESVILLE, NY, United States, 14897

Registration date: 30 Dec 1981

Entity number: 725439

Address: R. D. #1 BOX 61A, HOUGHTON, NY, United States, 14744

Registration date: 17 Dec 1981

Entity number: 670553

Address: 130 WEST MAIN STREET, CUBA, NY, United States, 14727

Registration date: 16 Dec 1981 - 13 Jan 2025

Entity number: 737074

Address: R. D. #1, ALMOND, NY, United States, 14804

Registration date: 27 Nov 1981

Entity number: 734386

Address: 59 BOSS STREET, BOLIVAR, NY, United States, 14715

Registration date: 16 Nov 1981 - 15 Dec 1997

Entity number: 733269

Address: 1266 AIRPORT ROAD, HORNELL, NY, United States, 14843

Registration date: 10 Nov 1981

Entity number: 729339

Address: 4207 NILES HILL RD., WELLSVILLE, NY, United States, 14895

Registration date: 21 Oct 1981 - 08 Aug 1990