Business directory in New York Allegany - Page 76

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: 637067

Address: RD#1 ALFRED STATION, ALFRED, NY, United States

Registration date: 03 Jul 1980 - 25 Mar 1992

Entity number: 633436

Address: ATT: JAMES C. MINGES, 113 NORTH MAIN ST., WELLSVILLE, NY, United States, 14895

Registration date: 16 Jun 1980 - 24 Mar 1993

Entity number: 632384

Address: 428 BERMUDA ISLES CIRCLE, VENICE, FL, United States, 34292

Registration date: 10 Jun 1980

Entity number: 629643

Address: ANDOVER VILLAGE OFF BLDG, MAIN ST, ANDOVER, NY, United States

Registration date: 27 May 1980

Entity number: 628802

Address: 14 MADISON STREET, WELLSVILLE, NY, United States, 14895

Registration date: 21 May 1980

Entity number: 628606

Address: HOUGHTON COLLEGE, HOUGHTON, NY, United States, 14744

Registration date: 20 May 1980

Entity number: 628408

Address: 469 VIRGINIA ST., BUFFALO, NY, United States, 14202

Registration date: 19 May 1980 - 26 Jun 1991

Entity number: 621483

Address: *, WHITESVILLE, NY, United States, 14897

Registration date: 15 Apr 1980 - 13 Jan 1995

Entity number: 617990

Address: R.D 5, ROUTE 417, WELLSVILLE, NY, United States, 14895

Registration date: 01 Apr 1980 - 21 Mar 1983

Entity number: 616738

Address: P.O. BOX 302, BRIDGEPORT, NY, United States, 13030

Registration date: 25 Mar 1980 - 25 Mar 1992

Entity number: 616472

Address: 77 SOUTH ST., BELMONT, NY, United States, 14813

Registration date: 24 Mar 1980

Entity number: 614398

Address: 6 SOUTH ST., BELMONT, NY, United States, 14813

Registration date: 10 Mar 1980

Entity number: 613601

Address: PO BOX 31, SWAIN, NY, United States, 14884

Registration date: 06 Mar 1980 - 25 Mar 1992

Entity number: 611725

Address: 32 WEST GENESEE ST, WELLSVILLE, NY, United States, 14895

Registration date: 29 Feb 1980

Entity number: 611407

Address: 72 SOUTH MAIN STREET, WELLSVILLE, NY, United States, 14895

Registration date: 28 Feb 1980 - 15 Aug 2014

Entity number: 603687

Address: 700 LIBERTY BK BLDG, BUFFALO, NY, United States, 14202

Registration date: 22 Jan 1980 - 26 Dec 1990

Entity number: 603598

Address: *, HOUGHTON, NY, United States, 14744

Registration date: 22 Jan 1980 - 26 Dec 1990

Entity number: 601980

Registration date: 14 Jan 1980 - 16 Oct 1985

Entity number: 601102

Address: FAIR STREET, WELLSVILLE, NY, United States, 14895

Registration date: 09 Jan 1980 - 24 Sep 1997

Entity number: 599019

Registration date: 31 Dec 1979 - 31 Dec 1979

Entity number: 598296

Address: 89 NORTH MAIN ST., WELLSVILLE, NY, United States, 14895

Registration date: 27 Dec 1979 - 19 Jun 1997

Entity number: 595487

Address: PO BOX 141, CUBA, NY, United States, 14727

Registration date: 17 Dec 1979

Entity number: 594070

Address: 40-44 WEST MAIN STREET, CUBA, NY, United States, 14727

Registration date: 21 Nov 1979 - 01 Sep 1999

Entity number: 592566

Address: P.O. BOX 440, 112 PARK AVENUE, WELLSVILLE, NY, United States, 14895

Registration date: 13 Nov 1979 - 29 Dec 1999

Entity number: 592156

Address: 95 JEWETT PARKWAY, BUFFALO, NY, United States, 14214

Registration date: 09 Nov 1979 - 25 Mar 1992

Entity number: 591661

Address: 138 BROAD ST, WELLSVILLE, NY, United States, 14895

Registration date: 07 Nov 1979 - 24 Mar 1993

Entity number: 588205

Address: 52 WEST MAIN STREET, BOX 191, FILLMORE, NY, United States, 14735

Registration date: 18 Oct 1979

WHPW, INC. Inactive

Entity number: 585325

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

Registration date: 03 Oct 1979 - 28 Dec 1983

Entity number: 583144

Address: 55 STEVENS ST., WELLSVILLE, NY, United States, 14895

Registration date: 24 Sep 1979

Entity number: 582834

Address: SOUTH STREET, CUBA, NY, United States

Registration date: 20 Sep 1979 - 29 Dec 1999

Entity number: 582833

Address: SOUTH ST, CUBA, NY, United States

Registration date: 20 Sep 1979 - 25 Mar 1992

Entity number: 582229

Address: BOX 160 SHAW RD, ALFRED STATION, ALLEGANY, NY, United States, 14706

Registration date: 19 Sep 1979 - 26 Dec 1990

Entity number: 575164

Address: 85 NORTH MAIN ST, WELLSVILLE, NY, United States, 14895

Registration date: 14 Aug 1979

Entity number: 574137

Address: R.D. #1, BOX AC, SPRING ST., CUBA, NY, United States, 14727

Registration date: 08 Aug 1979 - 10 Dec 1981

Entity number: 573933

Address: PO BOX 42, 42 E WASHINGTON ST EXT, BATH, NY, United States, 14810

Registration date: 07 Aug 1979

Entity number: 572859

Address: ROOM 117D MEYERS HALL, ALFRED UNIVERSITY, ALFRED, NY, United States

Registration date: 01 Aug 1979

Entity number: 571764

Address: *, ANGELICA, NY, United States, 14709

Registration date: 26 Jul 1979

Entity number: 571317

Address: 3960 HARLEM RD, BUFFALO, NY, United States, 14226

Registration date: 25 Jul 1979 - 14 Apr 1999

Entity number: 570956

Registration date: 24 Jul 1979 - 24 Jul 1979

Entity number: 570784

Address: 2568 BELLS RUN RD, SHINGLEHOUSE, PA, United States, 16748

Registration date: 23 Jul 1979

Entity number: 570369

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

Registration date: 19 Jul 1979

Entity number: 569283

Address: P.O. BOX 1136, WELLSVILLE, NY, United States, 14895

Registration date: 16 Jul 1979

Entity number: 561660

Address: 3960 HARLEM RD, BUFFALO, NY, United States, 14226

Registration date: 05 Jun 1979 - 29 Sep 1993

Entity number: 561534

Address: 81 SO MAIN ST, WELLSVILLE, NY, United States, 14895

Registration date: 05 Jun 1979 - 27 Nov 1985

Entity number: 556402

Address: 8 GENESEE ST, CUBA, NY, United States, 14727

Registration date: 11 May 1979 - 24 Mar 1993

Entity number: 555945

Address: 126 PINE ST, CORNING, NY, United States, 14830

Registration date: 09 May 1979 - 24 Jun 1983

Entity number: 554993

Address: BOX 25, CANISTEO, NY, United States, 14823

Registration date: 04 May 1979

Entity number: 554337

Address: 8 MAIN STREET, ANDOVER, NY, United States, 14806

Registration date: 01 May 1979 - 21 Oct 2002

Entity number: 553987

Address: ROUTE 19, BELMONT, NY, United States, 14813

Registration date: 30 Apr 1979 - 24 Mar 1993

Entity number: 551609

Address: 54 MAIN ST, WELLSVILLE, NY, United States, 14895

Registration date: 16 Apr 1979 - 24 Mar 1993