Business directory in New York Allegany - Page 80

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 4407 companies

Entity number: 348090

Address: RD #1, CUBA, NY, United States, 14727

Registration date: 17 Jul 1974 - 30 Jun 1982

Entity number: 347022

Address: VILLAGE HALL, MAIN ST., ANDOVER, NY, United States

Registration date: 02 Jul 1974

Entity number: 345973

Address: 64 GENESEE STREET, CUBA, NY, United States, 14727

Registration date: 18 Jun 1974 - 26 Oct 1999

Entity number: 345624

Address: 578 SOUTH MAIN ST., BOLIVAR, NY, United States, 14715

Registration date: 12 Jun 1974 - 29 Dec 1982

Entity number: 345410

Address: R. D. # 1, WELLSVILLE, NY, United States

Registration date: 11 Jun 1974

Entity number: 345257

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

Registration date: 07 Jun 1974 - 11 Jun 2002

Entity number: 345070

Address: R.D. 1, ARKPORT, NY, United States, 14807

Registration date: 05 Jun 1974 - 30 Jun 1982

Entity number: 344650

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

Registration date: 31 May 1974 - 27 Jan 1984

Entity number: 343820

Registration date: 20 May 1974

Entity number: 342003

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

Registration date: 25 Apr 1974 - 17 Aug 1990

Entity number: 336549

Registration date: 08 Feb 1974

Entity number: 336355

Address: 602 FIRST NATL. BK. BLDG, OLEAN, NY, United States, 14760

Registration date: 06 Feb 1974 - 29 Dec 1993

Entity number: 336282

Address: BOX 85, ROUTE 244, ALFRED STA, NY, United States, 14803

Registration date: 05 Feb 1974 - 26 Jun 1996

Entity number: 334902

Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Registration date: 17 Jan 1974 - 02 Apr 2002

Entity number: 334306

Address: 41 MAIN ST, BELFAST, NY, United States, 14735

Registration date: 10 Jan 1974 - 22 Apr 1998

Entity number: 334189

Address: EAST NOTCH RD., R.D.#1, FRIENDSHIP, NY, United States, 14739

Registration date: 09 Jan 1974 - 30 Jun 1982

Entity number: 334133

Address: 24 GENESEE PARKWAY, CUBA, NY, United States, 14727

Registration date: 08 Jan 1974 - 05 Mar 1992

Entity number: 240696

Registration date: 17 Dec 1973

Entity number: 240286

Address: 71 BELMONT ST., BOLIVAR, NY, United States, 14715

Registration date: 10 Dec 1973 - 30 Jun 1982

Entity number: 239623

Address: P.O. BOX 271, ANGELICA, NY, United States, 14709

Registration date: 30 Nov 1973

Entity number: 237260

Address: BIG N PLAZA, RTE. 17, WELLSVILLE, NY, United States, 14895

Registration date: 29 Oct 1973

Entity number: 237294

Registration date: 29 Oct 1973

Entity number: 236531

Address: 68 SOUTH MAIN ST., WELLSVILLE, NY, United States, 14895

Registration date: 18 Oct 1973

Entity number: 236454

Address: BOX 637, CANEADEA, NY, United States, 14717

Registration date: 17 Oct 1973 - 24 Mar 1993

Entity number: 234851

Registration date: 25 Sep 1973

Entity number: 269573

Address: 406 NORTH MAIN ST., WELLSVILLE, NY, United States, 14895

Registration date: 04 Sep 1973 - 30 Jun 1982

Entity number: 267527

Address: 76 MAIN ST, FISHKILL, NY, United States, 12524

Registration date: 03 Aug 1973 - 25 Oct 2007

Entity number: 265374

Address: MAPLE ST., WHITESVILLE, NY, United States

Registration date: 05 Jul 1973 - 27 Dec 2000

Entity number: 264187

Address: 43 NORTH MAIN ST., ALFRED, NY, United States, 14802

Registration date: 20 Jun 1973

Entity number: 263340

Address: 936 COMMERCIAL AVE, WHITESTONE, NY, United States, 14897

Registration date: 11 Jun 1973

Entity number: 261265

Address: 100 NO. MAIN ST., WELLSVILLE, NY, United States, 14895

Registration date: 14 May 1973 - 02 May 1991

Entity number: 260190

Address: 2793 MILLER ROAD, WELLSVILLE, NY, United States, 14895

Registration date: 01 May 1973 - 01 Aug 1994

Entity number: 259790

Address: REFINERY RD, BOLIVAR, NY, United States, 14715

Registration date: 25 Apr 1973 - 25 Jun 1980

Entity number: 259680

Address: 23 JEFFERSON STREET, WELLSVILLE, NY, United States, 14895

Registration date: 24 Apr 1973

Entity number: 259483

Address: R.D.#1 STANNARDS RD., WELLSVILLE, NY, United States, 14895

Registration date: 20 Apr 1973 - 30 Jun 1982

Entity number: 259456

Address: PINE HILL DRIVE, SCIO, NY, United States

Registration date: 20 Apr 1973 - 25 Jan 2012

Entity number: 259340

Address: SALT RISING RD., BOLIVAR, NY, United States

Registration date: 19 Apr 1973

Entity number: 258230

Address: 1 SCHUYLER ST., BELMONT, NY, United States, 14813

Registration date: 05 Apr 1973

Entity number: 257804

Address: 100 N. MAIN ST., WELLSVILLE, NY, United States, 14895

Registration date: 02 Apr 1973

Entity number: 256680

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

Registration date: 19 Mar 1973

Entity number: 256574

Address: MESSER HILL RD., RICHBURG, NY, United States

Registration date: 16 Mar 1973 - 29 Dec 1982

Entity number: 256364

Address: 89 NORTH MAIN STREET, WELLSVILLE, NY, United States, 14899

Registration date: 14 Mar 1973 - 18 May 1990

Entity number: 256285

Registration date: 14 Mar 1973

Entity number: 250547

Address: POB 718, DALLAS, TX, United States, 75221

Registration date: 04 Jan 1973 - 08 Jan 1988

Entity number: 250381

Registration date: 03 Jan 1973

Entity number: 250107

Address: 132 NORTH MAIN STREET, WELLSVILLE, NY, United States, 14895

Registration date: 02 Jan 1973

Entity number: 248275

Address: BOX 345, 29 W HANOVER, WELLSVILLE, NY, United States, 14895

Registration date: 06 Dec 1972 - 27 Feb 2002

Entity number: 247094

Address: 206 W. STATE ST., WELLSVILLE, NY, United States, 14895

Registration date: 20 Nov 1972 - 24 Mar 1993

Entity number: 247107

Registration date: 20 Nov 1972

Entity number: 246395

Address: 23 JEFFERSON ST., WELLSVILLE, NY, United States, 14895

Registration date: 10 Nov 1972 - 24 Mar 1993