Business directory in New York Allegany - Page 81

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: 246270

Address: P.O. BOX 1215, ALFRED, NY, United States, 14802

Registration date: 09 Nov 1972

Entity number: 245335

Address: 50 FARNUM STREET, VILLAGE OF WELLSVILLE, NY, United States

Registration date: 27 Oct 1972 - 31 Mar 1982

Entity number: 242530

Address: 2 ORCHARD ST., CUBA, NY, United States, 14727

Registration date: 19 Sep 1972 - 31 Jan 1984

Entity number: 264883

Address: 8 MAIN STREET, PO BOX K, ANDOVER, NY, United States, 14806

Registration date: 10 Aug 1972

Entity number: 256438

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

Registration date: 31 Jul 1972 - 20 Nov 1997

Entity number: 255773

Address: 58 SOUTH ST., CUBA, NY, United States, 14727

Registration date: 28 Jul 1972 - 30 Jun 1982

Entity number: 248637

Address: 313 NO. MAIN ST., WELLSVILLE, NY, United States, 14895

Registration date: 19 Jul 1972

Entity number: 331427

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

Registration date: 02 Jun 1972 - 30 Jun 1982

Entity number: 330813

Address: 41 MEDBURY AVE., CUBA, NY, United States, 14727

Registration date: 25 May 1972 - 29 Sep 1993

Entity number: 328320

Registration date: 20 Apr 1972

Entity number: 328072

Address: R. D. 1, ANGELICA, NY, United States, 14735

Registration date: 17 Apr 1972 - 26 Oct 1981

Entity number: 326939

Registration date: 03 Apr 1972

Entity number: 325971

Address: C/O ALFRED UNIVERSITY, ONE SAXON DRIVE, ALFRED, NY, United States, 14802

Registration date: 21 Mar 1972 - 15 Nov 2024

Entity number: 325978

Address: 138 N Main St, Wellsville, NY, United States, 14895

Registration date: 21 Mar 1972

Entity number: 323496

Address: 84 SCHUYLER STREET, BELMONT, NY, United States, 14813

Registration date: 09 Feb 1972

Entity number: 321948

Address: 3450 RIVERSIDE DRIVE, WELLSVILLE, NY, United States, 14895

Registration date: 19 Jan 1972 - 27 Jun 2001

Entity number: 321519

Address: P.O. BOX 516, 911 ROUTE 244, ALFRED, NY, United States, 14802

Registration date: 12 Jan 1972

Entity number: 321120

Address: R.D. #1, BELFAST, NY, United States, 14711

Registration date: 06 Jan 1972 - 29 Dec 1982

Entity number: 321067

Address: 4181 BOLIVAR ROAD, WELLSVILLE, NY, United States, 14895

Registration date: 06 Jan 1972 - 30 Sep 1994

Entity number: 321026

Address: R.D. $1, WELLSVILLE, NY, United States, 14895

Registration date: 05 Jan 1972 - 31 Dec 1987

Entity number: 319476

Address: % GENERAL DELIVERY, WELLSVILLE, NY, United States, 14895

Registration date: 13 Dec 1971 - 29 Dec 1993

Entity number: 317801

Address: 2961 AIRWAY RD, WELLSVILLE, NY, United States, 14895

Registration date: 11 Nov 1971

Entity number: 315731

Address: 74 NORTH MAIN STREET, WELLSVILLE, NY, United States, 14895

Registration date: 07 Oct 1971 - 29 Dec 2010

Entity number: 314745

Address: 64 E. DYKE ST., WELLSVILLE, NY, United States, 14895

Registration date: 20 Sep 1971 - 21 Feb 1991

Entity number: 313439

Address: P.O. BOX 92, RUSHFORD, NY, United States, 14777

Registration date: 25 Aug 1971 - 08 Dec 1986

Entity number: 313178

Address: P.O. BOX 532, ALFRED, NY, United States, 14802

Registration date: 19 Aug 1971 - 29 Sep 1982

Entity number: 313047

Address: P.O. BOX 285, BOLIVAR, NY, United States, 14715

Registration date: 16 Aug 1971 - 25 Sep 1996

Entity number: 310374

Address: 44 BOLIVAR DRIVE, PO BOX 825, BRADFORD, PA, United States, 16701

Registration date: 30 Jun 1971

Entity number: 310187

Address: 1429 OLEAN-PORTVILLE RD, PO BOX 230, WESTONS MILLS, NY, United States, 14788

Registration date: 28 Jun 1971

Entity number: 309801

Address: R.D. #2, CUBA, NY, United States, 14727

Registration date: 21 Jun 1971

Entity number: 307022

Registration date: 30 Apr 1971

Entity number: 306574

Registration date: 23 Apr 1971

Entity number: 305864

Address: 40 MAIN ST., BELFAST, NY, United States, 14711

Registration date: 09 Apr 1971 - 25 Mar 1992

Entity number: 305404

Address: R.D., RUSHFORD, NY, United States, 14777

Registration date: 01 Apr 1971 - 24 Mar 1986

Entity number: 304593

Registration date: 19 Mar 1971

Entity number: 302306

Address: RD. 4, WELLSVILLE, NY, United States

Registration date: 02 Feb 1971 - 29 Dec 1982

Entity number: 300824

Address: 184 SO. MAIN ST., WELLSVILLE, NY, United States, 14895

Registration date: 06 Jan 1971 - 31 Dec 1987

Entity number: 300637

Address: 11 NORTH MAIN STREET, ALFRED, NY, United States, 14802

Registration date: 05 Jan 1971 - 25 Sep 2014

Entity number: 300363

Registration date: 30 Dec 1970

Entity number: 298412

Address: (NO STREET ADD. STATED), RUSHFORD, NY, United States

Registration date: 16 Nov 1970

Entity number: 297869

Address: BOX E, ANDOVER, NY, United States, 14806

Registration date: 05 Nov 1970 - 01 Nov 1990

Entity number: 295535

Address: RURAL DELIVERY, CANEADEA, NY, United States, 14717

Registration date: 11 Sep 1970 - 31 Mar 1982

Entity number: 295194

Address: 554 SOUTH MAIN STREET, BOLIVAR, NY, United States, 14715

Registration date: 01 Sep 1970

Entity number: 295023

Address: INC., BOX 344, ANGELICA, NY, United States, 14709

Registration date: 28 Aug 1970

Entity number: 292173

Address: 1633 BROADWAY, NEW YORK, NY, United States, 10019

Registration date: 25 Jun 1970 - 29 Mar 1993

Entity number: 291902

Address: RD 1, SCIO, NY, United States, 14880

Registration date: 19 Jun 1970 - 25 Mar 1992

Entity number: 291874

Registration date: 18 Jun 1970

Entity number: 291693

Address: R. D., ULYSSES, PA, United States, 16948

Registration date: 15 Jun 1970

Entity number: 231602

Registration date: 26 May 1970

Entity number: 290534

Address: WATER STREET, PO BOX 784, ANDOVER, NY, United States, 14806

Registration date: 17 Mar 1970 - 25 Jun 2003