Business directory in New York Allegany - Page 82

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: 289694

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

Registration date: 27 Feb 1970 - 24 Mar 1993

Entity number: 289302

Registration date: 19 Feb 1970

Entity number: 288574

Address: 76 EMERALD ST., FILLMORE, NY, United States

Registration date: 04 Feb 1970 - 25 Mar 1992

Entity number: 287536

Address: 28 JEFFERSON ST, WELLSVILLE, NY, United States, 14895

Registration date: 15 Jan 1970 - 07 Apr 1999

Entity number: 285578

Registration date: 01 Dec 1969

Entity number: 285090

Address: NO STREET ADDRESS, ALLENTOWN, NY, United States

Registration date: 20 Nov 1969 - 24 Mar 1993

Entity number: 283432

Registration date: 14 Oct 1969

Entity number: 281763

Address: JERICHO HILL RD(NO ST #), R. D., ALFRED, NY, United States, 14802

Registration date: 04 Sep 1969 - 11 Apr 1985

Entity number: 281134

Address: 3373 RIVERSIDE DRIVE, WELLSVILLE, NY, United States, 14895

Registration date: 19 Aug 1969 - 28 Feb 1991

Entity number: 280730

Address: HIGHLAND AVE (NO NUMBER), WELLSVILLE, NY, United States, 14895

Registration date: 08 Aug 1969 - 08 Mar 1989

Entity number: 279885

Address: 52 GEORGE ST, WELLSVILLE, NY, United States, 14895

Registration date: 22 Jul 1969 - 20 Mar 2023

Entity number: 277275

Registration date: 23 May 1969

Entity number: 276492

Address: 29 W. UNIVERSITY ST, ALFRED, NY, United States, 14803

Registration date: 08 May 1969 - 24 Mar 1993

Entity number: 275077

Address: ANDOVER RD., BIG N PLAZA, WELLSVILLE, NY, United States, 14895

Registration date: 08 Apr 1969 - 30 Jun 1991

Entity number: 271551

Address: 613 EXCH. NATL. BK. BLDG, OLEAN, NY, United States, 14760

Registration date: 23 Jan 1969 - 24 Mar 1993

Entity number: 271253

Address: P.O. BOX 852, ALFRED, NY, United States, 14802

Registration date: 16 Jan 1969 - 28 Aug 2017

Entity number: 271233

Address: *, ALFRED, NY, United States

Registration date: 15 Jan 1969 - 01 Jun 2001

Entity number: 270565

Address: P.O. BOX 367, WELLSVILLE, NY, United States, 14895

Registration date: 02 Jan 1969 - 29 Jan 1992

Entity number: 172063

Registration date: 30 Dec 1968

Entity number: 227989

Registration date: 16 Sep 1968

Entity number: 227146

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

Registration date: 21 Aug 1968 - 29 Dec 1982

Entity number: 226449

Address: R.D. #1, BELMONT, NY, United States, 14813

Registration date: 31 Jul 1968 - 25 Mar 1992

Entity number: 223341

Registration date: 14 May 1968

Entity number: 218985

Address: 130 WEST MAIN ST., CUBA, NY, United States, 14727

Registration date: 24 Jan 1968 - 29 Dec 1993

Entity number: 217151

Address: 4275 BOLIVAR RD., WELLSVILLE, NY, United States, 14895

Registration date: 12 Dec 1967

Entity number: 216968

Address: 17 WATER ST., CUBA, NY, United States, 14727

Registration date: 06 Dec 1967 - 07 Dec 1988

Entity number: 216861

Address: 155 MAPLE AVE., WELLSVILLE, NY, United States, 14895

Registration date: 05 Dec 1967 - 25 Mar 1992

Entity number: 216573

Address: 155 MAPLE AVE., WELLSVILLE, NY, United States, 14895

Registration date: 27 Nov 1967 - 30 Jun 1982

Entity number: 216516

Address: R.D. #3, WELLSVILLE, NY, United States

Registration date: 24 Nov 1967 - 08 Jul 1981

Entity number: 216450

Registration date: 22 Nov 1967

Entity number: 214548

Registration date: 28 Sep 1967

Entity number: 211612

Address: 12-14 SCHUYLER ST., BELMONT, NY, United States, 14813

Registration date: 26 Jun 1967 - 31 Mar 1982

Entity number: 210549

Address: 1900 LIBERTY BANK BLDG., BUFFALO, NY, United States

Registration date: 25 May 1967 - 25 Mar 1992

Entity number: 209489

Address: 36 CENTRAL PLACE, WELLSVILLE, NY, United States, 14895

Registration date: 27 Apr 1967 - 23 Dec 1986

Entity number: 209408

Registration date: 25 Apr 1967

Entity number: 206745

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

Registration date: 03 Feb 1967 - 29 Sep 1993

Entity number: 172242

Registration date: 21 Jan 1967

Entity number: 205869

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

Registration date: 12 Jan 1967 - 31 Mar 1982

Entity number: 205582

Address: 24 E. MAIN STREET, CUBA, NY, United States, 14727

Registration date: 06 Jan 1967 - 31 Mar 1982

Entity number: 205326

Address: ERIE STREET, BELMONT, NY, United States, 14813

Registration date: 03 Jan 1967 - 18 Mar 2005

Entity number: 205224

Address: PO BOX 206, WELLSVILLE, NY, United States, 14895

Registration date: 29 Dec 1966

Entity number: 205149

Address: 2 FULLER ST., ANDOVER, NY, United States

Registration date: 28 Dec 1966

Entity number: 204850

Address: R. F. D., ANGELICA, NY, United States

Registration date: 15 Dec 1966 - 20 Mar 1996

Entity number: 201081

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

Registration date: 05 Aug 1966 - 22 May 1991

Entity number: 200218

Address: 37 SCHUYLER ST, BELMONT, NY, United States, 14813

Registration date: 06 Jul 1966 - 24 Mar 1993

Entity number: 199754

Address: 72 GENESEE ST., CUBA, NY, United States, 14727

Registration date: 22 Jun 1966 - 24 Dec 1984

Entity number: 197657

Address: 36 CENTRAL PLACE, WELLSVILLE, NY, United States, 14895

Registration date: 18 Apr 1966 - 12 Mar 1987

Entity number: 197171

Registration date: 01 Apr 1966

Entity number: 194677

Registration date: 17 Jan 1966

Entity number: 194315

Address: 296 NORTH MAIN STREET, WELLSVILLE, NY, United States, 14895

Registration date: 07 Jan 1966