Business directory in New York Allegany - Page 83

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: 193764

Address: HOWARD ST., FRIENDSHIP, NY, United States

Registration date: 27 Dec 1965 - 25 Mar 1992

Entity number: 193748

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

Registration date: 27 Dec 1965 - 03 Feb 1994

Entity number: 192005

Registration date: 25 Oct 1965

Entity number: 191451

Address: 17 STATE STREET, CALEDONIA, NY, United States

Registration date: 07 Oct 1965 - 03 Jul 1987

Entity number: 190276

Address: 25 MAIN STREET, BELFAST, NY, United States, 14711

Registration date: 25 Aug 1965 - 07 May 1998

Entity number: 190302

Registration date: 25 Aug 1965

Entity number: 189685

Address: 84 NORTH MAIN STREET, WELLSVILLE, NY, United States, 14895

Registration date: 02 Aug 1965 - 11 Sep 1998

Entity number: 189001

Address: One Canalside, 125 Main Street, PO BOX 74, Buffalo, NY, United States, 14203

Registration date: 08 Jul 1965

Entity number: 188216

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

Registration date: 14 Jun 1965 - 13 Jun 1986

Entity number: 186085

Registration date: 06 Apr 1965

Entity number: 186006

Registration date: 01 Apr 1965

Entity number: 184560

Address: 6 STATE ST., 303 ELWOOD BLDG., ROCHESTER, NY, United States, 14614

Registration date: 18 Feb 1965 - 02 Nov 1995

Entity number: 183994

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

Registration date: 01 Feb 1965

Entity number: 183661

Address: 168 NO. MAIN ST., WELLSVILLE, NY, United States, 14895

Registration date: 21 Jan 1965 - 24 Mar 1993

Entity number: 182651

Address: R.D. 2, FILLMORE, NY, United States, 14735

Registration date: 29 Dec 1964 - 24 Mar 1993

Entity number: 182272

Address: 34 WEST STATE STREET, WELLSVILLE VILLAGE NEW YO, NY, United States, 14895

Registration date: 16 Dec 1964

Entity number: 181045

Registration date: 30 Oct 1964

Entity number: 179696

Address: 126 SOUTH MAIN ST., WELLSVILLE, NY, United States, 14895

Registration date: 10 Sep 1964 - 17 Feb 1988

Entity number: 179518

Registration date: 01 Sep 1964

Entity number: 179385

Address: 16 MAIN ST., ALMOND, NY, United States, 14804

Registration date: 26 Aug 1964 - 29 Sep 1982

Entity number: 178258

Registration date: 14 Jul 1964

Entity number: 178175

Address: 55 NO. MAIN ST., WELLSVILLE, NY, United States, 14895

Registration date: 09 Jul 1964 - 31 Mar 1982

Entity number: 177953

Address: 99 OLEAN ST, PO BOX 302, ANGELICA, NY, United States, 14709

Registration date: 02 Jul 1964

Entity number: 177603

Address: 1900 LIBERTY BK BLDG, BUFFALO, NY, United States

Registration date: 22 Jun 1964 - 29 Sep 1993

Entity number: 177265

Address: PO BOX 372, BELFAST, NY, United States, 14711

Registration date: 10 Jun 1964

Entity number: 177187

Address: 201 North Union St., Ste. 410, OLEAN, NY, United States, 14760

Registration date: 09 Jun 1964

Entity number: 173917

Address: MAIN ST., CANASERAGA, NY, United States

Registration date: 19 Feb 1964 - 28 Jan 1994

Entity number: 173224

Registration date: 24 Jan 1964

Entity number: 162087

Registration date: 13 Dec 1963

Entity number: 161616

Address: 36 CENTRAL PL, PO BOX 644, WELLSVILLE, NY, United States, 14895

Registration date: 26 Nov 1963 - 09 Apr 2004

Entity number: 161389

Address: 73 GENESEE ST, CUBA, NY, United States, 14727

Registration date: 15 Nov 1963

Entity number: 161093

Address: 2600 TARANTINE ROAD, WELLSVILLE, NY, United States, 14895

Registration date: 04 Nov 1963

Entity number: 160955

Address: 10432 ROUTE 19, FILLMORE, NY, United States, 14735

Registration date: 29 Oct 1963

Entity number: 159969

Registration date: 18 Sep 1963 - 03 Nov 1998

Entity number: 159425

Address: TOWN & VILLAGE HALL, BELMONT, NY, United States, 14813

Registration date: 23 Aug 1963

Entity number: 158596

Registration date: 17 Jul 1963

Entity number: 158223

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

Registration date: 02 Jul 1963 - 10 Apr 1987

Entity number: 157312

Registration date: 27 May 1963

Entity number: 157151

Address: 21 EAST STATE ST, WELLSVILLE, NY, United States, 14895

Registration date: 21 May 1963 - 19 Jul 2000

Entity number: 153694

Registration date: 14 Jan 1963

Entity number: 151186

Address: 55 NORTH MAIN ST., WELLSVILLE, NY, United States, 14895

Registration date: 08 Oct 1962

Entity number: 148227

Address: PO BOX 487, BELFAST, NY, United States, 14711

Registration date: 07 Jun 1962

Entity number: 147530

Address: 234 JEFFERSON HTS., CATSKILL, NY, United States, 12414

Registration date: 10 May 1962

Entity number: 147448

Address: 373 MAIN ST., CATSKILL, NY, United States, 12414

Registration date: 08 May 1962 - 26 Feb 1982

Entity number: 147341

Address: 24 JEFFERSON ST., WELLSVILLE, NY, United States, 14985

Registration date: 03 May 1962 - 25 Sep 2000

Entity number: 146899

Registration date: 16 Apr 1962

Entity number: 146031

Address: NO ST. ADD. STATED, BELFAST, NY, United States

Registration date: 14 Mar 1962

Entity number: 145812

Address: 6 E.MAIN ST., CUBA, NY, United States, 14727

Registration date: 06 Mar 1962 - 29 Dec 1993

Entity number: 145455

Registration date: 20 Feb 1962

Entity number: 143237

Registration date: 12 Dec 1961