Business directory in New York Allegany - Page 84

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: 142726

Registration date: 21 Nov 1961

Entity number: 141800

Registration date: 18 Oct 1961

Entity number: 140091

Registration date: 07 Aug 1961

Entity number: 139680

Registration date: 19 Jul 1961

Entity number: 138983

Registration date: 23 Jun 1961

Entity number: 138458

Address: AGRICULTURAL &, TECHNICAL COLLEGE, ALFRED, NY, United States

Registration date: 05 Jun 1961 - 26 May 1983

Entity number: 138333

Address: 88 BOSS ST. - PO BOX F, BOLIVAR, NY, United States, 14715

Registration date: 31 May 1961

Entity number: 134686

Address: 80 LIBERTY STREET, BOLIVER, NY, United States, 14715

Registration date: 13 Jan 1961

Entity number: 133884

Address: 400 ERIE COUNTY SAVINGS, BANK BUILDING, BUFFALO, NY, United States

Registration date: 19 Dec 1960 - 24 Sep 1997

Entity number: 133842

Registration date: 16 Dec 1960

Entity number: 131429

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

Registration date: 30 Aug 1960

Entity number: 131238

Registration date: 22 Aug 1960

Entity number: 128293

Registration date: 25 Apr 1960

Entity number: 128292

Registration date: 25 Apr 1960

Entity number: 128291

Registration date: 25 Apr 1960

Entity number: 127795

Registration date: 05 Apr 1960

Entity number: 127589

Address: 120 BROADWAY, RM. 332, NEW YORK, NY, United States

Registration date: 28 Mar 1960

Entity number: 126315

Registration date: 08 Feb 1960 - 10 Apr 1990

Entity number: 125819

Address: PO BOX 572, BELMONT, NY, United States, 00000

Registration date: 20 Jan 1960 - 29 Jan 1996

Entity number: 125324

Address: 96 NORTH MAIN ST., WELLSVILLE, NY, United States, 14895

Registration date: 06 Jan 1960 - 31 Mar 1982

Entity number: 123202

Registration date: 15 Oct 1959

Entity number: 122472

Address: 121 EAST MAIN ST., CUBA, NY, United States, 14727

Registration date: 14 Sep 1959 - 29 Nov 2002

Entity number: 122473

Registration date: 14 Sep 1959

Entity number: 122276

Registration date: 02 Sep 1959

Entity number: 121978

Address: PO BOX 466, BOLIVAR, NY, United States, 14715

Registration date: 18 Aug 1959

Entity number: 120801

Address: 80 NORTH MAIN ST., WELLSVILLE, NY, United States, 14895

Registration date: 26 Jun 1959 - 17 Aug 1989

Entity number: 118806

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

Registration date: 13 Apr 1959

Entity number: 117851

Address: PO BOX 176, FILLMORE, NY, United States, 14735

Registration date: 09 Mar 1959 - 15 Oct 1997

Entity number: 117107

Registration date: 09 Feb 1959

Entity number: 116858

Address: 463 W. CHURCH ST., ELMIRA, NY, United States, 14901

Registration date: 30 Jan 1959 - 31 Mar 1982

Entity number: 114690

Registration date: 20 Nov 1958

Entity number: 113888

Address: BOX 749, ANDOVER, NY, United States, 14806

Registration date: 15 Oct 1958 - 29 Dec 1993

Entity number: 113052

Registration date: 02 Sep 1958

Entity number: 111582

Address: P.O. BOX 15, WELLSVILLE, NY, United States, 14895

Registration date: 12 Jun 1958 - 01 Jan 2024

Entity number: 110672

Address: 15 LODER ST., WELLSVILLE, NY, United States, 14895

Registration date: 28 Apr 1958 - 23 Jun 1999

Entity number: 169841

Registration date: 20 Jan 1958

Entity number: 169740

Registration date: 13 Jan 1958

Entity number: 168865

Address: DRESSER-RAND, PO BOX 592, WELLSVILLE, NY, United States, 14895

Registration date: 02 Dec 1957

Entity number: 168259

Registration date: 28 Oct 1957

Entity number: 163782

Address: PO BOX 44, MAIN STREET, SWAIN, NY, United States, 14884

Registration date: 27 Feb 1957 - 27 Jun 2001

Entity number: 163436

Address: 4371 BOLIVAR ROAD, WELLSVILLE, NY, United States, 14895

Registration date: 07 Feb 1957 - 03 May 2005

Entity number: 99229

Address: 6 WEST HANOVER ST., WELLSVILLE, NY, United States, 14895

Registration date: 27 Dec 1956 - 31 Mar 1982

Entity number: 99183

Address: PO BOX 566, COUNTY ROUTE 48, BELMONT, NY, United States, 14813

Registration date: 26 Dec 1956 - 25 Jun 2003

Entity number: 99038

Address: 108 Henning Dr, C/O Kevin Prise, Orchard Park, NY, United States, 14127

Registration date: 30 Nov 1956

Entity number: 98620

Registration date: 29 Nov 1956

Entity number: 98446

Registration date: 20 Nov 1956

Entity number: 102591

Address: 1 WEST MAIN ST., CUBA, NY, United States, 14727

Registration date: 26 Jul 1956 - 31 Mar 1982

Entity number: 103664

Registration date: 28 Jun 1956

Entity number: 109180

Registration date: 11 Jun 1956

Entity number: 108900

Registration date: 28 May 1956