Business directory in New York Allegany - Page 87

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: 40187

Registration date: 16 Dec 1938 - 31 Mar 2017

Entity number: 40183

Registration date: 16 Dec 1938

Entity number: 40185

Registration date: 16 Dec 1938

Entity number: 40184

Address: 89 HANOVER STREET, WELLSVILLE, NY, United States, 14895

Registration date: 16 Dec 1938

Entity number: 40079

Address: *, HOUGHTON, NY, United States, 14744

Registration date: 31 Oct 1938

Entity number: 39924

Registration date: 08 Sep 1938

Entity number: 50700

Address: 80 EARLEY ST., WELLSVILLE, NY, United States, 14895

Registration date: 26 Feb 1938 - 24 Mar 1993

Entity number: 50467

Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Registration date: 10 Nov 1937 - 14 Mar 2007

Entity number: 38988

Registration date: 24 Jun 1937

Entity number: 40555

Registration date: 12 May 1937

Entity number: 49316

Address: 2971 RTE 417 E, PO BOX 330, WELLSVILLE, NY, United States, 14895

Registration date: 22 May 1936 - 03 Jan 2014

Entity number: 37966

Registration date: 15 Oct 1935

Entity number: 48504

Address: NONE STATED, BOLIVAR, NY, United States

Registration date: 31 May 1935 - 28 Dec 1994

Entity number: 32564

Address: FRICK BLDG., WELLSVILLE, NY, United States

Registration date: 18 May 1933

Entity number: 36942

Registration date: 16 May 1933

Entity number: 36637

Registration date: 12 Sep 1932

Entity number: 36516

Registration date: 06 Apr 1932

Entity number: 35371

Registration date: 11 Jan 1930

Entity number: 26176

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

Registration date: 23 Dec 1929 - 09 Apr 1984

Entity number: 25532

Address: 1728 HESELTON GULLY RD, WHITESVILLE, NY, United States, 14897

Registration date: 04 Mar 1929

Entity number: 21983

Registration date: 23 Apr 1928

Entity number: 21889

Registration date: 16 Mar 1928

Entity number: 21882

Registration date: 02 Mar 1928

Entity number: 24694

Address: PO BOX 599, ALFRED, NY, United States, 14802

Registration date: 23 Feb 1928 - 16 Oct 2017

Entity number: 21828

Registration date: 16 Feb 1928

Entity number: 21740

Address: 52 ACADEMY STREET, SKANEATELES, NY, United States, 13152

Registration date: 27 Jan 1928

Entity number: 6222

Address: NO STREET ADDRESS STATED, WELLSVILLE, NY, United States, 00000

Registration date: 19 Dec 1927

Entity number: 24316

Address: *, WELLSVILLE, NY, United States

Registration date: 07 Sep 1927 - 17 Jul 1984

Entity number: 20838

Registration date: 08 Dec 1926

Entity number: 20488

Address: 9845 WESLEY ROAD, HOUGHTON, NY, United States, 14744

Registration date: 26 Apr 1926

Entity number: 5693

Address: AMERICAN HOTEL, ANGELICA, NY, United States

Registration date: 07 Oct 1925

Entity number: 19889

Address: 140 W. MAIN ST., CUBA, NY, United States, 14727

Registration date: 25 Jun 1925

Entity number: 19855

Registration date: 16 May 1925

Entity number: 20482

Address: 15 GREENWICH ST / PO BOX 7, BELMONT, NY, United States, 14813

Registration date: 17 Feb 1925 - 28 Oct 2009

Entity number: 19318

Address: PO BOX 1111, ALFRED, NY, United States, 14802

Registration date: 24 Jul 1924 - 21 Apr 2006

Entity number: 19387

Address: 4393 RIVER STREET, SCIO, NY, United States, 14880

Registration date: 08 Feb 1924

Entity number: 18508

Address: P.O. BOX 893, CORNING, NY, United States, 14803

Registration date: 19 May 1923 - 10 Aug 2006

Entity number: 18001

Registration date: 18 Oct 1922

Entity number: 18025

Registration date: 09 Oct 1922

Entity number: 18020

Address: PO BOX 332, CANASERAGA, NY, United States, 14822

Registration date: 04 Oct 1922

Entity number: 17874

Address: PO BOX 841, ALFRED, NY, United States, 14802

Registration date: 05 Jun 1922

Entity number: 4048

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

Registration date: 13 Jul 1921

Entity number: 16756

Registration date: 05 Jul 1921

Entity number: 16510

Registration date: 12 May 1921 - 04 Mar 2003

Entity number: 15958

Address: NO STREET ADD., WELLSVILLE, NY, United States

Registration date: 25 Apr 1921 - 30 Sep 1981

Entity number: 15710

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

Registration date: 17 Jan 1921

Entity number: 16099

Registration date: 09 Dec 1920

Entity number: 14811

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

Registration date: 15 Jan 1920

Entity number: 14561

Address: 1460 E. 118TH ST., CLEVELAND, OH, United States, 44106

Registration date: 11 Oct 1919

Entity number: 14828

Registration date: 20 Sep 1918