Business directory in New York Allegany - Page 88

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: 14664

Registration date: 11 Mar 1918

Entity number: 14148

Registration date: 21 Feb 1917

Entity number: 14019

Registration date: 04 Dec 1916

Entity number: 12051

Address: 85 N. MAIN ST, WELLSVILLE, NY, United States, 14895

Registration date: 29 Jan 1916 - 31 Dec 1999

Entity number: 31329

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

Registration date: 29 Jan 1916

Entity number: 13112

Registration date: 29 Mar 1915

Entity number: 12929

Registration date: 16 Nov 1914

Entity number: 11328

Address: 32 N MAIN ST, WELLSVILLE, NY, United States, 14895

Registration date: 05 Nov 1914 - 26 Jan 2010

Entity number: 12672

Registration date: 11 May 1914

Entity number: 12426

Registration date: 28 Jan 1914

Entity number: 1648

Address: NO STREET ADDRESS STATED, BOLIVAR, NY, United States

Registration date: 21 Aug 1913

Entity number: 12079

Registration date: 09 Jun 1913

Entity number: 31176

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

Registration date: 21 Feb 1913 - 08 Jun 1990

Entity number: 1448

Address: GENERAL MOTORS BLDG., 57TH ST. & BROADWAY, NEW YORK, NY, United States

Registration date: 06 Aug 1912

Entity number: 11161

Registration date: 04 Oct 1911

Entity number: 11160

Registration date: 04 Oct 1911

Entity number: 10835

Registration date: 02 Mar 1911

Entity number: 10564

Registration date: 12 Sep 1910

Entity number: 27593

Address: 323 MAIN STREET, BOLIVAR, NY, United States, 14715

Registration date: 29 Mar 1910

Entity number: 30913

Registration date: 03 Nov 1909

Entity number: 30495

Address: 16 JEFFERSON STREET, WELLSVILLE, NY, United States, 14895

Registration date: 24 Mar 1909

Entity number: 30376

Registration date: 16 Feb 1909

Entity number: 30189

Registration date: 04 Nov 1908

Entity number: 30188

Registration date: 04 Nov 1908

Entity number: 29509

Registration date: 03 Nov 1906

Entity number: 29413

Registration date: 30 Jun 1906

Entity number: 29269

Registration date: 30 Apr 1906

Entity number: 29260

Registration date: 20 Apr 1906

Entity number: 28425

Registration date: 29 Aug 1903

Entity number: 28349

Registration date: 13 Jul 1903

Entity number: 26196

Address: #44 WEST 20TH ST., NEW YORK, NY, United States, 10011

Registration date: 14 Jan 1903 - 14 Jan 2002

Entity number: 24019

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

Registration date: 23 Dec 1902 - 23 Dec 2001

Entity number: 25925

Registration date: 14 Mar 1900

Entity number: 24523

Address: NO STREET ADDRESS, NEW YORK, NY, United States

Registration date: 02 Aug 1899

Entity number: 21658

Registration date: 09 Feb 1898

Entity number: 7548

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

Registration date: 10 Sep 1896

Entity number: 28197

Registration date: 01 May 1894

Entity number: 26756

Registration date: 29 Jan 1892

Entity number: 26752

Registration date: 29 Jan 1892

Entity number: 26731

Registration date: 10 Jul 1891

Entity number: 26726

Registration date: 10 Jul 1891

Entity number: 26723

Registration date: 10 Jul 1891

Entity number: 17376

Registration date: 08 May 1891

Entity number: 23540

Registration date: 25 Apr 1891

Entity number: 23906

Address: P.O. BOX 53, FILLMORE, NY, United States, 14735

Registration date: 16 Nov 1887

Entity number: 23447

Registration date: 19 Mar 1884

Entity number: 9878

Registration date: 29 Sep 1883

Entity number: 17351

Registration date: 20 Jul 1881

Entity number: 11120

Registration date: 11 May 1881 - 11 May 1981

Entity number: 17338

Registration date: 21 Mar 1881