Business directory in New York Cattaraugus - Page 132

by County Cattaraugus ZIP Codes

14070 14760 14779 14778 14706 14171 14101 14731 14138 14129 14009 14747 14173 14030 14719 14753 14788 14743 14726 14748 14783 14041 14133 14755 14141 14081 14741 14729 14772 14738 14042 14168 14766 14751
Found 8160 companies

Entity number: 838003

Address: 48 WASHINGTON STREET, ELLICOTTVILLE, NY, United States, 14731

Registration date: 27 Apr 1983 - 26 Jun 2002

Entity number: 835839

Address: PO BOX 564, ELLICOTTVILLE, NY, United States, 14731

Registration date: 19 Apr 1983

Entity number: 832474

Address: P.O. BOX 22, FRANKLINVILLE, NY, United States, 14737

Registration date: 01 Apr 1983

Entity number: 831092

Address: %US CABLE CORPORATION, 411 HACKENSACK AVE., HACKENSACK, NJ, United States, 07601

Registration date: 28 Mar 1983 - 15 Jun 1988

Entity number: 830344

Address: 1141 DELAWARE AVE, APT 5S, BUFFALO, NY, United States, 14209

Registration date: 23 Mar 1983

Entity number: 830133

Address: R.F.D., NEW YORK, NY, United States, 14719

Registration date: 23 Mar 1983

Entity number: 828830

Address: 23 COLLEGE STREET, GOWANDA, NY, United States, 14070

Registration date: 17 Mar 1983 - 16 May 2013

Entity number: 828484

Address: 1334 TWO MILE ROAD, ALLEGANY, NY, United States, 14760

Registration date: 16 Mar 1983 - 15 Jun 1988

Entity number: 828423

Address: 174 NORTH UNION ST., OLEAN, NY, United States, 14760

Registration date: 16 Mar 1983 - 28 Dec 1994

Entity number: 826990

Address: 411 HACKENSACK AVE., HACKENSACK, NJ, United States, 07601

Registration date: 09 Mar 1983 - 27 Sep 1995

Entity number: 826628

Address: 2410 CONSTITUTION AVE, OLEAN, NY, United States, 14760

Registration date: 08 Mar 1983

Entity number: 824905

Address: PO BOX 52, ELLICOTTVILLE, NY, United States, 14731

Registration date: 01 Mar 1983 - 24 Mar 1993

Entity number: 824328

Address: P.O. BOX 265, RANDOLPH, NY, United States, 14772

Registration date: 24 Feb 1983 - 05 May 1989

Entity number: 820698

Address: BOX 100 A, R. D. #1, LITTLE VALLEY, NY, United States

Registration date: 07 Feb 1983 - 25 Sep 1991

Entity number: 820689

Address: 431 SOUTH UNION STREET, OLEAN, NY, United States, 14760

Registration date: 07 Feb 1983

Entity number: 819810

Address: RT. 16, ISCHUA, NY, United States, 14746

Registration date: 02 Feb 1983 - 25 Sep 1991

Entity number: 819730

Address: PO BOX 47, LITTLE VALLEY, NY, United States, 14755

Registration date: 01 Feb 1983 - 24 Mar 1993

Entity number: 818593

Address: 124 FRANK STREET, SALAMANCA, NY, United States, 14779

Registration date: 27 Jan 1983 - 24 Mar 1993

Entity number: 818633

Address: 4340 ROUTE 417, ALLEGANY, NY, United States, 14706

Registration date: 27 Jan 1983

Entity number: 817575

Address: 502-504 NORTH BARRY ST., OLEAN, NY, United States, 14760

Registration date: 24 Jan 1983 - 27 Oct 2000

Entity number: 817573

Address: 43 SOUTH MAIN ST., PORTVILLE, NY, United States, 14760

Registration date: 24 Jan 1983 - 24 Mar 1993

Entity number: 817605

Address: 51 MAPLE AVE., PORTVILLE, NY, United States, 14760

Registration date: 24 Jan 1983

Entity number: 815922

Address: 70 WEST MAIN ST., ALLEGANY, NY, United States, 14706

Registration date: 14 Jan 1983 - 29 Nov 1984

Entity number: 815769

Address: POB 490, 9 SENECA ST, HORNELL, NY, United States, 14843

Registration date: 13 Jan 1983 - 20 Feb 2004

Entity number: 815314

Address: 213 N UNION ST, OLEAN, NY, United States, 14760

Registration date: 12 Jan 1983 - 14 Oct 2008

Entity number: 814355

Address: 201 NORTH UNION ST., OLEAN, NY, United States, 14760

Registration date: 06 Jan 1983 - 10 Nov 1989

Entity number: 813735

Address: 1202 WEST STATE ST., OLEAN, NY, United States, 14760

Registration date: 04 Jan 1983 - 24 Mar 1993

Entity number: 813643

Address: BOX 183, ROUTE 17, KILLBUCK, NY, United States

Registration date: 03 Jan 1983 - 23 Sep 1998

Entity number: 813596

Address: BIRCH RUN RD., ALLEGANY, NY, United States, 14706

Registration date: 03 Jan 1983 - 24 Mar 1993

Entity number: 813482

Address: 859 EAST STATE ST, OLEAN, NY, United States, 14760

Registration date: 03 Jan 1983 - 05 Apr 2005

Entity number: 808398

Address: 2457 OAKWOOD TERRACE, ALLEGANY, NY, United States, 14706

Registration date: 24 Dec 1982

Entity number: 741683

Address: 116 SOUTH UNION STREET, OLEAN, NY, United States, 14760

Registration date: 20 Dec 1982 - 28 Oct 2009

Entity number: 774521

Address: PO BOX 279, 8 FRANKLIN ST., ALLEGANY, NY, United States, 14706

Registration date: 15 Dec 1982 - 30 Jan 1989

Entity number: 807473

Registration date: 30 Nov 1982

Entity number: 807055

Address: 401 BANK OF N.Y. BLDG., OLEAN, NY, United States, 14760

Registration date: 26 Nov 1982 - 23 Jun 1993

Entity number: 807040

Address: 201 SO. UNION, OLEAN, NY, United States, 14780

Registration date: 26 Nov 1982 - 23 Sep 1992

Entity number: 807011

Address: 1908 FOREST DRIVE, P. O. BOX 866, ANNAPOLIS, MD, United States, 21404

Registration date: 26 Nov 1982 - 24 Jun 1998

Entity number: 805478

Address: 38 HASKELL AVE, ARCADE, NY, United States, 14009

Registration date: 18 Nov 1982

Entity number: 804979

Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Registration date: 17 Nov 1982

Entity number: 803482

Address: 504 SOUTH MAIN ST., PORTVILLE, NY, United States, 14770

Registration date: 09 Nov 1982 - 25 Mar 1992

Entity number: 803455

Address: 170 FRANKLIN STREET, SUITE 403, BUFFALO, NY, United States, 14202

Registration date: 09 Nov 1982 - 24 Mar 1993

Entity number: 802771

Address: 117 NORTH UNION STREET, OLEAN, NY, United States, 14760

Registration date: 05 Nov 1982

Entity number: 802791

Address: P.O. BOX 544, OLEAN, NY, United States, 14760

Registration date: 05 Nov 1982

Entity number: 799591

Address: BOOSTER CLUB, INC., P.O. BOX 212, FRANKLINVILLE, NY, United States, 14737

Registration date: 20 Oct 1982

Entity number: 799062

Address: 516 MAIN STREET, OLEAN, NY, United States, 14760

Registration date: 18 Oct 1982 - 02 Jun 2017

Entity number: 798685

Address: 20 BROOK DR., SIMSBURY, CT, United States, 06070

Registration date: 15 Oct 1982 - 27 Sep 1995

Entity number: 798241

Address: 11 CHESTNUT ST, FRANKLINVILLE, NY, United States, 14737

Registration date: 13 Oct 1982 - 21 Jul 1994

Entity number: 794697

Address: R.D. #2, LYNDON CENTER RD, LYNDON, NY, United States, 14737

Registration date: 23 Sep 1982

Entity number: 794402

Address: 2040 FOUR MILE RD, ALLEGANY, NY, United States, 14706

Registration date: 22 Sep 1982 - 29 Jun 1995

Entity number: 794136

Address: RICHARD L. SEYBERT, DELAWARE PARK CENTRE, OLEAN, NY, United States, 14760

Registration date: 21 Sep 1982