Business directory in New York Chemung - Page 182

by County Chemung ZIP Codes

14845 14905 14838 14901 14889 14861 14812 14903 14892 14814 14825 14816 14894 14859 14805 14902 14830 14871 14864 14904 14824 14872
Found 9367 companies

Entity number: 100767

Registration date: 02 Aug 1955

Entity number: 100764

Registration date: 12 Jul 1955

Entity number: 100669

Address: 97 MORNINGSIDE DR., ELMIRA, NY, United States, 14905

Registration date: 11 Jul 1955

Entity number: 104018

Address: 1 W Church St, Elmira, NY, United States, 14901

Registration date: 06 Jul 1955

Entity number: 100727

Registration date: 22 Jun 1955

Entity number: 103788

Address: 1051 COLLEGE AVE, ELMIRA, NY, United States, 14901

Registration date: 07 Jun 1955 - 18 Mar 1982

Entity number: 103111

Registration date: 26 May 1955

Entity number: 103614

Address: 475 ELLICOTT ST., BUFFALO, NY, United States, 14203

Registration date: 23 May 1955 - 31 Dec 1988

Entity number: 103565

Address: 228 OAKWOOD AVE., ELMIRA HEIGHTS, NY, United States, 14903

Registration date: 19 May 1955

Entity number: 100444

Registration date: 18 May 1955

Entity number: 97589

Address: 115 W. WATER STREET, ELMIRA, NY, United States

Registration date: 12 May 1955

Entity number: 100302

Address: P.O. BOX 818, CORNING, NY, United States, 14830

Registration date: 26 Apr 1955

Entity number: 100235

Registration date: 11 Apr 1955 - 13 Feb 1974

Entity number: 100212

Registration date: 05 Apr 1955

Entity number: 100120

Registration date: 21 Mar 1955

Entity number: 102901

Address: 854 HOLDRIDGE ST., ELMIRA, NY, United States, 14904

Registration date: 14 Mar 1955 - 28 Dec 1994

Entity number: 97330

Address: 106 N. MAIN ST., ELMIRA, NY, United States, 14901

Registration date: 01 Mar 1955 - 20 Jul 1990

Entity number: 97182

Address: 406 SCHUYLER AVE., ELMIRA, NY, United States, 14904

Registration date: 25 Feb 1955 - 25 Mar 1992

Entity number: 96713

Address: 558 RIVERSIDE AVE., ELMIRA, NY, United States, 14904

Registration date: 16 Feb 1955 - 12 Sep 1991

Entity number: 102389

Address: 800 HATCH STREET, ELMIRA, NY, United States, 14901

Registration date: 01 Feb 1955

Entity number: 89668

Registration date: 23 Aug 1954

Entity number: 95120

Address: 750 HOWARD ST, ELMIRA, NY, United States, 14904

Registration date: 19 Aug 1954

Entity number: 94865

Address: 155 NORTH MAIN ST, ELMIRA, NY, United States, 14901

Registration date: 12 Jul 1954 - 27 Mar 1996

Entity number: 94353

Address: 100 N. MAIN ST., SUITE 420, ELMIRA, NY, United States, 14901

Registration date: 14 May 1954

Entity number: 93893

Address: 157 LAKE ST., ELMIRA, NY, United States, 14901

Registration date: 25 Mar 1954 - 11 May 1990

Entity number: 88911

Address: 3380 GORTON ROAD, CORNING, NY, United States, 14830

Registration date: 10 Mar 1954

Entity number: 93639

Address: 807 PENNSYLVANIA AVE., ELMIRA, NY, United States, 14904

Registration date: 25 Feb 1954 - 25 Mar 1992

Entity number: 88689

Registration date: 21 Jan 1954

Entity number: 88578

Registration date: 28 Dec 1953

Entity number: 92397

Address: P.O. BOX 185, 1664 COUNTY RD 38, GUILFORD, NY, United States, 13780

Registration date: 05 Oct 1953 - 21 Dec 2016

Entity number: 92116

Address: MERCHANTS BANK BLDG., ELMIRA, NY, United States

Registration date: 24 Aug 1953 - 25 Mar 1992

Entity number: 87741

Address: 1548 WEST WATER STREET, ELMIRA, NY, United States, 14905

Registration date: 18 Jun 1953

Entity number: 87513

Registration date: 08 May 1953

Entity number: 91347

Address: 380 WEST FIRST ST., ELMIRA, NY, United States, 14901

Registration date: 04 May 1953 - 01 Dec 1986

Entity number: 91337

Address: 312 LAKE ST., ELMIRA, NY, United States, 14901

Registration date: 01 May 1953 - 18 Dec 1996

Entity number: 87239

Registration date: 09 Apr 1953

Entity number: 91129

Address: 675 W. CLINTON ST., ELMIRA, NY, United States, 14905

Registration date: 06 Apr 1953 - 02 Nov 1988

Entity number: 87162

Registration date: 09 Mar 1953

Entity number: 87078

Registration date: 18 Feb 1953

Entity number: 90319

Address: 1058 WEST CHURCH STREET, ELMIRA, NY, United States, 14905

Registration date: 02 Jan 1953 - 26 Dec 2001

Entity number: 78751

Registration date: 11 Dec 1952

Entity number: 85238

Address: 243 LAKE ST., ELMIRA, NY, United States, 14901

Registration date: 23 Oct 1952 - 13 Feb 1987

Entity number: 83908

Address: PO BOX 301, ELMIRA, NY, United States, 14902

Registration date: 24 Apr 1952 - 30 Jun 2004

Entity number: 77692

Registration date: 02 Apr 1952

Entity number: 83741

Address: 137 WEST GRAY ST., ELMIRA, NY, United States, 14901

Registration date: 01 Apr 1952 - 24 Mar 1993

Entity number: 77603

Address: P.O. BOX 1171, ELMIRA, NY, United States, 14902

Registration date: 17 Mar 1952

Entity number: 83472

Address: 463 WEST CHURCH STREET, ELMIRA, NY, United States, 14901

Registration date: 19 Feb 1952 - 25 Jun 2003

Entity number: 83366

Address: 739 RIVERSIDE AVENUE, ELMIRA, NY, United States, 14904

Registration date: 01 Feb 1952 - 31 Mar 1982

Entity number: 77342

Registration date: 21 Jan 1952