Business directory in New York Genesee - Page 132

by County Genesee ZIP Codes

14036 14058 14143 14011 14591 14054 14428 14056 14422 14482 14525 14103 14105 14557 14040 14005 14125 14416 14020 14021
Found 6799 companies

Entity number: 119060

Registration date: 22 Apr 1959

Entity number: 118796

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

Registration date: 13 Apr 1959 - 25 Mar 1992

Entity number: 118438

Address: 18 SOUTH MAIN STREET, ELBA, NY, United States, 14058

Registration date: 31 Mar 1959 - 30 May 1984

Entity number: 116551

Registration date: 21 Jan 1959

Entity number: 114984

Registration date: 04 Dec 1958

Entity number: 111797

Address: (NO ST. ADD.), DARIENCENTER, NY, United States

Registration date: 23 Jun 1958 - 29 Dec 1982

Entity number: 111568

Registration date: 12 Jun 1958

Entity number: 110342

Registration date: 10 Apr 1958

Entity number: 110265

Address: 3892 WEST MAIN ST RD, BATAVIA, NY, United States, 14020

Registration date: 07 Apr 1958 - 27 Dec 2000

Entity number: 109927

Registration date: 19 Mar 1958

Entity number: 170853

Address: 185 PEARL ST., BATAVIA, NY, United States, 14020

Registration date: 13 Mar 1958 - 13 Jun 1986

Entity number: 169303

Registration date: 26 Dec 1957

Entity number: 168044

Address: 45 MAIN ST., LE ROY, NY, United States, 14482

Registration date: 17 Oct 1957 - 24 Mar 1993

Entity number: 164416

Address: NO STREET ADD. GIVEN, LE ROY, NY, United States

Registration date: 29 Mar 1957 - 29 Sep 1982

Entity number: 164177

Address: 226 WEST MAIN ST., BATAVIA, NY, United States, 14020

Registration date: 18 Mar 1957

Entity number: 163850

Address: NO STREET ADDRESS, EAST BETHANY, NY, United States, 00000

Registration date: 04 Mar 1957 - 04 Jan 1989

Entity number: 163341

Address: 16 BANK STREET, BATAVIA, NY, United States, 14020

Registration date: 01 Feb 1957 - 30 Dec 1999

Entity number: 163172

Registration date: 24 Jan 1957

Entity number: 162786

Registration date: 07 Jan 1957

Entity number: 162651

Address: NO ST. ADD., LE ROY, NY, United States

Registration date: 02 Jan 1957 - 31 Mar 1982

Entity number: 99155

Address: NO STREET ADDRESS STATED, LE ROY, NY, United States

Registration date: 26 Dec 1956 - 25 Mar 1992

Entity number: 98881

Address: C/O THE PRESIDENT, 8713 READ ROAD, EAST PEMBROKE, NY, United States, 14056

Registration date: 12 Dec 1956

Entity number: 97788

Address: DBA TOWNSEND ENERGY, PO BOX 148, 8536 Woodland Drive, LEROY, NY, United States, 14482

Registration date: 15 Oct 1956

Entity number: 97099

Address: 8 LATHROP AVE., LEROY, NY, United States, 14482

Registration date: 05 Jul 1956 - 15 Aug 2002

Entity number: 109612

Address: 20 HORIZON DRIVE, NEW HARTFORD, NY, United States, 13413

Registration date: 22 Jun 1956

Entity number: 109143

Registration date: 08 Jun 1956

Entity number: 108644

Address: 107 NARAMORE DR, BATAVIA, NY, United States, 14020

Registration date: 16 May 1956 - 09 Aug 1994

Entity number: 108566

Address: 6895 ELLICOTT STREET, PAVILION, NY, United States, 14525

Registration date: 14 May 1956 - 06 Aug 1993

Entity number: 107432

Address: 43 LIBERTY STREET, BATAVIA, NY, United States, 14020

Registration date: 22 Mar 1956 - 18 May 2000

Entity number: 101908

Address: 3 WRIGHT AVE, PO BOX 10, LEROY, NY, United States, 14482

Registration date: 02 Mar 1956 - 01 Oct 2013

Entity number: 101596

Address: % ANDREW GRASSO, 4129 WEST MAIN STREET, BATAVIA, NY, United States, 14020

Registration date: 10 Feb 1956 - 05 Dec 1995

Entity number: 108500

Address: R. F. D. #1, CORFU, NY, United States

Registration date: 11 Jan 1956 - 08 Apr 1988

Entity number: 96793

Address: PO BOX 47, E PEMBROKE, NY, United States, 14056

Registration date: 06 Jan 1956 - 05 Mar 1982

Entity number: 96655

Address: STATLER TOWERSSTE 1300, 107 DELAWARE AVE, BUFFALO, NY, United States, 14202

Registration date: 30 Dec 1955 - 24 Mar 1993

Entity number: 105470

Address: P.O. BOX 1, BATAVIA, NY, United States, 14021

Registration date: 15 Nov 1955

Entity number: 101094

Registration date: 25 Oct 1955

Entity number: 101027

Registration date: 16 Sep 1955

Entity number: 104481

Address: LEWISTON ROAD, BATAVIA, NY, United States

Registration date: 10 Aug 1955 - 19 Oct 1983

Entity number: 105839

Address: PO BOX 433, BATAVIA, NY, United States, 14021

Registration date: 23 Jun 1955 - 24 Sep 1997

Entity number: 100431

Registration date: 12 May 1955

Entity number: 100806

Registration date: 22 Apr 1955

Entity number: 102301

Address: NO STREET ADD. GIVEN, TOWN OF ELBA, NY, United States

Registration date: 18 Jan 1955 - 04 Mar 2020

Entity number: 90206

Registration date: 14 Dec 1954

Entity number: 95768

Address: SPILLER BLDG., RUSSELL PLACE, BATAVIA, NY, United States

Registration date: 10 Nov 1954 - 31 Mar 1982

Entity number: 95381

Address: 564 EAST MAIN STREET, BATAVIA, NY, United States, 14020

Registration date: 23 Sep 1954 - 15 Jul 1985

Entity number: 95010

Address: 2602 MAIN ST, PO BOX 158, EAST PEMBROKE, NY, United States, 14056

Registration date: 30 Jul 1954

Entity number: 94615

Address: 3 CENTER ST., BATAVIA, NY, United States, 14020

Registration date: 12 Jun 1954 - 25 Mar 1992

Entity number: 94088

Address: 52 CLINTON ST., BATAVIA, NY, United States, 14020

Registration date: 15 Apr 1954 - 28 Dec 1982

Entity number: 93544

Address: 57 ELLICOTT AVENUE, BATAVIA, NY, United States, 14020

Registration date: 15 Feb 1954 - 25 Sep 1996

Entity number: 92901

Address: PO BOX 579, BATAVIA, NY, United States, 14021

Registration date: 14 Dec 1953 - 28 Feb 2000