Business directory in New York Genesee - Page 134

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: 81252

Address: PO BOX 189, ALEXANDER, NY, United States, 14005

Registration date: 30 Dec 1947

Entity number: 81192

Address: 1 CENTER ST., BATAVIA, NY, United States, 14020

Registration date: 22 Dec 1947 - 31 Mar 1982

Entity number: 70656

Registration date: 09 Oct 1947

Entity number: 80592

Address: 2 MAIN ST., BATAVIA, NY, United States, 14020

Registration date: 29 Sep 1947 - 31 Mar 1982

Entity number: 80503

Address: 309 ELLICOTT ST, BATAVIA, NY, United States, 14020

Registration date: 10 Sep 1947

Entity number: 80498

Address: 11 JACKSON STREET, BATAVIA, NY, United States, 14020

Registration date: 10 Sep 1947 - 24 Mar 1993

Entity number: 80445

Address: 2 MAIN ST., BATAVIA, NY, United States, 14020

Registration date: 28 Aug 1947 - 24 Mar 1993

Entity number: 80166

Address: BOX 823, BATAVIA, NY, United States, 14020

Registration date: 07 Jul 1947 - 16 Oct 2007

Entity number: 70260

Registration date: 02 Jun 1947

Entity number: 70068

Registration date: 30 Apr 1947

Entity number: 78993

Address: 80 E MAIN ST, LEROY, NY, United States, 14482

Registration date: 09 Jan 1947 - 08 Jan 2002

Entity number: 78970

Address: C/O SHARON G BEATTIE, 9605 FRANCIS RD, BATAVIA, NY, United States, 14020

Registration date: 08 Jan 1947 - 22 Apr 2013

Entity number: 78967

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

Registration date: 07 Jan 1947 - 28 Dec 2001

Entity number: 48131

Registration date: 31 Dec 1946

Entity number: 47959

Registration date: 13 Nov 1946

Entity number: 59827

Address: 400 S. JACKSON STREET, BATAVIA, NY, United States, 14020

Registration date: 19 Sep 1946

Entity number: 47379

Registration date: 24 Jun 1946

Entity number: 58788

Address: 101-7 MAIN STREET, BATAVIA, NY, United States, 14020

Registration date: 17 May 1946 - 30 Mar 2005

Entity number: 46992

Registration date: 08 May 1946

Entity number: 58596

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

Registration date: 29 Apr 1946 - 17 Aug 2009

Entity number: 57607

Address: 8 CENTER ST, BATAVIA, NY, United States, 14020

Registration date: 29 Jan 1946

Entity number: 46582

Registration date: 28 Jan 1946

Entity number: 57422

Address: 13 JACKSON ST., BATAVIA, NY, United States, 14020

Registration date: 14 Jan 1946 - 30 Apr 1992

Entity number: 57098

Address: P.O. BOX 344, BATAVIA, NY, United States, 14020

Registration date: 26 Dec 1945 - 02 Nov 2015

Entity number: 56861

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

Registration date: 26 Nov 1945 - 24 Mar 1993

Entity number: 46022

Registration date: 16 Oct 1945

Entity number: 45860

Registration date: 08 Aug 1945

Entity number: 45705

Registration date: 09 Jul 1945

Entity number: 35314

Registration date: 06 Jul 1945

Entity number: 45763

Registration date: 02 Jul 1945

Entity number: 45704

Registration date: 18 Jun 1945

Entity number: 45502

Address: 6153 MAIN ROAD, P.O. BOX 56, STAFFORD, NY, United States, 14143

Registration date: 17 May 1945

Entity number: 44243

Registration date: 10 Apr 1944

Entity number: 54793

Address: 76 FRANKLIN ST, PO BOX 111, BATAVIA, NY, United States, 14021

Registration date: 15 Dec 1943

Entity number: 43703

Registration date: 29 Jul 1943

Entity number: 54343

Address: 2500 MAIN PLACE TOWER, BUFFALO, NY, United States, 14202

Registration date: 13 Mar 1943 - 25 Jan 2012

Entity number: 43332

Registration date: 22 Jan 1943

Entity number: 43062

Registration date: 13 Oct 1942

Entity number: 41827

Registration date: 14 Feb 1941

Entity number: 52619

Address: 517 VALLEY CREEK ROAD, ROCHESTER, NY, United States, 14624

Registration date: 19 Aug 1940 - 07 Feb 2008

Entity number: 41318

Registration date: 27 May 1940

Entity number: 52195

Address: *, BATAVIA, NY, United States

Registration date: 20 Feb 1940 - 24 Sep 1997

Entity number: 41114

Registration date: 15 Feb 1940

Entity number: 51844

Address: NO ADDRESS STATED, PAVILION, NY, United States

Registration date: 27 Sep 1939 - 28 Oct 2009

Entity number: 51774

Address: MAIN ST, GENESEE COUNTRY MALL, BATAVIA, NY, United States, 14020

Registration date: 21 Aug 1939 - 24 Sep 1997

Entity number: 51754

Address: 388 EVANS ST STE 3C, Williamsville, NY, United States, 14221

Registration date: 12 Aug 1939

Entity number: 51523

Address: PO BOX 394, CLARENCE, NY, United States, 14031

Registration date: 17 Apr 1939

Entity number: 50729

Address: *, ELBA, NY, United States

Registration date: 10 Mar 1938 - 23 Jul 1982

Entity number: 39162

Registration date: 17 Sep 1937

Entity number: 38531

Registration date: 12 Nov 1936