Business directory in New York Genesee - Page 136

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 6795 companies

Entity number: 11457

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

Registration date: 26 Jan 1915

Entity number: 31216

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

Registration date: 25 Mar 1913

Entity number: 1564

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

Registration date: 25 Mar 1913

Entity number: 31107

Address: NO STREET ADDRESS, PITTSBURG, PA, United States

Registration date: 15 Jan 1913

Entity number: 11696

Address: 4112 W. MAIN ST. RD., BATAVIA, NY, United States, 14020

Registration date: 07 Oct 1912

Entity number: 11553

Registration date: 07 Jun 1912

Entity number: 11364

Address: 301 NORTH STREET, BATAVIA, NY, United States, 14020

Registration date: 06 Feb 1912

Entity number: 11058

Registration date: 13 Jul 1911

Entity number: 13204

Registration date: 10 Apr 1911

Entity number: 10709

Registration date: 23 Dec 1910

Entity number: 10571

Registration date: 17 Aug 1910

Entity number: 949

Address: MILL STREET, MIDDLEPORT, NY, United States, 00000

Registration date: 18 Apr 1910

Entity number: 30653

Registration date: 02 Jul 1909

Entity number: 1381472

Registration date: 08 May 1909

Entity number: 28112

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

Registration date: 28 Mar 1907 - 31 Mar 1982

Entity number: 27554

Address: NO STREET GIVEN, BERGEN, NY, United States

Registration date: 14 Apr 1906 - 24 Mar 1993

Entity number: 27453

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

Registration date: 07 Mar 1906 - 26 Jun 2002

Entity number: 25996

Address: VAN BUREN & DEARBORN STS, OLD COLONY BLDG., CHICAGO, IL, United States, 60612

Registration date: 24 Jun 1904 - 24 Mar 1993

Entity number: 28161

Registration date: 14 Mar 1903

Entity number: 27779

Registration date: 15 Oct 1902

Entity number: 60940

Registration date: 07 Oct 1902

Entity number: 8917

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

Registration date: 16 Apr 1902 - 21 Jun 1996

Entity number: 27428

Registration date: 12 Dec 1901

Entity number: 26238

Address: SYSTEM; ATTN: GENERAL COUNSEL, 89 GENESEE STREET, ROCHESTER, NY, United States, 14611

Registration date: 30 Jul 1900

Entity number: 24582

Registration date: 14 Apr 1899

Entity number: 18320

Address: 100 SOUTH MAIN STREET, ELBA, NY, United States, 14058

Registration date: 11 Mar 1899 - 29 Dec 1997

Entity number: 23887

Registration date: 28 Apr 1897

Entity number: 20990

Registration date: 02 May 1895 - 02 May 1995

Entity number: 28141

Registration date: 25 Apr 1894

Entity number: 28140

Address: 209 EAST MAIN STREET, BATAVIA, NY, United States, 14020

Registration date: 20 Apr 1894

Entity number: 26566

Registration date: 19 Apr 1894

Entity number: 26761

Registration date: 29 Jan 1892

Entity number: 26753

Registration date: 29 Jan 1892

Entity number: 26541

Registration date: 29 Jan 1892

Entity number: 26735

Registration date: 30 Jul 1891

Entity number: 24566

Registration date: 07 Apr 1888

Entity number: 10620

Registration date: 13 May 1887 - 06 Jul 1895

Entity number: 109731

Registration date: 07 Mar 1882

Entity number: 17310

Registration date: 19 Mar 1879

Entity number: 17258

Registration date: 10 Sep 1878

Entity number: 10334

Registration date: 13 Jun 1878

Entity number: 23586

Registration date: 28 Jan 1878

Entity number: 10014

Registration date: 23 Apr 1869

Entity number: 10097

Address: P.O. BOX 782, BATAVIA, NY, United States, 14021

Registration date: 24 Sep 1856

Entity number: 29198

Registration date: 30 Dec 1805