Business directory in New York Livingston - Page 118

by County Livingston ZIP Codes

14414 14485 14454 14545 14466 14472 14533 14510 14462 14530 14487 14592 14435 14481 14539 14560 14486 14488 14423 14517 14480 14572 14556 14558
Found 6951 companies

Entity number: 857029

Address: 36 WEST VIEW CRESENT, GENESEO, NY, United States, 14454

Registration date: 22 Jul 1983 - 15 Jun 1988

Entity number: 856986

Address: 36 WEST VIEW CRESENT, GENESEO, NY, United States, 14454

Registration date: 22 Jul 1983 - 15 Jun 1988

Entity number: 854640

Address: 7563 EAST MAIN RD, LIMA, NY, United States, 14485

Registration date: 12 Jul 1983

Entity number: 852931

Address: 28 MILL ST., MT MORRIS, NY, United States, 14510

Registration date: 05 Jul 1983 - 10 Sep 1996

Entity number: 852603

Address: COMPANY, 1 GULF+WESTERN PLAZA, NEW YORK, NY, United States, 10023

Registration date: 01 Jul 1983 - 15 Jun 1988

Entity number: 849187

Address: 1927 E. LAKE RD., CONESUS, NY, United States, 14435

Registration date: 16 Jun 1983 - 15 Jun 1988

Entity number: 848917

Address: 1825 GENESEE ST., LIMA, NY, United States, 14485

Registration date: 15 Jun 1983 - 25 Mar 1992

Entity number: 848916

Address: 1825 GENESEE ST., LIMA, NY, United States, 14485

Registration date: 15 Jun 1983 - 26 Jun 1990

Entity number: 847812

Address: 5768 SWEETENERS BLVD, LAKEVILLE, NY, United States, 14480

Registration date: 10 Jun 1983 - 09 May 2019

Entity number: 846193

Address: 23 MAIN ST., GENESEO, NY, United States, 14454

Registration date: 03 Jun 1983 - 21 Feb 1984

Entity number: 845913

Address: 9712 TRACY RD., RD 3, DANSVILLE, NY, United States, 14437

Registration date: 02 Jun 1983 - 25 Mar 1992

Entity number: 843517

Address: 131 MAIN ST., GENESEO, NY, United States, 14454

Registration date: 23 May 1983 - 27 Sep 1995

Entity number: 843455

Address: 21 FRANKLIN ST., DANSVILLE, NY, United States, 14437

Registration date: 20 May 1983 - 29 Dec 1993

Entity number: 843437

Address: 10 PROSPECT ST., MOUNT MORRIS, NY, United States, 14510

Registration date: 20 May 1983 - 04 Dec 1986

Entity number: 840944

Address: 5631 SUTTON ROAD, AVON, NY, United States, 14414

Registration date: 10 May 1983 - 24 Mar 1993

Entity number: 840576

Address: 36 CHAPEL ST, MT MORRIS, NY, United States, 14510

Registration date: 09 May 1983 - 24 Jun 2010

Entity number: 840368

Address: C/O M. D. WADSWORTH, BOX 5, GENESEO, NY, United States, 14454

Registration date: 09 May 1983

MBM, INC. Inactive

Entity number: 839897

Address: 47 MAIN ST., MOUNT MORRIS, NY, United States, 14510

Registration date: 05 May 1983 - 25 Mar 1992

Entity number: 839787

Address: R.D. #1, ROUTE 256, DANSVILLE, NY, United States, 14437

Registration date: 05 May 1983 - 11 Aug 1999

Entity number: 839626

Address: 1156-A WEST LAKE RD., CONESUS, NY, United States, 14435

Registration date: 04 May 1983 - 15 Jun 1988

Entity number: 838721

Address: 3040 MAIN ST., PIFFARD, NY, United States, 14533

Registration date: 02 May 1983 - 15 Jun 1988

Entity number: 838190

Address: 30 ASSEMBLY DR, MENDON, NY, United States, 14506

Registration date: 28 Apr 1983 - 25 Sep 2002

Entity number: 836235

Address: ROUTE 63 @ HAMPTON CORNERS, 5861 GROVELAND STATION ROAD, MT. MORRIS, NY, United States, 14510

Registration date: 20 Apr 1983

Entity number: 833533

Address: BLAINE & HUBER, 1 EXCHANGE ST. ST-1050, ROCESTER, NY, United States, 14614

Registration date: 07 Apr 1983 - 25 Mar 1992

Entity number: 833732

Address: WESLEY, 131 MAIN ST., GENESEO, NY, United States, 14454

Registration date: 07 Apr 1983

Entity number: 833125

Address: 2167 LAKEVILLE RD., AVON, NY, United States, 14414

Registration date: 05 Apr 1983 - 26 Jan 1998

GEPCO, INC. Inactive

Entity number: 832578

Address: 189 FOX CHAPEL RD., HENRIETTA, NY, United States, 14467

Registration date: 04 Apr 1983 - 24 Mar 1993

Entity number: 831038

Address: 4 PARK ST., BOX 10, GENESEO, NY, United States, 14454

Registration date: 28 Mar 1983 - 25 Mar 1992

Entity number: 830985

Address: 337 MAIN ST, PO BOX 57, DANSVILLE, NY, United States, 14437

Registration date: 28 Mar 1983 - 01 Apr 2002

Entity number: 831166

Address: CLUB, INC., P.O. BOX 132, AVON, NY, United States, 14414

Registration date: 28 Mar 1983

Entity number: 828912

Address: 1927 EAST LAKE RD., CONESUS, NY, United States, 14435

Registration date: 17 Mar 1983 - 25 Mar 1992

Entity number: 828651

Address: 5515 TURKEY HILL RD., CONESUS, NY, United States, 14435

Registration date: 16 Mar 1983

Entity number: 826911

Address: 7312 EAST MAIN ST., BOX 228, LIMA, NY, United States, 14485

Registration date: 09 Mar 1983 - 24 Mar 1993

Entity number: 823403

Address: 5170 RIVER RD., SCOTTSVILLE, NY, United States, 14546

Registration date: 18 Feb 1983

Entity number: 823081

Address: MILTON STREET, DANSVILLE, NY, United States, 14437

Registration date: 17 Feb 1983 - 25 Sep 1991

Entity number: 822817

Address: 2258 BRONSON HILL RD., AVON, NY, United States, 14414

Registration date: 16 Feb 1983

Entity number: 821178

Address: 25 SPRING ST., AVON, NY, United States, 14414

Registration date: 08 Feb 1983 - 24 Mar 1993

Entity number: 820802

Address: 5575 WOLCOTT DR, AVON, NY, United States, 14414

Registration date: 07 Feb 1983

Entity number: 820361

Address: WILLIAM DEARCOP, 903 LEICESTER RD., CALEDONIA, NY, United States, 14423

Registration date: 03 Feb 1983

Entity number: 819204

Address: 36 WEST MAIN ST., SUITE 500, ROCHESTER, NY, United States, 14614

Registration date: 31 Jan 1983 - 23 Dec 1992

Entity number: 817941

Address: 4341 HUSTON RD, GENESEO, NY, United States, 14454

Registration date: 25 Jan 1983 - 27 May 2016

Entity number: 816365

Address: 3177 JANE STREET, CALEDONIA, NY, United States, 14423

Registration date: 18 Jan 1983 - 25 Jan 2012

Entity number: 816320

Address: P.O. BOX 36, 4241 LAKEVILLE RD., GENESEO, NY, United States, 14454

Registration date: 17 Jan 1983 - 19 Apr 2000

Entity number: 815219

Address: IN LIVINGSTON COUNTY,INC, BLDG #1 MURRAY HILL, MT MORRIS, NY, United States, 14510

Registration date: 11 Jan 1983

Entity number: 809659

Address: 33 GENESEE STREET, AVON, NY, United States, 14414

Registration date: 30 Dec 1982

Entity number: 808402

Address: 14 MAIN ST., GENESEO, NY, United States, 14454

Registration date: 24 Dec 1982 - 11 Jul 1991

Entity number: 808084

Address: 5923 WEST LAKE ROAD, CONESUS, NY, United States, 14435

Registration date: 24 Dec 1982

Entity number: 772321

Address: 24 PORTAGE STREET, NUNDA, NY, United States, 14517

Registration date: 09 Dec 1982 - 18 Aug 1998

Entity number: 765247

Address: GENESEO HEIGHTS BLDG.16, APARTMENT 11, GENESEO, NY, United States, 14454

Registration date: 09 Dec 1982

Entity number: 808890

Address: COMPANY, INC., 129 MAIN ST., DANSVILLE, NY, United States, 14437

Registration date: 07 Dec 1982 - 01 Jul 1987