Business directory in New York Livingston - Page 119

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: 807225

Address: 3003 CHURCH STREET, LEICESTER, NY, United States, 14481

Registration date: 29 Nov 1982

Entity number: 806286

Address: 81 WEST MAIN ST, AVON, NY, United States, 14414

Registration date: 23 Nov 1982 - 27 Dec 1995

Entity number: 804607

Address: SUITE 2500, LINCOLN TOWER, ROCHESTER, NY, United States, 14604

Registration date: 16 Nov 1982 - 02 Feb 1984

Entity number: 804354

Address: 3165 STATE ST., CALEDONIA, NY, United States, 14423

Registration date: 15 Nov 1982 - 24 Sep 1997

Entity number: 803092

Address: 2 STATE STREET, SUITE 950, ROCHESTER, NY, United States, 14614

Registration date: 08 Nov 1982 - 24 Sep 1997

Entity number: 802917

Address: 105 MAIN ST., GENESEO, NY, United States, 14454

Registration date: 05 Nov 1982 - 23 Sep 1992

Entity number: 801276

Address: PO BOX 458, DANSVILLE, NY, United States, 14437

Registration date: 28 Oct 1982

Entity number: 794817

Address: P. O. BOX 188, MOUNT MORRIS, NY, United States, 14510

Registration date: 24 Sep 1982 - 15 Apr 2015

Entity number: 793914

Address: 76 BIG TREE STREET, LIVONIA, NY, United States, 14487

Registration date: 21 Sep 1982 - 25 Mar 1992

Entity number: 793733

Address: 17 COMMERCIAL ST., LIVONIA, NY, United States, 14487

Registration date: 20 Sep 1982

Entity number: 789307

Address: 26 NORTH ST., CALEDONIA, NY, United States, 14423

Registration date: 24 Aug 1982 - 30 Jun 2004

Entity number: 787081

Address: 25 CENTER ST., GENESEO, NY, United States, 14454

Registration date: 11 Aug 1982 - 25 Sep 1991

Entity number: 784882

Address: WEST JEFFERSON ST, NO STREET NUMBER, DANSVILLE, NY, United States, 14437

Registration date: 30 Jul 1982 - 24 Jun 1998

Entity number: 784658

Address: 71 MAIN STREET, GENESEO, NY, United States, 14454

Registration date: 29 Jul 1982 - 20 Mar 1996

Entity number: 783645

Address: 25 CHAPEL ST., MT MORRIS, NY, United States, 14510

Registration date: 23 Jul 1982 - 26 Jun 1991

Entity number: 783559

Address: 7 BANK ST, DANSVILLE, NY, United States, 14437

Registration date: 23 Jul 1982 - 26 Jun 1991

Entity number: 782230

Address: 111 CLARA BARTON ST., DANSVILLE, NY, United States, 14437

Registration date: 15 Jul 1982

Entity number: 781569

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

Registration date: 13 Jul 1982 - 24 Mar 1993

Entity number: 779125

Address: 1913 ONTARIO ST., RT. 65, HONEOYE FALLS, NY, United States, 14472

Registration date: 29 Jun 1982 - 26 Jun 1991

Entity number: 776607

Address: 110 WEST MAIN ST, AVON, NY, United States, 14414

Registration date: 17 Jun 1982 - 15 Jun 1988

Entity number: 775521

Address: 1000 WEST LAKE RD., GENESEO, NY, United States, 14454

Registration date: 11 Jun 1982 - 26 Jun 1991

Entity number: 773968

Address: 31 MAIN ST., GENESEO, NY, United States, 14454

Registration date: 04 Jun 1982 - 25 Mar 1992

Entity number: 772257

Address: 1514 ROCHESTER STREET, LIMA, NY, United States, 14485

Registration date: 26 May 1982

Entity number: 771724

Registration date: 24 May 1982 - 24 May 1982

Entity number: 771357

Address: 81 W. MAIN ST., AVON, NY, United States, 14414

Registration date: 20 May 1982 - 26 Jun 1991

Entity number: 770912

Registration date: 19 May 1982 - 19 May 1982

Entity number: 770032

Address: 257 E. MAIN ST., AVON, NY, United States, 14414

Registration date: 14 May 1982 - 24 Mar 1993

Entity number: 769448

Address: 264 NORTH ST, PO BOX 113, CALEDONIA, NY, United States, 14423

Registration date: 12 May 1982 - 27 Jun 2001

Entity number: 767094

Address: 365 N WASHINGTON ST, ROCHESTER, NY, United States, 14625

Registration date: 30 Apr 1982 - 28 Oct 2009

Entity number: 763966

Address: 29 MAIN ST, LIVONIA, NY, United States, 14487

Registration date: 14 Apr 1982 - 24 Jul 2002

Entity number: 763286

Address: 4 NORTHVIEW DRIVE, GENESEO, NY, United States, 14454

Registration date: 12 Apr 1982 - 23 Sep 1992

Entity number: 763156

Registration date: 12 Apr 1982 - 12 Apr 1982

THAS, INC. Inactive

Entity number: 762962

Registration date: 09 Apr 1982 - 09 Apr 1982

Entity number: 761796

Address: 41 MAIN ST., GENESEO, NY, United States, 14454

Registration date: 05 Apr 1982

Entity number: 760908

Address: 5 W. MAIN ST., AVON, NY, United States, 14414

Registration date: 31 Mar 1982 - 26 Jun 1991

Entity number: 760414

Address: 7107 VINEYARD RD., CONESUS, NY, United States, 14435

Registration date: 30 Mar 1982 - 08 Oct 2003

Entity number: 810312

Address: NO STREET ADDRESS, BUFFALO, NY, United States, 00000

Registration date: 28 Mar 1982

Entity number: 759316

Address: BOX 48, CALEDONIA, NY, United States, 14423

Registration date: 24 Mar 1982

Entity number: 810294

Address: 265 ROCHESTER ST., AVON, NY, United States, 14414

Registration date: 22 Mar 1982 - 25 Mar 1992

Entity number: 758862

Address: P.O. BOX 307, 3959 AVON RD., GENESEO, NY, United States, 14454

Registration date: 22 Mar 1982 - 24 Mar 1993

Entity number: 758702

Registration date: 22 Mar 1982 - 22 Mar 1982

Entity number: 758821

Address: 2419 AVON-GENESEO RD., AVON, NY, United States, 14414

Registration date: 22 Mar 1982

Entity number: 754650

Address: PO BOX 230, 23 LINDEN STREET, LIVONIA, NY, United States, 14487

Registration date: 02 Mar 1982

Entity number: 753926

Address: PO BOX 42, CALEDONIA, NY, United States, 14423

Registration date: 26 Feb 1982

Entity number: 750664

Address: 3 SUNSET DR., AVON, NY, United States, 14414

Registration date: 09 Feb 1982 - 25 Mar 1992

Entity number: 750232

Address: 3315 ROCHESTER RD., LAKEVILLE, NY, United States, 14480

Registration date: 08 Feb 1982 - 24 Mar 1993

Entity number: 749732

Address: LICHT & LUNN, 47 S. FITZHUGH ST. 800, ROCHESTER, NY, United States, 14614

Registration date: 03 Feb 1982 - 25 Mar 1992

Entity number: 746818

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

Registration date: 19 Jan 1982 - 22 Aug 1986

Entity number: 746262

Address: 5 MEADOWLARK DR., AVON, NY, United States, 14414

Registration date: 15 Jan 1982 - 11 Jun 1990

Entity number: 745653

Address: 798 WEST LAKE RD., GENESEO, NY, United States, 14454

Registration date: 13 Jan 1982 - 21 Nov 1995