Business directory in New York Livingston - Page 133

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 7001 companies

Entity number: 226997

Address: 1150 EAST RIVER RD., AVON, NY, United States, 14414

Registration date: 16 Aug 1968 - 27 Sep 1995

Entity number: 225083

Address: 138 MAIN ST., DANSVILLE, NY, United States, 14437

Registration date: 25 Jun 1968 - 09 Sep 1985

Entity number: 1381132

Address: 169 NORTH MAIN ST, WELLSVILLE, NY, United States, 14895

Registration date: 24 Jun 1968 - 27 Jun 2001

Entity number: 224738

Address: 1880-1890 LAKEVILLE, EAST AVON ROAD, RTE.15, AVON, NY, United States, 14414

Registration date: 18 Jun 1968 - 25 Mar 1992

Entity number: 224454

Address: 757 THIRD AVENUE, NEW YORK, NY, United States, 10017

Registration date: 11 Jun 1968 - 30 Apr 1988

Entity number: 224404

Address: 32 COMMERCIAL ST, LIVONIA, NY, United States, 14487

Registration date: 10 Jun 1968 - 30 Jun 2004

Entity number: 223615

Address: 71 NORTH ST., CALEDONIA, NY, United States, 14423

Registration date: 21 May 1968 - 31 Mar 1982

Entity number: 222801

Address: 1900 LAKEVILLE RD., AVON, NY, United States, 14414

Registration date: 01 May 1968 - 31 Mar 1982

Entity number: 222136

Address: 111 MAIN ST, GENESEO, NY, United States, 14454

Registration date: 15 Apr 1968

Entity number: 270436

Address: 6 N ELIZABETH ST, DANSVILLE, NY, United States, 14437

Registration date: 29 Feb 1968 - 02 Aug 2002

Entity number: 220327

Address: 105 MAIN ST., DANSVILLE, NY, United States, 14437

Registration date: 28 Feb 1968 - 29 Sep 1993

Entity number: 219823

Registration date: 15 Feb 1968

Entity number: 217168

Address: LAKEVILLE RD, LIVINGSTON, PLAZA, ROUTE 20A, GENESEO, NY, United States

Registration date: 12 Dec 1967 - 30 Jun 1991

Entity number: 216900

Address: PO BOX 893, NUNDA, NY, United States, 14517

Registration date: 05 Dec 1967

Entity number: 216740

Address: 37 GENESEE ST, AVON, NY, United States, 14414

Registration date: 01 Dec 1967 - 11 Apr 2001

Entity number: 213703

Address: NONE STATED, TUSCARORA, NY, United States

Registration date: 31 Oct 1967 - 24 Sep 1997

Entity number: 215074

Address: NO STREET ADD. GIVEN, GENESEO, NY, United States, 14454

Registration date: 17 Oct 1967

Entity number: 215066

Address: 26 CLINTON ST., DANSVILLE, NY, United States, 11437

Registration date: 16 Oct 1967 - 29 Jun 1987

Entity number: 214954

Address: 501 MOSSIDE BLVD., P. O. BOX 200, E MCKEESPORT, PA, United States, 15035

Registration date: 11 Oct 1967 - 19 May 1983

Entity number: 214671

Address: 6 WILMOT ST, DANSVILLE, NY, United States, 14437

Registration date: 02 Oct 1967 - 28 Jul 1989

Entity number: 214121

Address: 277 PARK AVE, NEW YORK, NY, United States, 10017

Registration date: 15 Sep 1967

Entity number: 213663

Address: 172 HIGH ST., AVON, NY, United States, 14414

Registration date: 30 Aug 1967 - 24 Mar 1993

Entity number: 213292

Address: ROUTE 63, GENESEO, NY, United States, 14454

Registration date: 18 Aug 1967 - 30 Jun 2004

Entity number: 213201

Address: COURT ST. & RTE. 63, GENESEO, NY, United States

Registration date: 16 Aug 1967 - 31 Mar 1982

Entity number: 213068

Registration date: 11 Aug 1967

LIVCO INC. Inactive

Entity number: 212192

Address: MILTON ST., DANSVILLE, NY, United States, 14437

Registration date: 13 Jul 1967 - 31 Mar 1982

Entity number: 211165

Address: BOX 217, AVON, NY, United States, 14414

Registration date: 14 Jun 1967 - 31 Mar 1982

Entity number: 210646

Address: 39 STATE ST, RM. 617, ROCHESTER, NY, United States, 14614

Registration date: 29 May 1967 - 24 Mar 1993

Entity number: 210642

Address: 275 E. MAIN ST., AVON, NY, United States, 14414

Registration date: 29 May 1967 - 30 Jun 1991

Entity number: 209645

Address: P.O. BOX 90, LIVONIA, NY, United States, 14487

Registration date: 02 May 1967

Entity number: 208282

Address: 15 SECOND ST., GENESEO, NY, United States, 14454

Registration date: 23 Mar 1967

Entity number: 208117

Registration date: 20 Mar 1967

Entity number: 207741

Registration date: 08 Mar 1967

Entity number: 207580

Address: 2027 AVON-GENESEO RD, AVON, NY, United States, 14414

Registration date: 03 Mar 1967

Entity number: 206900

Address: PO BOX 7, 10010 MAIN ST, DANSVILLE, NY, United States, 14437

Registration date: 09 Feb 1967

Entity number: 206423

Address: ZERFASS ROAD, DANSVILLE, NY, United States

Registration date: 26 Jan 1967

Entity number: 206313

Address: R F D 1, LINWOOD, NY, United States

Registration date: 24 Jan 1967 - 10 Aug 1987

Entity number: 203880

Registration date: 15 Nov 1966

Entity number: 202779

Address: 1741 CHURCH STREET, DALTON, NY, United States, 14836

Registration date: 07 Oct 1966

Entity number: 202394

Address: 1633 BROADWAY, NEW YORK, NY, United States, 10019

Registration date: 26 Sep 1966 - 27 Sep 1995

Entity number: 202093

Address: BOX 108, DANSVILLE, NY, United States, 14437

Registration date: 14 Sep 1966 - 31 Aug 1984

Entity number: 201907

Registration date: 07 Sep 1966 - 21 Sep 2022

Entity number: 200354

Address: 14 Buffalo St, PO Box 745, Nunda, NY, United States, 14517

Registration date: 12 Jul 1966

Entity number: 199904

Address: 6 CHAPEL ST., MOUNT MORRIS, NY, United States, 14510

Registration date: 27 Jun 1966 - 02 Mar 1987

Entity number: 199716

Registration date: 21 Jun 1966

Entity number: 199347

Registration date: 09 Jun 1966

Entity number: 199158

Registration date: 03 Jun 1966

Entity number: 198874

Address: 6659 WEST MAIN RD, LIMA, NY, United States, 14485

Registration date: 25 May 1966 - 11 Mar 2013

Entity number: 197941

Address: 246 GENESEE ST, AVON, NY, United States, 14414

Registration date: 26 Apr 1966 - 27 Dec 1995