Business directory in New York Livingston - Page 135

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: 2950436

Address: GROVELAND STATION, GROVELAND, NY, United States, 00000

Registration date: 23 Dec 1963 - 21 Oct 2009

Entity number: 162199

Registration date: 19 Dec 1963

Entity number: 161567

Address: 32 MILL ST., MT MORRIS, NY, United States, 14510

Registration date: 21 Nov 1963 - 28 Dec 1994

Entity number: 161146

Address: 2672 WEST MAIN ROAD, CALEDONIA, NY, United States, 14423

Registration date: 06 Nov 1963 - 16 Jun 1997

Entity number: 160959

Address: 95 COURT ST., GENESEO, NY, United States, 14454

Registration date: 29 Oct 1963

Entity number: 160748

Registration date: 22 Oct 1963

Entity number: 160618

Address: 208 TIME SQ. BLDG., ROCHESTER, NY, United States

Registration date: 17 Oct 1963 - 31 Mar 1982

Entity number: 160300

Address: 6111 VISITOR CENTER ROAD, MT. MORRIS, NY, United States, 14510

Registration date: 03 Oct 1963

Entity number: 160006

Address: 4181 LAKEVILLE RD., GENESEO, NY, United States, 14454

Registration date: 20 Sep 1963 - 11 Mar 1985

Entity number: 159274

Address: 2672 WEST MAIN ROAD, CALEDONIA, NY, United States, 14423

Registration date: 15 Aug 1963 - 31 Dec 2001

Entity number: 159256

Address: R.D. 1, REEDS CORNERS RD, DANSVILLE, NY, United States, 14437

Registration date: 15 Aug 1963

Entity number: 159166

Address: po box 23, GENESEO, NY, United States, 14454

Registration date: 12 Aug 1963

Entity number: 158879

Address: 53 MAIN STREET, LIVONIA, NY, United States, 14487

Registration date: 29 Jul 1963 - 30 Dec 1981

Entity number: 158763

Address: 3032 EAST LAKE RD, LIVONIA, NY, United States, 14487

Registration date: 24 Jul 1963 - 29 Sep 1993

MEDOX, INC. Inactive

Entity number: 3058443

Address: CLINTON STREET EXTENSION, AVON, NY, United States, 00000

Registration date: 01 Jul 1963 - 01 Nov 2005

Entity number: 157186

Address: SAND HILL RD., CALEDONIA, NY, United States

Registration date: 22 May 1963 - 31 Dec 1991

Entity number: 156990

Address: 4629 MAIN ST, PO BOX 259, HEMLOCK, NY, United States, 14466

Registration date: 14 May 1963

Entity number: 155885

Address: 5455 E. AVON RD., AVON, NY, United States, 14414

Registration date: 02 Apr 1963 - 31 Mar 1982

Entity number: 155533

Address: 87 WEST MAIN ST., CALEDONIA, NY, United States

Registration date: 21 Mar 1963 - 24 Mar 1993

Entity number: 153640

Address: 2715 MAIN ST, PO BOX 492, YORK, NY, United States, 14592

Registration date: 10 Jan 1963

Entity number: 153174

Address: 3 GENESEE ST., AVON, NY, United States, 14414

Registration date: 28 Dec 1962 - 24 Mar 1993

Entity number: 152732

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

Registration date: 12 Dec 1962 - 24 Mar 1993

Entity number: 152092

Address: 36 MAIN ST, LIVONIA, NY, United States, 14487

Registration date: 16 Nov 1962 - 29 Aug 1989

Entity number: 150829

Address: P.O. BOX 152, HONEOYE FALLS, NY, United States, 14472

Registration date: 25 Sep 1962 - 29 Dec 1986

Entity number: 150735

Address: 303 PARK PLACE, CALEDONIA, NY, United States, 14423

Registration date: 20 Sep 1962

Entity number: 149944

Registration date: 16 Aug 1962

Entity number: 149473

Registration date: 25 Jul 1962

Entity number: 149239

Address: 251 POWERS BLDG., ROCHESTER, NY, United States

Registration date: 13 Jul 1962 - 13 Mar 1998

Entity number: 148050

Address: 72 CENTER STREET, GENESEO, NY, United States, 00000

Registration date: 31 May 1962

Entity number: 147929

Registration date: 25 May 1962

Entity number: 147536

Address: 8663 EAST MAIN ROAD, LEROY, NY, United States, 14482

Registration date: 10 May 1962

Entity number: 147163

Registration date: 26 Apr 1962

Entity number: 146230

Address: 1167 QUARRY RD, CALEDONIA, NY, United States, 14423

Registration date: 22 Mar 1962 - 01 Jun 2011

Entity number: 145994

Address: 243 E. MAIN ST., AVON, NY, United States, 14414

Registration date: 13 Mar 1962

Entity number: 145741

Address: 25 EXCHANGE ST, ROCHESTER, NY, United States, 14614

Registration date: 02 Mar 1962 - 26 Aug 1983

DE-PEL INC. Inactive

Entity number: 145620

Address: 1404 ROCHESTER RD., AVON, NY, United States

Registration date: 27 Feb 1962 - 11 May 1993

Entity number: 144697

Address: 46 OSSIAN STREET, DANSVILLE, NY, United States, 14437

Registration date: 24 Jan 1962 - 25 Jan 2012

Entity number: 143412

Address: 230 DELAWARE AVE., DELMAR, NY, United States, 12054

Registration date: 19 Dec 1961

Entity number: 141640

Address: 134 MAIN ST., DANSVILLE, NY, United States, 14437

Registration date: 11 Oct 1961 - 30 Jun 1982

Entity number: 140642

Address: 20 salem street, BUFFALO, NY, United States, 14220

Registration date: 31 Aug 1961

Entity number: 140569

Address: 7 GRAND CIRCLE, CALEDONIA, NY, United States

Registration date: 28 Aug 1961 - 27 Jul 1989

Entity number: 140294

Address: 3169 CHURCH STREET, CALEDONIA, NY, United States, 14423

Registration date: 16 Aug 1961 - 20 Jun 1997

Entity number: 139943

Address: 80 MAIN ST., MT MORRIS, NY, United States, 14510

Registration date: 31 Jul 1961

Entity number: 139734

Address: 4656 MAIN ST, PO BOX 259, HEMLOCK, NY, United States, 14466

Registration date: 21 Jul 1961

Entity number: 139722

Address: 75 FEDERAL STREET, 8TH FLOOR, BOSTON, MA, United States, 02110

Registration date: 20 Jul 1961 - 31 Mar 1982

Entity number: 139107

Address: HUNT RD., LIVINGSTON, NY, United States

Registration date: 28 Jun 1961 - 25 Mar 1992

Entity number: 136660

Address: 130 KAVANAUGH RD, HONEOYE FALLS, NY, United States, 14472

Registration date: 29 Mar 1961

Entity number: 136040

Address: 123 MAIN ST, PO BOX 155, LEICESTER, NY, United States, 14481

Registration date: 08 Mar 1961 - 26 Oct 2016

Entity number: 136022

Address: W. RIVER RD., CALEDONIA, NY, United States

Registration date: 08 Mar 1961 - 28 Aug 2006

Entity number: 135845

Address: 130 LAKE ROAD, AVON, NY, United States, 14414

Registration date: 01 Mar 1961 - 19 May 2015