Business directory in New York Livingston - Page 136

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: 135810

Address: 2413 CRAIG ROAD, PITTARD, NY, United States, 14533

Registration date: 28 Feb 1961

Entity number: 134508

Address: PO BOX 247, DANSVILLE, NY, United States, 14437

Registration date: 09 Jan 1961 - 29 Sep 1993

Entity number: 134160

Address: 18 MAIN ST., CALEDONIA, NY, United States

Registration date: 29 Dec 1960

Entity number: 133812

Address: LIVINGSTON ST., LIMA, NY, United States, 14485

Registration date: 15 Dec 1960 - 29 Dec 1982

Entity number: 133285

Address: 7600 WALKER ROAD, WAYLAND, NY, United States, 14572

Registration date: 23 Nov 1960

Entity number: 132535

Address: 5234 MT MORRIS RD, MT MORRIS, NY, United States, 14510

Registration date: 20 Oct 1960

Entity number: 132145

Address: PO BOX 352, DANSVILLE, NY, United States, 14437

Registration date: 04 Oct 1960

Entity number: 131366

Registration date: 26 Aug 1960

Entity number: 130822

Address: 5606 LIMA RD., AVON, NY, United States, 14414

Registration date: 02 Aug 1960 - 31 Mar 1982

Entity number: 130702

Registration date: 28 Jul 1960

Entity number: 130265

Address: 74 ELIZABETH ST., DANSVILLE, NY, United States, 14437

Registration date: 08 Jul 1960 - 13 Jun 1990

RADESI INC. Inactive

Entity number: 130163

Address: 1 MAIN ST., CULERVILLE, NY, United States

Registration date: 05 Jul 1960 - 04 Feb 1992

Entity number: 129887

Address: 1818 LINWOOD ROAD, LINWOOD, NY, United States, 14486

Registration date: 23 Jun 1960

Entity number: 129550

Registration date: 10 Jun 1960

Entity number: 129459

Address: 5610 EAST AVON-LIMA RD., AVON, NY, United States, 14414

Registration date: 08 Jun 1960 - 12 Dec 1988

Entity number: 128701

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

Registration date: 10 May 1960 - 25 Aug 1986

Entity number: 128572

Registration date: 04 May 1960

Entity number: 127767

Address: 2 COMMERCIAL ST., LIVONIA, NY, United States, 14487

Registration date: 04 Apr 1960 - 25 Mar 1992

Entity number: 127306

Address: 74 GENESEE STREET, AVON, NY, United States, 14414

Registration date: 17 Mar 1960

Entity number: 127166

Address: 182 MAIN ST., DANSVILLE, NY, United States, 14437

Registration date: 14 Mar 1960 - 25 Mar 1992

Entity number: 125604

Registration date: 13 Jan 1960

Entity number: 124888

Address: NO ST. ADD, DANSVILLE, NY, United States

Registration date: 28 Dec 1959 - 29 Dec 1982

Entity number: 123230

Registration date: 16 Oct 1959

Entity number: 117532

Address: 5 WASHINGTON STREET, LIVONIA, NY, United States, 14487

Registration date: 26 Feb 1959 - 03 Feb 2009

Entity number: 114017

Registration date: 20 Oct 1958

Entity number: 113148

Address: 19 PARK PLACE, AVON, NY, United States, 14414

Registration date: 08 Sep 1958 - 25 Apr 1985

Entity number: 111890

Address: NO STREET ADDRESS STATED, LEICESTER, NY, United States

Registration date: 26 Jun 1958 - 31 Mar 1982

Entity number: 111011

Address: PO BOX 806, OLEAN, NY, United States, 14760

Registration date: 14 May 1958 - 24 Oct 2019

Entity number: 110871

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

Registration date: 07 May 1958 - 23 Feb 1987

Entity number: 170483

Registration date: 24 Feb 1958

Entity number: 170040

Address: P.O. BOX 30, SCOTTSVILLE, NY, United States, 14546

Registration date: 29 Jan 1958 - 14 Jun 1993

Entity number: 168829

Registration date: 29 Nov 1957

Entity number: 167717

Address: ATTENTION: PRESIDENT, POST OFFICE BOX 1, AVON, NY, United States, 14414

Registration date: 01 Oct 1957

Entity number: 167022

Registration date: 22 Aug 1957

Entity number: 166997

Registration date: 21 Aug 1957

Entity number: 166344

Address: 2349 Monroe Avenue, ROCHESTER, NY, United States, 14618

Registration date: 11 Jul 1957

Entity number: 165653

Address: STATE STREET, NUNDA, NY, United States

Registration date: 05 Jun 1957 - 25 Mar 1992

Entity number: 165559

Address: 61 MAIN ST, GENESEO, NY, United States, 14454

Registration date: 29 May 1957 - 16 Mar 2000

Entity number: 165525

Address: 119 main street, po box 127, MOUNT MORRIS, NY, United States, 14510

Registration date: 28 May 1957

Entity number: 165539

Registration date: 28 May 1957

Entity number: 165412

Registration date: 22 May 1957 - 30 Mar 2007

Entity number: 165309

Address: 5363 UPPER RD, MT MORRIS, NY, United States, 14510

Registration date: 16 May 1957 - 24 Oct 2013

Entity number: 165262

Registration date: 14 May 1957

Entity number: 164743

Address: 202 SO. MAIN ST., MOUNT MORRIS, NY, United States, 14510

Registration date: 15 Apr 1957 - 31 Mar 1982

Entity number: 164596

Address: R.F.D., NUNDA, NY, United States

Registration date: 08 Apr 1957 - 24 Mar 1993

Entity number: 164200

Registration date: 20 Mar 1957

Entity number: 98841

Registration date: 10 Dec 1956

Entity number: 98389

Address: 1515 EAST AVON-ROCHESTER ROAD, AVON, NY, United States, 14414

Registration date: 19 Nov 1956 - 27 Feb 1998

Entity number: 106146

Address: 168 Riverside Drive, Geneseo, NY, United States, 14454

Registration date: 09 Aug 1956

Entity number: 106115

Registration date: 08 Aug 1956