Business directory in New York Livingston - Page 139

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: 41943

Registration date: 14 Mar 1941

Entity number: 41588

Registration date: 26 Sep 1940

Entity number: 60722

Registration date: 20 Sep 1940

Entity number: 41468

Registration date: 18 Jul 1940

Entity number: 41289

Address: P.O. BOX 358, AVON, NY, United States, 14414

Registration date: 24 Apr 1940

Entity number: 40482

Registration date: 17 May 1939

Entity number: 40424

Registration date: 31 Mar 1939

Entity number: 39483

Address: 9319 MAIN STREET, DANSVILLE, NY, United States, 14437

Registration date: 04 Feb 1938

Entity number: 38810

Registration date: 24 Mar 1937

Entity number: 49770

Address: *, AVON, NY, United States

Registration date: 21 Dec 1936 - 29 Sep 1993

Entity number: 49405

Address: (NO ST. ADD.), AVON, NY, United States

Registration date: 06 Jul 1936 - 31 Mar 1982

Entity number: 49114

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

Registration date: 11 Mar 1936 - 24 Mar 1993

Entity number: 48687

Address: BOX 457, GENESEO, NY, United States, 14454

Registration date: 23 Aug 1935 - 26 Nov 1985

Entity number: 46975

Address: PO BOX 85, CALEDONIA, NY, United States, 14423

Registration date: 23 May 1934 - 15 Jul 1999

Entity number: 37286

Address: P.O. BOX 266, GENESEO, NY, United States, 14454

Registration date: 16 Mar 1934

Entity number: 3790002

Registration date: 05 Feb 1934 - 01 Apr 2009

Entity number: 36754

Registration date: 14 Dec 1932

Entity number: 36683

Address: PO BOX 79, LIVONIA, NY, United States, 14487

Registration date: 26 Sep 1932

Entity number: 42216

Address: 495 ROCHESTER ST, AVON, NY, United States, 14414

Registration date: 01 Mar 1932

Entity number: 36090

Address: ATTN PRESIDENT, NEW YORK, NY, United States, 14592

Registration date: 25 Mar 1931 - 30 Mar 2007

Entity number: 26187

Address: 1850 DALE RD, BUFFALO, NY, United States, 14225

Registration date: 28 Dec 1929 - 03 Jul 2009

Entity number: 26100

Address: 3206 LEHIGH ST, PO BOX 121, CALEDONIA, NY, United States, 14423

Registration date: 31 Oct 1929 - 27 Jun 2001

Entity number: 22771

Registration date: 27 May 1929

Entity number: 22336

Registration date: 22 Nov 1928

Entity number: 22155

Registration date: 21 Jul 1928

Entity number: 22062

Registration date: 22 Jun 1928

Entity number: 23224

Address: 3177 LEHIGH ST., CALEDONIA, NY, United States, 14423

Registration date: 17 Dec 1926 - 31 Jul 1995

Entity number: 22103

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

Registration date: 26 Mar 1926 - 24 Oct 1991

Entity number: 20202

Registration date: 05 Jan 1926

Entity number: 21736

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

Registration date: 30 Dec 1925

Entity number: 20591

Address: 100 RIVER RD, PO BOX 900, SCOTTSVILLE, NY, United States, 14546

Registration date: 16 Mar 1925

Entity number: 18746

Registration date: 25 Oct 1923

Entity number: 4767

Address: NO STREET ADDRESS, PIFFARD, NY, United States

Registration date: 09 Apr 1923

Entity number: 17678

Address: 229 NORTH STREET, CALEDONIA, NY, United States, 14423

Registration date: 01 Sep 1922

Entity number: 17969

Registration date: 29 Jul 1922

Entity number: 17876

Registration date: 26 Jun 1922

Entity number: 17646

Registration date: 03 Feb 1922

Entity number: 16650

Registration date: 27 Jun 1921

Entity number: 3830

Address: NO ST. ADD. STATED, MOUNT MORRIS, NY, United States

Registration date: 22 Jan 1921

Entity number: 16052

Address: 111 CLARA BARTON STREET, DANSVILLE, NY, United States, 14437

Registration date: 27 Oct 1920

Entity number: 14583

Address: NO STREET ADDRESS, HEMLOCK, NY, United States

Registration date: 30 Oct 1919

Entity number: 13344

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

Registration date: 11 Oct 1917 - 24 Mar 1993

Entity number: 12125

Registration date: 04 Feb 1916

Entity number: 11314

Address: NO STREET ADDRESS, CALEDONIA, NY, United States

Registration date: 14 Oct 1914

Entity number: 12745

Address: 65 MAIN STREET, GENESEO, NY, United States, 14454

Registration date: 15 Jun 1914 - 09 Jun 1999

Entity number: 12747

Registration date: 15 Jun 1914

Entity number: 12645

Registration date: 22 May 1914

Entity number: 12402

Registration date: 08 Jan 1914

Entity number: 1315

Address: 56-58 MAIN ST., DANSVILLE, NY, United States

Registration date: 14 Feb 1912

Entity number: 10694

Registration date: 06 Jan 1911