Business directory in New York Steuben - Page 182

by County Steuben ZIP Codes

14801 14879 14810 14873 14821 14858 14874 14826 14877 14898 14529 14820 14839 14823 14418 14827 14809 14885 14855 14819 14808 14831 14856
Found 9216 companies

Entity number: 35875

Registration date: 09 Dec 1930

Entity number: 35756

Registration date: 10 Sep 1930

Entity number: 7642

Address: COR. ERIE AVE & PINE ST., HEERMENS-LAWRENCE BLDG, CORNING, NY, United States

Registration date: 27 Jul 1929

Entity number: 22963

Registration date: 24 Jul 1929

Entity number: 25132

Address: 414 PARK AVE., CORNING, NY, United States, 14830

Registration date: 28 Sep 1928 - 23 Jun 1999

Entity number: 24977

Address: 84 MAIN ST, BIG FLATS, NY, United States, 14814

Registration date: 12 Jun 1928

Entity number: 60941

Address: 125 DENISON PARKWAY EAST, CORNING, NY, United States, 14830

Registration date: 29 Mar 1927 - 05 Oct 2017

Entity number: 22780

Address: ATTN: DORIS JONES, 11094 GOWANDA-PERRYSBURG ROAD, GOWANDA, NY, United States, 14070

Registration date: 13 Sep 1926

Entity number: 20113

Registration date: 05 Nov 1925

Entity number: 19859

Registration date: 20 May 1925

Entity number: 19574

Registration date: 05 Jan 1925 - 01 Jan 1991

Entity number: 19431

Registration date: 08 Oct 1924

Entity number: 18576

Address: NO ST. ADD. STATED, CORNING, NY, United States

Registration date: 11 Jun 1923 - 29 Dec 1986

Entity number: 18343

Registration date: 08 Mar 1923

Entity number: 17992

Address: 21-33 W MARKET ST, CORNING, NY, United States, 14830

Registration date: 27 Dec 1922 - 15 Apr 2010

Entity number: 4244

Address: 109 WEST WATER ST., PATENTD POST, NY, United States, 14870

Registration date: 29 Dec 1921

Entity number: 17448

Registration date: 28 Oct 1921

Entity number: 17464

Registration date: 06 Oct 1921

Entity number: 4146

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

Registration date: 23 Sep 1921

Entity number: 3983

Address: 17 WEST ST., HORNELL, NY, United States, 14843

Registration date: 25 May 1921

Entity number: 16012

Address: 161 MAIN STREET, HORNELL, NY, United States, 14843

Registration date: 07 May 1921

Entity number: 16400

Registration date: 14 Mar 1921

Entity number: 16190

Address: P.O. BOX 1054, CORNING, NY, United States, 14830

Registration date: 12 Jan 1921

Entity number: 15688

Address: 8 EAST STEUBEN ST, BATH, NY, United States, 14810

Registration date: 04 Jan 1921

Entity number: 15415

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

Registration date: 16 Sep 1920 - 03 Jul 1987

Entity number: 15844

Registration date: 25 Jun 1920

Entity number: 15837

Registration date: 18 Jun 1920

Entity number: 15167

Address: Attn: Laura Chandler, 8126 County Route 88, HAMMONDSPORT, NY, United States, 14840

Registration date: 12 May 1920

Entity number: 15439

Registration date: 18 Dec 1919

Entity number: 14696

Address: 180-200 CANISTEO STREET, HORNELL, NY, United States, 14843

Registration date: 08 Dec 1919 - 26 Jun 2002

Entity number: 15385

Address: 2501 COUNTRY CLUB DRIVE, CORNING, NY, United States, 14830

Registration date: 31 Oct 1919

Entity number: 15401

Registration date: 27 Oct 1919

Entity number: 15341

Registration date: 07 Oct 1919

Entity number: 15275

Registration date: 15 Aug 1919

Entity number: 26306

Address: 10 GREENRIDGE DR, PO BOX 349, PAINTED POST, NY, United States, 14870

Registration date: 15 Feb 1919

Entity number: 2861

Address: ROGERS BLOCK, CORNING, NY, United States

Registration date: 25 Oct 1918

Entity number: 14842

Address: 254 DENISON PARKWAY EAST, CORNING, NY, United States, 14830

Registration date: 21 Oct 1918

Entity number: 14783

Registration date: 23 Aug 1918

Entity number: 14671

Address: 254 MAIN STREET, HORNELL, NY, United States, 14843

Registration date: 29 Mar 1918

Entity number: 14509

Registration date: 26 Oct 1917

Entity number: 13314

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

Registration date: 08 Oct 1917

Entity number: 13089

Address: 345 PRODUCE EXCHANGE, NEW YORK, NY, United States

Registration date: 27 Apr 1917 - 28 Oct 2009

Entity number: 14132

Registration date: 17 Mar 1917

Entity number: 27812

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

Registration date: 09 Mar 1917

Entity number: 13962

Address: 61 CANADA ROAD, PAINTED POST, NY, United States, 14870

Registration date: 13 Nov 1916

Entity number: 13898

Registration date: 20 Sep 1916

Entity number: 12325

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

Registration date: 16 May 1916

Entity number: 13577

Registration date: 25 Feb 1916

Entity number: 13508

Address: PO BOX 296, 394 CLEVELAND AVENUE, HORNELL, NY, United States, 14843

Registration date: 10 Jan 1916

Entity number: 1961

Address: 5 SENECA ST., HORNELL, NY, United States, 14843

Registration date: 13 May 1915