Business directory in New York Chautauqua - Page 221

by County Chautauqua ZIP Codes

14712 14048 14757 14767 14787 14722 14062 14733 14135 14784 14710 14782 14724 14720 14716 14732 14740 14736 14166 14702 14701 14750 14063 14728 14723 14781 14775 14136 14718 14785 14742 14769 14752 14756 14758
Found 15259 companies

Entity number: 1463188

Address: CORPORATION, TOWN HALL, FREDONIA, NY, United States, 14063

Registration date: 24 Jul 1990

Entity number: 1461150

Address: 18 WEST MAIN ST., FREWSBURG, TOWN OF CARROLL, NY, United States, 14738

Registration date: 16 Jul 1990 - 27 Dec 2000

Entity number: 1459698

Address: 2753 WILDWOOD RD, COLUMBUS, OH, United States, 43231

Registration date: 10 Jul 1990 - 27 Sep 1995

Entity number: 1458820

Address: 11 KIMBERLY DRIVE, JAMESTOWN, NY, United States, 14701

Registration date: 05 Jul 1990

Entity number: 1458519

Address: 213 NORTH MAIN STREET, JAMESTOWN, NY, United States, 14701

Registration date: 03 Jul 1990 - 28 Dec 1994

Entity number: 1458132

Address: PO BOX 130, PO BOX 130, DUNKIRK, NY, United States, 14048

Registration date: 02 Jul 1990

Entity number: 1457796

Address: STAN EPSTEIN, 310 WEST 72ND ST, NEW YORK, NY, United States, 10023

Registration date: 29 Jun 1990 - 30 Apr 1999

Entity number: 1457415

Address: PO BOX 271, DUNKIRK, NY, United States, 14048

Registration date: 27 Jun 1990

Entity number: 1456534

Address: SOUTH HILLS COUNTRY CLUB, 3108 BUSTI-STILLWATER ROAD, JAMESTOWN, NY, United States, 14701

Registration date: 25 Jun 1990

Entity number: 1452635

Address: WOODS & GOODYEAR, 1800 ONE M & T PLAZA, BUFFALO, NY, United States, 14203

Registration date: 22 Jun 1990 - 16 Oct 1995

Entity number: 1456396

Address: POB 35, CHAUTAUQUA, NY, United States, 14722

Registration date: 22 Jun 1990

Entity number: 1455277

Address: RD #3, PO BOX 194, JAMESTOWN, NY, United States, 14701

Registration date: 12 Jun 1990 - 29 Sep 1993

Entity number: 1454403

Address: C/O G. BOND, 20 EAST LAKE ST, LAKEWOOD, NY, United States, 14750

Registration date: 08 Jun 1990 - 23 May 2013

Entity number: 1454303

Address: 6 KEY ST, EASTPORT, ME, United States, 04631

Registration date: 08 Jun 1990 - 28 Jan 2009

Entity number: 1452918

Address: ROUTE 5, R.D., DUNKIRK, NY, United States

Registration date: 04 Jun 1990 - 15 Nov 1993

Entity number: 1452905

Address: ATT:CHARLES P JACOBS ESQ, 420 MAIN ST.,STE. 1602, BUFFALO, NY, United States, 14202

Registration date: 04 Jun 1990 - 14 Dec 1994

Entity number: 1450969

Address: RD #1, BOX 373, ASHVILLE, NY, United States, 14710

Registration date: 01 Jun 1990

Entity number: 1449221

Address: 200 PARK AVE, NEW YORK, NY, United States, 10166

Registration date: 24 May 1990 - 29 Jul 1997

Entity number: 1449121

Address: 20 WEST THIRD ST, JAMESTOWN, NY, United States, 14701

Registration date: 23 May 1990

SBBC, INC. Inactive

Entity number: 1448484

Address: 1620 NIAGARA FALLS BLVD, TONAWANDA, NY, United States, 14150

Registration date: 22 May 1990 - 23 Sep 1998

Entity number: 1448358

Address: 40 EAST MAIN ST., FREDONIA, NY, United States, 14063

Registration date: 21 May 1990

Entity number: 1448366

Address: MUNICIPAL BUILDING, 172 CENTRAL AVENUE, SILVER CREEK, NY, United States, 14136

Registration date: 21 May 1990

Entity number: 1448203

Address: 115 SOUTH ROBERTS ROAD, DUNKIRK, NY, United States, 14048

Registration date: 21 May 1990

Entity number: 1447211

Address: 1625 LOWELL AVENUE, ERIE, PA, United States, 16505

Registration date: 16 May 1990 - 29 Mar 2000

Entity number: 1446089

Address: 2800 RTE 5 E, LAKE RD, DUNKIRK, NY, United States, 14048

Registration date: 11 May 1990 - 14 Dec 1999

Entity number: 1446075

Address: 321 VETERANS DRIVE, DUNKIRK, NY, United States, 14048

Registration date: 11 May 1990 - 28 Dec 1994

Entity number: 1445667

Address: 560 W. THIRD STREET, JAMESTOWN, NY, United States, 14701

Registration date: 09 May 1990 - 26 Jun 1996

Entity number: 1444027

Address: WEST MAIN ROAD, PO BOX 100, WESTFIELD, NY, United States, 14787

Registration date: 03 May 1990 - 27 Jun 2001

Entity number: 1443490

Address: 3354 SHERIDAN DRIVE, AMHERST, NY, United States, 14226

Registration date: 02 May 1990

Entity number: 1441575

Address: P.O. BOX 66, RTE. 20, SHERIDAN, NY, United States, 14135

Registration date: 24 Apr 1990 - 24 Dec 1997

Entity number: 1440737

Address: 33 FOREST AVENUE, JAMESTOWN, NY, United States, 14701

Registration date: 20 Apr 1990

Entity number: 1437913

Address: 4 EAST FAIRMOUNT AVENUE, LAKEWOOD, NY, United States, 14750

Registration date: 16 Apr 1990

Entity number: 1439420

Address: 29 CHAUTAUQUA AVENUE, LAKEWOOD, NY, United States, 14750

Registration date: 13 Apr 1990 - 27 Dec 1995

Entity number: 1430124

Address: POST OFFICE BOX 514, FREDONIA, NY, United States, 14063

Registration date: 13 Apr 1990 - 28 Dec 1994

Entity number: 1439363

Address: HITCHCOCK, ET AL, 3400 MARINE MIDLAND CT, BUFFALO, NY, United States, 14203

Registration date: 13 Apr 1990

Entity number: 1439297

Address: 65 RIVER STREET, JAMESTOWN, NY, United States, 14701

Registration date: 12 Apr 1990 - 26 Jun 1996

Entity number: 1438442

Address: 4 E FAIRMOUNT AVE, LAKEWOOD, NY, United States, 14750

Registration date: 10 Apr 1990 - 28 Oct 2009

Entity number: 1438310

Address: 343 E. FAIRMOUNT AVENUE, LAKEWOOD, NY, United States, 14750

Registration date: 10 Apr 1990 - 28 Sep 1994

Entity number: 1437772

Address: ATTORNEYS AT LAW, HOTEL JAMESTOWN BLDG., JAMESTOWN, NY, United States, 14701

Registration date: 09 Apr 1990

Entity number: 1436921

Address: PO BOX 1402, JAMESTOWN, NY, United States, 14701

Registration date: 04 Apr 1990 - 01 Mar 1995

Entity number: 1435082

Address: 9-11 E FOURTH ST, JAMESTOWN, NY, United States, 14701

Registration date: 30 Mar 1990

Entity number: 1435210

Address: 131 Warren Rd, Frewsburg, NY, United States, 14738

Registration date: 30 Mar 1990

Entity number: 1434852

Address: 111 WEST 2ND ST., SUITE 109, JAMESTOWN, NY, United States, 14701

Registration date: 29 Mar 1990 - 28 Sep 1994

Entity number: 1434629

Address: R.D. #5, SOUTH HILL DR., JAMESTOWN, NY, United States, 14701

Registration date: 28 Mar 1990 - 28 Dec 1994

Entity number: 1434679

Address: 7567 EAST RT 20, WESTFIELD, NY, United States, 14787

Registration date: 28 Mar 1990

Entity number: 1432032

Address: R.D. #2, SOUTH HILL DR., JAMESTOWN, NY, United States, 14701

Registration date: 20 Mar 1990 - 28 Dec 1994

Entity number: 1432007

Address: 469 VIRGINIA STREET, BUFFALO, NY, United States, 14202

Registration date: 20 Mar 1990 - 28 Sep 1994

Entity number: 1431729

Address: 9466 LAKE AVE, PORTLAND, NY, United States, 14716

Registration date: 19 Mar 1990 - 28 Sep 1994

Entity number: 1431063

Address: 13 WALNUT STREET, LAKEWOOD, NY, United States, 14750

Registration date: 16 Mar 1990 - 28 Sep 1994

Entity number: 1428425

Address: PO BOX 235, SHERIDAN, NY, United States, 14135

Registration date: 07 Mar 1990 - 22 Apr 1993