Business directory in New York Chautauqua - Page 230

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 15344 companies

Entity number: 1265487

Address: 309 PRENDERGAST, JAMESTOWN, NY, United States, 14701

Registration date: 27 May 1988 - 29 Sep 1993

Entity number: 1265234

Address: ONE PRATT AVENUE, CHAUTAUQUA, NY, United States, 14722

Registration date: 27 May 1988

Entity number: 1264924

Address: 1804 WASHINGTON STREET, JAMESTOWN, NY, United States, 14701

Registration date: 26 May 1988 - 02 Dec 1993

Entity number: 1264202

Address: 925 CENTER ROAD, WEST SENECA, NY, United States, 14224

Registration date: 24 May 1988 - 22 Jun 2006

Entity number: 1264122

Address: R.D. #3, SUNSET BAY, BOX 138A, BEMUS POINT, NY, United States, 14712

Registration date: 24 May 1988 - 31 Dec 1992

Entity number: 1263945

Address: 3739 LAKE SHORE DRIVE - E, DUNKIRK, NY, United States, 14048

Registration date: 23 May 1988

Entity number: 1262927

Address: POB 421, RIPLEY, NY, United States, 14775

Registration date: 19 May 1988

Entity number: 1262309

Address: C/O DALE V. WAUTHIER,PRESIDENT, 205 WAUTHIER DRIVE, BRIDGEVILLE, PA, United States, 15017

Registration date: 17 May 1988 - 16 Jun 1997

Entity number: 1262079

Address: 850 ALLEN ST., JAMESTOWN, NY, United States, 14701

Registration date: 17 May 1988 - 31 Dec 2006

Entity number: 1261985

Address: 112 W. MAIN ST., P.O. BOX 182, FREDONIA, NY, United States, 14063

Registration date: 17 May 1988

Entity number: 1261639

Address: PO BOX 161, FALCONER, NY, United States, 14733

Registration date: 16 May 1988 - 28 Apr 1992

Entity number: 1261343

Address: 9806 RTE 60, PO BOX 71, FREDONIA, NY, United States, 14063

Registration date: 13 May 1988 - 24 Dec 2008

Entity number: 1261342

Address: 9806 ROUTE 60, FREDONIA, NY, United States, 14063

Registration date: 13 May 1988 - 05 May 2010

Entity number: 1261256

Address: 5 Seward Trl WEST, Palm Coast, FL, United States, 32164

Registration date: 13 May 1988

Entity number: 1260906

Address: 400 3RD AVE, FALCONER, NY, United States, 14733

Registration date: 12 May 1988 - 27 Jun 2001

Entity number: 1260640

Address: 1501 GREENGARDEN RD, ERIE, PA, United States, 16501

Registration date: 11 May 1988 - 14 Jan 2002

Entity number: 1260498

Address: 52 DUNHAM AVENUE, CELORON, NY, United States, 14720

Registration date: 11 May 1988

Entity number: 1260416

Address: 31 WOODWORTH AVE, JAMESTOWN, NY, United States, 14701

Registration date: 10 May 1988 - 05 May 2005

Entity number: 1260265

Address: R. D. #1,, DUBOIS, PA, United States, 15801

Registration date: 10 May 1988 - 27 Sep 1995

Entity number: 1259231

Address: 17 EAST MAIN STREET, FREDONIA, NY, United States, 14063

Registration date: 05 May 1988 - 26 Mar 1996

Entity number: 1259225

Address: 507 S. LAKE AVENUE, APOPKA, FL, United States, 32703

Registration date: 05 May 1988 - 23 Sep 1998

Entity number: 1259005

Address: 5792 MAIN STREET, WILLIAMSVILLE, NY, United States, 14221

Registration date: 05 May 1988 - 27 Dec 1995

Entity number: 1258462

Address: 324 CENTRAL AVE., DUNKIRK, NY, United States, 14048

Registration date: 03 May 1988 - 24 Mar 1993

Entity number: 1258327

Address: PO BOX 61, CLYMER, NY, United States, 14724

Registration date: 03 May 1988 - 02 Jan 2003

Entity number: 1257963

Address: BLAINE & HUBER, 3400 MARINE MIDLAND, BUFFALO, NY, United States, 14203

Registration date: 02 May 1988 - 24 Mar 1993

Entity number: 1257962

Address: BLAINE & HUBER, 3400 MARINE MIDLAND, BUFFALO, NY, United States, 14203

Registration date: 02 May 1988 - 26 Mar 1997

Entity number: 1257961

Address: & HUBER, 3400 MARINE MIDLAND, BUFFALO, NY, United States, 14203

Registration date: 02 May 1988 - 26 Mar 1997

Entity number: 1257921

Address: BLAINE & HUBER, 3400 MARINE MIDLAND CT, BUFFALO, NY, United States, 14203

Registration date: 02 May 1988 - 26 Jun 1996

Entity number: 1257905

Address: BLAINE & HUBER; 3400, MARINE MIDLAND CENTER, BUFFALO, NY, United States, 14203

Registration date: 02 May 1988 - 26 Jun 1996

Entity number: 1258047

Address: 300 LIVINGSTON AVE, JAMESTOWN, NY, United States, 14710

Registration date: 02 May 1988

Entity number: 1257480

Address: MAIN STREET, BEMUS POINT, NY, United States, 14712

Registration date: 29 Apr 1988 - 26 Mar 2003

Entity number: 1257151

Address: R D 1, CHERRY CREEK, NY, United States, 14723

Registration date: 28 Apr 1988 - 26 Jun 1996

Entity number: 1257102

Address: 8888 WEST 38TH AVENUE, WHEAT RIDGE, CO, United States, 80033

Registration date: 28 Apr 1988 - 28 Mar 2001

Entity number: 1256569

Address: 122 MOUNT VISTA DRIVE, ONEONTA, NY, United States, 13820

Registration date: 27 Apr 1988 - 09 May 2017

Entity number: 1256537

Address: 1315 WASHINGTON ST, JAMESTOWN, NY, United States, 14701

Registration date: 26 Apr 1988 - 14 Apr 1995

FXB LTD. Inactive

Entity number: 1256383

Address: ANDERSON DRIVE, BEMUS POINT, NY, United States, 14712

Registration date: 26 Apr 1988 - 23 Sep 1992

Entity number: 1256269

Address: 200 COWING STREET, JAMESTOWN, NY, United States, 14701

Registration date: 26 Apr 1988 - 27 Jun 1990

Entity number: 1254711

Address: RD 1, HARRIS HILL ROAD, FALCONER, NY, United States, 14733

Registration date: 20 Apr 1988 - 23 Sep 1992

Entity number: 1254595

Address: 397 HUNT RD., JAMESTOWN, NY, United States, 14701

Registration date: 20 Apr 1988 - 28 Dec 1994

Entity number: 1254517

Address: 3603 EAST LAKE RD., DUNKIRK, NY, United States, 14048

Registration date: 20 Apr 1988

Entity number: 1254470

Address: BLAINE & HUBER, PO BOX 1279, JAMESTOWN, NY, United States, 14702

Registration date: 19 Apr 1988

Entity number: 1253507

Address: 4 EAST MAIN ST, BROCTON, NY, United States, 14716

Registration date: 15 Apr 1988 - 06 Jul 1992

Entity number: 1253131

Address: 15 CROSS STREET, FALCONER, NY, United States, 14733

Registration date: 14 Apr 1988 - 28 Jun 1995

Entity number: 1252136

Address: INC., 176 WEST FAIRMONT AVE., LAKEWOOD, NY, United States, 14750

Registration date: 11 Apr 1988 - 26 Mar 1997

Entity number: 1250645

Address: 2 SOUTH LAKESIDE AVE., BEMUS POINT, NY, United States, 14712

Registration date: 05 Apr 1988 - 04 May 1992

Entity number: 1250611

Address: 4429 NORTH AVENUE, LAKEWOOD, NY, United States, 14750

Registration date: 05 Apr 1988 - 24 Mar 1993

Entity number: 1250422

Address: 525 WEST THIRD STREET, JAMESTOWN, NY, United States, 14701

Registration date: 05 Apr 1988 - 24 Mar 1993

Entity number: 1249034

Address: 8026 ROUTE 60, CASSADAGA, NY, United States, 14718

Registration date: 31 Mar 1988 - 26 Jun 2002

Entity number: 1247433

Address: 18 MARTHA'S VINEYARD, FREDONIA, NY, United States, 14063

Registration date: 28 Mar 1988 - 29 Dec 1999

Entity number: 1246686

Address: 1633 BROADWAY, NEW YORK, NY, United States, 10019

Registration date: 24 Mar 1988 - 27 Sep 1995