Business directory in New York Chautauqua - Page 239

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: 964664

Address: VAN BUREN POINT, RD 2, DUNKIRK, NY, United States, 14048

Registration date: 06 Dec 1985

Entity number: 981115

Address: 277 WEST MAIN ST., FREDONIA, NY, United States, 14063

Registration date: 05 Dec 1985 - 25 Mar 1992

Entity number: 977887

Address: 104 LINWOOD AVE, PO BOX 421, JAMESTOWN, NY, United States, 14701

Registration date: 04 Dec 1985 - 26 Oct 2016

Entity number: 1042853

Address: COLLEGE AT FREDONIA, 507 MAYTUM HALL, FREDONIA, NY, United States, 14063

Registration date: 26 Nov 1985

Entity number: 1041570

Address: 1894 CAMP STREET EXT., JAMESTOWN, NY, United States, 14701

Registration date: 20 Nov 1985

Entity number: 1040437

Address: 435 MAIN ST., FREDONIA, NY, United States, 14063

Registration date: 18 Nov 1985 - 24 Jun 1992

Entity number: 1040560

Address: 419 W 3RD AVE., WARREN, PA, United States, 16365

Registration date: 18 Nov 1985

Entity number: 1040128

Address: NO. 93 EAST 4TH ST, DUNKIRK, NY, United States, 14048

Registration date: 15 Nov 1985 - 28 Oct 2009

Entity number: 1039298

Address: 35 WEST FAIRMOUNT AVE, LAKEWOOD, NY, United States, 14750

Registration date: 13 Nov 1985

Entity number: 1038924

Address: PO BOX 626, OLEAN, NY, United States, 14760

Registration date: 12 Nov 1985

Entity number: 1037665

Address: 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, United States, 10001

Registration date: 06 Nov 1985 - 30 Sep 2004

Entity number: 1037496

Address: 80 FARMINGTON ROAD, WILLIAMSVILLE, NY, United States, 14221

Registration date: 06 Nov 1985 - 31 Dec 1995

Entity number: 1037408

Address: ANDERSON, KEY BANK BLDG 4TH FL, JAMESTOWN, NY, United States, 14701

Registration date: 04 Nov 1985 - 24 Mar 1993

Entity number: 1036980

Address: 2 WEST MAIN ST, FREDONIA, NY, United States, 14063

Registration date: 01 Nov 1985

KARMS, INC. Inactive

Entity number: 1036658

Address: 17 CAREY PLACE, JAMESTOWN, NY, United States, 14701

Registration date: 31 Oct 1985 - 24 Mar 1993

Entity number: 1036548

Address: 120 EAST THIRD STREET, JAMESTOWN, NY, United States, 14701

Registration date: 31 Oct 1985 - 06 Nov 1990

Entity number: 1036095

Address: RTE 20, RIPLEY, NY, United States, 14775

Registration date: 30 Oct 1985 - 28 Dec 1994

Entity number: 1035814

Address: 80 FARMINGTON ROAD, WILLIAMSVILLE, NY, United States, 14221

Registration date: 29 Oct 1985 - 07 Sep 2006

Entity number: 1035792

Address: 100 FRANKLIN AVENUE, NUTLEY, NJ, United States, 07110

Registration date: 29 Oct 1985 - 28 Apr 1998

Entity number: 1035624

Address: 135 WEST SECOND ST., DUNKIRK, NY, United States, 14048

Registration date: 28 Oct 1985 - 05 Feb 1990

Entity number: 1034986

Address: P.O. BOX 521, WESTFIELD, NY, United States, 14787

Registration date: 24 Oct 1985 - 24 Mar 1993

Entity number: 1033156

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

Registration date: 17 Oct 1985 - 04 Feb 1991

Entity number: 1031974

Address: 509 NORTH MAIN STREET, JAMESTOWN, NY, United States, 14702

Registration date: 11 Oct 1985

Entity number: 1032101

Address: PO BOX 1006, CHAUTAUQUA, NY, United States, 14722

Registration date: 11 Oct 1985

Entity number: 1031923

Address: GEORGE MATHEWS, 38 PENNSYLVANIA AVE, LAKEWOOD, NY, United States, 14750

Registration date: 11 Oct 1985

Entity number: 1031019

Address: PO BOX 266, SILVER CREEK, NY, United States, 14136

Registration date: 08 Oct 1985 - 23 Oct 2006

Entity number: 1030968

Address: 84 VALLEY STREET, MAYVILLE, NY, United States, 14757

Registration date: 08 Oct 1985 - 24 Mar 1993

Entity number: 1030951

Address: 3150 OAK RIDGE CIRCLE, JAMESTOWN, NY, United States, 14701

Registration date: 08 Oct 1985 - 24 Jun 2014

Entity number: 1030924

Address: FLOWERS, 500 FENTON BLDG., JAMESTOWN, NY, United States, 14701

Registration date: 08 Oct 1985

Entity number: 1030428

Address: RD # 1, BAILEY HILL ROAD, SHERMAN, NY, United States, 14781

Registration date: 04 Oct 1985 - 25 Mar 1992

Entity number: 1030247

Address: 255 LAKE SHORE DR., EAST, DUNKIRK, NY, United States, 14048

Registration date: 04 Oct 1985 - 24 Jun 1992

Entity number: 1029971

Address: 509 NORTH MAIN STREET, JAMESTOWN, NY, United States, 14702

Registration date: 03 Oct 1985 - 29 Apr 1994

Entity number: 1029934

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

Registration date: 03 Oct 1985 - 27 Sep 1995

Entity number: 1029801

Address: 3 UNIVERSITY PARK, FREDONIA, NY, United States, 14063

Registration date: 02 Oct 1985 - 18 Mar 1991

Entity number: 1029790

Address: P.O.BOX 312, HOAG ROAD, ASHVILLE, NY, United States, 14710

Registration date: 02 Oct 1985 - 23 Sep 1998

Entity number: 1029508

Address: 39 MIDDLESEX ROAD, FREDONIA, NY, United States, 14063

Registration date: 02 Oct 1985 - 29 Sep 1993

Entity number: 1028854

Address: 211 NORTH MAIN STREET, JAMESTOWN, NY, United States, 14701

Registration date: 30 Sep 1985 - 23 Sep 1998

Entity number: 1028600

Address: 55 FRISBEE RD, CASSADAGA, NY, United States, 14718

Registration date: 27 Sep 1985 - 29 Sep 1993

Entity number: 1028427

Address: 675 FAIRMOUNT AVE.,W.E., JAMESTOWN, NY, United States, 14787

Registration date: 27 Sep 1985 - 29 Sep 1993

Entity number: 1028378

Address: 3711 EAST MAIN RD, FREDONIA, NY, United States, 14063

Registration date: 27 Sep 1985 - 28 Jun 1993

Entity number: 1028093

Address: R.D. #1 MILLER ROAD, FREDONIA, NY, United States, 14063

Registration date: 26 Sep 1985 - 29 Sep 1993

Entity number: 1028097

Address: PO Box 940, PO BOX 940, Jamestown, NY, United States, 14702

Registration date: 26 Sep 1985

Entity number: 1027518

Address: 211 LAKEVIEW AVE, JAMESTONW, NY, United States, 14701

Registration date: 24 Sep 1985 - 24 Jun 1992

Entity number: 1027513

Address: 3400 MARINE MIDLAND CTR., BUFFALO, NY, United States, 14203

Registration date: 24 Sep 1985 - 24 Jun 1992

Entity number: 1027155

Address: 6260 RANDOLPH ROAD, ASHVILLE, NY, United States, 14710

Registration date: 23 Sep 1985 - 11 May 2020

Entity number: 1027057

Address: 70 WESTMINSTER DRIVE, W.E., JAMESTOWN, NY, United States, 14701

Registration date: 23 Sep 1985 - 24 Mar 1993

Entity number: 1027190

Address: 5286 LAKESIDE BLVD, DUNKIRK, NY, United States, 14048

Registration date: 23 Sep 1985

Entity number: 1026076

Address: 51 GLASGOW AVE., JAMESTOWN, NY, United States, 14701

Registration date: 18 Sep 1985 - 28 Jul 1989

Entity number: 1025071

Address: RD #1 BOX 33, HIGHACRES, BEMUS POINT, NY, United States, 14712

Registration date: 13 Sep 1985 - 23 Oct 2001

Entity number: 1023440

Address: C/O JOHN L SELLSTROM PC, 9-11 EAST 4TH ST, PO BOX 50, JAMESTOWN, NY, United States, 14702

Registration date: 06 Sep 1985