Business directory in New York Chautauqua - Page 240

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: 1023224

Address: 3350 MARINE MIDLAND, CENTER, BUFFALO, NY, United States, 14203

Registration date: 05 Sep 1985

Entity number: 1021124

Address: 567 FAIROUNT AVE., JAMESTOWN, NY, United States, 14701

Registration date: 26 Aug 1985 - 18 Dec 1996

Entity number: 1020775

Address: PO BOX 1214, JAMESTOWN, NY, United States, 14702

Registration date: 23 Aug 1985 - 26 Jun 1996

Entity number: 1020215

Address: 2700 SOUTH 160TH STREET, NEW BERLIN, WI, United States, 53151

Registration date: 21 Aug 1985 - 11 Jan 2011

Entity number: 1019920

Address: BUSTI-SUGAR GROVE RD, R.D. #3, JAMESTOWN, NY, United States, 14701

Registration date: 20 Aug 1985

Entity number: 1018784

Address: 407 CENTRAL AVE., DUNKIRK, NY, United States, 14048

Registration date: 15 Aug 1985 - 25 Mar 1992

Entity number: 1018287

Address: 47 FOSTER STREET, P.O. BOX 23, CHAUTAUQUA, NY, United States, 14722

Registration date: 14 Aug 1985 - 24 Mar 1993

Entity number: 1018142

Address: 3175 E MAIN RD, DUNKIRK, NY, United States, 14048

Registration date: 13 Aug 1985 - 25 Mar 1992

Entity number: 1017236

Address: 10 SOUTH AVE., CHAUTAUQUA, NY, United States, 14722

Registration date: 08 Aug 1985

Entity number: 1017265

Address: 116 EAST THIRD ST., JAMESTOWN, NY, United States, 14701

Registration date: 08 Aug 1985

Entity number: 1016593

Address: 111 WEST SECOND ST., JAMESTOWN, NY, United States, 14701

Registration date: 06 Aug 1985 - 24 Mar 1993

Entity number: 1016678

Address: 111 W 2ND ST, JAMESTOWN, NY, United States, 14701

Registration date: 06 Aug 1985

Entity number: 1016617

Address: 111 WEST SECOND STREET, JAMESTOWN, NY, United States, 14701

Registration date: 06 Aug 1985

Entity number: 1015563

Address: 514 THIRD AVENUE W, WARREN, PA, United States, 16365

Registration date: 31 Jul 1985 - 01 Dec 2003

Entity number: 1014540

Address: 176 ROBIN HILL RD, FREWSBURG, NY, United States, 14738

Registration date: 26 Jul 1985

Entity number: 1014403

Address: 102 CHAUTAUQUE AVE, LAKEWOOD, NY, United States, 14750

Registration date: 25 Jul 1985 - 24 Jun 1992

Entity number: 1014127

Address: 230 EAST MAIN ST., FALCONER, NY, United States, 14733

Registration date: 24 Jul 1985 - 24 Mar 1993

Entity number: 1012399

Address: 14 WATER ST, MAYVILLE, NY, United States, 14757

Registration date: 17 Jul 1985 - 24 Jun 1992

Entity number: 1012107

Address: P.O.B. 393, ASHVILLE, NY, United States, 14710

Registration date: 16 Jul 1985 - 24 Jun 1992

NUPEN INC. Inactive

Entity number: 1011437

Address: 97 1/2 METCALF AVE. WE, JAMESTOWN, NY, United States, 14701

Registration date: 12 Jul 1985 - 20 Jun 1997

Entity number: 1009883

Address: .74 WATER ST., MAYVILLE, NY, United States, 14757

Registration date: 08 Jul 1985

Entity number: 1010033

Address: 2873 CHELSEA AVE, MEMPHIS, TN, United States, 38108

Registration date: 08 Jul 1985

Entity number: 1006995

Address: 1094 CENTRAL AVE, DUNKIRK, NY, United States, 14048

Registration date: 24 Jun 1985 - 28 Oct 1999

Entity number: 1004949

Address: CORNER ROUTE 5 AND, NORTH PORTAGE, WESTFIELD, NY, United States, 14787

Registration date: 17 Jun 1985 - 01 Dec 2000

Entity number: 1004773

Address: PO BOX 911, JAMESTOWN, NY, United States, 14701

Registration date: 14 Jun 1985

Entity number: 1003915

Address: MASON HALL, STATE UNIVERSITY COLLEGE, FREDONIA, NY, United States, 14063

Registration date: 12 Jun 1985

Entity number: 1003790

Address: 27 W MAIN ST, FREWSBURG, NY, United States, 14738

Registration date: 11 Jun 1985 - 25 Mar 1992

Entity number: 1003762

Address: P.O. BOX 121, 500 WEST 5TH STREET, JAMESTOWN, NY, United States, 14702

Registration date: 11 Jun 1985 - 24 Sep 1997

Entity number: 1003477

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

Registration date: 11 Jun 1985 - 08 Nov 1994

Entity number: 1003439

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

Registration date: 11 Jun 1985

Entity number: 1003544

Address: 1919 REED ST, ERIE, PA, United States, 16503

Registration date: 11 Jun 1985

Entity number: 1003142

Address: AFFAIRS, LEGAL OFFICE, PUBLIC SECURITY BLDG, STATE CAMPUS, NY, United States, 12226

Registration date: 10 Jun 1985

Entity number: 1003242

Address: MASON HALL., STAT UNIV., COLLEGE AT FREDONIA, FREDONIA, NY, United States, 14063

Registration date: 10 Jun 1985

Entity number: 1002726

Address: NEWELL RD, DUNKIRK, NY, United States, 14048

Registration date: 07 Jun 1985

Entity number: 1002069

Address: R.D. #4 SOUTHWESTERN DR, JAMESTOWN, NY, United States, 14701

Registration date: 05 Jun 1985 - 24 Mar 1993

Entity number: 1001826

Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Registration date: 04 Jun 1985 - 10 Nov 2008

Entity number: 1001608

Address: 4476 BEECHWOOD LAKE DRIVE, NAPLES, FL, United States, 33962

Registration date: 03 Jun 1985 - 07 Apr 1993

Entity number: 1000953

Address: 830 MILL RD, JAMESTOWN, NY, United States, 14701

Registration date: 30 May 1985 - 10 Jun 2024

Entity number: 998924

Address: RD1, CHERRY CREEK, NY, United States, 14723

Registration date: 21 May 1985 - 20 Jun 1991

Entity number: 998181

Address: 2 PEARL ST., BOX 66, FORESTVILLE, NY, United States, 14062

Registration date: 17 May 1985 - 27 Dec 1995

Entity number: 997848

Address: PROPECT RD, R.D., FORESTVILLE, NY, United States, 14062

Registration date: 16 May 1985 - 24 Mar 1993

Entity number: 996702

Address: 9650 SEYMOUR ST., FREDONIA, NY, United States, 14063

Registration date: 13 May 1985 - 24 Mar 1993

Entity number: 996717

Address: 3641 LAWSON RD, JAMESTOWN, NY, United States, 14701

Registration date: 13 May 1985

Entity number: 995212

Address: 306 SPRING STREET, JAMESTOWN, NY, United States, 14701

Registration date: 07 May 1985 - 14 Apr 1987

Entity number: 995253

Address: 737 FALCONER STREET, JAMESTOWN, NY, United States, 14701

Registration date: 07 May 1985

Entity number: 994606

Address: 16 SUMMIT AVE, JAMESTOWN, NY, United States, 14701

Registration date: 06 May 1985

Entity number: 994474

Address: BOX 261, GERRY, NY, United States, 14740

Registration date: 03 May 1985 - 29 Sep 1993

Entity number: 993979

Address: TEMPLE ROAD, DUNKIRK, NY, United States, 14048

Registration date: 02 May 1985

Entity number: 993431

Address: POB 9310, 66 PEARL ST., CARROLL, NY, United States, 14738

Registration date: 30 Apr 1985 - 14 Dec 1999

Entity number: 993239

Address: 51 EAST THIRD ST., DUNKIRK, NY, United States, 14048

Registration date: 30 Apr 1985 - 24 Jun 1992