Business directory in New York Chautauqua - Page 299

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 15159 companies

Entity number: 42955

Address: 63 TAYLOR ST., JAMESTOWN, NY, United States

Registration date: 07 Jul 1932 - 31 Mar 1982

Entity number: 36534

Registration date: 19 Apr 1932

Entity number: 42303

Address: BRUCE H RITENBURG JR, 99 WEST 4TH STREET.,PO BOX 162, DUNKIRK, NY, United States, 14048

Registration date: 14 Mar 1932 - 25 Jan 2012

Entity number: 36418

Registration date: 23 Feb 1932

Entity number: 42056

Address: 326 MAIN ST., DUNKIRK, NY, United States, 14048

Registration date: 01 Feb 1932 - 21 Jun 1989

Entity number: 41456

Address: 44 E FIFTH ST., DUNKIRK, NY, United States, 14048

Registration date: 19 Oct 1931 - 29 Sep 1982

Entity number: 36282

Registration date: 21 Sep 1931

Entity number: 36251

Registration date: 18 Aug 1931

Entity number: 32151

Address: 811-812 HOTEL JAMESTOWN, BLDG., JAMESTOWN, NY, United States, 14701

Registration date: 03 Aug 1931

Entity number: 2394976

Registration date: 29 Jun 1931

Entity number: 32034

Address: NO ST. ADD. GIVEN, SHERIDAN, NY, United States

Registration date: 24 Apr 1931

Entity number: 39983

Address: 26 SEVERN PARKWAY, JAMESTOWN, NY, United States, 14701

Registration date: 02 Jan 1931 - 24 Mar 1993

Entity number: 39417

Address: 1200 MURRAY HILL AVE., PILLSBURGH, PA, United States

Registration date: 02 Sep 1930

Entity number: 39172

Address: 1441 PECK-SETTLEMENT RD, JAMESTOWN, NY, United States, 14701

Registration date: 30 Jun 1930 - 05 Nov 2010

Entity number: 38768

Address: R F D #1, JAMESTOWN, NY, United States

Registration date: 04 Apr 1930 - 24 Mar 1993

Entity number: 38703

Address: 307 CHASE BANK BLDG, 8 E 3RD ST, JAMESTOWN, NY, United States, 14702

Registration date: 25 Mar 1930 - 26 Dec 2001

Entity number: 23273

Registration date: 27 Dec 1929 - 27 Jan 1987

Entity number: 23137

Address: 4641 RAILROAD AVE., P.O. BOX 381, W. STOCKTON, NY, United States, 14784

Registration date: 04 Nov 1929

Entity number: 22801

Address: the president, p.o. box 100, BEMUS POINT, NY, United States, 14712

Registration date: 05 Jul 1929

Entity number: 25798

Address: 16 MCKINLEY AVE., JAMESTOWN, NY, United States, 14701

Registration date: 06 Jun 1929 - 28 Jan 2003

Entity number: 9907

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

Registration date: 15 May 1929

Entity number: 25437

Address: NO STREET ADDRESS STATED, FREDONIA, NY, United States

Registration date: 19 Jan 1929 - 25 Mar 1992

Entity number: 25420

Address: 105 WATER ST, JAMESTOWN, NY, United States, 14702

Registration date: 14 Jan 1929

Entity number: 7268

Address: 117 NO. MAIN ST., JAMESTOWN, NY, United States, 14701

Registration date: 10 Jan 1929

Entity number: 22412

Registration date: 27 Dec 1928

Entity number: 22070

Registration date: 29 Jun 1928

Entity number: 26985

Address: 35 WATER STREET, FREDONIA, NY, United States, 14063

Registration date: 16 Apr 1928

Entity number: 21772

Address: 350 EAST SECOND STREET, JAMESTOWN, NY, United States, 14701

Registration date: 25 Jan 1928

Entity number: 21575

Registration date: 29 Nov 1927

Entity number: 6516

Address: 75 STATE ST., ALBANY, NY, United States, 12207

Registration date: 30 Sep 1927

Entity number: 6483

Address: 906 HOTEL JAMESTOWN BLDG, JAMESTOWN, NY, United States, 14701

Registration date: 06 Sep 1927 - 27 Sep 1995

Entity number: 21404

Registration date: 12 Aug 1927

Entity number: 21341

Address: 10359 PARK AVENUE, VAN BUREN POINT, NY, United States, 14166

Registration date: 29 Jul 1927

Entity number: 21123

Address: 156 E. MAIN ST., FREDONIA, NY, United States, 14063

Registration date: 08 Mar 1927

Entity number: 2282410

Address: 636 WINSOR ST., JAMESTOWN, NY, United States, 00000

Registration date: 09 Feb 1927

Entity number: 23302

Address: 116 W. FOURTH ST., DURKIRK, NY, United States

Registration date: 12 Jan 1927 - 12 Mar 1993

Entity number: 20736

Registration date: 30 Aug 1926

Entity number: 22730

Address: 93 ANDREWS AVE, JAMESTOWN, NY, United States, 14701

Registration date: 23 Aug 1926

Entity number: 22101

Address: (NO ST. ADD.), FREDONIA, NY, United States

Registration date: 23 Mar 1926 - 28 Dec 1988

Entity number: 22051

Address: 45 WEST GREEN ST., DUNKIRK, NY, United States, 14048

Registration date: 16 Mar 1926

Entity number: 22005

Address: 2633 1/2 ROUTE 20, POST OFFICE BOX 185, SHERIDAN, NY, United States, 14135

Registration date: 02 Mar 1926

Entity number: 21909

Registration date: 30 Jan 1926 - 09 Sep 1985

Entity number: 21900

Address: BOX 38, GREENHURST, NY, United States, 14742

Registration date: 28 Jan 1926 - 28 Feb 2003

Entity number: 21898

Address: 208-10 WEST 4TH ST., JAMESTOWN, NY, United States

Registration date: 27 Jan 1926

Entity number: 21611

Address: 2 S. MAIN ST., JAMESTOWN, NY, United States, 14701

Registration date: 12 Dec 1925 - 19 Apr 1990

Entity number: 20164

Registration date: 25 Nov 1925

Entity number: 20159

Address: c/o alexander j mehren, 16 shorewood drive, BAYVILLE, NY, United States, 11709

Registration date: 20 Nov 1925

Entity number: 21374

Address: 120 DELAWARE AVE., BUFFALO, NY, United States, 14202

Registration date: 16 Oct 1925 - 30 Jun 1986

Entity number: 20059

Registration date: 28 Sep 1925

Entity number: 19955

Registration date: 15 Jul 1925