Business directory in New York Chautauqua - Page 305

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 15358 companies

Entity number: 14651

Registration date: 16 Apr 1918

Entity number: 13362

Address: (NO STREET ADD. STATED), SILVER CREEK, NY, United States

Registration date: 17 Nov 1917 - 05 Mar 2002

Entity number: 1313406

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

Registration date: 09 Nov 1917

Entity number: 13306

Address: 69 SOUTH 4TH AVE, MT VERNON, NY, United States, 10550

Registration date: 27 Sep 1917

Entity number: 13293

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

Registration date: 27 Aug 1917

Entity number: 27821

Registration date: 13 Nov 1916

Entity number: 12686

Address: 101 JACKSON AVENUE, W.E., P. O. BOX 130, JAMESTOWN, NY, United States, 14702

Registration date: 30 Oct 1916 - 06 Oct 1993

Entity number: 2283

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

Registration date: 26 Sep 1916

Entity number: 13890

Registration date: 23 Aug 1916

Entity number: 13827

Registration date: 07 Aug 1916

Entity number: 12375

Address: PARK AVE. & FIFTH ST., DUNKIRK, NY, United States

Registration date: 31 May 1916

Entity number: 12317

Address: 31 E MAIN ST, WESTFIELD, NY, United States, 14787

Registration date: 10 May 1916

Entity number: 13565

Registration date: 10 Feb 1916

Entity number: 13479

Address: 332 EAST FOURTH ST.,PO BOX 457, JAMESTOWN, NY, United States, 14702

Registration date: 11 Dec 1915

Entity number: 1924

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

Registration date: 26 Feb 1915

Entity number: 11500

Address: NO STREET ADDRESS STATED, SHARON, PA, United States

Registration date: 08 Feb 1915 - 05 Nov 1984

Entity number: 12985

Registration date: 31 Dec 1914

Entity number: 1891

Address: NO STREET ADDRESS, FORESTVILLE, NY, United States, 00000

Registration date: 15 Dec 1914

Entity number: 23924

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

Registration date: 09 Nov 1914 - 30 Jun 1991

VALEO, INC. Inactive

Entity number: 11246

Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Registration date: 19 Aug 1914 - 05 Dec 2013

Entity number: 12755

Registration date: 08 Jun 1914

Entity number: 12542

Registration date: 02 Mar 1914

Entity number: 12413

Registration date: 14 Jan 1914

Entity number: 10734

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

Registration date: 02 Dec 1913

Entity number: 12224

Registration date: 29 Sep 1913

Entity number: 31242

Address: NO ST. ADD, JAMESTOWN, NY, United States

Registration date: 01 Apr 1913 - 23 Dec 1982

Entity number: 11733

Registration date: 04 Dec 1912

Entity number: 30866

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

Registration date: 23 Sep 1912 - 23 Sep 2011

Entity number: 11689

Registration date: 23 Sep 1912

Entity number: 30793

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

Registration date: 07 Aug 1912

Entity number: 1443

Address: 158 E. MAIN ST., WESTFIELD, NY, United States, 14787

Registration date: 26 Jul 1912

Entity number: 30531

Address: 316 NORTH MAIN ST., JAMESTOWN, NY, United States, 14701

Registration date: 05 Apr 1912

Entity number: 11425

Registration date: 18 Mar 1912

Entity number: 21633

Address: 40 TEMPLE STREET, FREDONIA, NY, United States, 14063

Registration date: 09 Mar 1912

Entity number: 11353

Registration date: 22 Jan 1912

Entity number: 30314

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

Registration date: 15 Jan 1912 - 07 Jul 1994

Entity number: 11287

Registration date: 04 Dec 1911

Entity number: 11222

Registration date: 23 Oct 1911

Entity number: 30157

Address: 143 CHANDLER ST., JAMESTOWN, NY, United States, 14701

Registration date: 21 Aug 1911 - 25 Jun 1986

Entity number: 30123

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

Registration date: 07 Aug 1911

Entity number: 29997

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

Registration date: 12 Apr 1911 - 15 Feb 1985

Entity number: 29634

Address: 6152 Wright Rd, Falconer, NY, United States, 14733

Registration date: 08 Jun 1910

Entity number: 31142

Registration date: 25 Mar 1910

Entity number: 29469

Address: ATT: NANCY MOREY, 400 CENTRAL AVENUE, DUNKIRK, NY, United States, 14048

Registration date: 11 Feb 1910 - 07 Oct 2011

Entity number: 29427

Address: 600 HOTEL JAMESTOWN, OFF BLDG, JAMESTOWN, NY, United States, 14701

Registration date: 11 Jan 1910 - 09 Mar 1984

Entity number: 31013

Registration date: 03 Jan 1910

Entity number: 29293

Address: 25 EAST CHAUTAUQUA ST, MAYVILLE, NY, United States, 14757

Registration date: 04 Oct 1909

Entity number: 779

Address: NO STREET ADD. GIVEN, JAMESTOWN, NY, United States

Registration date: 01 Sep 1909

Entity number: 30580

Address: 606 OVERHEISER ROAD, FORESTVILLE, NY, United States, 14062

Registration date: 01 May 1909

Entity number: 30493

Registration date: 22 Mar 1909