Business directory in New York Erie - Page 2972

by County Erie ZIP Codes

14225 14206 14221 14209 14227 14224 14208 14150 14032 14059 14072 14051 14218 14043 14203 14033 14127 14075 14207 14217 14001 14004 14213 14111 14031 14027 14211 14068 14086 14057 14201 14222 14204 14025 14212 14102 14139 14026 14260 14091 14037 14169 14013 14112 14061 14205 14110 14151 14240 14233 14263 14226 14214 14215 14228 14219 14080 14216 14202 14170 14052 14034 14006 14220 14223 14055 14145 14069 14085 14261 14210 14035 14134 14047 14241 14231 14010 14140 14272 14264 14038 14280
Found 177051 companies

Entity number: 875374

Address: 625 DELAWARE AVE., BUFFALO, NY, United States, 14202

Registration date: 20 Oct 1983 - 24 Mar 1993

Entity number: 875332

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

Registration date: 20 Oct 1983 - 11 Oct 2007

Entity number: 875273

Address: 1200 NIAGARA ST., BUFFALO, NY, United States, 14213

Registration date: 20 Oct 1983 - 26 Sep 1990

Entity number: 875447

Address: 170 OHIO STREET, BUFFALO, NY, United States, 14203

Registration date: 20 Oct 1983

Entity number: 875476

Address: 20 BUFFALO ST, HAMBURG, NY, United States, 14075

Registration date: 20 Oct 1983

Entity number: 875189

Address: STE 1, STATLER BLDG., BUFFALO, NY, United States, 14202

Registration date: 19 Oct 1983 - 24 Dec 2002

Entity number: 875168

Address: 3656 BENJING RD, ORCHARD PARK, NY, United States, 14127

Registration date: 19 Oct 1983 - 01 Jan 2009

Entity number: 875077

Address: 250 HAMILTON AVE., KENMORE, NY, United States, 14217

Registration date: 19 Oct 1983 - 29 Jan 2003

Entity number: 875076

Address: 60 WESTFIELD ROAD, AMHERST, NY, United States, 14226

Registration date: 19 Oct 1983 - 26 Dec 2001

Entity number: 875064

Address: POB 1082, 256 THIRD ST., NIAGARA FALLS, NY, United States, 14303

Registration date: 19 Oct 1983 - 27 Dec 1995

Entity number: 874999

Address: BRADFORD & BRETT, 70 NIAGARA ST., BUFFALO, NY, United States, 14202

Registration date: 19 Oct 1983 - 24 Jun 1998

Entity number: 874998

Address: BRADFORD & BRETT, 70 NIAGARA ST., BUFFALO, NY, United States, 14202

Registration date: 19 Oct 1983 - 24 Sep 1997

Entity number: 874961

Address: 2329 WILLIAM ST, CHEEKTOWAGA, NY, United States, 14206

Registration date: 19 Oct 1983 - 26 Sep 1990

Entity number: 874944

Address: 21 CEDAR COURT, WEST SENECA, NY, United States, 14224

Registration date: 19 Oct 1983 - 24 Mar 1993

Entity number: 874933

Address: 1107 LIBERTY BANK BLDG., BUFFALO, NY, United States, 14202

Registration date: 19 Oct 1983 - 26 Sep 1990

Entity number: 875158

Address: 450 BEACH RD, CHEEKTOWAGA, NY, United States, 14225

Registration date: 19 Oct 1983

Entity number: 875049

Address: 100 S. ELMWOOD AVE., BUFFALO, NY, United States, 14202

Registration date: 19 Oct 1983

Entity number: 875038

Address: 1437 BAILEY AVENUE, BUFFALO, NY, United States, 14212

Registration date: 19 Oct 1983

Entity number: 874803

Address: 300 TWO MILE CREEK RD., TONAWANDA, NY, United States, 14150

Registration date: 18 Oct 1983 - 28 Aug 2003

Entity number: 874760

Address: 1430 COLVIN BLVD., KENMORE, NY, United States, 14223

Registration date: 18 Oct 1983 - 24 Mar 1993

Entity number: 874707

Address: 116 DURHAM ST, BUFFALO, NY, United States, 14215

Registration date: 18 Oct 1983 - 25 Mar 1992

Entity number: 874667

Address: 4388 CLARK ST., HAMBURG, NY, United States, 14075

Registration date: 18 Oct 1983 - 25 Mar 1992

Entity number: 874652

Address: 6 NORTH PEARL ST, BUFFALO, NY, United States, 14202

Registration date: 18 Oct 1983 - 28 Mar 2001

Entity number: 874596

Address: BRADFORD & BRETT, 70 NIAGARA ST., BUFFALO, NY, United States, 14202

Registration date: 18 Oct 1983 - 24 Mar 1993

Entity number: 874487

Address: 6465 TRANSIT ROAD, EAST AMHERST, NY, United States, 14051

Registration date: 18 Oct 1983 - 31 Dec 1988

Entity number: 874543

Address: 51 BEACH AVE, LANCASTER, NY, United States, 14086

Registration date: 18 Oct 1983

Entity number: 874823

Address: 85 ORISKANY DR, TONAWANDA, NY, United States, 14150

Registration date: 18 Oct 1983

Entity number: 874356

Address: 297 PARKSIDE AVE, BUFFALO, NY, United States, 14214

Registration date: 17 Oct 1983 - 25 Mar 1992

Entity number: 874355

Address: 284 PARADISE DR., TONAWANDA, NY, United States, 14150

Registration date: 17 Oct 1983 - 25 Jan 2012

Entity number: 874349

Address: 67 BEACON STREET, BUFFALO, NY, United States, 14220

Registration date: 17 Oct 1983 - 24 Sep 1997

Entity number: 874318

Address: 3070 DELAWARE AVENUE, KENMORE, NY, United States, 14217

Registration date: 17 Oct 1983 - 25 Jun 2003

Entity number: 874245

Address: 6221 TRANSIT RD., DEPEW, NY, United States, 14043

Registration date: 17 Oct 1983 - 26 Jun 2002

Entity number: 874059

Address: 101 NIAGARA ST., BUFFALO, NY, United States, 14202

Registration date: 14 Oct 1983 - 26 Sep 1990

Entity number: 874030

Address: 13882 STRYKERSVILLE RD., SOUTH WALES, NY, United States, 14139

Registration date: 14 Oct 1983 - 25 Mar 1992

Entity number: 874029

Address: 13882 STRYKERSVILLE RD., SOUTH WALES, NY, United States, 14139

Registration date: 14 Oct 1983 - 12 Nov 1992

Entity number: 874024

Address: 33 WESTGATE RD., KENMORE, NY, United States, 14217

Registration date: 14 Oct 1983 - 22 Oct 1990

Entity number: 874014

Address: 3 COLUMBIA CIRCLE, ALBANY, NY, United States, 12203

Registration date: 14 Oct 1983 - 26 Oct 2016

Entity number: 873967

Address: 4 DEL, DEPEW, NY, United States, 14043

Registration date: 14 Oct 1983 - 25 Mar 1992

Entity number: 873922

Address: 102 BROAD ST., TONAWANDA, NY, United States, 14150

Registration date: 14 Oct 1983 - 26 Sep 1990

Entity number: 873897

Address: 469 VIRGINIA ST., BUFFALO, NY, United States, 14202

Registration date: 14 Oct 1983 - 26 Sep 1990

Entity number: 873893

Address: 5792 MAIN ST., WILLIAMSVILLE, NY, United States, 14221

Registration date: 14 Oct 1983 - 24 May 1994

Entity number: 873888

Address: 302 ELLICOTT SQ BLDG, BUFFALO, NY, United States, 14203

Registration date: 14 Oct 1983 - 29 Dec 1999

Entity number: 874055

Address: 905 KENMORE AVE, KENMORE, NY, United States, 14223

Registration date: 14 Oct 1983

Entity number: 873822

Address: 135 DELAWARE AVE., BUFFALO, NY, United States, 14202

Registration date: 13 Oct 1983 - 27 Sep 1995

Entity number: 873760

Address: 70 AURORA ST., LANCASTER, NY, United States, 14086

Registration date: 13 Oct 1983 - 25 Mar 1992

Entity number: 873752

Address: 1699 MAIN ST, BUFFALO, NY, United States, 14209

Registration date: 13 Oct 1983 - 25 Mar 1992

Entity number: 873666

Address: 5555 MAIN ST., WILLIAMSVILLE, NY, United States, 14221

Registration date: 13 Oct 1983 - 24 Mar 1993

Entity number: 873594

Address: 10865 BODINE RD., CLARENCE, NY, United States, 14031

Registration date: 13 Oct 1983 - 29 Sep 1993

Entity number: 873499

Address: 144 CHAPIN PARKWAY, BUFFALO, NY, United States, 14209

Registration date: 12 Oct 1983 - 24 May 2010

Entity number: 873414

Address: 107 DELAWARE AVE., STATLER BLDG.,S-1300, BUFFALO, NY, United States, 14202

Registration date: 12 Oct 1983 - 13 Oct 1987