Business directory in New York Erie - Page 3005

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: 783259

Address: 365 HAMBERG ST., BUFFALO, NY, United States, 14204

Registration date: 10 Dec 1982 - 25 Mar 1992

Entity number: 781780

Address: 1366 STATLER BUILDING, BUFFALO, NY, United States, 14202

Registration date: 10 Dec 1982 - 23 Dec 1992

Entity number: 780327

Address: 109 WALES AVENUE, TONAWANDA, NY, United States, 14150

Registration date: 10 Dec 1982 - 26 Oct 2016

Entity number: 780050

Address: 120 DELAWARE AVENUE, STATLER TOWERS, BUFFALO, NY, United States, 14202

Registration date: 10 Dec 1982 - 24 Mar 1993

Entity number: 777410

Address: 161 16TH ST., BUFFALO, NY, United States, 14216

Registration date: 10 Dec 1982 - 24 Mar 1993

Entity number: 777407

Address: 5349 THOMPSON RD., CLARENCE, NY, United States, 14031

Registration date: 10 Dec 1982 - 24 Mar 1993

Entity number: 777401

Address: 3930 HARLEM RD., AMHERST, NY, United States, 14226

Registration date: 10 Dec 1982 - 24 Mar 1993

Entity number: 777365

Address: 117 KEIL DRIVE, CHATHAM ONTARIO, Canada, N7M-3H3

Registration date: 10 Dec 1982 - 07 Feb 1994

Entity number: 777348

Address: MAIN PLACE TOWER, 26TH FLOOR, BUFFALO, NY, United States, 14202

Registration date: 10 Dec 1982 - 06 Oct 1986

Entity number: 777347

Address: MAIN PLACE TOWER, 26TH FLOOR, BUFFALO, NY, United States, 14202

Registration date: 10 Dec 1982 - 29 Sep 1993

Entity number: 776856

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

Registration date: 09 Dec 1982 - 27 Sep 1995

Entity number: 772330

Address: 2948 PORTER RD., NIAGARA FALLS, NY, United States, 14305

Registration date: 09 Dec 1982 - 24 Mar 1993

Entity number: 770968

Address: 447 WILLIAM ST., BUFFALO, NY, United States, 14204

Registration date: 09 Dec 1982 - 31 Jul 1992

Entity number: 770701

Address: 105 MANHASSET, WEST SENECA, NY, United States, 14224

Registration date: 09 Dec 1982 - 24 Mar 1993

Entity number: 765285

Address: 196 GARRY DR., WEST SENECA, NY, United States, 14224

Registration date: 09 Dec 1982 - 23 Dec 1992

Entity number: 765262

Address: POB 217, LASALLE STATION, NIAGARA FALLS, NY, United States, 14304

Registration date: 09 Dec 1982 - 17 Nov 1998

Entity number: 765250

Address: 69 DELAWARE AVE., SUITE 1110, BUFFALO, NY, United States, 14202

Registration date: 09 Dec 1982 - 24 Mar 1993

Entity number: 762826

Address: 3108 MAIN ST., BUFFALO, NY, United States, 14214

Registration date: 09 Dec 1982

Entity number: 776869

Address: 644 WILLIAM STREET, BUFFALO, NY, United States, 14206

Registration date: 09 Dec 1982

Entity number: 776874

Address: 1566 STATLER BLDG., BUFFALO, NY, United States, 14202

Registration date: 09 Dec 1982

Entity number: 809384

Address: 3203 CRITTENDEN RD., CRITTENDEN, NY, United States, 14038

Registration date: 08 Dec 1982 - 29 Sep 1993

Entity number: 809212

Address: 4444 RIVER RD., TONAWANDA, NY, United States, 14150

Registration date: 08 Dec 1982 - 25 Mar 1992

Entity number: 809367

Address: 4185 BAYVIEW RD, BLASDELL, NY, United States, 14219

Registration date: 08 Dec 1982

Entity number: 809144

Address: 571 ELMWOOD AVE., BUFFALO, NY, United States, 14201

Registration date: 07 Dec 1982 - 24 Mar 1993

Entity number: 809049

Address: 2056 SENECA ST., BUFFALO, NY, United States, 14210

Registration date: 07 Dec 1982 - 22 Apr 1986

Entity number: 808994

Address: 279 WELLINGWOOD DRIVE, E AMHERST, NY, United States, 14051

Registration date: 07 Dec 1982 - 24 Mar 1993

Entity number: 808961

Address: 1306 RAND BUILDING, BUFFALO, NY, United States, 14203

Registration date: 07 Dec 1982 - 24 Mar 1993

Entity number: 809075

Address: 6461 MAIN ST., WILLIAMSVILLE, NY, United States, 14221

Registration date: 07 Dec 1982

Entity number: 808869

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

Registration date: 07 Dec 1982

Entity number: 808822

Address: RONALD B. FELMAN, ESQ., 120 DELAWARE AVE., BUFFALO, NY, United States, 14202

Registration date: 06 Dec 1982 - 01 Jan 1990

Entity number: 808781

Address: & RUNFOLA, ESQS., 17 COURT ST. SUITE 600, BUFFALO, NY, United States, 14202

Registration date: 06 Dec 1982 - 24 Mar 1993

Entity number: 808642

Address: 25 KATHERINE STREET, BUFFALO, NY, United States, 14210

Registration date: 06 Dec 1982 - 26 Jun 2002

Entity number: 808627

Address: S-6650 OLEAN ROAD, #16, WALES, NY, United States, 14139

Registration date: 06 Dec 1982 - 24 Mar 1993

Entity number: 808573

Address: 10646 MAIN ST., CLARENCE, NY, United States, 14031

Registration date: 06 Dec 1982 - 29 Sep 1993

Entity number: 808709

Address: 959 WALDEN AVENUE, BUFFALO, NY, United States, 14211

Registration date: 06 Dec 1982

Entity number: 809408

Address: 592 FRANKLIN ST., BUFFALO, NY, United States, 14202

Registration date: 03 Dec 1982

Entity number: 809490

Address: 210 S 8TH ST, 210 S 8TH ST, LEWISTON, NY, United States, 14092

Registration date: 03 Dec 1982

Entity number: 808508

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

Registration date: 02 Dec 1982 - 24 Mar 1993

Entity number: 808504

Address: 10 ELLICOTT SQ BLDG, BUFFALO, NY, United States, 14203

Registration date: 02 Dec 1982 - 23 Dec 1992

Entity number: 808499

Address: GOODYEAR, 1800 1 M & T PLAZA, BUFFALO, NY, United States, 14203

Registration date: 02 Dec 1982 - 11 Mar 1991

Entity number: 808496

Address: WOODS & GOODYEAR, 1800 1 M & T PLAZA, BUFFALO, NY, United States, 14203

Registration date: 02 Dec 1982 - 20 Oct 1994

Entity number: 808256

Address: 810 RESERVE RD., WEST SENECA, NY, United States, 14224

Registration date: 02 Dec 1982 - 23 Sep 1992

Entity number: 808209

Address: 1560 HARLEM RD, BUFFALO, NY, United States, 14206

Registration date: 02 Dec 1982 - 23 Sep 1998

Entity number: 808160

Address: 202 DEWITT ST., BUFFALO, NY, United States, 14213

Registration date: 01 Dec 1982 - 11 Apr 2003

Entity number: 808134

Address: P.O. BOX 99, BUFFALO, NY, United States, 14220

Registration date: 01 Dec 1982 - 28 Oct 2009

Entity number: 808045

Address: 2308 WEHRLE DRIVVE, WILLIAMSVILLE, NY, United States, 14221

Registration date: 01 Dec 1982 - 11 May 2017

Entity number: 808016

Address: 40 TOMCYN ROAD, WILLIAMSVILLE, NY, United States, 14221

Registration date: 01 Dec 1982 - 24 Mar 1993

Entity number: 807876

Address: 11565 BROADWAY, AKRON, NY, United States, 14001

Registration date: 01 Dec 1982

Entity number: 808131

Address: LIFE COMMITTEE, INC., P.O. BOX 271, BUFFALO, NY, United States, 14240

Registration date: 01 Dec 1982

Entity number: 807745

Address: 2300 MAIN PLACE, TOWER, BUFFALO, NY, United States, 14202

Registration date: 30 Nov 1982 - 23 Sep 1992