Business directory in New York Erie - Page 3010

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: 798523

Address: 70 NIAGARA ST, BUFFALO, NY, United States, 14202

Registration date: 14 Oct 1982 - 28 Oct 2009

Entity number: 798495

Address: 61 GARDENWOOD LANE, KENMORE, NY, United States, 14223

Registration date: 14 Oct 1982 - 31 Jul 1987

Entity number: 798491

Address: 15 COURT ST., BUFFALO, NY, United States, 14202

Registration date: 14 Oct 1982 - 25 Mar 1992

Entity number: 798391

Address: 82 BLOCK ST., BUFFALO, NY, United States, 14211

Registration date: 14 Oct 1982 - 25 Mar 1992

Entity number: 798378

Address: 67 RANSIER DRIVE, WEST SENECA, NY, United States, 14224

Registration date: 14 Oct 1982 - 01 Oct 1987

Entity number: 798370

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

Registration date: 14 Oct 1982 - 21 Jul 1995

Entity number: 798333

Address: ROSWELL PARK CANCER INSTITUTE, ELM AND CARLTON STREET, BUFFALO, NY, United States, 14263

Registration date: 14 Oct 1982 - 28 Sep 2010

Entity number: 798286

Address: 1 NIAGARA SQUARE, BUFFALO, NY, United States, 14202

Registration date: 14 Oct 1982 - 09 Nov 1992

Entity number: 798310

Address: PO BOX 427, GRAND ISLAND, NY, United States, 14072

Registration date: 14 Oct 1982

Entity number: 798219

Address: 13 SOUTH CAYUGA RD, WILLIAMSVILLE, NY, United States, 14221

Registration date: 13 Oct 1982 - 15 Jun 1988

Entity number: 798210

Address: 111 SUBURBAN COURT, WEST SENECA, NY, United States, 14224

Registration date: 13 Oct 1982 - 29 Sep 1993

Entity number: 798113

Address: 485 COMMERCE PARK DRIVE, SUITE A, MARIETTA, GA, United States, 30060

Registration date: 13 Oct 1982 - 18 Jan 1989

Entity number: 798101

Address: 1829 GENESEE ST, BUFFALO, NY, United States, 14211

Registration date: 13 Oct 1982 - 24 Mar 1993

Entity number: 798059

Address: 62 HIGHLAND AVE, WEST SENECA, NY, United States, 14224

Registration date: 13 Oct 1982 - 24 Mar 1993

Entity number: 798044

Address: PO BOX M-5, WEST FALLS, NY, United States, 14170

Registration date: 13 Oct 1982 - 30 Mar 1989

Entity number: 798035

Address: BRIARCLIFF APT UNIT A408, 4805 TRANSIT RD, DEPEW, NY, United States, 14043

Registration date: 13 Oct 1982 - 05 Nov 1999

Entity number: 798015

Address: 1255 CARRIAGE DRIVE, E AURORA, NY, United States, 14052

Registration date: 13 Oct 1982 - 24 Mar 1993

Entity number: 798009

Address: 902 MILL RD., EAST AURORA, NY, United States, 14052

Registration date: 13 Oct 1982 - 17 Nov 2023

Entity number: 797914

Address: 3400 MARINE MIDLAND CENTER, BUFFALO, NY, United States, 14203

Registration date: 12 Oct 1982 - 19 May 1999

Entity number: 797885

Address: 1 COMMONWEALTH AVE, BUFFALO, NY, United States, 14216

Registration date: 12 Oct 1982 - 23 Sep 1992

Entity number: 797784

Address: 44 REGENCY DRIVE, GRAND ISLAND, NY, United States, 14072

Registration date: 12 Oct 1982 - 23 Sep 1992

Entity number: 797748

Address: 128 KINGSBURY LANE, TONAWANDA, NY, United States, 14150

Registration date: 12 Oct 1982 - 24 Mar 1993

Entity number: 797708

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

Registration date: 12 Oct 1982 - 28 Oct 2009

Entity number: 797684

Address: 701 SENECA STREET, BUFFALO, NY, United States, 14210

Registration date: 12 Oct 1982 - 16 Mar 2001

Entity number: 797646

Address: CORPORATION, 812 MAIN ST., BUFFALO, NY, United States, 14202

Registration date: 12 Oct 1982 - 23 Sep 1992

Entity number: 797532

Address: 575 MOUNTAIN AVENUE, MURRAY HILL, NJ, United States, 07974

Registration date: 08 Oct 1982 - 06 Dec 1990

Entity number: 797421

Address: 314 STATLER BUILDING, BUFFALO, NY, United States, 14202

Registration date: 08 Oct 1982 - 23 Sep 1992

Entity number: 797347

Address: PO BOX 436, TONAWANDA, NY, United States, 14150

Registration date: 08 Oct 1982 - 23 Sep 1992

Entity number: 797426

Address: P.O. BOX 176, CLARENCE, NY, United States, 14031

Registration date: 08 Oct 1982

Entity number: 797427

Address: PO BOX 268, GRAND ISLAND, NY, United States, 14072

Registration date: 08 Oct 1982

Entity number: 797310

Address: ONE THEALL ROAD, RYE, NY, United States, 10580

Registration date: 07 Oct 1982 - 07 Feb 1995

Entity number: 797239

Address: 27 CHANDLER ST., BUFFALO, NY, United States, 14207

Registration date: 07 Oct 1982 - 25 Mar 1992

Entity number: 797201

Address: 314 STATLER BUILDING, BUFFALO, NY, United States, 14202

Registration date: 07 Oct 1982 - 23 Sep 1992

Entity number: 797198

Address: 21 CARL ST., BUFFALO, NY, United States, 14215

Registration date: 07 Oct 1982 - 23 Sep 1992

Entity number: 797185

Address: PO BOX A, KENMORE, NY, United States, 14217

Registration date: 07 Oct 1982 - 06 Aug 1990

Entity number: 797251

Address: ROCKWELL HALL, 1300 ELMWOOD AVE., BUFFALO, NY, United States, 14222

Registration date: 07 Oct 1982

Entity number: 797209

Address: 51 BOTSFORD PLACE, BUFFALO, NY, United States, 14216

Registration date: 07 Oct 1982

Entity number: 797290

Address: 30 Bryant Woods North, AMHERST, NY, United States, 14228

Registration date: 07 Oct 1982

Entity number: 797074

Address: 939 LAKE ST., ANGOLA, NY, United States, 14006

Registration date: 06 Oct 1982 - 22 Apr 1993

Entity number: 796972

Address: 700 NIAGARA FRONTIER BLD, 290 MAIN ST, BUFFALO, NY, United States, 14202

Registration date: 06 Oct 1982 - 27 Dec 2000

Entity number: 796950

Address: 1280 NIAGARA ST., BUFFALO, NY, United States, 14213

Registration date: 06 Oct 1982 - 25 Mar 1992

Entity number: 796931

Address: 1331 NORTH FOREST RD, AMHERST, NY, United States, 14221

Registration date: 06 Oct 1982 - 24 Mar 1993

Entity number: 796914

Address: 389 FRENCH RD., WEST SENECA, NY, United States

Registration date: 06 Oct 1982 - 25 Mar 1992

Entity number: 796988

Address: ONE M & T PLAZA, STE. 2000, BUFFALO, NY, United States, 14203

Registration date: 06 Oct 1982

Entity number: 796849

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

Registration date: 05 Oct 1982 - 16 Jan 1985

Entity number: 796846

Address: 469 NIAGARA ST, BUFFALO, NY, United States, 14201

Registration date: 05 Oct 1982 - 23 Sep 1998

Entity number: 796822

Address: 600 THIRD AVE., NEW YORK, NY, United States, 10016

Registration date: 05 Oct 1982 - 27 Mar 1986

Entity number: 796784

Address: 42 BRECKENRIDGE ST., BUFFALO, NY, United States, 14213

Registration date: 05 Oct 1982 - 05 Jan 1999

Entity number: 796761

Address: 2491 SANDROCK, EDEN, NY, United States, 14057

Registration date: 05 Oct 1982 - 24 Mar 1993

Entity number: 796740

Address: 142 ELMWOOD AVE, EAST AURORA, NY, United States, 14052

Registration date: 05 Oct 1982 - 25 Mar 1992