Business directory in New York Erie - Page 3026

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 177020 companies

Entity number: 764946

Address: KIRSCHNER & GAGLIONE, 1500 LIBERTY BK BLDG., BUFFALO, NY, United States, 14202

Registration date: 20 Apr 1982

Entity number: 764724

Address: 349 SAWYER AVE, TONAWANDA, NY, United States, 14150

Registration date: 19 Apr 1982 - 07 Sep 2023

Entity number: 764564

Address: 1750 STATLER HILTON HOTE, BUFFALO, NY, United States, 14202

Registration date: 19 Apr 1982 - 26 Jun 1991

Entity number: 764539

Address: 529 CORNWALL AVE., BUFFALO, NY, United States, 14215

Registration date: 19 Apr 1982 - 25 Mar 1992

Entity number: 764455

Address: RICHARD M. KIVI, 1543 W. OLYMPIC BLVD., LOS ANGELES, CA, United States, 90015

Registration date: 16 Apr 1982 - 27 Sep 1995

Entity number: 764396

Address: 2200 MAIN PLACE TOWER, BUFFALO, NY, United States, 14202

Registration date: 16 Apr 1982 - 13 Nov 1990

Entity number: 764334

Address: 345 FRENCH RD., CHEEKTOWAGA, NY, United States, 14227

Registration date: 16 Apr 1982 - 26 Jun 1991

Entity number: 764331

Address: 1750 STATLER HILTON, BUFFALO, NY, United States, 14202

Registration date: 16 Apr 1982 - 25 Mar 1992

Entity number: 764330

Address: 44 27 UNION RD., BUFFALO, NY, United States, 14225

Registration date: 16 Apr 1982 - 26 Jun 1991

Entity number: 764324

Address: 60 RIDGEWOOD RD, BUFFALO, NY, United States, 14220

Registration date: 16 Apr 1982 - 25 Mar 1992

Entity number: 764216

Address: 444 STATLER BLDG., BUFFALO, NY, United States, 14202

Registration date: 15 Apr 1982 - 02 Dec 1991

Entity number: 764212

Address: 2090 GENESEE ST., BUFFALO, NY, United States, 14211

Registration date: 15 Apr 1982 - 25 Jan 2012

Entity number: 764201

Address: 520 BRANTWOOD DRIVE, SNYDER, NY, United States, 14226

Registration date: 15 Apr 1982 - 31 Dec 1985

Entity number: 764184

Address: 7396 BEAR RIDGE ROAD, N TONAWANDA, NY, United States, 14120

Registration date: 15 Apr 1982 - 29 Aug 2016

Entity number: 764105

Address: TREVETT RD., BOSTON, NY, United States, 14025

Registration date: 15 Apr 1982 - 26 Jun 1991

Entity number: 764087

Address: 190 SOUTH LANE, GRAND ISLAND, NY, United States, 14072

Registration date: 15 Apr 1982 - 24 Mar 1993

Entity number: 764038

Address: 4524 N. BAILEY AVE., AMHERST, NY, United States, 14226

Registration date: 15 Apr 1982

Entity number: 764025

Address: 26 DELAWARE STREET, TONAWANDA, NY, United States, 14150

Registration date: 14 Apr 1982 - 06 May 2020

Entity number: 763921

Address: 374 DELAWARE AVE., SUITE 408, BUFFALO, NY, United States, 14202

Registration date: 14 Apr 1982 - 29 Dec 1993

Entity number: 763906

Address: 1288 JEFFERSON AVE., BUFFALO, NY, United States, 14201

Registration date: 14 Apr 1982 - 26 Jun 1991

Entity number: 763904

Address: 26 ADMIRAL RD., BUFFALO, NY, United States, 14216

Registration date: 14 Apr 1982 - 26 Jun 1991

Entity number: 763817

Address: 68 NIAGARA STREET, BUFFALO, NY, United States, 14202

Registration date: 14 Apr 1982 - 28 Dec 1994

Entity number: 763728

Address: 1920 LIBERTY BNK. BLDG., BUFFALO, NY, United States, 14202

Registration date: 13 Apr 1982 - 27 Sep 1995

Entity number: 763719

Address: 344 WEST MAIN ST., SPRINGVILLE, NY, United States, 14141

Registration date: 13 Apr 1982 - 17 Jul 1992

Entity number: 763692

Address: 503 JEFFERSON ST., BUFFALO, NY, United States, 14214

Registration date: 13 Apr 1982 - 26 Jun 1991

Entity number: 763674

Address: 224 DELAWARE AVE., BUFFALO, NY, United States, 14202

Registration date: 13 Apr 1982 - 26 Jun 1991

Entity number: 763489

Address: 429 SENECA CREEK RD., WEST SENECA, NY, United States, 14224

Registration date: 13 Apr 1982 - 06 Jan 2022

Entity number: 763478

Address: RICHARD SHOUP, 99 LAKE ST., PERRY, NY, United States

Registration date: 13 Apr 1982 - 24 Mar 1993

Entity number: 763362

Address: 1348 WEST 26TH ST, ERIE, PA, United States, 16508

Registration date: 12 Apr 1982 - 24 Apr 1986

Entity number: 763361

Address: 1346 WEST 26TH STREET, ERIE, PA, United States, 16508

Registration date: 12 Apr 1982 - 27 Mar 2002

Entity number: 763335

Address: 209 RED OAK DR., WILLIAMSVILLE, NY, United States, 14221

Registration date: 12 Apr 1982 - 29 Sep 1993

Entity number: 763317

Address: 107 HUETTER ST., BUFFALO, NY, United States, 14207

Registration date: 12 Apr 1982 - 25 Mar 1992

Entity number: 763311

Address: 236 PELLMAN RD., LACKAWANNA, NY, United States, 14218

Registration date: 12 Apr 1982 - 25 Mar 1992

Entity number: 763187

Registration date: 12 Apr 1982 - 12 Apr 1982

Entity number: 763289

Address: 320 CRABAPPLE LANE, CHEEKTOWAGA, NY, United States, 14227

Registration date: 12 Apr 1982 - 31 Dec 2024

Entity number: 763034

Address: 505 PARK AVE., NEW YORK, NY, United States, 10022

Registration date: 09 Apr 1982 - 24 Mar 1993

Entity number: 762980

Address: 220 KAYMAR DR., TONAWANDA, NY, United States, 14150

Registration date: 09 Apr 1982 - 24 Mar 1993

Entity number: 762906

Address: 1633 BROADWAY, NEW YORK, NY, United States, 10019

Registration date: 09 Apr 1982 - 27 Sep 1995

Entity number: 762883

Address: 8281 OLD POST RD EAST, EAST AMHERST, NY, United States, 14051

Registration date: 08 Apr 1982 - 26 Jun 1991

Entity number: 762881

Address: KIRSCHNER & GAGLIONE, 1500 LIBERTY BANK BLDG, BUFFALO, NY, United States, 14202

Registration date: 08 Apr 1982 - 24 Mar 1993

Entity number: 762868

Address: 2335 MAIN ST., BUFFALO, NY, United States, 14214

Registration date: 08 Apr 1982 - 25 Mar 1992

Entity number: 762802

Address: 33 CROWNVIEW TERRACE, HAMBURG, NY, United States, 14075

Registration date: 08 Apr 1982 - 25 Mar 1992

Entity number: 762698

Address: 350 ELMWOOD AVE, BUFFALO, NY, United States, 14202

Registration date: 08 Apr 1982 - 25 Jan 2012

Entity number: 762640

Address: PO BOX 138, ELMHURST, IL, United States, 60126

Registration date: 07 Apr 1982 - 25 Jan 2012

Entity number: 762585

Address: 2100 MAIN PLACE TOWER, BUFFALO, NY, United States, 14202

Registration date: 07 Apr 1982 - 25 Mar 1992

Entity number: 762551

Address: 24 PEACH ROW LANE, CHEEKTOWAGA, NY, United States, 14225

Registration date: 07 Apr 1982 - 25 Mar 1992

Entity number: 762452

Address: 33 SUMMERVIEW ROAD, WILLIAMSVILLE, NY, United States, 14221

Registration date: 07 Apr 1982 - 23 Oct 1996

Entity number: 762153

Registration date: 06 Apr 1982 - 06 Apr 1982

Entity number: 762077

Address: 138 SUMMERSET AVE, TONAWANDA, NY, United States, 14150

Registration date: 05 Apr 1982 - 24 Sep 1997

Entity number: 762064

Address: 12360 NICE RD., AKRON, NY, United States, 14001

Registration date: 05 Apr 1982 - 19 Jul 1990