Business directory in New York Erie - Page 3044

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: 727994

Address: 96 ROLLING HILLS DR, WEST SENECA, NY, United States, 14224

Registration date: 14 Oct 1981 - 24 Mar 1993

Entity number: 727979

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

Registration date: 14 Oct 1981 - 20 Mar 1996

Entity number: 727965

Address: 1980 WHITEHAVEN RD., GRAND ISLAND, NY, United States, 14072

Registration date: 14 Oct 1981 - 25 Mar 1992

Entity number: 727944

Address: 73 WEST CHIPPEWA ST, BUFFALO, NY, United States, 14202

Registration date: 14 Oct 1981 - 18 Dec 1996

Entity number: 727916

Address: & KLINGENSMITH, 300 STATLER OFF. BLDG., BUFFALO, NY, United States, 14202

Registration date: 14 Oct 1981 - 23 Jul 1987

Entity number: 727856

Address: 569 DELAWARE AVE., BUFFALO, NY, United States, 14202

Registration date: 14 Oct 1981 - 25 Mar 1992

Entity number: 727828

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

Registration date: 14 Oct 1981 - 03 Dec 1982

Entity number: 727820

Address: 4701 TRANSIT RD, DEPEW, NY, United States, 14043

Registration date: 14 Oct 1981 - 25 Mar 1992

Entity number: 727818

Address: 241 MAIN ST, BUFFALO, NY, United States, 14203

Registration date: 14 Oct 1981 - 31 Mar 1992

Entity number: 727897

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

Registration date: 14 Oct 1981

Entity number: 727781

Address: 100 FRANKLIN AVENUE, NUTLEY, NJ, United States, 07110

Registration date: 13 Oct 1981 - 28 Apr 1998

Entity number: 727755

Address: 535 DUKE RD., BUFFALO, NY, United States, 14225

Registration date: 13 Oct 1981 - 19 Sep 1985

MYFAM CORP. Inactive

Entity number: 727745

Address: 69 DELAWARE AVE, SUITE 808, BUFFALO, NY, United States, 14202

Registration date: 13 Oct 1981 - 23 Sep 1992

Entity number: 727744

Address: 69 DELAWARE AVE, SUITE 808, BUFFALO, NY, United States, 14202

Registration date: 13 Oct 1981 - 23 Sep 1992

Entity number: 727735

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

Registration date: 13 Oct 1981 - 08 Apr 1987

Entity number: 727715

Address: 200 SUMMER ST., BUFFALO, NY, United States, 14222

Registration date: 13 Oct 1981 - 25 Jun 2003

Entity number: 727621

Address: 134 DONCASTER AVE., UNIT 6, THORNHILL ONTARIO, Canada, L3T-1L3

Registration date: 13 Oct 1981 - 13 Apr 1988

Entity number: 727594

Registration date: 13 Oct 1981 - 13 Oct 1981

Entity number: 727557

Address: 76 CHURCH ST., BUFFALO, NY, United States, 14202

Registration date: 13 Oct 1981 - 23 Sep 1992

Entity number: 727546

Address: 346 SOUTH ELMWOOD AVE, BUFFALO, NY, United States, 14201

Registration date: 13 Oct 1981 - 25 Mar 1992

Entity number: 727409

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

Registration date: 09 Oct 1981 - 23 Sep 1992

Entity number: 727350

Address: 51 SUMMERVIEW DRIVE, AMHERST, NY, United States, 14221

Registration date: 09 Oct 1981 - 23 Sep 1992

Entity number: 727347

Address: PO BOX 200, ELMA, NY, United States, 14059

Registration date: 09 Oct 1981 - 23 Sep 1992

Entity number: 727324

Address: 3072 ABBOTT RD, HAMBURG, NY, United States, 14075

Registration date: 09 Oct 1981 - 28 Dec 1994

Entity number: 727345

Address: 318 SAWYER AVENUE, TONAWANDA, NY, United States, 14150

Registration date: 09 Oct 1981

Entity number: 727186

Registration date: 08 Oct 1981 - 08 Oct 1981

Entity number: 727178

Address: PO BOX 200, ELMA, NY, United States, 14059

Registration date: 08 Oct 1981 - 23 Sep 1992

Entity number: 727150

Registration date: 08 Oct 1981 - 08 Oct 1981

Entity number: 727131

Address: 69 DELAWARE AVE., SUITE 600, BUFFALO, NY, United States, 14202

Registration date: 08 Oct 1981 - 27 Dec 2000

Entity number: 727103

Address: 700 MAIN ST., BUFFALO, NY, United States, 14202

Registration date: 08 Oct 1981 - 19 Dec 1988

Entity number: 726939

Address: 530 COTTONWOOD DR, WILLIAMSVILLE, NY, United States, 14221

Registration date: 07 Oct 1981 - 25 Mar 1992

Entity number: 726929

Address: 63 MAIN ST., TONAWANDA, NY, United States, 14150

Registration date: 07 Oct 1981 - 29 Apr 2009

Entity number: 726927

Address: 300 DELAWARE AVE, BUFFALO, NY, United States, 14202

Registration date: 07 Oct 1981 - 15 Sep 2009

Entity number: 726901

Address: 1069 GRANT ST., BUFFALO, NY, United States, 14207

Registration date: 07 Oct 1981 - 23 Sep 1992

Entity number: 726898

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

Registration date: 07 Oct 1981 - 09 Dec 1986

Entity number: 726861

Registration date: 07 Oct 1981 - 07 Oct 1981

Entity number: 726917

Address: 4924 E River Rd, Grand Island, NY, United States, 14072

Registration date: 07 Oct 1981

Entity number: 726923

Address: 1500 LIBERTY BK BLDG, BUFFALO, NY, United States, 14202

Registration date: 07 Oct 1981

Entity number: 726777

Address: 15 COLUMBUS CIRCLE, NEW YORK, NY, United States, 10023

Registration date: 06 Oct 1981 - 28 Nov 1990

Entity number: 726770

Address: PO BOX 1925, BLASDELL, NY, United States, 14219

Registration date: 06 Oct 1981 - 16 Jul 2018

Entity number: 726760

Address: 193 MINNESOTA AVE., BUFFALO, NY, United States, 14214

Registration date: 06 Oct 1981 - 23 Sep 1992

Entity number: 726759

Address: 3060 BAILEY AVE., BUFFALO, NY, United States, 14215

Registration date: 06 Oct 1981 - 25 Mar 1992

Entity number: 726746

Address: 171 CLARK ST., TONAWANDA, NY, United States, 14150

Registration date: 06 Oct 1981 - 25 Mar 1992

Entity number: 726735

Address: 1115 ELMWOOD AVE., BUFFALO, NY, United States, 14222

Registration date: 06 Oct 1981 - 25 Jan 2012

Entity number: 726727

Address: RICHARD J. DAY, 1500 LIBERTY BK BLDG, BUFFALO, NY, United States, 14202

Registration date: 06 Oct 1981 - 23 Sep 1992

Entity number: 726722

Address: 184 ELLICOTT CREEK, TONAWANDA, NY, United States, 14150

Registration date: 06 Oct 1981 - 23 Sep 1992

Entity number: 726651

Address: 204 EAST UTICA ST., BUFFALO, NY, United States, 14208

Registration date: 06 Oct 1981 - 28 Sep 1994

Entity number: 726622

Address: 69 DELAWARE AVE., SUITE 808, BUFFALO, NY, United States, 14202

Registration date: 06 Oct 1981 - 25 Mar 1992

Entity number: 726569

Address: 32 HARWOOD RD., WEST SENECA, NY, United States, 14224

Registration date: 06 Oct 1981 - 23 Sep 1992

Entity number: 726568

Address: 1925 KENSINGTON AVE., BUFFALO, NY, United States, 14215

Registration date: 06 Oct 1981 - 25 Mar 1992