Business directory in New York Erie - Page 3053

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: 711423

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

Registration date: 16 Jul 1981 - 26 Jun 1991

Entity number: 711420

Address: 424 WILLIAM ST, BUFFALO, NY, United States, 14204

Registration date: 16 Jul 1981

Entity number: 711342

Address: 40 ALBERT DR., LANCASTER, NY, United States, 14086

Registration date: 15 Jul 1981 - 05 May 2020

Entity number: 711269

Address: 3043 MAIN ST., BUFFALO, NY, United States, 14214

Registration date: 15 Jul 1981 - 29 Apr 2009

Entity number: 711267

Address: 700 STATLER BLDG., BUFFALO, NY, United States, 14202

Registration date: 15 Jul 1981 - 17 May 2002

Entity number: 711254

Address: 59 TAMPA DRIVE, WEST SENECA, NY, United States, 14220

Registration date: 15 Jul 1981 - 26 Jun 1991

Entity number: 711144

Address: 1 EXCHANGE ST, ROCHESTER, NY, United States, 14614

Registration date: 15 Jul 1981 - 26 Jun 1991

Entity number: 711114

Address: 448 FRANKLIN ST., BUFFALO, NY, United States, 14202

Registration date: 15 Jul 1981 - 25 Mar 1992

Entity number: 711203

Address: 72 WARD ROAD, 3 FOUNTAIN PLAZA, LANCASTER, NY, United States, 14086

Registration date: 15 Jul 1981

Entity number: 711091

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

Registration date: 14 Jul 1981 - 30 Nov 1983

Entity number: 711079

Address: 360 STATLER BLDG., BUFFALO, NY, United States, 14202

Registration date: 14 Jul 1981 - 20 Jun 1984

Entity number: 711031

Address: 17 COURT ST, SUITE 600, BUFFALO, NY, United States, 14202

Registration date: 14 Jul 1981 - 26 Jun 1991

Entity number: 711018

Address: 6033 COLE ROAD, ORCHARD PARK, NY, United States, 14127

Registration date: 14 Jul 1981 - 25 Mar 1992

Entity number: 710912

Address: 1 THE COURTYARDS, WILLIAMSVILLE, NY, United States, 14221

Registration date: 14 Jul 1981 - 14 Aug 1984

Entity number: 710746

Address: 931 THREE ROD RD., ALDEN, NY, United States, 14004

Registration date: 14 Jul 1981 - 26 Sep 1990

Entity number: 710675

Address: 10465 BERGTOLD DR., CLARENCE, NY, United States, 14031

Registration date: 13 Jul 1981 - 05 Jan 1993

Entity number: 710646

Address: SUITE 666 STATLER, BLDG, BUFFALO, NY, United States, 14202

Registration date: 13 Jul 1981 - 29 Dec 1999

Entity number: 710618

Address: 570 DELEWARE AVE., BUFFALO, NY, United States, 14202

Registration date: 13 Jul 1981 - 01 May 1986

Entity number: 710613

Address: 1177 BORDEN RD., DEPEW, NY, United States, 14043

Registration date: 13 Jul 1981 - 25 Mar 1992

Entity number: 710595

Registration date: 13 Jul 1981 - 13 Jul 1981

Entity number: 710593

Registration date: 13 Jul 1981 - 13 Jul 1981

Entity number: 710570

Address: 221 RANCH TRAIL, WILLIAMSVILLE, NY, United States, 14221

Registration date: 13 Jul 1981 - 12 Jul 1982

Entity number: 710526

Address: & WISBAUM & LIPMAN, 120 DELAWARE AVE, BUFFALO, NY, United States

Registration date: 13 Jul 1981 - 26 Jun 1991

Entity number: 710495

Address: 3960 HARLEM ROAD, BUFFALO, NY, United States, 14226

Registration date: 13 Jul 1981 - 28 Mar 2001

Entity number: 710609

Address: 2117 SANDRIDGE ROAD, ALDEN, NY, United States, 14004

Registration date: 13 Jul 1981

Entity number: 710414

Registration date: 10 Jul 1981 - 10 Jul 1981

Entity number: 710413

Registration date: 10 Jul 1981 - 10 Jul 1981

Entity number: 710399

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

Registration date: 10 Jul 1981 - 06 Jun 1989

Entity number: 710351

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

Registration date: 10 Jul 1981 - 25 Mar 1992

Entity number: 710307

Address: 117 ELLICOTT SQ., BLDG., BUFFALO, NY, United States, 14203

Registration date: 10 Jul 1981 - 25 Mar 1992

Entity number: 710071

Address: 1776 STATLER BLDG., BUFFALO, NY, United States, 14202

Registration date: 09 Jul 1981 - 26 Jun 1991

Entity number: 710013

Address: 263 MAIN ST, TONAWANDA, NY, United States, 14150

Registration date: 09 Jul 1981 - 07 Nov 2012

Entity number: 710114

Address: 8877 HURLBERT LANE, CLARENCE, NY, United States, 14031

Registration date: 09 Jul 1981

Entity number: 709933

Address: 2396 STONY POINT ROAD, GRAND ISLAND, NY, United States, 14072

Registration date: 08 Jul 1981 - 14 Oct 2009

Entity number: 709910

Address: 817 ABBOTT ROAD, BUFFALO, NY, United States, 14220

Registration date: 08 Jul 1981 - 25 Mar 1992

Entity number: 709902

Address: 888 STATLER BLDG, BUFFALO, NY, United States, 14202

Registration date: 08 Jul 1981 - 27 Dec 1995

Entity number: 709853

Address: 17 COURT ST, BUFFALO, NY, United States, 14202

Registration date: 08 Jul 1981 - 24 Mar 1993

Entity number: 709848

Address: 1967 NEW JERUSALEM, RD., EDEN, NY, United States, 14057

Registration date: 08 Jul 1981 - 26 Jun 1991

Entity number: 709790

Address: 1170 BROADWAY, BUFFALO, NY, United States, 14240

Registration date: 08 Jul 1981 - 25 Mar 1992

Entity number: 709787

Address: 8625 MAIN STREET, WILLIAMSVILLE, NY, United States, 14221

Registration date: 08 Jul 1981 - 07 Feb 2013

Entity number: 709784

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

Registration date: 08 Jul 1981 - 25 Mar 1992

Entity number: 709783

Address: 28 JONES ST., EAST SETAUKET, NY, United States, 11733

Registration date: 08 Jul 1981 - 26 Jun 1991

Entity number: 709756

Address: 252 MILLICENT AVE., BUFFALO, NY, United States, 14215

Registration date: 08 Jul 1981 - 26 Jun 1991

Entity number: 709649

Address: 564 BABCOCK ST., BUFFALO, NY, United States, 14206

Registration date: 07 Jul 1981 - 25 Mar 1992

Entity number: 709540

Address: 1776 STATLER BLDG., BUFFALO, NY, United States, 14202

Registration date: 07 Jul 1981 - 24 Mar 1993

Entity number: 709532

Address: 1012 UNION ROAD, WEST SENECA, NY, United States, 14224

Registration date: 07 Jul 1981 - 01 Aug 1991

Entity number: 709529

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

Registration date: 07 Jul 1981 - 04 May 1993

Entity number: 709527

Address: 3230 UNION RD, BUFFALO, NY, United States, 14227

Registration date: 07 Jul 1981 - 24 Mar 1993

Entity number: 709525

Address: 385 LEYDECKER RD., WEST SENECA, NY, United States, 14224

Registration date: 07 Jul 1981 - 03 Mar 1994

Entity number: 709427

Address: 237 MAIN ST., ROOM 1522, BUFFALO, NY, United States, 14203

Registration date: 06 Jul 1981 - 24 Dec 1992