Business directory in New York Erie - Page 3058

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: 702873

Address: 2299 MILITARY RD, TONAWANDA, NY, United States, 14150

Registration date: 01 Jun 1981 - 26 Oct 2016

Entity number: 702864

Address: 5505 MAIN ST, WILLIAMSVILLE, NY, United States, 14221

Registration date: 01 Jun 1981 - 26 Jun 1991

Entity number: 703006

Address: 49 EDWARD ST., BUFFALO, NY, United States, 14202

Registration date: 01 Jun 1981

Entity number: 702734

Registration date: 29 May 1981 - 29 May 1981

Entity number: 702711

Address: 511 BRISBANE BLDG, BUFFALO, NY, United States, 14203

Registration date: 29 May 1981 - 25 Jan 2012

Entity number: 702644

Registration date: 29 May 1981 - 29 May 1981

Entity number: 702582

Address: 11 GOODWELL ST, SUITE 304, BUFFALO, NY, United States, 14203

Registration date: 29 May 1981 - 24 Mar 1993

Entity number: 702481

Address: 500 BEWLEY BLDG., LOCKPORT, NY, United States, 14094

Registration date: 29 May 1981 - 25 Mar 1992

Entity number: 702685

Address: 994 BRIGHTON RD, TONWANDA, NY, United States, 14150

Registration date: 29 May 1981

Entity number: 702424

Address: WISBAUM & LIPMAN, 120 DELAWARE AVE., BUFFALO, NY, United States, 14202

Registration date: 28 May 1981 - 26 Jun 1991

Entity number: 702404

Registration date: 28 May 1981 - 28 May 1981

Entity number: 702302

Address: 3732 BOWEN RD., LANCASTER, NY, United States, 14086

Registration date: 28 May 1981 - 13 Apr 1988

Entity number: 702193

Address: 2410 MAIN PLACE TOWER, BUFFALO, NY, United States, 14202

Registration date: 28 May 1981 - 20 Jan 1988

Entity number: 702192

Address: 2410 MAIN PLACE TOWER, BUFFALO, NY, United States, 14202

Registration date: 28 May 1981 - 30 Jun 1997

Entity number: 702191

Address: 2410 MAIN PLACE TOWER, BUFFALO, NY, United States, 14202

Registration date: 28 May 1981 - 15 Jan 1986

Entity number: 702190

Address: 2410 MAIN PLACE, TOWER, BUFFALO, NY, United States, 14202

Registration date: 28 May 1981 - 10 Sep 1986

Entity number: 702182

Address: ZOAR VALLEY RD., SPRINGVILLE, NY, United States, 14141

Registration date: 28 May 1981 - 26 Jun 1991

Entity number: 702105

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

Registration date: 27 May 1981 - 26 Jun 1991

Entity number: 702076

Address: 700 CONVENTION TOWER, BUFFALO, NY, United States, 14202

Registration date: 27 May 1981 - 25 Mar 1992

Entity number: 702073

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

Registration date: 27 May 1981 - 26 Jun 1996

Entity number: 702068

Address: 430 BRISBANE BLDG., BUFFALO, NY, United States, 14203

Registration date: 27 May 1981 - 25 Mar 1992

Entity number: 702061

Address: 560 ELLICOTT SQ BLDG, BUFFALO, NY, United States, 14203

Registration date: 27 May 1981 - 26 Jun 1991

Entity number: 702022

Address: 3000 GENESEE ST., BUFFALO, NY, United States, 14225

Registration date: 27 May 1981 - 25 Mar 1992

Entity number: 702014

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

Registration date: 27 May 1981 - 11 Dec 1995

Entity number: 701965

Registration date: 27 May 1981 - 27 May 1981

Entity number: 701914

Address: 47 SOUTH FITZHUGH ST, ROCHESTER, NY, United States, 14614

Registration date: 27 May 1981 - 25 Mar 1992

Entity number: 701897

Address: 430 BRISBANE BLDG., BUFFALO, NY, United States, 14203

Registration date: 27 May 1981 - 26 Jun 1991

Entity number: 701893

Address: 91 TREMONT ST, NORTH TONAWANDA, NY, United States, 14120

Registration date: 27 May 1981 - 24 Sep 1997

Entity number: 701886

Address: 8 SWALLOW LANE, ORCHARD PARK, NY, United States, 14127

Registration date: 27 May 1981 - 25 Mar 1992

Entity number: 701895

Address: 6834 PICTURE LAKE DRIVE, HAMBURG, NY, United States, 14075

Registration date: 27 May 1981

Entity number: 701791

Address: 325 GROTE STREET, BUFFALO, NY, United States, 14207

Registration date: 26 May 1981 - 06 Dec 1995

Entity number: 701762

Address: 1333 STATLER BLDG., BUFFALO, NY, United States, 14202

Registration date: 26 May 1981 - 25 Mar 1992

Entity number: 701751

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

Registration date: 26 May 1981 - 26 Jun 1991

Entity number: 701729

Address: 123 BERKLEY RD, BUFFALO, NY, United States, 14221

Registration date: 26 May 1981 - 18 Jul 1994

Entity number: 701721

Address: 43 COURT ST., SUITE 1125, BUFFALO, NY, United States, 14202

Registration date: 26 May 1981 - 24 Mar 1993

Entity number: 701706

Address: 3356 GENESEE ST, BUFFALO, NY, United States, 14225

Registration date: 26 May 1981 - 26 Jun 1991

Entity number: 701591

Address: 966 HIGHLAND AVE., KENMORE, NY, United States, 14223

Registration date: 26 May 1981 - 25 Mar 1992

Entity number: 701780

Address: 1220 LIBERTY BK. BLDG., BUFFALO, NY, United States, 14202

Registration date: 26 May 1981

Entity number: 701559

Address: 651 DELAWARE AVE., BUFFALO, NY, United States, 14202

Registration date: 22 May 1981 - 25 Mar 1992

Entity number: 701537

Address: 208 CARL STREET, BUFFALO, NY, United States, 14215

Registration date: 22 May 1981 - 24 Mar 1993

Entity number: 701516

Address: 3828 TEACHERS LANE, ORCHARD PARK, NY, United States, 14127

Registration date: 22 May 1981 - 25 Mar 1992

Entity number: 701474

Address: 482 LAMARCK DR, CHEEKTOWAGA, NY, United States, 14225

Registration date: 22 May 1981 - 22 Jan 2003

Entity number: 701471

Address: 1045 GEORGE URBAN BLVD., CHEEKTOWAGA, NY, United States, 14225

Registration date: 22 May 1981 - 06 Jul 1995

Entity number: 701462

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

Registration date: 22 May 1981 - 25 Mar 1992

Entity number: 701414

Address: 4248 RIDGE LEA RD., AMHERST, NY, United States, 14226

Registration date: 22 May 1981 - 31 Oct 1991

Entity number: 701413

Address: 158 BROOKDALE, WILLIAMSVILLE, NY, United States, 14221

Registration date: 22 May 1981 - 24 Mar 1993

Entity number: 701387

Address: 1920 LIBERTY BK BLDG, BUFFALO, NY, United States, 14202

Registration date: 22 May 1981 - 26 Jun 1991

Entity number: 701375

Address: 65 MONTICELLO PLACE, BUFFALO, NY, United States, 14214

Registration date: 22 May 1981 - 24 Mar 1993

Entity number: 701359

Address: 70 BETHUNE ST, NEW YORK, NY, United States, 10014

Registration date: 22 May 1981 - 24 Sep 1997

Entity number: 701541

Address: 415 ELMWOOD AVE., BUFFALO, NY, United States, 14222

Registration date: 22 May 1981