Business directory in New York Erie - Page 3067

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 176993 companies

Entity number: 683702

Address: 452 FRUITWOOD TERRACE, AMHERST, NY, United States, 14226

Registration date: 06 Mar 1981 - 26 Jun 1991

Entity number: 683628

Address: 290 MAIN ST., BUFFALO, NY, United States, 14202

Registration date: 06 Mar 1981 - 25 Mar 1992

COMSYM INC. Inactive

Entity number: 683579

Address: P.O. BOX 89, BUFFALO, NY, United States, 14217

Registration date: 05 Mar 1981 - 26 Jun 1991

Entity number: 683554

Registration date: 05 Mar 1981 - 05 Mar 1981

Entity number: 683463

Address: 874 NIAGARA FALLS BLVD., TONAWANDA, NY, United States

Registration date: 05 Mar 1981 - 25 Mar 1992

Entity number: 683454

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

Registration date: 05 Mar 1981 - 25 Mar 1992

Entity number: 683433

Address: 2067 NIAGARA STREET, BUFFALO, NY, United States, 14207

Registration date: 05 Mar 1981 - 26 Jun 1991

Entity number: 683400

Address: 545 MAIN STREET, BUFFALO, NY, United States, 14203

Registration date: 05 Mar 1981 - 15 Dec 1983

Entity number: 683364

Address: 2600 SOUTH PARK AVE, LACKAWANNA, NY, United States, 14218

Registration date: 05 Mar 1981 - 25 Mar 1992

Entity number: 683353

Address: 5546 SCRANTON ROAD, HAMBURG, NY, United States, 14075

Registration date: 05 Mar 1981 - 25 Mar 1992

Entity number: 683345

Address: 275 HOPKINS ROAD, WILLIAMSVILLE, NY, United States, 14221

Registration date: 05 Mar 1981 - 20 Apr 1989

Entity number: 683564

Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Registration date: 05 Mar 1981

Entity number: 683410

Address: 210 LEROY AVENUE, BUFFALO, NY, United States, 14214

Registration date: 05 Mar 1981

Entity number: 683269

Address: 25G OAKBROOK DRIVE, WILLIAMSVILLE, NY, United States, 14221

Registration date: 04 Mar 1981 - 25 Mar 1992

Entity number: 683072

Address: 4444 RIVER RD., TONAWANDA, NY, United States, 14150

Registration date: 04 Mar 1981 - 26 Jun 1991

Entity number: 683069

Address: 1054 ELMWOOD AVE., BUFFALO, NY, United States, 14222

Registration date: 04 Mar 1981 - 26 Jun 1996

Entity number: 683068

Address: 20 JAMES AVE., TONAWANDA, NY, United States, 14150

Registration date: 04 Mar 1981 - 25 Mar 1992

Entity number: 682991

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

Registration date: 04 Mar 1981 - 03 May 1994

Entity number: 683211

Address: 85 RIVER ROCK DR / SUITE 104, BUFFALO, NY, United States, 14207

Registration date: 04 Mar 1981

Entity number: 683249

Address: 636 ELLICOTT SQUARE, BLDG, BUFFALO, NY, United States, 14203

Registration date: 04 Mar 1981

Entity number: 682909

Address: PO BOX 87, 6525 BROADWAY, TOWNLINE, NY, United States, 14165

Registration date: 03 Mar 1981 - 26 Jun 1991

Entity number: 682904

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

Registration date: 03 Mar 1981 - 20 Jan 1989

Entity number: 682899

Address: 4865 EAST AVE, CLARENCE, NY, United States, 14031

Registration date: 03 Mar 1981 - 25 Mar 1992

Entity number: 682893

Address: 852 KENSINGTON AVE, BUFFALO, NY, United States, 14215

Registration date: 03 Mar 1981 - 25 Mar 1992

Entity number: 682892

Address: RICHARD WHITESELL, 9730 COUNTY ROAD, CLARENCE CENTER, NY, United States, 14032

Registration date: 03 Mar 1981 - 30 Jul 2012

Entity number: 682878

Address: 1370 EXCHANGE STREET, ALDEN, NY, United States, 14004

Registration date: 03 Mar 1981 - 31 Mar 1997

Entity number: 682731

Address: 55 BROAD STREET, NEW YORK, NY, United States, 10004

Registration date: 03 Mar 1981 - 03 Mar 1981

Entity number: 682707

Address: 328 OAKVALE DRIVE, KENMORE, NY, United States, 14223

Registration date: 03 Mar 1981 - 26 Jun 1991

Entity number: 682665

Address: 87 TRISTAM LANE, WILLIAMSVILLE, NY, United States, 14221

Registration date: 03 Mar 1981 - 26 Jun 1991

Entity number: 682791

Address: 1356 KENSINGTON AVE., BUFFALO, NY, United States, 14215

Registration date: 03 Mar 1981

Entity number: 682785

Address: 1961 WEHRLE DRIVE, SUITE 1, WILLIAMSVILLE, NY, United States, 14221

Registration date: 03 Mar 1981

Entity number: 682898

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

Registration date: 03 Mar 1981

Entity number: 682749

Address: 32 LOBUE LN, CHEEKTOWAGA, NY, United States, 14225

Registration date: 03 Mar 1981

Entity number: 682627

Address: 60 E. 42ND ST., NEW YORK, NY, United States, 10165

Registration date: 02 Mar 1981 - 26 Jun 1991

Entity number: 682614

Address: 700 NIAGARA FRONTIER, BLDG, BUFFALO, NY, United States

Registration date: 02 Mar 1981 - 24 Mar 1993

Entity number: 682584

Registration date: 02 Mar 1981 - 02 Mar 1981

RNCP, INC. Inactive

Entity number: 682544

Address: 350 MADISON AVE, NEW YORK, NY, United States, 10017

Registration date: 02 Mar 1981 - 28 Dec 1994

Entity number: 682542

Address: 4641 PINE MANOR, CLARENCE, NY, United States, 14031

Registration date: 02 Mar 1981 - 26 Jun 1991

KDW INC. Inactive

Entity number: 682472

Address: 680 SENECA ST., BUFFALO, NY, United States, 14210

Registration date: 02 Mar 1981 - 21 Aug 2003

Entity number: 682424

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

Registration date: 02 Mar 1981 - 26 Jun 1991

Entity number: 682398

Address: 48 JAMSTEAD COURT, WILLIAMSVILLE, NY, United States, 14221

Registration date: 02 Mar 1981 - 24 Mar 1993

Entity number: 682331

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

Registration date: 02 Mar 1981 - 24 Mar 1993

Entity number: 682329

Address: 61 FOXBORO LANE, EAST AMHERST, NY, United States, 14051

Registration date: 02 Mar 1981 - 03 Dec 1987

Entity number: 682291

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

Registration date: 27 Feb 1981 - 27 Feb 1981

Entity number: 682289

Address: 1600 MAIN PLACE TOWER, BUFFALO, NY, United States, 14202

Registration date: 27 Feb 1981 - 24 Mar 1993

Entity number: 682259

Address: 56 EDEN STREET, BUFFALO, NY, United States, 14220

Registration date: 27 Feb 1981 - 20 Mar 1996

Entity number: 682220

Address: 609 HERTEL AVENUE, BUFFALO, NY, United States, 14207

Registration date: 27 Feb 1981 - 25 Mar 1992

Entity number: 682166

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

Registration date: 27 Feb 1981 - 27 Sep 1995

Entity number: 682153

Address: 97 WINSPEAR AVENUE, BUFFALO, NY, United States, 14214

Registration date: 27 Feb 1981 - 26 Jun 1991

Entity number: 682076

Address: 875 HOPKINS ROAD, WILLIAMSVILLE, NY, United States, 14221

Registration date: 27 Feb 1981 - 25 Mar 1992