Business directory in New York Erie - Page 3074

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: 671497

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

Registration date: 05 Jan 1981 - 24 Mar 1993

Entity number: 671487

Address: 4110 NORTH BUFFALO RD., ORCHARD PARK, NY, United States, 14127

Registration date: 05 Jan 1981 - 06 Jun 1991

Entity number: 671407

Address: 427 WILLIAM ST, BUFFALO, NY, United States, 14204

Registration date: 05 Jan 1981

Entity number: 671501

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

Registration date: 05 Jan 1981

Entity number: 671557

Address: 200 delaware avenue, suite 120, BUFFALO, NY, United States, 14202

Registration date: 05 Jan 1981

Entity number: 671564

Address: 4927 TRANSIT ROAD, WILLIAMSVILLE, NY, United States, 14221

Registration date: 05 Jan 1981

Entity number: 671352

Address: 656 ABBOTT RD., BUFFALO, NY, United States, 14220

Registration date: 02 Jan 1981 - 20 Mar 1985

Entity number: 671323

Address: 6 ASHTON PLACE, BUFFALO, NY, United States, 14220

Registration date: 02 Jan 1981 - 10 Feb 1987

Entity number: 671321

Registration date: 02 Jan 1981 - 04 Dec 1981

Entity number: 671314

Address: 263 WOOD ACRES DR, E AMHERST, NY, United States, 14051

Registration date: 02 Jan 1981 - 24 Mar 1993

Entity number: 671304

Address: 76 TIMBERLANE DRIVE, WILLIAMSVILLE, NY, United States, 14221

Registration date: 02 Jan 1981 - 21 Jan 2000

Entity number: 671294

Address: 70 PINE ST., NEW YORK, NY, United States, 10005

Registration date: 02 Jan 1981 - 03 Feb 1983

Entity number: 671248

Address: PO BOX 5, CLARENCE CENTER, NY, United States, 14032

Registration date: 02 Jan 1981 - 29 Sep 1993

Entity number: 671168

Address: 8196 ERIE RD, AGNOLA, NY, United States, 14006

Registration date: 02 Jan 1981 - 26 Sep 1990

Entity number: 671149

Address: 565 ABBOTT RD, BUFFALO, NY, United States, 14220

Registration date: 02 Jan 1981 - 19 Sep 1988

Entity number: 671148

Address: 565 ABBOTT ROAD, BUFFALO, NY, United States, 14220

Registration date: 02 Jan 1981 - 13 Mar 1990

Entity number: 671147

Address: 565 ABBOTT ROAD, BUFFALO, NY, United States, 14420

Registration date: 02 Jan 1981 - 06 Nov 1987

Entity number: 671144

Address: 21 MAPLEVIEW DRIVE, EGGERTSVILLE, NY, United States, 14226

Registration date: 02 Jan 1981 - 06 Apr 1999

Entity number: 671010

Address: 1807 ELMWOOD AVE, BUFFALO, NY, United States, 14207

Registration date: 02 Jan 1981 - 24 Mar 1993

Entity number: 671146

Address: 25 PLUMWOOD CT, EAST AMHERST, NY, United States, 14221

Registration date: 02 Jan 1981

Entity number: 671150

Address: 6636 MAIN STREET, SUITE 1, WILLIAMSVILLE, NY, United States, 14221

Registration date: 02 Jan 1981

Entity number: 671013

Address: 938 KENMORE AVENUE, BUFFALO, NY, United States, 14216

Registration date: 02 Jan 1981

Entity number: 671169

Address: 490 PEARL ST, BUFFALO, NY, United States, 14202

Registration date: 02 Jan 1981

Entity number: 669739

Registration date: 31 Dec 1980 - 31 Dec 1980

Entity number: 669727

Address: 405 CONVENTION TOWER, BUFFALO, NY, United States, 14202

Registration date: 31 Dec 1980 - 23 Sep 1998

Entity number: 669695

Registration date: 31 Dec 1980 - 31 Dec 1980

Entity number: 669681

Address: 5830 SENECA STREET, ELMA, NY, United States, 14059

Registration date: 31 Dec 1980 - 25 Mar 1992

Entity number: 669652

Registration date: 31 Dec 1980 - 31 Dec 1980

Entity number: 669564

Registration date: 31 Dec 1980 - 31 Dec 1980

Entity number: 669551

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

Registration date: 31 Dec 1980 - 15 Jun 1988

Entity number: 669502

Address: 95 BRIARHILL, WILLIAMSVILLE, NY, United States, 14221

Registration date: 31 Dec 1980 - 27 Sep 1989

Entity number: 669491

Address: 69 DELAWARE AVE, CHEMICAL BK BLDG, BUFFALO, NY, United States, 14202

Registration date: 31 Dec 1980 - 24 Mar 1993

Entity number: 669705

Address: NAT'L HEADQUARTERS, 3300 GESSNER,SUITE 107, HOUSTON, TX, United States, 77063

Registration date: 31 Dec 1980

Entity number: 669728

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

Registration date: 31 Dec 1980

Entity number: 669405

Address: 9190 HILLVIEW DRIVE, CLARENCE, NY, United States, 14031

Registration date: 30 Dec 1980 - 25 Mar 1992

Entity number: 669367

Address: 678 BAILEY AVENUE, BUFFALO, NY, United States, 14206

Registration date: 30 Dec 1980 - 25 Jan 2012

Entity number: 669365

Address: 4525 MAIN STREET, SNYDER, NY, United States, 14226

Registration date: 30 Dec 1980 - 23 Sep 1992

Entity number: 669353

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

Registration date: 30 Dec 1980 - 23 Sep 1992

Entity number: 669351

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

Registration date: 30 Dec 1980 - 24 Mar 1993

Entity number: 669346

Address: 1271 HARLEM RD, BUFFALO, NY, United States, 14206

Registration date: 30 Dec 1980 - 23 Sep 1992

Entity number: 669305

Address: 43 COURT STREET, SUITE 514, BUFFALO, NY, United States, 14202

Registration date: 30 Dec 1980 - 23 Sep 1992

Entity number: 669230

Address: 2480 KENSINGTON AVE, AMHERST, NY, United States, 14226

Registration date: 30 Dec 1980 - 26 Oct 2023

Entity number: 669203

Address: 72 HAMBURG STREET, EAST AURORA, NY, United States, 14052

Registration date: 30 Dec 1980 - 09 Dec 1992

Entity number: 669198

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

Registration date: 30 Dec 1980 - 04 Mar 1986

N.F.B. INC. Inactive

Entity number: 669174

Address: 110 CRICKET LANE, EAST AMHERST, NY, United States, 14051

Registration date: 30 Dec 1980 - 22 Apr 1991

Entity number: 669145

Address: 555 ELLICOTT SQ, BUFFALO, NY, United States, 14203

Registration date: 30 Dec 1980 - 23 Sep 1992

Entity number: 669116

Registration date: 30 Dec 1980 - 30 Dec 1980

Entity number: 669259

Address: 4 GLENWOOD COURTS, APT. A, CHEEKTOWAGA, NY, United States, 14225

Registration date: 30 Dec 1980

Entity number: 669057

Address: CONVENTION TOWER BLDG., 43 COURT ST., BUFFALO, NY, United States, 14202

Registration date: 29 Dec 1980 - 13 Apr 1988

Entity number: 668870

Registration date: 29 Dec 1980 - 29 Dec 1980