Business directory in New York Erie - Page 3075

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: 668843

Address: 520 BRANTWOOD DR, SNYDER, NY, United States, 14226

Registration date: 29 Dec 1980 - 18 Dec 1986

Entity number: 668826

Address: 282 MANG AVE, KENMORE, NY, United States, 14217

Registration date: 29 Dec 1980 - 24 Mar 1993

KSN, INC. Inactive

Entity number: 668799

Address: 1780 UNION ROAD, WEST SENECA, NY, United States, 14224

Registration date: 29 Dec 1980 - 23 Sep 1992

Entity number: 668742

Address: 5271 MAIN ST., WILLIAMSVILLE, NY, United States, 14221

Registration date: 29 Dec 1980 - 27 Jan 1994

Entity number: 668958

Address: 139 SCOVILLE AVE, BUFFALO, NY, United States, 14206

Registration date: 29 Dec 1980

Entity number: 668872

Address: 850 7TH AVE, SUITE 900, NEW YORK, NY, United States, 10019

Registration date: 29 Dec 1980

Entity number: 668669

Address: 450 CHEMICAL BK. BLDG., BUFFALO, NY, United States, 14202

Registration date: 26 Dec 1980 - 25 Mar 1992

Entity number: 668647

Address: 3609 S. PARK AVE., BLASDELL, NY, United States, 14219

Registration date: 26 Dec 1980 - 23 Sep 1992

Entity number: 668577

Address: 445 DELAWARE AVE, BUFFALO, NY, United States, 14202

Registration date: 26 Dec 1980 - 24 Mar 1993

Entity number: 668564

Address: 58 FOX CHAPEL DR, ORCHARD PARK, NY, United States, 14127

Registration date: 26 Dec 1980 - 17 Oct 1994

Entity number: 668713

Address: 400 SCHULZ ROAD, ELMA, NY, United States, 14059

Registration date: 26 Dec 1980

Entity number: 668650

Address: 5888 MAIN ST, WILLIAMSVILLE, NY, United States, 14221

Registration date: 26 Dec 1980

Entity number: 668502

Address: 1645 HERTEL AVE, BUFFALO, NY, United States, 14216

Registration date: 24 Dec 1980 - 25 Jan 2012

Entity number: 668497

Registration date: 24 Dec 1980 - 24 Dec 1980

Entity number: 668493

Address: 5426 MAIN ST., WILLIAMSVILLE, NY, United States, 14221

Registration date: 24 Dec 1980 - 24 Mar 1993

Entity number: 668471

Address: BOX 3000, PALM COAST, FL, United States, 32037

Registration date: 24 Dec 1980 - 24 Dec 1980

Entity number: 668409

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

Registration date: 24 Dec 1980 - 25 Mar 1992

Entity number: 668399

Address: 39 S. GROVE STREET, EAST AURORA, NY, United States, 14052

Registration date: 24 Dec 1980 - 25 Mar 1992

Entity number: 668384

Address: 105 BEREHAVEN DR, AMHERST, NY, United States, 14120

Registration date: 24 Dec 1980 - 24 Mar 1993

Entity number: 668323

Address: 1515 GENESEE BLDG, BUFFALO, NY, United States, 14202

Registration date: 24 Dec 1980 - 12 Aug 1981

Entity number: 668206

Address: 2495 KENSINGTON AVE, BUFFALO, NY, United States, 14226

Registration date: 24 Dec 1980 - 23 Sep 1992

Entity number: 668392

Address: 179 SAGEWOOD TERRACE, WILLIAMSVILLE, NY, United States, 14221

Registration date: 24 Dec 1980

Entity number: 668442

Address: 715 CENTRAL AVENUE, DUNKIRK, NY, United States, 14048

Registration date: 24 Dec 1980

Entity number: 668292

Address: 4205 CHESTER AVE., CLEVELAND, OH, United States, 44103

Registration date: 24 Dec 1980

Entity number: 668197

Address: 2457 WEHRLE DRIVE, WILLIAMSVILLE, NY, United States, 14221

Registration date: 23 Dec 1980 - 12 Jan 1981

Entity number: 668189

Registration date: 23 Dec 1980 - 31 Dec 1980

Entity number: 668173

Address: 600 NIAGARA FRONT.BLDG., 290 MAIN ST., BUFFALO, NY, United States, 14202

Registration date: 23 Dec 1980 - 22 May 2008

Entity number: 668027

Address: 1501 BROADWAY, NEW YORK, NY, United States, 10036

Registration date: 23 Dec 1980 - 29 Dec 1993

Entity number: 668017

Address: 402 AMHERST ST., BUFFALO, NY, United States, 14207

Registration date: 23 Dec 1980 - 23 Sep 1992

Entity number: 667962

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

Registration date: 23 Dec 1980 - 07 Aug 1981

Entity number: 667913

Address: 277 PARK AVE, NEW YORK, NY, United States, 10017

Registration date: 22 Dec 1980 - 27 Sep 1995

Entity number: 667879

Address: 8880 HAYES HOLLOW RD, COLDEN, NY, United States, 14033

Registration date: 22 Dec 1980 - 01 Jun 2023

Entity number: 667856

Address: 642 YOUNG ST, TONAWANDA, NY, United States, 14150

Registration date: 22 Dec 1980 - 20 Apr 1982

Entity number: 667853

Address: 520 AMHERSTST, BUFFALO, NY, United States

Registration date: 22 Dec 1980 - 25 Mar 1992

Entity number: 667777

Address: HOTEL STATLER BLDG, 107 DELAWARE AVE, BUFFALO, NY, United States, 14202

Registration date: 22 Dec 1980 - 24 Mar 1993

Entity number: 667871

Address: 2090 BOWEN RD, ELMA, NY, United States, 14059

Registration date: 22 Dec 1980

Entity number: 667846

Address: 33 CENTRAL AVE, LANCASTER, NY, United States, 14086

Registration date: 22 Dec 1980

Entity number: 667778

Address: HOTEL STATLER, 107 DELAWARE AVE, BUFFALO, NY, United States

Registration date: 22 Dec 1980

Entity number: 599843

Address: 15 COURT ST 11TH FL, WESTERN SAV BK BLDG, BUFFALO, NY, United States, 14202

Registration date: 19 Dec 1980 - 23 Sep 1992

Entity number: 599783

Registration date: 19 Dec 1980 - 19 Dec 1980

Entity number: 599766

Address: 13443 IRVING ST, ALDEN, NY, United States, 14004

Registration date: 19 Dec 1980 - 24 Mar 1993

Entity number: 669481

Registration date: 18 Dec 1980 - 18 Dec 1980

Entity number: 666102

Registration date: 18 Dec 1980 - 31 Dec 1980

Entity number: 666101

Address: 120 DELAWARE AVE, BUFFALO, NY, United States, 14202

Registration date: 18 Dec 1980 - 23 Sep 1992

ATKOR, INC. Inactive

Entity number: 664878

Address: 5007 THURSTON ROAD, BLASDELL, NY, United States, 14219

Registration date: 18 Dec 1980 - 24 Mar 1993

Entity number: 659141

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

Registration date: 18 Dec 1980 - 23 Sep 1992

Entity number: 648130

Address: 442 HIGHGATE, BUFFALO, NY, United States, 14215

Registration date: 18 Dec 1980 - 26 Jun 1991

Entity number: 646850

Address: 3360 BENZING RD, ORCHARD PARK, NY, United States, 14127

Registration date: 18 Dec 1980 - 23 Sep 1992

Entity number: 644089

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

Registration date: 18 Dec 1980 - 25 Jan 2012

Entity number: 644086

Address: 580 TACOMA AVENUE, BUFFALO, NY, United States, 14216

Registration date: 18 Dec 1980 - 23 Sep 1998