Business directory in New York Erie - Page 3083

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: 657829

Address: 775 MAIN STREET, BUFFALO, NY, United States, 14203

Registration date: 21 Oct 1980 - 25 Mar 1992

Entity number: 657800

Address: 6455 LAKE AVENUE, ORCHARD PARK, NY, United States, 14127

Registration date: 21 Oct 1980 - 25 Mar 1992

Entity number: 657778

Address: 994 ELLICOTT SQ BLDG, BUFFALO, NY, United States, 14203

Registration date: 21 Oct 1980 - 25 Mar 1992

Entity number: 657752

Registration date: 21 Oct 1980 - 21 Oct 1980

Entity number: 657751

Registration date: 21 Oct 1980 - 21 Oct 1980

Entity number: 657729

Address: 70 HARVARD PL, BUFFALO, NY, United States, 14209

Registration date: 21 Oct 1980 - 25 Mar 1992

Entity number: 657721

Address: 172 SLADE AVE, WEST SENECA, NY, United States, 14224

Registration date: 21 Oct 1980 - 25 Feb 2005

Entity number: 657950

Address: 6470 MAIN ST, STE #6, WILLIAMSVILLE, NY, United States, 14221

Registration date: 21 Oct 1980

Entity number: 657681

Address: 2 MAIN PLACE, SUITE 2300, BUFFALO, NY, United States, 14202

Registration date: 20 Oct 1980 - 23 Sep 1992

Entity number: 657638

Address: 90 GROTON DR, #1, AMHERST, NY, United States, 14221

Registration date: 20 Oct 1980 - 24 Mar 1993

Entity number: 657623

Address: 35 CHAR-DEL WAY, WILLIAMSVILLE, NY, United States, 14221

Registration date: 20 Oct 1980 - 25 Mar 1992

Entity number: 657534

Registration date: 20 Oct 1980 - 31 Oct 1980

Entity number: 657489

Address: 76 NIAGARA ST, BUFFALO, NY, United States, 14202

Registration date: 20 Oct 1980 - 07 Jun 2010

Entity number: 657473

Registration date: 20 Oct 1980 - 20 Oct 1980

Entity number: 657501

Address: 5705 DOVER RD, LAKEVIEW, NY, United States, 14085

Registration date: 20 Oct 1980

Entity number: 657345

Address: 460 MAIN STREET, G-10 COURTYARD MALL, BUFFALO, NY, United States, 14202

Registration date: 17 Oct 1980 - 23 Sep 1992

Entity number: 657285

Address: STACHOWIAK; T.R. AUGELLO, 518 STATLER BLDG., BUFFALO, NY, United States

Registration date: 17 Oct 1980 - 25 Mar 1992

Entity number: 657228

Address: 702 BRISBANE BLDG, BUFFALO, NY, United States, 14203

Registration date: 17 Oct 1980 - 23 Sep 1998

Entity number: 657131

Registration date: 17 Oct 1980 - 17 Oct 1980

Entity number: 657119

Address: 736 BRISBANE BLDG, BUFFALO, NY, United States, 14203

Registration date: 17 Oct 1980 - 23 Sep 1998

Entity number: 656983

Address: 775 MAIN ST, BUFFALO, NY, United States, 14203

Registration date: 16 Oct 1980 - 01 Nov 1983

Entity number: 656954

Address: 2671 HARLME ROAD, CHEEKTOWAGA, NY, United States, 14225

Registration date: 16 Oct 1980 - 25 Mar 1992

Entity number: 656950

Address: 1052 HERTEL AVE, BUFFALO, NY, United States, 14216

Registration date: 16 Oct 1980 - 26 Jun 1991

Entity number: 656884

Address: 464 STATLER BLDG, BUFFALO, NY, United States, 14202

Registration date: 16 Oct 1980 - 25 Mar 1992

Entity number: 656756

Address: 431 BRISBANE BLDG, BUFFALO, NY, United States, 14203

Registration date: 16 Oct 1980 - 26 Jun 1991

Entity number: 656690

Registration date: 16 Oct 1980 - 16 Oct 1980

Entity number: 656673

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

Registration date: 16 Oct 1980 - 25 Mar 1992

Entity number: 656666

Address: 59 PRESIDIO PL, WILLIAMSVILLE, NY, United States, 14221

Registration date: 16 Oct 1980 - 25 Mar 1992

Entity number: 656897

Address: 800 GENESEE BUILDING, BUFFALO, NY, United States, 14211

Registration date: 16 Oct 1980

Entity number: 656660

Address: 630 CONVENTION TOWER, 43 COURT ST., BUFFALO, NY, United States, 14202

Registration date: 15 Oct 1980 - 24 Mar 1993

Entity number: 656659

Address: 3755 SENECA STREET, WEST SENECA, NY, United States, 14224

Registration date: 15 Oct 1980 - 23 Sep 1992

Entity number: 656477

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

Registration date: 15 Oct 1980 - 25 Mar 1992

Entity number: 656437

Registration date: 15 Oct 1980 - 15 Oct 1980

Entity number: 656418

Registration date: 15 Oct 1980 - 15 Oct 1980

Entity number: 656339

Address: 6 NORTH PEARL ST, BUFFALO, NY, United States, 14202

Registration date: 15 Oct 1980 - 26 Jun 1991

Entity number: 656278

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

Registration date: 14 Oct 1980 - 15 Sep 1999

Entity number: 656109

Address: 15 SUSAN LANE, BUFFALO, NY, United States

Registration date: 14 Oct 1980 - 25 Mar 1992

Entity number: 656023

Address: 733 WEST DELEVAN AVE, BUFFALO, NY, United States, 14222

Registration date: 14 Oct 1980 - 25 Mar 1992

Entity number: 656219

Address: JACKSON BUILDING, 6TH FLOOR, DELAWARE AVENUE, BUFFALO, NY, United States, 14202

Registration date: 14 Oct 1980

Entity number: 655959

Address: PO BOX 69, NIAGARA FALLS, NY, United States, 14304

Registration date: 10 Oct 1980 - 13 Apr 1988

Entity number: 655909

Address: 3445 SOUTH PARK AVE, BLASDELL, NY, United States, 14219

Registration date: 10 Oct 1980 - 29 Dec 1999

Entity number: 655901

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

Registration date: 10 Oct 1980 - 29 Dec 1999

Entity number: 655891

Address: 25 HOAG AVE, AKRON, NY, United States, 14001

Registration date: 10 Oct 1980 - 25 Jan 2012

Entity number: 655890

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

Registration date: 10 Oct 1980 - 19 Nov 1991

Entity number: 655869

Address: 17 BRUCE DR, ORCHARD PARK, NY, United States, 14127

Registration date: 10 Oct 1980 - 25 Mar 1992

Entity number: 655842

Address: 136 OLD ORCHARD, WILLIAMSVILLE, NY, United States, 14221

Registration date: 10 Oct 1980 - 02 Jun 1983

Entity number: 655841

Address: 1325 EAST FERRY STREET, BUFFALO, NY, United States, 14211

Registration date: 10 Oct 1980 - 23 Sep 1992

Entity number: 655790

Address: 469 VIRGINIA STREET, BUFFALO, NY, United States, 14202

Registration date: 10 Oct 1980 - 23 Sep 1992

Entity number: 655785

Address: SULFUR SPRINGS ROAD, BOX 92, BRANT, NY, United States, 14027

Registration date: 10 Oct 1980 - 24 Mar 1993

Entity number: 655767

Address: 650 ELLICOTT SQUARE, BUFFALO, NY, United States, 14203

Registration date: 10 Oct 1980 - 24 Mar 1993