Business directory in New York Erie - Page 3097

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 176961 companies

Entity number: 631298

Address: 351 CROWLEY AVE., BUFFALO, NY, United States, 14207

Registration date: 04 Jun 1980 - 28 Oct 2009

Entity number: 631210

Address: 151 TWO MILE CREEK ROAD, TONAWANDA, NY, United States, 14150

Registration date: 04 Jun 1980

Entity number: 631272

Address: 1659 NORTH FOREST RD., WILLIAMSVILLE, NY, United States, 14221

Registration date: 04 Jun 1980

Entity number: 631167

Address: 700 NIAGARA FRONTIER, BLDG, BUFFALO, NY, United States, 14202

Registration date: 03 Jun 1980 - 07 Apr 1989

Entity number: 631097

Registration date: 03 Jun 1980 - 03 Jun 1980

Entity number: 631095

Registration date: 03 Jun 1980 - 03 Jun 1980

Entity number: 631082

Registration date: 03 Jun 1980 - 03 Jun 1980

Entity number: 631069

Address: 164 CLOVER PLACE, CHEEKTOWAGA, NY, United States, 14225

Registration date: 03 Jun 1980 - 24 Mar 1993

Entity number: 631010

Address: 129 COMMERCIAL ST, ANGOLA, NY, United States, 14006

Registration date: 03 Jun 1980 - 25 Mar 1992

Entity number: 631070

Address: 42 NORTH MAIN ST, ANGOLA, NY, United States, 14006

Registration date: 03 Jun 1980

Entity number: 630928

Address: 4548 MAIN ST, AMHERST, NY, United States

Registration date: 02 Jun 1980 - 26 Jun 1991

Entity number: 630893

Registration date: 02 Jun 1980 - 02 Jun 1980

Entity number: 630879

Address: NORSTAR BLDG., 12 FOUNTAIN PLAZA, BUFFALO, NY, United States, 14202

Registration date: 02 Jun 1980 - 25 Mar 1992

Entity number: 630874

Address: FERNBACH & SMYTHE, ERIE SAVINGS BK BLDG, BUFFALO, NY, United States, 14202

Registration date: 02 Jun 1980 - 25 Mar 1992

Entity number: 630873

Address: & SMYTHE, ERIE SAVINGS BK, BUFFALO, NY, United States

Registration date: 02 Jun 1980 - 25 Mar 1992

Entity number: 630872

Address: FERNBACH & SMYTHE, ERIE SAVING BK, BUFFALO, NY, United States

Registration date: 02 Jun 1980 - 26 Jun 1991

Entity number: 630871

Address: FERNBACH & SMYTHE, ERIE SAVINGS BK, BUFFALO, NY, United States

Registration date: 02 Jun 1980 - 25 Mar 1992

Entity number: 630870

Address: 85 SLATE CREEK DRIVE, CHEEKTOWAGA, NY, United States, 14227

Registration date: 02 Jun 1980 - 24 Mar 1993

Entity number: 630863

Address: 39 COMET ST, BUFFALO, NY, United States, 14216

Registration date: 02 Jun 1980 - 26 Jun 1991

Entity number: 630851

Address: 2679 HEMLOCK ROAD, EDEN, NY, United States, 14057

Registration date: 02 Jun 1980 - 25 Mar 1992

Entity number: 630846

Registration date: 02 Jun 1980 - 02 Jun 1980

Entity number: 630825

Address: 59 FENNEC LANE, E AMHERST, NY, United States, 14051

Registration date: 02 Jun 1980 - 24 Jun 1998

Entity number: 630702

Address: 1925 KENSINGTON AVE, STE SCHAUS & SCHAUS, BUFFALO, NY, United States, 14215

Registration date: 02 Jun 1980 - 25 Jan 2012

Entity number: 630749

Address: 478 MAIN ST, BUFFALO, NY, United States, 14202

Registration date: 02 Jun 1980

Entity number: 630635

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

Registration date: 30 May 1980 - 25 Mar 1992

Entity number: 630599

Address: 3860 BROADWAY, CHEEKTOWAGA, NY, United States, 14225

Registration date: 30 May 1980 - 24 Mar 1993

Entity number: 630533

Address: 247 LAEK ST, HAMBURG, NY, United States, 14075

Registration date: 30 May 1980 - 29 Sep 1993

Entity number: 630481

Address: 59 FENNEC LANE, E AMHERST, NY, United States, 14051

Registration date: 30 May 1980 - 27 Jan 1987

Entity number: 630448

Address: 3 BRUCE DR, ORCHARD PARK, NY, United States, 14127

Registration date: 30 May 1980 - 25 Mar 1992

Entity number: 630426

Address: BOSTON STATE RD., SPRINGVILLE, NY, United States

Registration date: 30 May 1980 - 26 Jun 1991

Entity number: 630425

Address: 351 CHARLESGATES CIRCLE, EAST AMHERST, NY, United States, 14051

Registration date: 30 May 1980

Entity number: 630589

Address: 1370 NIAGARA FALLS BLVD., TONAWANDA, NY, United States, 14150

Registration date: 30 May 1980

Entity number: 630361

Address: 81 ARLINGTON PLACE, DEPEW, NY, United States, 14043

Registration date: 29 May 1980 - 25 Sep 1987

Entity number: 630273

Address: 89 TREEHAVEN RD, BUFFALO, NY, United States, 14215

Registration date: 29 May 1980 - 24 Mar 1993

Entity number: 630214

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

Registration date: 29 May 1980 - 17 Apr 1991

Entity number: 630077

Address: 426 FRANKLIN ST, BUFFALO, NY, United States, 14202

Registration date: 28 May 1980 - 26 Jun 1991

Entity number: 630076

Address: 2100 MAIN PLACE TOWER, BUFFALO, NY, United States, 14202

Registration date: 28 May 1980 - 26 Jun 1991

Entity number: 630063

Registration date: 28 May 1980 - 28 May 1980

Entity number: 630062

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

Registration date: 28 May 1980 - 29 Sep 1993

Entity number: 630005

Address: GENESSEE BLVD, SUITE 1515, BUFFALO, NY, United States, 14202

Registration date: 28 May 1980 - 26 Jun 1991

Entity number: 630176

Address: 3400 MARINE MIDLAND, CENTER, BUFFALO, NY, United States, 14203

Registration date: 28 May 1980

Entity number: 629761

Address: 2405 BAILEY AVE, BUFFALO, NY, United States, 14215

Registration date: 27 May 1980 - 26 Jun 1991

Entity number: 629733

Address: 30 KOSTER ROW, AMHERST, NY, United States, 14226

Registration date: 27 May 1980 - 15 Dec 2010

Entity number: 629714

Address: 50 HIGH ST, SUITE 202, BUFFALO, NY, United States, 14203

Registration date: 27 May 1980 - 25 Jan 2012

Entity number: 629712

Address: 444 STATLER BLDG., BUFFALO, NY, United States, 14202

Registration date: 27 May 1980 - 23 Sep 1992

Entity number: 629675

Address: 55 LOUISE DR, CHEEKTOWAGA, NY, United States, 14227

Registration date: 27 May 1980 - 26 Jun 1991

Entity number: 629673

Address: 625 DELAWARE AVE, BUFFALO, NY, United States, 14202

Registration date: 27 May 1980 - 25 Mar 1992

Entity number: 629655

Address: 1515 GENESEE BLDG, BUFFALO, NY, United States, 14211

Registration date: 27 May 1980 - 25 Mar 1992

Entity number: 629633

Address: 5 COMMERCIAL STREET, ANGOLA, NY, United States, 14006

Registration date: 27 May 1980 - 27 Dec 2000

Entity number: 629598

Address: 2100 MAIN PLACE TOWER, BUFFALO, NY, United States, 14202

Registration date: 27 May 1980 - 24 Mar 1993