Business directory in New York Erie - Page 3101

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: 623481

Address: 575 MAIN ST, BUFFALO, NY, United States

Registration date: 24 Apr 1980

Entity number: 623593

Address: C/O ARTHUR N MALLWITZ, 1887 WHITEHAVEN ROAD, GRAND ISLAND, NY, United States, 14072

Registration date: 24 Apr 1980

Entity number: 623592

Address: 16 OAK HILL DR, HAMBURG, NY, United States, 14075

Registration date: 24 Apr 1980

Entity number: 623433

Address: 2495 MAIN STREET, suite 417, BUFFALO, NY, United States, 14214

Registration date: 24 Apr 1980

Entity number: 623348

Address: 805 PENNSYLVANIA BLVD, FEASTERVILLE, PA, United States, 19047

Registration date: 23 Apr 1980 - 27 Sep 1995

Entity number: 623342

Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Registration date: 23 Apr 1980

Entity number: 623135

Address: 257 FOREST AVE, BUFFALO, NY, United States, 14213

Registration date: 22 Apr 1980 - 30 Sep 1982

Entity number: 623102

Address: 635 BRISBANE BLDG, BUFFALO, NY, United States, 14203

Registration date: 22 Apr 1980 - 26 Jun 1991

Entity number: 623082

Address: 1260 DELAWARE AVE, BUFFALO, NY, United States, 14209

Registration date: 22 Apr 1980 - 26 Jun 1991

Entity number: 623070

Address: 3545 BULLIS RD, ELNA, NY, United States, 14059

Registration date: 22 Apr 1980 - 24 Mar 1993

Entity number: 622912

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

Registration date: 22 Apr 1980 - 17 May 1993

Entity number: 622899

Registration date: 22 Apr 1980 - 22 Apr 1980

Entity number: 622844

Address: 700 STATLER BLDG., BUFFALO, NY, United States, 14202

Registration date: 21 Apr 1980 - 26 Jun 1991

Entity number: 622637

Address: 590 CAYUGA RD, BUFFALO, NY, United States, 14225

Registration date: 21 Apr 1980 - 24 Mar 1993

Entity number: 622636

Address: 535 DELAWARE ST, TONAWANDA, NY, United States, 14150

Registration date: 21 Apr 1980 - 29 Sep 1993

Entity number: 622621

Address: P.O BOX 23, 2159 FIX RD, GRAND ISLAND, NY, United States, 14072

Registration date: 21 Apr 1980 - 25 Mar 1992

Entity number: 622620

Address: 252 HARTWELL RD, BUFFALO, NY, United States, 14216

Registration date: 21 Apr 1980 - 26 Jun 1991

Entity number: 622506

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

Registration date: 18 Apr 1980 - 25 Mar 1992

Entity number: 622484

Address: 60 LAKE ST, EVANS, NY, United States

Registration date: 18 Apr 1980 - 25 Mar 1992

Entity number: 622446

Registration date: 18 Apr 1980 - 18 Apr 1980

Entity number: 622391

Address: 9178 SISSON HIGHWAY, EDEN, NY, United States, 14057

Registration date: 18 Apr 1980 - 25 Mar 1992

Entity number: 622332

Address: 643 WALDEN AVE, BUFFALO, NY, United States, 14211

Registration date: 18 Apr 1980 - 02 Aug 1990

Entity number: 622309

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

Registration date: 18 Apr 1980 - 25 Mar 1992

Entity number: 622532

Address: 1426 MILLERSPORT HGWY, WILLIAMSVILLE, NY, United States, 14221

Registration date: 18 Apr 1980

Entity number: 622536

Address: 202 POTTERS ROAD, BUFFALO, NY, United States, 14220

Registration date: 18 Apr 1980

Entity number: 622256

Address: 12 FOUNTAIN PLAZA, BUFFALO, NY, United States, 14202

Registration date: 17 Apr 1980 - 25 Jan 2012

Entity number: 622210

Address: 3131 SHERIDAN DRIVE, EGGERTSVILLE, NY, United States, 14226

Registration date: 17 Apr 1980 - 21 Jun 1999

Entity number: 622194

Address: 66 HEMLOCK DR, WEST SENECA, NY, United States, 14224

Registration date: 17 Apr 1980 - 24 Mar 1993

Entity number: 622186

Address: 625 DELAWARE AVE, SUITE 350, BUFFALO, NY, United States, 14202

Registration date: 17 Apr 1980 - 26 Jun 1991

Entity number: 622182

Address: 4564 BAILEY AVE, EGGERTSVILLE, NY, United States, 14226

Registration date: 17 Apr 1980 - 26 Jun 1991

Entity number: 622025

Address: 27 WHALEY AVE, EAST AURORA, NY, United States, 14052

Registration date: 17 Apr 1980 - 07 May 1987

Entity number: 622041

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

Registration date: 17 Apr 1980

Entity number: 621931

Address: PO BOX 63, BUFFALO, NY, United States, 14205

Registration date: 16 Apr 1980 - 25 Mar 1992

Entity number: 621898

Address: 800 FOREST AVE, BUFFALO, NY, United States, 14209

Registration date: 16 Apr 1980 - 25 Mar 1992

Entity number: 621861

Address: 3620 HARLEM RD., BUFFALO, NY, United States, 14225

Registration date: 16 Apr 1980 - 25 Jan 2012

Entity number: 621860

Address: 700 STATLER BLDG., BUFFALO, NY, United States, 14202

Registration date: 16 Apr 1980 - 26 Jun 1991

Entity number: 621857

Address: 199 PRINCETON AVE., AMHERST, NY, United States, 14226

Registration date: 16 Apr 1980 - 25 Mar 1992

Entity number: 621856

Address: C/O DON A. CROWE, 8661 SOUTH MAIN STREET, EDEN, NY, United States, 14057

Registration date: 16 Apr 1980 - 25 Jun 2003

Entity number: 621771

Address: 1710 STATLER HILTON, HOTEL, BUFFALO, NY, United States, 14202

Registration date: 16 Apr 1980 - 26 Jun 1991

Entity number: 621718

Address: 26 COOLBROOK COURT, EAST AMHERST, NY, United States, 14051

Registration date: 16 Apr 1980 - 28 Dec 1994

Entity number: 621638

Address: 480 EVANS ST, AMHERST, NY, United States

Registration date: 15 Apr 1980 - 25 Mar 1992

Entity number: 621554

Address: 5795 TRANSIT RD, DEPEW, NY, United States, 14043

Registration date: 15 Apr 1980 - 05 Jul 2018

Entity number: 621550

Address: 69 HOLLAND AVE., LANCASTER, NY, United States, 14086

Registration date: 15 Apr 1980 - 29 Sep 1993

Entity number: 621505

Address: 43 WINSTEAD RD, LACKAWANNA, NY, United States, 14218

Registration date: 15 Apr 1980 - 26 Jun 1991

Entity number: 621495

Address: 70 LONGS AVE, TNAWANDA, NY, United States, 14150

Registration date: 15 Apr 1980 - 25 Mar 1992

Entity number: 621457

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

Registration date: 15 Apr 1980 - 26 Jun 1991

Entity number: 621417

Address: SUITE 450, 69 DELAWARE AVE., BUFFALO, NY, United States, 14202

Registration date: 15 Apr 1980 - 25 Mar 1992

Entity number: 621386

Address: 1010 CHEMICAL BK BLDG, BUFFALO, NY, United States, 14202

Registration date: 15 Apr 1980 - 25 Mar 1992

Entity number: 621419

Address: KIRSCHNER & GAGLIONE, 1500 LIBERTY BK BLDG., BUFFALO, NY, United States, 14202

Registration date: 15 Apr 1980

Entity number: 621342

Address: THE CORPORATION, 226 CALIFORNIA DRIVE, ERIE, PA, United States, 16505

Registration date: 14 Apr 1980 - 18 May 1993