Business directory in New York Erie - Page 3106

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: 669856

Registration date: 07 Mar 1980 - 07 Mar 1980

Entity number: 613999

Address: 300 BEWLEY BLDG, LOCKPORT, NY, United States, 14094

Registration date: 07 Mar 1980 - 25 Mar 1992

Entity number: 613929

Address: 25 ALLEN ST., LANCASTER, NY, United States, 14086

Registration date: 07 Mar 1980 - 26 Oct 2011

Entity number: 613927

Address: GREENAN, LORIGO MENARD, 3755 SENECA ST., WEST SENECA, NY, United States, 14224

Registration date: 07 Mar 1980 - 26 Dec 1990

Entity number: 613909

Address: 88 RANDALL TERRACE, HAMBURG, NY, United States, 14075

Registration date: 07 Mar 1980 - 24 Mar 1993

Entity number: 613874

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

Registration date: 07 Mar 1980 - 26 Jun 1996

Entity number: 613859

Address: 1525 AMHERST MANOR DR., BUFFALO, NY, United States, 14221

Registration date: 07 Mar 1980 - 25 Mar 1992

Entity number: 613841

Address: 609 RIDGE RD, LACKAWANNA, NY, United States, 14218

Registration date: 07 Mar 1980 - 28 Dec 1994

Entity number: 613840

Address: 1100 MAIN PLACE, BUFFALO, NY, United States, 14202

Registration date: 07 Mar 1980 - 25 Jan 2012

Entity number: 613729

Address: 15 COURT ST, BUFFALO, NY, United States, 14202

Registration date: 07 Mar 1980 - 12 Apr 2012

Entity number: 613720

Address: 3260 MAIN ST., BUFFALO, NY, United States, 14212

Registration date: 07 Mar 1980 - 26 Dec 1990

Entity number: 613780

Address: 4981 WINDING LN, PO BOX 150, CLARENCE, NY, United States, 14031

Registration date: 07 Mar 1980

Entity number: 613687

Address: 56 LINWOOD AVE, BUFFALO, NY, United States, 14202

Registration date: 06 Mar 1980 - 26 Dec 1990

Entity number: 613669

Address: 405 RHODE ISLAND, ST., BUFFALO, NY, United States, 14213

Registration date: 06 Mar 1980 - 27 Dec 1995

Entity number: 613608

Address: 10490 MAIN ST., CLARENCE, NY, United States, 14031

Registration date: 06 Mar 1980 - 21 Dec 1987

Entity number: 613607

Address: 4510 BAILEY AVE., AMHERST, NY, United States, 14226

Registration date: 06 Mar 1980 - 24 Mar 1993

Entity number: 613532

Registration date: 06 Mar 1980 - 06 Mar 1980

Entity number: 613456

Address: 12764 VAUGHN ST., SPRINGVILLE, NY, United States, 14141

Registration date: 06 Mar 1980 - 25 Mar 1992

Entity number: 613441

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

Registration date: 06 Mar 1980 - 14 Jun 2018

Entity number: 613412

Address: 705 BRISBANE BLDG, BUFFALO, NY, United States, 14203

Registration date: 06 Mar 1980 - 25 Mar 1992

Entity number: 613400

Address: 1239 NIAGARA ST, BUFFALO, NY, United States, 14213

Registration date: 06 Mar 1980 - 25 Mar 1992

Entity number: 613368

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

Registration date: 06 Mar 1980 - 26 Dec 1990

Entity number: 613346

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

Registration date: 06 Mar 1980 - 23 Jun 1993

Entity number: 613286

Address: 51 DONNA COURT, DEPEW, NY, United States, 14043

Registration date: 06 Mar 1980 - 24 Mar 1993

Entity number: 613270

Address: 8569 MAIN ST, EDEN, NY, United States, 14057

Registration date: 06 Mar 1980 - 27 Sep 1995

Entity number: 613259

Registration date: 06 Mar 1980 - 06 Mar 1980

Entity number: 613254

Registration date: 06 Mar 1980 - 06 Mar 1980

Entity number: 613249

Registration date: 06 Mar 1980 - 06 Mar 1980

Entity number: 613242

Registration date: 06 Mar 1980 - 06 Mar 1980

Entity number: 613429

Address: 2251WEHRLE DR, AMHERST, NY, United States

Registration date: 06 Mar 1980

Entity number: 613266

Address: 59 FENNECK LANE, AMHERST, NY, United States, 14051

Registration date: 06 Mar 1980

Entity number: 613265

Address: 796 NIAGARA FALLS BLVD., TONAWANDA, NY, United States, 14223

Registration date: 06 Mar 1980

Entity number: 613137

Address: 1600 MAIN PLACE TOWER, BUFFALO, NY, United States, 14202

Registration date: 05 Mar 1980 - 25 Mar 1992

Entity number: 613080

Address: 324 W. HAZELTINE AVE., KENMORE, NY, United States, 14217

Registration date: 05 Mar 1980 - 26 Dec 1990

Entity number: 613029

Address: 333 ELLICOTT ST, BUFFALO, NY, United States, 14203

Registration date: 05 Mar 1980 - 10 Jun 1991

Entity number: 612983

Address: 1303 FILLMORE AVE, BUFFALO, NY, United States, 14211

Registration date: 05 Mar 1980 - 26 Dec 1990

Entity number: 612930

Address: 200 SUMMER ST, BUFFALO, NY, United States, 14222

Registration date: 05 Mar 1980 - 03 Sep 1996

Entity number: 612896

Address: 59 AURORA DRIVE, WEST SENECA, NY, United States, 14224

Registration date: 05 Mar 1980 - 26 Dec 1990

Entity number: 612895

Address: 54 DARTWOOD DR, CHEEKTOWAGA, NY, United States, 14227

Registration date: 05 Mar 1980 - 26 Dec 1990

Entity number: 612894

Address: 2600 MAIN PLACE TOWER, BUFFALO, NY, United States, 14202

Registration date: 05 Mar 1980 - 19 Feb 1986

Entity number: 612890

Registration date: 05 Mar 1980 - 05 Mar 1980

Entity number: 612889

Registration date: 05 Mar 1980 - 05 Mar 1980

Entity number: 613222

Address: 835 TRANSIT RD., EAST AMHERST, NY, United States, 14051

Registration date: 05 Mar 1980

Entity number: 613185

Address: 5831 SOUTHWESTERN BLVD., HAMBURG, NY, United States, 14075

Registration date: 05 Mar 1980

Entity number: 612648

Address: 1028 ABBOTT RD., BUFFALO, NY, United States, 14220

Registration date: 04 Mar 1980 - 27 Dec 1985

Entity number: 612588

Address: 3356 GENESEE ST., BUFFALO, NY, United States, 14225

Registration date: 04 Mar 1980 - 26 Dec 1990

Entity number: 612580

Address: S4121 TAYLOR RD., ORCHARD PARK, NY, United States, 14217

Registration date: 04 Mar 1980 - 24 Mar 1993

Entity number: 612546

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

Registration date: 04 Mar 1980 - 03 Feb 1983

Entity number: 612536

Address: MUNLEY, 43 CENTRAL AVE, LANCASTER, NY, United States, 14086

Registration date: 04 Mar 1980 - 25 Mar 1992

Entity number: 612535

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

Registration date: 04 Mar 1980 - 13 Jul 1981