Business directory in New York Erie - Page 3109

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: 609445

Registration date: 19 Feb 1980 - 19 Feb 1980

Entity number: 609480

Address: 32 KNOLLWOOD DRIVE, CHEEKTOWAGA, NY, United States, 14227

Registration date: 19 Feb 1980

Entity number: 609478

Address: 8934 LAKESHORE RD, ANGOLA, NY, United States, 14006

Registration date: 19 Feb 1980

Entity number: 609235

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

Registration date: 15 Feb 1980 - 26 Dec 1990

Entity number: 609233

Address: 1310 JEWETT HOLMWOOD RD, ORCHARD PARK, NY, United States, 14127

Registration date: 15 Feb 1980 - 02 Jul 1982

Entity number: 609229

Address: PO BOX 103, AKRON, NY, United States, 14001

Registration date: 15 Feb 1980 - 26 Dec 1990

Entity number: 609016

Registration date: 14 Feb 1980 - 14 Feb 1980

Entity number: 608901

Address: LIBERTY BK BLDG, SUITE 1230, BUFFALO, NY, United States, 14202

Registration date: 13 Feb 1980 - 24 Mar 1993

Entity number: 608900

Registration date: 13 Feb 1980 - 13 Feb 1980

Entity number: 608889

Registration date: 13 Feb 1980 - 18 Apr 1984

Entity number: 608817

Address: 937 BROADWAY, BUFFALO, NY, United States, 14212

Registration date: 13 Feb 1980 - 25 Jan 2012

Entity number: 608786

Address: 901 CHEMICAL BNAK BLDG, BUFFALO, NY, United States, 14202

Registration date: 13 Feb 1980 - 25 Mar 1992

Entity number: 608751

Registration date: 13 Feb 1980 - 13 Feb 1980

Entity number: 608742

Registration date: 13 Feb 1980 - 13 Feb 1980

Entity number: 608738

Registration date: 13 Feb 1980 - 13 Feb 1980

Entity number: 608727

Registration date: 13 Feb 1980 - 13 Feb 1980

Entity number: 608673

Address: S3990 MCKINLEY PARKWAY, HAMBURG, NY, United States, 14219

Registration date: 11 Feb 1980 - 06 Nov 1997

Entity number: 608570

Address: 44 ARLINGTON RD., WILLIAMSVILLE, NY, United States, 14221

Registration date: 11 Feb 1980 - 25 Mar 1992

Entity number: 608529

Address: 555 ELLICOTT SQUARE, BUFFALO, NY, United States, 14203

Registration date: 11 Feb 1980 - 16 Apr 2012

Entity number: 608511

Registration date: 11 Feb 1980 - 18 May 1982

Entity number: 608500

Address: 651 DELAWARE AVE, BUFFALO, NY, United States, 14202

Registration date: 11 Feb 1980 - 12 Jan 1983

Entity number: 608483

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

Registration date: 11 Feb 1980 - 11 Mar 1985

Entity number: 608481

Address: 36 NORTH NIAGARA STREET, TONAWANDA, NY, United States, 14150

Registration date: 11 Feb 1980 - 17 Jun 2021

Entity number: 608462

Registration date: 11 Feb 1980 - 11 Feb 1980

Entity number: 608460

Registration date: 11 Feb 1980 - 11 Feb 1980

Entity number: 608399

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

Registration date: 11 Feb 1980 - 26 Jun 1996

Entity number: 608372

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

Registration date: 08 Feb 1980 - 26 Dec 1990

Entity number: 608261

Address: 61 SYRACUSE ST., TONAWANDA, NY, United States, 14150

Registration date: 08 Feb 1980 - 25 Mar 1992

Entity number: 608253

Address: 710 BK OF NY BLDG, BUFFALO, NY, United States, 14202

Registration date: 08 Feb 1980 - 26 Dec 1990

Entity number: 608142

Address: 140 HICKORY HILL RD, WILLIAMSVILLE, NY, United States, 14221

Registration date: 08 Feb 1980 - 26 Dec 1990

Entity number: 608238

Address: 213 MAIN ST, TONAWANDA, NY, United States, 14150

Registration date: 08 Feb 1980

Entity number: 608065

Address: 220 DEPEW AVE, BUFFALO, NY, United States, 14216

Registration date: 07 Feb 1980 - 25 Mar 1992

Entity number: 608057

Address: 1360 STATLER HILTON, BUFFALO, NY, United States, 14202

Registration date: 07 Feb 1980 - 26 Dec 1990

Entity number: 607983

Address: 97 UNIONVALE RD, CHEEKTOWAGA, NY, United States, 14225

Registration date: 07 Feb 1980 - 24 Mar 1993

Entity number: 607900

Address: 10189 MAIN ST., CLARENCE, NY, United States, 14031

Registration date: 07 Feb 1980 - 25 Mar 1992

Entity number: 607857

Address: 2424 HAMBURG TPKE., LACKAWANNA, NY, United States, 14218

Registration date: 07 Feb 1980 - 26 Dec 1990

Entity number: 607815

Address: 87 MCKINLEY AVE, WILLIAMSVILLE, NY, United States, 14221

Registration date: 07 Feb 1980 - 25 Mar 1992

Entity number: 607811

Address: 6363 TRANSIT RD, DEPEW, NY, United States, 14043

Registration date: 07 Feb 1980 - 24 Mar 1993

Entity number: 607790

Registration date: 07 Feb 1980 - 07 Feb 1980

Entity number: 607767

Address: 4291 MAPLE ROAD, AMHERST, NY, United States, 14226

Registration date: 07 Feb 1980 - 28 Mar 2001

Entity number: 607955

Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Registration date: 07 Feb 1980

Entity number: 607948

Address: 4085 WALDEN AVE, LANCASTER, NY, United States, 14086

Registration date: 07 Feb 1980

Entity number: 607904

Address: 1720 SUBLETTE AVENUE, ST. LOUIS, MO, United States, 63110

Registration date: 07 Feb 1980

Entity number: 607696

Address: 60 LEXINGTON DRIVE, HAMBURG, NY, United States, 14075

Registration date: 06 Feb 1980 - 10 Apr 1986

Entity number: 607470

Address: 605 RIDGE RD., LACKAWANNA, NY, United States, 14218

Registration date: 06 Feb 1980 - 26 Dec 1990

Entity number: 607464

Address: 100 WEST TENTH STREET, WILMINGTON, DE, United States, 19801

Registration date: 06 Feb 1980 - 06 Feb 1980

Entity number: 607449

Address: 1 LETCHWORTH ST, BUFFALO, NY, United States, 14213

Registration date: 06 Feb 1980 - 13 Apr 1988

Entity number: 607409

Address: 574 ELLICOTT BLDG, BUFFALO, NY, United States, 14203

Registration date: 06 Feb 1980 - 25 Mar 1992

Entity number: 607286

Address: 69 WILLOWGROVE COURT, TONAWANDA, NY, United States, 14150

Registration date: 05 Feb 1980 - 25 Mar 1992

Entity number: 607285

Address: 21 KESWICK ROAD, LOCKPORT, NY, United States, 14094

Registration date: 05 Feb 1980 - 13 Aug 2007