Business directory in New York Erie - Page 3117

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: 546085

Registration date: 06 Dec 1979 - 06 Dec 1979

Entity number: 544207

Address: 237 MAIN ST, 1202 MAIN SENECA BLDG, BUFFALO, NY, United States, 14203

Registration date: 06 Dec 1979 - 29 Apr 2014

Entity number: 540939

Address: 502 NIAGARA, FRONTIER BLDG, BUFFALO, NY, United States, 14202

Registration date: 06 Dec 1979 - 26 Dec 1990

Entity number: 536233

Address: 5449 MAIN ST, WILLIAMSVILLE, NY, United States, 14221

Registration date: 06 Dec 1979 - 26 Dec 1990

Entity number: 535893

Registration date: 06 Dec 1979 - 31 Dec 1979

Entity number: 532021

Address: 181 BRIDLE LANE, ELMA, NY, United States, 14059

Registration date: 06 Dec 1979 - 10 Dec 1993

Entity number: 530976

Registration date: 06 Dec 1979 - 06 Dec 1979

Entity number: 530965

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

Registration date: 06 Dec 1979 - 25 Jan 2012

Entity number: 535882

Address: 1200 FUHRMAN BLVD, BUFFALO, NY, United States, 14203

Registration date: 06 Dec 1979

Entity number: 596800

Address: 88 SMALLWOOD DRIVE, AMHERST, NY, United States, 14226

Registration date: 05 Dec 1979 - 11 Dec 1981

Entity number: 596795

Address: 3046 EGGERT RD, TONAWANDA, NY, United States, 14150

Registration date: 05 Dec 1979 - 25 Jan 2012

Entity number: 596787

Address: 351 GRANT ST., BUFFALO, NY, United States, 14213

Registration date: 05 Dec 1979 - 08 Feb 2023

Entity number: 596688

Address: 3335 YONGE STREET, SUITE 407, TORONTO ONTARIO, Canada, M4N-2M1

Registration date: 05 Dec 1979 - 26 Dec 1990

Entity number: 596685

Address: 5280 SHERIDAN DRIVE, WILLIAMSVILLE, NY, United States, 14221

Registration date: 05 Dec 1979 - 24 Mar 1993

Entity number: 596682

Address: 2391 FILLMORE AVE, BUFFALO, NY, United States, 14214

Registration date: 05 Dec 1979 - 25 Mar 1992

Entity number: 596637

Address: 1800 BROADWAY, BUFFALO, NY, United States, 14212

Registration date: 05 Dec 1979 - 26 Jun 1996

Entity number: 596624

Address: 71 RADCLIFF RD, BUFFALO, NY, United States, 14214

Registration date: 05 Dec 1979 - 13 Apr 1988

Entity number: 596622

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

Registration date: 05 Dec 1979 - 26 Dec 1990

Entity number: 559226

Address: 11 DELTA RD, TONAWANDA, NY, United States, 14150

Registration date: 05 Dec 1979 - 26 Dec 1990

Entity number: 596680

Address: 80 EARHART DRIVE, SUITE 20, WILLIAMSVILLE, NY, United States, 14221

Registration date: 05 Dec 1979

Entity number: 596683

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

Registration date: 05 Dec 1979

Entity number: 596588

Address: 675 DELAWARE AVE, BUFFALO, NY, United States, 14209

Registration date: 04 Dec 1979 - 24 Mar 1999

Entity number: 596496

Address: 514 WALBRIDGE BLDG, BUFFALO, NY, United States, 14202

Registration date: 04 Dec 1979 - 24 Mar 1993

Entity number: 596489

Address: 1920 LIBERTY BK BLDG, BUFFALO, NY, United States, 14202

Registration date: 04 Dec 1979 - 09 Jul 1985

Entity number: 596484

Address: 107 BOGARDUS STREET, BUFFALO, NY, United States, 14206

Registration date: 04 Dec 1979 - 09 Jul 2013

Entity number: 596472

Address: 713 EAST & WEST RD., WEST SENECA, NY, United States, 14224

Registration date: 04 Dec 1979 - 26 Dec 1990

Entity number: 596335

Address: RONALD SNYDER, 221 NIAGARA ST., TONAWANDA, NY, United States

Registration date: 04 Dec 1979 - 25 Mar 1992

Entity number: 596331

Address: 6045 MAIN ST., WILLIAMSVILLE, NY, United States, 14221

Registration date: 04 Dec 1979 - 08 Jun 1987

Entity number: 596247

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

Registration date: 04 Dec 1979 - 26 Feb 1998

Entity number: 596241

Address: SMYTHE, SUITE 2300 2 MAIN PL., BUFFALO, NY, United States, 14202

Registration date: 04 Dec 1979 - 24 Mar 1993

Entity number: 596176

Address: 408 LINCOLN PARKWAY, BUFFALO, NY, United States, 14216

Registration date: 04 Dec 1979 - 26 Dec 1990

Entity number: 596255

Address: 158 MAY ST., BUFFALO, NY, United States, 14211

Registration date: 04 Dec 1979

Entity number: 596097

Address: C/O RICHARD L WEISS MD, 154 FOUR SEASONS EAST, EGGERTSVILLE, NY, United States, 14226

Registration date: 03 Dec 1979 - 15 Dec 1999

Entity number: 596096

Address: S-3669 SOUTHWESTERN, BLVD, ORCHARD PARK, NY, United States, 14127

Registration date: 03 Dec 1979 - 18 Sep 1986

Entity number: 596095

Address: S-3673 SOUTHWESTERN BLVD, ORCHARD PARK, NY, United States, 14127

Registration date: 03 Dec 1979 - 09 Sep 2016

Entity number: 596093

Address: 700 LUTHER RD, EAST AURORA, NY, United States, 14052

Registration date: 03 Dec 1979 - 07 Jun 2013

Entity number: 596090

Address: S-3673 SOUTHWESTERN BLVD, ORCHARD PARK, NY, United States, 14127

Registration date: 03 Dec 1979 - 26 Sep 2003

Entity number: 596089

Address: S-3669 SOUTHWESTERN, BLVD, ORCHARD PARK, NY, United States, 14127

Registration date: 03 Dec 1979 - 31 Dec 1982

Entity number: 596074

Address: 2060 EGGERT RD, AMHERST, NY, United States

Registration date: 03 Dec 1979 - 18 Dec 1996

Entity number: 596009

Address: 6465 TRANSIT RD, EAST AMHERST, NY, United States, 14051

Registration date: 03 Dec 1979 - 24 Mar 1993

Entity number: 595974

Address: BUFFALO SAV BK BLDG, 3980 SHERIDAN DR, AMHERST, NY, United States, 14226

Registration date: 03 Dec 1979 - 25 Mar 1992

Entity number: 595929

Address: SMYTHE, 1 MAINS PL SUITE 2300, BUFFALO, NY, United States, 14202

Registration date: 03 Dec 1979 - 29 Apr 2004

Entity number: 595854

Address: 112 FRANKLIN ST, BUFFALO, NY, United States, 14202

Registration date: 03 Dec 1979 - 24 Apr 1987

Entity number: 595703

Registration date: 03 Dec 1979 - 03 Dec 1979

Entity number: 595689

Address: 4518 SOUTH HALSTED, ST., CHICAGO, IL, United States, 60609

Registration date: 03 Dec 1979

Entity number: 595660

Registration date: 30 Nov 1979 - 30 Nov 1979

Entity number: 595630

Address: 415 CENTRAL AVE., LANCASTER, NY, United States, 14086

Registration date: 30 Nov 1979 - 24 Mar 1993

Entity number: 595620

Address: 1202 MAIN SENECA BLDG, 237 MAIN STSUITE 402, BUFFALO, NY, United States, 14203

Registration date: 30 Nov 1979 - 25 Mar 1992

Entity number: 595618

Address: 1010 WESTERN BLDG, 15 COURT ST, BUFFALO, NY, United States, 14202

Registration date: 30 Nov 1979 - 24 Mar 1993

Entity number: 595611

Address: 7237 SWEETLAND RD, EVANS, NY, United States, 14047

Registration date: 30 Nov 1979 - 15 May 1986