Business directory in New York Erie - Page 3120

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 176960 companies

Entity number: 590756

Address: 1846 SOUTH PARK AVE, BUFFALO, NY, United States, 14220

Registration date: 31 Oct 1979

Entity number: 590533

Address: P O BOX 31, ORCHARD PARK, NY, United States, 14127

Registration date: 30 Oct 1979 - 28 Dec 1994

Entity number: 590522

Address: 130 W. MAPLEMERE DRIVE, AMHERST, NY, United States, 14226

Registration date: 30 Oct 1979 - 24 Mar 1993

Entity number: 590515

Address: 3178 BAILEY AVE., BUFFALO, NY, United States, 14215

Registration date: 30 Oct 1979 - 24 Oct 2007

Entity number: 590488

Address: SUITE 1125, 43 COURT ST., BUFFALO, NY, United States, 14202

Registration date: 30 Oct 1979 - 26 Dec 1990

Entity number: 590472

Address: 57 RUSPIN AVE, BUFFALO, NY, United States, 14215

Registration date: 30 Oct 1979 - 26 Dec 1990

Entity number: 590401

Address: 8466 ERIE RD, ANGOLA, NY, United States, 14006

Registration date: 30 Oct 1979 - 26 Dec 1990

Entity number: 590394

Address: BANK OF NEW YORK, BLDG, BUFFALO, NY, United States, 14202

Registration date: 30 Oct 1979 - 24 Mar 1993

Entity number: 590209

Address: FRIEDMAN, 645 FIFTH AVE., NEW YORK, NY, United States, 10022

Registration date: 30 Oct 1979 - 26 Dec 1990

Entity number: 590524

Address: 2676 SWEET HOME RD, AMHERST, NY, United States, 14428

Registration date: 30 Oct 1979

XALER, INC. Inactive

Entity number: 590133

Address: BOULEVARD MALL, AMHERST, NY, United States, 14226

Registration date: 29 Oct 1979 - 24 Mar 1993

Entity number: 590116

Address: 93 HAWTHORNE ST, ORCHARD PARK, NY, United States, 14127

Registration date: 29 Oct 1979 - 07 Jun 2007

Entity number: 590104

Address: 1301 STATLER BLDG, BUFFALO, NY, United States, 14202

Registration date: 29 Oct 1979 - 02 May 1989

Entity number: 590088

Address: 302 ELLICOTT SQ BLDG, BUFFALO, NY, United States, 14203

Registration date: 29 Oct 1979 - 26 Dec 1990

Entity number: 590075

Address: 1104-1110 RAND BLDG., BUFFALO, NY, United States, 14203

Registration date: 29 Oct 1979 - 26 Dec 1990

Entity number: 590072

Address: 62 LANDON ST, BUFFALO, NY, United States, 14208

Registration date: 29 Oct 1979 - 26 Dec 1990

Entity number: 590055

Address: 125 SUNSET AVE., BUFFALO, NY, United States, 14207

Registration date: 29 Oct 1979 - 25 Mar 1992

Entity number: 590027

Address: 600 WILLIAM ST, BUFFALO, NY, United States, 14206

Registration date: 29 Oct 1979 - 26 Dec 1990

Entity number: 589973

Registration date: 29 Oct 1979 - 29 Oct 1979

Entity number: 589921

Address: 66 BLOSSOM ROAD, WEST SENECA, NY, United States, 14224

Registration date: 29 Oct 1979 - 26 Dec 1990

Entity number: 590026

Address: 15 BROWNING DRIVE, HAMBURG, NY, United States, 14075

Registration date: 29 Oct 1979

Entity number: 589882

Address: 2315 GRAND ISLAND BLVD, GRAND ISLAND, NY, United States, 14072

Registration date: 26 Oct 1979 - 24 Mar 1993

Entity number: 589817

Address: 2448 UNION RD., CHEEKTOWAGA, NY, United States, 14225

Registration date: 26 Oct 1979 - 26 Dec 1990

Entity number: 589783

Address: 1314-20 PRUDENTIAL, BLDG, BUFFALO, NY, United States, 14202

Registration date: 26 Oct 1979 - 25 Mar 1992

Entity number: 589758

Address: 131 CANTERBURY SQ, WILLIAMSVILLE, NY, United States, 14221

Registration date: 26 Oct 1979 - 26 Dec 1990

Entity number: 589752

Registration date: 26 Oct 1979 - 26 Oct 1979

Entity number: 589712

Address: 200 HOUSTON NATURAL, GAS BLDG, HOUSTON, TX, United States, 77002

Registration date: 26 Oct 1979 - 27 Sep 1995

Entity number: 589749

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

Registration date: 26 Oct 1979

Entity number: 589666

Address: 167 TRISTAN LANE, WILLIAMSVILLE, NY, United States, 14221

Registration date: 25 Oct 1979 - 01 Mar 1999

Entity number: 589653

Address: 1802 FORT WORTH NATIONAL, BK BLDG., FORT WORTH, TX, United States, 76102

Registration date: 25 Oct 1979 - 27 Sep 1995

Entity number: 589628

Registration date: 25 Oct 1979 - 25 Oct 1979

Entity number: 589611

Registration date: 25 Oct 1979 - 25 Oct 1979

Entity number: 589512

Address: 1325 NORTH FOREST ROAD, PO BOX 737, BUFFALO, NY, United States, 14231

Registration date: 25 Oct 1979 - 15 Apr 2015

Entity number: 589488

Address: 875 HOPKINS RD, WILLIAMSVILLE, NY, United States, 14221

Registration date: 25 Oct 1979 - 01 Jul 1991

Entity number: 589452

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

Registration date: 25 Oct 1979 - 27 Dec 2000

Entity number: 589448

Address: 8601 CLARENCE CENTER RD, CLARENCE CTR, NY, United States, 14032

Registration date: 25 Oct 1979 - 07 Feb 2000

Entity number: 589275

Registration date: 24 Oct 1979 - 24 Oct 1979

Entity number: 589324

Address: 224 ATHENS BLVD, KENMORE, NY, United States, 14223

Registration date: 24 Oct 1979

Entity number: 589149

Address: 383 OAKVALE BLVD, TONAWANDA, NY, United States

Registration date: 23 Oct 1979 - 24 Mar 1993

Entity number: 589111

Address: 50 LAKEFRONT BLVD., SUITE 320, BUFFALO, NY, United States, 14202

Registration date: 23 Oct 1979 - 27 Sep 1995

Entity number: 589052

Address: 119 WESTFIELD RD, AMHERST, NY, United States, 14226

Registration date: 23 Oct 1979 - 24 Mar 1993

Entity number: 588948

Address: 580 KENNEDY ROAD, CHEEKTOWAGA,, NY, United States, 14227

Registration date: 23 Oct 1979 - 27 Dec 2000

Entity number: 588933

Address: 142 CASTLEWOOD DR, CHEEKTOWAGA, NY, United States, 14227

Registration date: 23 Oct 1979 - 20 May 1985

Entity number: 588917

Registration date: 23 Oct 1979 - 23 Oct 1979

Entity number: 588897

Registration date: 23 Oct 1979 - 23 Oct 1979

Entity number: 588894

Registration date: 23 Oct 1979 - 23 Oct 1979

Entity number: 588893

Registration date: 23 Oct 1979 - 23 Oct 1979

Entity number: 588892

Registration date: 23 Oct 1979 - 23 Oct 1979

Entity number: 588956

Address: 200 GOLD ST, BUFFALO, NY, United States, 14206

Registration date: 23 Oct 1979

Entity number: 589148

Address: 13364 PARK ST, ALDEN, NY, United States, 14004

Registration date: 23 Oct 1979