Business directory in New York Erie - Page 3121

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: 588959

Address: 2185 FILLMORE AVE, BUFFALO, NY, United States, 14214

Registration date: 23 Oct 1979

BNYC, INC. Inactive

Entity number: 588833

Registration date: 22 Oct 1979 - 31 Jul 1980

Entity number: 588672

Address: 476 ELMWOOD AVE, BUFFALO, NY, United States, 14222

Registration date: 22 Oct 1979 - 26 Dec 1990

Entity number: 588657

Address: 3544 SOUTHWESTERN BLVD, ORCHARD PARK, NY, United States, 14127

Registration date: 22 Oct 1979 - 24 Jun 2003

Entity number: 588593

Address: 20 PINE STREET, EAST AURORA, NY, United States, 14052

Registration date: 19 Oct 1979 - 23 Dec 1996

Entity number: 588533

Address: 681 EAST DELAVAN AVE., BUFFALO, NY, United States, 14215

Registration date: 19 Oct 1979 - 26 Dec 1990

Entity number: 588527

Address: RUNFOLA, 17 COURT ST, BUFFALO, NY, United States, 14202

Registration date: 19 Oct 1979 - 25 Mar 1992

Entity number: 588463

Address: 430 BRISBANE BLDG, BUFFALO, NY, United States, 14203

Registration date: 19 Oct 1979 - 25 Mar 1992

Entity number: 588473

Address: WILLIAM F. BOSSE, 187 BELMONT ROAD, LANCASTER, NY, United States, 14086

Registration date: 19 Oct 1979

Entity number: 588406

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

Registration date: 19 Oct 1979

Entity number: 588409

Address: 70 SINGER DR, WEST SENECA, NY, United States, 14224

Registration date: 19 Oct 1979

Entity number: 588312

Address: 1115 GENESEE BLDG, BUFFALO, NY, United States, 14211

Registration date: 18 Oct 1979 - 26 Dec 1990

Entity number: 588293

Address: 120 VERMONT ST, BUFFALO, NY, United States, 14213

Registration date: 18 Oct 1979 - 25 Mar 1992

Entity number: 588290

Address: 460 MAIN ST., BUFFALO, NY, United States, 14202

Registration date: 18 Oct 1979 - 25 Mar 1992

Entity number: 588228

Address: 564 DODGE ST, BUFFALO, NY, United States, 14208

Registration date: 18 Oct 1979 - 01 Feb 2011

Entity number: 588227

Address: 3988 TUDOR PLACE, HAMBURG, NY, United States, 14075

Registration date: 18 Oct 1979 - 26 Dec 1990

Entity number: 588180

Address: 316 SENECA ST, BUFFALO, NY, United States, 14204

Registration date: 18 Oct 1979 - 25 Mar 1992

Entity number: 588147

Address: 6931 SOUTH TRANSIT RD., LOCKPORT, NY, United States, 14094

Registration date: 18 Oct 1979 - 25 Mar 1992

Entity number: 588076

Address: 69 GREENAWAY ROAD, EGGERTSVILLE, NY, United States, 14226

Registration date: 18 Oct 1979 - 12 Feb 2015

Entity number: 588007

Address: 329 DEERHURST PARK, BUFFALO, NY, United States, 14223

Registration date: 18 Oct 1979 - 26 Jun 2002

Entity number: 588287

Address: 1188 LOVEJOY ST, BUFFALO, NY, United States, 14206

Registration date: 18 Oct 1979

Entity number: 587960

Address: 125 BEAUBEIN DR, HAMBURG, NY, United States, 14075

Registration date: 17 Oct 1979 - 24 Mar 1993

Entity number: 587918

Address: 656 MILLERSPORT HWY, AMHERST, NY, United States, 14226

Registration date: 17 Oct 1979 - 27 Dec 2000

Entity number: 587905

Address: PO BOX 117, KENMORE, NY, United States

Registration date: 17 Oct 1979 - 25 Mar 1992

Entity number: 587815

Address: 407 SOWLES RD, HAMBURG, NY, United States, 14075

Registration date: 17 Oct 1979 - 25 Mar 1992

Entity number: 587723

Address: 131 LENORA DR., HAMBURG, NY, United States, 14075

Registration date: 17 Oct 1979 - 18 Oct 1983

Entity number: 587713

Address: 462 COTTONWOOD DR, WILLIAMSVILLE, NY, United States, 14221

Registration date: 17 Oct 1979 - 27 Sep 1995

Entity number: 587692

Registration date: 17 Oct 1979 - 17 Oct 1979

Entity number: 587680

Registration date: 17 Oct 1979 - 17 Oct 1979

Entity number: 587648

Registration date: 16 Oct 1979 - 16 Oct 1979

Entity number: 587590

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

Registration date: 16 Oct 1979 - 26 Dec 1990

Entity number: 587412

Registration date: 16 Oct 1979 - 16 Oct 1979

Entity number: 587411

Registration date: 16 Oct 1979 - 16 Oct 1979

Entity number: 587392

Address: 1800 M & T PL, BUFFALO, NY, United States, 14203

Registration date: 16 Oct 1979 - 19 Apr 1993

Entity number: 587576

Address: 451 MEYER ROAD, AMHERST, NY, United States, 14226

Registration date: 16 Oct 1979

Entity number: 587585

Address: 1400 MAIN PLACE TOWER, 350 MAIN STREET, BUFFALO, NY, United States, 14202

Registration date: 16 Oct 1979

Entity number: 587371

Address: 51 WOODLAND TERRACE, CHEEKTOWAGA, NY, United States, 14225

Registration date: 15 Oct 1979 - 25 Mar 1992

Entity number: 587202

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

Registration date: 15 Oct 1979 - 17 Oct 1996

Entity number: 587176

Registration date: 15 Oct 1979 - 15 Oct 1979

Entity number: 587170

Registration date: 15 Oct 1979 - 15 Oct 1979

Entity number: 587141

Address: 5447 SHERIDAN DRIVE, WILLIAMSVILLE, NY, United States, 14221

Registration date: 15 Oct 1979 - 19 Nov 1991

Entity number: 587389

Address: 2157 MAIN ST., BUFFALO, NY, United States, 14214

Registration date: 15 Oct 1979

Entity number: 587287

Address: 1 NIAGARA SQUARE, BUFFALO, NY, United States, 14202

Registration date: 15 Oct 1979

Entity number: 587047

Address: 475 HOTEL STATLER, 107 DELAWARE AVE., BUFFALO, NY, United States, 14202

Registration date: 12 Oct 1979 - 26 Dec 1990

Entity number: 587007

Address: 8845 MAIN ST, WILLIAMSVILLE, NY, United States, 14221

Registration date: 12 Oct 1979 - 25 Mar 1992

Entity number: 587006

Address: 1753 WALDEN AVE., CHEEKTOWAGA, NY, United States, 14225

Registration date: 12 Oct 1979 - 26 Dec 1990

Entity number: 586999

Address: 8226 TRANSIT RD, AMHERST, NY, United States, 14226

Registration date: 12 Oct 1979 - 24 Mar 1993

Entity number: 586989

Address: 2280 MAIN ST, BUFFALO, NY, United States, 14214

Registration date: 12 Oct 1979 - 22 Oct 1992

Entity number: 586962

Address: FERNBACH SMYTHE, SUITE 23002 MAIN PL., BUFFALO, NY, United States, 14202

Registration date: 12 Oct 1979 - 26 Dec 1990

Entity number: 586957

Address: PO BOX 117, KENMORE, NY, United States, 14217

Registration date: 12 Oct 1979 - 26 Dec 1990