Business directory in New York Erie - Page 3122

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: 586910

Address: 1497 ORCHARD PARK RD, WEST SENECA, NY, United States, 14224

Registration date: 12 Oct 1979 - 26 Dec 1990

Entity number: 586828

Registration date: 12 Oct 1979 - 12 Oct 1979

Entity number: 586981

Address: 224 EAST MAIN ST, SPRINGVILLE, NY, United States, 14141

Registration date: 12 Oct 1979

Entity number: 586736

Address: 35 BITTERSWEET LANE, HAMBURG, NY, United States, 14075

Registration date: 11 Oct 1979 - 06 Jul 1983

Entity number: 586731

Address: 448 FRANKLIN ST, BUFFALO, NY, United States, 14202

Registration date: 11 Oct 1979 - 26 Dec 1990

Entity number: 586644

Address: BOX 41, 40 MAIN ST., HAMBURG, NY, United States, 14075

Registration date: 11 Oct 1979 - 25 Mar 1992

Entity number: 586526

Registration date: 11 Oct 1979 - 11 Oct 1979

Entity number: 586590

Address: 714 RIDGE RD, LACKAWANNA CITY HALL, LACKAWANNA, NY, United States, 14218

Registration date: 11 Oct 1979

Entity number: 586468

Address: 1925 KENSINGTON AVE, BUFFALO, NY, United States, 14215

Registration date: 10 Oct 1979 - 26 Dec 1990

Entity number: 586422

Address: 120 DELAWARE AVE, SUITE 200, BUFFALO, NY, United States, 14202

Registration date: 10 Oct 1979 - 25 Mar 1992

Entity number: 586401

Address: 83 E CAVALIER DR, CHEEKTOWAGA, NY, United States, 14225

Registration date: 10 Oct 1979 - 24 Mar 1993

Entity number: 586399

Registration date: 10 Oct 1979 - 10 Oct 1979

Entity number: 586305

Address: 102 TREEHAVEN ROAD, WEST SENECA, NY, United States, 14224

Registration date: 10 Oct 1979 - 11 Aug 1999

Entity number: 586302

Address: 5888 MAIN ST, WILLIAMSVILLE, NY, United States, 14221

Registration date: 10 Oct 1979 - 24 Mar 1993

Entity number: 586403

Address: 2130 CLINTON ST, BUFFALO, NY, United States, 14206

Registration date: 10 Oct 1979

Entity number: 586402

Address: 2130 CLINTON ST, BUFFALO, NY, United States, 14206

Registration date: 10 Oct 1979

Entity number: 586031

Address: 1340 UNION RD, WEST SENECA, NY, United States, 14224

Registration date: 09 Oct 1979 - 29 Jan 2018

Entity number: 586027

Address: 2100 MAIN PLACE TOWER, BUFFALO, NY, United States, 14202

Registration date: 09 Oct 1979 - 24 Mar 1993

Entity number: 585897

Address: SIDNEY MINDLIN, 161 EAST CHICAGO AVE AP 25 A, CHICAGO, IL, United States, 60611

Registration date: 09 Oct 1979

Entity number: 585838

Address: 86 MINDEN DR, ORCHARD PARK, NY, United States, 14127

Registration date: 05 Oct 1979 - 12 Jun 1986

Entity number: 585811

Address: 2335 MAIN ST, BUFFALO, NY, United States, 14214

Registration date: 05 Oct 1979 - 25 Mar 1992

Entity number: 585802

Address: 109 LAYTON AVE, AMHERST, NY, United States, 14226

Registration date: 05 Oct 1979 - 26 Dec 1990

Entity number: 585801

Address: 5674 BROADWAY, LANCASTER, NY, United States, 14089

Registration date: 05 Oct 1979 - 26 Dec 1990

Entity number: 585687

Address: MUNLEY, 42 FRANKLIN ST, BUFFALO, NY, United States, 14202

Registration date: 05 Oct 1979 - 25 Mar 1992

Entity number: 585685

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

Registration date: 05 Oct 1979 - 26 Dec 1990

MOUNA, LTD. Inactive

Entity number: 585668

Address: 1325 N FOREST ROAD, WILLIAMSVILLE, NY, United States, 14221

Registration date: 05 Oct 1979 - 27 Sep 1995

Entity number: 585598

Address: 1007 LIBERTY BK, BLDG, BUFFALO, NY, United States, 14202

Registration date: 04 Oct 1979 - 25 Mar 1992

Entity number: 585467

Address: 3400 MARINE MIDLAND, CTR, BUFFALO, NY, United States, 14203

Registration date: 04 Oct 1979 - 26 Dec 1990

Entity number: 585461

Address: 40 WADSWORTH ST, BUFFALO, NY, United States, 14201

Registration date: 04 Oct 1979 - 25 Mar 1992

Entity number: 585455

Address: 22 BRUNSWICK AVE, LANCASTER, NY, United States

Registration date: 04 Oct 1979 - 13 Apr 1988

Entity number: 585437

Address: 1093 DELAWARE AVE, BUFFALO, NY, United States, 14209

Registration date: 04 Oct 1979 - 10 Jul 1991

Entity number: 585572

Address: 448 FRANKLIN ST, BUFFALO, NY, United States, 14202

Registration date: 04 Oct 1979

Entity number: 585571

Address: PO BOX 42, ELLICOTT SQUARE STA, BUFFALO, NY, United States

Registration date: 04 Oct 1979

Entity number: 585380

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

Registration date: 03 Oct 1979 - 27 Dec 1995

Entity number: 585322

Address: 714 HIGHLAND PKWY., KENMORE, NY, United States, 14223

Registration date: 03 Oct 1979 - 24 Mar 1993

Entity number: 585281

Address: 1400 STATLER HILTON BLDG, BUFFALO, NY, United States

Registration date: 03 Oct 1979

Entity number: 585312

Address: 28 SAINT JOHNS PL, BUFFALO, NY, United States, 14201

Registration date: 03 Oct 1979

Entity number: 585125

Address: 12 DEPEW AVE, BUFFALO, NY, United States, 14214

Registration date: 02 Oct 1979 - 26 Dec 1990

Entity number: 585063

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

Registration date: 02 Oct 1979 - 26 Dec 1990

Entity number: 585022

Address: 69 DELAWARE AVE, SUITE 600, BUFFALO, NY, United States, 14202

Registration date: 02 Oct 1979 - 24 Mar 1993

Entity number: 585018

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

Registration date: 02 Oct 1979 - 26 Dec 1990

Entity number: 584945

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

Registration date: 02 Oct 1979 - 26 Dec 1990

Entity number: 584944

Address: P.O. BOX 94, WILLIAMVILLE, NY, United States, 14221

Registration date: 02 Oct 1979 - 25 Mar 1992

Entity number: 584943

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

Registration date: 02 Oct 1979 - 26 Dec 1990

Entity number: 584938

Address: 133 NIAGARA FRONTIER, FOOD TERMINAL, BUFFALO, NY, United States, 14206

Registration date: 02 Oct 1979 - 09 Aug 1985

Entity number: 584928

Address: 480 EVAWS ST, AMHERST, NY, United States

Registration date: 02 Oct 1979 - 26 Dec 1990

Entity number: 584927

Address: 682 WEST DELEVAN AVE, BUFFALO, NY, United States, 14203

Registration date: 02 Oct 1979 - 15 Oct 1980

Entity number: 584916

Registration date: 02 Oct 1979 - 02 Oct 1979

Entity number: 584985

Address: 4244 RIDGE LEA ROAD, SUITE #51, AMHERST, NY, United States, 14226

Registration date: 02 Oct 1979

Entity number: 584908

Address: 350 ALBERTA DR, AMHERST, NY, United States, 14226

Registration date: 01 Oct 1979 - 25 Feb 1991