Business directory in New York Erie - Page 3123

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: 584891

Address: 635 BRISBANE BLDG., BUFFALO, NY, United States, 14203

Registration date: 01 Oct 1979 - 12 Apr 1982

Entity number: 584831

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

Registration date: 01 Oct 1979 - 27 Sep 1995

Entity number: 584799

Registration date: 01 Oct 1979 - 03 Nov 1982

Entity number: 584774

Address: PO BOX 37, DERBY, NY, United States, 14047

Registration date: 01 Oct 1979 - 24 Mar 1993

Entity number: 584734

Registration date: 01 Oct 1979 - 01 Oct 1979

Entity number: 584725

Address: WISBAUM LIPMAN, 120 DELAWARE AVE., BUFFALO, NY, United States, 14202

Registration date: 01 Oct 1979 - 23 Sep 1998

Entity number: 584594

Address: 43 MCKINLEY AVE., KENMORE, NY, United States, 14217

Registration date: 28 Sep 1979 - 26 Dec 1990

Entity number: 584592

Registration date: 28 Sep 1979 - 28 Sep 1979

Entity number: 584555

Address: 2365 MAIN ST, WILLIAMSVILLE, NY, United States, 14214

Registration date: 28 Sep 1979 - 30 Jun 2004

Entity number: 584554

Registration date: 28 Sep 1979 - 28 Dec 1979

Entity number: 584524

Address: 21 CENTRAL PARK, BUFFALO, NY, United States, 14214

Registration date: 28 Sep 1979 - 24 Mar 1993

Entity number: 584471

Address: 17 COURT ST, SUITE 600, BUFFALO, NY, United States, 14202

Registration date: 28 Sep 1979 - 24 Mar 1993

Entity number: 584420

Address: 68 PARK AVE, TONAWANDA, NY, United States, 14150

Registration date: 28 Sep 1979 - 26 Dec 1990

Entity number: 584515

Address: 78 FARGO ST, BUFFALO, NY, United States, 14201

Registration date: 28 Sep 1979

Entity number: 584352

Address: 260 MYSTIC AVE, BUFFALO, NY, United States, 14220

Registration date: 27 Sep 1979 - 26 Dec 1990

Entity number: 584344

Registration date: 27 Sep 1979 - 27 Sep 1979

Entity number: 584317

Address: 45 HYLAND AVE., DEPEW, NY, United States, 14043

Registration date: 27 Sep 1979 - 24 Mar 1993

Entity number: 584293

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

Registration date: 27 Sep 1979 - 26 Dec 1990

Entity number: 584288

Address: 1600 LIBERTY BK., BLDG., BUFFALO, NY, United States, 14202

Registration date: 27 Sep 1979 - 15 Jan 1988

Entity number: 584223

Address: 888 STATLER, BUFFALO, NY, United States, 14202

Registration date: 27 Sep 1979 - 24 Mar 1993

Entity number: 584166

Address: 910 CREEKSIDE DR, TONAWANDA, NY, United States, 14150

Registration date: 27 Sep 1979 - 24 Aug 2017

Entity number: 584118

Address: 40 LAKEWOOD AVE, SNYDER, NY, United States, 14226

Registration date: 27 Sep 1979 - 12 Feb 1991

Entity number: 584233

Address: 189 REED ST, BUFFALO, NY, United States, 14211

Registration date: 27 Sep 1979

Entity number: 584040

Address: & SIEGEL, 3080 DELAWARE AVE, KENMOE, NY, United States, 14217

Registration date: 26 Sep 1979 - 26 Dec 1990

Entity number: 583949

Registration date: 26 Sep 1979 - 26 Sep 1979

Entity number: 583885

Address: 10875 MAIN ST., CLARENCE, NY, United States, 14031

Registration date: 26 Sep 1979 - 25 Mar 1992

Entity number: 583822

Address: 430 BRISBANE BLDG, HURLEY & BALL, BUFFALO, NY, United States, 14203

Registration date: 26 Sep 1979 - 25 Mar 1992

Entity number: 583808

Address: 33 HAWTHORNE, TONAWANDA, NY, United States, 14223

Registration date: 26 Sep 1979 - 30 Aug 1996

Entity number: 583790

Address: 720 YOUNG ST, TONAWANDA, NY, United States, 14150

Registration date: 26 Sep 1979 - 24 Mar 1993

Entity number: 583788

Address: 245 NORTH AUTUMN, WILLIAMSVILLE, NY, United States, 14221

Registration date: 26 Sep 1979 - 08 Jul 1991

Entity number: 584052

Address: 9159 MAIN STREET - SUITE 1, CLARENCE, NY, United States, 14031

Registration date: 26 Sep 1979

Entity number: 583722

Address: 605 SIDWAY BLDG, BUFFALO, NY, United States

Registration date: 25 Sep 1979 - 15 May 1990

Entity number: 583699

Address: 110 MADISON AVE, LACKAWANNA, NY, United States, 14218

Registration date: 25 Sep 1979 - 25 Jan 2012

Entity number: 583680

Address: 2603 MAIN ST, BUFFALO, NY, United States, 14214

Registration date: 25 Sep 1979 - 26 Dec 1990

Entity number: 583661

Address: P.O. BOX 117, KENMORE, NY, United States, 14217

Registration date: 25 Sep 1979 - 26 Dec 1990

Entity number: 583646

Address: 706 MAIN ST, E AURORA, NY, United States, 14052

Registration date: 25 Sep 1979 - 24 Jun 1998

Entity number: 583645

Address: 54 PINE TREE LANE, WEST SENECA, NY, United States, 14224

Registration date: 25 Sep 1979 - 25 Jan 2012

Entity number: 583644

Address: 65 GROELL AVE, CHEEKTOWAGA, NY, United States, 14227

Registration date: 25 Sep 1979 - 14 Aug 1990

Entity number: 583642

Address: ONE NIAGARA SQ., BUFFALO, NY, United States, 14202

Registration date: 25 Sep 1979 - 26 Dec 1990

Entity number: 583589

Address: 100 BROAD ST, TONAWANDA, NY, United States, 14150

Registration date: 25 Sep 1979 - 26 Dec 1990

Entity number: 583581

Address: 2249 DELAWARE AVE, BUFFALO, NY, United States, 14216

Registration date: 25 Sep 1979 - 13 Apr 1988

Entity number: 583500

Address: 85 CHESTNUT RIDGE RD, MONTVALE, NJ, United States, 07645

Registration date: 25 Sep 1979 - 14 Sep 1982

Entity number: 583454

Address: 755 BAILEY AVE, BUFFALO, NY, United States, 14206

Registration date: 24 Sep 1979 - 25 Oct 1988

Entity number: 583186

Address: 5672 MAIN STREET, WILLIAMSVILLE, NY, United States, 14221

Registration date: 24 Sep 1979 - 13 Dec 2022

Entity number: 583135

Address: 31 CAMBRIDGE AVENUE, WEST SENECA, NY, United States, 14224

Registration date: 24 Sep 1979 - 29 Dec 1993

Entity number: 583132

Registration date: 24 Sep 1979 - 24 Sep 1979

Entity number: 583127

Registration date: 24 Sep 1979 - 24 Sep 1979

Entity number: 583126

Registration date: 24 Sep 1979 - 24 Sep 1979

Entity number: 583175

Address: 78 SOUTH ELLICOTT SQ., WILLIAMSVILLE, NY, United States, 14221

Registration date: 24 Sep 1979

Entity number: 583347

Address: 1722 MAIN PLACE TOWER, BUFFALO, NY, United States, 14202

Registration date: 24 Sep 1979