Business directory in New York Erie - Page 3132

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: 570120

Address: 362 ABBINGTON AVENUE, KENMORE, NY, United States, 14223

Registration date: 19 Jul 1979 - 29 Dec 1999

Entity number: 570098

Registration date: 19 Jul 1979 - 19 Jul 1979

Entity number: 570292

Address: 82 AMBERWOOD DR, GRAND ISLAND, NY, United States, 14072

Registration date: 19 Jul 1979

Entity number: 570366

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

Registration date: 19 Jul 1979

Entity number: 570163

Address: 1370 STATLER HILTON, BUFFALO, NY, United States, 14202

Registration date: 19 Jul 1979

Entity number: 570076

Address: 1 CANTERBURY LANE, EAST AURORA, NY, United States, 14052

Registration date: 18 Jul 1979 - 26 Dec 1990

Entity number: 570044

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

Registration date: 18 Jul 1979 - 25 Mar 1992

Entity number: 570034

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

Registration date: 18 Jul 1979 - 28 Dec 1981

Entity number: 570033

Address: 2065 KENSINGTON, AMHERST, NY, United States, 14226

Registration date: 18 Jul 1979 - 29 Sep 2000

Entity number: 569964

Address: 74 WEBSTER ST., NORTH TONAWANDA, NY, United States, 14120

Registration date: 18 Jul 1979 - 29 Sep 1993

Entity number: 569944

Address: 994 ELLICOTT SQ, BLDG, BUFFALO, NY, United States, 14203

Registration date: 18 Jul 1979 - 25 Mar 1992

Entity number: 569910

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

Registration date: 18 Jul 1979 - 19 May 1994

Entity number: 569863

Registration date: 18 Jul 1979 - 18 Jul 1979

Entity number: 569828

Address: 5075 MEADOWBROOK RD, WILLIAMSVILLE, NY, United States, 14221

Registration date: 18 Jul 1979 - 26 Dec 1990

Entity number: 570050

Address: 1138 sliker rd, CORFU, NY, United States, 14036

Registration date: 18 Jul 1979

Entity number: 569778

Address: 861 EDGEWATER, TONAWANDA, NY, United States, 14150

Registration date: 17 Jul 1979 - 31 Dec 1980

Entity number: 569700

Address: 1718 GENESEE ST., BUFFALO, NY, United States, 14211

Registration date: 17 Jul 1979 - 24 Mar 1993

Entity number: 569679

Address: 11283 EAST MAIN STREET, EAST AURORA, NY, United States, 14052

Registration date: 17 Jul 1979 - 23 Nov 1999

Entity number: 569595

Address: 8226 NORTH MAIN ST., EDEN, NY, United States, 14057

Registration date: 17 Jul 1979 - 26 Dec 1990

Entity number: 569587

Address: 2185 WALDEN AVE, CHEEKTOWAGA, NY, United States, 14225

Registration date: 17 Jul 1979 - 26 Dec 1990

Entity number: 569560

Address: 984 ELLICOTT SQUARE, BLDG, BUFFALO, NY, United States, 14203

Registration date: 17 Jul 1979 - 28 Jul 1982

Entity number: 569555

Address: 8843 HAMMOND DR, EDEN, NY, United States, 14057

Registration date: 17 Jul 1979 - 25 Jan 2012

Entity number: 569543

Address: GOODYEAR, 1800 1 M&T PLAZA, BUFFALO, NY, United States, 14203

Registration date: 17 Jul 1979 - 21 Apr 1980

Entity number: 569441

Registration date: 17 Jul 1979 - 17 Jul 1979

Entity number: 569436

Registration date: 17 Jul 1979 - 17 Jul 1979

Entity number: 569726

Address: 43 COURT ST, ROOM 210, BUFFALO, NY, United States, 14202

Registration date: 17 Jul 1979

Entity number: 569425

Address: 1209 BROADWAY, BUFFALO, NY, United States, 14212

Registration date: 16 Jul 1979 - 23 Jan 1987

Entity number: 569412

Address: 1939 SENECA ST, BUFFALO, NY, United States, 14210

Registration date: 16 Jul 1979 - 25 Jan 2012

Entity number: 569360

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

Registration date: 16 Jul 1979 - 26 Dec 1990

Entity number: 569320

Address: 700 NIAGARA FRONTIER B., BUFFALO, NY, United States

Registration date: 16 Jul 1979 - 25 Mar 1992

Entity number: 569222

Address: 2113 SOUTH PARK AVE, BUFFALO, NY, United States, 14220

Registration date: 16 Jul 1979 - 25 Jan 2012

Entity number: 569172

Address: 633 BRISBANE BUILDING, BUFFALO, NY, United States, 14203

Registration date: 16 Jul 1979 - 26 Dec 1990

Entity number: 569124

Registration date: 16 Jul 1979 - 16 Jul 1979

Entity number: 569422

Address: 3773 DELAWARE AVE, KENMORE, NY, United States, 14217

Registration date: 16 Jul 1979

Entity number: 569038

Address: 47 BUFFALO ST, HAMBURG, NY, United States, 14075

Registration date: 13 Jul 1979 - 25 Mar 1992

Entity number: 569008

Address: 300 BEWLEY BLDG., LOCKPORT, NY, United States, 14094

Registration date: 13 Jul 1979 - 25 Mar 1992

Entity number: 569003

Address: 1000 WESTERN BLDG., 15 COURT ST., BUFFALO, NY, United States, 14202

Registration date: 13 Jul 1979 - 26 Dec 1990

Entity number: 568861

Address: 2200 MAIN PLACE TOWER, BUFFALO, NY, United States, 14202

Registration date: 12 Jul 1979 - 29 Jun 1988

Entity number: 568826

Address: 38 PARK STREET, BUFFALO, NY, United States, 14201

Registration date: 12 Jul 1979 - 26 Dec 1990

Entity number: 568824

Address: 6985 CHESTNUT RIDGE RD., ORCHARD PARK, NY, United States, 14127

Registration date: 12 Jul 1979 - 26 Dec 1990

Entity number: 568822

Address: 225 FRENCH STREET, BUFFALO, NY, United States, 14211

Registration date: 12 Jul 1979 - 15 Nov 2012

Entity number: 568807

Address: 610 BRISBANE BLDG., BUFFALO, NY, United States, 14203

Registration date: 12 Jul 1979 - 24 Mar 1993

Entity number: 568796

Address: 1089 RANSOM ROAD, LANCASTER, NY, United States, 14086

Registration date: 12 Jul 1979 - 26 Dec 1990

Entity number: 568759

Address: 94 RELICH ST, LACKAWANNA, NY, United States, 14218

Registration date: 12 Jul 1979 - 28 Dec 1994

Entity number: 568741

Address: 8341 BOSTON GOLDEN ROAD, PO BOX 54, COLDEN, NY, United States, 14033

Registration date: 12 Jul 1979 - 25 Jan 2012

Entity number: 568739

Address: 1750 STATLER BLDG., BUFFALO, NY, United States, 14202

Registration date: 12 Jul 1979 - 23 Jun 1993

Entity number: 568732

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

Registration date: 12 Jul 1979 - 21 Jul 1988

Entity number: 568619

Registration date: 12 Jul 1979 - 12 Jul 1979

Entity number: 568758

Address: 265 JEWETT AVE, BUFFALO, NY, United States, 14214

Registration date: 12 Jul 1979

Entity number: 568625

Address: 701 CHEMICAL BK BLDG, BUFFALO, NY, United States, 14202

Registration date: 12 Jul 1979