Business directory in New York Erie - Page 3137

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 176935 companies

Entity number: 560854

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

Registration date: 01 Jun 1979

Entity number: 599334

Address: 524 MAIN STREET, TONAWANDA, NY, United States, 14150

Registration date: 31 May 1979 - 25 Jun 2003

Entity number: 560831

Registration date: 31 May 1979 - 31 May 1979

Entity number: 560796

Address: 555 ELLICOTT SQ., BUFFALO, NY, United States, 14203

Registration date: 31 May 1979 - 25 Mar 1992

Entity number: 560685

Address: 303 BRISBANE BLDG., BUFFALO, NY, United States, 14202

Registration date: 31 May 1979 - 25 Mar 1992

Entity number: 560684

Address: KIRSCHER GAGLIONE, 1500 LIBERTY BK BLDG., BUFFALO, NY, United States, 14202

Registration date: 31 May 1979 - 25 Mar 1992

Entity number: 560673

Address: 112 HAMBURG ST, EAST AURORA, NY, United States, 14052

Registration date: 31 May 1979 - 25 Jan 2012

Entity number: 560671

Address: 10 LAFAYETTE SQ., BUFFALO, NY, United States, 14203

Registration date: 31 May 1979 - 19 Dec 1985

Entity number: 560640

Address: 76 NIAGARA ST, BUFFALO, NY, United States, 14202

Registration date: 31 May 1979 - 26 Dec 1990

Entity number: 560614

Address: 6600 MAIN ST, WILLIAMSVILLE, NY, United States, 14221

Registration date: 31 May 1979 - 25 Mar 1992

Entity number: 560598

Address: 86 WEST CHIPPEWA ST., BUFFALO, NY, United States, 14202

Registration date: 31 May 1979 - 27 Apr 1984

Entity number: 560753

Address: 1500 JAMES AVE, NIAGARA FALLS, NY, United States, 14305

Registration date: 31 May 1979

Entity number: 560672

Address: 229 HERTEL AVENUE, BUFFALO, NY, United States, 14207

Registration date: 31 May 1979

Entity number: 560690

Address: P O BOX 4, BUFFALO, NY, United States, 14207

Registration date: 31 May 1979

Entity number: 560473

Registration date: 30 May 1979 - 30 May 1979

Entity number: 560469

Address: 4818 LAKE AVE, BLASDELL, NY, United States, 14219

Registration date: 30 May 1979 - 17 May 1984

Entity number: 560432

Registration date: 30 May 1979 - 30 May 1979

Entity number: 560569

Address: 9600 MAIN STREET, SUITE THREE, CLARENCE, NY, United States, 14031

Registration date: 30 May 1979

Entity number: 560251

Address: 190 CAMPBELL BLVD, P O BOX 14068, GETZVILLE, NY, United States, 14068

Registration date: 29 May 1979 - 25 Mar 1992

Entity number: 560233

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

Registration date: 29 May 1979 - 26 Jun 2002

Entity number: 560196

Address: 20 CATHEDRAL PARK, BUFFALO, NY, United States, 14202

Registration date: 29 May 1979 - 29 Sep 1982

Entity number: 560195

Address: 146 FOX POINT WEST, WILLIAMSVILLE, NY, United States, 14221

Registration date: 29 May 1979 - 20 Dec 1991

Entity number: 560183

Address: 45 OCTOBER LANE, AMHERST, NY, United States, 14120

Registration date: 29 May 1979 - 25 Mar 1992

Entity number: 560127

Address: 2480 SENECA ST, WEST SENECA, NY, United States, 14210

Registration date: 29 May 1979 - 24 Mar 1993

Entity number: 560120

Registration date: 29 May 1979 - 29 May 1979

Entity number: 560376

Address: 1500 STATLER HILTON, BUFFALO, NY, United States, 14202

Registration date: 29 May 1979

Entity number: 559959

Address: 91 TREMONT ST, NO TONAWANDA, NY, United States, 14120

Registration date: 28 May 1979 - 26 Dec 1990

Entity number: 559915

Address: 8519 LOWER EAST HILL RD, COLDEN, NY, United States, 14033

Registration date: 28 May 1979 - 24 Mar 1993

Entity number: 559908

Address: 610 WALBRIDGE BLDG, BUFFALO, NY, United States, 14202

Registration date: 28 May 1979 - 25 Mar 1992

Entity number: 559675

Address: 3904 SENECA ST, WEST SENECA, NY, United States, 14224

Registration date: 25 May 1979 - 24 Mar 1993

Entity number: 559782

Address: 176 NIAGARA FRONTIER, FOOD TERMINAL, BUFFALO, NY, United States, 14206

Registration date: 25 May 1979

Entity number: 559663

Address: 2400 MAIN PLACE TOWER, BUFFALO, NY, United States, 14202

Registration date: 24 May 1979 - 30 Jun 1987

Entity number: 559585

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

Registration date: 24 May 1979 - 24 Mar 1993

Entity number: 559582

Address: 849 DELAWARE AVE, BUFFALO, NY, United States, 14209

Registration date: 24 May 1979 - 29 Sep 1982

Entity number: 559567

Address: 8 ELK ST, ALBANY, NY, United States, 12207

Registration date: 24 May 1979 - 29 Dec 1982

Entity number: 559518

Address: 251 ELM ST., BUFFALO, NY, United States, 14203

Registration date: 24 May 1979 - 03 May 1982

Entity number: 559516

Address: 152 ARGUS DRIVE, DEPEW, NY, United States, 14043

Registration date: 24 May 1979 - 30 Nov 1981

Entity number: 559501

Address: 310 WOODWARD AVE, BUFFALO, NY, United States, 14214

Registration date: 24 May 1979 - 02 Aug 1982

Entity number: 559435

Address: 3904 SENECA ST, WEST SENECA, NY, United States, 14224

Registration date: 24 May 1979 - 24 Mar 1993

Entity number: 559459

Address: 85 LEDGER ST, BUFFALO, NY, United States, 14216

Registration date: 24 May 1979

Entity number: 559345

Address: 1300 LIBERTY BK BLDG., BUFFALO, NY, United States

Registration date: 23 May 1979 - 25 Mar 1992

Entity number: 559335

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

Registration date: 23 May 1979 - 25 Mar 1992

Entity number: 559272

Address: 10 AQUA LANE, TONAWANDA, NY, United States, 14150

Registration date: 23 May 1979 - 29 Dec 1982

Entity number: 559249

Address: GOODYEAR, 1800 ONE M&T PLAZA, NEW YORK, NY, United States, 14203

Registration date: 23 May 1979 - 26 Jun 2002

Entity number: 559246

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

Registration date: 23 May 1979 - 25 Jan 2012

Entity number: 559218

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

Registration date: 23 May 1979 - 25 Jan 2012

Entity number: 559172

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

Registration date: 23 May 1979 - 25 Jan 2012

Entity number: 559171

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

Registration date: 23 May 1979 - 25 Mar 1992

Entity number: 559101

Address: 76 NIAGARA ST, BUFFALO, NY, United States, 14202

Registration date: 23 May 1979 - 26 Dec 1990

Entity number: 559076

Address: 146 POINT ST., LACKAWANNA, NY, United States, 14218

Registration date: 23 May 1979 - 29 Dec 1982