Business directory in New York Erie - Page 3138

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: 558972

Address: 61 SUNDRIDGE DR, AMHERST, NY, United States, 14120

Registration date: 23 May 1979 - 13 Apr 1988

Entity number: 558956

Address: 1101 MILITARY RD, KENMORE, NY, United States, 14217

Registration date: 23 May 1979 - 25 Jan 2012

Entity number: 558922

Address: 633 BRISBANE BLDG., BUFFALO, NY, United States, 14203

Registration date: 23 May 1979 - 26 Dec 1990

Entity number: 558904

Address: 10 COLONIAL CIRCLE, BUFFALO, NY, United States, 14222

Registration date: 23 May 1979 - 24 Jun 1992

Entity number: 558779

Address: 1010 REIN RD, CHEEKTOWAGA, NY, United States, 14225

Registration date: 22 May 1979 - 29 Dec 1982

Entity number: 558766

Address: 5449 MAIN ST, WILLIAMSVILLE, NY, United States, 14221

Registration date: 22 May 1979 - 29 Dec 1982

Entity number: 558724

Address: WIMBLEDON COURT PLAZA, 290 CENTER ROAD, WEST SENECA, NY, United States, 14224

Registration date: 22 May 1979 - 25 Mar 1992

Entity number: 558699

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

Registration date: 22 May 1979 - 26 Dec 1990

Entity number: 558638

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

Registration date: 22 May 1979 - 26 Dec 1990

Entity number: 558569

Address: 639 ERIE ROAD, LANCASTER, NY, United States, 14096

Registration date: 22 May 1979 - 24 Mar 1993

Entity number: 558500

Registration date: 22 May 1979 - 22 May 1979

Entity number: 558436

Address: 106 PARK AVE., HAMBURG, NY, United States, 14075

Registration date: 22 May 1979 - 25 Mar 1992

Entity number: 558656

Address: 1931 BUFFALO ROAD, ROCHESTER, NY, United States, 14624

Registration date: 22 May 1979

Entity number: 558239

Address: & PORTER, 800 WESTERN BLVD., BUFFALO, NY, United States, 14202

Registration date: 21 May 1979 - 04 May 1987

Entity number: 558234

Address: 100 ATLANTIC AVENUE, BUFFALO, NY, United States, 14212

Registration date: 21 May 1979 - 17 Jul 2014

Entity number: 558228

Address: 1000 LIBERTY BANK BLDG, BUFFALO, NY, United States

Registration date: 21 May 1979 - 25 Mar 1992

Entity number: 558226

Address: 1600 MAIN PLACE TOWR, BUFFALO, NY, United States, 14202

Registration date: 21 May 1979 - 04 Feb 1981

Entity number: 558224

Address: 808 WALLBRIDGE BLDG, BUFFALO, NY, United States

Registration date: 21 May 1979 - 25 Mar 1992

Entity number: 558213

Address: 5150 BROADWAY, DEPEW, NY, United States, 14043

Registration date: 21 May 1979 - 28 Mar 2002

Entity number: 558144

Address: 1-D CAMBRIDGE SQ., WILLIAMSVILLE, NY, United States, 14221

Registration date: 21 May 1979 - 29 Dec 1982

Entity number: 558060

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

Registration date: 21 May 1979 - 11 Sep 1984

Entity number: 558054

Address: SIX NORTH PEARL ST, BUFFALO, NY, United States, 14202

Registration date: 21 May 1979 - 26 Dec 1990

Entity number: 558049

Address: P.O. BOX 33, GETZVILLE, NY, United States, 14068

Registration date: 21 May 1979

Entity number: 557953

Address: GOWANDA DAYTON ROAD, GOWANDA, NY, United States, 14070

Registration date: 18 May 1979 - 29 Sep 1982

Entity number: 557865

Address: 500 DELAWARE AVE, BUFFALO, NY, United States, 14202

Registration date: 18 May 1979 - 27 Jan 1981

Entity number: 557792

Address: 6801 OLD COLLAMER RD, E SYRACUSE, NY, United States, 13057

Registration date: 18 May 1979 - 30 Jun 2004

Entity number: 557789

Address: 4167 LEGION DR, HAMBURG, NY, United States, 14075

Registration date: 18 May 1979 - 26 Oct 2011

Entity number: 557771

Address: 3404 BAILEY AVE, BUFFALO, NY, United States, 14215

Registration date: 18 May 1979 - 29 Dec 1982

Entity number: 557761

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

Registration date: 18 May 1979 - 26 Dec 1990

Entity number: 557733

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

Registration date: 18 May 1979 - 24 Mar 1993

Entity number: 557712

Address: 1260 DELAWARE AVE, BUFFALO, NY, United States, 14209

Registration date: 18 May 1979 - 30 Aug 1982

Entity number: 557709

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

Registration date: 18 May 1979 - 25 Mar 1992

Entity number: 559678

Registration date: 17 May 1979 - 17 May 1979

Entity number: 557671

Address: 1050 NIAGARA ST, BUFFALO, NY, United States, 14213

Registration date: 17 May 1979 - 29 Dec 1982

Entity number: 557603

Address: 306 KOENIG RD, TONAWANDA, NY, United States, 14150

Registration date: 17 May 1979 - 29 Dec 1982

Entity number: 557590

Address: 2110 MAIN PLACE TOWER, BUFFALO, NY, United States, 14202

Registration date: 17 May 1979 - 29 Dec 1982

Entity number: 557565

Address: 700 STATLER BLDG, BUFFALO, NY, United States, 14202

Registration date: 17 May 1979 - 26 Dec 1990

Entity number: 557559

Address: 1325 UNION RD, WEST SENECA, NY, United States, 14224

Registration date: 17 May 1979 - 25 Mar 1992

Entity number: 557558

Address: 2110 MAIN PLACE, TOWER, BUFFALO, NY, United States, 14202

Registration date: 17 May 1979 - 29 Dec 1982

Entity number: 557534

Address: 4972 MILESTRIP ROAD, BUFFALO, NY, United States, 14219

Registration date: 17 May 1979 - 04 Feb 1991

Entity number: 557533

Address: 1672 MAIN ST, BUFFALO, NY, United States, 14209

Registration date: 17 May 1979 - 29 Dec 1982

Entity number: 557476

Registration date: 17 May 1979 - 17 May 1979

Entity number: 557403

Address: 330 BUFFALO RD, EAST AURORA, NY, United States, 14052

Registration date: 17 May 1979 - 29 Dec 1982

Entity number: 557309

Address: 2495 KENSINGTON AVE., BUFFALO, NY, United States, 14226

Registration date: 16 May 1979 - 25 Mar 1992

Entity number: 557234

Address: 171 MARION ST, BUFFALO, NY, United States, 14207

Registration date: 16 May 1979 - 09 Jan 1991

Entity number: 557211

Address: 2464 ELMWOOD AVE., KENMORE, NY, United States, 14217

Registration date: 16 May 1979 - 19 Aug 1981

Entity number: 557168

Address: PORTER, 800 WESTERN BLDG, BUFFALO, NY, United States, 14202

Registration date: 16 May 1979 - 29 Dec 1982

Entity number: 557154

Address: 6135 RAILROAD ST, CLARENCE CENTER, NY, United States, 14032

Registration date: 16 May 1979 - 29 Dec 1982

Entity number: 557139

Address: 2464 ELMWOOD AVE., KENMORE, NY, United States, 14212

Registration date: 16 May 1979 - 25 Mar 1992

Entity number: 557110

Address: 32 ROMA, BUFFALO, NY, United States, 14215

Registration date: 16 May 1979 - 26 Dec 1990