Business directory in New York Erie - Page 3139

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: 557097

Registration date: 16 May 1979 - 16 May 1979

Entity number: 557160

Address: 357 ASHLAND AVE., BUFFALO, NY, United States, 14222

Registration date: 16 May 1979

Entity number: 557036

Address: 3356 GENESEE ST., BUFFALO, NY, United States, 14225

Registration date: 15 May 1979 - 25 Mar 1992

Entity number: 556990

Address: 449 GOULD AVE, DEPEW, NY, United States, 14043

Registration date: 15 May 1979 - 24 Mar 1993

Entity number: 556973

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

Registration date: 15 May 1979 - 25 Mar 1992

Entity number: 556920

Address: 7841 TRANSIT RD, E AMHERST, NY, United States, 14051

Registration date: 15 May 1979 - 25 Mar 1992

Entity number: 556840

Address: 5419 MAIN ST., WILLIAMSVILLE, NY, United States, 14221

Registration date: 15 May 1979 - 29 Dec 1999

Entity number: 556790

Address: 625 DELAWARE AVE., BUFFALO, NY, United States, 14202

Registration date: 15 May 1979 - 26 Dec 1990

Entity number: 556781

Address: 120 W. TUPPER ST., BUFFALO, NY, United States, 14201

Registration date: 15 May 1979 - 28 Oct 2009

Entity number: 556775

Registration date: 15 May 1979 - 15 May 1979

Entity number: 556741

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

Registration date: 14 May 1979 - 25 Mar 1992

Entity number: 556736

Address: 154 HARLEM RD., W SENECA, NY, United States, 14224

Registration date: 14 May 1979 - 01 May 1980

Entity number: 556717

Registration date: 14 May 1979 - 14 May 1979

Entity number: 556656

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

Registration date: 14 May 1979 - 14 Jun 1984

Entity number: 548922

Address: 3676 SHERIDAN DRIVE, AMHERST, NY, United States, 14226

Registration date: 14 May 1979

Entity number: 556554

Address: 210 DELAWARE AVE., BUFFALO, NY, United States, 14202

Registration date: 11 May 1979 - 26 Dec 1990

Entity number: 556488

Address: 189 GREENWAY, AMHERST, NY, United States, 14226

Registration date: 11 May 1979 - 26 Dec 1990

Entity number: 556451

Registration date: 11 May 1979 - 11 May 1979

Entity number: 556423

Address: 1515 GENESEE BLDG, BUFFALO, NY, United States, 14202

Registration date: 11 May 1979 - 29 Dec 1982

Entity number: 556268

Address: BOX 78, GOWANDA IRVING RD, IRVING, NY, United States, 14081

Registration date: 11 May 1979 - 25 Mar 1992

Entity number: 556261

Address: 700 LIBERTY BK BLDG., BUFFALO, NY, United States, 14202

Registration date: 11 May 1979 - 15 Aug 1985

Entity number: 556251

Address: P.O. BOX 102, WEST FALLS, NY, United States, 14170

Registration date: 11 May 1979 - 27 Mar 2002

Entity number: 556231

Address: 52 ST. BONIFACE ROAD, CHEEKTOWAGA, NY, United States, 14225

Registration date: 11 May 1979 - 23 Jul 1998

Entity number: 556212

Address: 3699 SOUTH HILL RD, HAMBURG, NY, United States, 14075

Registration date: 11 May 1979 - 06 May 1982

Entity number: 556076

Address: 1300 LIBERTY BUILDING, BUFFALO, NY, United States, 14202

Registration date: 10 May 1979 - 21 Aug 2000

Entity number: 555966

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

Registration date: 10 May 1979 - 29 Dec 1982

Entity number: 555912

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

Registration date: 09 May 1979 - 25 Mar 1992

Entity number: 555898

Address: 3348 GENESEE ST, BUFFALO, NY, United States, 14225

Registration date: 09 May 1979 - 26 Dec 1990

Entity number: 555872

Registration date: 09 May 1979 - 09 May 1979

Entity number: 555828

Address: 600 BAILEY AVE, BUFFALO, NY, United States, 14206

Registration date: 09 May 1979 - 25 Jan 2012

Entity number: 555786

Address: 8270 TRANSIT RD., WILLIAMSVILLE, NY, United States, 14221

Registration date: 09 May 1979 - 09 Sep 1982

Entity number: 555782

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

Registration date: 09 May 1979 - 21 Feb 1991

Entity number: 555748

Address: 158 WEBER RD, LACKAWANNA, NY, United States, 14218

Registration date: 09 May 1979 - 05 Sep 2012

Entity number: 555693

Address: 30 NO OGDEN ST, BUFFALO, NY, United States, 14206

Registration date: 08 May 1979 - 29 Dec 1982

Entity number: 555688

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

Registration date: 08 May 1979 - 24 Jun 1992

Entity number: 555634

Registration date: 08 May 1979 - 08 May 1979

Entity number: 555581

Address: 6798 WELLINGTON DR, DERBY, NY, United States, 14047

Registration date: 08 May 1979 - 25 Mar 1992

Entity number: 555554

Registration date: 08 May 1979 - 08 May 1979

Entity number: 555730

Address: c/o branch 3, national association of letter carri, 4845 union rd., BUFFALO, NY, United States, 14225

Registration date: 08 May 1979

Entity number: 555626

Address: 1001 GENESEE BLDG., BUFFALO, NY, United States, 14202

Registration date: 08 May 1979

Entity number: 555517

Address: 5 BRITTANY LANE, BUFFALO, NY, United States, 14222

Registration date: 07 May 1979 - 25 Mar 1992

Entity number: 555464

Address: MAPLE OFFICE PARK, 4053 MAPLE RD., AMHERST, NY, United States, 14226

Registration date: 07 May 1979 - 29 Sep 1993

Entity number: 555458

Address: 4747 GENESSEE ST, CHEEKOWAGA, NY, United States, 14225

Registration date: 07 May 1979 - 29 Dec 1982

Entity number: 555331

Address: 357 OAKWOOD AVE, E AURORA, NY, United States, 14052

Registration date: 07 May 1979 - 29 Dec 1982

Entity number: 555316

Address: 506 ELLICOTT SQ. BLDG., BUFFALO, NY, United States, 14203

Registration date: 07 May 1979 - 24 Mar 1993

Entity number: 555247

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

Registration date: 07 May 1979 - 29 Dec 1982

Entity number: 555246

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

Registration date: 07 May 1979 - 29 Dec 1982

Entity number: 555244

Address: 889 CENTER RD., WEST SENECA, NY, United States, 14224

Registration date: 07 May 1979 - 03 May 2000

Entity number: 555153

Address: 50 RUMSEY ROAD, BUFFALO, NY, United States, 14209

Registration date: 04 May 1979 - 10 Sep 1984

Entity number: 555133

Address: 85 RIVER ROCK DRIVE, STE. 113, BUFFALO, NY, United States, 14207

Registration date: 04 May 1979 - 08 Jun 2015