Business directory in New York Erie - Page 3141

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: 552940

Registration date: 23 Apr 1979 - 23 Apr 1979

Entity number: 552843

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

Registration date: 23 Apr 1979 - 28 Oct 2009

Entity number: 552781

Registration date: 23 Apr 1979 - 23 Apr 1979

Entity number: 552735

Address: 680 STATLER BLDG, BUFFALO, NY, United States, 14202

Registration date: 20 Apr 1979 - 31 Dec 1982

Entity number: 552692

Address: 2255 SENECA ST., BUFFALO, NY, United States, 14210

Registration date: 20 Apr 1979 - 17 Sep 1990

NHOJ, INC. Inactive

Entity number: 552654

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

Registration date: 20 Apr 1979 - 29 Dec 1982

Entity number: 552640

Registration date: 20 Apr 1979 - 20 Apr 1979

Entity number: 552700

Address: 10504 MAIN STREET / PO BOX 579, N COLLINS, NY, United States, 14111

Registration date: 20 Apr 1979

Entity number: 552379

Address: 431 MAIN ST, EAST AURORA, NY, United States, 14052

Registration date: 19 Apr 1979 - 25 Mar 1992

Entity number: 552377

Address: 184 BURBANK DR, BUFFALO, NY, United States, 14226

Registration date: 19 Apr 1979 - 30 Jun 2023

Entity number: 552330

Address: 1841 ABBOTT RD., LACKAWANNA, NY, United States, 14218

Registration date: 19 Apr 1979 - 25 Mar 1992

Entity number: 552268

Address: 1717 NEW ROAD, NIAGARA FALLS, NY, United States, 14304

Registration date: 19 Apr 1979 - 14 Dec 2022

Entity number: 552191

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

Registration date: 19 Apr 1979 - 23 Dec 1988

Entity number: 552444

Address: 145 WEST AVE, BUFFALO, NY, United States, 14201

Registration date: 19 Apr 1979

Entity number: 552139

Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Registration date: 18 Apr 1979 - 01 Mar 2016

Entity number: 552076

Address: 86 SARANAC, BUFFALO, NY, United States, 14216

Registration date: 18 Apr 1979 - 28 Oct 2009

Entity number: 552020

Address: SMYTHE, SUITE 2300 2 MAIN PL., BUFFALO, NY, United States, 14202

Registration date: 18 Apr 1979 - 29 Dec 1982

Entity number: 551986

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

Registration date: 18 Apr 1979 - 14 Dec 2012

Entity number: 551915

Address: 6005 SOUTH PARK AVE, HAMBURG, NY, United States, 14075

Registration date: 17 Apr 1979 - 24 Mar 1993

Entity number: 551843

Address: 611 WEST FERRY ST., BUFFALO, NY, United States, 14222

Registration date: 17 Apr 1979 - 24 Mar 1993

Entity number: 551839

Address: 3636 N BUFFALO ROAD, ORCHARD PARK, NY, United States, 14127

Registration date: 17 Apr 1979 - 08 Jul 2015

Entity number: 551683

Registration date: 17 Apr 1979 - 17 Apr 1979

Entity number: 551676

Registration date: 17 Apr 1979 - 17 Apr 1979

Entity number: 551672

Address: KIRSCHNER & GAGLIONE PC, 1500 LIBERTY BK BLDG, BUFFALO, NY, United States, 14202

Registration date: 17 Apr 1979 - 25 Mar 1992

Entity number: 551661

Address: 91 TREMONT ST., NORTH TONAWANDA, NY, United States, 14120

Registration date: 17 Apr 1979 - 25 Mar 1992

Entity number: 551927

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

Registration date: 17 Apr 1979

Entity number: 551559

Registration date: 16 Apr 1979 - 16 Apr 1979

Entity number: 551558

Registration date: 16 Apr 1979 - 16 Apr 1979

Entity number: 551555

Address: 31 SPIESS ST., BUFFALO, NY, United States, 14211

Registration date: 16 Apr 1979 - 25 Jan 2012

Entity number: 551551

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

Registration date: 16 Apr 1979 - 24 Mar 1993

Entity number: 551474

Address: 705 BRISBANE BLDG., BUFFALO, NY, United States, 14203

Registration date: 16 Apr 1979 - 23 Aug 1990

Entity number: 551467

Address: 448 FRANKLIN ST., BUFFALO, NY, United States, 14202

Registration date: 16 Apr 1979 - 29 Dec 1982

Entity number: 551448

Address: 79 COUNTESS ST, BUFFALO, NY, United States, 14211

Registration date: 16 Apr 1979 - 29 Dec 1982

Entity number: 551445

Address: 86 NORTH DR, EGGERTSVILLE, NY, United States, 14226

Registration date: 16 Apr 1979 - 26 Sep 1990

Entity number: 551370

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

Registration date: 13 Apr 1979 - 29 Dec 1982

Entity number: 551363

Address: 2235 ELMWOOD AVENUE, BUFFALO, NY, United States, 14216

Registration date: 13 Apr 1979 - 13 Jul 1998

Entity number: 551235

Address: 38 SOUTH WILLOW DR, WILLIAMSVILLE, NY, United States, 14224

Registration date: 13 Apr 1979 - 29 Dec 1982

Entity number: 551242

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

Registration date: 13 Apr 1979

Entity number: 551368

Address: 121 PROMENADE LANE, WILLIAMSVILLE, NY, United States, 14221

Registration date: 13 Apr 1979

Entity number: 1399100

Registration date: 12 Apr 1979 - 12 Apr 1979

Entity number: 551005

Registration date: 12 Apr 1979 - 12 Apr 1979

Entity number: 550939

Address: PRUDENTIAL BLDG, BUFFALO, NY, United States, 14202

Registration date: 12 Apr 1979 - 29 Dec 1982

Entity number: 550807

Address: 513 COMMERCIAL, FARNHAM, NY, United States, 14601

Registration date: 12 Apr 1979 - 25 Mar 1992

Entity number: 550774

Address: FERNBACH SMYTHE, SUITE 23002 MAIN PL., BUFFALO, NY, United States, 14202

Registration date: 11 Apr 1979 - 25 Jan 2012

Entity number: 550757

Address: 15TH FLOOR-RAND, BLDG., BUFFALO, NY, United States

Registration date: 11 Apr 1979 - 29 Dec 1999

Entity number: 550741

Address: 620 GRANT ST., BUFFALO, NY, United States, 14213

Registration date: 11 Apr 1979 - 24 Mar 1993

Entity number: 550739

Address: 877 HOPKINS RD, WILLIAMSVILLE, NY, United States, 14221

Registration date: 11 Apr 1979 - 29 Dec 1982

Entity number: 550700

Address: 9632 JENNINGS RD., EDEN, NY, United States, 14057

Registration date: 11 Apr 1979 - 21 Dec 1983

Entity number: 550641

Address: 114 HARROGATE SQUARE, WILLIAMSVILLE, NY, United States, 14221

Registration date: 11 Apr 1979 - 16 May 1983

Entity number: 550637

Address: 456 HOPKINS, BUFFALO, NY, United States, 14220

Registration date: 11 Apr 1979 - 16 Aug 1988