Business directory in New York Erie - Page 3143

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: 549291

Address: 2262 HAMBURG TPKE., LACKAWANNA, NY, United States, 14218

Registration date: 05 Apr 1979 - 25 Mar 1992

Entity number: 549344

Address: 1420 MAIN ST., BUFFALO, NY, United States, 14209

Registration date: 05 Apr 1979

Entity number: 549292

Address: 161 CENTRAL AVE, LANCASTER, NY, United States, 14086

Registration date: 05 Apr 1979

Entity number: 549298

Address: 601 MCKINLEY PARKWAY, BUFFALO, NY, United States, 14220

Registration date: 05 Apr 1979

Entity number: 549135

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

Registration date: 04 Apr 1979 - 24 Mar 1993

Entity number: 549111

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

Registration date: 04 Apr 1979 - 29 Dec 1982

Entity number: 549051

Registration date: 04 Apr 1979 - 04 Apr 1979

Entity number: 548973

Address: 5035 LEDGE LANE, WILLIAMSVILLE, NY, United States, 14221

Registration date: 04 Apr 1979 - 25 Mar 1992

Entity number: 548970

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

Registration date: 04 Apr 1979 - 25 Jan 2012

Entity number: 548968

Address: 5160 CAMP RD., HAMBURG, NY, United States, 14075

Registration date: 04 Apr 1979 - 24 Mar 1993

Entity number: 548941

Address: 67 RAND WAY, CHEEKTOWAGA, NY, United States, 14227

Registration date: 03 Apr 1979 - 10 Aug 1992

Entity number: 548926

Address: 6 NO PEARL ST, BUFFALO, NY, United States, 14202

Registration date: 03 Apr 1979 - 25 Jan 2012

Entity number: 548816

Address: 298 MASSACHUSETTS AVE., BUFFALO, NY, United States, 14213

Registration date: 03 Apr 1979 - 29 Oct 1992

Entity number: 548774

Address: 6 NORTH PEARL ST., BUFFALO, NY, United States, 14202

Registration date: 03 Apr 1979 - 25 Mar 1992

Entity number: 548768

Address: 65 BARON CT, GETZVILLE, NY, United States, 14068

Registration date: 03 Apr 1979 - 10 Mar 2020

Entity number: 548761

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

Registration date: 03 Apr 1979 - 25 Mar 1992

Entity number: 548753

Address: 2054 SENECA ST, BUFFALO, NY, United States, 14210

Registration date: 03 Apr 1979 - 24 Mar 1993

Entity number: 548742

Address: 678 BAILEY AVE., BUFFALO, NY, United States, 14206

Registration date: 03 Apr 1979 - 10 Apr 1980

Entity number: 548716

Registration date: 03 Apr 1979 - 03 Apr 1979

Entity number: 548710

Registration date: 03 Apr 1979 - 03 Apr 1979

Entity number: 548709

Registration date: 03 Apr 1979 - 03 Apr 1979

Entity number: 548668

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

Registration date: 02 Apr 1979 - 25 Jun 1997

Entity number: 548648

Address: 1772 COLVIN BLVD, TONAWANDA, NY, United States, 14223

Registration date: 02 Apr 1979 - 28 Dec 1994

Entity number: 548630

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

Registration date: 02 Apr 1979 - 29 Dec 1982

Entity number: 548629

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

Registration date: 02 Apr 1979 - 29 Dec 1982

Entity number: 548600

Address: 108 TOWERS BLVD., CHEEKTOWAGA, NY, United States, 14217

Registration date: 02 Apr 1979 - 24 Mar 1993

Entity number: 548599

Address: 405 WALBRIDGE BLDG, BUFFALO, NY, United States, 14202

Registration date: 02 Apr 1979 - 20 Jan 1987

MILDON INC. Inactive

Entity number: 548589

Address: 1000 LIBERTY BK. BLDG., BUFFALO, NY, United States, 14202

Registration date: 02 Apr 1979 - 29 Dec 1982

Entity number: 548566

Address: 1780 WEHRLE DRIVE, SUITE 600, WILLAIMSVILLE, NY, United States, 14221

Registration date: 02 Apr 1979 - 27 Jun 1997

Entity number: 548507

Address: 131186 BROADWAY, P.O. BOX 34, ALDEN, NY, United States, 14004

Registration date: 02 Apr 1979 - 25 Mar 1992

Entity number: 548442

Address: 105 WAGNER AVE, BUFFALO, NY, United States, 14212

Registration date: 02 Apr 1979 - 31 Oct 2006

Entity number: 548411

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

Registration date: 02 Apr 1979 - 25 Mar 1992

Entity number: 548670

Address: GOLDOME CENTER, 1 FOUNTAIN PLZ, BUFFALO, NY, United States, 14203

Registration date: 02 Apr 1979

Entity number: 548632

Address: 55 RALSTON AVE., TONAWANDA, NY, United States, 14217

Registration date: 02 Apr 1979

Entity number: 548437

Address: 1127 TONAWANDA ST., BUFFALO, NY, United States, 14207

Registration date: 02 Apr 1979

Entity number: 548354

Address: PO BOX S, 10490 MAIN ST., CLARENCE, NY, United States, 14031

Registration date: 30 Mar 1979 - 24 Mar 1993

Entity number: 548308

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

Registration date: 30 Mar 1979 - 28 Apr 1989

Entity number: 548279

Address: 1750 STATLER HILTON, BUFFALO, NY, United States, 14202

Registration date: 30 Mar 1979 - 25 Mar 1992

Entity number: 548231

Registration date: 30 Mar 1979 - 30 Mar 1979

Entity number: 548184

Address: S-5854 CAMP RD., HAMBURG, NY, United States, 14075

Registration date: 30 Mar 1979 - 25 Mar 1992

Entity number: 548201

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

Registration date: 30 Mar 1979

Entity number: 548173

Address: 21 SANDSTONE DR., CHEEKTOWAGA, NY, United States, 14225

Registration date: 30 Mar 1979

Entity number: 548244

Address: 1800 LIBERTY BK, BLDG, BUFFALO, NY, United States, 14202

Registration date: 30 Mar 1979

Entity number: 548307

Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Registration date: 30 Mar 1979

Entity number: 548022

Address: SUITE 2300 2 MAIN PL, ERIE SAV BK BLDG, BUFFALO, NY, United States, 14202

Registration date: 29 Mar 1979 - 25 Mar 1992

Entity number: 548018

Address: 28 S. CENTURY RD., CHEEKTOWAGA, NY, United States, 14215

Registration date: 29 Mar 1979 - 24 Mar 1993

Entity number: 547928

Address: 616 N. FRENCH RD., BUFFALO, NY, United States, 14228

Registration date: 29 Mar 1979 - 31 May 2000

Entity number: 547912

Address: 27 ARTHUR AVE., BLASDELL, NY, United States, 14219

Registration date: 29 Mar 1979 - 24 Mar 1993

Entity number: 547907

Address: FERNBACH & SMYTHE, 2 MAIN PLACE, BUFFALO, NY, United States, 14202

Registration date: 29 Mar 1979 - 31 Oct 1980

Entity number: 547904

Address: 6 CLEVELAND AVE., TONAWANDA, NY, United States, 14150

Registration date: 29 Mar 1979 - 25 Mar 1992