Business directory in New York Erie - Page 3144

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: 547712

Registration date: 28 Mar 1979 - 31 Mar 1979

Entity number: 547667

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

Registration date: 28 Mar 1979 - 17 Jul 2001

Entity number: 547490

Registration date: 28 Mar 1979 - 01 Apr 1979

Entity number: 547456

Registration date: 27 Mar 1979 - 27 Mar 1979

Entity number: 547383

Address: 814 KENMORE AVE., BUFFALO, NY, United States, 14216

Registration date: 27 Mar 1979 - 26 Sep 1990

Entity number: 547376

Address: 4213 TRANSITOWN PLAZA, CLARENCE, NY, United States, 14031

Registration date: 27 Mar 1979 - 25 Mar 1992

Entity number: 547365

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

Registration date: 27 Mar 1979 - 29 Dec 1982

Entity number: 547278

Registration date: 27 Mar 1979 - 27 Mar 1979

Entity number: 547277

Registration date: 27 Mar 1979 - 27 Mar 1979

Entity number: 547272

Address: *, ORCHARD PARK, NY, United States, 14127

Registration date: 27 Mar 1979 - 29 Dec 1982

Entity number: 547264

Address: 4790 SHERIDAN DR., AMHERST, NY, United States, 14221

Registration date: 27 Mar 1979 - 24 Mar 1993

Entity number: 547254

Address: 10 WOODSTOCK, GLENWOOD, NY, United States, 14069

Registration date: 27 Mar 1979 - 29 Dec 1982

Entity number: 547185

Address: 236 SAWYER AVE, TONAWANDA, NY, United States, 14150

Registration date: 27 Mar 1979 - 02 Feb 2009

Entity number: 547162

Address: 25 SOUTH LINCOLN AVE., ORCHARD PARK, NY, United States, 14127

Registration date: 27 Mar 1979

Entity number: 547386

Address: PO BOX 45, BUFFALO, NY, United States, 14224

Registration date: 27 Mar 1979

Entity number: 547220

Address: 69 DELAWARE AVE, SUITE 450, BUFFALO, NY, United States, 14202

Registration date: 27 Mar 1979

Entity number: 547081

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

Registration date: 26 Mar 1979 - 29 Dec 1982

Entity number: 547051

Address: 556 SOUTH TRANSIT ST, LOCKPORT, NY, United States, 14094

Registration date: 26 Mar 1979 - 26 Sep 1990

Entity number: 546983

Address: 1050 MILITARY ROAD, TONAWANDA, NY, United States

Registration date: 26 Mar 1979 - 24 Mar 1993

Entity number: 546944

Address: 1212 CHEMICAL BK, BLDG, BUFFALO, NY, United States, 14202

Registration date: 26 Mar 1979 - 13 Apr 1988

Entity number: 546820

Address: 228 SAWYER AVE., TONAWANDA, NY, United States, 14150

Registration date: 26 Mar 1979 - 13 Apr 1988

Entity number: 547102

Address: 319 ELMWOOD AVE., BUFFALO, NY, United States, 14222

Registration date: 26 Mar 1979

Entity number: 546652

Address: 1920 LIBERTY BK BLDG., BUFFALO, NY, United States, 00000

Registration date: 23 Mar 1979 - 30 Jun 2004

Entity number: 546637

Address: 31 ELLICOTT SQ.BLDG, BUFFALO, NY, United States, 14203

Registration date: 23 Mar 1979 - 23 Nov 1981

Entity number: 546602

Address: 783 MILLERSPORT HGWY, AMHERST, NY, United States, 14226

Registration date: 23 Mar 1979 - 25 Mar 1992

Entity number: 546585

Address: 1000 WESTERN BLDG., 15 COURT ST., BUFFALO, NY, United States, 14202

Registration date: 23 Mar 1979 - 29 Dec 1982

Entity number: 546584

Address: 3710 DELAWARE AVE., KENMORE, NY, United States, 14217

Registration date: 23 Mar 1979 - 03 Dec 1985

Entity number: 546523

Address: 69 DELAWARE AVE., SUITE 602,, BUFFALO, NY, United States, 14202

Registration date: 23 Mar 1979 - 24 Mar 1993

Entity number: 546503

Address: 1229 RANSOM RD., GRAND ISLAND, NY, United States, 14072

Registration date: 23 Mar 1979 - 25 Mar 1992

Entity number: 546451

Address: 421 FRANKLIN ST., BUFFALO, NY, United States, 14202

Registration date: 23 Mar 1979 - 27 Apr 1999

Entity number: 546534

Address: 252 KENMORE AVENUE, BUFFALO, NY, United States, 14223

Registration date: 23 Mar 1979

Entity number: 546394

Address: 1646 KENMORE AVE., BUFFALO, NY, United States, 14216

Registration date: 22 Mar 1979 - 29 Dec 1982

Entity number: 546372

Address: 914 ABBOTT ROAD, BUFFALO, NY, United States, 14220

Registration date: 22 Mar 1979 - 25 Mar 1992

Entity number: 546335

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

Registration date: 22 Mar 1979 - 29 Dec 1982

Entity number: 546330

Address: 1366 STATLER HILTON, HOTEL, BUFFALO, NY, United States, 14202

Registration date: 22 Mar 1979 - 29 Dec 1982

Entity number: 546317

Address: 1762 MAIN ST, BUFFALO, NY, United States, 14208

Registration date: 22 Mar 1979 - 19 Sep 1983

Entity number: 546183

Address: 2777 SHERIDAN DRIVE, TONAWANDA, NY, United States, 14150

Registration date: 22 Mar 1979 - 29 Dec 1982

Entity number: 546127

Address: 1010 ELMWOOD AVE, BUFFALO, NY, United States, 14222

Registration date: 21 Mar 1979 - 26 Sep 1990

Entity number: 546097

Address: 1383 MILITARY RD, TONAWANDA, NY, United States, 14150

Registration date: 21 Mar 1979 - 29 Dec 1982

Entity number: 546095

Address: 700 NIAGARA FRONTIER, BLDG, BUFFALO, NY, United States

Registration date: 21 Mar 1979 - 29 Sep 1982

Entity number: 546040

Address: 561 FRANKLIN ST, BUFFALO, NY, United States, 14202

Registration date: 21 Mar 1979 - 24 Mar 1993

Entity number: 546034

Address: 9730 COUNTY RD., CLARENCE CENTER, NY, United States, 14032

Registration date: 21 Mar 1979 - 29 Dec 1982

Entity number: 545910

Address: 201 N MAIN STE 900, FT WORTH, TX, United States, 76102

Registration date: 21 Mar 1979 - 27 Mar 2002

Entity number: 545757

Address: 626 ELLICOTT SQ. BLDG., BUFFALO, NY, United States, 14203

Registration date: 20 Mar 1979 - 28 Dec 1994

Entity number: 545724

Address: 65 JACKSON ST, LACKAWANNA, NY, United States, 14218

Registration date: 20 Mar 1979 - 29 Dec 1982

Entity number: 545696

Address: 249 NIAGARA FALLS, BLVD, EGGERTSVILLE, NY, United States, 14226

Registration date: 20 Mar 1979 - 29 Dec 1982

Entity number: 545878

Address: 673 NIAGARA FALLS, BLVD, AMHERST, NY, United States, 14226

Registration date: 20 Mar 1979

Entity number: 545713

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

Registration date: 20 Mar 1979

Entity number: 545655

Address: 29 COLONIAL CRESENT, OAKVILLE ONTARIO, Canada, L6J-4K8

Registration date: 19 Mar 1979 - 23 Sep 1998

Entity number: 545611

Address: PO BOX 2403, FT MYERS BEACH, FL, United States, 33932

Registration date: 19 Mar 1979 - 10 Apr 2017