Business directory in New York Erie - Page 3146

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: 543750

Registration date: 09 Mar 1979 - 29 Jul 1980

Entity number: 543746

Address: 6590 CONNER RD., E AMHERST, NY, United States, 14051

Registration date: 09 Mar 1979 - 25 Mar 1992

Entity number: 543726

Address: PO BOX 11 HILER BRANCH, BUFFALO, NY, United States, 14223

Registration date: 09 Mar 1979 - 29 Dec 1999

Entity number: 543721

Address: 41 OAKVIEW DRIVE, WILLIAMSVILLE, NY, United States, 14221

Registration date: 09 Mar 1979 - 23 Jun 1993

Entity number: 543714

Address: 176 MONA DRIVE, AMHERST, NY, United States, 14226

Registration date: 09 Mar 1979 - 12 Jun 1989

Entity number: 543697

Registration date: 09 Mar 1979 - 30 Mar 1979

Entity number: 543616

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

Registration date: 09 Mar 1979 - 01 Sep 2011

Entity number: 543580

Address: 400 COTTONWOOD DR., WILLIAMSVILLE, NY, United States, 14221

Registration date: 09 Mar 1979 - 29 Dec 1982

Entity number: 543568

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

Registration date: 09 Mar 1979 - 25 Mar 1992

Entity number: 543503

Address: 209 NORTH PARK AVE., BUFFALO, NY, United States, 14216

Registration date: 09 Mar 1979 - 29 Dec 1982

Entity number: 543611

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

Registration date: 09 Mar 1979

Entity number: 543725

Address: 95 PERRY STREET-SUITE 403, BUFFALO, NY, United States, 14203

Registration date: 09 Mar 1979

Entity number: 559182

Address: TREVETT RD, BOSTON, NY, United States, 14025

Registration date: 08 Mar 1979 - 25 Jan 2012

Entity number: 543406

Address: 4850 EAST RIVER ROAD, GRAND ISLAND, NY, United States, 14072

Registration date: 08 Mar 1979 - 25 Mar 1992

Entity number: 543403

Address: 3904 SENECA ST, WEST SENECA, NY, United States, 14224

Registration date: 08 Mar 1979 - 24 Mar 1993

Entity number: 543216

Address: 1020 LIBERTY BK. BLDG., BUFFALO, NY, United States, 14202

Registration date: 08 Mar 1979 - 24 Mar 1993

Entity number: 543203

Address: 800 WESTERN BLDG., 15 COURT ST., BUFFALO, NY, United States, 14202

Registration date: 08 Mar 1979 - 29 Dec 1982

Entity number: 599502

Registration date: 07 Mar 1979 - 07 Mar 1979

Entity number: 543047

Address: 630 WALBRIDGE BLDG., BUFFALO, NY, United States, 14202

Registration date: 07 Mar 1979 - 26 Sep 1990

Entity number: 543045

Address: 5000 SALT RD., CLARENCE, NY, United States, 14031

Registration date: 07 Mar 1979 - 16 Nov 1993

Entity number: 543031

Address: 1060 NIAGARA FALLS BLVD., TONAWANDA, NY, United States, 14150

Registration date: 07 Mar 1979 - 29 Dec 1982

Entity number: 543026

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

Registration date: 07 Mar 1979 - 26 Sep 1990

Entity number: 543013

Address: 3028 ELMWOOD AVE, KENMORE, NY, United States, 14217

Registration date: 07 Mar 1979 - 25 Mar 1992

Entity number: 542977

Address: 93 DELAWARE ST., TONAWANDA, NY, United States, 14150

Registration date: 07 Mar 1979 - 25 Mar 1992

Entity number: 542976

Address: MUNLEY, 426 FRANKLIN ST., BUFFALO, NY, United States, 14202

Registration date: 07 Mar 1979 - 24 Mar 1993

Entity number: 542972

Address: 2002 RAND BLDG., BUFFALO, NY, United States, 14203

Registration date: 07 Mar 1979 - 30 Oct 1989

Entity number: 542971

Registration date: 07 Mar 1979 - 07 Mar 1979

Entity number: 542947

Address: 630 WALBRIDGE BLDG., BUFFALO, NY, United States, 14202

Registration date: 07 Mar 1979 - 24 Mar 1993

Entity number: 542910

Address: 3679 BONNIE LANE, HAMBURG, NY, United States, 14075

Registration date: 07 Mar 1979 - 29 Dec 1982

Entity number: 542890

Address: 223 PADEREWSKI, BUFFALO, NY, United States, 14212

Registration date: 07 Mar 1979 - 29 Dec 1982

Entity number: 542889

Address: 587 POTOMAC AVE., BUFFALO, NY, United States, 14222

Registration date: 07 Mar 1979 - 29 Dec 1982

Entity number: 542937

Address: 63 DIDION ROAD, LANCASTER, NY, United States, 14086

Registration date: 07 Mar 1979

Entity number: 542836

Address: 3698 SHERIDAN DR., AMHERST, NY, United States

Registration date: 06 Mar 1979 - 26 Sep 1990

Entity number: 542824

Address: 26 CENTRAL PARK PLAZA, BUFFALO, NY, United States, 14214

Registration date: 06 Mar 1979 - 29 Dec 1982

Entity number: 542783

Registration date: 06 Mar 1979 - 06 Mar 1979

Entity number: 542668

Address: 829 REIN RD., CHEEKTOWAGA, NY, United States, 14225

Registration date: 06 Mar 1979 - 24 Mar 1993

Entity number: 542600

Address: 1823 WEST RIVER ROAD, GRAND ISLAND, NY, United States, 14072

Registration date: 06 Mar 1979 - 26 Sep 1990

Entity number: 542798

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

Registration date: 06 Mar 1979

Entity number: 542568

Address: 2525 MILLERSPORT HGWY, GETZVILLE, NY, United States, 14068

Registration date: 05 Mar 1979 - 29 Sep 1982

Entity number: 542448

Address: SUITE ONE, BUFFALO, NY, United States, 14202

Registration date: 05 Mar 1979 - 29 Dec 1982

Entity number: 542234

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

Registration date: 05 Mar 1979 - 27 Jun 1982

Entity number: 542232

Address: 484 LAKEWOOD PARKWAY, AMHERST, NY, United States, 14226

Registration date: 05 Mar 1979 - 25 Mar 1992

Entity number: 542158

Address: 101 EDGEWOOD AVE., KENMORE, NY, United States, 14223

Registration date: 02 Mar 1979 - 29 Dec 1982

Entity number: 542155

Address: 26TH FL. MAIN PLACE, TOWER, BUFFALO, NY, United States

Registration date: 02 Mar 1979 - 25 Mar 1992

Entity number: 542134

Address: & LIPMAN, 120 DELAWARE AVE, NEW YORK, NY, United States, 14202

Registration date: 02 Mar 1979 - 29 Dec 1982

Entity number: 542129

Address: 70 NIAGARA ST, BUFFALO, NY, United States, 14202

Registration date: 02 Mar 1979 - 25 Mar 1992

Entity number: 542114

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

Registration date: 02 Mar 1979 - 29 Dec 1982

Entity number: 542059

Address: 2720 HEMLOCK ROAD, EDEN, NY, United States, 14057

Registration date: 02 Mar 1979 - 28 Dec 1994

Entity number: 542039

Address: 4510 HARLEM RD., AMHERST, NY, United States, 14225

Registration date: 02 Mar 1979 - 13 Apr 1988

Entity number: 541903

Address: 700 NIAGARA FRONTIER, BLDG., BUFFALO, NY, United States, 14202

Registration date: 02 Mar 1979 - 29 Dec 1982