Business directory in New York Erie - Page 3152

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 176903 companies

Entity number: 532000

Address: 77 W CHIPPEWA ST, BUFFALO, NY, United States, 14202

Registration date: 09 Jan 1979 - 24 Mar 1993

Entity number: 531966

Address: 7930 CLINTON ST, ELMA, NY, United States, 14059

Registration date: 09 Jan 1979 - 29 Dec 1982

Entity number: 531931

Registration date: 09 Jan 1979 - 09 Jan 1979

Entity number: 531874

Address: 3521 UNION RD, CHEEKTOWAGA, NY, United States, 14225

Registration date: 09 Jan 1979 - 31 Mar 2005

Entity number: 531871

Registration date: 09 Jan 1979 - 09 Jan 1979

Entity number: 531866

Registration date: 09 Jan 1979 - 09 Jan 1979

Entity number: 531813

Address: SELLERS, 635 BRISBANE BLDG, BUFFALO, NY, United States, 14203

Registration date: 09 Jan 1979 - 13 Apr 1988

Entity number: 531810

Address: 2120 SOUTH PARK AVE, BUFFALO, NY, United States, 14220

Registration date: 09 Jan 1979 - 29 Dec 1982

Entity number: 530178

Address: 1301 STATELR HILTON, BUFFALO, NY, United States, 14202

Registration date: 09 Jan 1979 - 24 Mar 1993

Entity number: 531980

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

Registration date: 09 Jan 1979

Entity number: 532081

Address: 1301 STATELR HILTON, BUFFALO, NY, United States, 14202

Registration date: 09 Jan 1979

Entity number: 531652

Address: ONE M & T PLAZA, SUITE 1800, BUFFALO, NY, United States, 14203

Registration date: 08 Jan 1979 - 30 Jul 1981

Entity number: 531636

Address: 364 NAGEL DR, CHEEKTOWAGA, NY, United States, 14225

Registration date: 08 Jan 1979 - 26 Jun 2002

Entity number: 531603

Address: 91 TREMONT ST., NTONAWANDA, NY, United States, 14120

Registration date: 08 Jan 1979 - 29 Dec 1982

Entity number: 531577

Address: 8900 MAIN ST., WILLIAMSVILLE, NY, United States, 14221

Registration date: 08 Jan 1979 - 29 Dec 1982

Entity number: 531524

Address: 172 FRANKLIN ST., BUFFALO, NY, United States, 14202

Registration date: 08 Jan 1979

Entity number: 531445

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

Registration date: 05 Jan 1979 - 24 Mar 1993

Entity number: 531439

Address: 605 BRISBANE BLDG., BUFFAO, NY, United States

Registration date: 05 Jan 1979 - 23 Mar 1981

Entity number: 531354

Address: 5 CENTRAL PARK PLAZA, BUFFALO, NY, United States, 14214

Registration date: 05 Jan 1979 - 29 Dec 1982

Entity number: 531311

Address: 3350 UNION RD., CHEEKTOWAGA, NY, United States, 14225

Registration date: 05 Jan 1979 - 24 Mar 1993

Entity number: 531268

Address: 265 RAMSDELL AVE., BUFFALO, NY, United States, 14202

Registration date: 05 Jan 1979 - 24 Mar 1993

Entity number: 531218

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

Registration date: 05 Jan 1979 - 29 Dec 1982

Entity number: 531175

Address: 2600 MAIN PLACE TOWER, BUFFALO, NY, United States, 14202

Registration date: 05 Jan 1979 - 11 Jan 1985

Entity number: 531285

Address: 25 HAZELWOOD DR, AMHERST, NY, United States, 14228

Registration date: 05 Jan 1979

Entity number: 531163

Address: 39 HARVINGTON ROAD, TONAWANDA, NY, United States, 14150

Registration date: 05 Jan 1979

Entity number: 531125

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

Registration date: 04 Jan 1979 - 10 Jul 2001

Entity number: 531057

Address: 4201 NORTH BUFFALO, ROAD, ORCHARD PARK, NY, United States, 14127

Registration date: 04 Jan 1979 - 29 Dec 1982

Entity number: 531035

Address: 1370 STATLER HILTON, BUFFALO, NY, United States, 14207

Registration date: 04 Jan 1979 - 29 Dec 1982

Entity number: 531028

Address: 977 NIAGARA ST, BUFFALO, NY, United States, 14213

Registration date: 04 Jan 1979 - 12 Sep 1980

Entity number: 530985

Address: 620 NORTH FOREST ROAD, WILLIAMSVILLE, NY, United States, 14221

Registration date: 04 Jan 1979 - 28 Mar 2001

Entity number: 530881

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

Registration date: 04 Jan 1979 - 29 Dec 1982

Entity number: 530865

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

Registration date: 04 Jan 1979 - 24 Mar 1993

Entity number: 530822

Address: 52 SOUTHWOOD, TONAWONDA, NY, United States, 14223

Registration date: 04 Jan 1979 - 29 Dec 1982

Entity number: 530787

Address: 170 CATHERINE DR, WILLIAMSVILLE, NY, United States, 14221

Registration date: 04 Jan 1979 - 29 Sep 1982

Entity number: 530784

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

Registration date: 04 Jan 1979 - 18 Nov 1982

Entity number: 530779

Address: 655 LE BRUN ROAD, SNYDER, NY, United States, 14226

Registration date: 04 Jan 1979 - 25 Mar 1992

Entity number: 530747

Address: 276 SUNDOWN TRAIL, WILLIAMSVILLE, NY, United States, 14221

Registration date: 04 Jan 1979 - 24 Mar 1993

Entity number: 531042

Address: 71 TWO MILE CREEK ROAD, TONAWANDA, NY, United States, 14150

Registration date: 04 Jan 1979

Entity number: 531091

Address: 586 COTTONWOOD DR, WILLIAMSVILLE, NY, United States, 14221

Registration date: 04 Jan 1979

Entity number: 530739

Address: 3057 MAIN ST SUITE 2-B, BUFFALO, NY, United States, 14214

Registration date: 03 Jan 1979 - 29 Dec 1982

Entity number: 530737

Address: SELLERS, 635 BRISBANE BLDG, BUFFALO, NY, United States, 14203

Registration date: 03 Jan 1979 - 13 Apr 1988

Entity number: 530637

Address: 4949 MAIN ST., AMHERST, NY, United States

Registration date: 03 Jan 1979 - 29 Dec 1993

Entity number: 530632

Registration date: 03 Jan 1979 - 03 Jan 1979

Entity number: 530629

Address: 109 LAYTON AVE, AMHERST, NY, United States, 14226

Registration date: 03 Jan 1979 - 24 Mar 1993

Entity number: 530625

Address: 474 ELMWOOD AVE., BUFFALO, NY, United States, 14222

Registration date: 03 Jan 1979 - 29 Dec 1982

Entity number: 530618

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

Registration date: 03 Jan 1979 - 31 Oct 1984

Entity number: 530609

Address: 144 CINDY DR, WILLIAMSVILLE, NY, United States, 14221

Registration date: 03 Jan 1979 - 29 Dec 1982

Entity number: 530602

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

Registration date: 03 Jan 1979 - 22 Nov 2016

Entity number: 530572

Address: 1660 HOPKINS RD, AMHERST, NY, United States, 14221

Registration date: 03 Jan 1979 - 25 Mar 1992

Entity number: 530630

Address: 1360 STATLER HILTON, BLDG, BUFFALO, NY, United States, 14202

Registration date: 03 Jan 1979