Business directory in New York Erie - Page 3154

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: 529192

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

Registration date: 28 Dec 1978

Entity number: 528928

Registration date: 27 Dec 1978 - 29 Dec 1978

Entity number: 528921

Registration date: 27 Dec 1978 - 27 Dec 1978

Entity number: 528908

Registration date: 27 Dec 1978 - 31 Dec 1978

Entity number: 528850

Address: 42 BROADWAY, BUIFFALO, NY, United States, 14203

Registration date: 27 Dec 1978 - 24 Mar 1993

Entity number: 528839

Address: 59 LEE ST, DEPEW, NY, United States, 14043

Registration date: 27 Dec 1978 - 28 Dec 1994

Entity number: 528786

Address: 5631 GENESEE ST., LANCASTER, NY, United States, 14086

Registration date: 27 Dec 1978 - 29 Dec 1982

Entity number: 528758

Address: 263 PARADISE RD., E HAMHERST, NY, United States, 14501

Registration date: 27 Dec 1978 - 29 Sep 1982

Entity number: 528948

Registration date: 27 Dec 1978

Entity number: 528793

Address: 599 MARTIN RD, LACKAWANNA, NY, United States, 14218

Registration date: 27 Dec 1978

Entity number: 528802

Address: 30 Leo Pla, Che, NY, United States, 14225

Registration date: 27 Dec 1978

Entity number: 528726

Registration date: 26 Dec 1978 - 26 Dec 1978

Entity number: 528669

Registration date: 26 Dec 1978 - 26 Dec 1978

Entity number: 528606

Address: 346 DELAWARE AVE., BUFFALO, NY, United States, 14222

Registration date: 26 Dec 1978 - 29 Dec 1982

Entity number: 528586

Address: 486 ELMWOOD AVE, BUFFALO, NY, United States, 14222

Registration date: 26 Dec 1978 - 25 Mar 1992

Entity number: 528554

Registration date: 26 Dec 1978 - 29 Dec 1978

Entity number: 528553

Registration date: 26 Dec 1978 - 29 Dec 1978

Entity number: 528480

Address: FERNBACH & SMYTHE, SUITE 2300 ERIE SAV.BK, BUFFALO, NY, United States, 14202

Registration date: 22 Dec 1978 - 24 Mar 1993

Entity number: 528430

Registration date: 22 Dec 1978 - 22 Dec 1978

Entity number: 528426

Address: 96 MIDDLESEX, BUFFALO, NY, United States, 14216

Registration date: 22 Dec 1978 - 24 Mar 1993

Entity number: 528402

Address: 390 HERKIMER ST., BUFFALO, NY, United States, 14213

Registration date: 22 Dec 1978 - 29 Dec 1982

Entity number: 528352

Address: 54 FOX HUNT RD, LANCASTER, NY, United States, 14086

Registration date: 22 Dec 1978 - 29 Dec 1982

Entity number: 528400

Address: 21 HIDDEN CREEK COURT, BUFFALO, NY, United States, 14221

Registration date: 22 Dec 1978

Entity number: 528332

Registration date: 21 Dec 1978 - 31 Dec 1978

Entity number: 528323

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

Registration date: 21 Dec 1978 - 29 Dec 1982

Entity number: 528318

Address: 359 SOMERVILLE AVE., TONAWANDA, NY, United States, 14150

Registration date: 21 Dec 1978 - 24 Mar 1993

Entity number: 528317

Address: 5910 TRANSIT RD., DEPEW, NY, United States, 14043

Registration date: 21 Dec 1978 - 29 Dec 1982

Entity number: 528306

Address: 2110 MAIN PLACE, TOWER, BUFFALO, NY, United States, 14202

Registration date: 21 Dec 1978 - 24 Aug 1992

Entity number: 528295

Address: 443 DELAWARE AVE, BUFFALO, NY, United States, 14202

Registration date: 21 Dec 1978 - 25 Mar 1992

Entity number: 528292

Address: 280 CAYUGA RD, CHEEKTOWAGA, NY, United States, 14225

Registration date: 21 Dec 1978 - 25 Mar 1986

Entity number: 528261

Address: 223 RHODE ISLAND ST, BUFFALO, NY, United States, 14213

Registration date: 21 Dec 1978 - 28 Dec 1994

Entity number: 528156

Address: 101 BANNARD AVE., TONAWANDA, NY, United States, 14150

Registration date: 21 Dec 1978 - 29 Sep 1993

Entity number: 528129

Registration date: 21 Dec 1978 - 21 Dec 1978

Entity number: 528273

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

Registration date: 21 Dec 1978

Entity number: 528122

Address: 401 SIDWAY BLDG., BUFFALO, NY, United States, 14203

Registration date: 21 Dec 1978

Entity number: 528009

Address: 65 FANCHER AVE, BUFFALO, NY, United States, 14223

Registration date: 20 Dec 1978 - 23 May 1985

Entity number: 527874

Address: 1450 NIAGARA FALLS, BLVD, TONAWANDA, NY, United States, 14150

Registration date: 20 Dec 1978 - 29 Dec 1982

Entity number: 527840

Registration date: 20 Dec 1978 - 20 Dec 1978

Entity number: 528039

Address: 1600 FILLMORE AVE., BUFFALO, NY, United States, 14211

Registration date: 20 Dec 1978

Entity number: 527951

Address: 3940 HARDT ROAD, EDEN, NY, United States, 14057

Registration date: 20 Dec 1978

Entity number: 527788

Address: 1 M & T PLAZA, SUITE 1800, NEW YORK, NY, United States, 14203

Registration date: 19 Dec 1978 - 30 Sep 1983

Entity number: 527782

Address: 4347 DELAWARE AVE, KENOMORE, NY, United States

Registration date: 19 Dec 1978 - 28 Dec 1994

Entity number: 527765

Address: 3251 BROADWAY, CHEEKTOWAGA, NY, United States, 14225

Registration date: 19 Dec 1978 - 24 Mar 1993

Entity number: 527761

Address: 1261 STALEY RD., GRAND ISLAND, NY, United States, 14072

Registration date: 19 Dec 1978 - 24 Mar 1993

Entity number: 527707

Address: 76 CHURCH ST, BUFFALO, NY, United States, 14202

Registration date: 19 Dec 1978 - 29 Dec 1982

Entity number: 527588

Address: 2730 TRANSIT RD., WEST SENECA, NY, United States, 14224

Registration date: 19 Dec 1978 - 30 Jul 1991

Entity number: 527575

Address: 1051 CLINTON ST., BUFFALO, NY, United States, 14206

Registration date: 19 Dec 1978 - 29 Dec 1982

Entity number: 527567

Address: 329 MAIN ST., W SENECA, NY, United States, 14224

Registration date: 19 Dec 1978 - 15 Oct 1979

Entity number: 527586

Address: 5500 MAIN ST., WILLIAMSVILLE, NY, United States, 14221

Registration date: 19 Dec 1978

Entity number: 527591

Address: STATLER HILTON, BUFFALO, NY, United States

Registration date: 19 Dec 1978