Business directory in New York Erie - Page 3155

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: 527748

Address: 250 international dr, suite 800, WILLIAMSVILLE, NY, United States, 14221

Registration date: 19 Dec 1978

Entity number: 576034

Address: 7841 TRANSIT RD, E AMHERST, NY, United States, 14051

Registration date: 18 Dec 1978 - 20 Aug 1979

Entity number: 527475

Address: 32 SAINT JAMES PLACE, BUFFALO, NY, United States, 14222

Registration date: 18 Dec 1978 - 30 Aug 1996

Entity number: 527454

Registration date: 18 Dec 1978 - 18 Dec 1978

Entity number: 527420

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

Registration date: 18 Dec 1978 - 25 Mar 1992

Entity number: 527417

Address: 243 SOUTH ELMWOOD, BUFFALO, NY, United States, 14201

Registration date: 18 Dec 1978 - 01 Aug 2008

Entity number: 527387

Address: 214 E. TREEHAVEN, CHEEKTOWAGA, NY, United States, 14225

Registration date: 18 Dec 1978 - 24 Mar 1993

Entity number: 527299

Address: 518 STATLER HILTON BLDG, BUFFALO, NY, United States, 14202

Registration date: 18 Dec 1978 - 24 Mar 1993

Entity number: 527471

Address: 160 DEXTER TERRACE, TONAWANDA, NY, United States, 14150

Registration date: 18 Dec 1978

Entity number: 527272

Address: 324 INDIAN CHRUCH RD., W SENECA, NY, United States, 14224

Registration date: 15 Dec 1978 - 25 Mar 1992

Entity number: 527222

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

Registration date: 15 Dec 1978 - 24 Mar 1993

Entity number: 527199

Address: 518 STATLER HILTON, BUFFALO, NY, United States, 14202

Registration date: 15 Dec 1978 - 30 Jun 1982

Entity number: 527198

Address: 1500 LIBERTY BANK BLDG, BUFFALO, NY, United States

Registration date: 15 Dec 1978 - 25 Mar 1992

Entity number: 527173

Address: 540 ELLICOTT RD, CHEEKTOWAGA, NY, United States, 14227

Registration date: 15 Dec 1978 - 06 Oct 1980

Entity number: 527146

Address: 2015 N.E. BROADWAY, MINNEAPOLIS, MN, United States, 55413

Registration date: 15 Dec 1978 - 25 Aug 1989

Entity number: 526982

Address: FERNBACH & SMYTHE, SUITE 2300,2 MAIN PL., BUFFALO, NY, United States, 14202

Registration date: 14 Dec 1978 - 25 Mar 1992

Entity number: 526943

Address: 781 BIRD AVE., BUFFALO, NY, United States, 14209

Registration date: 14 Dec 1978 - 30 Jun 1982

Entity number: 526940

Address: 5586 MAIN ST., WILLIAMSVILLE, NY, United States, 14221

Registration date: 14 Dec 1978 - 24 Mar 1993

Entity number: 526888

Address: ONE W GENESEE ST, BUFFALO, NY, United States, 14203

Registration date: 14 Dec 1978 - 29 Dec 1982

Entity number: 526805

Address: 235 NORTH STREET, BUFFALO, NY, United States, 14201

Registration date: 14 Dec 1978 - 24 Mar 1993

Entity number: 526804

Address: 1500 LIBERTY BK. BLDG., BUFFALO, NY, United States, 14202

Registration date: 14 Dec 1978 - 29 Dec 1982

Entity number: 526908

Address: SUITE 475 HOTEL STATLER, BUFFALO, NY, United States, 14202

Registration date: 14 Dec 1978

Entity number: 526746

Address: 5156 GENESEE STREET, BOWMANSVILLE, NY, United States, 14026

Registration date: 13 Dec 1978 - 06 Dec 2011

Entity number: 526734

Registration date: 13 Dec 1978 - 13 Dec 1978

Entity number: 526691

Address: 211 SWEET AVE, BUFFALO, NY, United States, 14212

Registration date: 13 Dec 1978 - 10 Dec 1981

Entity number: 526565

Registration date: 13 Dec 1978 - 13 Dec 1978

Entity number: 526684

Address: 8070 BACK CREEK, ROAD, HAMBURG, NY, United States, 14075

Registration date: 13 Dec 1978

Entity number: 526693

Address: 314 STATLER OFFICE BLDG, BUFFALO, NY, United States, 14202

Registration date: 13 Dec 1978

Entity number: 526489

Address: 514 WALBRIDGE BLDG, BUFFALO, NY, United States, 14202

Registration date: 12 Dec 1978 - 30 Jun 1982

Entity number: 526488

Address: 238 CARROLL ST., BUFFALO, NY, United States, 14204

Registration date: 12 Dec 1978 - 25 Mar 1992

Entity number: 526467

Address: 3949 E ROBINSON, STREET, NO TONAWANDA, NY, United States, 14120

Registration date: 12 Dec 1978 - 02 Oct 1991

Entity number: 526394

Address: 3151 WALDEN AVE, DEPEW, NY, United States, 14043

Registration date: 12 Dec 1978 - 31 Jan 2013

Entity number: 526386

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

Registration date: 12 Dec 1978 - 24 Mar 1993

Entity number: 526352

Address: 142 NIAGARA FRONITER, FOOD TERMINAL, BUFFALO, NY, United States, 14206

Registration date: 12 Dec 1978 - 29 Dec 1982

Entity number: 526536

Address: 11 E UTICA, BUFFALO, NY, United States, 14209

Registration date: 12 Dec 1978

Entity number: 526401

Address: 9481 LAKE SHORE RD., ANGOLA, NY, United States, 14006

Registration date: 12 Dec 1978

Entity number: 526309

Address: 40 NORTH STREET, BUFFALO, NY, United States, 14202

Registration date: 11 Dec 1978 - 22 Jan 2004

Entity number: 526132

Address: 6460 SENECA ST., ELMA, NY, United States, 14059

Registration date: 11 Dec 1978 - 29 Sep 1982

Entity number: 526311

Address: 295 MAIN ST, STE 1064, BUFFALO, NY, United States, 14203

Registration date: 11 Dec 1978

Entity number: 526086

Address: 143 MIRIAM AVE, HAMBURG, NY, United States, 14219

Registration date: 08 Dec 1978 - 24 Mar 1993

Entity number: 526024

Address: 6465 TRANSIT ROAD, E AMHERST, NY, United States, 14051

Registration date: 08 Dec 1978 - 29 Dec 1982

Entity number: 526012

Address: 1875 HERTEL AVE., BUFFALO, NY, United States, 14214

Registration date: 08 Dec 1978 - 05 Jul 1979

Entity number: 525985

Address: GALLICK KIRSCHNER, GOLDOME CENTER, BUFFALO, NY, United States, 14203

Registration date: 08 Dec 1978 - 08 Jan 1992

Entity number: 525904

Address: 8861 OLD LAKE SHORE RD, ANGOLA, NY, United States, 14006

Registration date: 08 Dec 1978 - 06 Oct 1988

Entity number: 525897

Address: 108 HUNTERS LANE, WILLIAMSVILLE, NY, United States, 14221

Registration date: 08 Dec 1978 - 13 Apr 1988

Entity number: 525839

Registration date: 08 Dec 1978 - 08 Dec 1978

Entity number: 525837

Registration date: 08 Dec 1978 - 08 Dec 1978

Entity number: 525826

Address: 229 BERRYMAN DR, AMHERST, NY, United States, 14226

Registration date: 07 Dec 1978 - 29 Dec 1982

Entity number: 525695

Address: 6 S. WARSAW ST., DEPEW, NY, United States, 14043

Registration date: 07 Dec 1978 - 30 Jun 1982

Entity number: 525681

Address: 1944 FIX RD., GRAND ISLAND, NY, United States, 14072

Registration date: 07 Dec 1978 - 29 Sep 1993