Business directory in New York Erie - Page 3156

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: 525623

Address: 220 DELAWARE AVE, BUFFALO, NY, United States, 14202

Registration date: 07 Dec 1978 - 30 Jun 1982

Entity number: 525526

Address: 277 PARK AVE, NEW YORK, NY, United States, 10017

Registration date: 07 Dec 1978 - 27 Sep 1995

Entity number: 525516

Address: 110 PATTERSON AVE, TRENTON, NJ, United States, 08610

Registration date: 07 Dec 1978 - 24 Jun 1998

Entity number: 525715

Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Registration date: 07 Dec 1978

Entity number: 525727

Address: 131 GOULDING AVE, BUFFALO, NY, United States, 14208

Registration date: 07 Dec 1978

Entity number: 541530

Registration date: 06 Dec 1978 - 01 Mar 1979

Entity number: 525423

Address: 800 GENESEE BLDG., BUFFALO, NY, United States, 14202

Registration date: 06 Dec 1978 - 22 Dec 2004

Entity number: 525346

Address: 169 WALDEN AVE., HAMBURG, NY, United States

Registration date: 06 Dec 1978 - 24 Mar 1993

Entity number: 525339

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

Registration date: 06 Dec 1978 - 29 Dec 1982

Entity number: 525245

Address: 1626 SOUTH PARK, AVE, BUFFALO, NY, United States, 14220

Registration date: 06 Dec 1978 - 25 Mar 1992

Entity number: 525190

Address: 323 SOQUEL WAY, SUNNYVALE, CA, United States, 94086

Registration date: 06 Dec 1978 - 24 Dec 1980

Entity number: 525187

Address: ATTN: MR. L. V. LOMAS, PRES., 6365 NORTHWEST DRIVE, MISSISSAUGA, ON, Canada, L4V-1J8

Registration date: 06 Dec 1978 - 26 Jun 2002

Entity number: 525312

Address: 515 CRESCENT AVE, BUFFALO, NY, United States, 14214

Registration date: 06 Dec 1978

Entity number: 525474

Address: 1051 CLINTON STREET, BUFFALO, NY, United States, 14206

Registration date: 06 Dec 1978

Entity number: 525389

Address: 1710 STATLER HILTON, HOTEL, BUFFALO, NY, United States, 14202

Registration date: 06 Dec 1978

Entity number: 525180

Address: 24 RHODE ISLAND, STREET, BUFFALO, NY, United States, 14213

Registration date: 05 Dec 1978 - 02 Oct 1986

Entity number: 525149

Address: 94 WARREN AVE., WEST SENECA, NY, United States

Registration date: 05 Dec 1978 - 30 Jun 1982

Entity number: 525093

Address: BLAINE & HUBER, 3400 MARINE MIDLAND CT, BUFFALO, NY, United States, 14203

Registration date: 05 Dec 1978 - 26 Apr 1990

Entity number: 525056

Address: 6TH FL., 19 WEST MAIN ST., ROCHESTER, NY, United States, 14614

Registration date: 05 Dec 1978 - 29 Dec 1982

Entity number: 524992

Address: 3480 GENESEE ST, CHEEKTOWAGA, NY, United States, 14225

Registration date: 05 Dec 1978 - 24 Mar 1993

Entity number: 524949

Address: 43 COURT ST, 320 WALBRIDGE BLDG, BUFFALO, NY, United States, 14202

Registration date: 05 Dec 1978 - 24 Mar 1993

Entity number: 524889

Registration date: 05 Dec 1978 - 05 Dec 1978

Entity number: 525072

Address: 1300 ELMWOOD AVE, BUFFALO, NY, United States, 14222

Registration date: 05 Dec 1978

Entity number: 524882

Address: 90 LAKE ST, HAMBURG, NY, United States, 14075

Registration date: 04 Dec 1978 - 28 Oct 2009

Entity number: 524860

Address: 349 ROWLEY, CHEEKTOWAGA, NY, United States, 14225

Registration date: 04 Dec 1978 - 26 Sep 1990

Entity number: 524854

Address: 2200 MAIN PLACE, TOWER, BUFFALO, NY, United States, 14202

Registration date: 04 Dec 1978 - 23 Sep 1998

Entity number: 524831

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

Registration date: 04 Dec 1978 - 25 Mar 1992

Entity number: 524806

Address: 131 CRESTWOOD AVE, BUFFALO, NY, United States, 14216

Registration date: 04 Dec 1978 - 29 Sep 1993

Entity number: 524792

Address: THE BK OF NY BLDG, BUFFALO, NY, United States, 14202

Registration date: 04 Dec 1978 - 13 Apr 1988

Entity number: 524739

Address: 260 WALES AVE, TONAWANDA, NY, United States, 14050

Registration date: 04 Dec 1978 - 30 Jun 1982

Entity number: 524733

Address: 440 W UTICA ST, BUFFALO, NY, United States, 14213

Registration date: 04 Dec 1978 - 25 Mar 1992

Entity number: 524837

Address: 420 WALBRIDGE BLDG, BUFFALO, NY, United States, 14202

Registration date: 04 Dec 1978

Entity number: 524779

Address: 200 DELAWARE AVE, SUITE 900, BUFFALO, NY, United States, 33610

Registration date: 04 Dec 1978

Entity number: 599611

Address: 5594 CAMP RD, HAMBURG, NY, United States, 14075

Registration date: 01 Dec 1978 - 25 Mar 1992

Entity number: 524670

Address: 875 HOPKINS RD., WILLIAMSVILLE, NY, United States, 14221

Registration date: 01 Dec 1978 - 30 Mar 1983

Entity number: 524665

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

Registration date: 01 Dec 1978 - 20 Nov 1991

Entity number: 524661

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

Registration date: 01 Dec 1978 - 25 Mar 1992

Entity number: 524657

Address: 52 CHASEWOOD LANE, E AMHERST, NY, United States, 14051

Registration date: 01 Dec 1978 - 11 Jan 2008

Entity number: 524504

Registration date: 01 Dec 1978 - 01 Dec 1978

Entity number: 524482

Address: 465 EAST UTICA ST, BUFFALO, NY, United States, 14208

Registration date: 01 Dec 1978 - 29 Dec 1982

Entity number: 524475

Registration date: 01 Dec 1978 - 01 Dec 1978

Entity number: 524663

Address: 3121 GRAND ISLAND BLVD, GRAND ISLAND, NY, United States, 14072

Registration date: 01 Dec 1978

Entity number: 524589

Address: 4171 LEGION DRIVE, HAMBURG, NY, United States, 14075

Registration date: 01 Dec 1978

Entity number: 524240

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

Registration date: 29 Nov 1978 - 29 Sep 1982

Entity number: 524176

Address: 1415 GENESEE BLDG., BUFFALO, NY, United States, 14202

Registration date: 29 Nov 1978 - 29 Dec 1982

Entity number: 524162

Address: 36 SUSAN LANE, BUFFALO, NY, United States, 14220

Registration date: 29 Nov 1978 - 30 Jun 1982

Entity number: 524145

Address: 43 COURT ST, SUITE 514, BUFFALO, NY, United States, 14202

Registration date: 29 Nov 1978 - 29 Dec 1982

Entity number: 524124

Address: 110 WHITEHALL AVE., BUFFALO, NY, United States, 14220

Registration date: 29 Nov 1978 - 29 Sep 1982

Entity number: 524104

Address: 20 JACK ROAD, AMHERST, NY, United States, 14226

Registration date: 29 Nov 1978 - 29 Dec 1982

Entity number: 524089

Address: 500 ELLICOTT SQ. BLDG., BUFFALO, NY, United States, 14203

Registration date: 29 Nov 1978 - 29 Sep 1982