Business directory in New York Erie - Page 3157

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: 524030

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

Registration date: 29 Nov 1978 - 29 Dec 1982

Entity number: 523989

Address: 1920 LIBERTY BK BLDG, BUFFALO, NY, United States, 14202

Registration date: 28 Nov 1978 - 29 Dec 1982

Entity number: 523988

Address: 600 RICHMOND AVE, BUFFALO, NY, United States, 14222

Registration date: 28 Nov 1978 - 24 Mar 1993

Entity number: 523987

Address: ONE NIAGARA SQUARE, BUFFALO, NY, United States, 14202

Registration date: 28 Nov 1978 - 29 Dec 1982

Entity number: 523979

Address: 920 NIAGARA FALLS BLVD, TONAWANDA, NY, United States, 14223

Registration date: 28 Nov 1978 - 20 May 2010

Entity number: 523971

Address: 149 KAYMAR DR., TONAWANDA, NY, United States, 14150

Registration date: 28 Nov 1978 - 24 Mar 1993

Entity number: 523956

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

Registration date: 28 Nov 1978 - 30 Jun 1982

Entity number: 523904

Address: 204 ASHLAND AVE, BUFFALO, NY, United States, 14222

Registration date: 28 Nov 1978 - 29 Dec 1982

Entity number: 523903

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

Registration date: 28 Nov 1978 - 29 Sep 1982

Entity number: 523895

Address: 534 DELAWARE AVE, BUFFALO, NY, United States, 14202

Registration date: 28 Nov 1978 - 09 Dec 1980

Entity number: 523860

Address: 8615 WEHRLE DR, WILLIAMSVILLE, NY, United States, 14221

Registration date: 28 Nov 1978 - 07 Jan 1988

Entity number: 523788

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

Registration date: 28 Nov 1978 - 29 Jun 2006

Entity number: 523785

Address: 3407 DELAWARE AVE., KENMORE, NY, United States, 14217

Registration date: 28 Nov 1978 - 24 Mar 1993

Entity number: 523775

Registration date: 28 Nov 1978 - 28 Nov 1978

Entity number: 523760

Registration date: 28 Nov 1978 - 28 Nov 1978

Entity number: 523710

Address: 1260 DELAWARE AVE, BUFFALO, NY, United States, 14209

Registration date: 27 Nov 1978 - 29 Dec 1982

Entity number: 523707

Address: 1121 SENECA ST, BUFFALO, NY, United States, 14210

Registration date: 27 Nov 1978 - 25 Mar 1992

Entity number: 523683

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

Registration date: 27 Nov 1978 - 29 Dec 1982

Entity number: 523681

Address: 1633 BROADWAY, NEW YORK, NY, United States, 10019

Registration date: 27 Nov 1978 - 19 Jan 1999

Entity number: 523669

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

Registration date: 27 Nov 1978 - 29 Dec 1982

Entity number: 523654

Address: 3946 NORTH WEST 69TH TERRACE, CORAL SPRINGS, FL, United States, 33065

Registration date: 27 Nov 1978 - 27 Dec 2000

Entity number: 523576

Address: 5690 SO PARK AVE, HAMBURG, NY, United States, 14075

Registration date: 27 Nov 1978 - 23 Nov 1998

Entity number: 523570

Address: 867 JEFFERSON AVE, BUFFALO, NY, United States, 14204

Registration date: 27 Nov 1978 - 30 Jun 2004

Entity number: 523569

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

Registration date: 27 Nov 1978 - 14 Feb 1980

Entity number: 523523

Address: 1028 LIBERTY BK BLDG, BUFFALO, NY, United States, 14202

Registration date: 27 Nov 1978 - 29 Dec 1982

Entity number: 523496

Address: 26TH FLOOR-MAIN, PLACE TOWER, BUFFALO, NY, United States

Registration date: 27 Nov 1978 - 29 Dec 1982

Entity number: 523491

Address: 1086 ELMWOOD, BUFFALO, NY, United States, 14222

Registration date: 27 Nov 1978 - 24 Mar 1993

Entity number: 523476

Registration date: 27 Nov 1978 - 27 Nov 1978

Entity number: 523464

Address: 1030 LIBERTY BK, BLDG, BUFFALO, NY, United States

Registration date: 24 Nov 1978 - 28 Mar 2001

Entity number: 523454

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

Registration date: 24 Nov 1978 - 29 Dec 1982

Entity number: 523451

Address: 17 COURT ST., BUFFALO, NY, United States, 14202

Registration date: 24 Nov 1978 - 29 Dec 1982

Entity number: 523444

Registration date: 24 Nov 1978 - 30 Nov 1978

Entity number: 523395

Address: S 5922 COLE RD, ORCHARD PARK, NY, United States, 14127

Registration date: 24 Nov 1978 - 13 Apr 1988

Entity number: 523393

Registration date: 24 Nov 1978 - 24 Nov 1978

Entity number: 523337

Address: 807 1/2 MILLERSPORT, HIGHWAY, AMHERST, NY, United States, 14226

Registration date: 24 Nov 1978 - 29 Dec 1982

Entity number: 523283

Address: 3571 WALDEN AVE., LANCASTER, NY, United States, 14086

Registration date: 24 Nov 1978 - 29 Dec 1982

Entity number: 523280

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

Registration date: 24 Nov 1978 - 20 Jan 1984

Entity number: 523254

Address: 120 DELAWARE AVE., BUFFALO, NY, United States, 14202

Registration date: 24 Nov 1978 - 24 Mar 1993

Entity number: 523020

Address: OSCAR E RAYFORD, 281 EXCHANGE ST #2, BUFFALO, NY, United States, 14204

Registration date: 22 Nov 1978 - 02 Mar 2015

Entity number: 523018

Address: 891 MILLERSPORT HIGHWAY, AMHERST, NY, United States, 14226

Registration date: 22 Nov 1978 - 30 Jun 1982

Entity number: 522999

Address: 11 MAPLE ST, ANGOLA, NY, United States, 14006

Registration date: 22 Nov 1978 - 29 Dec 1982

Entity number: 523072

Address: 1260 CLINTON ST, BUFFALO, NY, United States, 14206

Registration date: 22 Nov 1978

Entity number: 522953

Address: 6495 TRANSIT RD, BOWMANSVILLE, NY, United States, 14026

Registration date: 21 Nov 1978 - 25 Jan 2012

Entity number: 522919

Address: 1049 MAIN ST, CLARENCE, NY, United States, 14031

Registration date: 21 Nov 1978 - 29 Dec 1982

Entity number: 522917

Address: 28 RICHFIELD RD, WILLIAMSVILLE, NY, United States, 14221

Registration date: 21 Nov 1978 - 30 Jun 1982

Entity number: 522915

Address: 17 MARTIN AVE, BLASDELL, NY, United States, 14219

Registration date: 21 Nov 1978 - 23 Sep 1992

Entity number: 522851

Address: P O BOX 1072, BUFFALO, NY, United States, 14220

Registration date: 21 Nov 1978 - 31 Jan 1985

Entity number: 522818

Address: 43 MONARCH DR, SNYDER, NY, United States, 14226

Registration date: 21 Nov 1978 - 24 Mar 1993

Entity number: 522706

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

Registration date: 21 Nov 1978 - 29 Dec 1982

Entity number: 522691

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

Registration date: 21 Nov 1978 - 29 Dec 1982