Business directory in New York Erie - Page 3158

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: 522687

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

Registration date: 21 Nov 1978 - 20 Dec 1990

Entity number: 522816

Address: PO BOX 98, HILER STA, BUFFALO, NY, United States, 14223

Registration date: 21 Nov 1978

Entity number: 522690

Address: & RAMM, 930 WALBRIDGE BLDG, BUFFALO, NY, United States, 14202

Registration date: 21 Nov 1978

Entity number: 522630

Address: 691 7TH ST, BUFFALO, NY, United States, 14213

Registration date: 20 Nov 1978 - 13 Apr 1988

Entity number: 522604

Address: 3356 GENESEE ST, BUFFALO, NY, United States, 14225

Registration date: 20 Nov 1978 - 24 Mar 1993

Entity number: 522432

Address: 1600 LIBERTY BK. BLDG., BUFFALO, NY, United States, 14202

Registration date: 20 Nov 1978 - 30 Jun 1982

Entity number: 522418

Address: 3514 DELAWARE AVE., NEW YORK, NY, United States, 14217

Registration date: 20 Nov 1978 - 19 Mar 1986

Entity number: 522290

Address: 43 KINMORE AVE., AMHERST, NY, United States, 14226

Registration date: 17 Nov 1978 - 25 Mar 1992

Entity number: 522289

Address: 43 KENMORE AVE., AMHERST, NY, United States, 14226

Registration date: 17 Nov 1978 - 25 Mar 1992

Entity number: 522231

Address: 71 QUAKER RIDGE RD, TONAWANDA, NY, United States, 14150

Registration date: 17 Nov 1978 - 29 Dec 1982

Entity number: 522229

Address: 7 GRANT ST, BUFFALO, NY, United States, 14213

Registration date: 17 Nov 1978 - 05 May 1988

Entity number: 522195

Address: 2300 HALL RD., ELMA, NY, United States, 14059

Registration date: 17 Nov 1978 - 13 Apr 1988

Entity number: 522168

Address: 3400 MARINE MIDLAND, CENTER, BUFFALO, NY, United States, 14203

Registration date: 17 Nov 1978 - 25 Mar 1992

Entity number: 522128

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

Registration date: 17 Nov 1978 - 10 Mar 1982

Entity number: 522228

Address: 680 STATLER HILTON, HOTEL, BUFFALO, NY, United States, 14202

Registration date: 17 Nov 1978

Entity number: 522010

Address: 499 WEST AVE, BUFFALO, NY, United States, 14213

Registration date: 16 Nov 1978 - 30 Jun 1982

Entity number: 522000

Address: 213 MCKINLEY AVE, KENMORE, NY, United States, 14217

Registration date: 16 Nov 1978 - 25 Mar 1992

Entity number: 521972

Registration date: 16 Nov 1978 - 16 Nov 1978

Entity number: 521970

Registration date: 16 Nov 1978 - 16 Nov 1978

Entity number: 521964

Registration date: 16 Nov 1978 - 16 Nov 1978

Entity number: 521925

Address: 47 FILLMORE AVENUE, TONAWANDA, NY, United States, 14150

Registration date: 16 Nov 1978 - 25 Jan 2012

Entity number: 521920

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

Registration date: 16 Nov 1978 - 29 Dec 1982

Entity number: 521867

Address: 3271 WEST BLOOD ROAD, EAST AURORA, NY, United States, 14052

Registration date: 16 Nov 1978 - 28 Dec 1994

Entity number: 521848

Address: 4717 CLINTON ST, W SENECA, NY, United States, 14224

Registration date: 16 Nov 1978 - 17 Nov 1987

Entity number: 521818

Registration date: 16 Nov 1978 - 16 Nov 1978

Entity number: 521804

Registration date: 16 Nov 1978 - 16 Nov 1978

Entity number: 521758

Address: 34 FOX MEADOW DR., WILLIAMSVILLE, NY, United States, 14221

Registration date: 15 Nov 1978 - 29 Sep 1982

Entity number: 521725

Address: 1227 NIAGARA FALLS BOULEVARD, AMHERST, NY, United States, 14226

Registration date: 15 Nov 1978 - 26 Apr 1993

Entity number: 521724

Address: 535 DELWARE ST, TONAWANDA, NY, United States, 14150

Registration date: 15 Nov 1978 - 29 Dec 1982

Entity number: 521643

Address: 1588 HERTEL AVE., BUFFALO, NY, United States, 14216

Registration date: 15 Nov 1978 - 24 Mar 1993

Entity number: 521635

Address: 535 DELAWARE ST., TONAWANDA, NY, United States, 14150

Registration date: 15 Nov 1978 - 29 Dec 1982

Entity number: 521626

Address: 1007 LIBERTY BK BLDG, BUFFALO, NY, United States, 14202

Registration date: 15 Nov 1978 - 24 Mar 1993

Entity number: 521620

Address: 3280 STONY POINT, ROAD, GRAND ISLAND, NY, United States, 14072

Registration date: 15 Nov 1978 - 25 Mar 1992

Entity number: 521581

Address: 534 MAIN ST, BUFFALO, NY, United States

Registration date: 15 Nov 1978 - 24 Mar 1993

Entity number: 521543

Address: 3612 MAIN ST., BUFFALO, NY, United States, 14226

Registration date: 15 Nov 1978 - 28 Jun 1985

Entity number: 521542

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

Registration date: 15 Nov 1978 - 29 Dec 1982

Entity number: 521532

Address: 654 MAIN ST, EAST AURORA, NY, United States, 14052

Registration date: 15 Nov 1978 - 25 Jan 2012

Entity number: 521680

Address: 1426 MILLERPORT HIGHWAY, WILLIAMSVILLE, NY, United States, 14221

Registration date: 15 Nov 1978

Entity number: 521681

Address: 1426 MILLERPORT HIGHWAY, WILLIAMSVILLE, NY, United States, 14221

Registration date: 15 Nov 1978

Entity number: 521751

Address: 680 STATLER HILTON, HOTEL, BUFFALO, NY, United States, 14202

Registration date: 15 Nov 1978

Entity number: 521504

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

Registration date: 14 Nov 1978 - 06 Dec 1979

Entity number: 521495

Address: 601 RICHMOND AVE, BUFFALO, NY, United States, 14213

Registration date: 14 Nov 1978 - 30 Jun 1982

Entity number: 521469

Address: 88 18TH ST., BUFFALO, NY, United States, 14213

Registration date: 14 Nov 1978 - 30 Jun 1982

Entity number: 521466

Address: 165 HARTFORD RD, EGGERTSVILLE, NY, United States, 14226

Registration date: 14 Nov 1978 - 29 Dec 1982

Entity number: 521417

Address: 430 VIRGINIA STREET, BUFFALO, NY, United States, 14201

Registration date: 14 Nov 1978 - 01 Feb 1995

Entity number: 521385

Address: 360 DINGENS ST., PO BOX 1185, BUFFALO, NY, United States, 14240

Registration date: 14 Nov 1978 - 13 May 1993

Entity number: 521352

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

Registration date: 14 Nov 1978 - 07 Apr 2009

Entity number: 521351

Address: 61 SUNDRIDGE DR, NORTH TONAWANDA, NY, United States, 14120

Registration date: 14 Nov 1978 - 29 Dec 1982

Entity number: 521337

Address: 107 DELAWARE AVE, BUFFALO, NY, United States, 14202

Registration date: 14 Nov 1978 - 25 Mar 1992

Entity number: 521288

Address: 444 STATLER HILTON, BUFFALO, NY, United States, 14202

Registration date: 14 Nov 1978 - 29 Dec 1982