Business directory in New York Erie - Page 3161

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: 517829

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

Registration date: 25 Oct 1978 - 25 Mar 1992

Entity number: 517828

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

Registration date: 25 Oct 1978 - 25 Mar 1992

Entity number: 517792

Address: 764 ELLICOTT SQ. BLDG, BUFFALO, NY, United States, 14203

Registration date: 25 Oct 1978 - 13 Mar 1989

Entity number: 517703

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

Registration date: 25 Oct 1978 - 13 Apr 1988

Entity number: 517702

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

Registration date: 25 Oct 1978 - 30 Jun 1982

Entity number: 517680

Address: 2770 WALDEN AVE., CHEEKTOWAGA, NY, United States, 14225

Registration date: 25 Oct 1978 - 30 Jun 1982

Entity number: 517891

Address: 21 CENTRAL PARK PLAZA, BUFFALO, NY, United States, 14214

Registration date: 25 Oct 1978

Entity number: 517862

Address: 5005 SHERIDAN DRIVE, WILLIAMSVILLE, NY, United States, 14221

Registration date: 25 Oct 1978

Entity number: 517662

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

Registration date: 24 Oct 1978 - 24 Mar 1993

Entity number: 517572

Address: 5350 MAIN ST, WILLIAMSVILLE, NY, United States, 14221

Registration date: 24 Oct 1978 - 25 Mar 1992

Entity number: 517475

Address: 1 NIAGARA SQ., BUFFALO, NY, United States, 14202

Registration date: 24 Oct 1978 - 25 Mar 1992

Entity number: 517461

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

Registration date: 24 Oct 1978 - 25 Mar 1992

Entity number: 517460

Address: 430 BRISBANE BLDG, BUFFALO, NY, United States, 14203

Registration date: 24 Oct 1978 - 29 Dec 1982

Entity number: 517553

Address: 4025 MAIN ST., BUFFALO, NY, United States, 14226

Registration date: 24 Oct 1978

Entity number: 517527

Registration date: 24 Oct 1978

Entity number: 517386

Address: WISBAUM LIPMAN, 120 DELAWARE AVE., BUFFALO, NY, United States

Registration date: 23 Oct 1978 - 25 Mar 1992

Entity number: 517362

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

Registration date: 23 Oct 1978 - 24 Mar 1993

Entity number: 517343

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

Registration date: 23 Oct 1978 - 25 Mar 1992

Entity number: 517257

Address: 2464 ELMWOOD AVE, KENMORE, NY, United States, 14217

Registration date: 23 Oct 1978 - 29 Sep 1982

Entity number: 517215

Address: 2764 TRANSIT RD, ORCHARD PARK, NY, United States, 14127

Registration date: 23 Oct 1978 - 29 Sep 1982

Entity number: 517138

Registration date: 23 Oct 1978 - 23 Oct 1978

Entity number: 517265

Address: 188 NORTHWOOD DR, TONAWANDA, NY, United States, 14223

Registration date: 23 Oct 1978

Entity number: 517247

Address: 606 GIRARD AVENUE, EAST AURORA, NY, United States, 14052

Registration date: 23 Oct 1978

Entity number: 517087

Address: 2006 DELAWARE AVE, BUFFALO, NY, United States, 14216

Registration date: 20 Oct 1978 - 29 Dec 1982

Entity number: 517011

Address: 2217 SHERIDAN DRIVE, TONAWANDA, NY, United States, 14223

Registration date: 20 Oct 1978 - 28 Dec 1994

Entity number: 516930

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

Registration date: 20 Oct 1978 - 25 Jan 2012

Entity number: 516922

Address: 2959 GENESEE ST, CHEEKTOWAGA, NY, United States, 14225

Registration date: 19 Oct 1978 - 29 Sep 1982

Entity number: 516907

Address: 1220 NIAGARA ST, BUFFALO, NY, United States, 14213

Registration date: 19 Oct 1978 - 25 Mar 1992

Entity number: 516883

Address: 79 GRACE ST, BUFFALO, NY, United States, 14207

Registration date: 19 Oct 1978 - 29 Sep 1982

Entity number: 516876

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

Registration date: 19 Oct 1978 - 25 Jan 2012

Entity number: 516825

Registration date: 19 Oct 1978 - 31 Oct 1978

Entity number: 516824

Registration date: 19 Oct 1978 - 31 Oct 1978

Entity number: 516799

Address: 237 MAIN ST, SUITE 1202, BUFFALO, NY, United States, 14203

Registration date: 19 Oct 1978 - 29 Sep 1982

Entity number: 516795

Address: 2248 MAIN ST, BUFFALO, NY, United States, 14214

Registration date: 19 Oct 1978 - 29 Dec 1982

Entity number: 516748

Address: 9829 MAIN STREET, CLARENCE, NY, United States, 14031

Registration date: 19 Oct 1978 - 13 Feb 1981

Entity number: 516705

Address: 950 ELLICOTT SQUARE BLDG, BUFFALO, NY, United States, 14203

Registration date: 19 Oct 1978 - 29 Sep 1982

Entity number: 516696

Registration date: 19 Oct 1978 - 19 Oct 1978

Entity number: 516677

Registration date: 19 Oct 1978 - 19 Oct 1978

Entity number: 516892

Address: 3750 HARLEM RD, CHEEKTOWAGA, NY, United States, 14215

Registration date: 19 Oct 1978

Entity number: 516838

Address: ONE JOHN JAMES AUDUBON PKWY, SUITE 210, AMHERST, NY, United States, 14228

Registration date: 19 Oct 1978

Entity number: 516607

Address: 15 COURT STREET, 800 WESTERN BUIDLING, BUFFALO, NY, United States, 14202

Registration date: 18 Oct 1978 - 18 Oct 1978

Entity number: 516606

Address: PORTER, 800 WESTERN BLDG, BUFFALO, NY, United States, 14201

Registration date: 18 Oct 1978 - 08 Dec 1998

Entity number: 516504

Address: 4275 CLARDON DRIVE, WILLIAMSVILLE, NY, United States, 14221

Registration date: 18 Oct 1978 - 30 Dec 1981

Entity number: 516428

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

Registration date: 18 Oct 1978 - 30 Dec 1981

Entity number: 516393

Registration date: 18 Oct 1978 - 18 Oct 1978

Entity number: 516385

Registration date: 18 Oct 1978 - 18 Oct 1978

Entity number: 516375

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

Registration date: 17 Oct 1978 - 09 Apr 1979

Entity number: 516329

Address: 2186 SENECA ST., BUFFALO, NY, United States, 14210

Registration date: 17 Oct 1978 - 22 Jan 1981

Entity number: 516326

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

Registration date: 17 Oct 1978 - 30 Dec 1981

Entity number: 516301

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

Registration date: 17 Oct 1978 - 29 Sep 1982