Business directory in New York Erie - Page 3162

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: 516274

Registration date: 17 Oct 1978 - 17 Oct 1978

Entity number: 516234

Address: SUITE 200, 120 DELAWARE AVE, BUFFALO, NY, United States, 14202

Registration date: 17 Oct 1978 - 29 Sep 1982

Entity number: 516232

Address: 4212 CLINTON ST, WEST SENECA, NY, United States, 14224

Registration date: 17 Oct 1978 - 28 Dec 1994

Entity number: 516228

Address: 3283 WALDEN AVE., DEPEW, NY, United States, 14043

Registration date: 17 Oct 1978 - 09 Sep 1980

Entity number: 516098

Address: 45 PULASKI ST, BUFFALO, NY, United States, 14206

Registration date: 16 Oct 1978 - 29 Sep 1982

Entity number: 516096

Address: 2 NO CENTRAL AVE, BUFFALO, NY, United States, 14212

Registration date: 16 Oct 1978 - 14 Aug 1981

Entity number: 516001

Address: 1963 ELMWOOD AVE, BUFFALO, NY, United States, 14207

Registration date: 16 Oct 1978 - 28 Oct 2009

Entity number: 516000

Address: 35 SONWIL DRIVE, BUFFALO, NY, United States, 14225

Registration date: 16 Oct 1978 - 25 Mar 1992

Entity number: 515972

Address: 1300 CENTER RD., WEST SENECA, NY, United States, 14224

Registration date: 16 Oct 1978 - 29 Sep 1982

Entity number: 515949

Registration date: 16 Oct 1978 - 16 Oct 1978

Entity number: 515922

Address: 3141 SO PARK AVE, 3141 BLDG, BUFFALO, NY, United States, 14218

Registration date: 16 Oct 1978 - 25 Mar 1992

Entity number: 515908

Address: 650 WILLIAM ST., BUFFALO, NY, United States, 14206

Registration date: 16 Oct 1978 - 29 Sep 1982

Entity number: 515861

Address: 3279 DELAWARE AVE, TONAWANDA, NY, United States, 14223

Registration date: 16 Oct 1978 - 09 Mar 1987

Entity number: 515984

Address: 249 WOODLAND DR, KENMORE, NY, United States, 14223

Registration date: 16 Oct 1978

Entity number: 515683

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

Registration date: 13 Oct 1978 - 02 Mar 1987

Entity number: 515729

Address: 120 OAKNOLL COURT, ELMA, NY, United States, 14059

Registration date: 13 Oct 1978

Entity number: 515525

Address: 527 MEADOW DR, WEST SENECA, NY, United States, 14224

Registration date: 12 Oct 1978 - 25 Mar 1992

Entity number: 515491

Address: 2060 SHERIDAN DR., BUFFALO, NY, United States, 14223

Registration date: 12 Oct 1978 - 29 Sep 1982

Entity number: 515478

Address: 164 DARTWOOD DR, CHEEKTOWAGA, NY, United States, 14227

Registration date: 12 Oct 1978 - 29 Sep 1982

Entity number: 515467

Address: 1441 SOUTH CREEK ROAD, DERBY, NY, United States, 14047

Registration date: 12 Oct 1978 - 25 Jun 2007

Entity number: 515426

Address: 9230 SESH RD, CLARENCE CENTER, NY, United States, 14032

Registration date: 12 Oct 1978 - 30 Dec 1981

Entity number: 515405

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

Registration date: 12 Oct 1978 - 25 Mar 1992

Entity number: 515382

Address: 2495 main street, suite 342, BUFFALO, NY, United States, 14214

Registration date: 12 Oct 1978

Entity number: 515386

Address: P O BOX 87, HILER BRANCH, BUFFALO, NY, United States, 14223

Registration date: 12 Oct 1978

Entity number: 515462

Address: 1687 WEHRLE DRIVE, AMHERST, NY, United States, 14221

Registration date: 12 Oct 1978

Entity number: 515302

Address: 175 ALLEN STREET, BUFFALO, NY, United States, 14201

Registration date: 11 Oct 1978 - 21 Jul 2016

Entity number: 515294

Address: 2060 SHERIDAN DR, BUFFALO, NY, United States, 14223

Registration date: 11 Oct 1978 - 29 Sep 1982

Entity number: 515138

Address: 116 GRUNER RD, BUFFALO, NY, United States, 14227

Registration date: 11 Oct 1978 - 02 Jul 2018

Entity number: 515220

Address: PO BOX 308, HAMBURG, NY, United States, 14075

Registration date: 11 Oct 1978

Entity number: 514970

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

Registration date: 10 Oct 1978 - 30 Dec 1981

Entity number: 514941

Address: 1050 MARYVALE DRIVE, CHEEKTOWAGA, NY, United States, 14225

Registration date: 10 Oct 1978 - 28 Mar 2001

Entity number: 514940

Address: 610 BRISBANE BLDG, BUFFALO, NY, United States, 14203

Registration date: 10 Oct 1978 - 29 Dec 1982

Entity number: 514919

Address: 1177 SYCAMORE ST, BUFFALO, NY, United States, 14211

Registration date: 10 Oct 1978 - 29 Dec 1982

Entity number: 514895

Address: 87 BOTSFORD PLACE, BUFFALO, NY, United States, 14216

Registration date: 10 Oct 1978 - 08 Apr 1986

Entity number: 514873

Address: 1299 UNION RD, WEST SENECA, NY, United States, 14224

Registration date: 10 Oct 1978 - 25 Mar 1992

Entity number: 514765

Address: 700 LIBERTY BK BLDG, BUFFALO, NY, United States, 14202

Registration date: 06 Oct 1978 - 30 Dec 1981

NAMPAT INC. Inactive

Entity number: 514709

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

Registration date: 06 Oct 1978 - 25 Mar 1992

Entity number: 514684

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

Registration date: 06 Oct 1978 - 29 Sep 1982

Entity number: 514664

Address: 3611 SOUTH PARK AVE, HAMBURG, NY, United States

Registration date: 06 Oct 1978 - 30 Dec 1981

Entity number: 514737

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

Registration date: 06 Oct 1978

Entity number: 514610

Address: 260 CREEKSIDE DR, AMHERST, NY, United States

Registration date: 05 Oct 1978 - 25 Jan 2012

Entity number: 514591

Registration date: 05 Oct 1978 - 05 Oct 1978

Entity number: 514590

Registration date: 05 Oct 1978 - 05 Oct 1978

Entity number: 514556

Address: 1444 CLINTON ST, PO BOX 409, BUFFALO, NY, United States, 14212

Registration date: 05 Oct 1978 - 05 Feb 2009

Entity number: 514542

Address: BOX 638, ORCHARD PARK, NY, United States, 14127

Registration date: 05 Oct 1978 - 22 Dec 1999

Entity number: 514540

Address: 24 HENDRICKS BLVD., AMHERST, NY, United States, 14226

Registration date: 05 Oct 1978 - 25 Mar 1992

Entity number: 514503

Registration date: 05 Oct 1978 - 05 Oct 1978

Entity number: 514498

Address: 984 ELLICOTT SQ., BLDG., BUFFALO, NY, United States, 14203

Registration date: 05 Oct 1978 - 05 Oct 1982

Entity number: 514488

Address: 407 CALLODINE AVE, AMHERST, NY, United States, 14226

Registration date: 05 Oct 1978 - 25 Mar 1992

Entity number: 514393

Registration date: 05 Oct 1978 - 05 Oct 1978