Business directory in New York Erie - Page 3163

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: 514614

Address: 1281 UNION RD, WEST SENECA, NY, United States, 14224

Registration date: 05 Oct 1978

Entity number: 514296

Registration date: 04 Oct 1978 - 04 Oct 1978

Entity number: 514254

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

Registration date: 04 Oct 1978 - 20 Jan 1998

Entity number: 514150

Address: 5820 MAIN STREET SUITE 201, WILLIAMSVILLE, NY, United States, 14221

Registration date: 04 Oct 1978 - 15 Jan 1997

Entity number: 514122

Address: 76 NIAGARA ST, BUFFALO, NY, United States, 14202

Registration date: 04 Oct 1978 - 29 Sep 1982

Entity number: 514082

Registration date: 04 Oct 1978 - 04 Oct 1978

Entity number: 514100

Address: 8702 MAPLELAWN DR, BOSTON, NY, United States, 14025

Registration date: 04 Oct 1978

Entity number: 514279

Address: 80 WESTVIEW AVE., HAMBURG, NY, United States, 14075

Registration date: 04 Oct 1978

Entity number: 514044

Address: 20 JACK RD., AMHERST, NY, United States, 14226

Registration date: 03 Oct 1978 - 24 Mar 1993

Entity number: 514029

Address: 26 SUNSET ST, BUFFALO, NY, United States, 14207

Registration date: 03 Oct 1978 - 25 Mar 1992

Entity number: 513986

Address: 19 MIDDLEBURY LANE, BUFFALO, NY, United States, 14216

Registration date: 03 Oct 1978 - 20 Aug 1980

Entity number: 513857

Registration date: 03 Oct 1978 - 03 Oct 1978

Entity number: 513827

Address: 610 WALBRIDGE BLDG, BUFFALO, NY, United States, 14202

Registration date: 03 Oct 1978 - 29 Sep 1993

Entity number: 513824

Address: 302 ST LAWRENCE AVE, BUFFALO, NY, United States, 14223

Registration date: 03 Oct 1978 - 30 Dec 1981

Entity number: 513754

Address: STEVEN J WEISS, 455 COMMERCE DR, AMHERST, NY, United States, 14228

Registration date: 02 Oct 1978 - 05 Dec 2000

Entity number: 513753

Address: 2320 ELMWOOD AVENUE, BUFFALO, NY, United States, 14217

Registration date: 02 Oct 1978 - 01 Jun 2000

Entity number: 513619

Address: 41 HIGHLAND DR, WILLIAMSVILLE, NY, United States, 14221

Registration date: 02 Oct 1978 - 29 Sep 1982

Entity number: 513610

Address: 1000 WESTERN, BLDG, BUFFALO, NY, United States, 14202

Registration date: 02 Oct 1978 - 30 Dec 1981

Entity number: 513606

Address: 4800 LAKE AVE, HAMBURG, NY, United States, 14075

Registration date: 02 Oct 1978 - 25 Mar 1992

Entity number: 513595

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

Registration date: 02 Oct 1978 - 08 Feb 1996

Entity number: 513594

Address: 57 GREENMEADOW DR., ORCHARD PARK, NY, United States, 14127

Registration date: 02 Oct 1978 - 29 Sep 1982

Entity number: 513548

Address: 57 STEARNS AVE., LACKAWANNA, NY, United States, 14218

Registration date: 02 Oct 1978 - 25 Mar 1992

Entity number: 513547

Address: 5235 MAIN ST., WILLIAMSVILLE, NY, United States, 14221

Registration date: 02 Oct 1978 - 25 Mar 1992

Entity number: 513546

Address: 56 KNOX AVE., BUFFALO, NY, United States, 14216

Registration date: 02 Oct 1978 - 29 Dec 1982

Entity number: 513670

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

Registration date: 02 Oct 1978

Entity number: 513676

Address: 2900 MAIN STREET, BUFFALO, NY, United States, 14214

Registration date: 02 Oct 1978

Entity number: 513421

Address: & SMYTHE SUITE 2300, ERIE CO SAV BK, BUFFALO, NY, United States, 14202

Registration date: 29 Sep 1978 - 25 Mar 1992

Entity number: 513397

Address: 1776 STATLER HILTON HOTE, L, BUFFALO, NY, United States, 14202

Registration date: 29 Sep 1978 - 30 Dec 1981

Entity number: 513357

Address: 61 GARDENWOOD LANE, KENMORE, NY, United States, 14223

Registration date: 29 Sep 1978 - 20 Oct 1982

BROWN & CO. Inactive

Entity number: 513264

Registration date: 29 Sep 1978 - 29 Sep 1978

Entity number: 513205

Address: 44 VERMONT ST, BUFFALO, NY, United States, 14213

Registration date: 29 Sep 1978 - 29 Sep 1982

Entity number: 513391

Address: 96 RUMSEY ROAD, BUFFALO, NY, United States, 14209

Registration date: 29 Sep 1978

Entity number: 513377

Address: 6116 THORNWOOD DR, HAMBURG, NY, United States, 14075

Registration date: 29 Sep 1978

Entity number: 513141

Address: UNION & ORCHARDS, PARK ROAD, WEST SENECA, NY, United States, 14224

Registration date: 28 Sep 1978 - 28 Aug 1985

Entity number: 513118

Address: 36 BRUNSWICK ROAD, DEPEW, NY, United States, 14043

Registration date: 28 Sep 1978 - 30 Dec 1981

Entity number: 513061

Registration date: 28 Sep 1978 - 28 Sep 1978

Entity number: 513056

Registration date: 28 Sep 1978 - 28 Sep 1978

Entity number: 512977

Address: GOODYEAR, 100 M&T PL SUITE 1800, BUFFALO, NY, United States, 14203

Registration date: 28 Sep 1978 - 26 Oct 1992

Entity number: 512923

Registration date: 28 Sep 1978 - 28 Sep 1978

Entity number: 512915

Registration date: 28 Sep 1978 - 28 Sep 1978

Entity number: 512914

Registration date: 28 Sep 1978 - 28 Sep 1978

Entity number: 512906

Address: 180 SYCAMORE ST, EAST AURORA, NY, United States, 14052

Registration date: 28 Sep 1978 - 08 Jan 1980

Entity number: 512979

Address: 69 DELAWARE AVE, BUFFALO, NY, United States, 14202

Registration date: 28 Sep 1978

Entity number: 512721

Address: BRIDGESTONE/FIRESTONE, INC., 1200 FIRESTONE PARKWAY, AKRON, OH, United States, 44317

Registration date: 27 Sep 1978 - 30 Apr 1991

Entity number: 512612

Address: 518 STATLER HILTON, BUFFALO, NY, United States, 14202

Registration date: 27 Sep 1978 - 29 Dec 1982

Entity number: 512782

Address: 1909 SHERIDAN DR., KENMORE, NY, United States, 14223

Registration date: 27 Sep 1978

Entity number: 512709

Address: 1709 STATLER HILTON, BLDG., BUFFALO, NY, United States, 14202

Registration date: 27 Sep 1978

Entity number: 512531

Address: 1038 ELLICOTT SQ BLDG, BUFFALO, NY, United States, 14203

Registration date: 26 Sep 1978 - 25 Mar 1992

Entity number: 512529

Address: 69 DELAWARE AVE, BUFFALO, NY, United States, 14202

Registration date: 26 Sep 1978 - 24 Mar 1993

Entity number: 512484

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

Registration date: 26 Sep 1978 - 27 Jan 1986