Business directory in New York Erie - Page 3171

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: 502050

Address: 435 MILITARY RD, BUFFALO, NY, United States, 14207

Registration date: 24 Jul 1978 - 30 Dec 1981

Entity number: 502044

Address: 800 GENESEE BLDG, BUFFALO, NY, United States, 14202

Registration date: 24 Jul 1978 - 30 Dec 1981

Entity number: 501883

Address: 5314 SHERIDAN DR, WILLIAMSVILLE, NY, United States, 14221

Registration date: 24 Jul 1978 - 25 Mar 1992

Entity number: 501849

Address: 70 NIAGARA ST, BUFFALO, NY, United States, 14202

Registration date: 21 Jul 1978 - 30 Dec 1981

Entity number: 501786

Registration date: 21 Jul 1978 - 21 Jul 1978

Entity number: 501759

Registration date: 21 Jul 1978 - 21 Jul 1978

Entity number: 501624

Address: 41 DELLWOOD ROAD, KENMORE, NY, United States, 14217

Registration date: 21 Jul 1978 - 24 Mar 1993

Entity number: 501621

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

Registration date: 21 Jul 1978 - 30 Jun 1982

Entity number: 501687

Address: 342 CLINTON ST, BUFFALO, NY, United States, 14204

Registration date: 21 Jul 1978

Entity number: 501616

Address: 26 VIRGINIA PLACE, BUFFALO, NY, United States, 14202

Registration date: 21 Jul 1978

Entity number: 501702

Address: 32 ELMVIEW DRIVE, TONAWANDA, NY, United States, 14150

Registration date: 21 Jul 1978

Entity number: 501507

Address: 76 WYOMING AVE, BUFFALO, NY, United States, 14215

Registration date: 20 Jul 1978 - 25 Mar 1992

Entity number: 501504

Address: ONE NIAGARASQUARE, BUFFALO, NY, United States

Registration date: 20 Jul 1978 - 29 Sep 1982

Entity number: 501499

Address: 755 CENTER ST, LEWISTON, NY, United States, 14092

Registration date: 20 Jul 1978 - 29 Sep 1982

Entity number: 501448

Address: 47 LOWELL RD, KENMORE, NY, United States, 14217

Registration date: 20 Jul 1978 - 26 Jun 1996

Entity number: 501418

Address: 610 ENGLEWOOD AVE, BUFFALO, NY, United States, 14223

Registration date: 20 Jul 1978 - 29 Sep 1982

Entity number: 501384

Address: 329 DINGENS ST, BUFFALO, NY, United States, 14206

Registration date: 20 Jul 1978 - 24 Mar 1993

Entity number: 501372

Address: 849 DELAWARE AVE, BUFFALO, NY, United States, 14209

Registration date: 20 Jul 1978 - 30 Dec 1981

Entity number: 501333

Address: 7095 JEWETT, HOLMWOOD RD, ORCHARD PARK, NY, United States, 14127

Registration date: 20 Jul 1978 - 30 Dec 1981

Entity number: 501315

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

Registration date: 20 Jul 1978 - 30 Jun 1982

Entity number: 501292

Registration date: 20 Jul 1978 - 20 Jul 1978

Entity number: 501291

Registration date: 20 Jul 1978 - 20 Jul 1978

Entity number: 501317

Address: 50 STRADTMAN AVE, BUFFALO, NY, United States, 14206

Registration date: 20 Jul 1978

Entity number: 501269

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

Registration date: 19 Jul 1978 - 29 Sep 1982

Entity number: 501242

Address: 4955 CHESTNUT RIDGE, ROAD, ORCHARD PARK, NY, United States, 14127

Registration date: 19 Jul 1978 - 02 Nov 1981

Entity number: 501241

Address: 658 NO FRENCH RD, AMHERST, NY, United States, 14226

Registration date: 19 Jul 1978 - 25 Mar 1992

Entity number: 501225

Address: 302 ELLICOTT SQUARE, BUFFALO, NY, United States, 14203

Registration date: 19 Jul 1978 - 19 Oct 1994

Entity number: 501219

Address: 543 LEBRUN RD., AMHERST, NY, United States, 14226

Registration date: 19 Jul 1978 - 01 May 1990

Entity number: 501177

Address: 138 CALIFORNIA DRIVE, WILLIAMSVILLE, NY, United States, 14221

Registration date: 19 Jul 1978 - 25 Mar 1992

Entity number: 501131

Address: 3122 DELAWARE AVE., KENMORE, NY, United States, 14217

Registration date: 19 Jul 1978 - 25 Mar 1992

Entity number: 501128

Registration date: 19 Jul 1978 - 19 Jul 1978

Entity number: 501075

Address: 43 CONGRESS ST, BUFFALO, NY, United States, 14213

Registration date: 19 Jul 1978 - 25 Mar 1992

Entity number: 501138

Address: 200 JOHN JAMES AUDUBON PARKWAY, SUITE 300, AMHERST, NY, United States, 14228

Registration date: 19 Jul 1978

Entity number: 501134

Address: P.O. BOX 636, LOCKPORT, NY, United States, 14094

Registration date: 19 Jul 1978

Entity number: 501003

Address: 47 NORWOOD AVE., BUFFALO, NY, United States, 14222

Registration date: 19 Jul 1978

Entity number: 500997

Address: P.O. BOX 3231, BUFFALO, NY, United States, 14240

Registration date: 19 Jul 1978

Entity number: 501036

Address: 2912 DELAWARE AVE, KENMORE, NY, United States, 14217

Registration date: 19 Jul 1978

Entity number: 500947

Address: STATLER BLDG, SUITE 888, BUFFALO, NY, United States, 14202

Registration date: 18 Jul 1978 - 26 Jun 1996

Entity number: 500936

Address: 94 ORCHARD AVE, ANGOLA, NY, United States, 14006

Registration date: 18 Jul 1978 - 04 Sep 1984

Entity number: 500933

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

Registration date: 18 Jul 1978 - 29 Dec 1982

Entity number: 500928

Address: 2329 WILLIAM ST., CHEEKTOWAGA, NY, United States, 14206

Registration date: 18 Jul 1978 - 30 Jun 1982

Entity number: 500861

Address: 70 NIAGARA ST, BUFFALO, NY, United States, 14202

Registration date: 18 Jul 1978 - 29 Dec 1982

Entity number: 500859

Address: 484 ELLICOTT SQUARE BLDG, BUFFALO, NY, United States, 14203

Registration date: 18 Jul 1978 - 30 Dec 1981

Entity number: 500836

Address: 1370 STATLER HILTON, BUFFALO, NY, United States, 14202

Registration date: 18 Jul 1978 - 30 Dec 1981

Entity number: 500804

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

Registration date: 18 Jul 1978 - 30 Mar 1983

Entity number: 500777

Address: 32 ILLINOIS ST, BUFFALO, NY, United States, 14203

Registration date: 18 Jul 1978 - 23 Sep 1992

Entity number: 500768

Address: 237 MAIN ST., BUFFALO, NY, United States

Registration date: 18 Jul 1978 - 30 Jun 1982

Entity number: 500767

Address: 2560 SHERIDAN DRIVE, TONAWANDA, NY, United States, 14150

Registration date: 18 Jul 1978 - 24 Mar 1993

Entity number: 500742

Address: 176 CRESCENT AVE., BUFFALO, NY, United States, 14214

Registration date: 18 Jul 1978 - 25 Mar 1992

Entity number: 500789

Address: 290 MAIN ST, BUFFALO, NY, United States, 14202

Registration date: 18 Jul 1978