Business directory in New York Erie - Page 3173

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: 499180

Address: 5449 MAIN ST, WILLIAMSVILLE, NY, United States, 14221

Registration date: 10 Jul 1978 - 23 Oct 1987

Entity number: 499138

Address: 9309 HUNTING VALLEY, ROAD, CLARENCE, NY, United States, 14031

Registration date: 07 Jul 1978 - 24 Mar 1993

Entity number: 499125

Address: 30 WYNNWOOD AVE, TONAWANDA, NY, United States, 14150

Registration date: 07 Jul 1978 - 25 Mar 1992

Entity number: 499124

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

Registration date: 07 Jul 1978 - 30 Dec 1981

Entity number: 499123

Address: 700 NIAGARA, FRONTIER BLDG, BUFFALO, NY, United States

Registration date: 07 Jul 1978 - 30 Dec 1981

Entity number: 499087

Address: PO BOX 508, GRAND ISLAND, NY, United States, 14072

Registration date: 07 Jul 1978 - 30 Dec 1981

Entity number: 499015

Address: 38 MAIN &, MECHANIC ST, SPRINGVILLE, NY, United States

Registration date: 07 Jul 1978 - 26 Nov 1993

Entity number: 499002

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

Registration date: 07 Jul 1978 - 30 Dec 1981

Entity number: 498999

Address: 717 MAPLE VIEW, ROAD, CHEEKTOWAGA, NY, United States, 14225

Registration date: 07 Jul 1978 - 25 Mar 1992

Entity number: 498975

Address: PO BOX 42, 142 SYCAMORE ST, EAST AURORA, NY, United States, 14052

Registration date: 07 Jul 1978 - 20 Jul 1988

Entity number: 498927

Address: 2135 CLINTON ST, W SENECA, NY, United States, 14224

Registration date: 06 Jul 1978 - 24 Mar 1993

Entity number: 498920

Address: 1971 GUNNVILLE RD., LANCASTER, NY, United States, 14086

Registration date: 06 Jul 1978 - 25 Mar 1992

Entity number: 498913

Address: HIRSCHORN & MUNLEY, 426 FRANKLIN ST., BUFFALO, NY, United States, 14202

Registration date: 06 Jul 1978 - 17 Dec 1980

Entity number: 498901

Address: VERMONT HILL RD, HOLLAND, NY, United States, 14080

Registration date: 06 Jul 1978 - 25 Jun 1982

Entity number: 498797

Address: 820 ELMWOOD AVE., BUFFALO, NY, United States, 14222

Registration date: 06 Jul 1978 - 25 Mar 1992

Entity number: 498785

Address: 1800 LIBERTY BK, BLDG, BUFFALO, NY, United States, 14202

Registration date: 06 Jul 1978 - 29 Dec 1982

Entity number: 498763

Address: 151 CRESTHAVEN DRIVE, CHEEKTOWAG, NY, United States, 14225

Registration date: 06 Jul 1978 - 29 Dec 1982

Entity number: 498694

Address: 84 SUNSET CREEK DR, WEST SENECA, NY, United States, 14224

Registration date: 06 Jul 1978 - 25 Jan 2012

Entity number: 498513

Address: 39 CANDACE LANE, DEPEW, NY, United States, 14043

Registration date: 06 Jul 1978 - 13 Aug 1990

Entity number: 498810

Address: 13806 BROADWAY, ALDEN, NY, United States, 14004

Registration date: 06 Jul 1978

Entity number: 498662

Address: 3700 BRECKENRIDGE RD, HAMBURG, NY, United States, 14075

Registration date: 05 Jul 1978 - 25 Mar 1992

Entity number: 498639

Registration date: 05 Jul 1978 - 05 Jul 1978

Entity number: 498624

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

Registration date: 05 Jul 1978 - 25 Mar 1992

Entity number: 498618

Address: 3781 DELAWARE AVE, TONAWANDA, NY, United States, 14150

Registration date: 05 Jul 1978 - 29 Sep 1993

Entity number: 498572

Address: 678 BAILEY AVE, BUFFALO, NY, United States, 14204

Registration date: 05 Jul 1978 - 19 Oct 1987

Entity number: 498528

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

Registration date: 05 Jul 1978 - 25 Jun 2003

Entity number: 498474

Address: 66 ROVNER PL, HAMBURG, NY, United States, 14075

Registration date: 05 Jul 1978 - 30 Dec 1981

Entity number: 498471

Address: 303 LOUISIANA ST, BUFFALO, NY, United States, 14204

Registration date: 05 Jul 1978 - 24 Mar 1993

Entity number: 498402

Address: 420 WALBRIDGE BLDG., 43 COURT ST., BUFFALO, NY, United States, 14202

Registration date: 05 Jul 1978 - 29 Sep 1982

Entity number: 498621

Address: 5042 LAKE SHORE RD, HAMBURG, NY, United States, 14075

Registration date: 05 Jul 1978

Entity number: 498466

Address: BURT FLICKINGER CENTER, 121 ELLICOTT STREET, BUFFALO, NY, United States, 14203

Registration date: 05 Jul 1978

Entity number: 498462

Address: 5 TELFAIR, WILLIAMSVILLE, NY, United States, 14221

Registration date: 05 Jul 1978

Entity number: 498384

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

Registration date: 03 Jul 1978 - 24 Mar 1987

Entity number: 498382

Address: 355 COMMERCE DRIVE, AMHERST, NY, United States, 14228

Registration date: 03 Jul 1978 - 07 Oct 2020

Entity number: 498248

Address: 105 WAGNER AVE., SLOAN, NY, United States, 14212

Registration date: 03 Jul 1978 - 12 Jan 1993

Entity number: 498242

Address: 24 WOODSHIRE, COURT NO, GETZVILLE, NY, United States, 14068

Registration date: 03 Jul 1978 - 29 Sep 1982

Entity number: 498381

Address: 4600 Main Street, Snyder, NY, United States, 14226

Registration date: 03 Jul 1978

Entity number: 498396

Address: 231 WOODBRIDGE AVE., BUFFALO, NY, United States, 14214

Registration date: 03 Jul 1978

Entity number: 498177

Address: 506 ELLICOTT SQ, BLDG, BUFFALO, NY, United States, 14203

Registration date: 30 Jun 1978 - 17 Feb 1982

Entity number: 498155

Address: 2148 MAIN ST, SUITE 1, BUFFALO, NY, United States, 14214

Registration date: 30 Jun 1978 - 06 Jun 2024

Entity number: 498154

Address: 269 EAST ROYAL PKWY, WILLIAMSVILLE, NY, United States, 14221

Registration date: 30 Jun 1978 - 24 Mar 1993

Entity number: 498117

Registration date: 30 Jun 1978 - 26 Dec 1978

Entity number: 498003

Address: 390 ELLICOTT SQUARE BUILDING, BUFFALO, NY, United States, 14203

Registration date: 30 Jun 1978 - 31 Jul 2018

Entity number: 497964

Registration date: 30 Jun 1978 - 30 Jun 1978

Entity number: 498040

Address: 5 W MAIN ST, SPRINGVILLE, NY, United States, 14141

Registration date: 30 Jun 1978

Entity number: 497909

Registration date: 29 Jun 1978 - 29 Jun 1978

Entity number: 497904

Registration date: 29 Jun 1978 - 29 Jun 1978

Entity number: 497898

Registration date: 29 Jun 1978 - 29 Jun 1978

Entity number: 497887

Address: ROOM 902 CITY HALL, 65 NIAGARA SQUARE, BUFFALO, NY, United States, 14202

Registration date: 29 Jun 1978 - 06 May 2019

Entity number: 497877

Address: JAMES A. MULLENHOFF, ESQ., 678 CENTER ROAD, WEST SENECA, NY, United States, 14224

Registration date: 29 Jun 1978 - 15 Feb 2007