Business directory in New York Erie - Page 3174

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: 497860

Address: 2 CUMMINGS DRIVE, CLARENCE, NY, United States, 14031

Registration date: 29 Jun 1978 - 22 Jul 1986

Entity number: 497858

Address: 1546 GENESEE ST., BUFFALO, NY, United States, 14211

Registration date: 29 Jun 1978 - 24 Mar 1993

Entity number: 497824

Address: & BROWN, 1340 STATLER HILTON, BUFFALO, NY, United States, 14202

Registration date: 29 Jun 1978 - 29 Dec 1982

Entity number: 497697

Address: GORMAN & BROWN, 1340 STATLER HILTON, BUFFALO, NY, United States, 14202

Registration date: 29 Jun 1978 - 07 Oct 1985

Entity number: 497678

Address: 5324 BROADWAY, LANCASTER, NY, United States, 14086

Registration date: 29 Jun 1978 - 29 May 1985

WIVB, INC. Inactive

Entity number: 497676

Registration date: 29 Jun 1978 - 29 Jun 1978

Entity number: 497670

Registration date: 29 Jun 1978 - 29 Jun 1978

Entity number: 497655

Registration date: 29 Jun 1978 - 29 Jun 1978

Entity number: 497705

Address: 91 TREMONT ST., N TONAWANDA, NY, United States, 14120

Registration date: 29 Jun 1978

Entity number: 497617

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

Registration date: 28 Jun 1978 - 25 Mar 1992

Entity number: 497605

Registration date: 28 Jun 1978 - 28 Jun 1978

Entity number: 497551

Address: 589 RICHMOND AVE, BUFFALO, NY, United States, 14222

Registration date: 28 Jun 1978 - 25 Mar 1992

Entity number: 497534

Address: 377 MAIN STREET, EAST AURORA, NY, United States, 14052

Registration date: 28 Jun 1978 - 16 Apr 1998

Entity number: 497512

Address: 1376 NIAGARA FALLS, BLVD, TONAWANDA, NY, United States, 14150

Registration date: 28 Jun 1978 - 24 Mar 1993

Entity number: 497483

Address: 1000 WESTERN BLDG, 15 COURT ST, BUFFALO, NY, United States, 14202

Registration date: 28 Jun 1978 - 25 Mar 1992

Entity number: 497481

Address: 1365 DELAWARE AVE, BUFFALO, NY, United States, 14209

Registration date: 28 Jun 1978 - 25 Mar 1992

Entity number: 497480

Registration date: 28 Jun 1978 - 28 Jun 1978

Entity number: 497459

Address: 91 TREMONT ST., N TONAWANDA, NY, United States, 14120

Registration date: 28 Jun 1978 - 29 Sep 1982

Entity number: 497428

Address: 284 E FERRY ST, BUFFALO, NY, United States, 14208

Registration date: 28 Jun 1978 - 30 Dec 1981

Entity number: 497392

Address: 410 GROVER ST, BUFFALO, NY, United States, 14207

Registration date: 28 Jun 1978 - 29 Dec 1982

Entity number: 497353

Registration date: 28 Jun 1978 - 28 Jun 1978

Entity number: 497516

Address: NICYO, INC., BEST & HUMBOLDT PKWY, BUFFALO, NY, United States, 14211

Registration date: 28 Jun 1978

Entity number: 497633

Address: 3300 TRANSIT ROAD, WEST SENECA, NY, United States, 14224

Registration date: 28 Jun 1978

Entity number: 497309

Registration date: 27 Jun 1978 - 27 Jun 1978

Entity number: 497144

Address: 948 KENSINGTON AVE, BUFFALO, NY, United States, 14215

Registration date: 27 Jun 1978 - 29 Sep 1982

Entity number: 497114

Address: S-3905 NORTH BUFFALO RD, ORCHARD PARK, NY, United States, 14127

Registration date: 26 Jun 1978 - 26 Sep 1990

Entity number: 497069

Address: 5820 MAIN ST., WILLIAMSVILLE, NY, United States, 14221

Registration date: 26 Jun 1978 - 26 Apr 1993

Entity number: 496980

Address: THE BK OF NY BLDG, BUFFALO, NY, United States, 14202

Registration date: 26 Jun 1978 - 29 Dec 1982

Entity number: 496975

Address: 1115 OLIVER ST, NORTH TONAWANDA, NY, United States, 14120

Registration date: 26 Jun 1978 - 29 Sep 1982

Entity number: 496967

Address: 1 HOLLY LANE, TONAWANDA, NY, United States, 14150

Registration date: 26 Jun 1978 - 30 Dec 1981

Entity number: 496962

Address: 948 KENSINGTON AVE, BUFFALO, NY, United States, 14215

Registration date: 26 Jun 1978 - 29 Sep 1982

Entity number: 496958

Address: 448 FRANKLIN ST, BUFFALO, NY, United States, 14202

Registration date: 26 Jun 1978 - 30 Dec 1981

Entity number: 496957

Address: 448 FRANKLIN ST, BUFFALO, NY, United States, 14202

Registration date: 26 Jun 1978 - 30 Dec 1981

Entity number: 496956

Address: 448 FRANKLIN ST, BUFFALO, NY, United States, 14202

Registration date: 26 Jun 1978 - 30 Dec 1981

Entity number: 496871

Registration date: 26 Jun 1978 - 26 Jun 1978

Entity number: 496865

Registration date: 26 Jun 1978 - 26 Jun 1978

Entity number: 496965

Address: 295 MAIN ST, 390 ELLICOTT SQ BLDG, BUFFALO, NY, United States, 14203

Registration date: 26 Jun 1978

Entity number: 496960

Address: 48 BIRKDALE RD, CHEEKTOWAGA, NY, United States, 14225

Registration date: 26 Jun 1978

Entity number: 496854

Address: DEBORAH E. BOYNTON, SECRETARY, ONE PUCCI PARK, NEW BRITAIN, CT, United States, 06051

Registration date: 23 Jun 1978 - 01 Oct 2002

Entity number: 496818

Address: P O BOX 860, ELLICOTT STATION, BUFFALO, NY, United States, 14205

Registration date: 23 Jun 1978 - 29 Dec 1982

Entity number: 496724

Address: 405 WALLBRIDGE BLDG, BUFFALO, NY, United States, 14202

Registration date: 23 Jun 1978 - 29 Dec 1982

Entity number: 496569

Address: HARTFORD & GETZVILLE RD., WILLIAMSVILLE, NY, United States, 14221

Registration date: 22 Jun 1978

Entity number: 496594

Address: 200 JOHN JAMES AUDUBON PKWY, Suite 302, AMHERST, NY, United States, 14228

Registration date: 22 Jun 1978

Entity number: 496473

Address: 15 LOIS ST, BINHAMTON, NY, United States, 13901

Registration date: 22 Jun 1978

Entity number: 496267

Address: 268 E. DELEVAN AVE, BUFFALO, NY, United States, 14208

Registration date: 21 Jun 1978 - 30 Dec 1981

Entity number: 496178

Address: 1430 HERTEL AVE., BUFFALO, NY, United States, 14216

Registration date: 21 Jun 1978 - 25 Mar 1992

Entity number: 496156

Address: 2800 BAILEY AVE., BUFFALO, NY, United States, 14215

Registration date: 21 Jun 1978 - 29 Dec 1982

Entity number: 496155

Address: 2800 BAILEY AVE., BUFFALO, NY, United States, 14215

Registration date: 21 Jun 1978 - 29 Sep 1982

Entity number: 496122

Address: 2510 SENECA STREET, BUFFALO, NY, United States, 14210

Registration date: 21 Jun 1978 - 28 Oct 2009

Entity number: 496046

Registration date: 21 Jun 1978 - 21 Jun 1978