Business directory in New York Erie - Page 3176

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: 494105

Address: 833 TONAWANDA ST., BUFFALO, NY, United States, 14207

Registration date: 12 Jun 1978 - 27 Mar 2002

Entity number: 494086

Address: 444 STATLERHILTON, HOTEL, BUFFALO, NY, United States, 14202

Registration date: 12 Jun 1978 - 30 Dec 1981

Entity number: 494047

Address: 106-46 MAIN ST, CLARENCE, NY, United States, 14031

Registration date: 12 Jun 1978 - 15 Sep 1992

Entity number: 494031

Address: P.O. BOX 1321, BUFFALO, NY, United States, 14205

Registration date: 12 Jun 1978 - 26 Jun 2002

Entity number: 494019

Address: 3997 OCKLER AVE., HAMBURG, NY, United States, 14075

Registration date: 12 Jun 1978 - 29 Dec 1982

Entity number: 494010

Address: 2200 ERIE SAV, BK BLDG, BUFFALO, NY, United States, 14202

Registration date: 12 Jun 1978 - 30 Dec 1981

Entity number: 493956

Address: 65 DEXTER TERRACE, TONAWANDA, NY, United States, 14150

Registration date: 12 Jun 1978 - 24 Mar 1993

Entity number: 493984

Address: 4225 TRANSIT RD, WILLIAMSVILLE, NY, United States, 14221

Registration date: 12 Jun 1978

Entity number: 493780

Address: 20 BURKE DRIVE, BUFFALO, NY, United States

Registration date: 09 Jun 1978 - 25 Mar 1992

Entity number: 493727

Address: 880 W. FERRY ST., BUFFALO, NY, United States, 14209

Registration date: 09 Jun 1978 - 30 Dec 1981

Entity number: 493818

Address: 233 ANSLEY COURT, WEST SENECA, NY, United States, 14224

Registration date: 09 Jun 1978

Entity number: 493580

Address: 178 WALDEN AVE, BUFFALO, NY, United States, 14211

Registration date: 08 Jun 1978 - 29 Dec 1982

Entity number: 493578

Address: 80 CALVERT BLVD, TONAWANDA, NY, United States, 14150

Registration date: 08 Jun 1978 - 05 Oct 1978

Entity number: 493567

Address: KIRSCHNER & GAGLIONE,PC, ONE FOUNTAIN PLAZA, BUFFALO, NY, United States, 14203

Registration date: 08 Jun 1978 - 14 Mar 1991

Entity number: 493491

Address: 700 STATLER HILTON, BUFFALO, NY, United States, 14202

Registration date: 08 Jun 1978 - 20 Apr 1984

Entity number: 493473

Address: 66 ORCHARD AVE, WILLIAMSVILLE, NY, United States, 14221

Registration date: 08 Jun 1978 - 02 Aug 1996

Entity number: 493434

Registration date: 08 Jun 1978 - 01 Jul 1978

Entity number: 493522

Address: 3454 SHERIDAN DRIVE, AMHERST, NY, United States, 14226

Registration date: 08 Jun 1978

Entity number: 493498

Address: 541 POTOMAC AVE, BUFFALO, NY, United States, 14222

Registration date: 08 Jun 1978

Entity number: 493201

Registration date: 07 Jun 1978 - 07 Jun 1978

Entity number: 493199

Registration date: 07 Jun 1978 - 07 Jun 1978

Entity number: 493192

Registration date: 07 Jun 1978 - 07 Jun 1978

Entity number: 493332

Address: 300 DELAWARE AVE., WILMINGTON, DE, United States, 19899

Registration date: 07 Jun 1978

Entity number: 493184

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

Registration date: 06 Jun 1978 - 26 Jun 1996

Entity number: 493113

Address: 1209 BROADWAY, BUFFALO, NY, United States, 14212

Registration date: 06 Jun 1978 - 20 Jul 1979

Entity number: 493101

Address: 29 CARTER ST., LANCASTER, NY, United States, 14086

Registration date: 06 Jun 1978 - 25 Mar 1992

Entity number: 493080

Address: 700 WALBRIDGE BLDG, BUFFALO, NY, United States, 14202

Registration date: 06 Jun 1978 - 29 Sep 1982

Entity number: 493053

Address: 105 WINSPEAR RD., ELMA, NY, United States, 14059

Registration date: 06 Jun 1978 - 29 Sep 1982

Entity number: 493036

Address: 4783 CLINTON ST, WEST SENECA, NY, United States, 14224

Registration date: 06 Jun 1978 - 25 Mar 1992

Entity number: 493008

Address: 531 CENTER ROAD, WEST SENECA, NY, United States, 14224

Registration date: 06 Jun 1978 - 11 Dec 1992

Entity number: 492949

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

Registration date: 06 Jun 1978 - 11 Aug 1988

Entity number: 492891

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

Registration date: 06 Jun 1978 - 29 Sep 1982

Entity number: 492950

Address: 800 LIBERTY BUILDING, BUFFALO, NY, United States, 14202

Registration date: 06 Jun 1978

Entity number: 493073

Address: 3893 WALDEN AVENUE, LANCASTER, NY, United States, 14086

Registration date: 06 Jun 1978

Entity number: 492858

Address: 195 AURORA STREET, LANCASTER, NY, United States, 14086

Registration date: 05 Jun 1978 - 02 Sep 1998

Entity number: 492756

Address: 5467 MAIN ST, WILLIAMSVILLE, NY, United States, 14221

Registration date: 05 Jun 1978 - 29 Dec 1982

Entity number: 492736

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

Registration date: 05 Jun 1978 - 25 Mar 1992

Entity number: 492699

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

Registration date: 05 Jun 1978 - 28 Dec 1994

Entity number: 492683

Registration date: 05 Jun 1978 - 05 Jun 1978

Entity number: 492859

Address: 24 RHODE ISLAND AVE, BUFFALO, NY, United States, 14205

Registration date: 05 Jun 1978

Entity number: 492649

Address: 475 ELLICOTT ST, BUFFALO, NY, United States, 14203

Registration date: 02 Jun 1978 - 30 Jun 1982

Entity number: 492597

Address: 61 DEPOT ST, BUFFALO, NY, United States, 14206

Registration date: 02 Jun 1978 - 24 Mar 1993

Entity number: 492594

Address: 9732 JENNINGS RD, EDEN, NY, United States, 14057

Registration date: 02 Jun 1978 - 25 Mar 1992

Entity number: 492555

Registration date: 02 Jun 1978 - 02 Jun 1978

Entity number: 492542

Address: 10 LAFAYETTE SQUARE, BUFFALO, NY, United States, 14203

Registration date: 02 Jun 1978 - 29 Dec 1982

Entity number: 492472

Address: 1 RIDGE TRAIL, GLENWOOD, NY, United States, 14069

Registration date: 02 Jun 1978 - 29 Dec 1982

Entity number: 492404

Address: 438 EVANS ST, WILLIAMSVILLE, NY, United States, 14221

Registration date: 01 Jun 1978 - 30 Dec 1981

Entity number: 492394

Address: 700 NIAGARA FRONTIER BL., BUFFALO, NY, United States

Registration date: 01 Jun 1978 - 24 Mar 1993

Entity number: 492365

Address: 216 E HAZELTINE AVE, KENMORE, NY, United States, 14217

Registration date: 01 Jun 1978 - 30 Dec 1981

Entity number: 492341

Address: 3496 SHERIDAN DRIVE, AMHERST, NY, United States, 14226

Registration date: 01 Jun 1978 - 28 Dec 1994