Business directory in New York Erie - Page 3177

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: 492257

Address: 1400 MAIN PLACE TOWER, BUFFALO, NY, United States, 14202

Registration date: 01 Jun 1978 - 24 Mar 1993

Entity number: 492220

Address: 305 BRISBANE BLDG, BUFFALO, NY, United States, 14203

Registration date: 01 Jun 1978 - 29 Sep 1982

Entity number: 492202

Address: 45 YALE PLACE, BUFFALO, NY, United States, 14210

Registration date: 01 Jun 1978 - 01 Oct 1982

Entity number: 492189

Address: 19 W. MAIN ST., ROCHESTER, NY, United States, 14614

Registration date: 01 Jun 1978 - 29 Dec 1982

Entity number: 492393

Address: 3620 HARLEM ROAD, CHEEKTOWAGA, NY, United States, 14215

Registration date: 01 Jun 1978

Entity number: 492363

Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Registration date: 01 Jun 1978

Entity number: 492121

Address: WOODS & GOODYEAR, 1800 1 M&T PLAZA, BUFFALO, NY, United States, 14203

Registration date: 31 May 1978 - 30 Dec 1981

Entity number: 492108

Address: 1286 ELECTRIC AVE., LACKAWANNA, NY, United States, 14218

Registration date: 31 May 1978 - 25 Mar 1992

Entity number: 492103

Address: 3270 WILDWOOD DRIVE, HAMBURG, NY, United States, 14075

Registration date: 31 May 1978 - 28 Oct 2009

Entity number: 492100

Address: 251 SUMMERVILLE, TONAWANDA, NY, United States, 14223

Registration date: 31 May 1978 - 21 Oct 1999

Entity number: 492078

Address: 249 S. CAYUGA RD., AMHERST, NY, United States, 14221

Registration date: 31 May 1978 - 02 May 1994

Entity number: 491961

Address: 28 BRYANT ST., BUFFALO, NY, United States, 14209

Registration date: 31 May 1978 - 25 Mar 1992

Entity number: 491946

Registration date: 31 May 1978 - 31 May 1978

Entity number: 491851

Address: 2472 W. OAKFIELD DRIVE, GRAND ISLAND, NY, United States, 14072

Registration date: 29 May 1978 - 30 Dec 1981

Entity number: 491833

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

Registration date: 29 May 1978 - 25 Mar 1992

Entity number: 491824

Address: 127 LONG ST, BUFFALO, NY, United States, 14202

Registration date: 29 May 1978 - 26 Mar 2003

Entity number: 491749

Address: 1765 MAIN ST., BUFFALO, NY, United States, 14208

Registration date: 29 May 1978 - 24 Oct 1996

Entity number: 491747

Address: 600 NIAGARA FRONTIERB, 290 MAIN ST., BUFFALO, NY, United States, 14202

Registration date: 29 May 1978 - 30 Dec 1981

Entity number: 491746

Address: 220 DELAWARE AVE., BUFFALO, NY, United States, 14202

Registration date: 29 May 1978 - 30 Jun 1982

Entity number: 491731

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

Registration date: 29 May 1978 - 30 Jun 1982

Entity number: 491898

Address: 1061 SYCAMORE ST, BUFFALO, NY, United States, 14212

Registration date: 29 May 1978

Entity number: 491671

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

Registration date: 26 May 1978 - 28 Oct 2009

Entity number: 491618

Registration date: 26 May 1978 - 26 May 1978

Entity number: 491599

Address: 2060 SHERIDAN AVE., BUFFALO, NY, United States, 14223

Registration date: 26 May 1978 - 29 Sep 1982

Entity number: 491539

Address: 5555 MAIN ST, WILLIAMSVILLE, NY, United States, 14221

Registration date: 26 May 1978 - 18 Dec 1996

Entity number: 491513

Address: 13657 MAIN ROAD, AKRON, NY, United States, 14001

Registration date: 26 May 1978 - 30 Dec 1981

Entity number: 491507

Address: 120 TOWNLINE ROAD, ELMA, NY, United States, 14059

Registration date: 26 May 1978 - 30 Dec 1981

Entity number: 491495

Address: 3356 GENESEE ST, BUFFALO, NY, United States, 14204

Registration date: 26 May 1978 - 29 Sep 1982

Entity number: 491488

Address: 4553 UNION ROAD, CHEEKTOWAGA, NY, United States, 14225

Registration date: 26 May 1978 - 24 Mar 1993

Entity number: 491484

Address: 8234 HUNTERS CREEK ROAD, HOLLAND, NY, United States, 14080

Registration date: 26 May 1978 - 15 Sep 2022

Entity number: 491445

Registration date: 26 May 1978 - 26 May 1978

Entity number: 491438

Address: MAIN ST, NORTH COLLINS, NY, United States

Registration date: 26 May 1978 - 30 Dec 1981

Entity number: 491408

Address: 303 CENTRAL AVE, PO BOX 191, BUFFALO, NY, United States, 14240

Registration date: 25 May 1978 - 31 May 1993

Entity number: 491402

Address: P O BOX 41, 12 MAIN ST, HAMBURG, NY, United States, 14075

Registration date: 25 May 1978 - 25 Mar 1992

Entity number: 491240

Address: 1301 STATLER HILTON, BUFFALO, NY, United States, 14202

Registration date: 25 May 1978 - 30 Jun 1982

Entity number: 491162

Address: 5335 RIVER ROAD, TONAWAND, NY, United States, 14150

Registration date: 25 May 1978 - 28 Oct 2009

Entity number: 491158

Address: 260 SOUTH PLYMOUTH, AVE, ROCHESTER, NY, United States, 14608

Registration date: 25 May 1978 - 25 Mar 1992

Entity number: 491084

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

Registration date: 25 May 1978 - 30 Jun 1982

Entity number: 491185

Address: 1140 MILITARY ROAD, BUFFALO, NY, United States, 14217

Registration date: 25 May 1978

Entity number: 491154

Address: 11TH FLOOR WESTERN BLDG, BUFFALO, NY, United States, 14202

Registration date: 25 May 1978

Entity number: 490954

Registration date: 24 May 1978 - 24 May 1978

Entity number: 490953

Address: 298 MAIN ST, BUFFALO, NY, United States, 14202

Registration date: 24 May 1978 - 24 May 1978

Entity number: 490947

Registration date: 24 May 1978 - 24 May 1978

Entity number: 490946

Address: 298 MAIN ST, BUFFALO, NY, United States, 14202

Registration date: 24 May 1978 - 24 May 1978

Entity number: 490945

Address: 298 MAIN ST, BUFFALO, NY, United States, 14202

Registration date: 24 May 1978 - 30 Dec 1992

Entity number: 490931

Address: 1030 LIBERTY BK. BLDG., BUFFALO, NY, United States

Registration date: 24 May 1978 - 29 Sep 1982

Entity number: 490910

Address: 2060 SHERIDAN DRIVE, BUFFALO, NY, United States, 14223

Registration date: 24 May 1978 - 29 Dec 1982

Entity number: 490860

Address: 4280 WILDWOOD DRIVE, WILLIAMSVILLE, NY, United States, 14221

Registration date: 24 May 1978 - 28 Jan 2009

Entity number: 490952

Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Registration date: 24 May 1978

Entity number: 490675

Registration date: 23 May 1978 - 23 May 1978