Business directory in New York Erie - Page 3178

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: 490672

Registration date: 23 May 1978 - 23 May 1978

Entity number: 490617

Address: 506 BRISBANE BLDG., BUFFALO, NY, United States, 14203

Registration date: 23 May 1978 - 24 Mar 1993

Entity number: 490588

Address: BRANT-ANGOLA ROAD, BRANT, NY, United States, 14027

Registration date: 23 May 1978 - 24 Mar 1993

Entity number: 490531

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

Registration date: 23 May 1978 - 25 Jan 2012

Entity number: 490524

Address: 370 SOUTH YOUNGS ROAD, BUFFALO, NY, United States, 14221

Registration date: 23 May 1978 - 31 Dec 1993

Entity number: 490495

Address: 6495 TRANSIT ROAD, BOWMANSVILLE, NY, United States, 14026

Registration date: 23 May 1978 - 24 Mar 1993

Entity number: 490437

Address: 1212 GENESEE BLDG, BUFFALO, NY, United States, 14202

Registration date: 22 May 1978 - 29 Dec 1982

Entity number: 490425

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

Registration date: 22 May 1978 - 31 Dec 1984

Entity number: 490367

Registration date: 22 May 1978 - 22 May 1978

Entity number: 490363

Address: FERNBACH & SMYTHE, ERIE SAV. BK. BLDG., BUFFALO, NY, United States, 14202

Registration date: 22 May 1978 - 20 May 1991

Entity number: 490362

Address: 1717 LIBERTY BANK BLDG, BUFFALO, NY, United States, 14202

Registration date: 22 May 1978 - 25 Mar 1992

Entity number: 490316

Address: 700 LIBERTY BANK BLDG., BUFFALO, NY, United States, 14202

Registration date: 22 May 1978 - 25 Mar 1992

Entity number: 490426

Address: 4085 SENECA ST, WEST SENECA, NY, United States, 14224

Registration date: 22 May 1978

Entity number: 490399

Address: 235 Elm Street, BUFFALO, NY, United States, 14203

Registration date: 22 May 1978

Entity number: 490337

Address: 37 OAKLAND ROAD, BUFFALO, NY, United States, 14213

Registration date: 22 May 1978

Entity number: 490184

Address: 1920 LIBERTY BK. BLDG., BUFFALO, NY, United States, 14202

Registration date: 19 May 1978 - 03 Feb 1988

Entity number: 490075

Address: 21 JAMAICA ROAD, TONAWANDA, NY, United States, 14150

Registration date: 19 May 1978 - 21 Mar 1989

Entity number: 490050

Address: 361 DELAWARE AVE, SUITE 311, BUFFALO, NY, United States, 14202

Registration date: 19 May 1978 - 30 Jun 2004

Entity number: 490046

Address: 702 WEST AVE., BUFFALO, NY, United States, 14213

Registration date: 19 May 1978 - 30 Dec 1981

Entity number: 489987

Address: 721 JAMISON ROAD, ELMA, NY, United States, 14059

Registration date: 19 May 1978 - 11 Aug 1987

Entity number: 490082

Address: 200 NIAGARA ST., TONAWANDA, NY, United States, 14150

Registration date: 19 May 1978

Entity number: 490187

Address: & HALPERN, 10 LAFAYETTE SQ., BUFFALO, NY, United States, 14203

Registration date: 19 May 1978

Entity number: 489889

Address: 1299 UNION RD., W SENECA, NY, United States, 14224

Registration date: 18 May 1978 - 25 Mar 1992

Entity number: 489887

Address: 8917 THE FAIRWAYS, CLARENCE, NY, United States, 14031

Registration date: 18 May 1978 - 29 Dec 1982

Entity number: 489880

Address: 1579 SHERIDAN DR, TONAWANDA, NY, United States

Registration date: 18 May 1978 - 29 Sep 1982

Entity number: 489864

Address: SUITE 900, CHEMICAL BK BLDG, BUFFALO, NY, United States, 14202

Registration date: 18 May 1978 - 25 Jan 2012

Entity number: 489823

Address: 156 ROBINHILL, WILLIAMSVILLE, NY, United States, 14221

Registration date: 18 May 1978 - 27 Sep 1994

Entity number: 489762

Address: 185 DEER RUN ROAD, WILLIAMSVILLE, NY, United States, 14221

Registration date: 18 May 1978 - 30 Dec 1981

Entity number: 489752

Address: 28 NORTH ST., HAMBURG, NY, United States, 14075

Registration date: 18 May 1978 - 29 Dec 1982

Entity number: 489735

Address: 901 FUHRMANN BLVD, BUFFALO, NY, United States, 14203

Registration date: 18 May 1978 - 29 Sep 1982

Entity number: 489638

Registration date: 18 May 1978 - 18 May 1978

Entity number: 489628

Registration date: 18 May 1978 - 18 May 1978

Entity number: 489848

Address: 1900 LIBERTY BK. BLDG., BUFFALO, NY, United States, 14202

Registration date: 18 May 1978

Entity number: 489875

Address: 95 PERRY STREET SUITE 404, BUFFALO, NY, United States, 14203

Registration date: 18 May 1978

Entity number: 489545

Address: 914 ABBOTT ROAD, BUFFALO, NY, United States, 14220

Registration date: 17 May 1978 - 15 Jan 1991

Entity number: 489537

Address: MAIN PLACE TOWER, 26TH FL, BUFFALO, NY, United States, 14202

Registration date: 17 May 1978 - 24 Mar 1993

Entity number: 489515

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

Registration date: 17 May 1978 - 13 Apr 1988

Entity number: 489438

Address: 1344 E. DELEVAN AVE., BUFFALO, NY, United States, 14215

Registration date: 17 May 1978 - 29 Sep 1982

Entity number: 489422

Address: 6175 SENECA STREET, ELMA, NY, United States, 14059

Registration date: 17 May 1978 - 26 Jun 2002

Entity number: 489390

Address: 122 THORNDALE AVE., W SENECA, NY, United States, 14224

Registration date: 17 May 1978 - 30 Sep 1981

Entity number: 489366

Address: 164HENDERSON AVE, KENMORE, NY, United States, 14217

Registration date: 17 May 1978 - 24 Mar 1999

Entity number: 489353

Address: 170 16TH ST, BUFFALO, NY, United States, 14213

Registration date: 17 May 1978 - 29 Sep 1993

Entity number: 489569

Address: 1507 FILLMORE AVE, BUFFALO, NY, United States, 14211

Registration date: 17 May 1978

Entity number: 489453

Address: 2294 MAIN ST, BUFFALO, NY, United States, 14214

Registration date: 17 May 1978

Entity number: 489100

Address: 1038 ELLICOTT SQ. BLDG., BUFFALO, NY, United States, 14203

Registration date: 16 May 1978 - 29 Sep 1982

Entity number: 489068

Address: 949 GENESEE ST., BUFFALO, NY, United States, 14211

Registration date: 16 May 1978 - 30 Dec 1981

Entity number: 489063

Address: 949 GENESEE ST., BUFFALO, NY, United States, 14211

Registration date: 16 May 1978 - 30 Dec 1981

Entity number: 489062

Address: 2409 HARLEM ROAD, CHEEKTOWAGA, NY, United States, 14225

Registration date: 16 May 1978 - 29 Sep 1982

Entity number: 489047

Address: 120 LOSSON ROAD, SUITE 3, BUFFALO, NY, United States, 14227

Registration date: 16 May 1978 - 07 Nov 2022

Entity number: 489031

Address: 615 BRISBANE BUILDING, BUFFALO, NY, United States, 14203

Registration date: 16 May 1978