Business directory in New York Erie - Page 3179

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: 489298

Address: 4347 BROADWAY, DEPEW, NY, United States, 14043

Registration date: 16 May 1978

Entity number: 489189

Address: 1320 STATLER HILTON, HOTEL, BUFFALO, NY, United States

Registration date: 16 May 1978

Entity number: 489007

Registration date: 15 May 1978 - 15 May 1978

Entity number: 489001

Address: 7740 TRANSIT ROAD, WILLIAMSVILLE, NY, United States, 14221

Registration date: 15 May 1978 - 29 Dec 1982

Entity number: 488884

Address: 5007 OVERLOOK POINT, HAMBURG, NY, United States, 14075

Registration date: 15 May 1978 - 23 Sep 1998

Entity number: 488864

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

Registration date: 15 May 1978 - 25 Mar 1992

Entity number: 488838

Address: GUST E. TASSY, 8301 MAIN ST., WILLIAMSVILLE, NY, United States, 14221

Registration date: 15 May 1978 - 15 Dec 2005

Entity number: 488755

Address: 3400 MARINE MIDLAND CT, BUFFALO, NY, United States, 14203

Registration date: 15 May 1978 - 31 Dec 1981

Entity number: 488928

Address: 6225 NEWTON RD, ORCHARD PARK, NY, United States, 14127

Registration date: 15 May 1978

Entity number: 488715

Address: 310 GENESEE ST., BUFFALO, NY, United States, 14225

Registration date: 12 May 1978 - 29 Sep 1982

Entity number: 488658

Address: 1932 LIBERTY BK BLDG, BUFFALO, NY, United States, 14202

Registration date: 12 May 1978 - 29 Dec 1982

Entity number: 488582

Address: 5565 TRANSIT ROAD, WILLIAMSVILLE, NY, United States, 14221

Registration date: 12 May 1978 - 25 Jan 2012

Entity number: 488523

Address: 361 CARMEN RD., EGGERTSVILLE, NY, United States, 14226

Registration date: 12 May 1978 - 29 Sep 1982

Entity number: 488580

Address: PO BOX 53, STATION H, BUFFALO, NY, United States, 14202

Registration date: 12 May 1978

Entity number: 488412

Address: 659 HARRIS HILL RD, LANCASTER, NY, United States, 14086

Registration date: 11 May 1978 - 25 Mar 1992

Entity number: 488348

Address: 558 E DELEVAN AVE, BUFFALO, NY, United States, 14211

Registration date: 11 May 1978 - 24 Mar 1993

Entity number: 488281

Registration date: 11 May 1978 - 11 May 1978

Entity number: 488267

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

Registration date: 11 May 1978 - 29 Sep 1982

Entity number: 488249

Address: 473 AURORA ST., LANCASTER, NY, United States, 14086

Registration date: 11 May 1978 - 25 Mar 1992

Entity number: 488236

Address: 225 N. LINDEN, WILLIAMSVILLE, NY, United States, 14221

Registration date: 11 May 1978 - 30 Dec 1981

Entity number: 488224

Address: 113 BIRD AVE., BUFFALO, NY, United States, 14213

Registration date: 11 May 1978 - 25 Mar 1992

Entity number: 488206

Address: 768 SEVENTH ST, BUFFALO, NY, United States, 14213

Registration date: 11 May 1978 - 29 Dec 1982

Entity number: 488204

Address: 277 PARKRIDGE AVE, BUFFALO, NY, United States, 14215

Registration date: 11 May 1978 - 28 Oct 2009

Entity number: 488222

Address: 981 ELLICOTT SQUARE BLDG, BUFFALO, NY, United States, 14203

Registration date: 11 May 1978

Entity number: 488111

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

Registration date: 10 May 1978 - 31 Dec 2018

Entity number: 487969

Address: 170 FRANKLIN ST, BUFFALO, NY, United States, 14202

Registration date: 10 May 1978 - 29 Dec 1993

Entity number: 487948

Address: 411 BRISBANE BLDG., BUFFALO, NY, United States, 14203

Registration date: 10 May 1978 - 25 Mar 1992

Entity number: 487936

Address: 10 ELLICOTT SQ, BLDG, BUFFALO, NY, United States, 14203

Registration date: 10 May 1978 - 28 Dec 1994

Entity number: 487995

Address: 355 HARLEM ROAD, WEST SENECA, NY, United States, 14224

Registration date: 10 May 1978

Entity number: 487961

Address: 61 DAVIDSON ST., BUFFALO, NY, United States, 14215

Registration date: 10 May 1978

Entity number: 488188

Address: 70 HARVARD PLACE, BUFFALO, NY, United States, 14209

Registration date: 10 May 1978

Entity number: 488054

Address: 36 Niagara Street, Tonawanda, NY, United States, 14150

Registration date: 10 May 1978

Entity number: 487904

Address: 6 BRINKMAN ST, BUFFALO, NY, United States, 14211

Registration date: 09 May 1978 - 27 Sep 1995

Entity number: 487894

Address: 215 AMBER ST, BUFFALO, NY, United States, 14220

Registration date: 09 May 1978 - 29 Sep 1982

Entity number: 487861

Registration date: 09 May 1978 - 20 Dec 1979

Entity number: 487843

Registration date: 09 May 1978 - 09 May 1978

Entity number: 487824

Address: 3940 SOUTHWESTERN BLVD, ORCHARD PARK, NY, United States, 14127

Registration date: 09 May 1978 - 22 May 1979

Entity number: 487820

Address: 351 POTOMAC AVE, BUFFALO, NY, United States, 14213

Registration date: 09 May 1978 - 24 Nov 1987

Entity number: 487819

Address: 276 BUFFALO ST, HAMBURG, NY, United States, 14075

Registration date: 09 May 1978 - 25 Mar 1992

Entity number: 487805

Address: 451 ASHLAND AVE, BUFFALO, NY, United States, 14222

Registration date: 09 May 1978 - 29 Sep 1982

Entity number: 487803

Address: 778 SWEENEY STREET, NORTH TONAWANDA, NY, United States, 14120

Registration date: 09 May 1978 - 30 Jun 2004

Entity number: 487790

Address: 2053 ELECTRIC AVE, BLASDELL, NY, United States, 14219

Registration date: 09 May 1978 - 25 Jan 2012

Entity number: 487788

Address: 150 CHICAGO ST, BUFFALO, NY, United States, 14204

Registration date: 09 May 1978 - 25 Jan 2012

Entity number: 487800

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

Registration date: 09 May 1978

Entity number: 487668

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

Registration date: 08 May 1978 - 14 Dec 1987

Entity number: 487587

Address: SUITE 900, 69 DELAWARE AVE, BUFFALO, NY, United States, 14202

Registration date: 08 May 1978 - 29 Dec 1982

Entity number: 487573

Registration date: 08 May 1978 - 08 May 1978

Entity number: 487569

Registration date: 08 May 1978 - 08 May 1978

Entity number: 487459

Address: 605 BIRD AVE, BUFFALO, NY, United States, 14222

Registration date: 08 May 1978 - 29 Sep 1982

Entity number: 487410

Address: 160 VAN RENSSELAER ST, BUFFALO, NY, United States, 14210

Registration date: 08 May 1978 - 23 Sep 1998