Business directory in New York Erie - Page 3180

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: 487531

Address: 9 SIBERLING DR., CHEEKTOWAGA, NY, United States, 14225

Registration date: 08 May 1978

Entity number: 481578

Address: 335 TACOMA ST, BUFFALO, NY, United States, 14216

Registration date: 06 May 1978 - 29 Dec 1982

Entity number: 487373

Registration date: 05 May 1978 - 05 May 1978

Entity number: 487369

Registration date: 05 May 1978 - 05 May 1978

Entity number: 487360

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

Registration date: 05 May 1978 - 29 Sep 1982

Entity number: 487255

Address: 1318 FILLMORE AVE., BUFFALO, NY, United States, 14211

Registration date: 05 May 1978 - 25 Mar 1992

Entity number: 487238

Address: 388 NORTHWOOD DRIVE, BUFFALO, NY, United States, 14223

Registration date: 05 May 1978 - 29 Dec 1982

Entity number: 487237

Address: 94 JOHNSON PARK, BUFFALO, NY, United States, 14202

Registration date: 05 May 1978 - 29 Sep 1982

AMDG, LTD. Inactive

Entity number: 487172

Address: 518 STATLER HILTON, BUFFALO, NY, United States, 14202

Registration date: 04 May 1978 - 07 May 2003

Entity number: 487104

Address: 179 AYER RD, AMHERST, NY, United States

Registration date: 04 May 1978 - 28 Oct 2009

Entity number: 487078

Address: 12 MAIN ST, HAMBURG, NY, United States, 14075

Registration date: 04 May 1978 - 30 Dec 1981

Entity number: 487069

Address: 295 MAIN ST, BUFFALO, NY, United States, 14203

Registration date: 04 May 1978 - 29 Sep 1982

Entity number: 487033

Address: 11946 BROADWAY, ALDEN, NY, United States, 14004

Registration date: 04 May 1978 - 29 Sep 1982

Entity number: 486913

Registration date: 04 May 1978 - 04 May 1978

Entity number: 486971

Address: 115 O'CONNELLST, BUFFALO, NY, United States, 14204

Registration date: 04 May 1978

Entity number: 486993

Address: 311 NORTH MAIN ST, ANGOLA, NY, United States, 14006

Registration date: 04 May 1978

Entity number: 486887

Address: 891 WEST DELEVAN AVE., BUFFALO, NY, United States, 14209

Registration date: 03 May 1978 - 24 Mar 1993

Entity number: 486870

Address: PO BOX 155, KENMORE, NY, United States, 14217

Registration date: 03 May 1978 - 25 Jan 2012

Entity number: 486843

Address: 10 LOMBARDY ST, LANCASTER, NY, United States, 14086

Registration date: 03 May 1978 - 25 Mar 1992

Entity number: 486839

Address: S6593 TAYLOR RD, HAMBURG, NY, United States, 14075

Registration date: 03 May 1978 - 25 Mar 1992

Entity number: 486813

Address: 956 ENOLA RD, GRAND ISLAND, NY, United States, 14072

Registration date: 03 May 1978 - 29 Sep 1993

Entity number: 486800

Address: 17 COURT ST, BUFFALO, NY, United States, 14202

Registration date: 03 May 1978 - 29 Sep 1982

Entity number: 486760

Address: 15 COURT ST, BUFFALO, NY, United States, 14202

Registration date: 03 May 1978 - 24 Mar 1993

Entity number: 486743

Address: 400 VULCAN ST, BUFFALO, NY, United States, 14207

Registration date: 03 May 1978 - 25 Jan 2012

Entity number: 486732

Address: 1340 JEFFERSON AVE., BUFFALO, NY, United States, 14208

Registration date: 03 May 1978 - 29 Sep 1982

Entity number: 486731

Address: 1340 JEFFERSON AVE., BUFFALO, NY, United States, 14208

Registration date: 03 May 1978 - 29 Sep 1982

Entity number: 486677

Address: 2464 ELMWOOD AVE, KENMORE, NY, United States, 14217

Registration date: 03 May 1978 - 30 Jun 1982

Entity number: 486674

Address: 17 COURT STREET SUITE 600, BUFFALO, NY, United States, 14202

Registration date: 03 May 1978 - 27 Feb 1998

Entity number: 486672

Address: GARDEN VILLAGE PARK, CHEEKTOWAGA, NY, United States, 14225

Registration date: 03 May 1978 - 25 Mar 1992

Entity number: 486669

Address: 178-184 MILLHURST AVE, LACKAWANNA, NY, United States, 14218

Registration date: 03 May 1978 - 25 Mar 1992

Entity number: 486657

Address: 229 LAKEVIEW AVE, ORCHARD PARK, NY, United States, 14127

Registration date: 03 May 1978 - 12 Jun 1979

Entity number: 486650

Address: 5245 BROADWAY, LANCASTER, NY, United States, 14086

Registration date: 03 May 1978 - 29 Sep 1982

Entity number: 486567

Registration date: 02 May 1978 - 02 May 1978

Entity number: 486562

Registration date: 02 May 1978 - 02 May 1978

Entity number: 486513

Address: EAST SCHUTT RD, CHAFFEE, NY, United States, 14030

Registration date: 02 May 1978 - 27 Apr 1992

Entity number: 486490

Address: 111 INDUSTRIAL PKWY, BUFFALO, NY, United States, 14227

Registration date: 02 May 1978 - 25 Jan 2012

Entity number: 486471

Address: 259 MAIN ST., E AURORA, NY, United States, 14052

Registration date: 02 May 1978 - 30 Dec 1981

Entity number: 486416

Address: 1990 WHITE HAVEN RD, GRAND ISLAND, NY, United States, 14072

Registration date: 02 May 1978 - 29 Dec 1982

Entity number: 486394

Address: 33 W. THIRD AVE., DEPEW, NY, United States, 14043

Registration date: 02 May 1978 - 28 Jul 1989

Entity number: 486360

Address: ONE SAMLL WOOD DRIVE, AMHERST, NY, United States, 14226

Registration date: 02 May 1978 - 30 Dec 1981

Entity number: 486351

Address: 5661 MAIN ST, WILLIAMSVILLE, NY, United States, 14221

Registration date: 02 May 1978 - 22 Aug 1990

Entity number: 486340

Address: 47 IROQUOIS DRIVE, ORHCARD PARK, NY, United States, 14127

Registration date: 02 May 1978 - 24 Mar 1993

Entity number: 486326

Address: HITE & SPANDAU, SUITE 1515 GENESEE BL, BUFFALO, NY, United States, 14202

Registration date: 02 May 1978 - 27 Dec 2000

Entity number: 486324

Address: 11946 BROADWAY, ALDEN, NY, United States, 14004

Registration date: 02 May 1978 - 24 Mar 1993

Entity number: 486328

Address: 258 CINDY DR, WILLIAMSVILLE, NY, United States, 14221

Registration date: 02 May 1978

Entity number: 529723

Registration date: 01 May 1978 - 01 May 1978

Entity number: 486321

Registration date: 01 May 1978 - 03 Jul 1979

Entity number: 486309

Address: 64 LOUISIANA STREET, BUFFALO, NY, United States, 14204

Registration date: 01 May 1978 - 27 Jun 2001

Entity number: 486271

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

Registration date: 01 May 1978 - 25 Mar 1992

SMEBOR INC. Inactive

Entity number: 486244

Address: 1640 KENSINGTON AVE, BUFFALO, NY, United States, 14215

Registration date: 01 May 1978 - 30 Jun 1982