Business directory in New York Erie - Page 3181

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: 486236

Address: 20 NORRIS STREET, BUFFALO, NY, United States, 14207

Registration date: 01 May 1978 - 30 Jun 2008

Entity number: 486222

Address: 26 MONROE DRIVE, WILLIAMSVILLE, NY, United States, 14221

Registration date: 01 May 1978 - 25 Mar 1992

Entity number: 486210

Address: 505 BANK OF NEW YORK, BLDG 17 COURT ST, BUFFALO, NY, United States, 14202

Registration date: 01 May 1978 - 29 Dec 1982

Entity number: 486135

Address: 5400 N OCEAN BLVD, #59, FORT LAUDERDALE, FL, United States, 33308

Registration date: 01 May 1978 - 28 Oct 2009

Entity number: 486111

Address: 210 INDUSTRIAL PARKWAY, BUFFALO, NY, United States, 14224

Registration date: 01 May 1978 - 24 Mar 1993

Entity number: 486076

Address: 1227 NIAGARA FALLS BOULEVARD, AMHERST, NY, United States, 14226

Registration date: 28 Apr 1978 - 26 Jun 2002

Entity number: 486057

Address: 1055 SENECA ST, BUFFALO, NY, United States, 14210

Registration date: 28 Apr 1978 - 25 Jan 2012

Entity number: 486017

Address: 12 DEPEW AVE, BUFFALO, NY, United States, 14214

Registration date: 28 Apr 1978 - 25 Mar 1992

Entity number: 485851

Address: ONE M&T PLAZA, SUITE 1800, BUFFALO, NY, United States, 14203

Registration date: 28 Apr 1978 - 30 Apr 1985

Entity number: 486029

Address: 63 HILLTOP CTS, WEST SENECA, NY, United States, 14224

Registration date: 28 Apr 1978

Entity number: 485798

Address: 11564 CARY RD, ALDEN, NY, United States, 14004

Registration date: 27 Apr 1978 - 24 Sep 1997

Entity number: 485701

Address: 3135 WALDEN AVE, DEPEW, NY, United States, 14043

Registration date: 27 Apr 1978 - 30 Jun 1982

MUZON, INC. Inactive

Entity number: 485658

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

Registration date: 27 Apr 1978 - 29 Dec 1982

Entity number: 485603

Address: 1 LAFAYETTE SQUARE, BUFFALO, NY, United States, 14203

Registration date: 27 Apr 1978

Entity number: 485529

Address: SUITE 1800, ONE M & T PLAZA, BUFFALO, NY, United States, 14203

Registration date: 26 Apr 1978 - 30 Dec 1981

Entity number: 485485

Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Registration date: 26 Apr 1978 - 29 Dec 1982

Entity number: 485431

Address: 143 BIDWELL PKWY, BUFFALO, NY, United States, 14222

Registration date: 26 Apr 1978 - 13 Nov 2001

Entity number: 485429

Address: 77 IDLEWOOD DRIVE, W SENECA, NY, United States, 14224

Registration date: 26 Apr 1978 - 10 Nov 1988

Entity number: 485417

Address: 10 TRACY DRIVE, ELMA, NY, United States, 14052

Registration date: 26 Apr 1978 - 26 Jun 1996

Entity number: 485414

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

Registration date: 26 Apr 1978 - 29 Sep 1982

Entity number: 485413

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

Registration date: 26 Apr 1978 - 29 Sep 1982

Entity number: 485411

Address: 1788 SOUTH CREEK ROAD, DERBY, NY, United States, 14047

Registration date: 26 Apr 1978 - 24 Mar 1993

Entity number: 485318

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

Registration date: 26 Apr 1978 - 25 Mar 1992

Entity number: 485314

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

Registration date: 26 Apr 1978 - 28 Oct 2009

Entity number: 485473

Address: 110 SHADOW ROAD, AMHERST, NY, United States

Registration date: 26 Apr 1978

Entity number: 485428

Address: ATTN STEPHANIE WILSON, 2317 GRAND ISLAND BLVD POB 427, GRAND ISLAND, NY, United States, 14072

Registration date: 26 Apr 1978

Entity number: 485412

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

Registration date: 26 Apr 1978

Entity number: 485524

Address: PO BOX 863, BUFFALO, NY, United States, 14240

Registration date: 26 Apr 1978

Entity number: 485254

Address: 237 LINWOOD AVE, BUFFALO, NY, United States, 14209

Registration date: 25 Apr 1978 - 29 Feb 1980

Entity number: 485161

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

Registration date: 25 Apr 1978 - 29 Dec 1982

Entity number: 485159

Address: 626 ELLICOTT SQ. BLDG., BUFFALO, NY, United States, 14203

Registration date: 25 Apr 1978 - 30 Jun 1982

Entity number: 485103

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

Registration date: 25 Apr 1978 - 25 Mar 1992

Entity number: 485034

Address: 1826 S. PARK AVE, BUFFALO, NY, United States, 14220

Registration date: 25 Apr 1978 - 23 Aug 1990

Entity number: 484983

Address: 6005 SO PARK AVE, HAMBURG, NY, United States, 14075

Registration date: 25 Apr 1978 - 17 Jul 1990

Entity number: 485206

Address: 3243 NORTH BOSTON RD, EDEN, NY, United States, 14057

Registration date: 25 Apr 1978

Entity number: 484822

Address: 35 DOLE ST, BUFFALO, NY, United States, 14210

Registration date: 24 Apr 1978 - 18 Feb 1986

Entity number: 484763

Address: 1314 LIBERTY BK. BLDG., BUFFALO, NY, United States, 14202

Registration date: 24 Apr 1978 - 29 Sep 1982

Entity number: 484701

Registration date: 24 Apr 1978 - 24 Apr 1978

Entity number: 484772

Address: 112 HALSTON PARKWAY, EAST AMHERST, NY, United States, 14051

Registration date: 24 Apr 1978

Entity number: 484594

Registration date: 21 Apr 1978 - 21 Apr 1978

Entity number: 484571

Registration date: 21 Apr 1978 - 21 Apr 1978

Entity number: 484553

Address: 1314 LIBERTY BANK BLDG, BUFFALO, NY, United States, 14202

Registration date: 21 Apr 1978 - 03 Aug 1978

Entity number: 484518

Address: 159 LINWOOD AVE, BUFFALO, NY, United States, 14209

Registration date: 21 Apr 1978 - 29 Sep 1982

Entity number: 484486

Address: 2204 FILLMORE AVE, BUFFALO, NY, United States, 14214

Registration date: 21 Apr 1978 - 30 Sep 1981

Entity number: 484441

Address: 1042 WEHRLE DR., WILLIAMSVILLE, NY, United States, 14221

Registration date: 21 Apr 1978 - 27 Dec 2000

Entity number: 484430

Address: 755 CENTER ST, LEWISTON, NY, United States, 14092

Registration date: 21 Apr 1978 - 29 Sep 1982

Entity number: 484411

Address: 3753 WALDEN AVENUE, LANCASTER, NY, United States, 14086

Registration date: 21 Apr 1978 - 26 Jul 2019

Entity number: 484565

Address: 633 BRISBANE BLDG, BUFFALO, NY, United States, 14203

Registration date: 21 Apr 1978

Entity number: 484368

Address: 1131 KENSINGTON AVE., BUFFALO, NY, United States, 14215

Registration date: 20 Apr 1978 - 23 Feb 1981

Entity number: 484331

Registration date: 20 Apr 1978 - 20 Apr 1978