Business directory in New York Erie - Page 3182

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: 484305

Address: 1566 STATLER HILTON, BUFFALO, NY, United States, 14202

Registration date: 20 Apr 1978 - 25 Mar 1992

Entity number: 484282

Address: 415 CONNECTICUT ST, BUFFALO, NY, United States, 14213

Registration date: 20 Apr 1978 - 29 Sep 1982

Entity number: 484202

Address: 8855 ROUTE 240, COLDEN, NY, United States, 14033

Registration date: 20 Apr 1978 - 25 Jan 2012

Entity number: 484192

Address: 26TH FLOOR-MAIN PL. TW., BUFFALO, NY, United States

Registration date: 20 Apr 1978 - 29 Sep 1982

Entity number: 484165

Address: 5467 MAIN ST, WILLIAMSVILLE, NY, United States, 14221

Registration date: 20 Apr 1978 - 29 Sep 1993

Entity number: 484283

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

Registration date: 20 Apr 1978

Entity number: 484383

Address: 114 KNOX AVE, BUFFALO, NY, United States, 14216

Registration date: 20 Apr 1978

Entity number: 484115

Address: 3050 ORCHARD PARK RD., BUFFALO, NY, United States, 14224

Registration date: 19 Apr 1978 - 31 Mar 1988

Entity number: 484096

Address: 1586 SOUTH PARK AVE, BUFFALO, NY, United States, 14220

Registration date: 19 Apr 1978 - 24 Sep 1997

Entity number: 484068

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

Registration date: 19 Apr 1978 - 30 Dec 1981

Entity number: 484043

Address: 4685 CRITTENDEN RD, AKRON, NY, United States, 14001

Registration date: 19 Apr 1978 - 25 Mar 1992

Entity number: 484042

Address: 69 DELAWARE AVE, SUITE 1010, BUFFALO, NY, United States, 14202

Registration date: 19 Apr 1978 - 30 Jun 1982

Entity number: 483930

Address: 1566 STATLER HILTON, BUFFALO, NY, United States, 14202

Registration date: 19 Apr 1978 - 14 Jan 1982

Entity number: 483889

Address: 13339 BAXTER AVENUE, ALDEN, NY, United States, 14004

Registration date: 19 Apr 1978 - 06 Oct 2014

Entity number: 483882

Registration date: 19 Apr 1978 - 19 Apr 1978

Entity number: 529715

Address: PO BOX 1, SNYDER, NY, United States, 14226

Registration date: 19 Apr 1978

Entity number: 483818

Address: 119 DESMOND DRIVE, TONAWANDA, NY, United States, 14150

Registration date: 18 Apr 1978 - 07 Nov 1997

Entity number: 483816

Address: 505 PEARL ST, BUFFALO, NY, United States, 14202

Registration date: 18 Apr 1978 - 27 Mar 1991

Entity number: 483815

Address: 136 POULTNEY ST, BUFFALO, NY, United States, 14215

Registration date: 18 Apr 1978 - 30 Dec 1981

Entity number: 483755

Address: KIRSCHNER & GAGLIONE PC, ONE FOUNTAIN PLAZA, BUFFALO, NY, United States, 14203

Registration date: 18 Apr 1978 - 01 Oct 1986

Entity number: 483741

Registration date: 18 Apr 1978 - 18 Apr 1978

Entity number: 483740

Registration date: 18 Apr 1978 - 18 Apr 1978

Entity number: 483715

Address: 1 NIAGARA SQ, BUFFALO, NY, United States, 14202

Registration date: 18 Apr 1978 - 24 Mar 1993

Entity number: 483684

Address: 1 NIAGARA SQ, BUFFALO, NY, United States, 14202

Registration date: 18 Apr 1978 - 20 Mar 1996

Entity number: 483617

Address: 94 SNUGHAVEN CT, TONAWANDA, NY, United States, 14150

Registration date: 18 Apr 1978 - 31 Dec 1991

Entity number: 483603

Registration date: 18 Apr 1978 - 18 Apr 1978

Entity number: 483586

Registration date: 18 Apr 1978 - 18 Apr 1978

Entity number: 483581

Registration date: 18 Apr 1978 - 18 Apr 1978

Entity number: 483754

Address: 137 PEABODY ST, BUFFALO, NY, United States, 14210

Registration date: 18 Apr 1978

Entity number: 483564

Address: 930 WALBRIDGE BLDG, BUFFALO, NY, United States, 14202

Registration date: 17 Apr 1978 - 29 Dec 1982

Entity number: 483528

Address: 1299 UNION RD, WEST SENECA, NY, United States, 14224

Registration date: 17 Apr 1978 - 25 Mar 1992

Entity number: 483463

Address: 199 CHERRYWOOD DR, WILLIAMSVILLE, NY, United States, 14221

Registration date: 17 Apr 1978 - 28 Oct 2009

Entity number: 483367

Address: 579 MAIN ST, BUFFALO, NY, United States, 14203

Registration date: 17 Apr 1978 - 30 Dec 1981

Entity number: 483336

Registration date: 17 Apr 1978 - 17 Apr 1978

Entity number: 483335

Registration date: 17 Apr 1978 - 17 Apr 1978

Entity number: 483331

Registration date: 17 Apr 1978 - 17 Apr 1978

Entity number: 485195

Address: 398 COLVIN AVE, BUFFALO, NY, United States, 14216

Registration date: 15 Apr 1978 - 29 Sep 1982

Entity number: 483252

Address: 198 DAN TROY DR., WILLIAMSVILLE, NY, United States, 14221

Registration date: 14 Apr 1978 - 25 Mar 1992

Entity number: 483244

Address: 625 DELAWARE AVE, BUFFALO, NY, United States, 14202

Registration date: 14 Apr 1978 - 29 Sep 1982

Entity number: 483240

Address: BOX 1902, RTS 20 & 20A, BLASDELL, NY, United States, 14219

Registration date: 14 Apr 1978 - 23 Sep 1998

Entity number: 508388

Address: 17 FARMVIEW LANE, GRANBY, CT, United States, 06035

Registration date: 13 Apr 1978 - 01 Sep 1978

Entity number: 483135

Address: 3100 WALDEN AVE, CHEEKTOWAGA, NY, United States, 14225

Registration date: 13 Apr 1978 - 29 Sep 1982

Entity number: 483117

Address: 3999 LAKESHORE ROAD, BLASDELL, NY, United States, 14219

Registration date: 13 Apr 1978 - 30 Oct 2023

Entity number: 483114

Address: 3839 WALDEN AVE., LANCASTER, NY, United States, 14086

Registration date: 13 Apr 1978 - 28 Dec 1994

Entity number: 483078

Address: 198 SPRUCEWOOD TERRACE, WILLIAMSVILLE, NY, United States, 14221

Registration date: 13 Apr 1978 - 30 Dec 1981

Entity number: 483014

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

Registration date: 13 Apr 1978 - 25 Mar 1992

Entity number: 482990

Address: 5820 MAIN ST, WILLIAMSVILLE, NY, United States, 14221

Registration date: 13 Apr 1978 - 29 Dec 1982

Entity number: 482972

Address: PO BOX 36, WALLINGFORD, PA, United States, 19086

Registration date: 13 Apr 1978 - 27 Sep 1995

Entity number: 482944

Address: 1020 LIBERTY BK BLDG, BUFFALO, NY, United States, 14202

Registration date: 13 Apr 1978 - 08 May 1986

Entity number: 482943

Address: 1500 LIBERTY BK BLDG, BUFFALO, NY, United States, 14202

Registration date: 13 Apr 1978 - 30 Dec 1981