Business directory in New York Erie - Page 3183

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: 482931

Address: SUITE 808 B.A.C. BLDG, 69 DELAWARE AVE, BUFFALO, NY, United States, 14202

Registration date: 13 Apr 1978 - 25 Mar 1992

Entity number: 482906

Address: PO BOX 82, BUFFALO, NY, United States, 14207

Registration date: 13 Apr 1978 - 18 May 2000

Entity number: 482866

Address: 36 HOPKINS ROAD, WILLIAMSVILLE, NY, United States, 14221

Registration date: 13 Apr 1978 - 09 Apr 1979

Entity number: 483050

Address: 1301 STATLER TOWERS BUILDING, BUFFALO, NY, United States, 14202

Registration date: 13 Apr 1978

Entity number: 482810

Address: 3904 SENECA ST, W SENECA, NY, United States, 14224

Registration date: 12 Apr 1978 - 25 Mar 1992

Entity number: 482760

Address: 345 FLETCHER ST, TONAWANDA, NY, United States, 14150

Registration date: 12 Apr 1978 - 30 Jun 1982

Entity number: 482703

Address: 1255 UNIVERSITY ST., SUITE 1227, MONTREAL, P.Q., Canada

Registration date: 12 Apr 1978 - 27 Dec 1995

Entity number: 482689

Address: 6841 S. TRANSIT ROAD, LOCKPORT, NY, United States, 14094

Registration date: 12 Apr 1978 - 15 Jul 2019

Entity number: 482682

Address: ONE NIAGARA SQUARE, BUFFALO, NY, United States, 14202

Registration date: 12 Apr 1978 - 24 Mar 1993

Entity number: 482825

Address: 35 SWEETWATER CT, E AMHERST, NY, United States, 14051

Registration date: 12 Apr 1978

Entity number: 482616

Address: 1415 GENESEE BLDG, BUFFALO, NY, United States, 14202

Registration date: 11 Apr 1978 - 25 Mar 1992

Entity number: 482566

Address: 355 HARLEM RD, WEST SENECA, NY, United States, 14424

Registration date: 11 Apr 1978 - 09 May 1978

Entity number: 482538

Registration date: 11 Apr 1978 - 11 Apr 1978

Entity number: 482511

Address: 94 BEVERLY DR, DEPEW, NY, United States, 14043

Registration date: 11 Apr 1978 - 25 Mar 1992

Entity number: 482460

Address: 865 ELK ST, BUFFALO, NY, United States, 14210

Registration date: 11 Apr 1978 - 24 Mar 1993

Entity number: 482544

Address: 1275 DELAWARE AVE, BUFFALO, NY, United States, 14209

Registration date: 11 Apr 1978

Entity number: 482290

Registration date: 10 Apr 1978 - 10 Apr 1978

Entity number: 482204

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

Registration date: 10 Apr 1978 - 25 Mar 1992

Entity number: 482121

Address: 1028 LIBERTY BK. BLDG., BUFFALO, NY, United States, 14202

Registration date: 07 Apr 1978 - 30 Dec 1981

Entity number: 482044

Address: 88 HUNT AVE, HAMBURGH, NY, United States, 14075

Registration date: 07 Apr 1978 - 24 Mar 1993

Entity number: 482040

Address: 2858 DELAWARE AVE, KENMORE, NY, United States, 14217

Registration date: 07 Apr 1978 - 24 Oct 1988

Entity number: 482027

Address: 1958 EGGERT RD, BUFFALO, NY, United States, 14226

Registration date: 07 Apr 1978 - 03 May 2000

Entity number: 482020

Address: 16 MAIN ST, HAMBURG, NY, United States, 14075

Registration date: 07 Apr 1978 - 29 Sep 1993

Entity number: 482018

Address: 1045 JEWETT HOLMWOOD RD, ORCHARD PARK, NY, United States, 14127

Registration date: 07 Apr 1978 - 29 Dec 1982

Entity number: 482004

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

Registration date: 07 Apr 1978 - 09 Feb 1984

Entity number: 482002

Address: 10490 MAIN ST., CLARENCE, NY, United States, 10431

Registration date: 07 Apr 1978 - 30 Dec 1981

Entity number: 481999

Address: 4114 SENECA STREET, WEST SENECA, NY, United States, 14224

Registration date: 07 Apr 1978 - 25 Jun 2019

Entity number: 481976

Address: 632 BROADWAY, BUFFALO, NY, United States, 14212

Registration date: 07 Apr 1978 - 30 Dec 1981

Entity number: 482123

Address: 120 SOUTH DRIVE, AMHERST, NY, United States, 14226

Registration date: 07 Apr 1978

Entity number: 482021

Address: 516 RHODE ISLAND STREET, BUFFALO, NY, United States, 14213

Registration date: 07 Apr 1978

Entity number: 482122

Address: 120 SOUTH DRIVE, AMHERST, NY, United States, 14226

Registration date: 07 Apr 1978

Entity number: 481624

Address: 70 HOLT STREET, BUFFALO, NY, United States, 14206

Registration date: 06 Apr 1978 - 25 Jan 2012

Entity number: 481596

Address: 4517 MAIN ST., SNYDER, NY, United States, 14226

Registration date: 06 Apr 1978 - 12 Aug 2013

Entity number: 529917

Address: 100 FIELD POINT RD., P.O. BOX 1250, GREENWICH, CT, United States, 06830

Registration date: 05 Apr 1978 - 26 Oct 1983

Entity number: 481478

Registration date: 05 Apr 1978 - 05 Apr 1978

Entity number: 481452

Address: MARK R. RESHEN, 547 ELMWOOD AVE., BUFFALO, NY, United States, 14222

Registration date: 05 Apr 1978 - 29 Dec 1982

Entity number: 481442

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

Registration date: 05 Apr 1978 - 30 Dec 1981

Entity number: 481410

Address: 49 LEXINGTON TERRACE, SNYDER, NY, United States, 14226

Registration date: 05 Apr 1978 - 24 Dec 1982

Entity number: 481392

Address: 82 ABBOTT RD, BUFFALO, NY, United States, 14220

Registration date: 05 Apr 1978 - 29 Dec 1999

Entity number: 481363

Address: 6745 CHESTNUT RIDGE ROAD, ORCHARD PARK, NY, United States, 14127

Registration date: 05 Apr 1978 - 27 Dec 2000

Entity number: 481357

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

Registration date: 05 Apr 1978 - 25 Jan 2012

Entity number: 481351

Address: 135 MANHATTAN AVE., BUFFALO, NY, United States, 14215

Registration date: 05 Apr 1978 - 27 Dec 1995

Entity number: 481329

Address: 654 MAIN ST., E AURORA, NY, United States, 14052

Registration date: 05 Apr 1978 - 18 Dec 1979

Entity number: 481323

Registration date: 05 Apr 1978 - 05 Apr 1978

Entity number: 481244

Address: 606 PRUDENTIAL BLDG, BUFFALO, NY, United States, 14202

Registration date: 04 Apr 1978 - 25 Mar 1992

Entity number: 481242

Address: 5701 MAIN STREET, WILLIAMSVILLE, NY, United States, 14221

Registration date: 04 Apr 1978 - 27 Jun 2001

Entity number: 481194

Address: 318 BRISBANE BLDG, BUFFALO, NY, United States, 14203

Registration date: 04 Apr 1978 - 29 Dec 1982

Entity number: 481154

Address: 27 CLYDE AVE., BUFFALO, NY, United States, 14215

Registration date: 04 Apr 1978 - 30 Dec 1981

Entity number: 481133

Address: 427 BRISBANE BLDG, BUFFALO, NY, United States, 14203

Registration date: 04 Apr 1978 - 25 Mar 1992

Entity number: 481130

Address: 1010 ELMWOOD AVE, BUFFALO, NY, United States, 14222

Registration date: 04 Apr 1978 - 29 Sep 1982