Business directory in New York Erie - Page 3184

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: 481055

Address: 1230 EGGERT RD., AMHERST, NY, United States, 14226

Registration date: 04 Apr 1978 - 09 May 1985

Entity number: 481143

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

Registration date: 04 Apr 1978

Entity number: 481016

Address: 87 SOUTHWIND TRAIL, AMHERST, NY, United States

Registration date: 03 Apr 1978 - 08 Sep 1980

Entity number: 480941

Address: 500 STATLER HILTON, BUFFALO, NY, United States

Registration date: 03 Apr 1978 - 30 Dec 1981

Entity number: 480938

Address: 711 ROBIN ROAD, WEST AMHERST, NY, United States, 14228

Registration date: 03 Apr 1978 - 24 Sep 1997

Entity number: 480936

Address: 6135 TRANSIT RD, DEPEW, NY, United States, 14043

Registration date: 03 Apr 1978 - 25 Mar 1992

Entity number: 480906

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

Registration date: 03 Apr 1978 - 24 Mar 1993

Entity number: 480901

Address: 6495 TRANSIT RD, BOWANSVILLE, NY, United States, 14026

Registration date: 03 Apr 1978 - 24 Mar 1993

Entity number: 480825

Address: 300 CAYUGA RD, BUFFALO, NY, United States, 14225

Registration date: 03 Apr 1978 - 25 Mar 1992

Entity number: 480820

Registration date: 03 Apr 1978 - 03 Apr 1978

Entity number: 480819

Registration date: 03 Apr 1978 - 03 Apr 1978

Entity number: 480818

Registration date: 03 Apr 1978 - 03 Apr 1978

Entity number: 480803

Registration date: 03 Apr 1978 - 03 Apr 1978

Entity number: 481034

Address: 2084 SHERIDAN DRIVE, BUFFALO, NY, United States, 14221

Registration date: 03 Apr 1978

Entity number: 480719

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

Registration date: 31 Mar 1978 - 27 Sep 1995

Entity number: 480679

Registration date: 31 Mar 1978 - 31 Mar 1978

Entity number: 480678

Registration date: 31 Mar 1978 - 21 Apr 1978

Entity number: 480675

Registration date: 31 Mar 1978 - 31 Mar 1978

Entity number: 480531

Address: 170 LANCASTER AVE, BUFFALO, NY, United States, 14222

Registration date: 31 Mar 1978 - 30 Jun 1982

Entity number: 529864

Address: 662 FILLMORE AVE, BUFFALO, NY, United States, 14212

Registration date: 30 Mar 1978 - 30 Mar 1978

Entity number: 480442

Address: 2110 MAIN PL. TOWER, BUFFALO, NY, United States, 14202

Registration date: 30 Mar 1978 - 02 Mar 1987

Entity number: 480422

Address: 6 NORTH PEARL ST, BUFFALO, NY, United States, 14202

Registration date: 30 Mar 1978 - 25 Mar 1992

Entity number: 480350

Address: S6415 BENNING RD., ORCHARD PARK, NY, United States, 14127

Registration date: 30 Mar 1978 - 22 Nov 1991

Entity number: 480296

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

Registration date: 30 Mar 1978 - 29 Sep 1982

Entity number: 480294

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

Registration date: 30 Mar 1978 - 29 Sep 1982

Entity number: 480180

Address: 610 BRISBANE BLDG., BUFFALO, NY, United States, 14203

Registration date: 30 Mar 1978 - 29 Sep 1982

Entity number: 480174

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

Registration date: 30 Mar 1978 - 01 Oct 1985

Entity number: 480119

Address: 500 STATLER HILTON, BUFFALO, NY, United States, 14202

Registration date: 29 Mar 1978 - 30 Dec 1981

Entity number: 480091

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

Registration date: 29 Mar 1978 - 29 Dec 1982

Entity number: 480079

Address: 20 CATHEDRAL PARK, BUFFALO, NY, United States, 14202

Registration date: 29 Mar 1978 - 30 Dec 1981

Entity number: 479989

Address: BOX 656 MAIN ST, NO COLLINS, NY, United States, 14111

Registration date: 29 Mar 1978 - 25 Mar 1992

Entity number: 479987

Address: 2200 MAIN PLACE TOWER, BUFFALO, NY, United States, 14202

Registration date: 29 Mar 1978 - 24 Mar 1993

Entity number: 479961

Address: 724 YOUNG ST, TONAWANDA, NY, United States, 14150

Registration date: 29 Mar 1978 - 30 Jun 1982

Entity number: 479959

Address: 4845 TRANSIT RD, DEPEW, NY, United States, 14043

Registration date: 29 Mar 1978 - 29 Dec 1982

Entity number: 479875

Registration date: 28 Mar 1978 - 31 Mar 1978

Entity number: 479871

Address: 40 PINEVIEW DRIVE, AMHERST, NY, United States, 14228

Registration date: 28 Mar 1978 - 09 Apr 2013

Entity number: 479840

Address: 66 COLONIAL DR, GRAND ISLAND, NY, United States, 14072

Registration date: 28 Mar 1978 - 25 Mar 1992

Entity number: 479821

Address: 2249 STONEY POINT RD, GRAND ISLAND, NY, United States, 14072

Registration date: 28 Mar 1978 - 30 Jun 1982

Entity number: 479790

Registration date: 28 Mar 1978 - 28 Mar 1978

Entity number: 479736

Address: PO BOX 13, STATION H, BUFFALO, NY, United States

Registration date: 28 Mar 1978 - 28 Mar 1983

Entity number: 479692

Address: 20 FRONT ST., AKRON, NY, United States, 14001

Registration date: 28 Mar 1978 - 29 Sep 1982

Entity number: 479678

Address: 1727 ELMWOOD AVE., BUFFALO, NY, United States, 14207

Registration date: 28 Mar 1978 - 25 Mar 1992

Entity number: 479648

Address: 430 BRISBANE BLDG, BUFFALO, NY, United States, 14203

Registration date: 28 Mar 1978 - 29 Sep 1982

Entity number: 479640

Address: 327 ELM ST, BUFFALO, NY, United States, 14203

Registration date: 28 Mar 1978 - 21 Jan 1992

Entity number: 479673

Address: 2010 ORCHARD PLACE, NORTH COLLINS, NY, United States, 14111

Registration date: 28 Mar 1978

Entity number: 479661

Address: 605 RIDGE RD., LACKAWANNA, NY, United States, 14218

Registration date: 28 Mar 1978

Entity number: 479574

Address: 785 ELLICOTT SQUARE, BLDG, BUFFALO, NY, United States, 14203

Registration date: 27 Mar 1978 - 30 Dec 1981

Entity number: 479573

Address: 140 CEMETERY RD, LANCASTER, NY, United States, 14086

Registration date: 27 Mar 1978 - 25 Mar 1992

Entity number: 479568

Address: 260 WALES AVE, TONAWANDA, NY, United States, 14150

Registration date: 27 Mar 1978 - 15 Feb 1979

Entity number: 479498

Address: 4510 HARLEM ROAD, SNYDER, NY, United States, 14226

Registration date: 27 Mar 1978 - 13 Apr 1988