Business directory in New York Erie - Page 3186

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 176935 companies

Entity number: 478624

Address: 4701 TRANSIT RD, DEPEW, NY, United States, 14043

Registration date: 22 Mar 1978 - 25 Mar 1992

Entity number: 478552

Registration date: 22 Mar 1978 - 22 Mar 1978

Entity number: 478639

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

Registration date: 22 Mar 1978

Entity number: 478766

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

Registration date: 22 Mar 1978

Entity number: 529755

Address: 2909 GENESEE ST, CHEEKTOWAGA, NY, United States, 14225

Registration date: 22 Mar 1978

Entity number: 478430

Address: 54 SCOTT ST, TONAWANDA, NY, United States, 14150

Registration date: 21 Mar 1978 - 30 Sep 1981

Entity number: 478425

Registration date: 21 Mar 1978 - 13 Feb 1979

Entity number: 478406

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

Registration date: 21 Mar 1978 - 30 Jun 1982

Entity number: 478353

Address: 150 LINDEN AVE, BUFFALO, NY, United States, 14214

Registration date: 21 Mar 1978 - 29 Dec 1982

Entity number: 478284

Address: 370 WEST BROADWAY, LONG BEACH, NY, United States, 11561

Registration date: 21 Mar 1978 - 21 Feb 1996

Entity number: 478208

Registration date: 20 Mar 1978 - 20 Mar 1978

Entity number: 478175

Address: 2811-2815 BAILEY AVE., BUFFALO, NY, United States, 14215

Registration date: 20 Mar 1978 - 28 Dec 1994

Entity number: 478136

Address: 40 COLONIAL DRIVE, LANCASTER, NY, United States, 14083

Registration date: 20 Mar 1978 - 30 Dec 1981

Entity number: 478131

Address: 5616 KEEMS LANE, HAMBURG, NY, United States, 14075

Registration date: 20 Mar 1978 - 13 Apr 1988

Entity number: 478097

Address: POST OFFICE BOX 200, MENDON, NY, United States, 14506

Registration date: 20 Mar 1978 - 27 Dec 1995

Entity number: 478090

Address: 411 BRISBANE BLDG, BUFFALO, NY, United States, 14203

Registration date: 20 Mar 1978 - 29 Dec 1982

Entity number: 478085

Address: 744 PROSPECT AVE, BUFFALO, NY, United States, 14213

Registration date: 20 Mar 1978 - 30 Dec 1981

Entity number: 478044

Address: 650 STATLER HILTON, HOTEL, BUFFALO, NY, United States, 14202

Registration date: 20 Mar 1978 - 24 Mar 1993

Entity number: 477953

Address: 5654 BROADWAY AVE, LANCASTER, NY, United States, 14086

Registration date: 20 Mar 1978 - 30 Sep 1981

Entity number: 527642

Registration date: 17 Mar 1978 - 19 Dec 1978

Entity number: 477946

Registration date: 17 Mar 1978 - 17 Mar 1978

Entity number: 477944

Address: 736 BRISBANE BLDG, BUFFALO, NY, United States, 14203

Registration date: 17 Mar 1978 - 25 Mar 1992

Entity number: 477938

Address: 19 WOODGATE RD., TONAWANDA, NY, United States, 14150

Registration date: 17 Mar 1978 - 24 Mar 1993

Entity number: 477899

Address: 2500 GEORGE URBAN, BLVD, DEPEW, NY, United States, 14043

Registration date: 17 Mar 1978 - 30 Dec 1981

Entity number: 477798

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

Registration date: 17 Mar 1978 - 24 Mar 1993

Entity number: 477789

Address: 1325 MILLERSPORT HWGY, BUFFALO, NY, United States, 14221

Registration date: 17 Mar 1978 - 25 Mar 1992

Entity number: 477698

Address: 124 ELMWOOD AVE, BUFFALO, NY, United States, 14201

Registration date: 16 Mar 1978 - 29 Sep 1993

Entity number: 477695

Address: 584 STARIN AVE, BUFFALO, NY, United States, 14216

Registration date: 16 Mar 1978 - 30 Dec 1981

Entity number: 477666

Address: BOX 514, BUFFALO, NY, United States, 14240

Registration date: 16 Mar 1978 - 29 Dec 1982

Entity number: 477655

Address: PO BOX 94, WILLIAMSVILLE, NY, United States, 14221

Registration date: 16 Mar 1978 - 25 Mar 1992

Entity number: 477596

Address: 3507 UNION RD, CHEEKTOWAGA, NY, United States, 14225

Registration date: 16 Mar 1978 - 25 Mar 1992

Entity number: 477550

Address: 141 ABBOTT RD., BUFFALO, NY, United States, 14220

Registration date: 16 Mar 1978 - 24 Sep 1997

Entity number: 477538

Address: 1444 BROADWAY, BUFFALO, NY, United States, 14212

Registration date: 16 Mar 1978 - 10 Sep 1979

Entity number: 477356

Address: 207 DARTMOUTH AVE., BUFFALO, NY, United States, 14215

Registration date: 15 Mar 1978 - 12 Mar 1981

Entity number: 477323

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

Registration date: 15 Mar 1978 - 17 Sep 1993

Entity number: 477305

Address: 2 MAIN ST, PO BOX 506, DEPEW, NY, United States, 14043

Registration date: 15 Mar 1978 - 31 Oct 2002

Entity number: 477297

Address: 145 GERMAIN ST., BUFFALO, NY, United States, 14207

Registration date: 15 Mar 1978 - 29 Dec 1982

Entity number: 477266

Registration date: 14 Mar 1978 - 01 Apr 1978

Entity number: 477265

Address: 4534 N. LINDENBERGH BLVD, BRIDGETON, MO, United States, 63044

Registration date: 14 Mar 1978 - 29 Jun 1981

Entity number: 477250

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

Registration date: 14 Mar 1978 - 30 Dec 1981

Entity number: 477229

Address: GOODYEAR %R.F. CAMPBELL, 1800 ONE M & T PLAZA, BUFFALO, NY, United States, 14203

Registration date: 14 Mar 1978 - 16 Oct 1989

Entity number: 477154

Address: 190 MAIN ST, TONAWANDA, NY, United States, 14150

Registration date: 14 Mar 1978 - 11 Apr 1983

Entity number: 477138

Address: 560 ELLICOTT SQ. BLDG., BUFFALO, NY, United States, 14203

Registration date: 14 Mar 1978 - 25 Mar 1992

Entity number: 477130

Address: 8300 CLINTON ST, ELMA, NY, United States, 14059

Registration date: 14 Mar 1978 - 30 Jun 1982

Entity number: 477107

Address: 1455 NIAGARA ST, BUFFALO, NY, United States, 14213

Registration date: 14 Mar 1978 - 30 Jun 1982

Entity number: 477095

Address: 8300 CLINTON ST, ELMA, NY, United States, 14059

Registration date: 14 Mar 1978 - 25 Jan 2012

Entity number: 477089

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

Registration date: 14 Mar 1978 - 14 Mar 1978

Entity number: 477083

Address: 18 FRANCINE LANE, WEST SENECA, NY, United States, 14224

Registration date: 14 Mar 1978 - 30 Dec 1981

Entity number: 477003

Registration date: 14 Mar 1978 - 14 Mar 1978

Entity number: 476908

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

Registration date: 13 Mar 1978 - 24 Mar 1993