Business directory in New York Erie - Page 3187

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: 475849

Address: 75 BROOKDALE DR, WILLIAMSVILLE, NY, United States, 14221

Registration date: 07 Mar 1978 - 30 Dec 1981

Entity number: 475845

Address: 1289 JEFFERSON AVE, BUFFALO, NY, United States, 14208

Registration date: 07 Mar 1978 - 30 Sep 1981

Entity number: 475810

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

Registration date: 07 Mar 1978 - 13 Apr 1988

Entity number: 475780

Address: 1633 BROADWAY, NEW YORK, NY, United States, 10019

Registration date: 07 Mar 1978 - 27 Sep 1995

Entity number: 475770

Address: 800 GENESEE BLG., BUFFALO, NY, United States, 14202

Registration date: 07 Mar 1978 - 29 Sep 1982

Entity number: 475765

Address: 700 STATLER HILTON, BUFFALO, NY, United States, 14202

Registration date: 07 Mar 1978 - 30 Dec 1981

Entity number: 475733

Address: 716 E FERRY ST, BUFFALO, NY, United States, 14211

Registration date: 07 Mar 1978 - 29 Dec 1982

Entity number: 475757

Address: 899 NIAGARA FALLS BLVD., AMHERST, NY, United States, 14226

Registration date: 07 Mar 1978

Entity number: 475740

Address: 155 W DELAVAN AVE, BUFFALO, NY, United States, 14213

Registration date: 07 Mar 1978

Entity number: 475561

Address: 1100 CHEMICAL BK BLDG, 69 DELAWARE AVE, BUFFALO, NY, United States, 14202

Registration date: 06 Mar 1978 - 29 Sep 1982

Entity number: 475559

Address: 1100 CHEMICAL BK BLDG, 69 DELAWARE AVE, BUFFALO, NY, United States, 14202

Registration date: 06 Mar 1978 - 29 Sep 1982

Entity number: 475532

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

Registration date: 06 Mar 1978 - 30 Dec 1981

Entity number: 475497

Address: 631 NIAGARA ST, BUFFALO, NY, United States, 14201

Registration date: 06 Mar 1978 - 21 Apr 1987

Entity number: 475413

Address: 244 E MAPLEMERE RD, AMHERST, NY, United States, 14226

Registration date: 06 Mar 1978 - 24 Mar 1993

Entity number: 475369

Address: 580 MAIN ST, EAST AURORA, NY, United States, 14052

Registration date: 06 Mar 1978 - 13 Apr 1988

Entity number: 475356

Registration date: 06 Mar 1978 - 06 Mar 1978

Entity number: 475483

Address: 505 Ellicott St, Studio A15, BUFFALO, NY, United States, 14203

Registration date: 06 Mar 1978

Entity number: 475424

Address: GREGG PC, 2110 MAIN PLTOWER, BUFFALO, NY, United States, 14202

Registration date: 06 Mar 1978

Entity number: 475286

Address: 295 MAIN ST, BUFFALO, NY, United States, 14203

Registration date: 03 Mar 1978 - 30 Dec 1981

Entity number: 475280

Address: 501 ELLICOTT SQ BLDG, BUFFALO, NY, United States, 14203

Registration date: 03 Mar 1978 - 25 Mar 1992

Entity number: 475268

Address: 15 COLONY PLACE, AKRON, NY, United States, 14001

Registration date: 03 Mar 1978 - 20 Jan 1989

Entity number: 475267

Address: 3041 AMSDELL RD, HAMBURG, NY, United States, 14075

Registration date: 03 Mar 1978 - 25 Mar 1992

Entity number: 475262

Address: WINDSONG MEDICAL PARK, 55 SPINDRIFT DRIVE, SUITE 240, WILLIAMSVILLE, NY, United States, 14221

Registration date: 03 Mar 1978 - 21 May 2007

Entity number: 475242

Address: 1375 DELAWARE AVE, BUFFALO, NY, United States, 14209

Registration date: 03 Mar 1978 - 28 Jan 1988

Entity number: 475129

Registration date: 03 Mar 1978 - 03 Mar 1978

Entity number: 475128

Registration date: 03 Mar 1978 - 03 Mar 1978

Entity number: 475120

Registration date: 03 Mar 1978 - 03 Mar 1978

Entity number: 475115

Registration date: 03 Mar 1978 - 03 Mar 1978

Entity number: 475093

Registration date: 03 Mar 1978 - 03 Mar 1978

Entity number: 475087

Registration date: 03 Mar 1978 - 03 Mar 1978

Entity number: 475032

Address: 237 MAIN STREET, BUFFALO, NY, United States, 14203

Registration date: 02 Mar 1978 - 26 Jun 2002

Entity number: 474858

Address: 98 JEWETT AVE, BUFFALO, NY, United States, 14214

Registration date: 02 Mar 1978 - 29 Dec 1982

Entity number: 474839

Address: 439 BRIGHTON RD, TONAWANDA, NY, United States, 14150

Registration date: 02 Mar 1978 - 30 Dec 1981

Entity number: 474838

Address: 518 STATLER HILTON, BUFFALO, NY, United States, 14202

Registration date: 02 Mar 1978 - 30 Dec 1981

Entity number: 475003

Address: 1165 DELAWARE AVE, APT 409, BUFFALO, NY, United States, 14209

Registration date: 02 Mar 1978

Entity number: 474972

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

Registration date: 02 Mar 1978

Entity number: 474798

Registration date: 01 Mar 1978 - 10 Sep 1981

Entity number: 474723

Registration date: 01 Mar 1978 - 01 Mar 1978

Entity number: 474664

Address: 312 PARKER AVE, BUFFALO, NY, United States, 14216

Registration date: 01 Mar 1978 - 25 Mar 1992

Entity number: 474746

Address: 132 CAYUGA ROAD, CHEEKTOWAGA, NY, United States, 14225

Registration date: 01 Mar 1978

Entity number: 474503

Registration date: 28 Feb 1978 - 28 Feb 1978

Entity number: 474501

Registration date: 28 Feb 1978 - 28 Feb 1978

Entity number: 474408

Address: 2110 MAIN PLACE TOWER, BUFFALO, NY, United States, 14202

Registration date: 28 Feb 1978 - 30 Sep 1981

Entity number: 474442

Address: 604 BRISBANE BLDG, BUFFALO, NY, United States, 14203

Registration date: 28 Feb 1978

Entity number: 463562

Address: & MUNLEY, 43 CENTRAL AVE, NEW YORK, NY, United States, 14086

Registration date: 28 Feb 1978

Entity number: 474277

Address: 4845 TRANSIT RD, LANCASTER, NY, United States, 14086

Registration date: 27 Feb 1978 - 29 Sep 1993

Entity number: 474221

Registration date: 27 Feb 1978 - 27 Feb 1978

Entity number: 474149

Address: 119 MARJORIE DR, TONAWANDA, NY, United States, 14223

Registration date: 27 Feb 1978 - 24 Mar 1993

Entity number: 474146

Address: 65 LEAWOOD DRIVE, TONAWANDA, NY, United States, 14150

Registration date: 27 Feb 1978 - 24 Mar 1993

Entity number: 474084

Address: SYSTEM, INC., 1 GULF + WESTERN PLAZA, NEW YORK, NY, United States, 10023

Registration date: 27 Feb 1978 - 10 Oct 1996