Business directory in New York Erie - Page 3188

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: 474057

Address: 5314 BROADWAY, LANCASTER, NY, United States, 14086

Registration date: 27 Feb 1978 - 30 Oct 1980

Entity number: 474113

Address: 2505 MAIN ST, BUFFALO, NY, United States, 14214

Registration date: 27 Feb 1978

Entity number: 474268

Address: 5270 TRANSIT RD., DEPEW, NY, United States, 14043

Registration date: 27 Feb 1978

Entity number: 473931

Address: 784 AMHERST ST, BUFFALO, NY, United States, 14216

Registration date: 24 Feb 1978 - 29 Sep 1982

Entity number: 473891

Address: 3227 S. ALFRED RD, HAMBURG, NY, United States, 14075

Registration date: 24 Feb 1978 - 30 Dec 1981

Entity number: 473874

Registration date: 24 Feb 1978 - 17 Jun 1980

Entity number: 473868

Address: 1413 HERTEL AVE, BUFFALO, NY, United States, 14216

Registration date: 24 Feb 1978 - 24 Mar 1993

Entity number: 473832

Registration date: 24 Feb 1978 - 24 Feb 1978

Entity number: 473787

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

Registration date: 24 Feb 1978 - 29 Sep 1982

Entity number: 473785

Address: GORMAN & BROWN, 1340 STATLER HILTON, BUFFALO, NY, United States, 14202

Registration date: 24 Feb 1978 - 30 Dec 1981

Entity number: 473778

Address: 5646 CAMP RD, HAMBURG, NY, United States, 14075

Registration date: 24 Feb 1978 - 24 Mar 1993

Entity number: 473750

Address: PO BOX 266, 48 FAIRLAWN DR., EAST AURORA, NY, United States, 14052

Registration date: 23 Feb 1978 - 25 Mar 1992

Entity number: 473733

Address: 2746 W. CHURCH ST, EDEN, NY, United States, 14057

Registration date: 23 Feb 1978 - 27 Feb 2004

Entity number: 473707

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

Registration date: 23 Feb 1978 - 29 Dec 1982

Entity number: 473675

Address: 401 FRANKLIN STREET, BUFFALO, NY, United States, 14202

Registration date: 23 Feb 1978 - 18 Dec 2009

Entity number: 473615

Address: 509 CLEVELAND DR., CHEEKTOWAGA, NY, United States, 15225

Registration date: 23 Feb 1978 - 28 Nov 1994

Entity number: 473474

Address: 538 STATLER HILTON, BUFFALO, NY, United States, 14202

Registration date: 22 Feb 1978 - 25 Mar 1992

Entity number: 473432

Address: 5247 BROADWAY, LANCASTER, NY, United States, 14086

Registration date: 22 Feb 1978 - 28 Oct 2009

Entity number: 473383

Address: 6600 MAIN ST, AMHERST, NY, United States, 14221

Registration date: 22 Feb 1978 - 29 Dec 1982

Entity number: 473382

Address: 6600 MAIN ST, AMHERST, NY, United States, 14221

Registration date: 22 Feb 1978 - 29 Dec 1982

Entity number: 473379

Address: 1030 LIBERTY BK BLDG, BUFFALO, NY, United States, 14202

Registration date: 22 Feb 1978 - 29 Sep 1993

Entity number: 473309

Address: 3221 NORTH SERVICE ROAD, P.O.BOX 5028, BURLINGTON ONTARIO, Canada, L7R3Y-8

Registration date: 22 Feb 1978 - 30 Sep 1991

Entity number: 473258

Address: 38 ARGOSY DR., BUFFALO, NY, United States, 14226

Registration date: 22 Feb 1978 - 26 Oct 2011

Entity number: 473253

Address: 510 ELLICOTT RD, CHEEKTOWAGA, NY, United States, 14227

Registration date: 22 Feb 1978 - 20 Mar 1992

Entity number: 473252

Address: 243 MANHATTAN AVE, BUFFALO, NY, United States, 14214

Registration date: 22 Feb 1978 - 30 Sep 1981

Entity number: 473217

Address: 1461 MICHIGAN AVE, BUFFALO, NY, United States, 14209

Registration date: 22 Feb 1978 - 22 Feb 1983

Entity number: 473215

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

Registration date: 22 Feb 1978 - 12 Mar 1979

Entity number: 473392

Address: 450 GOULD AVENUE, DEPEW, NY, United States, 14043

Registration date: 22 Feb 1978

Entity number: 473388

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

Registration date: 22 Feb 1978

Entity number: 473170

Address: 3400 MARINE MIDLAND, CENTER, BUFFALO, NY, United States, 14203

Registration date: 21 Feb 1978 - 30 Dec 1981

Entity number: 473168

Address: 11099 BROADWAY RD, ALDEN, NY, United States, 14004

Registration date: 21 Feb 1978 - 24 Mar 1993

Entity number: 473154

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

Registration date: 21 Feb 1978 - 30 Dec 1981

Entity number: 473087

Registration date: 21 Feb 1978 - 21 Feb 1978

Entity number: 472976

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

Registration date: 21 Feb 1978 - 24 Mar 1993

Entity number: 472952

Address: 1920 LIBERTY BANK BLDG, BUFFALO, NY, United States, 14202

Registration date: 21 Feb 1978 - 30 Jun 1982

Entity number: 473055

Address: 761 WILLIAM ST, BUFFALO, NY, United States, 14206

Registration date: 21 Feb 1978

Entity number: 472897

Address: 36 CLINTON ST, AKRON, NY, United States, 14001

Registration date: 17 Feb 1978 - 05 Dec 1990

Entity number: 472883

Address: 2544 CLINTON STREET, BUFFALO, NY, United States, 14224

Registration date: 17 Feb 1978 - 01 Dec 2010

Entity number: 472864

Address: 139 DORSET DRIVE, TONAWANDA, NY, United States, 14223

Registration date: 17 Feb 1978 - 30 Dec 1982

Entity number: 472860

Address: 700 LIBERTY BANK BLDG, BUFFALO, NY, United States, 14202

Registration date: 17 Feb 1978 - 07 Jun 1990

Entity number: 472851

Address: 8160 COUNTY RD, E AMHERST, NY, United States, 14051

Registration date: 17 Feb 1978 - 27 Dec 2000

Entity number: 472837

Address: 2200 ERIE COUNTY, SAVING BANK BLDG., BUFFALO, NY, United States, 14202

Registration date: 17 Feb 1978 - 24 Mar 1993

Entity number: 472813

Registration date: 17 Feb 1978 - 17 Feb 1978

Entity number: 472741

Address: 259 CAPEN BLVD, EGGERTSVILLE, NY, United States, 14226

Registration date: 17 Feb 1978 - 24 Mar 1993

Entity number: 472865

Address: 3060 BAILEY AVE, KINSINGTON BLDG, BUFFALO, NY, United States, 14215

Registration date: 17 Feb 1978

Entity number: 472684

Address: PO BOX 1218, ROANOKE, VA, United States, 24006

Registration date: 16 Feb 1978 - 12 Apr 1979

Entity number: 472671

Address: 18 WILLOW RIDGE DR., TONAWANDA, NY, United States, 14150

Registration date: 16 Feb 1978 - 17 Jun 2019

Entity number: 472664

Address: 1580 WILLIAM ST, BUFFALO, NY, United States, 14206

Registration date: 16 Feb 1978 - 30 Dec 1981

Entity number: 472581

Address: 115 CRESTWOOD LANE, WILLIAMSVILLE, NY, United States, 14221

Registration date: 16 Feb 1978 - 25 Mar 1992

Entity number: 472556

Address: 25 WATERBURY BLDG, 100 NO LAKE DR, ORCHARD PARK, NY, United States, 14075

Registration date: 16 Feb 1978 - 30 Dec 1981