Business directory in New York Erie - Page 3197

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: 460087

Address: 555 ELLICOTT SQUARE, BUFFALO, NY, United States, 14203

Registration date: 19 Dec 1977 - 30 Jun 1982

Entity number: 459977

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

Registration date: 19 Dec 1977 - 30 Jun 1982

Entity number: 459960

Address: 3356 GENESEE ST, BUFFALO, NY, United States, 14202

Registration date: 19 Dec 1977 - 24 Mar 1993

Entity number: 459947

Address: 1363 DELAWARE AVE, BUFFALO, NY, United States, 14222

Registration date: 19 Dec 1977 - 30 Dec 1981

Entity number: 459915

Address: 603 LIBERT BK BLDG, BUFFALO, NY, United States, 14202

Registration date: 19 Dec 1977 - 30 Dec 1981

Entity number: 459899

Address: 424 EAST UTICA ST, BUFFALO, NY, United States, 14208

Registration date: 19 Dec 1977 - 30 Dec 1981

Entity number: 459890

Address: 221 LINWOOD AVE, BUFFALO, NY, United States, 14209

Registration date: 19 Dec 1977 - 30 Dec 1981

Entity number: 459838

Registration date: 19 Dec 1977 - 19 Dec 1977

Entity number: 459724

Registration date: 16 Dec 1977 - 16 Dec 1977

Entity number: 459688

Address: 1212 GENESEE BLDG, BUFFALO, NY, United States, 14202

Registration date: 16 Dec 1977 - 03 Feb 1987

Entity number: 459664

Address: 4545 CHESTNUT RIDGE, AMHERST, NY, United States, 14221

Registration date: 16 Dec 1977 - 24 Mar 1993

Entity number: 459639

Address: 9 W BALCOM ST, NEW YORK, NY, United States

Registration date: 16 Dec 1977 - 30 Dec 1981

Entity number: 459599

Address: 1600 MAIN PLACE TOWER, BUFFALO, NY, United States, 14202

Registration date: 16 Dec 1977 - 29 Jul 1981

Entity number: 459597

Registration date: 16 Dec 1977 - 16 Dec 1977

Entity number: 459580

Registration date: 16 Dec 1977 - 16 Dec 1977

Entity number: 459491

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

Registration date: 16 Dec 1977 - 24 Mar 1993

Entity number: 459454

Registration date: 16 Dec 1977 - 16 Dec 1977

Entity number: 459668

Address: 88 HILER AVE, KENMORE, NY, United States, 14217

Registration date: 16 Dec 1977

Entity number: 459480

Address: 50 HIGH ST, BUFFALO, NY, United States, 14203

Registration date: 16 Dec 1977

Entity number: 459517

Address: 305 BRISBANE BLDG, BUFFALO, NY, United States, 14203

Registration date: 16 Dec 1977

Entity number: 459407

Address: 76 NIAGARA ST, BUFFALO, NY, United States, 14202

Registration date: 15 Dec 1977 - 30 Dec 1981

Entity number: 459399

Address: 510 BRISBANE BLDG, BUFFALO, NY, United States, 14203

Registration date: 15 Dec 1977 - 29 Dec 1982

Entity number: 459392

Address: 2341 FIRST ST, GRAND ISLAND, NY, United States, 14072

Registration date: 15 Dec 1977 - 30 Jun 1982

Entity number: 459328

Registration date: 15 Dec 1977 - 15 Dec 1977

Entity number: 459393

Address: 1532 GENESEE ST., BUFFALO, NY, United States, 14211

Registration date: 15 Dec 1977

Entity number: 459199

Registration date: 14 Dec 1977 - 14 Dec 1977

Entity number: 459173

Address: 2915 FIX ROAD, GRAND ISLAND, NY, United States, 14072

Registration date: 14 Dec 1977 - 04 May 2020

Entity number: 459121

Address: 658 WOODSTOCK, TONAWANDA, NY, United States, 14150

Registration date: 14 Dec 1977 - 30 Sep 1981

Entity number: 459090

Address: BOX 579, BATAVIA, NY, United States, 14020

Registration date: 13 Dec 1977 - 01 Jan 1986

Entity number: 459039

Address: 258 WHITNEY PL, BUFFALO, NY, United States, 14201

Registration date: 13 Dec 1977 - 24 Mar 1993

Entity number: 459037

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

Registration date: 13 Dec 1977 - 05 Jun 1998

Entity number: 459017

Registration date: 13 Dec 1977 - 13 Dec 1977

Entity number: 458976

Address: BOX 81, GETZVILLE, NY, United States, 14068

Registration date: 13 Dec 1977 - 30 Sep 1981

Entity number: 458892

Address: 1609 GRAND AVE, BALDWIN, NY, United States, 11510

Registration date: 13 Dec 1977 - 25 Mar 1992

Entity number: 458882

Address: 3356 GENESEE ST, BUFFALO, NY, United States, 14202

Registration date: 13 Dec 1977 - 30 Dec 1981

Entity number: 458846

Address: 3173 EGGERT RD, TONAWANDA, NY, United States, 14150

Registration date: 13 Dec 1977 - 24 Mar 1993

Entity number: 458832

Address: 1827 SENECA ST, BUFFALO, NY, United States, 14210

Registration date: 12 Dec 1977 - 24 Mar 1993

Entity number: 458676

Address: 2457 WEHRLE DRIVE, BUFFALO, NY, United States, 14221

Registration date: 12 Dec 1977 - 02 Feb 1994

Entity number: 458650

Address: & UNDERBERG1800, LINCOLN FIRST TOWER, ROCHESTER, NY, United States, 14604

Registration date: 12 Dec 1977 - 24 Mar 1993

Entity number: 458670

Address: 235 BRYANT ST, BUFFALO, NY, United States, 14222

Registration date: 12 Dec 1977

Entity number: 458822

Address: 5201 CAMP ROAD, HAMBURG, NY, United States, 14075

Registration date: 12 Dec 1977

Entity number: 458769

Address: 2959 GENESEE ST, BUFFALO, NY, United States, 14225

Registration date: 12 Dec 1977

Entity number: 458824

Address: S 5842 CAMP ROAD, HAMBURG, NY, United States, 14075

Registration date: 12 Dec 1977

Entity number: 458474

Address: 67 LEMARY CT, WILLIAMSVILLE, NY, United States, 14221

Registration date: 09 Dec 1977 - 10 Sep 2014

Entity number: 458399

Registration date: 09 Dec 1977 - 09 Dec 1977

Entity number: 458384

Address: 1106 RAND BLDG, BUFFALO, NY, United States, 14203

Registration date: 09 Dec 1977 - 29 Dec 1982

Entity number: 458354

Address: 31 BUFFALO ST, HAMBURG, NY, United States, 14075

Registration date: 09 Dec 1977 - 29 Dec 1982

Entity number: 458433

Address: 69 MINERVA DR, LAKEVIEW, NY, United States, 14083

Registration date: 09 Dec 1977

Entity number: 457179

Address: 250 WALES AVE, TONAWANDA, NY, United States, 14150

Registration date: 09 Dec 1977

Entity number: 511217

Registration date: 08 Dec 1977 - 20 Sep 1978