Business directory in New York Erie - Page 3201

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 176878 companies

Entity number: 452781

Address: 5771 CAMP RD., HAMBURG, NY, United States, 14075

Registration date: 25 Oct 1977 - 25 Jan 2012

Entity number: 452778

Address: 7 RIDGEWOOD DRIVE, ORCHARD PARK, NY, United States, 14127

Registration date: 25 Oct 1977 - 02 Feb 1999

Entity number: 452761

Address: P.O. BOX 1068, BUFFALO, NY, United States, 14240

Registration date: 25 Oct 1977 - 18 Dec 1996

Entity number: 452746

Address: 50 COTTONWOOD DR., WILLIAMSVILLE, NY, United States, 14221

Registration date: 25 Oct 1977 - 29 Dec 1982

Entity number: 452738

Address: 3904 SENECA ST., W SENECA, NY, United States, 14224

Registration date: 25 Oct 1977 - 25 Mar 1992

Entity number: 452693

Address: 1299 UNION RD., W SENECA, NY, United States, 14224

Registration date: 25 Oct 1977 - 25 Mar 1992

Entity number: 452617

Address: 1415 GENESEE BLDG, BUFFALO, NY, United States, 14202

Registration date: 24 Oct 1977 - 30 Sep 1981

Entity number: 452571

Address: 139 SOUTHWEDGE, GETZVILLE, NY, United States, 14068

Registration date: 24 Oct 1977 - 27 Dec 1995

Entity number: 452432

Address: RUNFOLA BROWNSTEIN, 1360 STATLER HILTON HT, BUFFALO, NY, United States, 14202

Registration date: 21 Oct 1977 - 30 Sep 1981

Entity number: 452358

Address: 595 FILLMORE AVE., TONAWANDA, NY, United States, 14150

Registration date: 21 Oct 1977 - 25 Mar 1992

Entity number: 452271

Address: 464 STATLER HILTON HOTEL, BUFFALO, NY, United States, 14202

Registration date: 20 Oct 1977 - 29 Dec 1982

Entity number: 452200

Address: 115 BROAD ST., TONAWANDA, NY, United States, 14150

Registration date: 20 Oct 1977 - 25 Mar 1992

Entity number: 452347

Address: SPANDAU SUITE 1515, 1 W. GENESEE ST, BUFFALO, NY, United States, 14202

Registration date: 20 Oct 1977

Entity number: 452189

Address: 3869 SHERIDAN DR., AMHERST, NY, United States, 14226

Registration date: 19 Oct 1977 - 24 Mar 1993

Entity number: 452139

Address: 637 WYOMING AVE, BUFFALO, NY, United States, 14215

Registration date: 19 Oct 1977 - 28 Dec 1994

Entity number: 452134

Address: 2335 FILLMORE AVE, BUFFALO, NY, United States, 14214

Registration date: 19 Oct 1977 - 30 Sep 1981

Entity number: 452130

Address: 16 GREENWOOD DR, ORCHARD PARK, NY, United States, 14127

Registration date: 19 Oct 1977 - 18 Mar 2002

Entity number: 452124

Address: 60 DINGENS ST., BUFFALO, NY, United States, 14206

Registration date: 19 Oct 1977 - 25 Mar 1992

Entity number: 452030

Address: 1299 UNION RD., WEST SENECA, NY, United States, 14224

Registration date: 19 Oct 1977 - 22 Oct 1993

Entity number: 452133

Address: 1845 BRANT RD, NO. COLLINS, NY, United States, 14111

Registration date: 19 Oct 1977

Entity number: 451980

Address: 3930 HARLEM RD., SNYDER, NY, United States, 14226

Registration date: 18 Oct 1977 - 25 Mar 1992

Entity number: 451975

Address: 2049 SANDRIDGE RD., ALDEN, NY, United States, 14004

Registration date: 18 Oct 1977 - 30 Sep 1981

Entity number: 451945

Address: 419 RICHMOND AVE, BUFFALO, NY, United States, 14222

Registration date: 18 Oct 1977 - 13 Apr 1988

Entity number: 451704

Address: 176 LINWOOD AVE., TONAWANDA, NY, United States, 14150

Registration date: 17 Oct 1977 - 25 Jan 2012

Entity number: 451758

Registration date: 17 Oct 1977

Entity number: 451629

Address: 84 HODGE ST., BUFFALO, NY, United States, 14222

Registration date: 14 Oct 1977 - 30 Sep 1981

Entity number: 451610

Address: 237 MAIN ST., 1202 MARINE TRUST BLDG, BUFFALO, NY, United States, 14203

Registration date: 14 Oct 1977 - 03 Jun 1991

Entity number: 451567

Address: 70 NIAGARA ST., BUFFALO, NY, United States, 14202

Registration date: 14 Oct 1977 - 25 Mar 1981

Entity number: 451545

Address: 800 WESTERN BLDG., BUFFALO, NY, United States, 14202

Registration date: 14 Oct 1977 - 25 Mar 1992

Entity number: 451537

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

Registration date: 14 Oct 1977 - 29 Dec 1982

Entity number: 451441

Address: 13269 BROADWAY, ALDEN, NY, United States, 14004

Registration date: 13 Oct 1977 - 19 Jan 1999

Entity number: 451412

Address: 65 LEFT PHEASANT LN, CHEEKTOWAGA, NY, United States, 14225

Registration date: 13 Oct 1977 - 26 Jun 1996

Entity number: 451407

Address: 23 HUNTING ROAD, BUFFALO, NY, United States, 14215

Registration date: 13 Oct 1977 - 27 Nov 1995

Entity number: 451278

Address: 5135 MEADOWBROOK ROAD, WILLIAMSVILLE, NY, United States, 14221

Registration date: 13 Oct 1977 - 24 Sep 1997

Entity number: 451274

Address: 2 MAIN PLACE, SUITE 2300, BUFFALO, NY, United States, 14202

Registration date: 13 Oct 1977

Entity number: 451385

Registration date: 13 Oct 1977

Entity number: 451225

Address: 3400 MARINE MIDLAND CTR., BUFFALO, NY, United States, 14203

Registration date: 12 Oct 1977 - 27 Dec 1995

Entity number: 451079

Address: 1286 ELECTRIC AVE., LACKAWANNA, NY, United States, 14218

Registration date: 12 Oct 1977 - 25 Mar 1992

Entity number: 451156

Registration date: 12 Oct 1977

Entity number: 451234

Address: 35 COMET ST, BUFFALO, NY, United States, 14216

Registration date: 12 Oct 1977

Entity number: 451023

Address: 8558 N. MAIN ST., EDEN, NY, United States, 14057

Registration date: 11 Oct 1977 - 24 Mar 1993

Entity number: 450978

Address: ANTHONY FRANK, 68 TAFT AVENUE, LANCASTER, NY, United States, 14086

Registration date: 11 Oct 1977 - 13 Aug 2004

Entity number: 450976

Address: 314 STATLER HILTON, BUFFALO, NY, United States

Registration date: 11 Oct 1977 - 25 Mar 1992

Entity number: 450973

Address: 69 DELAWARE AVE., RM 900, BUFFALO, NY, United States, 14202

Registration date: 11 Oct 1977 - 05 May 1987

Entity number: 450952

Address: 5864 TRANSIT ROAD, DEPEW, NY, United States, 14043

Registration date: 11 Oct 1977 - 13 Jul 2009

Entity number: 450926

Registration date: 11 Oct 1977 - 11 Oct 1978

Entity number: 450925

Address: 120 HEDGEROW DRIVE, APT. #3, HAMBURG, NY, United States, 14075

Registration date: 11 Oct 1977 - 30 Dec 1981

Entity number: 451056

Address: ATTN: JOHN L. HETTRICK, JR., 7 HACKETT DRIVE, TONAWANDA, NY, United States, 14150

Registration date: 11 Oct 1977

Entity number: 450861

Address: 1200 COMO PARK BLVD, DEPEW, NY, United States, 14043

Registration date: 07 Oct 1977 - 25 Mar 1992

Entity number: 450845

Address: 8750 MAIN ST., CLARENCE, NY, United States

Registration date: 07 Oct 1977 - 30 Jun 1986