Business directory in New York Erie - Page 3212

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: 436311

Address: 350 ESSJAY RD SUITE 101, WILLIAMSVILLE, NY, United States, 14221

Registration date: 31 May 1977

Entity number: 462310

Address: PHEASANT LANE, CHEEKTOWAGA, NY, United States, 14225

Registration date: 27 May 1977 - 02 Feb 1983

Entity number: 436138

Address: 38 EDGE PARK, BUFFALO, NY, United States, 14216

Registration date: 27 May 1977 - 20 Feb 1986

Entity number: 436104

Address: 215 EVANE DRIVE, DEPEW, NY, United States, 14043

Registration date: 27 May 1977 - 06 Jan 2004

Entity number: 436029

Address: 625 DELAWARE AVE, BUFFALO, NY, United States, 14202

Registration date: 27 May 1977 - 30 Sep 1981

Entity number: 436089

Registration date: 27 May 1977

Entity number: 436069

Registration date: 27 May 1977

MZV, INC. Inactive

Entity number: 435994

Address: 5144 SHERIDAN DR., AMHERST, NY, United States, 14226

Registration date: 26 May 1977 - 21 May 2003

Entity number: 435962

Address: 1223 WILLIAM ST., BUFFALO, NY, United States, 14206

Registration date: 26 May 1977 - 25 Mar 1992

Entity number: 435903

Address: 3724 UNION RD., CHEEKTOWAGA, NY, United States, 14225

Registration date: 26 May 1977 - 09 Feb 1983

Entity number: 435922

Registration date: 26 May 1977

Entity number: 435727

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

Registration date: 25 May 1977 - 29 Dec 1982

Entity number: 435594

Address: 12472 BROADWAY, ALDEN, NY, United States, 14004

Registration date: 24 May 1977 - 25 Mar 1992

Entity number: 435585

Address: 3243 OLD LAKESHORE RD, HAMBURG, NY, United States, 14075

Registration date: 24 May 1977 - 25 Mar 1992

Entity number: 435575

Address: 885 NIAGARA ST., BUFFALO, NY, United States, 14213

Registration date: 24 May 1977 - 30 Jun 1982

Entity number: 435574

Address: 13550 BLOOMINGDALE RD., AKRON, NY, United States, 14001

Registration date: 24 May 1977 - 30 Sep 1981

Entity number: 435573

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

Registration date: 24 May 1977 - 30 Sep 1981

Entity number: 435504

Address: 60 RIDGEWOOD RD., BUFFALO, NY, United States, 14220

Registration date: 24 May 1977 - 29 Dec 1982

Entity number: 435552

Address: 55 BOXWOOD LN, CHEEKTOWAGA, NY, United States, 14227

Registration date: 24 May 1977 - 20 Feb 2025

LOBLAW INC. Inactive

Entity number: 435434

Address: 6050 NORTH LINDBERGH, HAZELWOOD, MO, United States, 63042

Registration date: 23 May 1977 - 20 Dec 1996

Entity number: 435425

Address: WIVB TV, 2077 ELMWOOD AVE, BUFFALO, NY, United States, 14207

Registration date: 23 May 1977 - 26 Sep 2001

Entity number: 435412

Address: ATTN: CHAIRMAN, 4287 MAIN STREET, AMHERST, NY, United States, 14226

Registration date: 23 May 1977

Entity number: 435326

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

Registration date: 23 May 1977

Entity number: 435374

Address: 17 EASTWICK DR, WILLIAMSVILLE, NY, United States, 14221

Registration date: 23 May 1977

Entity number: 435300

Address: 172 NORTHLAND AVE., BUFFALO, NY, United States, 14208

Registration date: 20 May 1977 - 29 Dec 1982

Entity number: 435293

Address: 614 CHAMBER, COMMERCE BLDG., BUFFALO, NY, United States, 14202

Registration date: 20 May 1977 - 29 Dec 1982

Entity number: 435265

Address: 482 DELAWARE AVE., BUFFALO, NY, United States, 14202

Registration date: 20 May 1977 - 29 Dec 1982

Entity number: 435249

Address: 702 BRISBANE BLDG., BUFFALO, NY, United States, 14203

Registration date: 20 May 1977 - 25 Mar 1992

Entity number: 435218

Address: 2377 BAILEY AVE, BUFFALO, NY, United States, 14215

Registration date: 20 May 1977 - 25 Mar 1992

Entity number: 435186

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

Registration date: 20 May 1977 - 25 Mar 1992

Entity number: 435182

Address: 906 GENESEE BLDG., BUFFALO, NY, United States, 14202

Registration date: 20 May 1977

Entity number: 435159

Address: ONE MARINE MIDLAND CTR., ATT: PHILIP S. TOOHEY, BUFFALO, NY, United States, 14203

Registration date: 19 May 1977 - 31 Jul 1992

Entity number: 435122

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

Registration date: 19 May 1977 - 27 Sep 1995

Entity number: 435080

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

Registration date: 19 May 1977

Entity number: 435116

Address: 203 PARKEDGE AVE., TONAWANDA, NY, United States, 14150

Registration date: 19 May 1977

Entity number: 434972

Address: 1320 STATLER HILTON, HOTEL, BUFFALO, NY, United States, 14202

Registration date: 18 May 1977 - 29 Dec 1982

Entity number: 435018

Registration date: 18 May 1977

Entity number: 434879

Address: 1800 1 M & T PLAZA, BUFFALO, NY, United States, 14203

Registration date: 17 May 1977 - 24 Jun 1998

Entity number: 434848

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

Registration date: 17 May 1977 - 30 Sep 1981

Entity number: 434772

Address: 8970 TRANSIT RD., EAST AMHERST, NY, United States, 14015

Registration date: 17 May 1977 - 25 Mar 1981

Entity number: 434765

Address: 9419 S. HILL RD., COLDEN, NY, United States, 14033

Registration date: 17 May 1977 - 25 Mar 1992

Entity number: 434745

Address: 1918 MAIN ST., SUITE 200, SANTA MONICA, CA, United States, 90401

Registration date: 17 May 1977

Entity number: 434820

Address: NO STREET ADDRESS STATED, DEPEW, NY, United States

Registration date: 17 May 1977

Entity number: 434715

Address: 1 EARLDOM WAY, GETZVILLE, NY, United States, 14068

Registration date: 16 May 1977 - 18 May 2017

Entity number: 434670

Address: NO. 800 WESTERN BLDG., BUFFALO, NY, United States, 14202

Registration date: 16 May 1977 - 30 Sep 1981

Entity number: 434661

Address: 47 BROADWAY, NEW YORK, NY, United States

Registration date: 16 May 1977 - 24 Mar 1993

Entity number: 434630

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

Registration date: 16 May 1977 - 24 Mar 1993

Entity number: 434614

Address: 52 DELMAR RD., CHEEKTOWAGA, NY, United States, 14225

Registration date: 16 May 1977 - 24 Mar 1993

Entity number: 434499

Address: 2912 DELAWARE AVENUE, KENMORE, NY, United States, 14217

Registration date: 13 May 1977 - 26 Jun 2002

Entity number: 434488

Address: SYSTEM, INC., 136 MADISON AVE, NEW YORK, NY, United States, 10016

Registration date: 13 May 1977 - 25 Jan 2012