Business directory in New York Erie - Page 3213

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: 434472

Address: P.O. BOX 238, HAMBURG, NY, United States, 14075

Registration date: 13 May 1977 - 29 Sep 1982

Entity number: 434508

Address: 3625 EGGERT ROAD, ORCHARD PARK, NY, United States, 14127

Registration date: 13 May 1977

Entity number: 434471

Address: 750 ONTARIO ST EXTENTION, KENMORE, NY, United States, 14217

Registration date: 13 May 1977

Entity number: 434442

Registration date: 13 May 1977

Entity number: 434365

Address: 5939 TRANSIT RD., DEPEW, NY, United States, 14043

Registration date: 12 May 1977 - 30 Jun 1982

Entity number: 434331

Address: 17 Limestone Drive, Suite 2, Williamsville, NY, United States, 14221

Registration date: 12 May 1977 - 15 Jul 2024

Entity number: 434296

Address: 223 S. PARK AVE., BUFFALO, NY, United States, 14204

Registration date: 12 May 1977 - 12 Sep 2005

Entity number: 434295

Address: 1320 ORCHARD PARK ROAD, WEST SENECA, NY, United States, 14224

Registration date: 12 May 1977 - 24 Mar 1993

Entity number: 434258

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

Registration date: 12 May 1977 - 25 Mar 1992

Entity number: 434239

Address: 100 SONWIL DR, CHEEKTOWAGA, NY, United States, 14225

Registration date: 12 May 1977 - 29 Sep 1993

Entity number: 434128

Address: 180 COLORADO AVE., BUFFALO, NY, United States, 14215

Registration date: 11 May 1977 - 29 Dec 1982

Entity number: 434172

Address: 5701 MAIN ST., WILLIAMSVILLE, NY, United States, 14221

Registration date: 11 May 1977

Entity number: 433978

Address: 295 MAIN ST., RM. 958, BUFFALO, NY, United States, 14203

Registration date: 10 May 1977 - 29 Sep 1982

Entity number: 433845

Address: 40 FOUNTAI PLAZA, BUFFALO, NY, United States, 14202

Registration date: 09 May 1977 - 26 Jun 2007

Entity number: 433842

Address: 701 KENSINGTON AVE., BUFFALO, NY, United States, 14215

Registration date: 09 May 1977 - 25 Mar 1992

Entity number: 433717

Address: 1300 LIBERTY BUILDING, BUFFALO, NY, United States, 14202

Registration date: 09 May 1977

Entity number: 433701

Address: 545 MAIN STREET, BUFFALO, NY, United States, 14203

Registration date: 06 May 1977 - 17 Aug 1990

Entity number: 433700

Address: 856 MINERAL SPRINGS RD., W SENECA, NY, United States, 14224

Registration date: 06 May 1977 - 25 Mar 1992

Entity number: 433699

Address: 3484 WALDEN AVE., DEPEW, NY, United States, 14043

Registration date: 06 May 1977 - 30 Jun 1982

Entity number: 433698

Address: DOWD ROAD, SPRINGVILLE, NY, United States, 14141

Registration date: 06 May 1977 - 02 Sep 1986

Entity number: 433693

Address: 1335 ORCHARD PARK RD., WEST SENECA, NY, United States, 14224

Registration date: 06 May 1977 - 29 Sep 1982

Entity number: 433690

Address: 2090 OLD UNION RD, BUFFALO, NY, United States, 14227

Registration date: 06 May 1977 - 29 Dec 1999

Entity number: 433671

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

Registration date: 06 May 1977 - 27 Jul 1983

Entity number: 433600

Address: 1259 MOLL STREET, NORTH TONAWANDA, NY, United States, 14120

Registration date: 06 May 1977

Entity number: 433687

Address: 44 VICTORIA BLVD., KENMORE, NY, United States, 14217

Registration date: 06 May 1977

Entity number: 433426

Address: 4953 CAMP RD., HAMBURG, NY, United States, 14075

Registration date: 05 May 1977 - 24 Mar 1993

Entity number: 433399

Address: 4535 E. OVERLOOK DR., WILLIAMSVILLE, NY, United States, 14221

Registration date: 05 May 1977 - 11 Jul 1990

Entity number: 433388

Registration date: 05 May 1977

Entity number: 433382

Address: 561 FRANKLIN ST., BUFFALO, NY, United States, 14202

Registration date: 04 May 1977 - 24 Mar 1993

Entity number: 433269

Address: 19 OAKDALE PLACE, BUFFALO, NY, United States, 14210

Registration date: 04 May 1977 - 13 Apr 1988

Entity number: 433267

Address: 5225 SHERIDAN DR., WILLIAMSVILLE, NY, United States, 14221

Registration date: 04 May 1977 - 24 Sep 1997

Entity number: 433265

Address: 5410 POWERS RD, HAMBURG, NY, United States

Registration date: 04 May 1977 - 27 Dec 1995

Entity number: 433218

Address: 45 WALLACE DRIVE, ORCHARD PARK, NY, United States, 14127

Registration date: 04 May 1977 - 14 May 2003

Entity number: 433216

Registration date: 04 May 1977

Entity number: 433333

Address: 465 WASHINGTON ST., BUFFALO, NY, United States, 14203

Registration date: 04 May 1977

Entity number: 433188

Address: 140 CLINTON ST, BUFFALO, NY, United States, 14203

Registration date: 03 May 1977 - 30 Dec 1979

Entity number: 433139

Address: 474 ELMWOOD AVE., BUFFALO, NY, United States, 14222

Registration date: 03 May 1977 - 30 Jun 1982

Entity number: 433106

Address: 10 ELLICOTT SQ. COURT, BUFFALO, NY, United States, 14203

Registration date: 03 May 1977 - 30 Dec 1981

ULINC, LTD. Inactive

Entity number: 433105

Address: 10 LAFAYETTE SQ., BUFFALO, NY, United States, 14203

Registration date: 03 May 1977 - 30 Jun 1982

Entity number: 433093

Address: 42 DELMAR TERRACE, TONAWANDA, NY, United States, 14150

Registration date: 03 May 1977 - 24 Mar 1993

Entity number: 433033

Address: 85 ROGERS AVE., BUFFALO, NY, United States, 14211

Registration date: 03 May 1977 - 30 Dec 1981

Entity number: 433148

Address: 283 WARREN, KENMORE, NY, United States, 14217

Registration date: 03 May 1977

Entity number: 433058

Registration date: 03 May 1977

Entity number: 432994

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

Registration date: 02 May 1977 - 30 Jun 1982

Entity number: 432993

Address: 77 SWAN ST., BUFFALO, NY, United States, 14203

Registration date: 02 May 1977 - 25 Mar 1992

Entity number: 432946

Address: 117 S. TRANSIT HILL RD., DEPEW, NY, United States, 14043

Registration date: 02 May 1977 - 30 Dec 1981

Entity number: 432914

Address: 3175 LAKE SHORE ROAD, BLASDELL, NY, United States, 14219

Registration date: 02 May 1977 - 29 Dec 1982

Entity number: 432868

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

Registration date: 02 May 1977 - 09 Mar 1993

Entity number: 432915

Address: 256 BAILEY AVE., BUFFALO, NY, United States, 14210

Registration date: 02 May 1977

Entity number: 432842

Address: 117 HIGHLAND AVE., BUFFALO, NY, United States, 14222

Registration date: 02 May 1977