Business directory in New York Erie - Page 3214

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: 432841

Address: 41 SAYBROOK PLACE, BUFFALO, NY, United States, 14222

Registration date: 02 May 1977

Entity number: 2247250

Address: 994 ELLICOTT SQ. BLDG., BUFFALO, NY, United States, 14203

Registration date: 29 Apr 1977 - 24 Mar 2000

Entity number: 432801

Address: 1515 GENESSE BLDG., BUFFALO, NY, United States, 14202

Registration date: 29 Apr 1977 - 30 Jun 1982

Entity number: 432787

Address: 431 ROBIN RD, WEST AMHERST, NY, United States, 14228

Registration date: 29 Apr 1977 - 24 Mar 1993

Entity number: 432772

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

Registration date: 29 Apr 1977 - 16 Aug 1984

Entity number: 432723

Address: 501 CROSBY BLDG., BUFFALO, NY, United States, 14202

Registration date: 29 Apr 1977 - 25 Mar 1992

Entity number: 432710

Address: 6294 CHARLOTTEVILLE RD., NEWFANE, NY, United States, 14108

Registration date: 29 Apr 1977 - 22 Feb 1989

Entity number: 432703

Registration date: 29 Apr 1977

Entity number: 432619

Address: 19 PARK PLACE, E AURORA, NY, United States, 14052

Registration date: 28 Apr 1977 - 04 Jun 1990

Entity number: 432608

Address: KIRSCHNER & GAGLIONE, 1 FOUNTAIN PLAZA, BUFFALO, NY, United States, 14203

Registration date: 28 Apr 1977 - 01 Oct 1985

Entity number: 432607

Address: KIRSCHNER & GAGLIONE, 1 FOUNTAIN PLAZA, BUFFALO, NY, United States, 14203

Registration date: 28 Apr 1977 - 31 Oct 1986

Entity number: 432606

Address: 415 COMMERCE DRIVE, AMHERST, NY, United States, 14228

Registration date: 28 Apr 1977 - 02 May 2012

Entity number: 432605

Address: 415 COMMERCE DR, AMHERST, NY, United States, 14228

Registration date: 28 Apr 1977 - 23 Jan 2002

Entity number: 432604

Address: KIRSCHNER & GAGLIONE, PC, 1 FOUNTAIN PLAZA, BUFFALO, NY, United States, 14203

Registration date: 28 Apr 1977 - 05 Dec 1986

Entity number: 432576

Address: 72 BUCKEYE RD., AMHERST, NY, United States, 14226

Registration date: 28 Apr 1977 - 29 Dec 1982

Entity number: 432481

Address: P.O. BOX 97, ELMA, NY, United States, 14059

Registration date: 27 Apr 1977 - 30 Jun 1982

Entity number: 432439

Address: 17 COURT ST., BROOKLYN, NY, United States, 11201

Registration date: 27 Apr 1977 - 24 Mar 1993

Entity number: 432393

Address: 560 ELLICOTT SQ. BLDG., BUFFALO, NY, United States, 14203

Registration date: 27 Apr 1977 - 24 Sep 1997

Entity number: 432386

Address: 3356 GENESEE ST., BUFFALO, NY, United States, 14204

Registration date: 27 Apr 1977 - 10 Aug 1988

Entity number: 432459

Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Registration date: 27 Apr 1977

Entity number: 432324

Address: P.O. BOX 114, W SENECA, NY, United States, 14224

Registration date: 26 Apr 1977 - 25 Mar 1992

Entity number: 432315

Address: P.O. BOX 547, KENMORE, NY, United States, 14217

Registration date: 26 Apr 1977 - 25 Mar 1992

Entity number: 432288

Address: 1360 STATLER HILTON, BUFFALO, NY, United States, 14202

Registration date: 26 Apr 1977 - 30 Jun 1982

Entity number: 432286

Address: 336 WILLOW GREEN, AMHERST, NY, United States, 14228

Registration date: 26 Apr 1977 - 24 Jun 1998

Entity number: 432283

Address: 1301 STATLER HILTON, BUFFALO, NY, United States, 14202

Registration date: 26 Apr 1977 - 24 Mar 1993

Entity number: 432243

Address: 10950 HOLLAND-GLENWOOD, RD, HOLLAND, NY, United States, 10480

Registration date: 26 Apr 1977 - 30 Sep 1981

Entity number: 432240

Address: 1360 STATLER HILTON, BUFFALO, NY, United States, 14202

Registration date: 26 Apr 1977 - 25 Mar 1992

Entity number: 432173

Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Registration date: 25 Apr 1977 - 30 Apr 1982

Entity number: 432139

Address: 1871 RIDGE RD. W., SENECA, NY, United States

Registration date: 25 Apr 1977 - 24 Sep 1997

Entity number: 432123

Address: 6221 S ABBOTT RD, ORCHARD PARK, NY, United States, 14127

Registration date: 25 Apr 1977 - 26 Oct 2016

Entity number: 432118

Address: JACK F HUGILL JR, 2828 BEDELL RD, GRAND ISLAND, NY, United States, 14072

Registration date: 25 Apr 1977

Entity number: 432072

Address: 1932 LIBERTY BK BLDG., BUFFALO, NY, United States, 14202

Registration date: 22 Apr 1977 - 29 Dec 1982

Entity number: 432041

Address: 98 NEWGATE RD., AMHERST, NY, United States, 14226

Registration date: 22 Apr 1977 - 24 Mar 1993

Entity number: 431988

Address: 70 HODGE AVE., BUFFALO, NY, United States, 14222

Registration date: 22 Apr 1977 - 22 Apr 1998

Entity number: 431874

Address: 15 COURT ST., 11TH FL. WESTERN BLDG., BUFFALO, NY, United States, 14202

Registration date: 21 Apr 1977 - 29 Dec 1982

Entity number: 431841

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

Registration date: 21 Apr 1977 - 18 Jul 1990

Entity number: 431835

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

Registration date: 21 Apr 1977 - 29 Dec 1982

Entity number: 431734

Address: DBA ARNOLD EXHIBIT & DESIGN, 1202 MARINE TRUST BLDG, BUFFALO, NY, United States, 14203

Registration date: 20 Apr 1977 - 25 Jan 2012

Entity number: 431657

Address: STE 311, 361 DELAWARE AVE, BUFFALO, NY, United States, 14202

Registration date: 20 Apr 1977 - 26 May 1998

Entity number: 431640

Address: 700 STATLER HILTON, BUFFALO, NY, United States

Registration date: 19 Apr 1977 - 26 Oct 2005

Entity number: 431636

Address: 6204 SO. PARK AVE., HAMBURG, NY, United States, 14075

Registration date: 19 Apr 1977 - 30 Jun 1982

Entity number: 431533

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

Registration date: 19 Apr 1977 - 25 Mar 1992

Entity number: 431562

Address: 1 PRESIDENTS WALK, AMHERST, NY, United States

Registration date: 19 Apr 1977

Entity number: 431468

Address: 67 11TH ST., LACKAWANNA, NY, United States, 14210

Registration date: 18 Apr 1977 - 30 Sep 1981

Entity number: 431463

Address: 50 SO. BUFFALO ST, HAMBURG, NY, United States, 14075

Registration date: 18 Apr 1977 - 26 Aug 1991

Entity number: 431426

Address: 6132 S. PARK AVE., HAMBURG, NY, United States, 14075

Registration date: 18 Apr 1977 - 25 Mar 1992

Entity number: 431423

Address: 1500 NIAGARA FALLS BLVD., TONAWANDA, NY, United States, 14150

Registration date: 18 Apr 1977 - 24 Mar 1993

Entity number: 431408

Address: S-4075 NORTH BUFFALO RD., P.O. BOX 283, ORCHARD PARK, NY, United States, 14127

Registration date: 18 Apr 1977 - 30 Sep 1981

Entity number: 431404

Address: 320 HILLSIDE AVE., ORCHARD PARK, NY, United States, 14127

Registration date: 18 Apr 1977 - 27 Dec 2000

Entity number: 431401

Address: 198 CENTER ST, HAMBURG, NY, United States, 14075

Registration date: 18 Apr 1977 - 25 Mar 1992