Business directory in New York Erie - Page 3215

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: 431400

Address: 4818 LAKE AVE., BLASDELL, NY, United States, 14219

Registration date: 18 Apr 1977 - 06 May 1992

Entity number: 431370

Address: 700 NIAGARA FRONTIER, BUILDING, BUFFALO, NY, United States

Registration date: 18 Apr 1977 - 29 Dec 1982

Entity number: 431347

Address: 366 WARWICK AVE, BUFFALO, NY, United States, 14202

Registration date: 18 Apr 1977 - 25 Jan 2012

Entity number: 431374

Address: 226 DODGE ST., BUFFALO, NY, United States, 14208

Registration date: 18 Apr 1977

Entity number: 431461

Registration date: 18 Apr 1977

Entity number: 431417

Address: 2727 WILLIAM ST, CHEEKTOWAGA, NY, United States, 14227

Registration date: 18 Apr 1977

Entity number: 431223

Address: 19 ELMHURST PLACE, BUFFALO, NY, United States, 14216

Registration date: 15 Apr 1977 - 25 Nov 1991

Entity number: 431199

Address: 1021 MAPLE RD, ELMA, NY, United States, 14059

Registration date: 15 Apr 1977 - 05 May 1993

Entity number: 431174

Registration date: 15 Apr 1977

Entity number: 431126

Address: 143 HYLAND RD., DEPEW, NY, United States, 14043

Registration date: 14 Apr 1977 - 25 Mar 1992

Entity number: 431067

Address: 424 COUNTRYSIDE LANE, WILLIAMSVILLE, NY, United States, 14221

Registration date: 14 Apr 1977 - 25 Mar 1992

Entity number: 431017

Address: 275 ESSJAY DRIVE, WILLIAMSVILLE, NY, United States, 14221

Registration date: 14 Apr 1977

Entity number: 431011

Registration date: 14 Apr 1977

Entity number: 430905

Address: LOWER E. HILL RD., COLDEN, NY, United States, 14033

Registration date: 13 Apr 1977 - 28 Apr 2000

Entity number: 430884

Address: 5282 SENECA ST., WEST SENECA, NY, United States, 14224

Registration date: 13 Apr 1977 - 24 Jan 1996

Entity number: 430868

Address: 4243 GENESEE ST., CHEEKTOWAGA, NY, United States, 14225

Registration date: 13 Apr 1977 - 24 Dec 1997

Entity number: 430830

Address: 506 BRISBANE BLDG., BUFFALO, NY, United States, 14203

Registration date: 13 Apr 1977 - 06 Jun 1995

Entity number: 430867

Address: 3580 HARLEM RD, SUITE 2, BUFFALO, NY, United States, 14215

Registration date: 13 Apr 1977

Entity number: 430828

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

Registration date: 12 Apr 1977 - 29 Dec 1982

Entity number: 430825

Address: 220 WALBRIDGE BLDG., BUFFALO, NY, United States, 14202

Registration date: 12 Apr 1977 - 25 Mar 1992

Entity number: 430802

Address: 64 FENWICK RD., WILLIAMSVILLE, NY, United States, 14221

Registration date: 12 Apr 1977 - 30 Dec 1981

Entity number: 430798

Address: 331 ALBERTA AVE., AMHERST, NY, United States, 14226

Registration date: 12 Apr 1977 - 25 Mar 1992

Entity number: 430770

Address: 2600 MAIN PLACE TOWER, BUFFALO, NY, United States, 14202

Registration date: 12 Apr 1977 - 18 Jun 1987

Entity number: 430745

Address: 44 EMBRY PLACE, LANCASTER, NY, United States, 14086

Registration date: 12 Apr 1977 - 30 Jun 1982

Entity number: 430715

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

Registration date: 12 Apr 1977 - 24 Mar 1993

Entity number: 430676

Address: 2973 PLEASANT AVE, HAMBURG, NY, United States, 14075

Registration date: 12 Apr 1977 - 29 Apr 1998

Entity number: 430612

Address: 808 CHEMICAL BK BLDG., BUFFALO, NY, United States, 14202

Registration date: 12 Apr 1977 - 29 Dec 1982

Entity number: 430602

Address: 8339 BOSTON STATE RD., BOSTON, NY, United States, 14025

Registration date: 12 Apr 1977 - 25 Mar 1992

Entity number: 430601

Address: 91 GRANT ST., BUFFALO, NY, United States, 14213

Registration date: 12 Apr 1977 - 30 Jun 1982

Entity number: 430591

Address: NATIONAL BK BLDG., LEBANON, NH, United States

Registration date: 12 Apr 1977 - 24 Jun 1998

Entity number: 430643

Address: 84 GUNNVILLE RD, LANCASTER, NY, United States, 14086

Registration date: 12 Apr 1977

Entity number: 430819

Address: 245 ELMWOOD AVENUE, BUFFALO, NY, United States, 14222

Registration date: 12 Apr 1977

Entity number: 430801

Address: 430 MESA VERDE DRIVE, SIERRA VISTA, AZ, United States, 85635

Registration date: 12 Apr 1977

Entity number: 1908256

Address: 303 BRISBANE BLDG., BUFFALO, NY, United States, 14203

Registration date: 11 Apr 1977 - 30 Mar 1983

Entity number: 430529

Address: 2730 UNION RD, CHEEKTOWAGA, NY, United States, 14227

Registration date: 11 Apr 1977 - 12 May 2008

Entity number: 430507

Address: 217 SCHIMWOOD CT., CLARENCE, NY, United States, 14068

Registration date: 11 Apr 1977 - 25 Mar 1992

Entity number: 430494

Address: 1030 LIBERTY BANK BLDG., BUFFALO, NY, United States

Registration date: 11 Apr 1977 - 24 Mar 1993

Entity number: 430469

Address: 1275 HARLEM RD., CHEEKTOWAGA, NY, United States, 14206

Registration date: 11 Apr 1977 - 07 Dec 1994

Entity number: 430450

Address: 600 NIAGARA FRONTIER BLG, 290 MAIN ST., BUFFALO, NY, United States

Registration date: 11 Apr 1977 - 25 Mar 1992

Entity number: 430444

Address: 8945 MAIN ST., CLARENCE, NY, United States, 14031

Registration date: 11 Apr 1977 - 22 Jan 1981

Entity number: 430397

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

Registration date: 11 Apr 1977 - 29 Dec 1982

Entity number: 430378

Address: 4500 CLINTON ST., W SENECA, NY, United States, 14224

Registration date: 11 Apr 1977 - 29 Dec 1982

Entity number: 430454

Address: 5375 East River Road, Grand Island, NY, United States, 14072

Registration date: 11 Apr 1977

Entity number: 430477

Address: 5340 SHIMERVILLE RD., CLARENCE, NY, United States, 14031

Registration date: 11 Apr 1977

Entity number: 430540

Address: 5820 MAIN STREET, WILLIAMSVILLE, NY, United States, 14221

Registration date: 11 Apr 1977

Entity number: 430303

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

Registration date: 08 Apr 1977 - 05 Dec 1986

Entity number: 430209

Address: 2153 NIAGARA FALLS, BLVD, AMHERST, NY, United States, 14226

Registration date: 08 Apr 1977 - 24 Mar 1993

Entity number: 430202

Address: ADR CENTER & LAW OFFICE, 43 COURT STREET, SUITE 1100, BUFFALO, NY, United States, 14202

Registration date: 08 Apr 1977

Entity number: 430164

Address: 3020 CLINTON ST., WEST SENECA, NY, United States, 14224

Registration date: 07 Apr 1977 - 26 Feb 2002

Entity number: 430163

Address: MAIN PLACE TOWER, 26TH FL., BUFFALO, NY, United States, 14202

Registration date: 07 Apr 1977 - 28 Dec 1994