Business directory in New York Erie - Page 3216

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: 430135

Address: 695 ELLICOTT SQ. BLDG., BUFFALO, NY, United States, 14203

Registration date: 07 Apr 1977 - 30 Jun 1982

Entity number: 430023

Address: 4105 SENECA ST., WEST SENECA, NY, United States, 14224

Registration date: 07 Apr 1977 - 25 Mar 1992

Entity number: 430069

Registration date: 07 Apr 1977

Entity number: 430007

Address: 202 CRYSTAL AVE., BUFFALO, NY, United States, 14220

Registration date: 06 Apr 1977 - 25 Mar 1981

Entity number: 429961

Address: 3336 BAILEY AVE., BUFFALO, NY, United States, 14215

Registration date: 06 Apr 1977 - 28 Dec 1994

Entity number: 429956

Address: 85 TROY VIEW LANE, WILLIAMSVILLE, NY, United States, 14221

Registration date: 06 Apr 1977 - 29 Dec 1982

Entity number: 429945

Address: 375 CLEVELAND DR., CHEEKTOWAGA, NY, United States

Registration date: 06 Apr 1977 - 25 Mar 1992

Entity number: 429882

Address: 2435 BAILEY AVE., BUFFALO, NY, United States, 14215

Registration date: 06 Apr 1977 - 25 Mar 1992

Entity number: 429962

Registration date: 06 Apr 1977

Entity number: 429739

Address: 2867 RIVER RD., BUFFALO, NY, United States, 14207

Registration date: 05 Apr 1977 - 13 Nov 1984

Entity number: 429733

Address: 5-8964 STATE RD., COLDEN, NY, United States

Registration date: 05 Apr 1977 - 28 Oct 2009

Entity number: 429719

Address: 109 GREENWOOD PLACE, BUFFALO, NY, United States, 14203

Registration date: 05 Apr 1977 - 30 Jun 1982

Entity number: 429706

Address: 8919 CANDLEWOOD LANE, CLARENCE CTR, NY, United States, 14032

Registration date: 05 Apr 1977 - 30 Sep 1981

Entity number: 429702

Address: 615 BRISBANE BLDG., BUFFALO, NY, United States, 14203

Registration date: 05 Apr 1977 - 31 Jan 1996

Entity number: 429695

Address: 1600 MAIN PLACE TOWER, BUFFALO, NY, United States, 14202

Registration date: 05 Apr 1977 - 03 Dec 1991

Entity number: 429624

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

Registration date: 04 Apr 1977 - 24 Mar 1993

Entity number: 429593

Address: 785 ELLICOTT SQ. BLDG., BUFFALO, NY, United States, 14203

Registration date: 04 Apr 1977 - 25 Jan 2012

Entity number: 429581

Address: 605 BRISBANE BLDG., BUFFALO, NY, United States, 14203

Registration date: 04 Apr 1977 - 25 Mar 1992

Entity number: 429448

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

Registration date: 01 Apr 1977 - 27 Sep 1995

Entity number: 429426

Address: 690 BROADWAY, BUFFALO, NY, United States, 14212

Registration date: 01 Apr 1977 - 20 Feb 1996

Entity number: 429414

Address: 2245 COLVIN AVE, TONAWANDA, NY, United States, 14150

Registration date: 01 Apr 1977 - 25 Mar 1998

Entity number: 429389

Address: 1051 MAIN ST., CLARENCE, NY, United States, 14031

Registration date: 01 Apr 1977 - 27 Dec 2000

Entity number: 429388

Address: 50 STRASMER RD., DEPEW, NY, United States, 14043

Registration date: 01 Apr 1977 - 04 Aug 2014

Entity number: 429377

Address: 215 MERRYMONT RD., CHEEKTOWAGA, NY, United States, 14225

Registration date: 01 Apr 1977 - 30 Jun 1982

Entity number: 429375

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

Registration date: 01 Apr 1977 - 24 Mar 1999

Entity number: 429338

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

Registration date: 01 Apr 1977 - 24 Mar 1993

Entity number: 429411

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

Registration date: 01 Apr 1977

Entity number: 429262

Address: 260 WALES AVE., TONAWANDA, NY, United States, 14150

Registration date: 31 Mar 1977 - 13 Apr 1988

Entity number: 429249

Address: 3240WEBSTER RD., EDEN, NY, United States, 14057

Registration date: 31 Mar 1977 - 25 Jan 2012

Entity number: 429197

Address: 278 ABBOTT RD., BUFFALO, NY, United States, 14220

Registration date: 31 Mar 1977 - 24 Mar 1993

Entity number: 429192

Address: ONE FIR TOP DRIVE, ORCHARD PARK, NY, United States, 14127

Registration date: 31 Mar 1977 - 28 Oct 2009

Entity number: 429186

Address: 874 NIAGARA FALLS BLVD., TONAWANDA, NY, United States

Registration date: 31 Mar 1977 - 25 Mar 1992

Entity number: 429182

Address: 5973 PFARNER ROAD, BOSTON, NY, United States, 00000

Registration date: 31 Mar 1977 - 24 Mar 1993

Entity number: 429178

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

Registration date: 31 Mar 1977 - 27 Dec 1993

Entity number: 429146

Address: 12 MAIN ST., HAMBURG, NY, United States, 14075

Registration date: 31 Mar 1977 - 28 Oct 2009

Entity number: 428997

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

Registration date: 30 Mar 1977 - 29 Dec 1982

Entity number: 428965

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

Registration date: 30 Mar 1977 - 30 Sep 1981

Entity number: 419520

Registration date: 30 Mar 1977

Entity number: 429099

Address: P O BOX 119, BUFFALO, NY, United States, 14225

Registration date: 30 Mar 1977

Entity number: 429025

Address: P.O. BOX 1123, WILLIAMSVILLE, NY, United States, 14221

Registration date: 30 Mar 1977

Entity number: 429046

Registration date: 30 Mar 1977

Entity number: 428818

Address: 615 BRISBANE BLDG., BUFFALO, NY, United States, 14203

Registration date: 29 Mar 1977 - 24 Jun 1981

Entity number: 428954

Address: 1260 DELAWARE AVE., BUFFALO, NY, United States, 14209

Registration date: 29 Mar 1977

Entity number: 428816

Address: 8350 MAIN ST, WILLIAMSVILLE, NY, United States, 14221

Registration date: 29 Mar 1977

Entity number: 1841278

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

Registration date: 28 Mar 1977 - 10 Aug 1994

Entity number: 428752

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

Registration date: 28 Mar 1977 - 27 Dec 1995

Entity number: 428711

Address: 4474 WALDEN AVE, LANCASTER, NY, United States, 14086

Registration date: 28 Mar 1977 - 07 Jan 2000

Entity number: 428708

Address: 447 KENMORE AVE., TONAWANDA, NY, United States, 14223

Registration date: 28 Mar 1977 - 29 Dec 1982

Entity number: 428697

Address: 5852 MCKINLEY PARKWAY, HAMBURG, NY, United States, 14075

Registration date: 28 Mar 1977 - 29 Dec 1982

Entity number: 428661

Address: 165 COLVIN AVE., BUFFALO, NY, United States, 14216

Registration date: 28 Mar 1977 - 25 Mar 1981