Business directory in New York Erie - Page 3218

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: 426683

Address: 11 GEORGIAN LANE, WILLIAMSVILLE, NY, United States, 14221

Registration date: 10 Mar 1977 - 24 Mar 1993

Entity number: 426665

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

Registration date: 10 Mar 1977 - 24 Mar 1993

Entity number: 426663

Address: 4575 MAIN ST., AMHERST, NY, United States

Registration date: 10 Mar 1977 - 29 Dec 1982

Entity number: 426645

Address: 120 DELAWARE AVE., SUITE 600, BUFFALO, NY, United States, 14202

Registration date: 10 Mar 1977 - 30 Dec 1981

Entity number: 426637

Address: LANDY FERNBACH & SMYTH, 2 MAIN PLACE STE. 2300, BUFFALO, NY, United States, 14202

Registration date: 10 Mar 1977 - 24 Mar 1993

Entity number: 426576

Address: 701 SENECA ST., BUFFALO, NY, United States, 14202

Registration date: 09 Mar 1977 - 25 Mar 1992

Entity number: 426530

Address: 951 WHITEHAVEN RD., GRAND ISLAND, NY, United States, 14072

Registration date: 09 Mar 1977 - 25 Jun 1985

Entity number: 426525

Address: 74 FRANKLIN ST., BUFFALO, NY, United States, 14202

Registration date: 09 Mar 1977

Entity number: 426369

Address: 349 BOWES ROAD, CONCORD, ON, Canada, L4K-1B1

Registration date: 08 Mar 1977 - 25 Mar 1992

Entity number: 426460

Registration date: 08 Mar 1977

Entity number: 462304

Address: 135 DELAWARE AVE, BUFFALO, NY, United States, 14202

Registration date: 07 Mar 1977 - 27 Dec 1995

Entity number: 426291

Address: 2713 MAIN ST., BUFFALO, NY, United States, 14214

Registration date: 07 Mar 1977 - 25 Mar 1992

Entity number: 426206

Address: 310 PARK AVENUE, LOCKPORT, NY, United States, 14094

Registration date: 07 Mar 1977 - 25 Jan 2012

Entity number: 426204

Address: 2012 LIBERTY BK. BLDG., BUFFALO, NY, United States, 14202

Registration date: 07 Mar 1977 - 25 Mar 1992

Entity number: 426200

Address: 266 BUFFALO ST., HAMBURG, NY, United States, 14075

Registration date: 07 Mar 1977 - 29 Dec 1982

PYXUS INC. Inactive

Entity number: 426153

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

Registration date: 07 Mar 1977 - 24 Dec 1982

Entity number: 426126

Address: 332 KENMORE AVE., BUFFALO, NY, United States, 14223

Registration date: 04 Mar 1977 - 30 Jun 1982

Entity number: 426125

Address: 332 KENMORE AVE., BUFFALO, NY, United States, 14223

Registration date: 04 Mar 1977 - 30 Jun 1982

Entity number: 426046

Address: 25 SOUTH CAYUGA ROAD, WILLIAMSVILLE, NY, United States, 14221

Registration date: 04 Mar 1977

Entity number: 425944

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

Registration date: 03 Mar 1977 - 25 Mar 1992

Entity number: 425895

Address: 6199 TRANSIT RD., DEPEW, NY, United States, 14043

Registration date: 03 Mar 1977 - 25 Mar 1992

Entity number: 425892

Address: 2171 FILLMORE AVENUE, PO BOX 1068, BUFFALO, NY, United States, 14214

Registration date: 03 Mar 1977 - 17 Aug 1999

Entity number: 425893

Address: 1971 Abbott Road, Lackawanna, NY, United States, 14218

Registration date: 03 Mar 1977

Entity number: 425800

Address: 2444 NIAGARA FALLS, BLVD., AMHERST, NY, United States, 14150

Registration date: 02 Mar 1977 - 26 Jun 1996

Entity number: 425653

Address: 1100 RAND BUILDING, BUFFALO, NY, United States, 14203

Registration date: 01 Mar 1977 - 26 Mar 2003

Entity number: 425651

Address: 126 E. NIAGARA ST., TONAWANDA, NY, United States, 14150

Registration date: 01 Mar 1977 - 29 Dec 1982

Entity number: 425491

Address: 94 ORCHARD AVENUE, ANGOLA, NY, United States, 14006

Registration date: 28 Feb 1977 - 15 Jan 2002

Entity number: 425431

Address: P.O. BOX 505, GRAND ISLAND, NY, United States, 14072

Registration date: 28 Feb 1977

Entity number: 425360

Address: 493 DELAWARE AVENUE, BUFFALO, NY, United States, 14202

Registration date: 25 Feb 1977 - 25 Mar 1992

Entity number: 425339

Address: 3409 BROADWAY, CHEEKTOWAGA, NY, United States, 14225

Registration date: 25 Feb 1977 - 28 Oct 2009

Entity number: 425287

Address: 1 M & T PLZ., SUITE 1800, BUFFALO, NY, United States, 14221

Registration date: 25 Feb 1977 - 25 Feb 1988

Entity number: 425235

Address: 1418 KENSINGTON AVE., BUFFALO, NY, United States, 14215

Registration date: 25 Feb 1977 - 24 Mar 1993

Entity number: 425229

Address: 3720 SO. PARK AVE., BLASDELL, NY, United States, 14219

Registration date: 25 Feb 1977 - 25 Mar 1992

Entity number: 425222

Address: 2671 HARLEM ROAD, CHEEKTOWAGA, NY, United States, 14225

Registration date: 25 Feb 1977 - 29 Sep 1993

Entity number: 425216

Address: 406 PEARL ST., BUFFALO, NY, United States, 14202

Registration date: 25 Feb 1977

Entity number: 425303

Address: 17 COURT ST, BUFFALO, NY, United States, 14202

Registration date: 25 Feb 1977

Entity number: 425158

Address: 505 BRISBANE BUILDING, BUFFALO, NY, United States, 14203

Registration date: 24 Feb 1977 - 20 Dec 1982

Entity number: 425156

Address: 283 BROOKSIDE TERR., TONAWANDA, NY, United States, 14150

Registration date: 24 Feb 1977 - 28 Mar 1990

Entity number: 425148

Address: 210 DELAWARE AVE., BUFFALO, NY, United States, 14202

Registration date: 24 Feb 1977 - 01 Mar 1984

Entity number: 425142

Address: 169 NASSAU, KENMORE, NY, United States, 14217

Registration date: 24 Feb 1977 - 30 Sep 1981

Entity number: 425117

Address: GELLER, 1776 STATLER HILTON, BUFFALO, NY, United States, 14202

Registration date: 24 Feb 1977 - 27 Sep 1995

Entity number: 425238

Address: 1314 LIBERTY BANK BLDG., BUFFALO, NY, United States, 14202

Registration date: 24 Feb 1977

Entity number: 425167

Address: GOWANDA ZOAR RD. (NO #), GOWANDA, NY, United States, 14070

Registration date: 24 Feb 1977

Entity number: 425015

Address: 823 ENGLEWOOD AVE., BUFFALO, NY, United States, 14223

Registration date: 23 Feb 1977 - 30 Dec 1981

Entity number: 424879

Address: 81 GRANT ST., LANCASTER, NY, United States, 14086

Registration date: 23 Feb 1977 - 28 Oct 2009

Entity number: 424838

Address: 1325 UNION RD., WEST SENECA, NY, United States, 14224

Registration date: 22 Feb 1977 - 04 Jan 1991

Entity number: 424836

Address: 69 DELAWARE AVE., 1010 CHEMICAL BK BLDG., BUFFALO, NY, United States, 14202

Registration date: 22 Feb 1977 - 24 Mar 1993

Entity number: 424817

Address: 2110 MAIN PLACE TOWER, BUFFALO, NY, United States, 14202

Registration date: 22 Feb 1977 - 31 Mar 1982

Entity number: 424805

Address: 5 EDEN ST., BUFFALO, NY, United States, 14220

Registration date: 22 Feb 1977 - 24 Mar 1993

Entity number: 424762

Address: VINCENT MOLINARI, 67 WALL STREET SUITE 2003, NEW YORK, NY, United States, 10005

Registration date: 22 Feb 1977 - 27 Dec 2000