Business directory in New York Erie - Page 3225

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: 1553149

Address: 5319 TRANSIT ROAD, DEPEW, NY, United States, 14043

Registration date: 10 Nov 1976

Entity number: 414686

Address: 9680 MAIN STREET, CLARENCE, NY, United States, 14031

Registration date: 09 Nov 1976 - 14 Apr 2009

Entity number: 414616

Address: 48 WEST CHIPPEWA ST., BUFFALO, NY, United States, 14202

Registration date: 09 Nov 1976 - 29 Dec 1982

Entity number: 414581

Address: 109 CHASSIN BLVD., BUFFALO, NY, United States, 14226

Registration date: 09 Nov 1976 - 07 Oct 1987

Entity number: 414579

Address: 2110 MAIN PL. TOWER, BUFFALO, NY, United States, 14202

Registration date: 09 Nov 1976 - 09 Aug 1982

Entity number: 414665

Address: 295 MILL ST., LOCKPORT, NY, United States, 14094

Registration date: 09 Nov 1976

Entity number: 414463

Address: FOUR CATHEDRAL PARK, 4TH FLOOR, BUFFALO, NY, United States, 14202

Registration date: 08 Nov 1976 - 23 Sep 1998

Entity number: 414460

Address: 4800 LAKE AVE., BLASDELL, NY, United States, 14219

Registration date: 08 Nov 1976 - 24 Mar 1999

Entity number: 414408

Address: 6231 TRANSIT RD, DEPEW, NY, United States, 14043

Registration date: 08 Nov 1976

Entity number: 414390

Address: 46 MAIN ST., HAMBURG, NY, United States, 14075

Registration date: 08 Nov 1976

Entity number: 414355

Address: 30 WELLINGTON LANE, ORCHARD PARK, NY, United States, 14127

Registration date: 05 Nov 1976 - 24 Sep 1980

Entity number: 414314

Address: 3050 NIAGARA FALLS BLVD., NORTH TONAWANDA, NY, United States, 14120

Registration date: 05 Nov 1976 - 25 Mar 1992

Entity number: 414278

Address: P.O.BOX 242, 7302 BOSTON STATE RD., BOSTON, NY, United States, 14110

Registration date: 05 Nov 1976 - 24 Mar 1993

Entity number: 414269

Address: DAVID PFOLTGER, 4244 RIDGE LEA RD SUITE 41, AMHERST, NY, United States, 14226

Registration date: 05 Nov 1976 - 27 Nov 1995

Entity number: 414303

Address: 1408 MILLERSPORT HGWY, WILLIAMSVILLE, NY, United States, 14221

Registration date: 05 Nov 1976

Entity number: 414142

Address: 570 RICHMOND AVE., BUFFALO, NY, United States, 14222

Registration date: 04 Nov 1976 - 25 Jan 2012

Entity number: 414210

Address: 5640 MAIN STREET, WILLIAMSVILLE, NY, United States, 14221

Registration date: 04 Nov 1976

Entity number: 414129

Registration date: 04 Nov 1976

Entity number: 414107

Address: 71 MILITARY RD., BUFFALO, NY, United States, 14207

Registration date: 03 Nov 1976 - 24 Mar 1993

Entity number: 414025

Address: 5150 MAIN ST., BUFFALO, NY, United States, 14221

Registration date: 03 Nov 1976 - 26 Feb 1987

Entity number: 414010

Address: 222 HUNTERS LANE, WILLIAMSVILLE, NY, United States, 14221

Registration date: 03 Nov 1976 - 24 Mar 1999

Entity number: 413968

Registration date: 03 Nov 1976

Entity number: 414061

Address: 614 GROVER CLEVELAND HWY, AMHERST, NY, United States, 14226

Registration date: 03 Nov 1976

Entity number: 414047

Registration date: 03 Nov 1976

Entity number: 413936

Address: 1877 COLVIN BLVD, TONAWANDA, NY, United States, 14150

Registration date: 01 Nov 1976 - 28 Sep 2006

Entity number: 413852

Address: 4110 RANSOM RD., CLARENCE, NY, United States, 14031

Registration date: 01 Nov 1976 - 29 Dec 1993

Entity number: 413876

Registration date: 01 Nov 1976

Entity number: 413955

Address: 265 BERKLEY RD, WILLIAMSVILLE, NY, United States, 14221

Registration date: 01 Nov 1976

Entity number: 413967

Address: 40 N UNION RD, WILLIAMSVILLE, NY, United States, 14221

Registration date: 01 Nov 1976

Entity number: 413781

Address: 4254 N. BUFFALO ST., ORCHARD PARK, NY, United States, 14127

Registration date: 29 Oct 1976 - 24 Mar 1993

Entity number: 413741

Address: 7 COMMUNITY DRIVE, CHEEKTOWAGA, NY, United States, 14225

Registration date: 29 Oct 1976 - 31 May 1993

Entity number: 413728

Address: 114 HENRIETTA ST., BUFFALO, NY, United States, 14207

Registration date: 29 Oct 1976 - 25 Mar 1992

Entity number: 413755

Address: 710 Medtronic Parkway, LC300, Minneapolis, MN, United States, 55432

Registration date: 29 Oct 1976

Entity number: 413683

Address: 930 WALBRIDGE BLDG., BUFFALO, NY, United States, 14202

Registration date: 28 Oct 1976 - 24 Mar 1993

Entity number: 413661

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

Registration date: 28 Oct 1976 - 18 Jan 1991

Entity number: 413594

Address: 73 PUTNAM ST., BUFFALO, NY, United States, 14213

Registration date: 28 Oct 1976 - 25 Mar 1992

Entity number: 413592

Address: 6 N. PEARL ST., BUFFALO, NY, United States, 14202

Registration date: 28 Oct 1976 - 25 Jan 2012

Entity number: 413578

Address: 4 HARROGATE SQ., WILLIAMSVILLE, NY, United States, 14221

Registration date: 27 Oct 1976 - 30 Jun 1982

Entity number: 413569

Address: 3151 BAILEY AVE., BUFFALO, NY, United States, 14215

Registration date: 27 Oct 1976 - 29 Dec 1982

Entity number: 413452

Address: 20 CATHEDRAL PARK, BUFFALO, NY, United States, 14202

Registration date: 26 Oct 1976 - 25 Mar 1992

Entity number: 413449

Address: 424 NORTH BUFFALO ST., ORCHARD PARK, NY, United States, 14127

Registration date: 26 Oct 1976 - 25 Jan 2012

Entity number: 413434

Address: 263 HARTWELL RD., BUFFALO, NY, United States, 14216

Registration date: 26 Oct 1976 - 30 Jun 1982

Entity number: 413384

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

Registration date: 26 Oct 1976 - 29 Dec 1993

Entity number: 413376

Registration date: 26 Oct 1976

Entity number: 413326

Address: 107 DELAWARE AVE., STATLER HILTON BLDG., BUFFALO, NY, United States, 14202

Registration date: 25 Oct 1976 - 27 Sep 1995

Entity number: 413325

Address: S 2727 THREE RD ROAD, EAST AURORA, NY, United States, 14052

Registration date: 25 Oct 1976 - 30 Jun 1982

Entity number: 413281

Address: 1710 LIBERT BK BLDG., BUFFALO, NY, United States, 14202

Registration date: 25 Oct 1976 - 25 Mar 1992

Entity number: 413273

Address: ONE WEST GENESEE ST, STE 1515 GENESEE BLDG., BUFFALO, NY, United States, 14202

Registration date: 25 Oct 1976 - 30 Dec 1981

Entity number: 413271

Address: 1790 CLINTON ST, BUFFALO, NY, United States, 14206

Registration date: 25 Oct 1976 - 25 Jan 2012

Entity number: 413265

Address: ONE NIAGARA SQUARE, BUFFALO, NY, United States, 14202

Registration date: 25 Oct 1976 - 24 Mar 1993