Business directory in New York Erie - Page 3226

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: 413259

Address: 8315 TURNING LEAF LN, MCLEAN, VA, United States, 22102

Registration date: 25 Oct 1976 - 10 Jun 2013

Entity number: 413310

Address: 5578 MAIN ST., WILIAMSVILLE, NY, United States, 14221

Registration date: 25 Oct 1976

Entity number: 413289

Address: 800 GENESEE BLDG, NEW YORK, NY, United States, 14202

Registration date: 25 Oct 1976

Entity number: 413141

Address: 358 HARTFORD AVE., KENMORE, NY, United States, 14223

Registration date: 22 Oct 1976 - 19 Oct 1982

Entity number: 413080

Address: 5507 MAIN ST., WILLIAMSVILLE, NY, United States, 14221

Registration date: 22 Oct 1976 - 25 Jan 2012

Entity number: 413076

Address: 240 ZURBRICK RD., DEPEW, NY, United States, 14043

Registration date: 22 Oct 1976 - 25 Mar 1992

Entity number: 413189

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

Registration date: 22 Oct 1976

Entity number: 413169

Address: 320 RIDGE ROAD, LACKAWANNA, NY, United States, 14218

Registration date: 22 Oct 1976

Entity number: 413000

Address: 556 FRANKLIN ST., BUFFALO, NY, United States, 14202

Registration date: 21 Oct 1976 - 30 Jun 1982

Entity number: 412988

Address: 576 OCOEE BUSINESS PARKWAY, SUITE 10, OCOEE, FL, United States, 34761

Registration date: 21 Oct 1976

Entity number: 412958

Address: 3904 SENECA ST., W SENECA, NY, United States, 14224

Registration date: 20 Oct 1976 - 24 Sep 1980

Entity number: 412861

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

Registration date: 20 Oct 1976 - 24 Mar 1993

Entity number: 412842

Address: 39 NARDIN DRIVE, DEPEW, NY, United States, 14043

Registration date: 20 Oct 1976 - 29 Sep 1982

Entity number: 412922

Registration date: 20 Oct 1976

Entity number: 412809

Address: 186 WARWICK AVE., BUFFALO, NY, United States, 14215

Registration date: 19 Oct 1976 - 26 Jun 2003

Entity number: 412718

Address: 1344 JEFFERSON AVE., BUFFALO, NY, United States, 14209

Registration date: 19 Oct 1976 - 25 Mar 1992

Entity number: 412712

Address: 1007 LIBERTY BK BLDG, BUFFALO, NY, United States, 14202

Registration date: 19 Oct 1976 - 10 Jun 1994

Entity number: 412735

Registration date: 19 Oct 1976

Entity number: 412804

Address: 505 SUNSET DR., HAMBURG, NY, United States, 14075

Registration date: 19 Oct 1976

Entity number: 412709

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

Registration date: 19 Oct 1976

Entity number: 412675

Address: 1133 KENSINGTON AVE, BUFFALO, NY, United States, 14215

Registration date: 18 Oct 1976 - 25 Mar 1981

Entity number: 412663

Address: 290 STARIN AVE., BUFFALO, NY, United States, 14216

Registration date: 18 Oct 1976 - 29 Dec 1982

SELO, INC. Inactive

Entity number: 412654

Address: 6495 TRANSIT ROAD, BOWMANSVILLE, NY, United States, 14026

Registration date: 18 Oct 1976 - 21 Feb 2006

Entity number: 412645

Address: 328 FORBES AVE., TONAWANDA, NY, United States, 14150

Registration date: 18 Oct 1976 - 25 Apr 1989

Entity number: 412610

Address: 1440 RAND BUILDING, BUFFALO, NY, United States, 14203

Registration date: 18 Oct 1976 - 25 Mar 1992

Entity number: 412595

Address: 20 LEXINGTON DRIVE, HAMBURG, NY, United States, 14075

Registration date: 18 Oct 1976 - 25 Mar 1992

Entity number: 412613

Registration date: 18 Oct 1976

Entity number: 412551

Address: 37 SOUTHWIND TRAIL, WILLIAMSVILLE, NY, United States, 14221

Registration date: 15 Oct 1976 - 30 Nov 1989

Entity number: 412487

Address: 3300 BENZING ROAD, ORCHARD PARK, NY, United States, 14127

Registration date: 15 Oct 1976 - 25 Jan 2012

WBUF, INC. Inactive

Entity number: 412484

Address: 185 EAST GRAND RIVER, AVENUE, WILLIAMSTOWN, MI, United States, 48895

Registration date: 15 Oct 1976 - 12 May 1982

Entity number: 412441

Address: 5363 MAIN ST, WILLIAMSVILLE, NY, United States, 14221

Registration date: 15 Oct 1976 - 07 Oct 1996

Entity number: 412416

Address: 589 MAIN STREET, BUFFALO, NY, United States, 14203

Registration date: 15 Oct 1976 - 30 Jun 1982

Entity number: 412414

Address: 1 WEST GENESEE ST., 1515 GENESEE BLDG., BUFFALO, NY, United States, 14203

Registration date: 15 Oct 1976 - 25 Mar 1992

Entity number: 412353

Address: 6112 BOSTON RIDGE RD, ORCHARD PARK, NY, United States, 14127

Registration date: 14 Oct 1976 - 10 Apr 1989

Entity number: 412288

Address: 1920 LIBERTY BK BLDG., BUFFALO, NY, United States, 14202

Registration date: 14 Oct 1976 - 25 Mar 1992

Entity number: 412392

Address: 488 MADISON AVE., NEW YORK, NY, United States, 10022

Registration date: 14 Oct 1976

Entity number: 412280

Address: 670 N. FOREST RD., N TONAWANDA, NY, United States

Registration date: 13 Oct 1976 - 29 Sep 1982

Entity number: 412236

Address: 1385 FILLMORE AVE., BUFFALO, NY, United States, 14211

Registration date: 13 Oct 1976 - 03 Jan 1985

Entity number: 412153

Address: 545 ELLICOTT SQUARE BLDG, BUFFALO, NY, United States, 14203

Registration date: 13 Oct 1976 - 29 Sep 1993

Entity number: 412259

Address: 75 BOXWOOD LANE, CHEEKTOWAGA, NY, United States, 14227

Registration date: 13 Oct 1976

Entity number: 412226

Address: 50 FOUNTAIN PLAZA, SUITE 1700, BUFFALO, NY, United States, 14202

Registration date: 13 Oct 1976

Entity number: 412057

Address: ATTN: PRESIDENT, 121 ELLICOTT STREET, BUFFALO, NY, United States, 14203

Registration date: 12 Oct 1976

Entity number: 412030

Address: 1450 NIAGARA FALLS BLVD, TONAWANDA, NY, United States, 14150

Registration date: 08 Oct 1976 - 29 Sep 1982

Entity number: 412021

Address: 18 ALBERT COURT, DEPEW, NY, United States, 14043

Registration date: 08 Oct 1976 - 29 Sep 1982

Entity number: 411988

Address: S-4821 BUSSENDORFER RD., HAMBURG, NY, United States, 14075

Registration date: 08 Oct 1976 - 09 Jun 1982

Entity number: 411978

Registration date: 08 Oct 1976

Entity number: 411926

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

Registration date: 07 Oct 1976 - 30 Jun 1982

Entity number: 411857

Address: 684 GRANT ST, BUFFALO, NY, United States, 14213

Registration date: 07 Oct 1976 - 24 May 2021

Entity number: 411847

Address: 85 MELROSE LN., GRAND ISLAND, NY, United States, 14072

Registration date: 07 Oct 1976 - 30 Jun 1982

Entity number: 411889

Registration date: 07 Oct 1976