Business directory in New York Erie - Page 3231

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 176842 companies

Entity number: 406083

Address: 90 CHENANGO ST., BUFFALO, NY, United States, 14213

Registration date: 28 Jul 1976 - 25 Mar 1982

Entity number: 406079

Address: PO BOX 222, BUFFALO, NY, United States, 14209

Registration date: 28 Jul 1976 - 29 Dec 1999

Entity number: 406075

Address: 12482 BROADWAY, ALDEN, NY, United States, 14004

Registration date: 28 Jul 1976 - 29 Sep 1982

Entity number: 406042

Address: 6075 SUNSET DRIVE, SOUTH MIAMI, FL, United States, 33143

Registration date: 28 Jul 1976 - 25 Mar 1992

Entity number: 406033

Address: STORE 10-A TRANSITOWNE, PZ. MAIN ST. & TRANSIT, CLARENCE, NY, United States, 14031

Registration date: 28 Jul 1976 - 25 Mar 1992

Entity number: 406068

Address: 800 GENESEE BLDG, BUFFALO, NY, United States, 14202

Registration date: 28 Jul 1976

Entity number: 405897

Address: 700 NIAGARA FRONTIER, BLDG., BUFFALO, NY, United States

Registration date: 27 Jul 1976 - 30 Jun 1982

Entity number: 405963

Address: 3780 HOWARD ROAD PO BOX 828, HAMBURG, NY, United States, 14075

Registration date: 27 Jul 1976

Entity number: 405850

Address: 341 SOUTH ST., EAST AURORA, NY, United States, 14052

Registration date: 26 Jul 1976 - 08 Nov 1985

Entity number: 405829

Address: 62 NORTH MAIN ST., ANGOLA, NY, United States, 14006

Registration date: 26 Jul 1976 - 30 Jun 1982

Entity number: 405810

Address: 311 BRISBANE BLDG., BUFFALO, NY, United States, 14203

Registration date: 26 Jul 1976 - 12 Sep 2011

Entity number: 405777

Address: 127 HEATH ST., BUFFALO, NY, United States, 14214

Registration date: 26 Jul 1976 - 24 Mar 1993

Entity number: 405754

Address: 17 WIK RD., AMHERST, NY, United States

Registration date: 26 Jul 1976

Entity number: 405706

Address: *, TONAWANDA, NY, United States

Registration date: 23 Jul 1976 - 25 Mar 1992

Entity number: 405658

Address: 388 EVANS ST., WILLIAMSVILLE, NY, United States, 14221

Registration date: 22 Jul 1976 - 29 Sep 1982

Entity number: 405558

Address: 52B WILLIAMSBURG SQUARE, P.O. BOX 182, WILLIAMSVILLE, NY, United States, 14221

Registration date: 21 Jul 1976 - 30 Jun 2004

Entity number: 405549

Address: 1175 WILLIAM ST., BUFFALO, NY, United States, 14206

Registration date: 21 Jul 1976 - 01 Oct 1993

Entity number: 405536

Address: 1021 KENMORE AVENUE, BUFFALO, NY, United States, 14217

Registration date: 21 Jul 1976 - 28 Nov 2006

Entity number: 405533

Address: 451 ANGLE RD., W SENECA, NY, United States, 14224

Registration date: 21 Jul 1976 - 03 Dec 1985

Entity number: 405492

Address: 645 ELLICOTT SQ BLDG., BUFFALO, NY, United States, 14203

Registration date: 21 Jul 1976 - 24 Sep 1980

Entity number: 405544

Address: 909 BAILEY AVE., BUFFALO, NY, United States, 14206

Registration date: 21 Jul 1976

Entity number: 405437

Address: ONE GRIMSBY DRIVE, ATTN:PRESIDENT, HAMBURG, NY, United States, 14075

Registration date: 20 Jul 1976 - 31 Jan 1989

Entity number: 405418

Address: 388 EVANS ST., WILLIAMSVILLE, NY, United States, 14221

Registration date: 20 Jul 1976 - 29 Sep 1982

Entity number: 405417

Address: 388 EVANS ST., WILILAMSVILLE, NY, United States, 14221

Registration date: 20 Jul 1976 - 29 Sep 1982

Entity number: 405416

Address: 388 EVANS ST., WILLIAMSVILLE, NY, United States, 14221

Registration date: 20 Jul 1976 - 29 Sep 1982

Entity number: 405415

Address: 388 EVANS ST., WILLIAMSVILLE, NY, United States, 14221

Registration date: 20 Jul 1976 - 29 Sep 1982

Entity number: 405407

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

Registration date: 20 Jul 1976 - 24 Mar 1993

Entity number: 405357

Address: 7170 Boston State Road, P.O. Box 7170, North Boston, NY, United States, 14110

Registration date: 20 Jul 1976

Entity number: 405330

Address: 510 BRISBANE BLDG., BUFFALO, NY, United States, 14203

Registration date: 19 Jul 1976 - 13 Nov 2003

Entity number: 405322

Address: 1 NIAGARA SQUARE, BUFFALO, NY, United States, 14202

Registration date: 19 Jul 1976 - 29 Dec 1982

Entity number: 405265

Address: 280 Seneca Street, Buffalo, NY, United States, 14204

Registration date: 19 Jul 1976

Entity number: 405242

Address: 4906 TRANSIT ROAD, DEPEW, NY, United States, 14043

Registration date: 19 Jul 1976 - 24 Mar 1993

Entity number: 405162

Address: 2104 S PARK AVE, BUFFALO, NY, United States, 14220

Registration date: 16 Jul 1976 - 13 Aug 2010

Entity number: 405178

Registration date: 16 Jul 1976

Entity number: 405157

Registration date: 16 Jul 1976

Entity number: 405139

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

Registration date: 15 Jul 1976 - 28 Dec 1994

Entity number: 405134

Address: 4524 NORTH BAILEY AVE., BUFFALO, NY, United States, 14226

Registration date: 15 Jul 1976 - 23 Sep 1992

Entity number: 405133

Address: 4524 NORTH BAILEY AVE., BUFFALO, NY, United States, 14226

Registration date: 15 Jul 1976 - 24 Mar 1993

Entity number: 405110

Address: 367 UNIVERSITY AVE., KENMORE, NY, United States, 14223

Registration date: 15 Jul 1976 - 25 Mar 1992

Entity number: 405104

Address: 207 LAKE ST., HAMBURG, NY, United States, 14075

Registration date: 15 Jul 1976 - 30 Jun 1982

Entity number: 405091

Address: 128 BUFFALO STREET, HAMBURG, NY, United States, 14075

Registration date: 15 Jul 1976 - 25 Jan 2012

Entity number: 405089

Address: 710 BANK OF NEW YORK, BUFFALO, NY, United States, 14202

Registration date: 15 Jul 1976 - 30 Jun 1982

Entity number: 405082

Address: 1660 KENSINGTON AVE, CHEEKTOWAGA, NY, United States, 14215

Registration date: 15 Jul 1976 - 24 Mar 1993

Entity number: 405061

Address: 649 WEST MAIN ST., SPRINGVILLE, NY, United States, 14141

Registration date: 15 Jul 1976 - 09 Aug 1984

Entity number: 405046

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

Registration date: 15 Jul 1976 - 02 May 2005

Entity number: 405040

Address: 116 GRAND ISLAND BLVD., NO TONAWANDA, NY, United States, 14150

Registration date: 15 Jul 1976 - 15 Jun 1988

Entity number: 405038

Address: 16 PIERCE AVE, HAMBURG, NY, United States, 14075

Registration date: 15 Jul 1976 - 27 Sep 1994

Entity number: 405123

Address: 307 KAYMAR DR., TONAWANDA P.O., AMHERST, NY, United States, 14150

Registration date: 15 Jul 1976

Entity number: 404942

Address: 60 WELLINGWOOD DR, EAST AMHERST, NY, United States, 14051

Registration date: 14 Jul 1976 - 19 Apr 2011

Entity number: 404927

Address: 2048 NIAGARA ST, BUFFALO, NY, United States, 14207

Registration date: 14 Jul 1976 - 25 Mar 1992