Business directory in New York Erie - Page 3232

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: 404961

Address: 5111 TRANSIT ROAD, DEPEW, NY, United States, 14043

Registration date: 14 Jul 1976

Entity number: 404923

Address: 4715 TRANSIT RD, WILLIAMSVILLE, NY, United States, 14221

Registration date: 14 Jul 1976

Entity number: 404828

Address: 220 FAIRFIELD AVE., TONAWANDA, NY, United States, 14223

Registration date: 13 Jul 1976 - 29 Sep 1982

Entity number: 404849

Registration date: 13 Jul 1976

Entity number: 404776

Address: STATLER HILTON BLDG., SUITE 1400, BUFFALO, NY, United States, 14202

Registration date: 12 Jul 1976 - 05 Oct 1987

Entity number: 404746

Address: 2600 MAIN PL. TOWER, BUFFALO, NY, United States, 14202

Registration date: 12 Jul 1976 - 24 Mar 1993

Entity number: 404737

Address: 570 DELAWARE AVE., BUFFALO, NY, United States, 14202

Registration date: 12 Jul 1976 - 24 Mar 1993

Entity number: 404701

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

Registration date: 12 Jul 1976 - 30 Jun 1982

Entity number: 404766

Address: 19 TOWERS BLVD., CHEEKTOWAGA, NY, United States, 14227

Registration date: 12 Jul 1976

Entity number: 404773

Address: P.O. BOX 247, PO BOX 247, WEST FALLS, NY, United States, 14170

Registration date: 12 Jul 1976

Entity number: 404730

Address: 8675 MAIN STREET, WILLIAMSVILLE, NY, United States, 14221

Registration date: 12 Jul 1976

Entity number: 404549

Address: 69 LONGBEACH LANE, ANGOLA, NY, United States, 14006

Registration date: 08 Jul 1976 - 24 Mar 1993

Entity number: 404539

Address: 474 ELMWOOD AVE., BUFFALO, NY, United States, 14222

Registration date: 08 Jul 1976 - 29 Sep 1982

Entity number: 404509

Address: QUAKER ST., COLLINS, NY, United States, 14034

Registration date: 08 Jul 1976 - 21 Mar 2012

Entity number: 404498

Address: 1 M&T PLZ., SUITE 1800, BUFFALO, NY, United States, 14203

Registration date: 08 Jul 1976 - 26 Jun 2002

Entity number: 404445

Address: 8120 STALEY RD., AMHERST, NY, United States, 14051

Registration date: 08 Jul 1976 - 25 Mar 1992

Entity number: 404440

Address: COMPANY, 1 GULF+WESTERN PLAZA, NEW YORK, NY, United States, 10023

Registration date: 08 Jul 1976 - 31 Mar 1988

Entity number: 404491

Registration date: 08 Jul 1976

Entity number: 404410

Registration date: 08 Jul 1976

Entity number: 404396

Address: 3808 CLINTON STREET, WEST SENECA, NY, United States, 14224

Registration date: 07 Jul 1976 - 12 Jan 1999

Entity number: 404357

Address: 2405 HARLEM RD., CHEEKTOWAGA, NY, United States, 14225

Registration date: 07 Jul 1976 - 30 Jun 1982

Entity number: 404326

Address: 1633 BROADWAY, NEW YORK, NY, United States, 10019

Registration date: 07 Jul 1976 - 31 Dec 1990

Entity number: 404303

Address: 2405 HARLEM RD., CHEEKTOWAGA, NY, United States, 14225

Registration date: 07 Jul 1976 - 30 Jun 1982

Entity number: 404295

Address: 2797 ELMWOOD AVE., BUFFALO, NY, United States, 14217

Registration date: 07 Jul 1976 - 25 Mar 1992

Entity number: 404294

Address: 2427 SHERIDAN DR., TONAWANDA, NY, United States, 14150

Registration date: 07 Jul 1976 - 05 May 2000

Entity number: 404391

Address: PO BOX 42, TONAWANDA, NY, United States, 14150

Registration date: 07 Jul 1976

Entity number: 404304

Registration date: 07 Jul 1976

Entity number: 404254

Address: 2 FOXHUNT LANE, EAST AMHERST, NY, United States, 14051

Registration date: 06 Jul 1976 - 26 Jun 2002

Entity number: 404194

Address: 444 STATLER HILTON HTL, BUFFALO, NY, United States

Registration date: 06 Jul 1976 - 30 Jun 1982

Entity number: 404166

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

Registration date: 06 Jul 1976 - 29 Sep 1982

Entity number: 404162

Address: 70 HARVARD PLACE, BUFFALO, NY, United States, 14209

Registration date: 06 Jul 1976 - 06 Jul 1981

Entity number: 404147

Address: 288 SHERIDAN AVE., BUFFALO, NY, United States, 14211

Registration date: 06 Jul 1976 - 26 Jun 1996

Entity number: 404146

Address: 81 DUDLEY AVENUE, HAMBURG, NY, United States, 14075

Registration date: 06 Jul 1976 - 10 Apr 1996

Entity number: 404122

Address: 83 WEST PARK RD., GRAND ISLAND, NY, United States, 14072

Registration date: 06 Jul 1976 - 24 Mar 1993

Entity number: 404062

Registration date: 02 Jul 1976 - 24 May 1995

Entity number: 404004

Address: 2345 MILLERSPORT HIGHWAY, GETZVILLE, NY, United States, 14068

Registration date: 02 Jul 1976 - 24 Dec 1984

Entity number: 403963

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

Registration date: 02 Jul 1976 - 10 Dec 2009

Entity number: 403960

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

Registration date: 02 Jul 1976 - 27 Feb 2002

Entity number: 403984

Address: 1090 E. RIVER ROAD, GRAND ISLAND, NY, United States, 14072

Registration date: 02 Jul 1976

Entity number: 403918

Address: 2200 ERIE COUNTY SAVINGS, BANK BUILDING, BUFFALO, NY, United States, 14202

Registration date: 01 Jul 1976 - 23 Mar 1994

Entity number: 403915

Address: 2121 MAIN STREET, SUITE 301, BUFFALO, NY, United States, 14214

Registration date: 01 Jul 1976 - 06 Aug 1998

Entity number: 403902

Address: 1090 EAST RIVER ROAD, GRAND ISLAND, NY, United States, 14072

Registration date: 01 Jul 1976 - 26 Oct 2011

Entity number: 403900

Address: 2904 DELAWARE AVE., KENMORE, NY, United States, 14217

Registration date: 01 Jul 1976 - 24 Mar 1993

Entity number: 403853

Address: 620 10TH ST #704, NIAGARA FALLS, NY, United States, 14302

Registration date: 01 Jul 1976 - 26 Aug 2005

Entity number: 403852

Address: 1801 GRAND ISLAND BLVD, SUITE 300, GRAND ISLAND, NY, United States, 14072

Registration date: 01 Jul 1976 - 03 Aug 2016

Entity number: 403841

Address: 5430 MAIN STREET, WILLIAMSVILLE, NY, United States, 14221

Registration date: 01 Jul 1976 - 05 Nov 1998

Entity number: 403822

Address: 36 STEPHENS CT, LANCASTER, NY, United States, 14086

Registration date: 01 Jul 1976 - 16 Apr 1999

Entity number: 403791

Address: 3435 BAILEY AVENUE, BUFFALO, NY, United States, 14215

Registration date: 01 Jul 1976 - 01 Jul 1991

Entity number: 403818

Address: 272 EAST TREEHAVEN ROAD, BUFFALO, NY, United States, 14215

Registration date: 01 Jul 1976

Entity number: 403769

Address: 6 NORTH PEARL STREET, BUFFALO, NY, United States, 14202

Registration date: 30 Jun 1976 - 25 Mar 1992