Business directory in New York Erie - Page 3234

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 176803 companies

Entity number: 400971

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

Registration date: 27 May 1976 - 24 Mar 1993

Entity number: 400963

Address: 6786 CEDAR ST., AKROH, NY, United States, 14001

Registration date: 27 May 1976 - 25 Mar 1992

Entity number: 400944

Address: 1230 LIBERTY BK. BLDG., BUFFALO, NY, United States

Registration date: 27 May 1976 - 25 Mar 1992

Entity number: 400951

Address: 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, United States, 12260

Registration date: 27 May 1976

Entity number: 400935

Address: 16 FELBER AVE., DEPEW, NY, United States, 14043

Registration date: 26 May 1976 - 25 Mar 1992

Entity number: 400928

Address: SIEHL RD, AKRON, NY, United States, 14001

Registration date: 26 May 1976

Entity number: 400927

Registration date: 26 May 1976

Entity number: 400813

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

Registration date: 25 May 1976 - 25 Mar 1992

Entity number: 400799

Address: 135 CENTRAL AVE., BUFFALO, NY, United States, 14206

Registration date: 25 May 1976 - 29 Sep 1993

Entity number: 400710

Address: 6354 TRANSIT ROAD, DEPEW, NY, United States, 14043

Registration date: 25 May 1976 - 30 Jun 1982

Entity number: 400704

Address: 508 ELLICOTT SQ.BLDG., BUFFALO, NY, United States, 14203

Registration date: 25 May 1976 - 25 Apr 2012

Entity number: 400730

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

Registration date: 25 May 1976

Entity number: 400662

Address: 247 GREENMEADOW DR., WEST SENECA, NY, United States, 14224

Registration date: 24 May 1976 - 30 Sep 1981

Entity number: 400607

Address: 122 SUMMERVIEW RD, WILLIAMSVILLE, NY, United States, 14221

Registration date: 24 May 1976 - 03 Jun 2005

Entity number: 400546

Address: 3400 MARINE MIDLAND CTR., BUFFALO, NY, United States, 14203

Registration date: 21 May 1976 - 24 Mar 1993

Entity number: 400544

Registration date: 21 May 1976 - 11 May 2007

Entity number: 400482

Address: 6000 N BAILEY AVE, SUITE 2D, AMHERST, NY, United States, 14226

Registration date: 21 May 1976 - 19 Apr 2002

Entity number: 400424

Address: 3350 UNION RD., CHEEDTOWAGA, NY, United States, 14225

Registration date: 20 May 1976 - 30 Jun 1982

Entity number: 400360

Address: 97 DORSET DR., DEPEW, NY, United States, 14043

Registration date: 20 May 1976 - 30 Dec 1981

Entity number: 400324

Address: 4 E. CHIPPEWA ST., BUFFALO, NY, United States, 14203

Registration date: 19 May 1976 - 13 Apr 1988

Entity number: 400239

Address: 806 EDGEWATER DRIVE, AMHERST, NY, United States, 14150

Registration date: 19 May 1976 - 27 Dec 2000

Entity number: 400206

Address: & WISBAUM, 120 DELAWARE AVE., BUFFALO, NY, United States, 14202

Registration date: 18 May 1976 - 25 Jan 2012

Entity number: 400161

Address: 59 BEETOW DRIVE, HAMBURG, NY, United States, 14075

Registration date: 18 May 1976 - 24 Mar 1993

Entity number: 400146

Address: 30 CARTER ST., BUFFALO, NY, United States, 14220

Registration date: 18 May 1976 - 24 Mar 1993

Entity number: 400130

Address: 840 MARINE TRUST BLDG., BUFFALO, NY, United States, 14203

Registration date: 18 May 1976 - 30 Jun 1982

Entity number: 400094

Address: PO BOX 271, ORCHARD PARK, NY, United States, 14127

Registration date: 18 May 1976 - 25 Mar 1992

Entity number: 400091

Address: C/O WILLIAM, STEVENS & ETAL, 420 MAIN ST 1920 LIBERTY BLDG, BUFFALO, NY, United States, 14202

Registration date: 18 May 1976 - 22 Apr 1997

Entity number: 400198

Address: 60 MAIN ST., TONAWANDA, NY, United States, 14150

Registration date: 18 May 1976

Entity number: 400057

Address: 56 ELLICOTT CREEK RD., WILLIAMSVILLE, NY, United States, 15221

Registration date: 17 May 1976 - 30 Jun 1982

Entity number: 400056

Address: 71 ZENNER ST., BUFFALO, NY, United States, 14211

Registration date: 17 May 1976 - 25 Mar 1992

Entity number: 400023

Address: 56 ELLICOTT CREEK RD., WILLIAMSVILLE, NY, United States, 15221

Registration date: 17 May 1976 - 29 Dec 1982

Entity number: 399986

Address: 18 MCCONKEY DR., TONAWANDA, NY, United States, 14223

Registration date: 17 May 1976 - 06 Apr 1995

Entity number: 399961

Address: 110 PEARL ST., 500 DUN BLDG., BUFFALO, NY, United States, 14202

Registration date: 17 May 1976 - 24 Mar 1993

Entity number: 400013

Address: PO BOX 89, CHEEKTOWAGA, NY, United States, 14225

Registration date: 17 May 1976

Entity number: 400058

Address: 319 MASSACHUSSETTS, BUFFALO, NY, United States, 14213

Registration date: 17 May 1976

Entity number: 399953

Registration date: 17 May 1976

Entity number: 399917

Address: 16 FAIRCHILD DRIVE, EGGERTSVILLE, NY, United States, 14226

Registration date: 14 May 1976 - 29 Sep 1982

Entity number: 399904

Address: 5202 SENECA ST., WEST SENECA, NY, United States, 14224

Registration date: 14 May 1976 - 25 Jan 2012

Entity number: 399836

Address: 50 FIELDSTONE DR., GRAND ISLAND, NY, United States, 14072

Registration date: 14 May 1976 - 30 Jun 1982

Entity number: 399833

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

Registration date: 14 May 1976 - 24 Mar 1993

Entity number: 399870

Registration date: 14 May 1976

Entity number: 399755

Address: PO BOX 80, WARREN, MI, United States, 48090

Registration date: 13 May 1976 - 27 Sep 1995

Entity number: 399706

Address: 1271 HARLEM RD., BUFFALO, NY, United States, 14206

Registration date: 13 May 1976 - 30 Jun 1982

Entity number: 399691

Address: 30 CAMBRIA STREET, LANCASTER, NY, United States, 14086

Registration date: 13 May 1976 - 30 Jun 1982

Entity number: 399676

Address: 361 DEWITT STREET, BUFFALO, NY, United States, 14213

Registration date: 13 May 1976 - 17 Mar 2004

Entity number: 399784

Address: 6848 PIN OAK DR, BOSTON, NY, United States, 14025

Registration date: 13 May 1976

Entity number: 399713

Address: 43 Brookside Dr, Williamsville, NY, United States, 14221

Registration date: 13 May 1976

Entity number: 399794

Address: 3660 HILLVIEW DRIVE, YOUNGSTOWN, NY, United States, 14174

Registration date: 13 May 1976

Entity number: 4866952

Address: 516 ELMWOOD AVENUE, BUFFALO, NY, United States, 14222

Registration date: 12 May 1976 - 01 Dec 1993

Entity number: 399652

Address: 1710 STATLER HILTON HTL., BUFFALO, NY, United States, 14202

Registration date: 12 May 1976 - 26 Oct 2016