Business directory in New York Erie - Page 3235

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: 399641

Address: 29 MECHANIC ST., SPRINGVILLE, NY, United States, 14141

Registration date: 12 May 1976 - 25 Mar 1992

Entity number: 399585

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

Registration date: 12 May 1976 - 29 Dec 1982

Entity number: 399581

Address: 136 MARILYN DR., GRAND ISLAND, NY, United States, 14072

Registration date: 12 May 1976 - 30 Jun 1982

Entity number: 399583

Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Registration date: 12 May 1976

Entity number: 399535

Address: 5158 SENECA ST., WEST SENECA, NY, United States, 14224

Registration date: 11 May 1976 - 29 Sep 1982

Entity number: 399490

Address: 752 ASHLAND, BUFFALO, NY, United States, 14222

Registration date: 11 May 1976 - 30 Jun 1982

Entity number: 399438

Address: GOWANDA IRVING RD., IRVING, NY, United States, 14081

Registration date: 11 May 1976 - 25 Mar 1992

Entity number: 399410

Address: 3356 GENESEE ST., BUFFALO, NY, United States, 14202

Registration date: 11 May 1976 - 25 Mar 1992

Entity number: 399312

Address: & SMYTHE, 2 MAIN PL. STE. 23002, BUFFALO, NY, United States, 14202

Registration date: 10 May 1976 - 25 Jan 2012

Entity number: 399277

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

Registration date: 10 May 1976 - 25 Mar 1992

Entity number: 399266

Address: 865 NORTH FRENCH RD, NO TONAWANDA, NY, United States, 14120

Registration date: 10 May 1976 - 25 Mar 1992

Entity number: 399253

Address: 65 CLARK STREET, HAMBURG, NY, United States, 14075

Registration date: 10 May 1976 - 25 Jun 1980

Entity number: 399237

Address: 15 COURT STREET, SUITE 600, BUFFALO, NY, United States, 14202

Registration date: 07 May 1976 - 01 Jun 1982

Entity number: 399236

Address: 914 MAPLE RD., WILLIAMSBRIDGE, NY, United States, 14221

Registration date: 07 May 1976 - 30 Jun 1982

Entity number: 399199

Address: 1321 KENSIGTON AVE., BUFFALO, NY, United States, 14215

Registration date: 07 May 1976 - 30 Jun 1982

Entity number: 399195

Address: 9300 CREEK ROAD, BOSTON, NY, United States, 14025

Registration date: 07 May 1976 - 01 Jun 1995

Entity number: 399163

Address: 3075 WENDE RD., ALDEN, NY, United States, 14004

Registration date: 07 May 1976 - 30 Jun 1982

Entity number: 399092

Address: 387 LAFAYETTE AVE., BUFFALO, NY, United States, 14213

Registration date: 06 May 1976

Entity number: 399065

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

Registration date: 06 May 1976 - 01 Aug 1983

Entity number: 399035

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

Registration date: 06 May 1976 - 01 Apr 1986

Entity number: 399034

Address: 30303 AURORA RD, SOLON, OH, United States, 44139

Registration date: 06 May 1976 - 17 Aug 2021

Entity number: 399101

Address: 440 GOULD AVE, DEPEW, NY, United States, 14043

Registration date: 06 May 1976

Entity number: 398984

Address: 1141 SHERIDAN DR., TONAWANDA, NY, United States, 14150

Registration date: 05 May 1976 - 12 Feb 1997

Entity number: 398960

Address: 11724 MAIN ST., EAST AURORA, NY, United States, 14052

Registration date: 05 May 1976 - 25 Mar 1992

Entity number: 398944

Address: 1299 UNION RD., WEST SENECA, NY, United States, 14224

Registration date: 05 May 1976 - 31 Mar 1982

Entity number: 398932

Address: 327 GERMANIA ST., BUFFALO, NY, United States, 14220

Registration date: 05 May 1976 - 29 Sep 1982

Entity number: 398912

Address: 2008-2009 LIBERTY BK, BLDG., BUFFALO, NY, United States, 14202

Registration date: 05 May 1976

Entity number: 398951

Registration date: 05 May 1976

Entity number: 398882

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

Registration date: 04 May 1976 - 25 Mar 1992

Entity number: 398724

Address: 78 DALE DRIVE, TONAWANDA, NY, United States, 14150

Registration date: 03 May 1976 - 30 Jun 1982

Entity number: 398627

Registration date: 03 May 1976

Entity number: 398729

Registration date: 03 May 1976

Entity number: 398596

Address: 8222 MAIN ST., WILLIAMSVILLE, NY, United States, 14221

Registration date: 30 Apr 1976 - 25 Mar 1992

Entity number: 398569

Address: 6047 BERKLEY DR., ORCHARD PARK, NY, United States, 14127

Registration date: 30 Apr 1976 - 21 Feb 1997

Entity number: 398565

Address: 3682 DELAWARE AVE., TONAWANDA, NY, United States, 14217

Registration date: 30 Apr 1976 - 29 Dec 1982

Entity number: 398564

Address: 1314 LIBERTY BK BLDG., BUFFALO, NY, United States, 14202

Registration date: 30 Apr 1976 - 05 Dec 1983

Entity number: 398570

Registration date: 30 Apr 1976

Entity number: 398486

Address: 212 NORTH AVENUE, WEST SENECA, NY, United States, 14224

Registration date: 29 Apr 1976 - 27 Jun 1994

Entity number: 398447

Address: 6390 WEST QUARKER ST., ORCHARD PARK, NY, United States, 14127

Registration date: 29 Apr 1976 - 25 Mar 1992

Entity number: 398433

Address: 815 LIBERTY BK BLDG., BUFFALO, NY, United States, 14202

Registration date: 29 Apr 1976 - 12 Nov 1981

Entity number: 398432

Address: 5261 GREEN VALLEY DR., CLARENCE, NY, United States, 14031

Registration date: 29 Apr 1976 - 29 Sep 1982

Entity number: 398429

Address: 750 DICK RD., CHEEKTOWAGA, NY, United States, 14225

Registration date: 29 Apr 1976 - 07 Aug 1990

Entity number: 398472

Address: 620 GRANT ST, BUFFALO, NY, United States, 14213

Registration date: 29 Apr 1976

Entity number: 398424

Address: 3095 GENESEE ST, CHEEKTOWAGA, NY, United States, 14225

Registration date: 29 Apr 1976

Entity number: 398399

Address: 103 DANBURY DRIVE, CHEEKTOWAGA, NY, United States, 14225

Registration date: 29 Apr 1976

Entity number: 398381

Address: 2230 ABBOTT RD., LACKAWANNA, NY, United States, 14218

Registration date: 28 Apr 1976 - 29 Sep 1982

Entity number: 398322

Address: 606 LIBERTY BK. BLDG., BUFFALO, NY, United States, 14202

Registration date: 28 Apr 1976 - 24 Mar 1993

Entity number: 398326

Address: BOX 186 E. AURORA, NEW YORK, NY, United States, 14052

Registration date: 28 Apr 1976

Entity number: 398258

Address: PO BOX 67, BUFFALO, NY, United States, 14222

Registration date: 27 Apr 1976 - 25 Mar 1992

Entity number: 398225

Address: 39 FENNEC LANE, EAST AMHERST, NY, United States, 14051

Registration date: 27 Apr 1976 - 25 Mar 1992