Business directory in New York Erie - Page 3238

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 176788 companies

Entity number: 394738

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

Registration date: 19 Mar 1976 - 30 Jun 1982

Entity number: 394733

Address: 1279 FILLMORE AVE., BUFFALO, NY, United States, 14211

Registration date: 19 Mar 1976 - 30 Jun 1982

Entity number: 394726

Address: 636 CENTER ROAD, WEST SENECA, NY, United States, 14224

Registration date: 19 Mar 1976 - 09 Mar 2001

Entity number: 394717

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

Registration date: 19 Mar 1976 - 30 Jun 1982

Entity number: 394631

Address: 5820 MAIN ST., WILLIAMSVILLE, NY, United States, 14221

Registration date: 18 Mar 1976 - 29 Dec 1982

Entity number: 394594

Address: 8675 SHERIDAN DR., BUFFALO, NY, United States, 14221

Registration date: 18 Mar 1976 - 30 Jun 1982

Entity number: 394621

Registration date: 18 Mar 1976

Entity number: 394552

Address: 6325 COLE RD, ORCHARD PARK, NY, United States, 14127

Registration date: 17 Mar 1976 - 02 Aug 2007

Entity number: 394517

Address: 474 STATLER HILTON, BUFFALO, NY, United States, 14202

Registration date: 17 Mar 1976 - 31 Dec 1980

Entity number: 394474

Address: 431 BRISBANE BLDG, BUFFALO, NY, United States, 14203

Registration date: 17 Mar 1976 - 25 Jan 2012

Entity number: 394447

Registration date: 17 Mar 1976

Entity number: 394403

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

Registration date: 16 Mar 1976 - 24 Mar 1993

Entity number: 394391

Address: 1415 GENESEE BLDG, BUFFALO, NY, United States, 14202

Registration date: 16 Mar 1976 - 14 Sep 1982

Entity number: 394421

Address: 4520 RANSOM ROAD, CLARENCE, NY, United States, 14031

Registration date: 16 Mar 1976

Entity number: 394430

Address: 1628 FILLMORE AVE., BUFFALO, NY, United States, 14211

Registration date: 16 Mar 1976

Entity number: 394316

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

Registration date: 15 Mar 1976 - 01 Jun 1987

Entity number: 394286

Address: 196 GREENFIELD, TONAWANDA, NY, United States, 14150

Registration date: 15 Mar 1976 - 25 Mar 1992

Entity number: 394268

Address: 3032 BAILEY AVE., BUFFALO, NY, United States, 14215

Registration date: 15 Mar 1976 - 24 Mar 1993

Entity number: 394265

Address: 1276 COMO PARK BLVD., CHEEKTOWAGA, NY, United States, 14225

Registration date: 15 Mar 1976 - 29 Dec 1982

Entity number: 394235

Address: 122 PLAZA DR., WILLIAMSVILLE, NY, United States, 14221

Registration date: 15 Mar 1976 - 30 Jun 1982

Entity number: 394210

Registration date: 15 Mar 1976

Entity number: 394209

Address: 2070 SHERIDAN DRIVE, BUFFALO, NY, United States, 14223

Registration date: 15 Mar 1976 - 28 Oct 1996

Entity number: 394274

Registration date: 15 Mar 1976

Entity number: 394200

Address: 3400 MARINE MIDLAND, CENTER, BUFFALO, NY, United States, 14203

Registration date: 12 Mar 1976 - 29 Dec 1993

Entity number: 394191

Address: 43 COURT ST., BUFFALO, NY, United States, 14202

Registration date: 12 Mar 1976 - 13 May 1997

Entity number: 394129

Registration date: 12 Mar 1976

Entity number: 394060

Address: 2200 MAIN PLACE TOWER, BUFFALO, NY, United States, 14202

Registration date: 11 Mar 1976 - 29 Sep 1982

Entity number: 394037

Address: 5255 KRAUS ROAD, PO BOX 390, CLARENCE, NY, United States, 14031

Registration date: 11 Mar 1976 - 09 Apr 1999

Entity number: 393994

Address: 411 BRISBANE BLDG., BUFFALO, NY, United States, 14203

Registration date: 11 Mar 1976 - 29 Sep 1982

Entity number: 393993

Address: 8686 SHERIDAN DRIVE, WILLIAMSVILLE, NY, United States, 14221

Registration date: 11 Mar 1976 - 24 Sep 1997

Entity number: 394009

Registration date: 11 Mar 1976

Entity number: 393878

Address: 229 BERRYMAN DR., AMHERST, NY, United States, 14226

Registration date: 10 Mar 1976 - 10 Mar 1983

Entity number: 357683

Address: 4194 SHELDON ROAD, ORCHARD PARK, NY, United States, 14127

Registration date: 10 Mar 1976 - 30 Jun 1982

Entity number: 393954

Address: 3493 SHERIDAN DRIVE, AMHERST, NY, United States, 14226

Registration date: 10 Mar 1976

Entity number: 393830

Address: 69 DELAWARE AVE., BUFFALO, NY, United States, 14202

Registration date: 09 Mar 1976 - 29 Dec 1982

Entity number: 393808

Address: 54R GRANDVIEW DR., N TONAWANDA, NY, United States, 14120

Registration date: 09 Mar 1976 - 30 Jun 1982

Entity number: 393734

Address: 1765 DAVIS RD., WEST FALLS, NY, United States, 14170

Registration date: 09 Mar 1976 - 25 Mar 1992

Entity number: 393729

Address: BOX 261, GRAND ISLAND, NY, United States, 14072

Registration date: 09 Mar 1976 - 05 Mar 1982

Entity number: 393728

Address: 85 REDWOOD TERRACE, WILLIAMSVILLE, NY, United States, 14221

Registration date: 09 Mar 1976 - 25 Mar 1992

Entity number: 393741

Address: 1750 STATLER HILTON HTL, BUFFALO, NY, United States

Registration date: 09 Mar 1976

Entity number: 393739

Address: 6566 STEVENS STREET, HAMBURG, NY, United States, 14075

Registration date: 09 Mar 1976

Entity number: 393769

Address: 475 RHODE ISLAND STREET, BUFFALO, NY, United States, 14213

Registration date: 09 Mar 1976

Entity number: 393638

Address: 1700 UNION ROAD, WEST SENECA, NY, United States, 14224

Registration date: 08 Mar 1976 - 25 Jan 2012

Entity number: 393637

Address: 180 BUFFALO ST., HAMBURG, NY, United States, 14075

Registration date: 08 Mar 1976 - 24 Mar 1993

Entity number: 393610

Address: 220 WALBRIDGE BLDG., BUFFALO, NY, United States, 14202

Registration date: 08 Mar 1976 - 25 Mar 1992

Entity number: 393604

Address: P.O.BOX 48, TORONTO DOMINIO BK.TW., TORONTO, Canada

Registration date: 08 Mar 1976 - 25 Mar 1992

Entity number: 393666

Address: 506 ELLICOTT SQUARE BLDG, BUFFALO, NY, United States, 14203

Registration date: 08 Mar 1976

Entity number: 393494

Address: 365 FRENCH ST., CHEEKTOWAGA, NY, United States, 14225

Registration date: 05 Mar 1976 - 30 Jun 1982

Entity number: 393455

Address: 360 COUNTRY SIDE LANE, WILLIAMSVILLE, NY, United States, 14221

Registration date: 05 Mar 1976 - 25 Jan 2012

Entity number: 393397

Address: 38 SUDBURY LANE, WILLIAMSVILLE, NY, United States, 14221

Registration date: 04 Mar 1976 - 24 Mar 1993