Business directory in New York Erie - Page 3242

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: 389370

Address: 727 BROADWAY, BUFFALO, NY, United States, 14212

Registration date: 16 Jan 1976 - 29 Dec 1993

Entity number: 389326

Address: 1010 CHEMICAL BK. BLDG., BUFFALO, NY, United States, 14202

Registration date: 16 Jan 1976 - 31 Dec 1980

Entity number: 389315

Registration date: 16 Jan 1976

Entity number: 389311

Registration date: 16 Jan 1976

Entity number: 389196

Address: 300 ELLICOTT SQUARE BLDG, BUFFALO, NY, United States, 14203

Registration date: 15 Jan 1976 - 24 Mar 1993

Entity number: 389187

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

Registration date: 15 Jan 1976 - 18 Mar 1986

Entity number: 389134

Address: 124 ALLENHURST ROAD, BUFFALO, NY, United States, 14223

Registration date: 14 Jan 1976 - 31 Oct 1984

Entity number: 389133

Address: 110 PAYNE AVE., NO. TONAWANDA, NY, United States, 14120

Registration date: 14 Jan 1976 - 29 Jan 2003

Entity number: 389105

Address: 77 WATER ST., NEW YORK, NY, United States, 10005

Registration date: 14 Jan 1976

Entity number: 389043

Address: 6458 BUNTING RD., ORCHARD PK, NY, United States, 14127

Registration date: 13 Jan 1976 - 25 Mar 1992

Entity number: 389008

Address: 1100 CHEMICAL BK BLDG, BUFFALO, NY, United States, 14202

Registration date: 13 Jan 1976 - 30 Jun 1982

Entity number: 388967

Address: 2917 BAILEY AVE, BUFFALO, NY, United States, 14215

Registration date: 13 Jan 1976 - 09 Oct 2007

Entity number: 388928

Address: 22 BRIGGS DRIVE, ORCHARD PARK, NY, United States, 14127

Registration date: 13 Jan 1976 - 30 Jun 1982

Entity number: 388919

Address: 510 NIAGARA FRONT. BLDG., BUFFALO, NY, United States, 14202

Registration date: 13 Jan 1976 - 24 Mar 1993

Entity number: 388907

Address: 31 PAWTUCKET ROW, ORCHARD PARK, NY, United States, 14127

Registration date: 13 Jan 1976 - 30 Jun 1982

Entity number: 389025

Address: TOWN SUPERVISOR, BROADWAY & UNION RD., CHEEKTOWAGA, NY, United States, 14225

Registration date: 13 Jan 1976

Entity number: 388921

Address: 1010 CHEMICAL BK BLDG., BUFFALO, NY, United States, 14202

Registration date: 13 Jan 1976

Entity number: 388897

Address: 5585 SCHERIFF ROAD, ORCHARD PARK, NY, United States, 14127

Registration date: 12 Jan 1976 - 30 Dec 1981

Entity number: 388881

Address: SUITE 1515 GENESEE, BLDG, BUFFALO, NY, United States, 14202

Registration date: 12 Jan 1976 - 27 Dec 1995

Entity number: 388864

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

Registration date: 12 Jan 1976 - 24 Mar 1993

Entity number: 388857

Address: 40 TILLOTSON PLACE, TONAWANDA, NY, United States

Registration date: 12 Jan 1976 - 29 Dec 1982

Entity number: 388854

Address: 6000 S. PARK AVE., TOWN HALL PLAZA, HAMBURG, NY, United States, 14075

Registration date: 12 Jan 1976 - 25 Jan 2012

Entity number: 388825

Address: 305 BRISBANE BLDG., BUFFALO, NY, United States, 14203

Registration date: 12 Jan 1976 - 30 Jun 1982

Entity number: 388801

Address: 2436 SENECA ST., BUFFALO, NY, United States, 14210

Registration date: 12 Jan 1976 - 30 Jun 1982

Entity number: 388860

Registration date: 12 Jan 1976

Entity number: 388894

Address: 73 MAIN STREET, AKRON, NY, United States, 14001

Registration date: 12 Jan 1976

Entity number: 2831782

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

Registration date: 09 Jan 1976 - 04 Feb 1977

Entity number: 388735

Address: P.O.BOX 9, KENMORE, NY, United States, 14217

Registration date: 09 Jan 1976 - 30 Jun 1982

Entity number: 388685

Address: 260 CREEKSIDE DR., TONAWANDA, NY, United States, 14150

Registration date: 09 Jan 1976 - 24 Jun 1998

Entity number: 388656

Address: 69 DELAWARE AVE, SUITE 1008, BUFFALO, NY, United States, 14202

Registration date: 09 Jan 1976 - 23 Sep 1998

Entity number: 388655

Address: 69 DELAWARE AVE., SUITE 1008, BUFFALO, NY, United States, 14202

Registration date: 09 Jan 1976 - 27 Dec 1995

Entity number: 388662

Registration date: 09 Jan 1976

Entity number: 388584

Address: 172 ALLEN STREET, BUFFALO, NY, United States, 14201

Registration date: 08 Jan 1976 - 11 Dec 2003

Entity number: 388556

Address: 20 OEHMAN BLVD., CHEEKTOWAGA, NY, United States, 14225

Registration date: 08 Jan 1976 - 22 Apr 1993

Entity number: 388546

Address: 1676 NIAGARA FALLS BLVD., TONAWANDA, NY, United States, 14150

Registration date: 08 Jan 1976 - 25 Mar 1992

Entity number: 388580

Registration date: 08 Jan 1976

Entity number: 388586

Address: 424 MAIN ST, STE 112O, BUFFALO, NY, United States, 14202

Registration date: 08 Jan 1976

Entity number: 388628

Address: 2929 MAIN STREET, BUFFALO, NY, United States, 14214

Registration date: 08 Jan 1976

Entity number: 388592

Address: 1075 EXCHANGE ST., ALDEN, NY, United States, 14004

Registration date: 08 Jan 1976

Entity number: 388475

Address: 1560 STATLER HILTON HTL, BUFFALO, NY, United States

Registration date: 07 Jan 1976 - 24 Mar 1993

Entity number: 388432

Address: 144 LAKE AVE., BLASDELL, NY, United States, 14219

Registration date: 07 Jan 1976 - 30 Jun 1982

Entity number: 388423

Address: BOWEN RD., ELMA VILLAGE SHOP. CT., ELMA, NY, United States, 14059

Registration date: 07 Jan 1976 - 31 Jul 1987

Entity number: 388411

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

Registration date: 07 Jan 1976 - 13 Apr 1988

Entity number: 388410

Address: 12066 WESTWOOD ROAD, ALDEN, NY, United States, 14004

Registration date: 07 Jan 1976 - 24 Mar 1993

Entity number: 388428

Address: 877 BRIGHTON ROAD, TONAWANDA, NY, United States, 14150

Registration date: 07 Jan 1976

Entity number: 388370

Address: 93 BETHFORD DR., BLASDELL, NY, United States

Registration date: 06 Jan 1976 - 30 Jun 1982

Entity number: 388318

Address: 17 COURT ST., SUITE 605, BUFFALO, NY, United States, 14202

Registration date: 06 Jan 1976 - 30 Jun 1982

Entity number: 388365

Address: 83 BRYANT ST, STE 7C, BUFFALO, NY, United States, 14209

Registration date: 06 Jan 1976

Entity number: 388258

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

Registration date: 06 Jan 1976

Entity number: 388212

Address: 908 WALBRIDGE BLDG., BUFFALO, NY, United States, 14202

Registration date: 05 Jan 1976 - 30 Jun 1982