Business directory in New York Erie - Page 3243

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: 388184

Address: 288 PARKER STREET LOWER, CHEEKTOWAGA, NY, United States, 14206

Registration date: 05 Jan 1976 - 28 Mar 2001

Entity number: 388175

Address: 913 MAIN ST., BUFFALO, NY, United States, 14203

Registration date: 05 Jan 1976 - 31 Dec 1980

Entity number: 388143

Address: 78 SAWYER AVE, TONAWANDA, NY, United States, 14150

Registration date: 05 Jan 1976 - 29 Feb 2012

Entity number: 388113

Address: 700 DELAWARE AVE., BUFFALO, NY, United States, 14209

Registration date: 05 Jan 1976 - 31 Mar 1992

Entity number: 388156

Registration date: 05 Jan 1976

Entity number: 388195

Address: 4975 Winding Lane, Clarence, NY, United States, 14031

Registration date: 05 Jan 1976

Entity number: 388075

Address: 700 LIBERTY BK. BLDG., BUFFALO, NY, United States, 14202

Registration date: 02 Jan 1976 - 25 Mar 1992

Entity number: 388062

Address: 3600 WEST LAKE AVE, GLENVIEW, IL, United States, 60025

Registration date: 02 Jan 1976 - 18 Mar 1998

Entity number: 388061

Address: 395 FILLMORE AVE, TONAWANDA, NY, United States, 14150

Registration date: 02 Jan 1976 - 19 Mar 1985

Entity number: 388041

Address: 1698 BASELINE RD., GRAND ISLAND, NY, United States, 14072

Registration date: 02 Jan 1976 - 17 Mar 1993

Entity number: 388029

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

Registration date: 02 Jan 1976 - 31 Jul 1996

Entity number: 387994

Address: 121 BROADMOOR DR., TONAWANDA, NY, United States, 14150

Registration date: 02 Jan 1976 - 14 Jun 1989

Entity number: 387991

Address: 1284 CLINTON ST., BUFFALO, NY, United States, 14206

Registration date: 02 Jan 1976 - 30 Jun 1982

Entity number: 387990

Address: 6635 110TH PLACE, SEBASTIAN, FL, United States, 32958

Registration date: 02 Jan 1976 - 04 Sep 1996

Entity number: 387892

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

Registration date: 02 Jan 1976 - 28 Oct 2009

Entity number: 388028

Address: 172 LAKE STREET, HAMBURG, NY, United States, 14075

Registration date: 02 Jan 1976

Entity number: 387827

Registration date: 31 Dec 1975

Entity number: 387825

Address: 5350 MAIN ST., WILLIAMSVILLE, NY, United States, 14221

Registration date: 31 Dec 1975 - 20 Dec 1996

Entity number: 387806

Address: 800 COMMERCE PARKWAY, LANCASTER, NY, United States, 14086

Registration date: 31 Dec 1975 - 14 May 2008

Entity number: 387762

Registration date: 31 Dec 1975

Entity number: 387759

Address: 1013 PERRY BLVD., BUFFALO, NY, United States, 14201

Registration date: 31 Dec 1975 - 24 Sep 1980

Entity number: 387768

Registration date: 31 Dec 1975

Entity number: 387655

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

Registration date: 30 Dec 1975 - 24 Mar 1993

Entity number: 387623

Address: 1320 ORCHARD PARK RD., WEST SENECA, NY, United States, 14224

Registration date: 30 Dec 1975 - 24 Mar 1993

Entity number: 387617

Address: 520 ROUTE 67, BALLSTON SPA, NY, United States, 12020

Registration date: 30 Dec 1975 - 31 Jan 2002

Entity number: 387606

Address: 700 PORTER BUILDING, PITTSBURGH, PA, United States, 15219

Registration date: 30 Dec 1975 - 04 Jan 2000

Entity number: 387584

Address: 970 BULLIS RD, ELMA, NY, United States, 14059

Registration date: 30 Dec 1975

Entity number: 387562

Address: 101 GRANDVIEW DR., AMHERST, NY, United States, 14226

Registration date: 29 Dec 1975 - 25 Mar 1992

Entity number: 387560

Address: 2730 TRANSIT RD., WEST SENECA, NY, United States, 14224

Registration date: 29 Dec 1975 - 23 Jun 1982

Entity number: 387476

Address: 3651 CALIFORNIA RD., ORCHARD PARK, NY, United States, 14127

Registration date: 24 Dec 1975 - 28 Oct 2009

Entity number: 387443

Address: 76 CHURCH ST., BUFFALO, NY, United States, 14202

Registration date: 24 Dec 1975 - 30 Jun 1982

Entity number: 387417

Registration date: 24 Dec 1975

Entity number: 387465

Registration date: 24 Dec 1975

Entity number: 387477

Address: 290 BEDFORD AVE., BUFFALO, NY, United States, 14216

Registration date: 24 Dec 1975

Entity number: 387486

Address: ONE MAIN PLACE, BUFFALO, NY, United States, 14202

Registration date: 24 Dec 1975

Entity number: 387387

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

Registration date: 23 Dec 1975 - 30 Mar 1990

Entity number: 387303

Address: 710 STATLER HILTON, BUFFALO, NY, United States, 14202

Registration date: 23 Dec 1975 - 30 Jun 1982

Entity number: 387291

Address: 189 GREENAWAY RD., EGGERTSVILLE, NY, United States, 14226

Registration date: 23 Dec 1975 - 30 Jun 1982

Entity number: 387281

Address: 2755 HARLEM ROAD, CHEEKTOWAGA, NY, United States, 14225

Registration date: 23 Dec 1975 - 29 Sep 1982

Entity number: 387259

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

Registration date: 22 Dec 1975 - 27 Dec 1995

Entity number: 387256

Registration date: 22 Dec 1975

Entity number: 387062

Address: 117 EVERGREEN DRIVE, TONAWANDA, NY, United States, 14150

Registration date: 19 Dec 1975 - 30 Jun 1982

Entity number: 387037

Address: 138 MONROE DR., WILLIAMSVILLE, NY, United States, 14221

Registration date: 18 Dec 1975 - 24 Mar 1993

Entity number: 387015

Address: 1 W. GENESEE ST., BUFFALO, NY, United States, 14203

Registration date: 18 Dec 1975 - 28 Oct 2009

Entity number: 386964

Address: CONVENTION CENTER PLAZA, BUFFALO, NY, United States, 14202

Registration date: 18 Dec 1975

Entity number: 387040

Address: 225 LOUISIANA ST., BUFFALO, NY, United States, 14204

Registration date: 18 Dec 1975

Entity number: 1451205

Address: 77 GARDENVALE DR, CHEEKTOWAGA, NY, United States, 14225

Registration date: 16 Dec 1975 - 29 Dec 1999

Entity number: 386862

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

Registration date: 16 Dec 1975 - 29 Sep 1982

Entity number: 386841

Address: 911 W. BIG BEAVER RD, SUITE 200, TROY, MI, United States, 48084

Registration date: 16 Dec 1975 - 25 Jan 2012

Entity number: 386839

Address: 266 PEARL ST, BUFFALO, NY, United States, 14202

Registration date: 16 Dec 1975 - 24 Mar 1993