Business directory in New York Erie - Page 3247

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: 382342

Address: 2157 SOUTH PARK AVENUE, BUFFALO, NY, United States, 14220

Registration date: 22 Oct 1975 - 09 May 2008

Entity number: 382213

Address: 3131 SHERIDAN DR., AMHERST, NY, United States, 14226

Registration date: 21 Oct 1975 - 24 Mar 1993

Entity number: 382205

Address: 510 BRISBANE BLDG., BUFFALO, NY, United States, 14203

Registration date: 21 Oct 1975 - 02 Feb 1989

Entity number: 382195

Address: 129 FAIRELM LANE, CHEEKTOWAGA, NY, United States, 14225

Registration date: 21 Oct 1975 - 30 Jun 1982

Entity number: 382189

Address: 106 CRESCENT DRIVE, ORCHARD PARK, NY, United States, 14127

Registration date: 21 Oct 1975 - 30 Jun 1982

Entity number: 382159

Address: 1001 WILSHIRE BOULEVARD, 1073, LOS ANGELES, CA, United States, 90017

Registration date: 21 Oct 1975

Entity number: 382103

Address: 574 MAIN ST., BUFFALO, NY, United States, 14202

Registration date: 20 Oct 1975 - 19 Mar 1984

Entity number: 382098

Address: 5805 BROADWAY, LANCASTER, NY, United States, 14086

Registration date: 20 Oct 1975 - 26 Oct 2016

Entity number: 382095

Address: 15 COURT ST., 1100 WESTERN BLDG., BUFFALO, NY, United States, 14202

Registration date: 20 Oct 1975 - 24 Mar 1993

Entity number: 382094

Address: 20 HARWOOD PLACE, BUFFALO, NY, United States, 14208

Registration date: 20 Oct 1975 - 24 Mar 1993

Entity number: 381980

Address: 134 FAIRWAYS BLVD., WILLIAMSVILLE, NY, United States, 14221

Registration date: 17 Oct 1975 - 25 Mar 1992

Entity number: 381962

Address: 2805 ELMWOOD AVE., TONAWANDA, NY, United States, 14217

Registration date: 17 Oct 1975 - 07 May 1991

Entity number: 381908

Address: 5628 WILLIAM ST., LANCASTER, NY, United States, 14086

Registration date: 17 Oct 1975 - 26 Jun 2002

Entity number: 381911

Address: 1700 BK. OF NY BLDG, SENECA ST AT MILL RD, WEST SENECA, NY, United States, 14224

Registration date: 17 Oct 1975

Entity number: 381895

Address: 1800 BROADWAY ST / BLDG 1A, BUFFALO, NY, United States, 14212

Registration date: 16 Oct 1975

Entity number: 381721

Address: 1287 NIAGARA STREET, BUFFALO, NY, United States, 14213

Registration date: 15 Oct 1975 - 28 Dec 1994

Entity number: 381682

Address: 405 BRISBANE BLDG, BUFFALO, NY, United States, 14203

Registration date: 15 Oct 1975 - 24 Mar 1993

Entity number: 381642

Address: 218 PARKDALE AVE, BUFFALO, NY, United States, 14213

Registration date: 15 Oct 1975 - 26 Oct 2016

Entity number: 381683

Address: 5479 MAIN STREET, WILLIAMSVILLE, NY, United States, 14221

Registration date: 15 Oct 1975

Entity number: 381637

Address: 1000 RAND BUILDING, BUFFALO, NY, United States, 14203

Registration date: 15 Oct 1975

Entity number: 381727

Address: 101 E. ERIE ST., KIWANIS INTERNAT'L BLD, CHICAGO, IL, United States, 60611

Registration date: 15 Oct 1975

Entity number: 381689

Address: 11 RANA COURT, WILLIAMSVILLE, NY, United States, 14221

Registration date: 15 Oct 1975

Entity number: 381501

Address: 8106 S. KINGSTON, CHICAGO, IL, United States, 60617

Registration date: 14 Oct 1975

Entity number: 381580

Address: 285 MAIN STREET, EAST AURORA, NY, United States, 14052

Registration date: 14 Oct 1975

Entity number: 381482

Address: 3407 DELAWARE AVE., KENMORE, NY, United States, 14217

Registration date: 10 Oct 1975 - 30 Jun 1982

Entity number: 381453

Address: 4430 BAILEY AVE., EGGERTSVILLE, NY, United States, 14226

Registration date: 10 Oct 1975 - 06 Jul 1990

Entity number: 381452

Address: 4430 BAILEY AVVE., EGGERTSVILLE, NY, United States, 14226

Registration date: 10 Oct 1975 - 29 Sep 1982

Entity number: 381402

Address: 7088 TRANSIT RD., WILLIAMSVILLE, NY, United States, 14221

Registration date: 10 Oct 1975 - 30 Sep 1981

EFI, INC. Inactive

Entity number: 381332

Address: 290 FRANKLIN ST, BUFFALO, NY, United States, 14202

Registration date: 10 Oct 1975 - 30 Jun 1982

Entity number: 381326

Address: 1424 NORTH FRENCH RD., AMHERST, NY, United States

Registration date: 10 Oct 1975 - 13 Jun 1991

Entity number: 381463

Address: 5960 BROADWAY, LANCASTER, NY, United States, 14086

Registration date: 10 Oct 1975

Entity number: 381317

Address: ONE NIAGARA SQUARE, BUFFALO, NY, United States, 14202

Registration date: 09 Oct 1975 - 24 Sep 1980

Entity number: 381258

Address: 5013 SOUTH FREEMAN ROAD, ORCHARD PARK, NY, United States, 14127

Registration date: 09 Oct 1975 - 14 Jan 1998

Entity number: 381240

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

Registration date: 09 Oct 1975 - 29 Sep 1982

Entity number: 381263

Registration date: 09 Oct 1975

Entity number: 381190

Address: 1920 LIBERTY BOOK BLDG., BUFFALO, NY, United States

Registration date: 08 Oct 1975 - 30 Jun 1982

Entity number: 381183

Address: MAIN PLACE TOWER, 26TH FL., BUFFALO, NY, United States, 14202

Registration date: 08 Oct 1975 - 25 Mar 1992

Entity number: 381111

Address: 13151 B'WAY, ALDEN, NY, United States, 14004

Registration date: 08 Oct 1975 - 29 Dec 1982

Entity number: 381042

Address: 39 DORAL COURT EAST, AMHERST, NY, United States, 14051

Registration date: 07 Oct 1975 - 30 Jun 1982

Entity number: 381035

Address: 65 PROSPECT AVE., HAMBURG, NY, United States, 14075

Registration date: 07 Oct 1975 - 24 Mar 1993

Entity number: 380893

Address: 8880 SHERIDAN DR., WILLIAMSVILLE, NY, United States

Registration date: 06 Oct 1975 - 21 Jan 2004

Entity number: 380844

Address: 52 MERRIMAC AVE, BUFFALO, NY, United States, 14214

Registration date: 06 Oct 1975 - 25 Jun 1980

Entity number: 380842

Address: 200 DELAWARE AVE, SUITE 900, BUFFALO, NY, United States, 14202

Registration date: 06 Oct 1975

Entity number: 381493

Address: 1810 MILITARY RD., KENMORE, NY, United States, 14217

Registration date: 04 Oct 1975 - 06 May 1983

Entity number: 380798

Address: CHARLES WEEDBOX 155, SOUTH CHAPEL EXT., NEWARK, DE, United States, 19711

Registration date: 03 Oct 1975 - 23 Jan 1985

Entity number: 380774

Address: 15 COURT ST SUITE 600, THE WESTERN BLDG, BUFFALO, NY, United States, 14202

Registration date: 03 Oct 1975 - 27 Jun 1985

Entity number: 380738

Address: 2 MAIN PLACEERIE, CO SAVINGS BK BLDG, BUFFALO, NY, United States, 14202

Registration date: 03 Oct 1975 - 25 Mar 1992

Entity number: 380732

Address: 7167 ABBOTT ROAD, HAMBURG, NY, United States, 14075

Registration date: 03 Oct 1975 - 24 Jun 1981

Entity number: 380809

Address: 37 FRANKLIN STREET, SUITE 900, BUFFALO, NY, United States, 14202

Registration date: 03 Oct 1975

Entity number: 380674

Address: 1504 LIBERTY BK BLDG., BUFFALO, NY, United States, 14202

Registration date: 02 Oct 1975 - 25 Mar 1992