Business directory in New York Erie - Page 3251

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: 376590

Address: 2750 HARLEM RD., BUFFALO, NY, United States, 14225

Registration date: 05 Aug 1975 - 30 Jun 1982

Entity number: 376490

Address: 322 CALLODINE AVE., AMHERST, NY, United States, 14226

Registration date: 04 Aug 1975 - 25 Mar 1992

Entity number: 376488

Address: 5120 BANK ST., CLARENCE, NY, United States, 14031

Registration date: 04 Aug 1975 - 30 Jun 1982

Entity number: 376465

Address: COMPANY, 1 GULF+WESTERN PLZ, NEW YORK, NY, United States, 10023

Registration date: 04 Aug 1975

Entity number: 376370

Address: 1440 ELECTRIC AVE., LACKAWANNA, NY, United States, 14218

Registration date: 01 Aug 1975 - 25 Jan 2012

Entity number: 376417

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

Registration date: 01 Aug 1975

Entity number: 376287

Address: 3080 DELAWARE AVE., KENMORE, NY, United States, 14217

Registration date: 31 Jul 1975 - 18 Jun 1986

Entity number: 376277

Address: 5820 SOUTHWESTERN BLVD, HAMBURG, NY, United States, 14075

Registration date: 31 Jul 1975 - 29 Sep 1982

Entity number: 376292

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

Registration date: 31 Jul 1975

Entity number: 376147

Address: SAVAGE RD., SARDINIA, NY, United States

Registration date: 30 Jul 1975 - 22 Apr 1983

Entity number: 376096

Address: 700 NIAGARA FRONTIER, BLDG., BUFFALO, NY, United States

Registration date: 29 Jul 1975 - 30 Dec 1981

Entity number: 376066

Address: C/O OTTO FRIEDMAN, 186 EXETER RD., WILLIAMSVILLE, NY, United States, 14221

Registration date: 29 Jul 1975 - 07 Dec 2007

Entity number: 376065

Address: 561 FRANKLIN ST., BUFFALO, NY, United States, 14202

Registration date: 29 Jul 1975 - 24 Sep 1997

Entity number: 376062

Address: 2581 BAILEY AVENUE, BUFFALO, NY, United States, 14215

Registration date: 29 Jul 1975 - 02 Feb 2017

Entity number: 376029

Address: 700 NIAGARA FRONTIER, BUILDING, BUFFALO, NY, United States

Registration date: 29 Jul 1975 - 23 Dec 1983

Entity number: 376095

Registration date: 29 Jul 1975

Entity number: 375912

Address: 622 BRISBANE BLDG., BUFFALO, NY, United States, 14203

Registration date: 25 Jul 1975 - 29 Sep 1982

Entity number: 375863

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

Registration date: 25 Jul 1975 - 25 Jan 2012

Entity number: 375834

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

Registration date: 24 Jul 1975 - 29 Sep 1982

Entity number: 375813

Address: 4429 UNION RD., CHEEKTOWAGA, NY, United States, 14225

Registration date: 24 Jul 1975 - 24 Mar 1993

Entity number: 375768

Address: 5035 LEDGE LANE, WILLIAMSVILLE, NY, United States, 14221

Registration date: 24 Jul 1975 - 30 Jun 1982

Entity number: 375725

Address: 2451 WEHRLE DRIVE, WILLIAMSVILLE, NY, United States, 14221

Registration date: 23 Jul 1975 - 25 Mar 1992

Entity number: 375677

Address: 56 MEADOWSTREAM DR, SNYDER, NY, United States, 14226

Registration date: 23 Jul 1975 - 16 Jun 2005

Entity number: 375674

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

Registration date: 23 Jul 1975 - 24 Mar 1993

Entity number: 375668

Address: 127 FARMINGDALE RD., CHEEKTOWAGA, NY, United States, 14225

Registration date: 23 Jul 1975 - 30 Jun 1982

Entity number: 375597

Address: 48 RYAN ST., BUFFALO, NY, United States, 14210

Registration date: 22 Jul 1975 - 05 Feb 1997

Entity number: 375561

Address: 10504 MAIN ST., CLARENCE, NY, United States, 14031

Registration date: 22 Jul 1975 - 25 Mar 1992

Entity number: 375505

Address: 1730 LIBERTY BK. BLDG., BUFFALO, NY, United States, 14202

Registration date: 21 Jul 1975 - 30 Jun 1982

Entity number: 375502

Address: 3021 BAKER RD, ORCHARD PARK, NY, United States, 14127

Registration date: 21 Jul 1975 - 28 Oct 2009

Entity number: 375469

Address: 3800 DELAWARE AVE, KENMORE, NY, United States, 14217

Registration date: 21 Jul 1975 - 03 Sep 1998

Entity number: 375447

Address: 789 CENTER RD, WEST SENECA, NY, United States, 14224

Registration date: 21 Jul 1975

Entity number: 375384

Address: 705 BRISBANE BLDG., BUFFALO, NY, United States, 14203

Registration date: 18 Jul 1975 - 24 Mar 1982

Entity number: 375336

Address: 412 W. DELAVEN AVE., BUFFALO, NY, United States, 14213

Registration date: 18 Jul 1975 - 25 Mar 1992

Entity number: 375305

Address: 879 HOPKIND RD., WILLIAMSVILLE, NY, United States, 14221

Registration date: 17 Jul 1975 - 29 Sep 1982

Entity number: 375295

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

Registration date: 17 Jul 1975 - 07 Nov 1990

Entity number: 375224

Address: 132 CANTON ST., TONAWANDA, NY, United States, 14150

Registration date: 17 Jul 1975 - 26 Mar 1997

Entity number: 375235

Registration date: 17 Jul 1975

Entity number: 375186

Address: 27 FRANKLIN ST., BUFFALO, NY, United States, 14202

Registration date: 16 Jul 1975 - 25 Mar 1992

Entity number: 375182

Address: 51 E. MORRIS AVE., BUFFALO, NY, United States, 14214

Registration date: 16 Jul 1975 - 30 Jun 1982

Entity number: 375140

Address: 2D SOUTH CREEK COURT, EAST AMHERST, NY, United States, 14051

Registration date: 16 Jul 1975 - 30 Jun 1982

Entity number: 375130

Address: 130 WEST GIRARD BLVD, KENMORE, NY, United States, 14217

Registration date: 16 Jul 1975 - 23 Jul 1998

Entity number: 375129

Address: 6010 GOODRICH RD., CLARENCE, NY, United States, 14031

Registration date: 16 Jul 1975 - 29 Sep 1982

Entity number: 375057

Address: 99 ELLICOTT SQUARE BLDG, BUFFALO, NY, United States, 14203

Registration date: 15 Jul 1975 - 25 Jan 2012

Entity number: 375050

Address: 342 S. ELMWOOD AVE., BUFFALO, NY, United States, 14201

Registration date: 15 Jul 1975 - 30 Jun 1982

Entity number: 375029

Address: 273 COUNTRYSIDE LANE, WILLIAMSVILLE, NY, United States, 14221

Registration date: 15 Jul 1975 - 30 Jun 1982

Entity number: 374991

Address: 236 PORTERVILLE RD., EAST AURORA, NY, United States, 14052

Registration date: 15 Jul 1975 - 30 Jun 1982

Entity number: 374990

Address: P.O. BOX 7172, ROCHESTER, NY, United States, 14616

Registration date: 15 Jul 1975 - 24 Mar 1993

Entity number: 374953

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

Registration date: 14 Jul 1975 - 25 Mar 1992

COFRO INC. Inactive

Entity number: 374822

Address: 1609 GRAND AVE., BALDWIN, NY, United States, 11510

Registration date: 11 Jul 1975 - 25 Mar 1992

Entity number: 374814

Address: 900 CHEMICAL BK. BLDG., BUFFALO, NY, United States, 14202

Registration date: 11 Jul 1975 - 25 Jan 2012