Business directory in New York Erie - Page 3253

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 176695 companies

Entity number: 370609

Address: 2836 DELAWARE AVE., BUFFALO, NY, United States, 14217

Registration date: 22 May 1975 - 30 Jun 1982

Entity number: 370585

Address: 45 HEMLOCK DR., WEST SENECA, NY, United States, 14224

Registration date: 22 May 1975 - 25 Jan 2012

Entity number: 370666

Address: 12 BABCOCK STREET, BUFFALO, NY, United States, 14210

Registration date: 22 May 1975

Entity number: 370547

Address: 2002 RAND BLDG., BUFFALO, NY, United States, 14203

Registration date: 21 May 1975 - 21 Nov 1989

Entity number: 370492

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

Registration date: 21 May 1975 - 31 Jul 1991

Entity number: 370431

Address: MARK E MAUSSNER, 25 BOXWOOD LANE PO BOX 211, BUFFALO, NY, United States, 14225

Registration date: 21 May 1975

Entity number: 370438

Address: S-5128 LAKE SHORE RD., HAMBURG, NY, United States, 14075

Registration date: 21 May 1975

Entity number: 370328

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

Registration date: 20 May 1975 - 12 Feb 1992

Entity number: 370288

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

Registration date: 19 May 1975 - 30 Sep 1987

Entity number: 370263

Address: 6495 TRANSIT ROAD, BOWMANSVILLE, NY, United States, 14026

Registration date: 19 May 1975 - 24 Mar 1993

Entity number: 370201

Address: STATLER HILTON, BUFFALO, NY, United States

Registration date: 19 May 1975 - 28 Dec 1994

Entity number: 370196

Address: CLINTON & ROSSLER ST., CHEEKTOWAGA, NY, United States

Registration date: 19 May 1975 - 25 Mar 1992

Entity number: 370182

Address: 129A CENTRAL PARK, SHOPPING CENTER, BUFFALO, NY, United States, 14214

Registration date: 16 May 1975 - 24 Dec 1985

Entity number: 370149

Address: 155 PINEVIEW DR., AMHERST, NY, United States

Registration date: 16 May 1975 - 25 Mar 1992

Entity number: 370081

Address: 6 NORTH PEARL ST., BUFFALO, NY, United States, 14202

Registration date: 16 May 1975 - 29 Sep 1982

Entity number: 370064

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

Registration date: 15 May 1975 - 30 Jun 1982

Entity number: 370043

Address: 28 WEST MAIN ST., SPRINGVILLE, NY, United States, 14141

Registration date: 15 May 1975 - 11 Apr 2003

Entity number: 370008

Address: NORSTAR BLDG., 12 FOUNTAIN PLAZA, BUFFALO, NY, United States, 14202

Registration date: 15 May 1975 - 02 Mar 1987

Entity number: 370007

Address: 2 JERSEY STREET, BUFFALO, NY, United States, 14201

Registration date: 15 May 1975 - 25 Mar 1992

Entity number: 369995

Address: 701 ENGLEWOOD AVE., TONAWANDA, NY, United States

Registration date: 15 May 1975 - 25 Mar 1992

Entity number: 369985

Address: 226 CLEARFIELD DR., WILLIAMSVILLE, NY, United States, 14221

Registration date: 15 May 1975 - 25 Mar 1992

Entity number: 369914

Address: 2195 SHERIDAN DR., TONAWANDA, NY, United States

Registration date: 14 May 1975 - 24 Mar 1993

Entity number: 369911

Registration date: 14 May 1975

Entity number: 369753

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

Registration date: 13 May 1975 - 04 Jan 2000

Entity number: 369738

Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Registration date: 13 May 1975 - 26 Apr 2011

Entity number: 369737

Address: 1209 KENMORE AVE., KENMORE, NY, United States, 14217

Registration date: 13 May 1975 - 29 Dec 1982

Entity number: 369733

Address: 610 WALBRIDGE BLDG., BUFFALO, NY, United States, 14202

Registration date: 13 May 1975 - 25 Mar 1992

Entity number: 369729

Address: 38 NANCYCREST LANE, WEST SENECA, NY, United States, 14224

Registration date: 13 May 1975 - 25 Jan 2012

Entity number: 369707

Address: 121 SOUTH DRIVE, AMHERST, NY, United States, 14226

Registration date: 13 May 1975 - 25 Mar 1992

Entity number: 369744

Address: P.O. BOX 192, NORTH TONAWANDA, NY, United States, 14120

Registration date: 13 May 1975

Entity number: 369784

Address: 4077 WEST MAIN ST. RD., P.O. BOX 756, BATAVIA, NY, United States, 14021

Registration date: 13 May 1975

Entity number: 369777

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

Registration date: 13 May 1975

Entity number: 369653

Address: 3980 BAKER RD., ORCHARD PARK, NY, United States, 14127

Registration date: 12 May 1975 - 25 Mar 1992

Entity number: 369645

Address: 625 DELAWARE AVE, BUFFALO, NY, United States, 14202

Registration date: 12 May 1975 - 24 Mar 1993

Entity number: 369587

Address: 960 SO. FRENCH ROAD, CHEEKTOWAGA, NY, United States, 14227

Registration date: 12 May 1975 - 24 Mar 1993

Entity number: 369684

Registration date: 12 May 1975

Entity number: 369640

Address: 5672 MAIN STREET, WILLIAMSVILLE, NY, United States, 14221

Registration date: 12 May 1975

Entity number: 376923

Address: 125 CHURCH ST., EAST AURORA, NY, United States, 14052

Registration date: 09 May 1975 - 29 Dec 1982

Entity number: 369428

Address: 333 FRANKLIN ST., BUFFALO, NY, United States, 14202

Registration date: 08 May 1975 - 25 Jan 2012

Entity number: 369394

Address: 7350 BOSTON ST RD, NORTH BOSTON, NY, United States, 14110

Registration date: 08 May 1975 - 17 Aug 1999

Entity number: 369391

Address: 2020 CENTRAL AVE, BUFFALO, NY, United States, 14206

Registration date: 08 May 1975 - 30 Jun 1982

Entity number: 369346

Address: 2962 SUNSET DR., GRAND ISLAND, NY, United States, 14072

Registration date: 08 May 1975 - 29 Dec 1993

Entity number: 369345

Address: 19 CHAPIN PKWY., BUFFALO, NY, United States, 14209

Registration date: 08 May 1975 - 30 Dec 1981

Entity number: 369416

Address: 170 FRANKLIN ST., SUITE 403, BUFFALO, NY, United States, 14202

Registration date: 08 May 1975

Entity number: 369323

Address: 9515 CLARENCE CENTER RD., CLARENCE CENTER, NY, United States, 14032

Registration date: 07 May 1975 - 02 Aug 1982

Entity number: 369314

Address: 472 FRANKLIN ST., BUFFALO, NY, United States, 14202

Registration date: 07 May 1975 - 27 Dec 2000

Entity number: 369311

Address: 2201 FILLMORE AVE., BUFFALO, NY, United States, 14214

Registration date: 07 May 1975 - 24 Mar 1993

Entity number: 369258

Address: 74 W MAIN ST, SPRINGVILLE, NY, United States, 14141

Registration date: 07 May 1975 - 26 Jun 1996

Entity number: 369202

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

Registration date: 06 May 1975 - 27 Sep 1995

Entity number: 369198

Address: 466 MT. VERNON, BUFFALO, NY, United States, 14226

Registration date: 06 May 1975 - 25 Sep 1990