Business directory in New York Erie - Page 3254

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: 369172

Address: 230 COLORADO ST, BUFFALO, NY, United States, 14215

Registration date: 06 May 1975 - 25 Jun 1980

Entity number: 369112

Address: 2110 MAIN PLACETOWER, BUFFALO, NY, United States

Registration date: 06 May 1975 - 29 Sep 1982

Entity number: 369223

Address: ATTN KATHLEEN A WALL ESQ, ONE M&T PLAZA SUITE 2000, BUFFALO, NY, United States, 14203

Registration date: 06 May 1975

Entity number: 369039

Address: 41 WOODETTE PLACE, BUFFALO, NY, United States, 14207

Registration date: 05 May 1975 - 29 Sep 1982

Entity number: 369033

Address: 481 SPRUCEWOOD DRIVE, AMHERST, NY, United States, 14221

Registration date: 05 May 1975 - 25 Mar 1992

Entity number: 369022

Address: 3980 SHERIDAN DRIVE, AMHERST, NY, United States, 14226

Registration date: 05 May 1975 - 24 Mar 1993

Entity number: 369056

Address: 590 KENNEDY RD, CHEEKTOWAGA, NY, United States, 14227

Registration date: 05 May 1975

Entity number: 368889

Address: 2038 GENESEE ST., BUFFALO, NY, United States, 14211

Registration date: 02 May 1975 - 17 Jan 1989

Entity number: 368887

Address: 2038 GENESEE ST., BUFFALO, NY, United States, 14211

Registration date: 02 May 1975 - 04 Nov 1993

Entity number: 368818

Address: 1325 MILLERSPORT HIGHWAY, AMHERST, NY, United States, 14221

Registration date: 01 May 1975 - 30 Jun 1982

Entity number: 368813

Address: 784 WEHRLE DR., AMHERST, NY, United States

Registration date: 01 May 1975 - 30 Jun 1982

Entity number: 368776

Address: 605 BRISBANE BLDG., BUFFALO, NY, United States, 14203

Registration date: 01 May 1975 - 30 Dec 1981

Entity number: 368727

Address: 68 EUCLID AVE., HAMBURG, NY, United States, 14075

Registration date: 30 Apr 1975 - 29 Dec 1993

Entity number: 368711

Address: 439 BAILEY AVE., BUFFALO, NY, United States, 14210

Registration date: 30 Apr 1975 - 30 Jun 1982

Entity number: 368687

Address: 1325 NORTH FOREST RD, AMHERST, NY, United States

Registration date: 30 Apr 1975 - 29 Sep 1982

Entity number: 368631

Address: 514 NIAGARA ST., BUFFALO, NY, United States, 14203

Registration date: 30 Apr 1975 - 30 Jun 1982

Entity number: 368596

Address: 30 BRENTON AVE., TONAWANDA, NY, United States, 14150

Registration date: 29 Apr 1975 - 30 Jun 1982

Entity number: 368573

Address: 125 HARTFORD RD., WILLIAMSVILLEY, NY, United States, 14221

Registration date: 29 Apr 1975 - 30 Jun 1982

Entity number: 368563

Address: 10979 KELLER RD., CLARENCE, NY, United States, 14031

Registration date: 29 Apr 1975 - 30 Jun 1982

Entity number: 368554

Address: S. 3282 BAKER ROAD, ORCHARD PARK, NY, United States, 14127

Registration date: 29 Apr 1975 - 24 Mar 1993

Entity number: 368514

Address: 5445 BIG THREE RD., ORCHARD PARK, NY, United States, 14127

Registration date: 29 Apr 1975 - 30 Jun 1982

Entity number: 368498

Address: 133 ST. JAMES PLACE, BUFFALO, NY, United States, 14213

Registration date: 29 Apr 1975 - 26 Jun 1996

Entity number: 368572

Registration date: 29 Apr 1975

Entity number: 368491

Address: 6722 SOUTHWESTERN BLVD., LAKE VIEW, NY, United States, 14085

Registration date: 29 Apr 1975

Entity number: 368459

Address: 237 MAIN ST.TRUST, 1202 MARINE TRUST BLDG, BUFFALO, NY, United States, 14203

Registration date: 28 Apr 1975 - 25 Mar 1992

Entity number: 368457

Address: PO BOX 328, 3732 BOWEN RD, LANCASTER, NY, United States, 14086

Registration date: 28 Apr 1975

Entity number: 368412

Address: 625 DELAWARE AVE, SUITE 350, BUFFALO, NY, United States, 14202

Registration date: 28 Apr 1975 - 25 Jun 1980

Entity number: 368410

Address: BOX 93, ULSTER PARK, NY, United States, 12487

Registration date: 28 Apr 1975 - 29 Dec 1993

Entity number: 368406

Address: 510 NIAGARA FRONTIER, BLDG, BUFFALO, NY, United States, 14202

Registration date: 28 Apr 1975 - 30 Jun 1982

Entity number: 368405

Address: 505 ELMWOOD AVE., BUFFALO, NY, United States, 14223

Registration date: 28 Apr 1975 - 24 Jun 1998

Entity number: 368402

Address: 618 BRISBANE BLDG., BUFFALO, NY, United States, 14203

Registration date: 28 Apr 1975 - 31 Dec 1991

Entity number: 368465

Address: C/O CURT C MEDDAUGH, 1807 ELMWOOD AVE, BUFFALO, NY, United States, 14207

Registration date: 28 Apr 1975

Entity number: 368283

Address: 2523 ATLANTIC AVE, BROOKLYN, NY, United States, 11207

Registration date: 25 Apr 1975 - 01 Jul 1991

Entity number: 368223

Address: 453 PORTER AVE., BUFFALO, NY, United States, 14201

Registration date: 25 Apr 1975

Entity number: 368142

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

Registration date: 24 Apr 1975 - 25 Mar 1992

Entity number: 368141

Address: 1405 KENSINGTON AVE., BUFFALO, NY, United States, 14215

Registration date: 24 Apr 1975 - 25 Jan 2012

Entity number: 368119

Address: 3904 SENECA ST., WEST SENECA, NY, United States, 14224

Registration date: 24 Apr 1975 - 29 Sep 1982

Entity number: 368085

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

Registration date: 24 Apr 1975 - 28 Oct 2009

Entity number: 341843

Address: 88 elmhurst place, BUFFALO, NY, United States, 14213

Registration date: 24 Apr 1975 - 27 Dec 2024

Entity number: 368102

Address: 831 MARYVALE RD, CHEEKTOWAGA, NY, United States, 14225

Registration date: 24 Apr 1975

Entity number: 368016

Address: 2594 BAILEY AVE., BUFFALO, NY, United States, 14215

Registration date: 23 Apr 1975 - 07 Aug 1997

Entity number: 368011

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

Registration date: 23 Apr 1975 - 29 Dec 1982

Entity number: 367960

Address: 3255 DELAWARE AVE., KENMORE, NY, United States, 14217

Registration date: 23 Apr 1975 - 29 Sep 1993

Entity number: 367907

Address: 2200 MAIN PLACE, TOWER BUFFALO, NY, United States

Registration date: 22 Apr 1975 - 03 Sep 1982

Entity number: 367864

Address: 3260 WALDEN AVE., DEPEW, NY, United States, 14043

Registration date: 22 Apr 1975 - 28 Dec 1994

Entity number: 367919

Address: 7706 FLETCHER RD., AKRON, NY, United States, 14001

Registration date: 22 Apr 1975

Entity number: 367842

Address: 4411 SOUTH PARK AVENUE, BLASDELL, NY, United States, 14219

Registration date: 21 Apr 1975 - 24 Mar 1993

Entity number: 367835

Address: 3233 MAIN STREET, BUFFALO, NY, United States, 14214

Registration date: 21 Apr 1975 - 01 Aug 2022

Entity number: 367777

Address: LIBERTY BK BLDG., SUITE 1230, BUFFALO, NY, United States, 14202

Registration date: 21 Apr 1975 - 29 Dec 1982

Entity number: 367689

Address: 1600 EAST RIVER RD., GRAND ISLAND, NY, United States, 14072

Registration date: 18 Apr 1975 - 29 Sep 1982