Business directory in New York Erie - Page 3256

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: 366075

Address: 1875 ELMWOOD AVENUE, BUFFALO, NY, United States, 14207

Registration date: 31 Mar 1975

Entity number: 366066

Address: 291 NORWOOD DRIVE, WEST SENECA, NY, United States, 14224

Registration date: 28 Mar 1975 - 24 Mar 1993

Entity number: 366042

Address: 30 OAKRIDGE, WEST SENECA, NY, United States, 14224

Registration date: 28 Mar 1975 - 29 Dec 1982

Entity number: 366037

Address: 3216 MAIN ST., BUFFALO, NY, United States, 14214

Registration date: 28 Mar 1975 - 23 Mar 1994

Entity number: 365999

Address: 150 ADMIRAL RD., BUFFALO, NY, United States, 14216

Registration date: 28 Mar 1975 - 29 Sep 1982

Entity number: 365938

Address: 355 EAST MAIN ST, SPRINGVILLE, NY, United States, 14141

Registration date: 27 Mar 1975 - 14 Nov 2006

Entity number: 365898

Address: ROUTE 16, HOLLAND, NY, United States, 14080

Registration date: 27 Mar 1975 - 29 Sep 1982

Entity number: 365891

Address: 2618 UNION ROAD, CHEEKTOWAGA, NY, United States, 14227

Registration date: 27 Mar 1975 - 31 Dec 1993

Entity number: 365884

Address: 1283 EAST DELAVAN AVE., BUFFALO, NY, United States, 14215

Registration date: 27 Mar 1975

Entity number: 365949

Address: 4294 CHERRY PLACE, HAMBURG, NY, United States, 14075

Registration date: 27 Mar 1975

Entity number: 395402

Address: 27 CLYDE AVE, BUFFALO, NY, United States, 14215

Registration date: 26 Mar 1975

Entity number: 365716

Address: 101 BERNICE DR., CHEEKTOWAGA, NY, United States

Registration date: 25 Mar 1975 - 30 Jun 1982

Entity number: 365707

Address: 2310 DELAWARE AVE, BUFFALO, NY, United States, 14216

Registration date: 25 Mar 1975 - 28 Oct 2009

Entity number: 365706

Address: 475 DELAWARE AVE., BUFFALO, NY, United States, 14202

Registration date: 25 Mar 1975 - 29 Sep 1982

Entity number: 365673

Address: 105 EAST MAIN STREET, GOWANDA, NY, United States, 14070

Registration date: 25 Mar 1975 - 13 Mar 1996

Entity number: 365664

Address: 220 STONYBROOK RD., ORCHARD PARK, NY, United States, 14127

Registration date: 25 Mar 1975 - 25 Mar 1992

Entity number: 365650

Address: 544 LASALLE AVE., BUFFALO, NY, United States, 14215

Registration date: 25 Mar 1975 - 26 Nov 1991

Entity number: 365732

Address: 4690 CAMP RD, HAMBURG, NY, United States, 14075

Registration date: 25 Mar 1975

Entity number: 365679

Address: S-3085 UNION RD., ORCHARD PARK, NY, United States, 14127

Registration date: 25 Mar 1975

Entity number: 365659

Address: 243 ABBOTT RD., BUFFALO, NY, United States, 14220

Registration date: 25 Mar 1975

Entity number: 365601

Address: TANNERY ROAD, CATTARAUGUS, NY, United States, 14719

Registration date: 24 Mar 1975 - 07 Jul 1997

Entity number: 365574

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

Registration date: 24 Mar 1975 - 25 Jun 1980

Entity number: 365555

Address: 49 BUFFALO ST., BOX 1, HAMBURG, NY, United States, 14075

Registration date: 24 Mar 1975 - 29 Sep 1982

Entity number: 365559

Registration date: 24 Mar 1975

Entity number: 365422

Address: 190 FRANKLIN ST., BUFFALO, NY, United States, 14202

Registration date: 21 Mar 1975

Entity number: 365468

Address: 4028 OCKLER, HAMBURG, NY, United States, 14075

Registration date: 21 Mar 1975

Entity number: 365412

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

Registration date: 20 Mar 1975 - 25 Mar 1992

Entity number: 365346

Address: 2815 DELAWARE AVE, KENMORE, NY, United States, 14217

Registration date: 20 Mar 1975 - 29 Jul 1998

Entity number: 365352

Registration date: 20 Mar 1975

Entity number: 365341

Address: 251 ELM ST., BUFFALO, NY, United States, 14203

Registration date: 20 Mar 1975

Entity number: 365413

Address: 530 FILLMORE AVE, TONAWANDA, NY, United States, 14150

Registration date: 20 Mar 1975

Entity number: 365279

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

Registration date: 19 Mar 1975 - 24 Mar 1993

Entity number: 365278

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

Registration date: 19 Mar 1975 - 24 Mar 1993

Entity number: 365258

Address: P.O. BOX 1721, CENTRAL PARK STATION, BUFFALO, NY, United States, 14215

Registration date: 19 Mar 1975

Entity number: 365203

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

Registration date: 19 Mar 1975

Entity number: 365111

Address: 68 TRACY ST., BUFFALO, NY, United States, 14201

Registration date: 18 Mar 1975

Entity number: 365043

Address: 800 FLEET BANK BUILDING, 12 FOUNTAIN PLAZA, BUFFALO, NY, United States, 14202

Registration date: 17 Mar 1975 - 09 Jun 2003

Entity number: 365011

Address: 128-130 DELAWARE AVE., BUFFALO, NY, United States, 14202

Registration date: 17 Mar 1975 - 29 Sep 1982

Entity number: 365010

Address: 958 ELLICOTT SQ. BLDG., BUFFALO, NY, United States, 14203

Registration date: 17 Mar 1975 - 25 Mar 1992

Entity number: 365014

Address: 700 GUARANTY BUILDING, 28 CHURCH STREET, BUFFALO, NY, United States, 14202

Registration date: 17 Mar 1975

Entity number: 365002

Address: 24 RUE MADELEINE, WILLIAMSVILLE, NY, United States, 14221

Registration date: 17 Mar 1975 - 16 Sep 2024

Entity number: 364937

Address: 714 GENESEE BLDG., BUFFALO, NY, United States, 14202

Registration date: 14 Mar 1975 - 25 Mar 1992

Entity number: 364934

Address: 10744 MAIN ST., NO COLLINS, NY, United States, 14111

Registration date: 14 Mar 1975 - 29 Sep 1982

Entity number: 364920

Address: 390 EVANS ST., WILLIAMSVILLE, NY, United States, 14221

Registration date: 14 Mar 1975 - 24 Mar 1993

Entity number: 364900

Address: P.O. BOX 75, BOSTON, NY, United States, 14025

Registration date: 14 Mar 1975 - 23 Sep 1998

Entity number: 364746

Address: 3796 LAKESHORE RD., BUFFALO, NY, United States, 14219

Registration date: 13 Mar 1975 - 31 Mar 1985

Entity number: 364738

Registration date: 13 Mar 1975

Entity number: 364666

Address: 5363 MAIN ST., WILLIAMSVILLE, NY, United States, 14221

Registration date: 12 Mar 1975 - 30 Jun 1982

Entity number: 364663

Address: PO BOX 171, ELMWOOD PARK, NJ, United States, 07407

Registration date: 12 Mar 1975 - 12 Nov 1987

Entity number: 364553

Address: 153 FILLMORE AVE., BUFFALO, NY, United States, 14210

Registration date: 11 Mar 1975 - 30 Jun 1982