Business directory in New York Erie - Page 3257

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: 364327

Address: 33 LEPEIRS DR., TONAWANDA, NY, United States, 14150

Registration date: 07 Mar 1975 - 24 Mar 1993

Entity number: 364264

Address: 2440 CLINTON ST., WEST SENECA, NY, United States, 14224

Registration date: 07 Mar 1975 - 25 Mar 1992

Entity number: 364256

Address: 426 FRANKLIN ST., BUFFALO, NY, United States, 14202

Registration date: 07 Mar 1975 - 11 Sep 2003

Entity number: 364217

Address: SMYTHE, 2 MAIN ST., SUITE 2300, BUFFALO, NY, United States, 14202

Registration date: 06 Mar 1975 - 30 Jun 1982

BOBUD, INC. Inactive

Entity number: 364204

Address: 2129 BROADWAY, SLOAN, NY, United States, 14212

Registration date: 06 Mar 1975 - 16 May 2001

Entity number: 364203

Address: 400 HINDS ST., TONAWANDA, NY, United States, 14150

Registration date: 06 Mar 1975

Entity number: 364188

Address: 1203 KENSINGTON AVE., BUFFALO, NY, United States, 14215

Registration date: 06 Mar 1975

Entity number: 364177

Address: 11724 EAST MAIN ST., EAST AURORA, NY, United States, 14052

Registration date: 06 Mar 1975

Entity number: 364144

Address: ROUTE 39, GOWANDA, NY, United States

Registration date: 05 Mar 1975 - 30 Apr 1987

Entity number: 364099

Address: 76 NIAGARA ST., BUFFALO, NY, United States, 14202

Registration date: 05 Mar 1975 - 20 Mar 1996

Entity number: 364096

Address: 3270 WILDWOOD DR., HAMBURG, NY, United States, 14075

Registration date: 05 Mar 1975 - 25 Mar 1992

Entity number: 364069

Address: 2205 GEORGE URBAN BOULEVARD, BUFFALO, NY, United States, 14043

Registration date: 05 Mar 1975 - 30 Jun 2004

Entity number: 364051

Address: 51 W. GIRARD BLVD., KENMORE, NY, United States, 14217

Registration date: 05 Mar 1975 - 24 Mar 1993

Entity number: 364103

Registration date: 05 Mar 1975

Entity number: 364006

Address: 138 LANCASTER AVE., BUFFALO, NY, United States, 14222

Registration date: 04 Mar 1975 - 30 Jun 1982

Entity number: 363977

Address: 2740 NIAGARA FALLS BLVD., TONAWANDA, NY, United States, 14150

Registration date: 04 Mar 1975 - 25 Jun 2003

Entity number: 363964

Address: 471 AUBURN AVE., BUFFALO, NY, United States, 14213

Registration date: 04 Mar 1975 - 30 Jun 1982

Entity number: 363949

Address: 1685 ELMWOOD AVE., BUFFALO, NY, United States, 14207

Registration date: 04 Mar 1975 - 25 Mar 1992

Entity number: 363956

Address: 92 HOLLAND AVE, LANCASTER, NY, United States, 14086

Registration date: 04 Mar 1975

Entity number: 363900

Address: 477 RIDGE ROAD, LACKAWANNA, NY, United States, 14218

Registration date: 03 Mar 1975 - 25 Jan 2012

Entity number: 363725

Address: 122 EAST AVE., SPRINGVILLE, NY, United States, 14141

Registration date: 28 Feb 1975 - 29 Dec 1982

Entity number: 363779

Address: 500 ELLICOTT SQ., BUILDING, BUFFALO, NY, United States, 14203

Registration date: 28 Feb 1975

Entity number: 363703

Address: 111 EXETER RD., WILLIAMSVILLE, NY, United States, 14221

Registration date: 27 Feb 1975 - 24 Mar 1993

Entity number: 363642

Address: 1311 KENSINGTON AVENUE, BUFFALO, NY, United States, 14215

Registration date: 27 Feb 1975 - 21 Jun 2006

Entity number: 363599

Address: 116 CARMEL ROAD, BUFFALO, NY, United States, 14214

Registration date: 27 Feb 1975 - 30 Dec 1981

Entity number: 363565

Address: 3356 GENESEE ST., BUFFALO, NY, United States, 14225

Registration date: 27 Feb 1975 - 30 Jun 1982

Entity number: 363610

Registration date: 27 Feb 1975

Entity number: 363643

Address: 520 N. LEGION DR., BUFFALO, NY, United States, 14210

Registration date: 27 Feb 1975

Entity number: 363538

Address: 328 W. FERRY ST., BUFFALO, NY, United States, 14213

Registration date: 26 Feb 1975 - 25 Mar 1992

Entity number: 363534

Address: 90 RAPIN STREET, BUFFALO, NY, United States, 14211

Registration date: 26 Feb 1975 - 23 Sep 1998

Entity number: 363529

Address: 89 DANA DR., BUFFALO, NY, United States, 14216

Registration date: 26 Feb 1975 - 30 Jun 1982

Entity number: 363528

Address: 46 LEROY AVENUE, BUFFALO, NY, United States, 14214

Registration date: 26 Feb 1975 - 22 Apr 2002

Entity number: 363505

Address: 921 NIAGARA FRONTIER, BUILDING, BUFFALO, NY, United States, 14202

Registration date: 26 Feb 1975 - 24 Mar 1993

Entity number: 363387

Address: 4874 PINELEDGE DR., CLARENCE, NY, United States, 14031

Registration date: 25 Feb 1975 - 25 Mar 1992

Entity number: 363384

Address: 1245 HERTEL AVE., BUFFALO, NY, United States, 14216

Registration date: 25 Feb 1975 - 25 Mar 1992

Entity number: 363375

Address: 914 ABBOTT ROAD, BUFFALO, NY, United States, 14220

Registration date: 25 Feb 1975 - 29 Sep 1982

Entity number: 363101

Address: 62 KENTON PLACE, HAMBURG, NY, United States, 14075

Registration date: 25 Feb 1975

Entity number: 363174

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

Registration date: 21 Feb 1975 - 26 Aug 1987

Entity number: 363107

Address: 815 LIBERTY BANK BLDG., BUFFALO, NY, United States, 14202

Registration date: 21 Feb 1975

Entity number: 363106

Registration date: 21 Feb 1975

Entity number: 399858

Address: 4025 GENESEE ST., CHEEKTOWAGA, NY, United States, 14225

Registration date: 20 Feb 1975 - 24 Jun 1998

Entity number: 362989

Address: 326 MCCONKEY DR., KENMORE, NY, United States, 14223

Registration date: 20 Feb 1975 - 28 Oct 2009

Entity number: 362960

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

Registration date: 20 Feb 1975 - 24 Mar 1993

Entity number: 362994

Registration date: 20 Feb 1975

Entity number: 362953

Address: 1750 STATLER HILTON, BUFFALO, NY, United States, 14202

Registration date: 19 Feb 1975 - 30 Jun 1982

Entity number: 362919

Address: 340 WOODBRIDGE AVE., BUFFALO, NY, United States, 14214

Registration date: 19 Feb 1975 - 29 Sep 1982

Entity number: 362859

Address: 600 THE EAST MALL, ISLINGTON, ONTARIO, Canada, M9B-4B1

Registration date: 18 Feb 1975 - 13 Apr 1988

Entity number: 362734

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

Registration date: 14 Feb 1975

Entity number: 362505

Address: 2205 MAIN PLACE TOWER, BUFFALO, NY, United States, 14202

Registration date: 11 Feb 1975 - 30 Sep 1994

Entity number: 362497

Address: 369 KENMORE AVE., TONAWANDA, NY, United States, 14223

Registration date: 11 Feb 1975 - 24 Mar 1999