Business directory in New York Erie - Page 3260

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 176643 companies

Entity number: 357774

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

Registration date: 11 Dec 1974 - 29 Dec 1982

Entity number: 357690

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

Registration date: 10 Dec 1974

Entity number: 2881388

Address: 305 BRISBANE BLDG., BUFFALO, NY, United States, 00000

Registration date: 09 Dec 1974 - 16 Sep 1979

Entity number: 357592

Address: 1360 STATLER HILTON, BUFFALO, NY, United States

Registration date: 09 Dec 1974 - 02 Sep 1994

Entity number: 357578

Address: 1314-20 PRUDENTIAL BLDG., BUFFALO, NY, United States

Registration date: 06 Dec 1974 - 29 Dec 1982

Entity number: 357527

Address: 922 ELLICOTT SQ. BLDG., BUFFALO, NY, United States, 14203

Registration date: 06 Dec 1974 - 24 Mar 1993

Entity number: 357512

Address: 712 MAIN ST., EAST AURORA, NY, United States, 14052

Registration date: 06 Dec 1974 - 29 Dec 1982

Entity number: 357573

Address: 19 VISCOUNT DR, WILLIAMSVILLE, NY, United States, 14221

Registration date: 06 Dec 1974

Entity number: 357490

Address: 1340 STATLER HILTON, BUFFALO, NY, United States

Registration date: 05 Dec 1974 - 31 Mar 1982

Entity number: 357481

Address: 120 DELAWARE AVE, BUFFALO, NY, United States, 14202

Registration date: 05 Dec 1974 - 27 Jun 2001

Entity number: 357366

Address: HAYES-HOLLOW RD., P.O. BOX 64, GLENWOOD, NY, United States, 14069

Registration date: 04 Dec 1974 - 31 May 1985

Entity number: 357333

Address: 274 OAKWOOD AVE, EAST AURORA, NY, United States, 14052

Registration date: 04 Dec 1974 - 29 Dec 1982

Entity number: 357322

Address: 1340 STATLER HILTON, BUFFALO, NY, United States

Registration date: 03 Dec 1974 - 18 Dec 1996

Entity number: 357281

Address: 1291 CLINTON STREET, BUFFALO, NY, United States, 14206

Registration date: 03 Dec 1974 - 15 Nov 2016

Entity number: 357228

Address: 1176 UNION RD., WEST SENECA, NY, United States, 14224

Registration date: 02 Dec 1974 - 24 Mar 1993

Entity number: 357217

Address: 479 AUBURN ST., BUFFALO, NY, United States, 14213

Registration date: 02 Dec 1974 - 31 Dec 1980

Entity number: 357190

Address: 197 EAST AVENUE, LOCKPORT, NY, United States, 14094

Registration date: 02 Dec 1974

Entity number: 357178

Address: 27 DOGWOOD DR., AMHERST, NY, United States, 14221

Registration date: 02 Dec 1974 - 24 Jul 1990

Entity number: 357131

Address: ONE M & T PLAZA, SUITE 1800, BUFFALO, NY, United States, 14203

Registration date: 02 Dec 1974 - 30 Jun 2016

Entity number: 357087

Address: 3773 LAKE SHORE RD., HAMBURG, NY, United States, 14075

Registration date: 29 Nov 1974 - 29 Aug 1985

Entity number: 357052

Address: 5111 GENESEE ST., CHEEKTOWAGA, NY, United States, 14225

Registration date: 29 Nov 1974 - 30 Jun 1982

Entity number: 357033

Address: 712 ELMWOOD AVE, BUFFALO, NY, United States, 14222

Registration date: 29 Nov 1974 - 30 Jul 2018

Entity number: 356958

Address: JOHN W ALDEN SUITE 1500, 10889 WILSHIRE BLVD, LOS ANGELES, CA, United States, 90024

Registration date: 27 Nov 1974 - 14 Dec 1989

Entity number: 356944

Address: 2200 ERIE COUNTY SAVINGS, BANK BLDG, BUFFALO, NY, United States, 14202

Registration date: 27 Nov 1974 - 30 Jun 1982

Entity number: 356860

Address: 10142 CLARKSBURG RD., EDEN, NY, United States, 14057

Registration date: 26 Nov 1974 - 24 Mar 1993

Entity number: 356849

Address: 44 UNION ST., HAMBURG, NY, United States, 14075

Registration date: 26 Nov 1974 - 30 Jun 1982

Entity number: 356840

Address: 945 BAILEY AVE., BUFFALO, NY, United States, 14206

Registration date: 26 Nov 1974 - 24 Mar 1993

Entity number: 356794

Address: 1890 CLINTON ST., BUFFALO, NY, United States, 14206

Registration date: 26 Nov 1974

Entity number: 356808

Address: PO BOX 743, DERBY, NY, United States, 14047

Registration date: 26 Nov 1974

Entity number: 356772

Address: 4792 NORTH BOSTON RD., HAMBURG, NY, United States, 14075

Registration date: 25 Nov 1974 - 30 Jun 1982

Entity number: 356767

Address: 4127 CIRCLE CT., WILLIAMSVILLE, NY, United States, 14221

Registration date: 25 Nov 1974 - 23 Sep 1998

Entity number: 356712

Address: 3578 WALDEN AVENUE, LANCASTER, NY, United States, 14086

Registration date: 25 Nov 1974 - 30 Jun 2004

Entity number: 356696

Address: 786 ELLICOTT SQUARE BLDG, BUFFALO, NY, United States, 14203

Registration date: 25 Nov 1974

Entity number: 356665

Address: 1520 NOR. GREEK RD., LAKEVIEW, NY, United States

Registration date: 22 Nov 1974 - 24 Mar 1993

Entity number: 356604

Address: 2911-2913 BAILEY AVE., BUFFALO, NY, United States, 14215

Registration date: 22 Nov 1974 - 30 Jun 1982

Entity number: 356599

Address: MAIN PLACE, SUITE 2110, BUFFALO, NY, United States, 14202

Registration date: 22 Nov 1974 - 25 Mar 1992

Entity number: 356597

Address: 864 KENMORE AVE., BUFFALO, NY, United States, 14216

Registration date: 22 Nov 1974 - 30 Jun 1982

Entity number: 356593

Address: 33 GARDEN RD., CHEEKTOWAGA, NY, United States, 14225

Registration date: 22 Nov 1974 - 30 Jun 1982

Entity number: 356672

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

Registration date: 22 Nov 1974

Entity number: 356519

Address: 3151 WALDEN AVE., DEPEW, NY, United States, 14043

Registration date: 21 Nov 1974 - 29 Dec 1993

Entity number: 356530

Address: 141 LOUIS ST., CHEEKTOWAGA, NY, United States, 14225

Registration date: 21 Nov 1974

Entity number: 356402

Address: 3762 HARLEM ROAD, BUFFALO, NY, United States, 14215

Registration date: 20 Nov 1974 - 16 Jun 1998

Entity number: 356410

Address: 2300 WOODWARD RD., ELMA, NY, United States, 14059

Registration date: 20 Nov 1974

Entity number: 356330

Address: 170 NIAGARA FRONTIER, FOOD TERMINAL, BUFFALO, NY, United States

Registration date: 19 Nov 1974 - 25 Jan 2012

Entity number: 356262

Address: 112 NANTUCKET DR., CHEEKTOWAGA, NY, United States, 14225

Registration date: 18 Nov 1974 - 01 Jul 1993

Entity number: 356181

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

Registration date: 18 Nov 1974 - 30 Jun 1982

Entity number: 356179

Address: 505 BRISBANE BLDG., BUFFALO, NY, United States, 14203

Registration date: 18 Nov 1974 - 30 Dec 1981

Entity number: 356195

Address: 1 NIGARA SQUARE, BUFFALO, NY, United States, 14202

Registration date: 18 Nov 1974

Entity number: 356178

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

Registration date: 18 Nov 1974

Entity number: 356267

Address: 2222 MILLERSPORT HIGHWAY, GETZVILLE, NY, United States, 14068

Registration date: 18 Nov 1974