Business directory in New York Erie - Page 3268

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 176609 companies

Entity number: 346014

Address: 1330 STATLER HILTON HTL, BUFFALO, NY, United States, 14202

Registration date: 18 Jun 1974 - 25 Mar 1992

Entity number: 345989

Address: 6000 SO. PARK AVE., HAMBURG, NY, United States, 14075

Registration date: 18 Jun 1974 - 30 Jun 1982

Entity number: 346039

Address: 8220 NORTH MAIN ST., EDEN, NY, United States, 14057

Registration date: 18 Jun 1974

GLCB, INC Inactive

Entity number: 345947

Address: 45 OAK STREET, BUFFALO, NY, United States, 14203

Registration date: 17 Jun 1974 - 04 Mar 2011

Entity number: 345938

Address: ONE NIAGARA SQUARE, BUFFALO, NY, United States, 14202

Registration date: 17 Jun 1974 - 25 Mar 1992

Entity number: 345934

Address: 2198 COLVIN BLVD., TONAWANDA, NY, United States, 14150

Registration date: 17 Jun 1974 - 30 Jun 1982

Entity number: 345929

Address: 13008 DOWD RD, SPRINGVILLE, NY, United States, 14141

Registration date: 17 Jun 1974 - 10 Feb 1989

Entity number: 345889

Address: 44 VERMONT ST., BUFFALO, NY, United States, 14213

Registration date: 17 Jun 1974 - 31 Dec 1980

Entity number: 345877

Address: 225 DELAWARE AVE., BUFFALO, NY, United States, 14202

Registration date: 17 Jun 1974 - 25 Mar 1992

Entity number: 345869

Address: 661 DELAWARE AVE., BUFFALO, NY, United States, 14202

Registration date: 17 Jun 1974 - 25 Mar 1992

Entity number: 345866

Address: 2115 HOPKINS RD., GETZVILLE, NY, United States, 14068

Registration date: 17 Jun 1974 - 06 Mar 1980

Entity number: 345863

Address: 884 NORTH FOREST RD., WILIAMSVILLE, NY, United States, 14221

Registration date: 17 Jun 1974 - 30 Jun 1982

Entity number: 345855

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

Registration date: 17 Jun 1974 - 31 Jul 1991

Entity number: 345854

Address: 861 ABBOTT ROAD, BUFFALO, NY, United States, 14220

Registration date: 17 Jun 1974 - 25 Jan 2012

Entity number: 345831

Address: 1324 PRUDENTIAL BLDG, BUFFALO, NY, United States, 14202

Registration date: 14 Jun 1974 - 28 Jan 1992

Entity number: 345806

Address: 199 IRVING TERRACE, KENMORE, NY, United States, 14223

Registration date: 14 Jun 1974 - 19 Dec 2005

Entity number: 345775

Address: 267 MARILLA ST, BUFFALO, NY, United States, 14220

Registration date: 14 Jun 1974 - 18 Feb 1998

Entity number: 345748

Address: 132 TOWERS BLVD, SOUTH CHEEKTOWAGA, NY, United States, 14227

Registration date: 14 Jun 1974 - 08 Dec 1981

Entity number: 345767

Address: 6980 NIAGARA FALLS BLVD, NIAGARA FALLS, NY, United States, 14304

Registration date: 14 Jun 1974

Entity number: 345785

Address: 100 FOX ST., BUFFALO, NY, United States, 14212

Registration date: 14 Jun 1974

Entity number: 345709

Address: 10838 BODINE RD, CLARENCE, NY, United States, 14031

Registration date: 13 Jun 1974 - 23 Oct 2015

Entity number: 345690

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

Registration date: 13 Jun 1974 - 30 Jul 1990

Entity number: 345683

Address: 280 BROOKSIDE TERRACE, TONAWANDA, NY, United States, 14150

Registration date: 13 Jun 1974 - 25 Mar 1992

Entity number: 345655

Registration date: 13 Jun 1974

Entity number: 345656

Address: PO BOX 62, SPRINGVILLE, NY, United States, 14141

Registration date: 13 Jun 1974

Entity number: 345639

Address: 575 KENNEDY RD., CHEEKTOWAGA, NY, United States, 14225

Registration date: 12 Jun 1974 - 30 Jun 1982

Entity number: 345577

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

Registration date: 12 Jun 1974 - 30 Jun 1982

Entity number: 345588

Address: 900 PRUDENTIAL BLDG., BUFFALO, NY, United States, 14202

Registration date: 12 Jun 1974

Entity number: 345478

Address: 800 WESTERN BLDG., BUFFALO, NY, United States

Registration date: 11 Jun 1974 - 31 Dec 1980

Entity number: 345453

Address: 403 MAIN ST, 305 BRISBANE BLDG, BUFFALO, NY, United States, 14203

Registration date: 11 Jun 1974 - 11 Jan 2000

Entity number: 345430

Address: 228 LINWOOD AVE, BUFFALO, NY, United States, 14209

Registration date: 11 Jun 1974 - 30 Aug 2017

Entity number: 345416

Address: 820 ABBOT RD., BUFFALO, NY, United States, 14220

Registration date: 11 Jun 1974 - 29 Dec 1982

Entity number: 345414

Address: 143 PHEASANT RUN, NORTH TONAWANDA, NY, United States

Registration date: 11 Jun 1974 - 30 Jun 1982

Entity number: 345409

Address: 510 FRANKLIN STREET, BUFFALO, NY, United States, 14202

Registration date: 11 Jun 1974 - 13 Dec 2022

Entity number: 345395

Address: 233 CAESAR BLVD., WILLIAMSVILLE, NY, United States, 14221

Registration date: 10 Jun 1974 - 24 Mar 1993

Entity number: 345386

Address: 15 COURT ST., BUFFALO, NY, United States, 14202

Registration date: 10 Jun 1974 - 30 Jun 1982

Entity number: 345364

Address: 210 CORNWALL AVE., BUFFALO, NY, United States, 14215

Registration date: 10 Jun 1974 - 25 Mar 1994

Entity number: 345313

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

Registration date: 10 Jun 1974 - 31 Dec 1980

Entity number: 345311

Address: 1100 M&T CENTER, THREE FOUNTAIN PLAZA, BUFFALO, NY, United States, 14203

Registration date: 10 Jun 1974

Entity number: 345202

Registration date: 07 Jun 1974

Entity number: 345177

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

Registration date: 06 Jun 1974 - 24 Mar 1993

Entity number: 345166

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

Registration date: 06 Jun 1974 - 03 Oct 1989

Entity number: 345134

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

Registration date: 06 Jun 1974 - 31 Dec 1982

UPDEV, INC. Inactive

Entity number: 345132

Address: 815 LIBERTY BK. BLDG., BUFFALO, NY, United States

Registration date: 06 Jun 1974 - 30 Jun 1982

Entity number: 345102

Address: 44 EXCHANGE ST., SUITE 500, ROCHESTER, NY, United States, 14614

Registration date: 06 Jun 1974 - 30 Jun 1982

Entity number: 345101

Address: 5678 MAIN ST., WILLIAMSVILLE, NY, United States, 14221

Registration date: 06 Jun 1974 - 30 Jun 1982

Entity number: 345142

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

Registration date: 06 Jun 1974

Entity number: 345114

Address: 215 BROADWAY, BUFFALO, NY, United States, 14204

Registration date: 06 Jun 1974

Entity number: 345124

Address: 2150 WILLIAM ST, BUFFALO, NY, United States, 14206

Registration date: 06 Jun 1974

Entity number: 345041

Address: 141 MAPLE DR., ORCHARD PARK, NY, United States, 14127

Registration date: 05 Jun 1974 - 25 Mar 1992