Business directory in New York Erie - Page 3269

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: 345022

Registration date: 05 Jun 1974

Entity number: 345049

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

Registration date: 05 Jun 1974

Entity number: 344952

Address: 35B OAKBROOK DR, AMHERST, NY, United States, 14221

Registration date: 04 Jun 1974 - 31 Dec 1980

Entity number: 344867

Address: 2400 MAIN PLACE TOWER, BUFFALO, NY, United States, 14202

Registration date: 04 Jun 1974 - 24 Mar 1993

Entity number: 344865

Address: 2352 DELAWARE AVE., BUFFALO, NY, United States, 14216

Registration date: 04 Jun 1974 - 24 Mar 1993

Entity number: 344812

Address: 1800 ONE M & T PLAZA, NEW YORK, NY, United States

Registration date: 03 Jun 1974 - 30 Jun 1982

Entity number: 344809

Address: 700 LIBERTY BK BLDG, BUFFALO, NY, United States, 14202

Registration date: 03 Jun 1974 - 29 Sep 1982

Entity number: 344803

Address: 207 GLENALBY RD., TONAWANDA, NY, United States, 14150

Registration date: 03 Jun 1974 - 25 Mar 1992

Entity number: 344802

Address: 4625 BONCREST E., WILLIAMSVILLE, NY, United States, 14221

Registration date: 03 Jun 1974 - 25 Mar 1992

Entity number: 344799

Address: 49 NADON PLACE, TONAWANDA, NY, United States, 14150

Registration date: 03 Jun 1974 - 30 Jun 1982

Entity number: 344792

Address: 14 LAFAYETTE SQ., 1440 RAND BLDG., BUFFALO, NY, United States, 14203

Registration date: 03 Jun 1974 - 06 May 1983

Entity number: 344740

Address: 1870-1872 BAILEY AVE., BUFFALO, NY, United States, 14211

Registration date: 03 Jun 1974 - 25 Jan 2012

Entity number: 344767

Address: 7641 TRANSIT RD, EAST AMHERST, NY, United States, 14051

Registration date: 03 Jun 1974

Entity number: 344716

Address: 51 ZOERB AVE., CHEEKTOWAGA, NY, United States, 14225

Registration date: 31 May 1974 - 25 Mar 1992

Entity number: 344709

Address: HALPERN, 10 LAFAYETTE SQ., BUFFALO, NY, United States

Registration date: 31 May 1974 - 26 Dec 1986

Entity number: 344648

Address: 2210 WILLIAM STREET, BUFFALO, NY, United States, 14206

Registration date: 31 May 1974 - 22 Dec 2003

Entity number: 344639

Address: 9835 COUNTY RD, CLARENCE CENTER, NY, United States, 14032

Registration date: 31 May 1974

Entity number: 344638

Registration date: 31 May 1974

Entity number: 344718

Address: 2545 WLADEN AVE, CHEEKTOWAGA, NY, United States, 14225

Registration date: 31 May 1974

Entity number: 344613

Address: 703 MAIN ST, BUFFALO, NY, United States, 14203

Registration date: 30 May 1974 - 30 Jun 1982

Entity number: 344553

Address: 524 HOWARD ST., BUFFALO, NY, United States, 14206

Registration date: 30 May 1974 - 11 Sep 1990

Entity number: 344528

Address: 461 WASHINGTON HIGHWAY, AMHERST, NY, United States, 14226

Registration date: 30 May 1974 - 24 Mar 1993

Entity number: 344612

Registration date: 30 May 1974

Entity number: 344452

Address: 272 PECKHAM ST., BUFFALO, NY, United States, 14206

Registration date: 29 May 1974 - 31 Dec 1980

Entity number: 344441

Address: 624 FRANKLIN STREET, SPRINGVILLE, NY, United States, 14141

Registration date: 29 May 1974

Entity number: 344352

Address: 800 WESTERN BLDG., BUFFALO, NY, United States, 14202

Registration date: 28 May 1974 - 28 Feb 1983

Entity number: 344351

Address: 721 CENTER RD., WEST SENECA, NY, United States, 14203

Registration date: 28 May 1974 - 29 Sep 1993

Entity number: 344338

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

Registration date: 28 May 1974 - 24 Mar 1993

Entity number: 344331

Address: 195 COMMONWEALTH AVE., BUFFALO, NY, United States, 14216

Registration date: 28 May 1974 - 30 Jun 1982

Entity number: 344329

Address: 51 ST. JOHN'S PARKSIDE, BUFFALO, NY, United States, 14210

Registration date: 28 May 1974 - 17 Sep 1996

Entity number: 344326

Address: 3623 CENTER LAND DR, HAMBURG, NY, United States, 14075

Registration date: 28 May 1974 - 29 Sep 1993

Entity number: 344302

Address: 1567 BROADWAY, NEW YORK, NY, United States, 10036

Registration date: 28 May 1974 - 02 May 1990

Entity number: 344300

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

Registration date: 28 May 1974 - 20 Mar 1996

Entity number: 344289

Address: 2781 COLVIN BLVD, TONAWANDA, NY, United States, 14150

Registration date: 28 May 1974 - 25 Mar 1992

Entity number: 344274

Address: 4714 GENESEE BLDG., BUFFALO, NY, United States, 14202

Registration date: 28 May 1974 - 24 Mar 1993

Entity number: 344273

Address: 380 ADAMS ST., TONAWANDA, NY, United States, 14150

Registration date: 28 May 1974 - 30 Jun 1982

Entity number: 344269

Address: 749 MILITARY RD., BUFFALO, NY, United States, 14216

Registration date: 28 May 1974 - 31 Dec 1980

Entity number: 333543

Address: 104 GETTYSBURG AVE., KENMORE, NY, United States, 14223

Registration date: 28 May 1974 - 29 Dec 1982

Entity number: 344225

Address: 9089 MAIN ST, CLARENCE, NY, United States, 14031

Registration date: 24 May 1974 - 25 Mar 1992

Entity number: 344223

Address: 636 ELLICOTT SQUARE BLDG, BUFFALO, NY, United States, 14203

Registration date: 24 May 1974 - 31 Dec 1980

Entity number: 344197

Address: 714 STATLER HILTON HOTEL, BUFFALO, NY, United States, 14207

Registration date: 24 May 1974 - 24 Mar 1993

Entity number: 344166

Address: SHERIDAN DRIVE, AMHERST, NY, United States

Registration date: 24 May 1974 - 30 Jan 2018

Entity number: 344165

Address: 142-144 GRANT ST., BUFFALO, NY, United States, 14213

Registration date: 24 May 1974 - 30 Jun 1982

Entity number: 344151

Address: 3143 WALDEN AVE., DEPEW, NY, United States, 14043

Registration date: 24 May 1974 - 30 Jun 1982

Entity number: 344160

Registration date: 24 May 1974

Entity number: 344169

Address: C/O THOMAS SABATINO, 307 CHRISTIANA ST, NORTH TONAWANDA, NY, United States, 14120

Registration date: 24 May 1974

Entity number: 344129

Address: 400 WALBRIDGE BLDG., BUFFALO, NY, United States, 14202

Registration date: 23 May 1974 - 10 Sep 1993

Entity number: 344095

Address: 7 WINDOVER DRIVE, HAMBURG, NY, United States, 14075

Registration date: 23 May 1974 - 29 Sep 1982

Entity number: 344084

Address: 2229 BUSH RD., GRAND ISLAND, NY, United States, 14072

Registration date: 23 May 1974 - 25 Mar 1992

Entity number: 344059

Address: 905 DELAWARE AVE., SUITE 6, BUFFALO, NY, United States, 14209

Registration date: 23 May 1974 - 24 Jan 1984