Business directory in New York Erie - Page 3272

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: 341558

Address: 782 NIAGARA FALLS BLVD., TONAWANDA, NY, United States, 14223

Registration date: 19 Apr 1974

Entity number: 341557

Address: 4120 E. RIVER RD., GRAND ISLAND, NY, United States, 14072

Registration date: 19 Apr 1974

Entity number: 341559

Address: 1102 ABBOTT RD, BUFFALO, NY, United States, 14220

Registration date: 19 Apr 1974

Entity number: 341531

Address: 67 EAST MAIN STREET, VICTOR, NY, United States, 14564

Registration date: 19 Apr 1974

Entity number: 341463

Address: 4212 UNION RD., CHEEKTOWAGA, NY, United States, 14225

Registration date: 18 Apr 1974 - 24 Mar 1993

Entity number: 341443

Address: 5110 MAIN ST, WILLIAMSVILLE, NY, United States, 14221

Registration date: 18 Apr 1974 - 12 Nov 1998

Entity number: 341406

Address: 1010 GENESEE BLDG, BUFFALO, NY, United States, 14211

Registration date: 18 Apr 1974 - 25 Mar 1992

Entity number: 341403

Address: 31 CENTRAL AVE., HAMBURG, NY, United States, 14075

Registration date: 18 Apr 1974 - 30 Jun 1982

Entity number: 341418

Address: 1620 LIBERTY BANK BLDG., BUFFALO, NY, United States, 14202

Registration date: 18 Apr 1974

Entity number: 341322

Address: 10880 WILSHIRE BLVD, 8TH FLOOR, LOS ANGELES, CA, United States, 90024

Registration date: 17 Apr 1974 - 10 Nov 1988

Entity number: 341315

Address: 1227 MAIN ST., BUFFALO, NY, United States, 14209

Registration date: 17 Apr 1974 - 14 Apr 1987

Entity number: 341301

Address: 626 ELLICOTT SQUARE BLDG, BUFFALO, NY, United States, 14203

Registration date: 16 Apr 1974 - 25 Mar 1992

Entity number: 341267

Address: 2959 GENESEE ST., BUFFALO, NY, United States, 14225

Registration date: 16 Apr 1974 - 24 Mar 1993

Entity number: 341246

Address: 1260 DELAWARE AVE, BUFFALO, NY, United States, 14209

Registration date: 16 Apr 1974 - 23 Aug 1999

Entity number: 341206

Address: 69 DELAWARE AVE., BUFFALO, NY, United States, 14202

Registration date: 16 Apr 1974 - 24 Mar 1993

Entity number: 341185

Address: 1120 LIBERTY BK. BLDG., BUFFALO, NY, United States, 14202

Registration date: 16 Apr 1974 - 30 Jun 1982

Entity number: 341140

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

Registration date: 15 Apr 1974 - 25 Mar 1992

Entity number: 341123

Address: 277 PARK AVE., NEW YORK, NY, United States, 10017

Registration date: 15 Apr 1974 - 27 Sep 1995

Entity number: 341096

Address: 1920 LIBERTY BK BLDG., BUFFALO, NY, United States, 14202

Registration date: 15 Apr 1974 - 17 Jul 1984

Entity number: 341151

Registration date: 15 Apr 1974

Entity number: 341141

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

Registration date: 15 Apr 1974

Entity number: 341061

Address: 6 NO. PEARL ST., BUFFALO, NY, United States, 14202

Registration date: 12 Apr 1974 - 25 Mar 1992

Entity number: 341057

Address: 125 CINDY DRIVE, AMHERST, NY, United States, 14221

Registration date: 12 Apr 1974 - 25 Mar 1992

Entity number: 341038

Address: 1734 BROADWAY, GRAND ISLAND, NY, United States, 14072

Registration date: 12 Apr 1974 - 30 Jun 1982

Entity number: 341026

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

Registration date: 12 Apr 1974 - 27 Dec 1995

Entity number: 340965

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

Registration date: 11 Apr 1974 - 08 Mar 1995

Entity number: 340962

Address: 426 FRANKLIN STREET, BUFFALO, NY, United States, 14202

Registration date: 11 Apr 1974 - 30 Jun 1982

Entity number: 340934

Address: 600 LAFAYETTE COURT, 465 MAIN STREET, BUFFALO, NY, United States, 14203

Registration date: 11 Apr 1974 - 26 Dec 2000

Entity number: 340884

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

Registration date: 10 Apr 1974 - 30 Jun 1982

Entity number: 340820

Address: 503 CROSBY BLDG., BUFFALO, NY, United States, 14202

Registration date: 10 Apr 1974 - 29 Sep 1982

Entity number: 340831

Registration date: 10 Apr 1974

Entity number: 340824

Address: 2361 Bowen Road, Elma, NY, United States, 14059

Registration date: 10 Apr 1974

Entity number: 340785

Address: 811 TONAWANDA ST., BUFFALO, NY, United States, 14207

Registration date: 09 Apr 1974 - 30 Jun 1982

Entity number: 340768

Address: 625 DELAWARE AVE., BUFFALO, NY, United States, 14202

Registration date: 09 Apr 1974 - 28 Oct 2009

Entity number: 340757

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

Registration date: 09 Apr 1974 - 26 Apr 1984

Entity number: 340743

Address: 3051 MAIN ST, BUFFALO, NY, United States, 14214

Registration date: 09 Apr 1974 - 25 Jan 2012

Entity number: 340779

Address: 87 SWEET BRIAR DR., TONAWANDA, NY, United States, 14150

Registration date: 09 Apr 1974

Entity number: 340765

Address: ATTN: EXECUTIVE DIRECTOR, 370 LINWOOD AVENUE, BUFFALO, NY, United States, 14209

Registration date: 09 Apr 1974

Entity number: 340649

Address: 300 TWO MILE CREEK RD., TONAWANDA, NY, United States, 14150

Registration date: 08 Apr 1974 - 26 Aug 1992

Entity number: 340635

Address: 428 BLVD OF THE ALLIES, CT-1234822 AA75, PITTSBURGH, PA, United States, 15219

Registration date: 08 Apr 1974 - 24 Oct 1985

Entity number: 340601

Address: 1920 LIBERTY BK. BLDG., BUFFALO, NY, United States

Registration date: 08 Apr 1974 - 30 Jun 1982

Entity number: 340584

Registration date: 08 Apr 1974

Entity number: 340533

Address: 1921 LEWIS ROAD, SOUTH WALES, NY, United States, 14139

Registration date: 05 Apr 1974 - 27 Mar 1997

Entity number: 340500

Address: 2170 WHITEHAVEN ROAD, P.O. BOX 215, GRAND ISLAND, NY, United States, 14072

Registration date: 05 Apr 1974 - 24 Mar 1993

Entity number: 340442

Address: 165 BATHURST ST., TONAWANDA, NY, United States, 14150

Registration date: 04 Apr 1974 - 25 Mar 1992

Entity number: 340414

Address: 626 ELLICOTT SQ. BLDG., BUFFALO, NY, United States, 14203

Registration date: 04 Apr 1974 - 30 Jun 1982

Entity number: 340388

Address: 295 OVERBROOK AVE., TONAWANDA, NY, United States, 14150

Registration date: 04 Apr 1974 - 25 Mar 1992

Entity number: 340379

Address: 56 BISSEL AVE., DEPEW, NY, United States, 14403

Registration date: 04 Apr 1974 - 30 Jun 1982

Entity number: 340378

Address: 518 STATLER HILTON, BUFFALO, NY, United States

Registration date: 04 Apr 1974 - 30 Jun 1982

Entity number: 340329

Address: 964 ELLICOTT SQ. BLDG., BUFFALO, NY, United States, 14203

Registration date: 03 Apr 1974 - 30 Jun 1982