Business directory in New York Erie - Page 3273

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 176603 companies

Entity number: 340150

Address: W 6656 LAKE SHORE RD., DERBY, NY, United States, 14047

Registration date: 02 Apr 1974

Entity number: 340129

Address: SMYTHE, 2 MAIN PL., STE 2300, BUFFALO, NY, United States

Registration date: 02 Apr 1974

Entity number: 340072

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

Registration date: 01 Apr 1974 - 29 Sep 1982

Entity number: 340064

Address: PO BOX 93, 10535 MAIN ST, NORTH COLLINS, NY, United States, 14111

Registration date: 01 Apr 1974

Entity number: 339970

Address: 358 SOMERVILLE AVENUE, TONAWANDA, NY, United States, 14150

Registration date: 29 Mar 1974 - 12 Apr 2004

Entity number: 339951

Address: LOONSK, 700 HTL STATLER HILTON, BUFFALO, NY, United States

Registration date: 29 Mar 1974 - 25 Mar 1992

Entity number: 339946

Address: 31 ROYCROFT BLVD., AMHERST, NY, United States, 14226

Registration date: 29 Mar 1974 - 24 Mar 1993

Entity number: 339938

Registration date: 29 Mar 1974 - 15 Aug 1991

Entity number: 339931

Address: BURTON NOTARIOS, 14 STRATFORD COURT, EAST AMHERST, NY, United States, 14051

Registration date: 29 Mar 1974 - 01 Jun 2009

Entity number: 339894

Address: 1061 NIAGARA FALLS BOULEVARD, AMHERST, NY, United States, 14226

Registration date: 29 Mar 1974 - 30 Mar 1983

Entity number: 339882

Address: CENTRAL PARK PLAZA, BUFFALO, NY, United States

Registration date: 29 Mar 1974 - 30 Jun 1982

Entity number: 339918

Registration date: 29 Mar 1974

Entity number: 339865

Address: 1588 CLINTON ST., BUFFALO, NY, United States, 14206

Registration date: 28 Mar 1974 - 21 Apr 1988

Entity number: 339848

Address: 3000 CENTRE SQUARE WEST, PHILADELPHIA, PA, United States, 19102

Registration date: 28 Mar 1974 - 31 Dec 1985

Entity number: 339810

Address: 6141 CLINTON ST., ELMA, NY, United States, 14059

Registration date: 28 Mar 1974 - 30 Jun 1982

Entity number: 339796

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

Registration date: 28 Mar 1974 - 25 Mar 1992

Entity number: 339765

Address: SMYTHE, 2 MAIN PLACE, BUFFALO, NY, United States, 14202

Registration date: 27 Mar 1974 - 30 Jun 1982

Entity number: 339748

Address: 1625 LINDAN AVE., ALDEN, NY, United States, 14004

Registration date: 27 Mar 1974 - 30 Jun 1982

Entity number: 339701

Address: 1453 ABBOTT RD., LACKAWANNA, NY, United States, 14218

Registration date: 26 Mar 1974 - 30 Jun 1982

Entity number: 339640

Address: 1140 EAST RIVER RD., GRAND ISLAND, NY, United States, 14072

Registration date: 26 Mar 1974 - 30 Jun 1982

Entity number: 339636

Registration date: 26 Mar 1974 - 30 Sep 1981

Entity number: 339625

Address: 207 DELAWARE AVE, BUFFALO, NY, United States, 14202

Registration date: 26 Mar 1974

Entity number: 339569

Address: 482 MASSACHUSETTS AVE, BUFFALO, NY, United States, 14213

Registration date: 25 Mar 1974 - 25 Jan 2012

Entity number: 339536

Address: 2152 FILLMORE AVE, BUFFALO, NY, United States, 14214

Registration date: 25 Mar 1974 - 24 Mar 1993

Entity number: 339534

Address: 390 EVANS ST., WILLIAMSVILLE, NY, United States, 14221

Registration date: 25 Mar 1974 - 30 Jun 1982

Entity number: 339504

Address: 1518 CENTER RD, WEST SENECA, NY, United States, 14224

Registration date: 25 Mar 1974 - 30 Dec 1981

Entity number: 339424

Address: P.O. BOX 120, NO BOSTON, NY, United States, 14110

Registration date: 22 Mar 1974 - 15 Mar 2021

Entity number: 339410

Address: 1300 LIBERTY BK. BLDG., BUFFALO, NY, United States, 14202

Registration date: 22 Mar 1974 - 30 Jun 1982

Entity number: 339398

Address: 176 FRANKLIN, BUFFALO, NY, United States, 14202

Registration date: 22 Mar 1974 - 31 Dec 1991

Entity number: 339386

Address: 131 CALIFORNIA DR., WILLIAMSVILLE, NY, United States, 14221

Registration date: 22 Mar 1974 - 04 Feb 1987

Entity number: 339382

Address: 454 EVANS ST., AMHERST, NY, United States

Registration date: 22 Mar 1974

Entity number: 419031

Address: 811 YOUNG ST., TONAWANDA, NY, United States, 14150

Registration date: 21 Mar 1974 - 25 Jan 2012

Entity number: 339340

Address: 413 WABASH AVE., KENMORE, NY, United States, 14217

Registration date: 21 Mar 1974 - 24 Mar 1993

Entity number: 339335

Address: 1710 LIBERTY BK. BLDG., BUFFALO, NY, United States, 14202

Registration date: 21 Mar 1974 - 30 Jun 1982

Entity number: 339285

Address: 5274 BROADWAY, LANCASTER, NY, United States, 14086

Registration date: 21 Mar 1974 - 07 Feb 2001

Entity number: 339240

Address: 1300 LIBERTY BK. BLDG., BUFFALO, NY, United States, 14202

Registration date: 20 Mar 1974 - 13 Mar 1989

Entity number: 339118

Address: 1800 LIBERTY BK. BLDG., BUFFALO, NY, United States, 14202

Registration date: 19 Mar 1974 - 26 Mar 1997

Entity number: 339085

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

Registration date: 19 Mar 1974 - 30 Jun 1982

Entity number: 339073

Address: 4357 HARLEM ROAD, AMHERST, NY, United States, 14226

Registration date: 19 Mar 1974 - 27 Dec 2000

Entity number: 339069

Address: 438 MAIN ST., BUFFALO, NY, United States, 14202

Registration date: 19 Mar 1974 - 27 Sep 1995

Entity number: 339061

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

Registration date: 19 Mar 1974 - 25 Mar 1992

Entity number: 339046

Address: 30 PULTENEY ST, PO BOX 427, HAMMONDSPORT, NY, United States, 14840

Registration date: 18 Mar 1974 - 21 Sep 2021

Entity number: 339012

Address: 220 DELAWARE AVE., BUFFALO, NY, United States, 14202

Registration date: 18 Mar 1974 - 30 Jun 1982

Entity number: 338996

Address: 133 RANCH TRAIL RD., AMHERST, NY, United States, 14221

Registration date: 18 Mar 1974 - 25 Mar 1992

Entity number: 338988

Address: 5088 LAKESHORE RD., HAMBURG, NY, United States, 14075

Registration date: 18 Mar 1974 - 29 Dec 2004

Entity number: 338909

Address: 34 MADALINE LANE, DEPEW, NY, United States, 14043

Registration date: 18 Mar 1974 - 10 Jun 1980

Entity number: 339045

Address: 899 NIAGARA FALLS BLVD., AMHERST, NY, United States

Registration date: 18 Mar 1974

Entity number: 339008

Address: 3150 SENECA STREET, WEST SENECA, NY, United States, 14224

Registration date: 18 Mar 1974

Entity number: 338768

Registration date: 14 Mar 1974

Entity number: 338822

Registration date: 14 Mar 1974