Business directory in New York Erie - Page 3274

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: 338714

Address: 2001 MAIN ST, BUFFALO, NY, United States, 14208

Registration date: 13 Mar 1974

Entity number: 338690

Address: 86 SOUTH DAVIS STREET, ORCHARD PARK, NY, United States, 14127

Registration date: 13 Mar 1974 - 24 May 2007

Entity number: 338745

Registration date: 13 Mar 1974

Entity number: 338650

Address: 807 ELMWOOD AVE., BUFFALO, NY, United States, 14222

Registration date: 12 Mar 1974 - 24 Mar 1993

Entity number: 338615

Address: 35 LAKESIDE DR., WEST SENECA, NY, United States

Registration date: 12 Mar 1974 - 30 Jun 1982

Entity number: 338604

Address: 1503 WILLIAM STREET, BUFFALO, NY, United States, 14206

Registration date: 12 Mar 1974 - 24 Mar 1993

Entity number: 338577

Address: 445 FRANKLIN ST., BUFFALO, NY, United States, 14202

Registration date: 12 Mar 1974 - 12 Aug 2002

Entity number: 338566

Address: 5860 TRANSIT RD., DEPEW, NY, United States, 14043

Registration date: 12 Mar 1974 - 30 Jun 1982

Entity number: 338548

Address: 2600 MAIN PLACE TOWER, BUFFALO, NY, United States, 14202

Registration date: 11 Mar 1974 - 25 Mar 1992

Entity number: 338545

Address: 1750 STATLER HILTON HTL., BUFFALO, NY, United States

Registration date: 11 Mar 1974 - 31 Mar 1982

Entity number: 338434

Address: 5820 MAIN ST, WILLIAMSVILLE, NY, United States, 14221

Registration date: 08 Mar 1974 - 24 Mar 1993

Entity number: 338428

Address: 145 PRESIDENT WALK, WILLIAMSVILLE, NY, United States, 14221

Registration date: 08 Mar 1974 - 08 Apr 1999

Entity number: 338419

Address: 43 COURT ST., BUFFALO, NY, United States, 14202

Registration date: 08 Mar 1974 - 13 Apr 1988

Entity number: 338376

Address: 621 AERO DR, CHEEKTOWAGA, NY, United States, 14225

Registration date: 08 Mar 1974 - 25 Jan 2012

Entity number: 338363

Address: 606 GENESEE BLDG., BUFFALO, NY, United States, 14211

Registration date: 08 Mar 1974 - 31 Mar 1982

Entity number: 338352

Address: 1270 JEFFERSON AVE., BUFFALO, NY, United States, 14208

Registration date: 07 Mar 1974 - 29 Dec 1993

Entity number: 338324

Address: 504 ELMWOOD AVENUE, BUFFALO, NY, United States, 14222

Registration date: 07 Mar 1974 - 11 Mar 1996

Entity number: 338300

Address: 3 JOHNSON PARK, BUFFALO, NY, United States, 14201

Registration date: 07 Mar 1974 - 25 Mar 1992

Entity number: 338311

Registration date: 07 Mar 1974

Entity number: 338237

Address: 1010 GENESEE BLDG, BUFFALO, NY, United States, 14202

Registration date: 06 Mar 1974 - 30 Jun 1982

Entity number: 338235

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

Registration date: 06 Mar 1974 - 30 Jun 1982

Entity number: 338188

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

Registration date: 06 Mar 1974 - 24 Mar 1993

Entity number: 338122

Address: 4411 SOUTH PARK AVE., BLASDELL, NY, United States, 14219

Registration date: 05 Mar 1974 - 26 Sep 1985

Entity number: 338069

Address: 10 ELLICOTT SQ., LOBBY ELLICOTT SQ BLDG, BUFFALO, NY, United States, 14203

Registration date: 05 Mar 1974 - 06 May 2011

Entity number: 338068

Address: 1776 STATLER HILTON, BUFFALO, NY, United States, 14202

Registration date: 05 Mar 1974 - 23 Sep 1998

Entity number: 338060

Address: 1400 RT 96, B16, WATERLOO, NY, United States, 13165

Registration date: 05 Mar 1974

Entity number: 338029

Address: 1920 LIBERTY BANK BLDG, BUFFALO, NY, United States

Registration date: 04 Mar 1974 - 25 Mar 1992

Entity number: 337976

Address: 562 EVERGREEN DRIVE, TONAWANDA, NY, United States, 14150

Registration date: 04 Mar 1974 - 16 Jul 1987

Entity number: 337973

Address: 140 COTTONWOOD DR., WILLIAMSVILLE, NY, United States, 14202

Registration date: 04 Mar 1974 - 23 Jun 1987

Entity number: 337969

Address: 455 CAYUGA ROAD, STE 200, BUFFALO, NY, United States, 14225

Registration date: 04 Mar 1974 - 20 Oct 2023

Entity number: 337965

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

Registration date: 04 Mar 1974 - 30 Jun 1982

Entity number: 337979

Address: 3487 WEST RIVER ROAD, GRAND ISLAND, NY, United States, 14072

Registration date: 04 Mar 1974

Entity number: 337882

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

Registration date: 01 Mar 1974 - 25 Jan 2012

Entity number: 337837

Address: 2777 WALDEN AVE, BUFFALO, NY, United States, 14225

Registration date: 01 Mar 1974 - 08 Aug 1985

Entity number: 337932

Address: 6410 TRANSIT ROAD, DEPEW, NY, United States, 14043

Registration date: 01 Mar 1974

Entity number: 337755

Address: 245 PLAINFIELD RD., WILLOWBROOK, IL, United States, 60521

Registration date: 28 Feb 1974 - 25 Apr 1983

Entity number: 337747

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

Registration date: 28 Feb 1974 - 29 Dec 1982

Entity number: 337743

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

Registration date: 28 Feb 1974 - 25 Mar 1992

Entity number: 337735

Address: 425 FRANKLIN ST., BUFFALO, NY, United States, 14202

Registration date: 28 Feb 1974 - 13 May 1993

Entity number: 337708

Address: 606 GENESEE BLDG., BUFFALO, NY, United States, 14211

Registration date: 27 Feb 1974 - 30 Jun 1982

Entity number: 337689

Address: 328 SANDERS RD., BUFFALO, NY, United States, 14216

Registration date: 27 Feb 1974 - 27 Mar 1992

Entity number: 337682

Address: 109 DARWIN DR, DEPEW, NY, United States, 14043

Registration date: 27 Feb 1974 - 25 Mar 1992

Entity number: 337681

Address: 2005 NIAGARA FALLS BLVD., TONAWANDA, NY, United States

Registration date: 27 Feb 1974 - 26 Sep 1990

Entity number: 337671

Address: 9680 COUNTY ROAD, CLARENCE CENTER, NY, United States, 14032

Registration date: 27 Feb 1974

Entity number: 2880352

Address: 400 PROSPECT AVE., BUFFALO, NY, United States, 00000

Registration date: 26 Feb 1974 - 27 Mar 1979

Entity number: 337599

Address: 311 BRISBANE BLDG., BUFFALO, NY, United States, 14203

Registration date: 26 Feb 1974 - 24 Mar 1993

Entity number: 337596

Address: 160 LAKE ST., ANGOLA, NY, United States, 14006

Registration date: 26 Feb 1974 - 07 Aug 1991

Entity number: 337571

Address: 724 W. DELAVAN AVE., BUFFALO, NY, United States, 14222

Registration date: 26 Feb 1974 - 30 Dec 1981

Entity number: 337528

Address: 1000 RAND BLDG, BUFFALO, NY, United States, 14203

Registration date: 25 Feb 1974 - 13 Apr 1988

Entity number: 337523

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

Registration date: 25 Feb 1974 - 24 Mar 1993