Business directory in New York Erie - Page 3281

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: 236836

Address: 609 INDIAN CHURCH RD., BUFFALO, NY, United States, 14224

Registration date: 24 Oct 1973

Entity number: 236833

Registration date: 24 Oct 1973

Entity number: 236828

Registration date: 24 Oct 1973

Entity number: 236772

Address: 505 DELAWARE AVE., BUFFALO, NY, United States, 14202

Registration date: 23 Oct 1973 - 25 Jan 2012

Entity number: 236759

Address: 747 KENMORE AVE., KENMORE, NY, United States, 14223

Registration date: 23 Oct 1973 - 30 Jun 1982

Entity number: 236754

Address: 22 ANTHONY DR., DEPEW, NY, United States, 14043

Registration date: 23 Oct 1973 - 30 Jun 1982

Entity number: 236751

Address: 2093 BROADWAY, BUFFALO, NY, United States, 14212

Registration date: 23 Oct 1973 - 30 Jun 1982

Entity number: 236681

Address: 7318 MITCHELL RD, ORCHARD PARK, NY, United States, 14127

Registration date: 19 Oct 1973 - 30 Jun 1982

Entity number: 236623

Registration date: 19 Oct 1973

Entity number: 236606

Registration date: 19 Oct 1973

Entity number: 236619

Registration date: 19 Oct 1973

Entity number: 236578

Address: 9074 MAIN ST, CLARENCE, NY, United States, 14031

Registration date: 18 Oct 1973 - 24 Mar 1993

Entity number: 236566

Address: 1320 STATLER HILTON, BUFFALO, NY, United States

Registration date: 18 Oct 1973 - 01 Jun 1986

Entity number: 236539

Address: BOX 131, BOSTON STATE RD., BOSTON, NY, United States, 14025

Registration date: 18 Oct 1973 - 28 Oct 2009

Entity number: 236508

Address: 223 MAIN STREET, HAMBURG, NY, United States, 14075

Registration date: 18 Oct 1973

Entity number: 236555

Address: P.O. BOX 574, EAST AURORA, NY, United States, 14052

Registration date: 18 Oct 1973

Entity number: 236568

Address: 5505 BROADWAY, LANCASTER, NY, United States, 14086

Registration date: 18 Oct 1973

Entity number: 236592

Address: 515 BRISBANE BLDG., BUFFALO, NY, United States, 14203

Registration date: 18 Oct 1973

Entity number: 236550

Address: 3210 SENECA ST., WEST SENECA, NY, United States, 14224

Registration date: 18 Oct 1973

Entity number: 236447

Address: 9 HACKETT DR., TONAWANDA, NY, United States, 14150

Registration date: 17 Oct 1973 - 30 Jun 1982

Entity number: 236331

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

Registration date: 16 Oct 1973 - 30 Jun 1982

Entity number: 236348

Registration date: 16 Oct 1973

Entity number: 236226

Address: 1301 STATLER HILTON, BUFFALO, NY, United States

Registration date: 15 Oct 1973 - 06 Apr 1982

Entity number: 236218

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

Registration date: 15 Oct 1973 - 27 Sep 1995

Entity number: 236100

Address: 28 SEYMOUR STREET, TONAWANDA, NY, United States, 14150

Registration date: 12 Oct 1973

Entity number: 236009

Address: 141 INGHAM AVENUE, LACKAWANNA, NY, United States, 14218

Registration date: 11 Oct 1973 - 16 Jul 1996

Entity number: 236010

Registration date: 11 Oct 1973

Entity number: 235956

Registration date: 10 Oct 1973

Entity number: 235905

Address: STATER HILTON, SUITE 710, BUFFALO, NY, United States

Registration date: 10 Oct 1973 - 26 Jun 1996

Entity number: 235899

Address: 1600 BAUSCH & LOMB PL, ROCHESTER, NY, United States, 14604

Registration date: 10 Oct 1973

Entity number: 235872

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

Registration date: 10 Oct 1973 - 19 Oct 1982

Entity number: 235897

Address: 6385 Boston State Road Unit 11, Hamburg, NY, United States, 14075

Registration date: 10 Oct 1973

Entity number: 235892

Address: 322 BEDFORD AVE., BUFFALO, NY, United States, 14216

Registration date: 10 Oct 1973

Entity number: 235839

Address: %NYS URBAN DEVELOPMENT CORP., 1515 BROADWAY/ATT: SR VP-LEGAL, NEW YORK, NY, United States, 10036

Registration date: 09 Oct 1973 - 08 May 2007

Entity number: 235786

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

Registration date: 09 Oct 1973 - 29 Sep 1993

Entity number: 235740

Address: 5229 BROADWAY, LANCASTER, NY, United States, 14086

Registration date: 05 Oct 1973 - 24 Mar 1993

Entity number: 235732

Address: 5495 MAIN ST, WILLIAMSVILLE, NY, United States, 14221

Registration date: 05 Oct 1973 - 18 Sep 1992

Entity number: 235719

Address: SMYTHE, 2 MAIN ST., SUITE 2300, BUFFALO, NY, United States

Registration date: 05 Oct 1973 - 30 Jun 1982

Entity number: 235674

Address: 5407 SOUTHERN COMFORT, BLVD., TAMPA, FL, United States, 33614

Registration date: 04 Oct 1973 - 03 Nov 1986

Entity number: 235617

Address: 710 BK. OF BUFFALO BLDG., BUFFALO, NY, United States

Registration date: 04 Oct 1973 - 29 Dec 1993

Entity number: 235596

Address: 55 VERNON PL., BUFFALO, NY, United States, 14214

Registration date: 04 Oct 1973 - 29 Jul 2003

Entity number: 235581

Address: 2909 GENESEE ST., BUFFALO, NY, United States, 14225

Registration date: 04 Oct 1973 - 24 Mar 1993

Entity number: 235571

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

Registration date: 03 Oct 1973 - 25 Mar 1992

Entity number: 235527

Address: 69 DELAWARE AVENUE, BUFFALO, NY, United States, 14202

Registration date: 03 Oct 1973 - 25 Sep 1996

Entity number: 235572

Registration date: 03 Oct 1973

Entity number: 235418

Address: 248 MAC ARTHUR DR., WILLIAMSVILLE, NY, United States, 14221

Registration date: 02 Oct 1973 - 29 Sep 1993

Entity number: 235499

Address: 1156 HERTEL AVENUE, BUFFALO, NY, United States, 14216

Registration date: 02 Oct 1973

Entity number: 235388

Address: 3973 HARLEM RD, SNYDER, NY, United States, 14226

Registration date: 01 Oct 1973 - 29 Nov 2004

Entity number: 235386

Address: 189 EXETER RD., WILLIAMSVILLE, NY, United States, 14221

Registration date: 01 Oct 1973 - 28 Mar 2003

Entity number: 235351

Address: 5 COMMERCIAL ST., ANGOLA, NY, United States, 14006

Registration date: 01 Oct 1973 - 25 Sep 1989