Business directory in New York Erie - Page 3288

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 176580 companies

Entity number: 262768

Address: 620 W. FERRY ST., BUFFALO, NY, United States, 14222

Registration date: 04 Jun 1973 - 25 Mar 1992

Entity number: 262729

Address: 125 ROMA AVE., BUFFALO, NY, United States, 14215

Registration date: 01 Jun 1973 - 29 Sep 1993

Entity number: 262688

Address: 274 AURORA, LANCASTER, NY, United States, 14086

Registration date: 01 Jun 1973 - 29 Sep 1982

Entity number: 262683

Address: 82 BEVERLY RD., BUFFALO, NY, United States, 14208

Registration date: 01 Jun 1973 - 30 Jun 1982

Entity number: 262628

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

Registration date: 01 Jun 1973 - 16 Mar 1992

Entity number: 262533

Address: 4200 UNION RD., CHEEKTOWAGA, NY, United States, 14225

Registration date: 31 May 1973 - 25 Mar 1992

Entity number: 262490

Address: 170 FRANKLIN BLDG., 705 CROSBY BLDG., BUFFALO, NY, United States, 14202

Registration date: 30 May 1973 - 25 Mar 1992

Entity number: 262454

Address: 951 NIAGARA ST., BUFFALO, NY, United States, 14213

Registration date: 30 May 1973 - 25 Mar 1992

Entity number: 262427

Address: 3 EUCLID AVE., KENMORE, NY, United States, 14217

Registration date: 30 May 1973 - 29 Dec 1982

Entity number: 262422

Address: 80 SOUTH DAVIS ST., ORCHARD PARK, NY, United States, 14127

Registration date: 30 May 1973 - 30 Jun 1982

Entity number: 262493

Address: 1301 STATLER HILTON, BUFFALO, NY, United States, 14202

Registration date: 30 May 1973

Entity number: 262368

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

Registration date: 29 May 1973 - 29 Dec 1982

Entity number: 262346

Address: 270 S. BLOSSOM RD, ELM, NY, United States

Registration date: 29 May 1973 - 28 Mar 2001

Entity number: 262342

Address: 3400 MARINE MIDLAND CENT, BUFFALO, NY, United States, 14203

Registration date: 29 May 1973 - 25 Mar 1992

Entity number: 262335

Address: 8898 TRANSIT RD, EAST AMHERST, NY, United States, 14051

Registration date: 29 May 1973

Entity number: 262319

Address: 60 DINGENS ST., BUFFALO, NY, United States, 14206

Registration date: 29 May 1973 - 23 Apr 1984

Entity number: 262318

Address: 1403 BROADWAY, BUFFALO, NY, United States, 14212

Registration date: 29 May 1973 - 30 Jun 1982

Entity number: 262302

Address: 556 ELLICOTT RD., CHEEKTOWAGA, NY, United States, 14225

Registration date: 29 May 1973 - 25 Mar 1992

Entity number: 262260

Address: 2282 ELMWOOD AVE., KENMORE, NY, United States, 14217

Registration date: 25 May 1973 - 24 Mar 1993

Entity number: 262249

Address: 2020 LIBERTY BK BLDG, BUFFALO, NY, United States, 14202

Registration date: 25 May 1973 - 25 Mar 1992

Entity number: 262218

Address: 79 NO. PARKER ST., BUFFALO, NY, United States, 14216

Registration date: 25 May 1973 - 30 Jun 1982

Entity number: 262197

Registration date: 25 May 1973

Entity number: 262237

Registration date: 25 May 1973

Entity number: 262162

Address: 120 DELAWARE AVE., BUFFALO, NY, United States, 14202

Registration date: 24 May 1973

Entity number: 262138

Address: 1578 CLINTON ST., BUFFALO, NY, United States, 14206

Registration date: 24 May 1973 - 28 Jan 2009

Entity number: 262098

Address: 13990 WENDY DR., COLLINS, NY, United States, 14034

Registration date: 24 May 1973 - 19 Mar 1998

Entity number: 262074

Address: 606 GENESEE BLDG., BUFFALO, NY, United States, 14202

Registration date: 24 May 1973 - 30 Jun 1982

Entity number: 262116

Registration date: 24 May 1973

Entity number: 262066

Address: 2086 NIAGARA FALLS BLVD, TONAWANDA, NY, United States, 14150

Registration date: 23 May 1973 - 23 Sep 1998

Entity number: 262023

Address: 380 RHODE ISLAND ST., BUFFALO, NY, United States, 14213

Registration date: 23 May 1973 - 30 Dec 1981

ISOPAD INC. Inactive

Entity number: 261995

Address: 1330 MARINE TRUST BLDG., BUFFALO, NY, United States, 14203

Registration date: 23 May 1973 - 25 Mar 1992

Entity number: 261959

Address: 87 GARDENWOOD LANE, TN OF TONAWANDA, NY, United States, 14223

Registration date: 23 May 1973 - 24 Mar 1993

Entity number: 262032

Address: 146 Taylor Dr, Depew, NY, United States, 14043

Registration date: 23 May 1973

Entity number: 262025

Address: 5150 GENESEE ST, BOWMANSVILLE, NY, United States, 14026

Registration date: 23 May 1973

Entity number: 261935

Address: 76 ALBERT C DRIVE, LANCASTER, NY, United States, 14086

Registration date: 22 May 1973 - 25 Mar 1992

Entity number: 261931

Address: 35 AUGUSTA, AMHERST, NY, United States, 14226

Registration date: 22 May 1973 - 30 Jun 1982

Entity number: 261910

Address: 683 ENGLEWOOD AVE., KENMORE, NY, United States, 14223

Registration date: 22 May 1973 - 24 Mar 1993

Entity number: 261900

Address: 3445 SOUTH PARK AVE, LACKAWANNA, NY, United States, 14219

Registration date: 22 May 1973 - 29 Dec 1999

Entity number: 261884

Address: 5540 MAIN ST., AMHERST, NY, United States

Registration date: 22 May 1973 - 13 Jan 1993

Entity number: 261823

Address: 9 TOWERWOOD ROAD, GRAND ISLAND, NY, United States, 14072

Registration date: 22 May 1973 - 29 Sep 1982

Entity number: 261773

Address: 9070 MAIN ST., CLARENCE, NY, United States, 14031

Registration date: 21 May 1973 - 25 Mar 1992

Entity number: 261683

Address: 2172 NIAGARA FALLS BLVD, TONAWANDA, NY, United States, 14150

Registration date: 18 May 1973 - 25 Mar 1992

Entity number: 261629

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

Registration date: 18 May 1973 - 24 Mar 1993

Entity number: 261625

Address: 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168

Registration date: 18 May 1973

Entity number: 261566

Address: 2221 TRANSIT ROAD, ELMA, NY, United States, 14059

Registration date: 17 May 1973 - 17 Sep 2001

Entity number: 261562

Address: 2859 KULP ROAD, EDEN, NY, United States, 14057

Registration date: 17 May 1973

Entity number: 261554

Address: 1833 LIBERTY BANK BLDG., BUFFALO, NY, United States, 14202

Registration date: 17 May 1973 - 29 Sep 1982

Entity number: 261535

Address: 2248 LONG RD., GRAND ISLAND, NY, United States, 14072

Registration date: 17 May 1973 - 30 Jun 1982

Entity number: 261534

Address: ONE M & T PLAZA, SUITE 1800, BUFFALO, NY, United States, 00000

Registration date: 17 May 1973 - 30 Jun 1982

Entity number: 261492

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

Registration date: 16 May 1973 - 30 Jun 1982