Business directory in New York Erie - Page 3291

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: 258684

Address: 107 E ROUEN DRIVE, CHEEKTOWAGA, NY, United States, 14227

Registration date: 10 Apr 1973 - 25 Jan 2012

Entity number: 258664

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

Registration date: 10 Apr 1973 - 30 Jun 1982

Entity number: 258650

Address: 86 SO. DAVIS ST., ORCHARD PARK, NY, United States, 14127

Registration date: 10 Apr 1973 - 24 Mar 1993

Entity number: 258606

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

Registration date: 10 Apr 1973 - 28 Oct 2009

Entity number: 258595

Address: 3801 HARLEM ROAD, CHEEKTOWAGA, NY, United States, 14215

Registration date: 10 Apr 1973 - 30 Jun 1982

Entity number: 258592

Address: 811 GENESEE ST., BUFFALO, NY, United States, 14211

Registration date: 10 Apr 1973 - 25 Jan 2012

Entity number: 258550

Address: 6375 LAKE AVE, ORCHARD PARK, NY, United States, 14217

Registration date: 09 Apr 1973 - 24 Mar 1993

Entity number: 258505

Address: 1106 RAND BLDG., BUFFALO, NY, United States, 14203

Registration date: 09 Apr 1973 - 21 May 1986

Entity number: 258495

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

Registration date: 09 Apr 1973 - 30 Jun 1982

Entity number: 258491

Address: 1020 LIBERTY BK. BLDG., BUFFALO, NY, United States

Registration date: 09 Apr 1973 - 30 Jun 1982

Entity number: 258420

Address: 1725 STATLER HILTON, BUFFALO, NY, United States, 14202

Registration date: 06 Apr 1973 - 30 Jun 1982

Entity number: 258404

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

Registration date: 06 Apr 1973 - 30 Jun 1982

Entity number: 258312

Address: 600 MAIN PLACE TOWER, BUFFALO, NY, United States, 14202

Registration date: 06 Apr 1973

Entity number: 258316

Address: 805 CENTER LANE, E AMHERST, NY, United States, 14051

Registration date: 06 Apr 1973

Entity number: 258289

Address: 2200 MAIN PLACE TOWER, BUFFALO, NY, United States, 14202

Registration date: 05 Apr 1973 - 30 Jun 1982

Entity number: 258262

Address: 1807 ELMWOOD AVENUE, BUFFALO, NY, United States, 14207

Registration date: 05 Apr 1973 - 25 Jan 2012

Entity number: 258253

Address: 1500 MAIN PL., BUFFALO, NY, United States, 14202

Registration date: 05 Apr 1973 - 25 Mar 1992

Entity number: 258238

Address: 489 WOODWARD AVE., BUFFALO, NY, United States, 14214

Registration date: 05 Apr 1973 - 27 Nov 1990

Entity number: 258189

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

Registration date: 05 Apr 1973 - 29 Sep 1982

Entity number: 258259

Address: 1165 WEHRLE DR, WILLIAMSVILLE, NY, United States, 14221

Registration date: 05 Apr 1973

Entity number: 258096

Address: 1233 NIAGARA ST., BUFFALO, NY, United States, 14213

Registration date: 04 Apr 1973 - 25 Jun 2003

Entity number: 258085

Address: 98 NEUMANN PKWY., KENMORE, NY, United States, 14223

Registration date: 04 Apr 1973

Entity number: 258052

Address: 363 GENESEE ST, BUFFALO, NY, United States, 14204

Registration date: 04 Apr 1973 - 23 Sep 1991

Entity number: 258050

Address: 600 YOUNG STREET, TONAWANDA, NY, United States, 14150

Registration date: 04 Apr 1973

Entity number: 258026

Address: 295 main street, suite 700, BUFFALO, NY, United States, 14203

Registration date: 04 Apr 1973

Entity number: 257988

Address: 1370 HTL STATLER HILTON, BUFFALO, NY, United States, 14202

Registration date: 03 Apr 1973 - 25 Mar 1992

Entity number: 257924

Address: 523 DELAWARE AVE., BUFFALO, NY, United States, 14202

Registration date: 03 Apr 1973 - 02 Apr 2003

Entity number: 257912

Address: 59 GARY LANE, CHEEKTOWAGA, NY, United States, 14227

Registration date: 03 Apr 1973 - 06 Jul 1995

Entity number: 257895

Address: SMYTHE, SUITE 2300, ERIE CO. SAV. BK. BLDG, BUFFALO, NY, United States

Registration date: 03 Apr 1973 - 25 Mar 1992

Entity number: 257876

Address: 2769 BROADWAY, CHEEKTOWAGA, NY, United States, 14227

Registration date: 03 Apr 1973

Entity number: 257856

Address: 66 CAZENOVIA STREET, BUFFALO, NY, United States, 14220

Registration date: 02 Apr 1973

Entity number: 257847

Address: P.O. BOX 2745, BUFFALO, NY, United States

Registration date: 02 Apr 1973 - 29 Sep 1993

Entity number: 257837

Address: 661 MAIN ST, PO BOX 96, NIAGARA FALLS, NY, United States, 14302

Registration date: 02 Apr 1973 - 25 Apr 2002

Entity number: 257789

Registration date: 02 Apr 1973

Entity number: 257738

Address: 1566 STATLER HILTON, BUFFALO, NY, United States, 14202

Registration date: 30 Mar 1973 - 25 Jan 2012

Entity number: 257727

Address: 10100 COUNTY RD, CLARENCE CENTER, NY, United States, 14032

Registration date: 30 Mar 1973 - 25 Jan 2012

Entity number: 257700

Address: 1041 S TOWNLINE ROAD, ELMA, NY, United States, 14059

Registration date: 30 Mar 1973

Entity number: 257647

Address: 1901 NIAGARA ST, BUFFALO, NY, United States, 14207

Registration date: 29 Mar 1973 - 11 Dec 2008

Entity number: 257637

Address: 35 COURT STREET, BUFFALO, NY, United States, 14202

Registration date: 29 Mar 1973 - 29 Dec 1986

Entity number: 257635

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

Registration date: 29 Mar 1973 - 30 Dec 1981

Entity number: 257608

Address: 4196 UNION RD., CHEEKTOWAGA, NY, United States, 14225

Registration date: 29 Mar 1973 - 24 Mar 1993

Entity number: 257593

Address: 52 PARWOOD TRAIL, DEPEW, NY, United States, 14043

Registration date: 29 Mar 1973 - 18 Jul 2011

Entity number: 257573

Address: 1370 HOTEL STATLER, HILTON, BUFFALO, NY, United States, 14202

Registration date: 28 Mar 1973 - 26 Sep 2005

Entity number: 257539

Address: 180 RUSHFORD HOLLOW DRIVE, CHEEKTOWAGO, NY, United States, 14227

Registration date: 28 Mar 1973 - 09 Feb 2004

Entity number: 257509

Address: 266 PEARL ST., BUFFALO, NY, United States, 14224

Registration date: 28 Mar 1973 - 30 Jun 1982

Entity number: 257501

Address: 2 SYMPHONY CIRCLE, BUFFALO, NY, United States, 14201

Registration date: 28 Mar 1973 - 25 Mar 1992

Entity number: 257496

Address: 7158 TRANSIT RD., BUFFALO, NY, United States, 14221

Registration date: 28 Mar 1973 - 24 Mar 1993

Entity number: 257480

Registration date: 28 Mar 1973

Entity number: 257474

Address: 7282 BEAR RIDGE RD, NORTH TONAWANDA, NY, United States, 14120

Registration date: 28 Mar 1973

Entity number: 257471

Registration date: 28 Mar 1973