Business directory in New York Erie - Page 3292

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: 257404

Address: 1100 M&T CENTER, 3 FOUNTAIN PLAZA, BUFFALO, NY, United States, 14203

Registration date: 27 Mar 1973 - 22 Jul 2008

Entity number: 257382

Address: 19 WEST 44TH ST., NEW YORK, NY, United States, 10036

Registration date: 27 Mar 1973 - 30 Jun 1982

Entity number: 257349

Address: 574 SHERIDAN DR, TONAWANDA, NY, United States, 14150

Registration date: 27 Mar 1973

Entity number: 257324

Address: 6354 TRANSIT RD., DEPEW, NY, United States, 14043

Registration date: 26 Mar 1973 - 26 Jun 2002

Entity number: 257223

Address: 191 NORTH ST, BUFFALO, NY, United States, 14201

Registration date: 26 Mar 1973 - 22 Apr 1994

Entity number: 257219

Address: 815 LIBERTY BK BLDG., BUFFALO, NY, United States, 14202

Registration date: 26 Mar 1973 - 29 Mar 1984

Entity number: 257216

Address: 2280 MAIN ST., BUFFALO, NY, United States, 14214

Registration date: 26 Mar 1973 - 24 Mar 1993

Entity number: 257166

Address: 1490 JEFFERSON AVE., BUFFALO, NY, United States, 14208

Registration date: 23 Mar 1973

Entity number: 257082

Address: 397 LEBRUN ROAD, EGGERTSVILLE, NY, United States, 14226

Registration date: 22 Mar 1973 - 15 Sep 1997

Entity number: 257025

Registration date: 22 Mar 1973

Entity number: 257010

Address: PO BOX 284, WILLIAMSVILLE, NY, United States, 12422

Registration date: 22 Mar 1973 - 25 Mar 1992

Entity number: 257001

Address: 1800 1 M & T PLAZA, BUFFALO, NY, United States

Registration date: 22 Mar 1973 - 30 Jun 1982

Entity number: 257033

Registration date: 22 Mar 1973

Entity number: 257009

Address: 147 FRENCH RD, WEST SENECA, NY, United States

Registration date: 22 Mar 1973

Entity number: 256920

Address: 43 COURT ST., SUITE 508, BUFFALO, NY, United States, 14202

Registration date: 21 Mar 1973 - 24 Mar 1993

Entity number: 256911

Address: 111 WINDMILL ROAD, WEST SENECA, NY, United States, 14224

Registration date: 21 Mar 1973 - 24 Mar 1993

Entity number: 256731

Address: 575 WALDEN AVE., BUFFALO, NY, United States, 14211

Registration date: 20 Mar 1973 - 31 May 1991

Entity number: 256767

Address: 403 MAIN STREET SUITE 415, BUFFALO, NY, United States, 14203

Registration date: 20 Mar 1973

Entity number: 256791

Address: 1780 ORCHARD PARK ROAD, WEST SENECA, NY, United States, 14224

Registration date: 20 Mar 1973

Entity number: 256762

Registration date: 20 Mar 1973

Entity number: 256749

Address: 402-408 B'WAY, NEIGHBORHOOD LEG. SER., BUFFALO, NY, United States, 14204

Registration date: 20 Mar 1973

Entity number: 256667

Address: 3795 BROADWAY, CHEEKTOWAGA, NY, United States, 14225

Registration date: 19 Mar 1973 - 24 Mar 1993

Entity number: 256657

Address: P.O. BOX 6660103, DALLA, TX, United States, 75266

Registration date: 19 Mar 1973 - 23 Sep 1991

Entity number: 256659

Registration date: 19 Mar 1973

Entity number: 256589

Address: 220 ERIE CO., SAVINGS BK BLDG., BUFFALO, NY, United States, 14202

Registration date: 16 Mar 1973 - 29 Dec 1993

Entity number: 256524

Address: 815 LIBERTY BK. BLDG., BUFFALO, NY, United States, 14202

Registration date: 16 Mar 1973

Entity number: 256506

Address: 518 STATLER HILTON, BUFFALO, NY, United States, 14202

Registration date: 16 Mar 1973

Entity number: 256552

Address: 300 INTERNATIONAL DRIVE, SUITE 300, WILLIAMSVILLE, NY, United States, 14221

Registration date: 16 Mar 1973

Entity number: 256457

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

Registration date: 15 Mar 1973 - 25 Mar 1992

Entity number: 256401

Address: 5454 MAIN ST, AMHERST, NY, United States

Registration date: 15 Mar 1973 - 17 May 2002

Entity number: 256397

Address: 3400 HSBC CENTER, BUFFALO, NY, United States, 14203

Registration date: 15 Mar 1973 - 12 Dec 2005

Entity number: 256392

Address: 10490 MAIN ST., CLARENCE, NY, United States, 14013

Registration date: 15 Mar 1973 - 30 Jun 1982

Entity number: 256423

Address: 1 MAIN PL. TOWER, SUITE 1500, BUFFALO, NY, United States, 14202

Registration date: 15 Mar 1973

Entity number: 256294

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

Registration date: 14 Mar 1973 - 09 May 1997

Entity number: 256250

Address: 21 PALMER ST, LANCASTER, NY, United States, 14086

Registration date: 14 Mar 1973 - 30 Jun 1982

Entity number: 256266

Address: ET AL GOLDOME CENTER, 1 FOUNTAIN PLAZA, BUFFALO, NY, United States, 14203

Registration date: 14 Mar 1973

Entity number: 256269

Address: 460 NIAGARA STREET, BUFFALO, NY, United States, 14201

Registration date: 14 Mar 1973

Entity number: 256092

Registration date: 12 Mar 1973

Entity number: 256024

Address: 126 PRINCETON, CHEEKTOWAGA, NY, United States

Registration date: 12 Mar 1973 - 24 Mar 1993

Entity number: 255901

Registration date: 09 Mar 1973

Entity number: 255887

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

Registration date: 09 Mar 1973 - 24 Mar 1993

Entity number: 255905

Registration date: 09 Mar 1973

Entity number: 255906

Address: 74 FRANKLIN STREET, BUFFALO, NY, United States, 14202

Registration date: 09 Mar 1973

Entity number: 255819

Address: 1800 1 M & T PLAZA, BUFFALO, NY, United States

Registration date: 08 Mar 1973 - 30 Jun 1987

Entity number: 255818

Address: 625 DELAWARE AVE., SUITE 100, BUFFALO, NY, United States, 14202

Registration date: 08 Mar 1973 - 25 Jan 2012

Entity number: 255766

Registration date: 07 Mar 1973

Entity number: 255755

Address: 2200 ERIE COUNTY SAVINGS, BANK BLDG., BUFFALO, NY, United States, 14202

Registration date: 07 Mar 1973 - 23 Aug 1991

Entity number: 255737

Address: 451 ELMWOOD AVE., BUFFALO, NY, United States, 14222

Registration date: 07 Mar 1973 - 24 Mar 1993

Entity number: 255719

Address: 5707 MAIN ST., AMHERST, NY, United States

Registration date: 07 Mar 1973 - 25 Mar 1992

Entity number: 255705

Address: 693 SENECA ST., BUFFALO, NY, United States, 14210

Registration date: 07 Mar 1973 - 22 Jan 1991