Business directory in New York Erie - Page 3293

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
INDCO, INC. Inactive

Entity number: 255692

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

Registration date: 07 Mar 1973 - 25 Mar 1992

Entity number: 255690

Address: 2910 WILLIAM ST., CHEEKTOWAGA, NY, United States, 14227

Registration date: 07 Mar 1973 - 29 Dec 1993

Entity number: 255677

Address: 3621 STONY POINT RD, GRAND ISLAND, NY, United States, 14072

Registration date: 07 Mar 1973 - 25 Mar 1992

Entity number: 255740

Registration date: 07 Mar 1973

Entity number: 255663

Address: ONE M & T PLAZA, SUITE 1800, BUFFALO, NY, United States, 14203

Registration date: 06 Mar 1973 - 12 Jun 1990

Entity number: 255661

Address: 6670 EAST EDEN ROAD, HAMBURG, NY, United States, 14075

Registration date: 06 Mar 1973

Entity number: 255631

Address: 1800 1 M&T PLAZA, BUFFALO, NY, United States, 14203

Registration date: 06 Mar 1973 - 24 Mar 1993

Entity number: 255610

Address: 4837 UNION RD., CHEEKTOWAGA, NY, United States, 14225

Registration date: 06 Mar 1973 - 29 Dec 1982

Entity number: 255587

Address: 121 JEANMOOR DRIVE, TONAWANDA, NY, United States, 14150

Registration date: 06 Mar 1973 - 02 Feb 2012

Entity number: 254546

Address: 2359 BOWEN RD, P.O. BOX 76, ELMA, NY, United States, 14059

Registration date: 06 Mar 1973

Entity number: 255607

Address: P.O. BOX 125, GETZVILLE, NY, United States, 14068

Registration date: 06 Mar 1973

Entity number: 255491

Address: 437 THORNECLIFF RD., TONAWANDA, NY, United States, 14223

Registration date: 05 Mar 1973 - 25 Jan 2012

Entity number: 255485

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

Registration date: 05 Mar 1973 - 24 Mar 1993

Entity number: 255476

Address: SERVICES, INC., 3210 SOUTHWESTER BLVD, ORCHARD PARK, NY, United States, 14127

Registration date: 05 Mar 1973

Entity number: 255512

Registration date: 05 Mar 1973

Entity number: 255425

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

Registration date: 02 Mar 1973 - 30 Jun 1982

Entity number: 255420

Address: 459 GROVER CLEVELAND, HIGHWAY, AMHERST, NY, United States, 14226

Registration date: 02 Mar 1973 - 04 Nov 1983

Entity number: 255414

Address: 255 GENESEE ST., BUFFALO, NY, United States, 14204

Registration date: 02 Mar 1973 - 25 Jan 2012

Entity number: 255412

Address: 60 LACKAWANNA AVE, SLOAN, NY, United States, 14212

Registration date: 02 Mar 1973 - 30 Jun 1982

Entity number: 255408

Address: 201 E 42ND ST., NEW YORK, NY, United States, 10017

Registration date: 02 Mar 1973 - 28 Oct 2009

Entity number: 255386

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

Registration date: 02 Mar 1973 - 30 Jun 1982

Entity number: 255391

Address: 1340 NIAGARA ST., BUFFALO, NY, United States, 14213

Registration date: 02 Mar 1973

Entity number: 2880003

Address: 1418 KENSINGTON AVENUE, BUFFALO, NY, United States, 00000

Registration date: 01 Mar 1973 - 25 Jun 1980

Entity number: 255308

Address: 82 MAPLE AVE, HAMBURG, NY, United States, 14075

Registration date: 01 Mar 1973 - 25 Aug 2023

Entity number: 255266

Address: 115 DELAWARE RD., KENMORE, NY, United States, 14217

Registration date: 01 Mar 1973 - 30 Sep 1981

Entity number: 255264

Address: 49 BLOSSOM HEATH DR., WILLIAMSVILLE, NY, United States, 14221

Registration date: 01 Mar 1973 - 30 Jun 1982

Entity number: 255345

Registration date: 01 Mar 1973

Entity number: 255208

Address: 17 COURT ST., BUFFALO, NY, United States, 14202

Registration date: 28 Feb 1973 - 30 Jun 1982

Entity number: 255035

Address: 626 ELLICOTT SQUARE BLDG, BUFFALO, NY, United States, 14203

Registration date: 27 Feb 1973 - 30 Jun 1982

Entity number: 255075

Address: PO BOX 377, TONAWANDA, NY, United States, 14223

Registration date: 27 Feb 1973

Entity number: 254985

Address: POB 7, HAMBURG, NY, United States, 14075

Registration date: 27 Feb 1973

Entity number: 255081

Registration date: 27 Feb 1973

Entity number: 254954

Address: 275 VULCAN ST., BUFFALO, NY, United States, 14207

Registration date: 26 Feb 1973 - 25 Mar 1992

Entity number: 254936

Address: S-4288 SO. BUFFALO ST., BUFFALO, NY, United States, 14127

Registration date: 26 Feb 1973 - 24 Mar 1993

Entity number: 254931

Address: 300 E. AMHERST ST., BUFFALO, NY, United States, 14215

Registration date: 26 Feb 1973 - 28 Dec 1994

Entity number: 254919

Address: 475 DELAWARE AVE., BUFFALO, NY, United States, 14202

Registration date: 26 Feb 1973 - 30 Jun 1982

Entity number: 254878

Address: 5395 POWERS RD, HAMBURG, NY, United States, 14075

Registration date: 26 Feb 1973 - 03 Aug 2005

Entity number: 254875

Address: 2175 OLD UNION RD., CHEEKOWAGA, NY, United States, 14227

Registration date: 26 Feb 1973 - 29 Sep 1993

Entity number: 254843

Address: 350 ALBERTA DR., AMHERST, NY, United States, 14226

Registration date: 26 Feb 1973 - 29 Dec 1982

Entity number: 254852

Address: 1299 UNION RD, BUFFALO, NY, United States, 14224

Registration date: 26 Feb 1973

Entity number: 254820

Address: RTE 240, GLENWOOD, COLDEN, NY, United States

Registration date: 23 Feb 1973 - 30 Jan 1992

Entity number: 254757

Address: 3673 DELAWARE AVE., KENMORE, NY, United States, 14217

Registration date: 23 Feb 1973 - 09 May 1989

Entity number: 254745

Address: 375 HEIM RD, GETZVILLE, NY, United States, 14068

Registration date: 23 Feb 1973 - 27 Apr 2020

Entity number: 254728

Address: 4747 GENESEE ST., CHEEKTOWAGA, NY, United States, 14225

Registration date: 23 Feb 1973 - 25 Mar 1992

Entity number: 254755

Registration date: 23 Feb 1973

Entity number: 254672

Address: 3071 BOWEN RD., ELMA, NY, United States, 14059

Registration date: 22 Feb 1973 - 27 Jun 1990

Entity number: 254657

Address: 4856 LAKE AVE., BLASDELL, NY, United States, 14219

Registration date: 22 Feb 1973 - 30 Jun 1982

Entity number: 254630

Address: 2300 2 MAIN PLACE, BUFFALO, NY, United States

Registration date: 22 Feb 1973 - 30 Jun 1982

Entity number: 254620

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

Registration date: 22 Feb 1973 - 30 Jun 1982

Entity number: 254603

Address: 8365 TRANSIT ROAD, AMHERST, NY, United States, 14150

Registration date: 22 Feb 1973 - 25 Mar 1992