Business directory in New York Erie - Page 3298

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 176549 companies

Entity number: 248457

Address: PO BOX 300, ELMA, NY, United States, 14059

Registration date: 08 Dec 1972

Entity number: 248463

Address: 1345 MILITARY ROAD, KENMORE, NY, United States, 14217

Registration date: 08 Dec 1972

Entity number: 248467

Registration date: 08 Dec 1972

Entity number: 248421

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

Registration date: 07 Dec 1972 - 20 Jan 1989

Entity number: 248366

Address: 43 SPRINGVILLE AVE., AMHERST, NY, United States, 14226

Registration date: 07 Dec 1972 - 24 Mar 1993

Entity number: 248334

Address: 50 DEXTER ST., TONAWANDA, NY, United States, 14150

Registration date: 07 Dec 1972 - 08 Jan 1999

Entity number: 248308

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

Registration date: 07 Dec 1972 - 24 Mar 1993

Entity number: 248399

Address: 240 VILLAGE POINTE LANE, BUFFA, OFFICER, NY, United States, 14225

Registration date: 07 Dec 1972

Entity number: 248262

Address: 10626 MAIN STREET, NORTH COLLINS, NY, United States, 14111

Registration date: 06 Dec 1972 - 05 Jul 1995

Entity number: 248261

Address: 150 RUSKIN RD., EGGERTSVILLE, NY, United States, 14226

Registration date: 06 Dec 1972 - 04 Mar 1992

Entity number: 248238

Address: 1952 KENSINGTON AVE., AMHERST, NY, United States

Registration date: 06 Dec 1972 - 28 Dec 1994

Entity number: 248231

Address: 29 WILLOWGROVE COURT, TONAWANDA, NY, United States, 14150

Registration date: 06 Dec 1972 - 24 Mar 1993

Entity number: 248263

Address: 5109 MAIN STREET, WILLIAMSVILLE, NY, United States, 14221

Registration date: 06 Dec 1972

Entity number: 248157

Address: S-6100 SO, PARK AVE, HAMBURG, NY, United States, 14075

Registration date: 05 Dec 1972 - 24 Feb 1994

Entity number: 248116

Address: 1393 GENESEE ST., BUFFALO, NY, United States, 14211

Registration date: 05 Dec 1972 - 30 Jun 1982

Entity number: 248054

Address: 703 MAIN STREET, EAST AURORA, NY, United States, 14052

Registration date: 04 Dec 1972 - 25 Mar 1992

Entity number: 248013

Address: 2495 KENSINGTON AVE., BUFFALO, NY, United States, 14226

Registration date: 04 Dec 1972 - 30 Jun 1982

Entity number: 248011

Address: 2495 KENSINGTON AVE., BUFFALO, NY, United States, 14226

Registration date: 04 Dec 1972 - 06 Feb 1987

Entity number: 248009

Address: 346 E. RIVER RD., GRAND ISLAND, NY, United States, 14072

Registration date: 04 Dec 1972 - 30 Jun 1982

Entity number: 248070

Address: 52 FOUR SEASONS W, AMHERST, NY, United States, 14226

Registration date: 04 Dec 1972

Entity number: 247983

Address: 141 SOUTH BATTERY ST, CHARLESTON, NC, United States, 29401

Registration date: 01 Dec 1972 - 01 Aug 2001

Entity number: 247959

Address: 700 WALBRIDGE BLDG., BUFFALO, NY, United States, 14202

Registration date: 01 Dec 1972 - 30 Jun 1982

Entity number: 247946

Address: 1324 PRUDENTIAL BLDG., BUFFALO, NY, United States

Registration date: 01 Dec 1972 - 29 Sep 1982

Entity number: 247893

Registration date: 01 Dec 1972

Entity number: 247789

Address: MAIN PLACE MALL, BUFFALO, NY, United States, 14202

Registration date: 29 Nov 1972 - 30 Jun 1982

Entity number: 247765

Address: 1730 STATLER HILTON, HOTEL, BUFFALO, NY, United States, 14202

Registration date: 29 Nov 1972 - 29 Dec 1982

Entity number: 247728

Address: 65 MIDDLESEX ROAD, BUFFALO, NY, United States, 14216

Registration date: 29 Nov 1972 - 16 Nov 1998

Entity number: 247751

Registration date: 29 Nov 1972

Entity number: 247674

Address: CAMP RD. CORNER LEGION, DRIVE, HAMBURG, NY, United States, 14075

Registration date: 28 Nov 1972 - 30 Jun 1982

Entity number: 247666

Address: 3271 HOPKINS ROAD, NORTH TONAWANDA, NY, United States

Registration date: 28 Nov 1972 - 30 Jun 1982

Entity number: 247553

Address: 714 GENESEE BLDG., BUFFALO, NY, United States, 14202

Registration date: 27 Nov 1972 - 24 Mar 1993

Entity number: 247510

Address: 1 W. GENESEE ST., SUITE 606, BUFFALO, NY, United States, 14202

Registration date: 27 Nov 1972 - 25 Mar 1992

Entity number: 247493

Address: 3230 WEST LAKE ROAD, ERIE, PA, United States, 16505

Registration date: 24 Nov 1972 - 22 Aug 1990

Entity number: 247399

Address: 3517 GENESEE ST., CHEEKTOWAGA, NY, United States, 14225

Registration date: 22 Nov 1972 - 24 Mar 1993

Entity number: 247376

Address: 1300 LIBERTY BK. BLDG., BUFFALO, NY, United States

Registration date: 22 Nov 1972 - 24 Mar 1993

Entity number: 247337

Address: 32 WOODLAND HEIGHTS, SPRINGVILLE, NY, United States, 14141

Registration date: 22 Nov 1972 - 10 Nov 1981

Entity number: 247364

Registration date: 22 Nov 1972

Entity number: 247282

Registration date: 22 Nov 1972

Entity number: 247233

Registration date: 21 Nov 1972

Entity number: 247231

Address: 626 ELLICOTT SQ. BLDG., BUFFALO, NY, United States, 14203

Registration date: 21 Nov 1972 - 30 Jun 1982

Entity number: 247190

Address: 149 SWAN ST., BUFFALO, NY, United States

Registration date: 21 Nov 1972 - 30 Dec 1982

Entity number: 247168

Address: 550 CENTER ROAD, WEST SENECA, NY, United States, 14224

Registration date: 21 Nov 1972 - 04 Oct 1994

Entity number: 247160

Registration date: 21 Nov 1972

Entity number: 247152

Address: 3079 SO. UNION RD, ORCHARD PARK, NY, United States, 14127

Registration date: 21 Nov 1972

Entity number: 247187

Address: 2836 PLEASANT AVE., HAMBURG, NY, United States

Registration date: 21 Nov 1972

Entity number: 247098

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

Registration date: 20 Nov 1972 - 19 Mar 1993

Entity number: 247071

Address: 1869 WHITEHAVEN ROAD, GRAND ISLAND, NY, United States, 14072

Registration date: 20 Nov 1972 - 30 Jun 1982

Entity number: 247070

Address: 195 WEST MAIN STREET, SPRINGVILLE, NY, United States, 14141

Registration date: 20 Nov 1972 - 19 Aug 2016

Entity number: 247044

Registration date: 20 Nov 1972

Entity number: 247000

Address: 216 CARROLL ST., BUFFALO, NY, United States, 14204

Registration date: 17 Nov 1972 - 24 Mar 1993