Business directory in New York Erie - Page 3307

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 176497 companies

Entity number: 330629

Address: 373 HERTEL AVE., BUFFALO, NY, United States, 14207

Registration date: 23 May 1972 - 25 Jun 1980

Entity number: 330526

Address: 9364 PINE AVE., NIAGARA FALLS, NY, United States, 14304

Registration date: 22 May 1972 - 06 Oct 1989

Entity number: 330521

Address: PO BOX 604, 414 W FERRY ST, BUFFALO, NY, United States, 14213

Registration date: 22 May 1972 - 25 Jan 2012

Entity number: 330492

Address: TWO NORTH MAIN ST, HOLLAND, NY, United States, 14080

Registration date: 22 May 1972 - 30 Jun 1982

Entity number: 330476

Address: 5688 MAIN STREET, WILLIAMSVILLE, NY, United States, 14221

Registration date: 22 May 1972 - 30 Jun 1982

Entity number: 330475

Address: 3330 DELAWARE AVE., KENMORE, NY, United States, 14217

Registration date: 22 May 1972 - 25 Jan 2012

Entity number: 330545

Address: 201 S YOUNGS ROAD, WILLIAMSVILLE, NY, United States, 14221

Registration date: 22 May 1972

Entity number: 330451

Registration date: 22 May 1972

Entity number: 330441

Address: 1366 NIAGARA FALLS BLVD., TONAWANDA, NY, United States, 14150

Registration date: 19 May 1972 - 25 Mar 1992

Entity number: 330427

Address: ATTN: GENERAL COUNSEL, 695 ROTTERDAM INDUSTRIAL PARK, SCHENECTADY, NY, United States, 12306

Registration date: 19 May 1972 - 02 Dec 2009

Entity number: 330426

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

Registration date: 19 May 1972 - 30 Jun 1982

Entity number: 330421

Address: 1336 GENESEE STREET, BUFFALO, NY, United States, 14212

Registration date: 19 May 1972 - 05 Sep 1996

Entity number: 330377

Address: 2136 DELAWARE AVE., BUFFALO, NY, United States, 14216

Registration date: 19 May 1972 - 25 Mar 1992

Entity number: 330376

Address: 408 EVANS ST., WILLIAMSVILLE, NY, United States, 14221

Registration date: 19 May 1972 - 25 Jan 2012

Entity number: 330367

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

Registration date: 19 May 1972 - 31 Mar 1982

Entity number: 330352

Address: 16 MAIN STREET, AKRON, NY, United States, 14001

Registration date: 19 May 1972 - 21 Dec 1988

Entity number: 330395

Registration date: 19 May 1972

Entity number: 330434

Address: 4455 TRANSIT RD, STE 2E, WILLIAMSVILLE, NY, United States, 14221

Registration date: 19 May 1972

Entity number: 330293

Address: 2200 ERIE CO., SAVINGS BK. BLDG., BUFFALO, NY, United States, 14202

Registration date: 18 May 1972 - 24 Sep 1997

Entity number: 330282

Address: 4981 WINDING LANE, CLARENCE, NY, United States, 14031

Registration date: 18 May 1972 - 25 Jun 1980

Entity number: 330281

Address: 4981 WINDING LANE, CLARENCE, NY, United States, 14031

Registration date: 18 May 1972 - 31 Mar 1982

Entity number: 330280

Address: 1425 ABBOTT RD., LACKAWANNA, NY, United States, 14218

Registration date: 18 May 1972 - 20 Mar 1991

Entity number: 330332

Registration date: 18 May 1972

Entity number: 330255

Address: 29 BEVERLY DR, DEPEW, NY, United States, 14043

Registration date: 17 May 1972 - 29 Dec 1999

CIRL, INC. Inactive

Entity number: 330176

Address: 55 PIN OAK DRIVE, AMHERST, NY, United States

Registration date: 17 May 1972 - 29 Sep 1982

Entity number: 330139

Address: 100 MARLENE DRIVE, CHEEKTOWAGA, NY, United States, 14225

Registration date: 16 May 1972 - 24 Mar 1993

Entity number: 330093

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

Registration date: 16 May 1972 - 13 Apr 1988

Entity number: 330081

Address: 170 HIGH ST, BUFFALO, NY, United States, 14203

Registration date: 16 May 1972 - 24 Sep 1982

Entity number: 330161

Address: 1600 LIBERTY BK BLDG, BUFFALO, NY, United States

Registration date: 16 May 1972

Entity number: 330068

Address: 8560 MAIN ST., WILLIAMSVILLE, NY, United States, 14221

Registration date: 15 May 1972 - 23 Aug 1984

Entity number: 330047

Address: 121 SOUTH LONG ST., WILLIAMSVILLE, NY, United States, 14221

Registration date: 15 May 1972 - 04 Nov 1988

Entity number: 330045

Address: 705 BRISBANE BLDG, BUFFALO, NY, United States, 14203

Registration date: 15 May 1972 - 23 Nov 1982

Entity number: 330034

Address: 3479 WALLACE AVE., GRAND ISLAND, NY, United States, 14072

Registration date: 15 May 1972 - 26 Sep 1991

Entity number: 329998

Address: 10100 MAIN STREET, CLARENCE, NY, United States, 14031

Registration date: 15 May 1972 - 03 Jul 2019

Entity number: 330002

Registration date: 15 May 1972

Entity number: 330054

Address: 1360 STATLER HILTON, BUFFALO, NY, United States

Registration date: 15 May 1972

Entity number: 330043

Registration date: 15 May 1972

Entity number: 329967

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

Registration date: 12 May 1972 - 30 Jun 1982

Entity number: 329886

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

Registration date: 12 May 1972 - 28 Oct 2009

Entity number: 329882

Address: 376 ARGONNE DRIVE, KENMORE, NY, United States, 14217

Registration date: 12 May 1972 - 29 Sep 1982

Entity number: 329871

Address: 431 BRISBANE BLDG., BUFFALO, NY, United States, 14203

Registration date: 11 May 1972 - 29 Sep 1982

Entity number: 329827

Address: 1850 DALE RD, CHEEKTOWAGA, NY, United States, 14225

Registration date: 11 May 1972 - 18 Feb 1994

Entity number: 329802

Address: 50 HIGH ST., BUFFALO, NY, United States, 14203

Registration date: 11 May 1972 - 29 Sep 1982

Entity number: 329803

Registration date: 11 May 1972

Entity number: 329834

Address: PO BOX 6, CHEEKTOWAGA, NY, United States, 14225

Registration date: 11 May 1972

Entity number: 329729

Address: GOODYEAR, 1800 ONE M 7 T PLAZA, BUFFALO, NY, United States

Registration date: 10 May 1972 - 25 Mar 1992

Entity number: 329720

Address: 4075 SENECA ST, WEST SENECA, NY, United States, 14224

Registration date: 10 May 1972 - 27 May 2008

Entity number: 329706

Address: 70 NIAGARA ST., BUFFALO, NY, United States, 14202

Registration date: 10 May 1972 - 24 Mar 1993

Entity number: 329703

Address: 468 EVANS ST., WILLIAMSVILLE, NY, United States, 14221

Registration date: 10 May 1972 - 28 Jan 1999

Entity number: 329700

Address: 615 BRISBANE BLDG, BUFFALO, NY, United States, 14203

Registration date: 10 May 1972 - 13 Apr 1988