Business directory in New York Erie - Page 3309

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: 328670

Address: 192 LAFAYETTE BLVD, WILLIAMSVILLE, NY, United States, 14221

Registration date: 25 Apr 1972 - 27 Dec 1995

Entity number: 328657

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

Registration date: 25 Apr 1972 - 12 Jan 1982

Entity number: 328628

Address: 189 MAIN ST., HOLLAND, NY, United States, 14080

Registration date: 25 Apr 1972

Entity number: 328510

Address: 861 ABBOTT RD., BUFFALO, NY, United States, 14220

Registration date: 24 Apr 1972 - 30 Jun 1982

Entity number: 328434

Registration date: 21 Apr 1972

Entity number: 328439

Registration date: 21 Apr 1972

Entity number: 328455

Address: 48 COTTAGE ST, BUFFALO, NY, United States, 14201

Registration date: 21 Apr 1972

Entity number: 328368

Address: 1330 MARINE TRUST BLDG., BUFFALO, NY, United States, 14203

Registration date: 20 Apr 1972 - 05 Dec 1990

Entity number: 328355

Address: COURTYARD BLDG., GEORGETOWN SQ., WILLIAMSVILLE, NY, United States, 14221

Registration date: 20 Apr 1972 - 25 Mar 1992

Entity number: 328308

Address: 1472 MILESTRIP RD., NO COLLINS, NY, United States, 14111

Registration date: 20 Apr 1972 - 24 Mar 1993

Entity number: 328338

Registration date: 20 Apr 1972

Entity number: 328301

Address: 863 E. DELAVAN AVE., BUFFALO, NY, United States, 14215

Registration date: 19 Apr 1972 - 30 Jun 1982

Entity number: 328227

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

Registration date: 18 Apr 1972 - 27 Sep 1995

Entity number: 328197

Address: 240 GOULD AVE., DEPEW, NY, United States, 14043

Registration date: 18 Apr 1972 - 10 Oct 1989

Entity number: 328187

Address: 39 KENMORE AVE., AMHERST, NY, United States

Registration date: 18 Apr 1972 - 25 Mar 1992

Entity number: 328180

Address: 64 HAGER STREET, BUFFALO, NY, United States, 14208

Registration date: 18 Apr 1972 - 22 May 2024

Entity number: 328145

Address: 1470 MAIN ST., BUFFALO, NY, United States, 14209

Registration date: 18 Apr 1972 - 25 Mar 1992

Entity number: 328144

Address: 102 EAST AVE., LOCKPORT, NY, United States, 14094

Registration date: 18 Apr 1972 - 29 Dec 1993

Entity number: 328138

Address: 2300 GEORGE URBAN BLVD., DEPEW, NY, United States, 14043

Registration date: 18 Apr 1972 - 25 Mar 1992

Entity number: 328132

Address: 505 BRISBANE BLDG., BUFFALO, NY, United States, 14203

Registration date: 18 Apr 1972 - 31 Mar 1982

Entity number: 328124

Address: 26 ARDSLEY LANE, AMHERST, NY, United States

Registration date: 18 Apr 1972 - 17 Nov 2003

Entity number: 328116

Address: 1011 LAFAYETTE AVE., BUFFALO, NY, United States, 14203

Registration date: 18 Apr 1972 - 30 Jun 1982

Entity number: 328152

Address: 620 LORETTA, TONAWANDA, NY, United States, 14150

Registration date: 18 Apr 1972

Entity number: 328089

Address: 3671 SHERDIAN DRIVE, BUFFALO, NY, United States, 14226

Registration date: 17 Apr 1972 - 24 Mar 1993

Entity number: 328063

Address: 272-276 LINWOOD AVE., BUFFALO, NY, United States, 14209

Registration date: 17 Apr 1972

Entity number: 328042

Address: 51 TRAYMORE AVE., BUFFALO, NY, United States, 14216

Registration date: 17 Apr 1972 - 28 Oct 2009

Entity number: 328016

Address: 500 BUFFALO ROAD, EAST AURORA, NY, United States, 14052

Registration date: 17 Apr 1972 - 17 Mar 1987

Entity number: 328012

Address: 17 COURT STREET, BUFFALO, NY, United States, 14202

Registration date: 17 Apr 1972

Entity number: 328020

Address: 134 WILIAM STREET, BUFFALO, NY, United States, 14204

Registration date: 17 Apr 1972

Entity number: 327970

Address: 4195 CLARDON DR., WILLIAMSVILLE, NY, United States, 14221

Registration date: 14 Apr 1972 - 02 Jun 2014

Entity number: 327921

Address: 34 CREEKSIDE DR., TONAWANDA, NY, United States, 14150

Registration date: 14 Apr 1972

Entity number: 327957

Address: 4804 TRANSIT RD., CHEEKTOWAGA, NY, United States

Registration date: 14 Apr 1972

Entity number: 327898

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

Registration date: 13 Apr 1972 - 30 Jul 1990

Entity number: 327849

Address: 2671-81 SENECA ST., BUFFALO, NY, United States, 14224

Registration date: 13 Apr 1972 - 29 Sep 1993

Entity number: 327822

Address: 32 WOODWARD AVE., BUFFALO, NY, United States, 14214

Registration date: 12 Apr 1972 - 29 Dec 1982

Entity number: 327820

Address: 635 WYOMING AVE, BUFFALO, NY, United States, 14215

Registration date: 12 Apr 1972

Entity number: 327800

Address: 700 LIBERTY BANK BLDG., BUFFALO, NY, United States, 14202

Registration date: 12 Apr 1972 - 10 Sep 1990

Entity number: 327783

Address: 840 MARINE TRUST BLDG., BUFFALO, NY, United States

Registration date: 12 Apr 1972 - 24 Mar 1993

Entity number: 327809

Address: 180 TURTLE CREEK CIRCLE, OLDSMAR, FL, United States, 34677

Registration date: 12 Apr 1972

Entity number: 327740

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

Registration date: 11 Apr 1972 - 30 Jun 1982

Entity number: 327738

Address: 41 TIERNON PARK, BUFFALO, NY, United States, 14223

Registration date: 11 Apr 1972 - 27 Dec 2000

Entity number: 327669

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

Registration date: 11 Apr 1972 - 24 Mar 1993

Entity number: 327659

Address: 700 NIAGARA FRONTIER BLG, BUFFALO, NY, United States, 14202

Registration date: 11 Apr 1972 - 30 Dec 1981

Entity number: 327673

Address: 1776 STATLER HILTON, BUFFALO, NY, United States, 14202

Registration date: 11 Apr 1972

Entity number: 327639

Address: 18 LEONARD ST., BUFFALO, NY, United States, 14215

Registration date: 10 Apr 1972 - 25 Mar 1992

Entity number: 327625

Registration date: 10 Apr 1972

Entity number: 327614

Address: 836 EAST DELAVAN AVE, BUFFALO, NY, United States, 14215

Registration date: 10 Apr 1972 - 29 Jun 1994

Entity number: 327556

Address: 700 GENESEE BLDG, BUFFALO, NY, United States, 14202

Registration date: 10 Apr 1972 - 25 Mar 1992

Entity number: 327550

Address: 216 W. MAPLEMERE DR., WILLIAMSVILLE, NY, United States, 14221

Registration date: 10 Apr 1972 - 25 Mar 1992

Entity number: 327515

Address: 17 COURT ST., SUITE 602, BUFFALO, NY, United States, 14202

Registration date: 10 Apr 1972 - 25 Jan 2012