Business directory in New York Erie - Page 3310

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: 327547

Address: 3911 BOWEN ROAD, UNIT #22, LANCASTER, NY, United States, 14086

Registration date: 10 Apr 1972

Entity number: 327591

Address: 2703 DELAWARE AVE, BUFFALO, NY, United States, 14216

Registration date: 10 Apr 1972

Entity number: 327511

Address: 75 1/2 WEST CHIPPEWA, BUFFALO, NY, United States, 14202

Registration date: 07 Apr 1972 - 25 Mar 1992

Entity number: 327506

Address: 5813 MAIN ST., WILLIAMSVILLE, NY, United States, 14221

Registration date: 07 Apr 1972 - 18 Dec 1996

Entity number: 327487

Address: 382 KENMORE AVE., BUFFALO, NY, United States, 14223

Registration date: 07 Apr 1972 - 31 Mar 1982

Entity number: 327476

Address: 1561 COLVIN AVE., TONAWANDA, NY, United States, 14223

Registration date: 07 Apr 1972 - 25 Mar 1992

Entity number: 327475

Address: 38 HARDING, KENMORE, NY, United States, 14217

Registration date: 07 Apr 1972 - 29 Sep 1982

Entity number: 327460

Address: 300 CAYUGA RD., CHEEKTOWAG, NY, United States, 14225

Registration date: 07 Apr 1972 - 30 Jun 1982

Entity number: 327434

Address: 610 WALBRIDGE BLDG., BUFFALO, NY, United States, 14202

Registration date: 07 Apr 1972 - 30 Dec 1981

Entity number: 327418

Address: 78 MADISON AVE., LACKAWANNA, NY, United States, 14218

Registration date: 07 Apr 1972 - 29 Dec 1982

Entity number: 327442

Address: 45 S.Rossler ave, BUFFALO, NY, United States, 14206

Registration date: 07 Apr 1972

Entity number: 327393

Address: 80 DELAWARE RD., KENMORE, NY, United States, 14217

Registration date: 06 Apr 1972 - 24 Mar 1993

Entity number: 327359

Address: 112 DELAWARE ST., TONAWANDA, NY, United States, 14150

Registration date: 06 Apr 1972 - 25 Mar 1992

Entity number: 327374

Address: 3133 WEST RIVER ROAD, GRAND ISLAND, NY, United States, 14072

Registration date: 06 Apr 1972

Entity number: 327373

Address: 800 WESTERN BLDG., BUFFALO, NY, United States

Registration date: 06 Apr 1972

Entity number: 327395

Registration date: 06 Apr 1972

Entity number: 327283

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

Registration date: 05 Apr 1972 - 30 Jun 1982

Entity number: 327228

Address: 3253 WALDEN AVE., DEPEW, NY, United States, 14043

Registration date: 05 Apr 1972 - 27 Jun 2001

Entity number: 327224

Address: 2352 DELAWARE AVE., BUFFALO, NY, United States, 14216

Registration date: 05 Apr 1972 - 24 Mar 1993

Entity number: 327209

Address: 200 LIBERTY NATL. BK., BUILDING, BUFFALO, NY, United States

Registration date: 05 Apr 1972 - 25 Mar 1992

Entity number: 327184

Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Registration date: 04 Apr 1972 - 01 Jun 2018

Entity number: 327171

Registration date: 04 Apr 1972

Entity number: 327168

Address: 422 MAN ST, ROOM 1222, BUFFALO, NY, United States, 14202

Registration date: 04 Apr 1972 - 03 Jul 1998

Entity number: 327161

Address: 7547 HAYES HOLLOW RD, WEST FALLS, NY, United States, 14170

Registration date: 04 Apr 1972 - 05 Nov 2010

Entity number: 327119

Address: 35 MAHOGANY DRIVE, WILLIAMSVILLE, NY, United States, 14221

Registration date: 04 Apr 1972 - 25 Mar 1992

Entity number: 327089

Address: 35 LINCOLN PARKWAY, BUFFALO, NY, United States, 14222

Registration date: 04 Apr 1972 - 17 Dec 1984

Entity number: 327030

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

Registration date: 03 Apr 1972 - 27 Feb 1991

Entity number: 327020

Address: 10507 SISSON HGHWY, EDEN, NY, United States, 14057

Registration date: 03 Apr 1972 - 28 Oct 2009

Entity number: 327008

Address: 8050 CLARENCE CENTER ROAD, EAST AMHERST, NY, United States, 14051

Registration date: 03 Apr 1972

Entity number: 327007

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

Registration date: 03 Apr 1972 - 10 Aug 1983

Entity number: 326980

Address: 10520 MAIN STREET, NORTH COLLINS, NY, United States, 14111

Registration date: 03 Apr 1972 - 01 Dec 1995

Entity number: 326975

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

Registration date: 03 Apr 1972 - 12 Jul 2004

Entity number: 326974

Address: S 3615 ABBOTT RD., BUFFALO, NY, United States, 14219

Registration date: 03 Apr 1972 - 11 Jan 1984

Entity number: 326952

Address: 4021 LEGION DR, HAMBURG, NY, United States, 14075

Registration date: 03 Apr 1972 - 17 Dec 2003

Entity number: 327034

Address: 290 MAIN ST., BUFFALO, NY, United States, 14202

Registration date: 03 Apr 1972

Entity number: 326936

Registration date: 03 Apr 1972

Entity number: 326900

Address: 4185 SENECA ST., WEST SENECA, NY, United States, 14224

Registration date: 31 Mar 1972 - 07 Feb 1991

Entity number: 326892

Address: 17 BEERS FORD COURT, WILLIAMSVILLE, NY, United States, 14221

Registration date: 31 Mar 1972 - 31 May 2005

Entity number: 326859

Address: 10638 SISSON HIGHWAY, EDEN, NY, United States, 14057

Registration date: 31 Mar 1972 - 19 Feb 1987

Entity number: 326858

Address: 2005 NIAGARA FALLS BLVD., TONAWANDA, NY, United States, 14150

Registration date: 31 Mar 1972 - 31 Mar 1982

Entity number: 326856

Address: 1900 CAMPBELL BLVD., NO TONAWANDA, NY, United States

Registration date: 31 Mar 1972 - 30 Jun 1982

Entity number: 326852

Address: 80 ROLLING GREEN LANE, ELMA, NY, United States, 14059

Registration date: 31 Mar 1972

Entity number: 326927

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

Registration date: 31 Mar 1972

Entity number: 326818

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

Registration date: 30 Mar 1972 - 26 Jun 1985

Entity number: 326703

Address: 3385 BAILEY AVENUE, BUFFALO, NY, United States, 14215

Registration date: 30 Mar 1972 - 25 Mar 1992

Entity number: 326578

Address: 2200 ERIE CO. SAVINGS, BANK BUILDING, BUFFALO, NY, United States, 14202

Registration date: 29 Mar 1972 - 25 Mar 1992

Entity number: 326541

Address: 800 FLEET BANK BUILDING, BUFFALO, NY, United States, 14202

Registration date: 28 Mar 1972 - 04 Dec 1996

Entity number: 326529

Address: 3764 HARLEM RD., BUFFALO, NY, United States, 14215

Registration date: 28 Mar 1972 - 24 Dec 2002

Entity number: 326512

Address: 5353 MAIN ST, WILLIAMSVILLE, NY, United States, 14221

Registration date: 28 Mar 1972

Entity number: 326510

Address: 700 WEST FERRY ST, BUFFALO, NY, United States, 14222

Registration date: 28 Mar 1972 - 25 Mar 1992