Business directory in New York Erie - Page 3311

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: 326530

Address: 25 WINTERGREEN PL, LACKAWANNA, NY, United States, 14218

Registration date: 28 Mar 1972

Entity number: 326500

Address: 2585 WALDEN AVE, Buffalo, NY, United States, 14225

Registration date: 28 Mar 1972

Entity number: 326411

Address: 44 UNION STREET, HAMBURG, NY, United States, 14075

Registration date: 27 Mar 1972 - 27 Dec 1988

Entity number: 326406

Address: 5465 MAIN ST., WILLIAMSVILLE, NY, United States, 14221

Registration date: 27 Mar 1972 - 17 Jan 1995

Entity number: 326389

Address: 37 WOODHAVEN RD., ORCHARD PARK, NY, United States, 14127

Registration date: 27 Mar 1972 - 25 Mar 1992

Entity number: 326386

Address: 276 HINMAN AVE., BUFFALO, NY, United States, 14216

Registration date: 27 Mar 1972 - 25 Mar 1992

Entity number: 326274

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

Registration date: 24 Mar 1972 - 25 Mar 1992

Entity number: 326254

Address: 279 MAIN STREET, TONAWANDA, NY, United States, 14150

Registration date: 24 Mar 1972 - 01 Apr 1996

Entity number: 326244

Address: 3189 DELAWARE AVE., KENMORE, NY, United States, 14217

Registration date: 23 Mar 1972 - 29 Sep 1982

Entity number: 326230

Address: 356 BISSELL AVE., BUFFALO, NY, United States, 14211

Registration date: 23 Mar 1972 - 30 Jun 1982

Entity number: 326181

Address: 1450 NIAGARA FALLS BLVD., TONAWANDA, NY, United States, 14150

Registration date: 23 Mar 1972 - 29 Dec 1982

Entity number: 326161

Address: 88 HAYDEN ST., BUFFALO, NY, United States, 14210

Registration date: 23 Mar 1972 - 31 Mar 1982

Entity number: 326211

Address: 473 SPRINGVILLE, AMHERST, NY, United States, 14226

Registration date: 23 Mar 1972

Entity number: 326113

Address: 46 SKILLEN ST., BUFFALO, NY, United States, 14207

Registration date: 22 Mar 1972 - 30 Jun 1982

Entity number: 326098

Registration date: 22 Mar 1972

Entity number: 326072

Address: 3385 DICKENS ROAD, BLASDELL, NY, United States, 14219

Registration date: 22 Mar 1972 - 03 Mar 1998

Entity number: 326048

Address: 1203 CLEVELAND DR., CHEEKTOWAGA, NY, United States, 14225

Registration date: 21 Mar 1972 - 24 Mar 1993

Entity number: 325953

Address: 700 PORTER BLVD., PITTSBURGH, PA, United States, 15219

Registration date: 20 Mar 1972 - 26 Sep 1986

Entity number: 325950

Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Registration date: 20 Mar 1972 - 15 Apr 2009

Entity number: 325940

Address: 4210 SO. HARRIS HILL RD., WILLIAMSVILLE, NY, United States, 14221

Registration date: 20 Mar 1972 - 30 Jun 1982

Entity number: 325918

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

Registration date: 20 Mar 1972 - 24 Mar 1993

Entity number: 325771

Address: 400 CATHEDRAL PARK TOWER, 37 FRANKLIN STREET, BUFFALO, NY, United States, 14202

Registration date: 17 Mar 1972 - 29 Feb 1988

Entity number: 325857

Address: 2 NORTH MAIN, HOLLAND, NY, United States, 14080

Registration date: 17 Mar 1972

Entity number: 325824

Address: 276 CREEKSIDE DRIVE, TONAWANDA, NY, United States, 14150

Registration date: 17 Mar 1972

Entity number: 325731

Address: 1914 COLVIN BLVD., TONAWANDA, NY, United States, 14150

Registration date: 16 Mar 1972 - 12 Apr 1985

Entity number: 325713

Address: 100 ELMHURST PLACE, BUFFALO, NY, United States, 14216

Registration date: 16 Mar 1972 - 24 Mar 1993

Entity number: 325709

Address: 259 JOSEPH DRIVE, TONAWANDA, NY, United States, 14223

Registration date: 16 Mar 1972 - 05 Jul 1995

Entity number: 325754

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

Registration date: 16 Mar 1972

Entity number: 325741

Registration date: 16 Mar 1972

Entity number: 325694

Registration date: 16 Mar 1972

Entity number: 325680

Address: 700 NIAGARA FRONTIER, BLDG., BUFFALO, NY, United States, 14202

Registration date: 15 Mar 1972 - 20 Sep 1988

Entity number: 325663

Address: P.O. BOX 222, BUFFALO, NY, United States, 14225

Registration date: 15 Mar 1972 - 06 Sep 1994

Entity number: 325622

Address: 101 NIAGARA ST., BUFFALO, NY, United States, 14202

Registration date: 15 Mar 1972 - 31 Mar 1982

Entity number: 325619

Address: 182 HERKIMER ST, BUFFALO, NY, United States, 14213

Registration date: 15 Mar 1972 - 31 Jul 2000

Entity number: 325603

Address: 710 KENMORE AVE., KENMORE, NY, United States, 14216

Registration date: 15 Mar 1972

Entity number: 325585

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

Registration date: 14 Mar 1972 - 20 Jan 1998

Entity number: 325578

Address: 800 WESTERN BLDG., BUFFALO, NY, United States, 14202

Registration date: 14 Mar 1972 - 25 Mar 1992

Entity number: 325569

Address: 343 COUNTRYSIDE LANE, WILLIAMSVILLE, NY, United States, 14221

Registration date: 14 Mar 1972 - 30 Jun 1982

Entity number: 325544

Address: COMPANY, 70 PINE ST., NEW YORK, NY, United States, 10270

Registration date: 14 Mar 1972 - 03 Apr 1985

Entity number: 325542

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

Registration date: 14 Mar 1972 - 30 Jun 1985

Entity number: 325505

Address: 1875 STATLER HILTON, HOTEL, BUFFALO, NY, United States, 14202

Registration date: 14 Mar 1972

Entity number: 325487

Address: 4733 BAILEY AVE, BUFFALO, NY, United States, 14226

Registration date: 13 Mar 1972

Entity number: 325445

Address: 1319 WALDEN AVENUE, BUFFALO, NY, United States, 14211

Registration date: 13 Mar 1972 - 12 Jun 2002

Entity number: 325418

Address: 212 OHIO STREET, BUFFALO, NY, United States, 14204

Registration date: 13 Mar 1972

Entity number: 325473

Address: 106 WINSPEAR AVE., BUFFALO, NY, United States, 14214

Registration date: 13 Mar 1972

Entity number: 325362

Address: 665 FLETCHER ST., TONAWANDA, NY, United States, 14150

Registration date: 10 Mar 1972 - 24 Mar 1993

Entity number: 325351

Address: 2750 HARLEM RD., CHEEKTOWAGA, NY, United States, 14226

Registration date: 10 Mar 1972 - 25 Mar 1992

Entity number: 325292

Address: 518 STATLER HILTON, BUFFALO, NY, United States, 14202

Registration date: 09 Mar 1972 - 08 May 2006

Entity number: 325266

Address: 137 SHERBURN DR., HAMBURG, NY, United States, 14075

Registration date: 09 Mar 1972 - 24 Mar 1993

Entity number: 325195

Address: 4611 GENESEE ST., CHEEKTOWAGA, NY, United States, 14225

Registration date: 08 Mar 1972 - 24 Mar 1993