Business directory in New York Erie - Page 3314

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: 322538

Address: ATT: C VICTOR RAISER II, 15 COURT ST., BUFFALO, NY, United States

Registration date: 27 Jan 1972 - 31 Mar 1982

Entity number: 322529

Address: 35 COURT ST., SUITE 444, BUFFALO, NY, United States, 14202

Registration date: 27 Jan 1972 - 10 May 1991

Entity number: 322527

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

Registration date: 27 Jan 1972 - 31 Mar 1982

Entity number: 322487

Address: 191 NORTH ST, BUFFALO, NY, United States, 14201

Registration date: 27 Jan 1972 - 29 Jan 1999

Entity number: 322496

Address: 9575 REDWING STREET, ANGOLA, NY, United States, 14006

Registration date: 27 Jan 1972

Entity number: 322531

Address: 212 BUFFALO STREET, GOWANDA, NY, United States, 14070

Registration date: 27 Jan 1972

Entity number: 322448

Address: 3435 MAIN STREET, NORTON UNION BOX 19, BUFFALO, NY, United States, 14214

Registration date: 26 Jan 1972

Entity number: 322381

Address: 3895 BROADWAY, CHEEKTOWAGE, NY, United States, 14227

Registration date: 25 Jan 1972 - 07 Apr 1987

Entity number: 322327

Address: 1145 NIAGARA ST., BUFFALO, NY, United States, 14213

Registration date: 25 Jan 1972 - 22 Jan 1993

Entity number: 322312

Address: 2629 ELMWOOD AVE., KENMORE, NY, United States, 14217

Registration date: 25 Jan 1972 - 31 Mar 1982

Entity number: 322301

Address: 94 MEADOW STREAM DR., AMHERST, NY, United States

Registration date: 24 Jan 1972 - 13 Jan 1982

Entity number: 322282

Address: 3923 HARLEM RD., AMHERST, NY, United States

Registration date: 24 Jan 1972 - 25 Sep 1987

Entity number: 322205

Address: 1300 GENESEE BUILDING, BUFFALO, NY, United States, 14211

Registration date: 24 Jan 1972 - 29 Sep 1997

Entity number: 322199

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

Registration date: 24 Jan 1972 - 30 Jun 1982

Entity number: 322239

Registration date: 24 Jan 1972

Entity number: 322163

Address: 5925 WEBSTER RD., ORCHARD PARK, NY, United States, 14127

Registration date: 21 Jan 1972 - 24 Mar 1993

Entity number: 322135

Address: P.O. BOX 350, 39 CHURCH STREET, LANCASTER, NY, United States, 14086

Registration date: 21 Jan 1972 - 28 Oct 2009

Entity number: 322172

Address: 3722 DOGWOOD LANE, HAMBURG, NY, United States, 14075

Registration date: 21 Jan 1972

Entity number: 322064

Address: 1920 LIBERTY BANK BLDG., BUFFALO, NY, United States, 14202

Registration date: 20 Jan 1972 - 30 Jun 1982

Entity number: 322025

Address: 1202 MARINE TR. BLDG., BUFFALO, NY, United States, 14203

Registration date: 19 Jan 1972 - 24 Mar 1993

Entity number: 322021

Address: 63 EASTWICK, AMHERST, NY, United States

Registration date: 19 Jan 1972 - 25 Mar 1992

Entity number: 321995

Address: 2 MAIN PLACE, SUITE 2300, BUFFALO, NY, United States, 14202

Registration date: 19 Jan 1972

Entity number: 321973

Address: KIRSCHNER & GAGLIONE, ONE FOUNDATION PLAZA, BUFFALO, NY, United States, 14203

Registration date: 19 Jan 1972 - 20 Jan 2005

Entity number: 321912

Registration date: 19 Jan 1972

Entity number: 321825

Registration date: 18 Jan 1972

Entity number: 321813

Address: HARDPAN RD., ANGOLA, NY, United States, 14006

Registration date: 17 Jan 1972 - 18 Nov 1986

Entity number: 321803

Address: 924 KENMORE AVE., BUFFALO, NY, United States, 14216

Registration date: 17 Jan 1972 - 24 Mar 1993

Entity number: 321802

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

Registration date: 17 Jan 1972

Entity number: 321674

Address: S-5026 SOUTHWESTERN, BLVD, HAMBURG, NY, United States

Registration date: 14 Jan 1972 - 25 Jan 2012

Entity number: 321606

Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Registration date: 13 Jan 1972 - 09 Jun 1986

Entity number: 321562

Address: 43 STAHL RD., GETZVILLE, NY, United States, 14068

Registration date: 13 Jan 1972 - 28 Dec 1994

Entity number: 321552

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

Registration date: 13 Jan 1972 - 29 Sep 1982

Entity number: 321547

Address: 610 ELLICOTT SQ. BLDG., BUFFALO, NY, United States, 14203

Registration date: 13 Jan 1972 - 13 Apr 1988

Entity number: 321500

Address: 315 ALBERTA DR., AMHERST, NY, United States

Registration date: 12 Jan 1972 - 30 Jun 1982

Entity number: 321497

Registration date: 12 Jan 1972

Entity number: 321385

Address: 3670 HARLEM ROAD, BUFFALO, NY, United States, 14215

Registration date: 11 Jan 1972 - 07 Jan 1997

Entity number: 321363

Address: 46 FIRST AVE., LANCASTER, NY, United States, 14086

Registration date: 11 Jan 1972 - 25 Mar 1992

Entity number: 321351

Address: 1275 DELAWARE AVE., BUFFALO, NY, United States, 14209

Registration date: 11 Jan 1972 - 01 Sep 1994

Entity number: 321342

Address: 1275 DELAWARE AVE., BUFFALO, NY, United States, 14209

Registration date: 11 Jan 1972 - 21 Oct 1987

Entity number: 318689

Address: 1030 LIBERTY BK. BLDG., BUFFALO, NY, United States

Registration date: 11 Jan 1972 - 31 Mar 1982

Entity number: 321384

Address: 460 NIAGARA ST, BUFFALO, NY, United States, 14201

Registration date: 11 Jan 1972

Entity number: 321271

Address: 1202 MARINE TRUST BLDG., BUFFALO, NY, United States, 14203

Registration date: 10 Jan 1972 - 30 Jun 1982

Entity number: 321249

Address: 1500 LIBERTY BANK BLDG., BUFFALO, NY, United States, 14202

Registration date: 10 Jan 1972 - 24 Mar 1993

Entity number: 321214

Address: 8080 STAHLEY RD., AMHERST, NY, United States, 14051

Registration date: 07 Jan 1972 - 08 Aug 1990

Entity number: 321191

Address: 71 HARVARD PLACE, BUFFALO, NY, United States, 14209

Registration date: 07 Jan 1972 - 24 Mar 1993

Entity number: 321152

Address: 3530 CALIFORNIA RD., ORCHARD PARK, NY, United States, 14127

Registration date: 07 Jan 1972 - 31 Mar 1982

Entity number: 321139

Address: 40 Telfair Dr, STE 105, Williamsville, NY, United States, 14221

Registration date: 07 Jan 1972

Entity number: 321121

Address: 63 SOUTHWICK DR, ORCHARD PARK, NY, United States, 14127

Registration date: 06 Jan 1972

Entity number: 321115

Address: 5522 MAIN ST, WILLIAMSVILLE, NY, United States, 14221

Registration date: 06 Jan 1972 - 17 Mar 2008

Entity number: 321113

Address: 2600 MAIN PL. TOWER, BUFFALO, NY, United States, 14202

Registration date: 06 Jan 1972 - 03 Oct 2012