Business directory in New York Erie - Page 3315

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 176465 companies

Entity number: 320417

Address: 250 INTERNATIONAL DR., POB 9057, WILLIAMSVILLE, NY, United States, 14221

Registration date: 29 Dec 1971 - 03 Jul 1990

Entity number: 320408

Address: 2800 N OCEAN DR, B-5D, SINGER ISLAND, FL, United States, 33404

Registration date: 29 Dec 1971 - 19 Nov 2001

Entity number: 320398

Address: 34 COOLIDGE DR., AMHERST, NY, United States

Registration date: 29 Dec 1971 - 26 Jan 1987

Entity number: 320425

Address: 770 MARYVALE DRIVE, CHEEKTOWAGA, NY, United States, 14225

Registration date: 29 Dec 1971

Entity number: 320391

Address: 134 SUNSET BAY DRIVE, PALM BEACH GARDEN, FL, United States, 33418

Registration date: 29 Dec 1971

Entity number: 320362

Address: 389 ELMWOOD AVENUE, BUFFALO, NY, United States, 14222

Registration date: 28 Dec 1971

Entity number: 320330

Address: 30 CHURCH ST., 1344 PRUDENTIAL BLDG., BUFFALO, NY, United States, 14202

Registration date: 28 Dec 1971 - 29 Sep 1982

Entity number: 320295

Address: 288 ONTARIO ST., BUFFALO, NY, United States, 14207

Registration date: 28 Dec 1971 - 25 Sep 1996

Entity number: 320301

Address: 10 KATHERINE ST, BUFFALO, NY, United States, 14210

Registration date: 28 Dec 1971

Entity number: 320317

Registration date: 28 Dec 1971

Entity number: 320271

Address: 899 NIAGARA FALLS BLVD., AMHERST, NY, United States

Registration date: 27 Dec 1971 - 22 Dec 1987

Entity number: 320197

Address: 475 DELAWARE AVE., BUFFALO, NY, United States, 14202

Registration date: 27 Dec 1971 - 30 Jun 1982

Entity number: 320238

Registration date: 27 Dec 1971

Entity number: 320176

Address: 35-55 LATHROP STREET, BUFFALO, NY, United States, 14212

Registration date: 24 Dec 1971 - 25 Jun 2003

Entity number: 320090

Address: 531 HERTEL AVE., BUFFALO, NY, United States, 14207

Registration date: 23 Dec 1971 - 31 Mar 1982

Entity number: 320088

Address: ONE MAIN PLACE TOWER, SUITE 1500, BUFFALO, NY, United States, 14202

Registration date: 23 Dec 1971 - 27 Jun 2001

Entity number: 320085

Address: 176 E. DELAVAN AVE., BUFFALO, NY, United States, 14208

Registration date: 23 Dec 1971 - 30 Jun 1982

Entity number: 320084

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

Registration date: 23 Dec 1971 - 24 Mar 1993

Entity number: 320070

Address: 415 VIRGINIA STREET, BUFFALO, NY, United States, 14201

Registration date: 23 Dec 1971 - 29 Dec 2004

Entity number: 320020

Address: 350 ALBERTA DRIVE, AMHERST, NY, United States, 14226

Registration date: 22 Dec 1971 - 28 Oct 2009

Entity number: 319945

Address: 277 PARK AVE, NEW YORK, NY, United States, 10017

Registration date: 21 Dec 1971 - 31 Mar 1982

Entity number: 319939

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

Registration date: 21 Dec 1971 - 24 Mar 1993

Entity number: 319937

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

Registration date: 21 Dec 1971 - 29 Dec 1982

Entity number: 319890

Address: 338 DELAWARE AVE., BUFFALO, NY, United States, 14202

Registration date: 21 Dec 1971 - 31 Mar 1982

Entity number: 319882

Address: 60 PINEVIEW DR, BUFFALO, NY, United States, 14228

Registration date: 20 Dec 1971 - 04 Dec 2007

Entity number: 319881

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

Registration date: 20 Dec 1971 - 31 Mar 1982

Entity number: 319870

Address: 11775 MANITOU DRIVE, ALDEN, NY, United States, 14004

Registration date: 20 Dec 1971 - 31 Mar 1982

Entity number: 319862

Address: 3198 UNION RD., CHEEKTOWGA, NY, United States, 14227

Registration date: 20 Dec 1971 - 13 Jul 1993

Entity number: 319846

Address: 110 AVERY PLACE, CHEEKTOWAGA, NY, United States, 14225

Registration date: 20 Dec 1971 - 26 Jun 1996

Entity number: 319453

Address: 43 COURT ST, BUFFALO, NY, United States, 14202

Registration date: 20 Dec 1971 - 20 Mar 1996

Entity number: 319798

Address: 189 GROVE STREET, TONAWANDA, NY, United States, 14150

Registration date: 17 Dec 1971 - 05 Apr 1996

Entity number: 319698

Address: 131 FANCHER AVE., KENMORE, NY, United States, 14223

Registration date: 16 Dec 1971 - 25 Apr 1985

Entity number: 319660

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

Registration date: 15 Dec 1971 - 04 Apr 1994

Entity number: 319656

Address: 1324 PRUDENTIAL BLDG., BUFFALO, NY, United States, 14202

Registration date: 15 Dec 1971 - 30 Jun 1982

Entity number: 319505

Address: 1202 MARINE TRUST, BUILDING, BUFFALO, NY, United States, 14203

Registration date: 13 Dec 1971 - 24 Sep 1997

Entity number: 319484

Address: 85 GRANDVIEW AVE., HAMBURG, NY, United States

Registration date: 13 Dec 1971 - 07 Oct 1996

Entity number: 319498

Address: PO BOX 330, LANCASTER, NY, United States, 14086

Registration date: 13 Dec 1971

Entity number: 319531

Registration date: 13 Dec 1971

Entity number: 319446

Address: 1456 NYS RTE 9N, TICONDEROGA, NY, United States, 12883

Registration date: 10 Dec 1971

Entity number: 319413

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

Registration date: 10 Dec 1971

Entity number: 319359

Address: 4429 WALDEN AVENUE, LANCASTER, NY, United States, 14086

Registration date: 09 Dec 1971 - 21 Dec 2009

Entity number: 319328

Registration date: 09 Dec 1971

Entity number: 319287

Address: 2070 NIAGARA FALLS BLVD., TONAWANDA, NY, United States, 14150

Registration date: 08 Dec 1971 - 30 Jun 1982

Entity number: 319248

Address: 711 GENESEE BLDG., BUFFALO, NY, United States, 14202

Registration date: 08 Dec 1971 - 31 Mar 1982

Entity number: 319238

Address: 21 SEITZ AVE., LANCASTER, NY, United States, 14086

Registration date: 08 Dec 1971 - 19 Jun 1990

Entity number: 319188

Address: 402 AMHERST STREET, BUFFALO, NY, United States, 14207

Registration date: 07 Dec 1971 - 24 Mar 1993

Entity number: 319169

Address: 147 CENTRAL AVE., BUFFALO, NY, United States, 14206

Registration date: 07 Dec 1971 - 31 Mar 1982

Entity number: 319132

Address: 68 COURT ST., NIAGARA SQ. STA., BUFFALO, NY, United States, 14202

Registration date: 06 Dec 1971 - 31 Mar 1982

Entity number: 319120

Address: 86 EDISON ST., BUFFALO, NY, United States, 14218

Registration date: 06 Dec 1971 - 25 Jun 2003

Entity number: 319072

Address: 278 SOUTHWOOD DR., TONAWANDA, NY, United States

Registration date: 06 Dec 1971 - 30 Jun 1982