Business directory in New York Erie - Page 3316

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: 319083

Address: 2050 ELMWOOD AVE., BUFFALO, NY, United States, 14207

Registration date: 06 Dec 1971

Entity number: 319090

Address: 1409 FILLMORE AVE., BUFFALO, NY, United States, 14211

Registration date: 06 Dec 1971

Entity number: 319117

Address: 8 ELK MARKET TERMINAL, BUFFALO, NY, United States, 14202

Registration date: 06 Dec 1971

Entity number: 319040

Address: 2 MAIN PL. SUITE 2300, ERIE CO SVGS BK, BUFFALO, NY, United States, 14202

Registration date: 03 Dec 1971 - 30 Jun 1982

Entity number: 319036

Address: 60 DINGENS ST., BUFFALO, NY, United States, 14206

Registration date: 03 Dec 1971 - 11 Jun 1991

Entity number: 319017

Address: 3071 SHERIDAN DRIVE, AMHERST, NY, United States

Registration date: 03 Dec 1971 - 31 Mar 1982

Entity number: 319011

Address: 1000 RAND BUILDING, BUFFALO, NY, United States, 14203

Registration date: 03 Dec 1971 - 31 Mar 1982

Entity number: 319007

Registration date: 03 Dec 1971

Entity number: 318992

Address: 655 FUHRMANN BLVD, BUFFALO, NY, United States, 14203

Registration date: 03 Dec 1971

Entity number: 318913

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

Registration date: 02 Dec 1971 - 29 Sep 1982

Entity number: 318882

Address: 4547 CHESTNUT RDIDE RD., AMHERST, NY, United States

Registration date: 02 Dec 1971 - 30 Jun 1982

Entity number: 318871

Address: 291 RICHMOND AVE., BUFFALO, NY, United States, 14222

Registration date: 02 Dec 1971 - 31 Mar 1982

Entity number: 318859

Address: 4135 ELMA RD., WILLIAMSVILLE, NY, United States, 14221

Registration date: 02 Dec 1971 - 29 Dec 1982

Entity number: 419416

Address: 4565 GENESEE ST., BUFFALO, NY, United States, 14225

Registration date: 02 Dec 1971

Entity number: 318933

Address: 4043 UNION ROAD, CHEEKTOWAGA, NY, United States, 14225

Registration date: 02 Dec 1971

Entity number: 318843

Address: 3032 BAILEY AVE., BUFFALO, NY, United States, 14215

Registration date: 01 Dec 1971 - 31 Mar 1982

Entity number: 318827

Address: 1709 NIAGARA ST., BUFFALO, NY, United States, 14207

Registration date: 01 Dec 1971 - 24 Mar 1993

Entity number: 318810

Address: 181 HENNEPIN RD., GRAND ISLAND, NY, United States, 14072

Registration date: 01 Dec 1971 - 24 Mar 1993

Entity number: 318798

Address: 55 TARN TRAIL, GLENWOOD, NY, United States, 14069

Registration date: 01 Dec 1971 - 25 Mar 1992

Entity number: 318788

Address: 8234 NORTH MAIN STREET, EVANS, NY, United States

Registration date: 01 Dec 1971 - 18 Dec 1996

Entity number: 318789

Address: 5758 BIG TREE RD, ORCHARD PARK, NY, United States, 14127

Registration date: 01 Dec 1971

Entity number: 318719

Address: 15 COLUMBUS CIRCLE, NEW YORK, NY, United States, 10023

Registration date: 30 Nov 1971 - 05 Oct 1990

Entity number: 318707

Address: 90 SUGG RD., BUFFALO, NY, United States, 14225

Registration date: 30 Nov 1971 - 28 Oct 2009

Entity number: 318675

Address: 70 FAIROAKS LANE, CHEEKTOWAGA, NY, United States, 14227

Registration date: 29 Nov 1971 - 22 Jan 2007

Entity number: 318669

Address: 8614 S. MAIN ST., EDEN, NY, United States, 14057

Registration date: 29 Nov 1971 - 24 Mar 1999

Entity number: 318667

Address: 700 GENESEE BLDG., BUFFALO, NY, United States, 14211

Registration date: 29 Nov 1971 - 25 Jun 1980

Entity number: 318666

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

Registration date: 29 Nov 1971 - 24 Mar 1993

Entity number: 318664

Address: 2822 HARLEM RD., BUFFALO, NY, United States, 14225

Registration date: 29 Nov 1971 - 27 Dec 1995

Entity number: 318638

Address: 4041 DELAWARE AVE., TN OF TONAWANDA, NY, United States

Registration date: 29 Nov 1971 - 31 Mar 1982

Entity number: 318631

Address: 956 ABBOTT RD., BUFFALO, NY, United States, 14220

Registration date: 29 Nov 1971 - 29 Dec 1999

Entity number: 318619

Registration date: 29 Nov 1971

Entity number: 318668

Address: 6722 ERIE RD., DERBY, NY, United States, 14047

Registration date: 29 Nov 1971

Entity number: 318637

Address: 48 OVAL RD., WOLLASTON, MA, United States, 02170

Registration date: 29 Nov 1971

Entity number: 318616

Address: 2083 SOUTH PARK AVE., BUFFALO, NY, United States, 14220

Registration date: 26 Nov 1971 - 06 Oct 2003

Entity number: 318561

Address: 3620 HARLEM RD., CHEEKTOWAGA, NY, United States, 14215

Registration date: 24 Nov 1971 - 27 Aug 2003

Entity number: 318545

Address: 428 PORTER AVE., BUFFALO, NY, United States, 14201

Registration date: 24 Nov 1971 - 24 Mar 1993

Entity number: 318514

Address: 3343 HARLEM ROAD, CHEEKTOWAGA, NY, United States, 14225

Registration date: 24 Nov 1971 - 21 Jan 2005

Entity number: 318485

Address: MAPLEGROVE RD., DELEVAN, NY, United States, 14042

Registration date: 24 Nov 1971

Entity number: 318511

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

Registration date: 24 Nov 1971

Entity number: 318408

Address: 394 SAGEWOOD TERRACE, WILLIAMSVILLE, NY, United States, 14221

Registration date: 23 Nov 1971 - 30 Jun 2004

Entity number: 318405

Address: 46 ATLANTIC AVE., BUFFALO, NY, United States

Registration date: 23 Nov 1971 - 24 Mar 1993

Entity number: 318463

Address: 8120 ROUTE 5, ANGOLA, NY, United States, 14006

Registration date: 23 Nov 1971

Entity number: 318357

Address: 606 LIBERTY BK BLDG., BUFFALO, NY, United States, 14202

Registration date: 22 Nov 1971 - 30 Jun 1982

Entity number: 318380

Address: 79 MARINE DR, BUFFALO, NY, United States, 14202

Registration date: 22 Nov 1971

Entity number: 318289

Address: 10040 PINELEDGE DR. W., CLARENCE, NY, United States, 14031

Registration date: 19 Nov 1971 - 24 Mar 1993

Entity number: 318238

Address: 161 VICTORIA BVD., KENMORE, NY, United States, 14207

Registration date: 19 Nov 1971 - 29 Sep 1982

Entity number: 318216

Address: 1521 HTL. STATLER HILTON, BUFFALO, NY, United States, 14202

Registration date: 19 Nov 1971 - 23 Jan 1992

Entity number: 318211

Address: C/O MIKE RUA, 535 DELAWARE AVENUE, TONAWANDA, NY, United States, 14150

Registration date: 19 Nov 1971 - 25 Jun 2003

Entity number: 318191

Address: 512 LIBERTY BK. BLDG., BUFFALO, NY, United States

Registration date: 18 Nov 1971 - 25 Mar 1992

Entity number: 318169

Address: 483 ELLICOTT SQ., BUFFALO, NY, United States, 14203

Registration date: 18 Nov 1971 - 31 Mar 1982