Business directory in New York Erie - Page 3318

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: 316697

Address: 1833 LIBERTY BK. BLDG., BUFFALO, NY, United States, 14202

Registration date: 26 Oct 1971 - 16 Oct 1992

Entity number: 316756

Registration date: 26 Oct 1971

Entity number: 316657

Registration date: 22 Oct 1971

Entity number: 316627

Address: 52 LINWOOD AVE., BUFFALO, NY, United States, 14209

Registration date: 22 Oct 1971 - 25 Mar 1992

Entity number: 316625

Address: 535 MAIN STREET, EAST AURORA, NY, United States, 14052

Registration date: 22 Oct 1971 - 26 Jun 2002

Entity number: 316486

Address: 16 CONCORD DR., ORCHARD PARK, NY, United States, 14127

Registration date: 20 Oct 1971

Entity number: 316428

Address: 2929 WALDEN AVE., DEPEW, NY, United States, 14043

Registration date: 19 Oct 1971

Entity number: 316427

Address: 5820 MAIN ST, SUITE 201, WILLIAMSVILLE, NY, United States, 14221

Registration date: 19 Oct 1971 - 29 Sep 1982

Entity number: 316424

Address: 3108 DELAWARE AVE, KENMORE, NY, United States, 14217

Registration date: 19 Oct 1971 - 31 Mar 1982

Entity number: 316415

Registration date: 19 Oct 1971

Entity number: 316385

Address: 35 SCHULTZ ST., HAMBURG, NY, United States, 14075

Registration date: 19 Oct 1971 - 25 Mar 1992

Entity number: 316384

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

Registration date: 19 Oct 1971 - 09 Sep 1982

Entity number: 316403

Registration date: 19 Oct 1971

Entity number: 316312

Address: 124 REDWOOD TERRACE, WILLIAMSVILLE, NY, United States, 14221

Registration date: 18 Oct 1971 - 24 Mar 1993

Entity number: 316311

Address: P.O. BOX 455, EAST AMHERST, NY, United States, 14051

Registration date: 18 Oct 1971 - 27 Dec 2000

Entity number: 316310

Address: 36 NORTH GROVE ST., EAST AURORA, NY, United States, 14052

Registration date: 18 Oct 1971 - 08 Jul 1992

Entity number: 316295

Registration date: 18 Oct 1971 - 25 Jul 1997

Entity number: 316218

Address: 139 BONCROFT DRIVE, WEST SENECA, NY, United States, 14224

Registration date: 15 Oct 1971 - 25 Jun 1980

Entity number: 316176

Address: 11284 DENNISON ROAD, FORESTVILLE, NY, United States, 14062

Registration date: 15 Oct 1971 - 25 Jan 2012

Entity number: 316175

Address: 1299 UNION ROAD, WEST SENECA, NY, United States, 14224

Registration date: 15 Oct 1971 - 28 Oct 2009

Entity number: 316223

Address: 297 MAIN STREET, TONAWANDA, NY, United States, 14150

Registration date: 15 Oct 1971

Entity number: 316110

Address: 5788 CAMP ROAD, HAMBURG, NY, United States, 14075

Registration date: 14 Oct 1971 - 27 Mar 2000

Entity number: 316130

Registration date: 14 Oct 1971

Entity number: 316099

Address: 3470 WALDEN AVE, DEPEW, NY, United States, 14043

Registration date: 14 Oct 1971

Entity number: 316054

Address: 606 GENESEE BLDG., BUFFALO, NY, United States, 14202

Registration date: 13 Oct 1971 - 24 Mar 1993

Entity number: 316036

Address: J.F. RUSSO, 5-3747 LAKESHORE RD, BLASDELL, NY, United States, 14219

Registration date: 13 Oct 1971 - 29 Dec 1999

Entity number: 316005

Address: 5500 MAIN STREET, WILLIAMSVILLE, NY, United States, 14221

Registration date: 13 Oct 1971 - 23 Sep 1998

Entity number: 315970

Address: 59 CHICAGO ST., BUFFALO, NY, United States, 14204

Registration date: 13 Oct 1971 - 14 Aug 2006

Entity number: 315966

Address: 27 CURLEW COURT, EAST AMHERST, NY, United States, 14051

Registration date: 12 Oct 1971 - 25 Jan 2012

Entity number: 315964

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

Registration date: 12 Oct 1971 - 29 Jun 2020

Entity number: 315925

Address: 145 VICTORIA BLVD, KENMORE, NY, United States, 14217

Registration date: 12 Oct 1971 - 23 Sep 1998

Entity number: 315923

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

Registration date: 12 Oct 1971 - 18 Jun 2018

Entity number: 315922

Address: 46 LEACLIFF LANE, WEST SENECA, NY, United States, 14224

Registration date: 12 Oct 1971 - 31 Mar 1982

Entity number: 315890

Address: 120 DELAWARE AVE. ., BUFFALO, NY, United States, 14202

Registration date: 12 Oct 1971 - 25 Mar 1992

Entity number: 315967

Address: 7631 TRANSIT ROAD, AMHERST, NY, United States, 14051

Registration date: 12 Oct 1971

Entity number: 315853

Address: 2347 SHERIDAN DR., TONAWANDA, NY, United States, 14150

Registration date: 08 Oct 1971 - 30 Nov 2007

Entity number: 315852

Address: 1436 JEFFERSON AVE., BUFFALO, NY, United States, 14208

Registration date: 08 Oct 1971 - 31 Mar 1982

Entity number: 315871

Address: 14 LAFAYETTE SQ, RM 1000, BUFFALO, NY, United States, 14203

Registration date: 08 Oct 1971

Entity number: 315809

Address: 3151 BAILEY AVE, BUFFALO, NY, United States, 14215

Registration date: 07 Oct 1971 - 29 Dec 1982

Entity number: 315774

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

Registration date: 07 Oct 1971 - 31 Mar 1982

Entity number: 316059

Address: 3151 BAILEY AVENUE, BUFFALO, NY, United States, 14215

Registration date: 07 Oct 1971

Entity number: 315785

Address: POWER LINE RD., BOSTON, NY, United States

Registration date: 07 Oct 1971

Entity number: 315716

Address: 303 REIST ST., WILLIAMSVILLE, NY, United States, 14221

Registration date: 06 Oct 1971 - 30 Jun 1982

Entity number: 315711

Address: 906 GENESEE BLDG., BUFFALO, NY, United States, 14211

Registration date: 06 Oct 1971 - 24 Mar 1993

Entity number: 315661

Address: 984 ELLICOTT SQ. BLDG., BUFFALO, NY, United States, 14203

Registration date: 06 Oct 1971 - 03 May 1994

Entity number: 315570

Address: 350 OLD FALLS BLVD., AMHERST, NY, United States

Registration date: 05 Oct 1971 - 25 Jan 2012

Entity number: 315617

Registration date: 05 Oct 1971

Entity number: 315546

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

Registration date: 04 Oct 1971 - 30 Jun 1982

Entity number: 315538

Address: 3435 BAILEY AVE., BUFFALO, NY, United States, 14215

Registration date: 04 Oct 1971 - 05 May 1987

Entity number: 315512

Address: 5820 MAIN ST., WILLIAMSVILLE, NY, United States, 14221

Registration date: 04 Oct 1971 - 25 Mar 1992