Business directory in New York Erie - Page 3323

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: 310593

Address: 843 MC KINLEY PARKWAY, BUFFALO, NY, United States, 14220

Registration date: 06 Jul 1971 - 18 Jun 1998

Entity number: 310559

Address: 370 BROADWAY, BUFFALO, NY, United States, 14204

Registration date: 02 Jul 1971 - 11 Apr 1983

Entity number: 310536

Address: 605 RIDGE RD., LACKAWANNA, NY, United States, 14218

Registration date: 02 Jul 1971 - 31 Mar 1982

Entity number: 310514

Address: 8610 MAIN ST, WILLIAMSVILLE, NY, United States, 14221

Registration date: 02 Jul 1971 - 29 Sep 1993

Entity number: 310526

Address: 68 COURT ST., ROOM 508, BUFFALO, NY, United States, 14202

Registration date: 02 Jul 1971

Entity number: 310480

Address: 2427 SHERIDAN DRIVE, TONAWANDA, NY, United States, 14051

Registration date: 01 Jul 1971 - 02 Oct 2001

Entity number: 310479

Address: 1716 LIBERTY BK BLDG., BUFFALO, NY, United States

Registration date: 01 Jul 1971 - 24 Mar 1993

Entity number: 310473

Address: 1453 HERTEL AVE., BUFFALO, NY, United States, 14216

Registration date: 01 Jul 1971 - 25 Mar 1992

Entity number: 310449

Address: 950 MIDTOWN TOWER, ROCHESTER, NY, United States, 14604

Registration date: 01 Jul 1971 - 08 Feb 1995

Entity number: 310447

Address: 5496 MAIN ST., WILLIAMSVILLE, NY, United States, 14221

Registration date: 01 Jul 1971 - 20 Mar 1996

Entity number: 310440

Address: 150 BAILEY AVENUE, BUFFALO, NY, United States, 14220

Registration date: 01 Jul 1971 - 14 Sep 1994

Entity number: 310420

Address: 70 NIAGARA ST., BUFFALO, NY, United States, 14202

Registration date: 01 Jul 1971 - 25 Mar 1992

Entity number: 310418

Address: 480 EVANS ST., AMHERST, NY, United States, 14221

Registration date: 01 Jul 1971 - 30 Jun 1982

Entity number: 310408

Address: 17 CAMPBELL AVE, BUFFALO, NY, United States, 14216

Registration date: 01 Jul 1971 - 18 Jun 2002

Entity number: 310394

Address: 620 PLEASANT VIEW DR., LANCASTER, NY, United States, 14086

Registration date: 01 Jul 1971 - 25 Mar 1992

Entity number: 310460

Address: 8630 SHERIDAN DR, WILLIAMSVILLE, NY, United States, 14221

Registration date: 01 Jul 1971

Entity number: 310437

Address: 80 GRUNER RD, CHEEKTOWAGA, NY, United States, 14227

Registration date: 01 Jul 1971

Entity number: 310361

Address: 6627 TRANSIT RD., LANCASTER, NY, United States

Registration date: 30 Jun 1971 - 29 Sep 1993

Entity number: 310329

Address: 111 PORTER AVE, SUITE 266, BUFFALO, NY, United States, 14201

Registration date: 30 Jun 1971 - 24 Sep 1997

Entity number: 310355

Address: 41 BROOK CT, E. AMHERST, NY, United States, 14051

Registration date: 30 Jun 1971

Entity number: 310115

Address: 2290 KENMORE AVE., BUFFALO, NY, United States, 14207

Registration date: 25 Jun 1971 - 24 Mar 1993

Entity number: 309985

Address: 565 ABBOTT RD, BUFFALO, NY, United States, 14220

Registration date: 24 Jun 1971 - 01 Jul 1982

Entity number: 309976

Address: TWO PINE TERRACE DRIVE, ORCHARD PARK, NY, United States, 14127

Registration date: 23 Jun 1971 - 17 Jan 1985

Entity number: 309957

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

Registration date: 23 Jun 1971 - 01 Apr 1986

Entity number: 309933

Address: 2285 MAIN ST., BUFFALO, NY, United States, 14214

Registration date: 23 Jun 1971 - 29 Sep 1982

Entity number: 309958

Address: 30 AMSTERDAM AVE, AMHERST, NY, United States, 14226

Registration date: 23 Jun 1971

Entity number: 309959

Address: 8179 E DEL CUARZO DR, SCOTTSDALE, AZ, United States, 85258

Registration date: 23 Jun 1971

Entity number: 309910

Address: 10775 MAIN ST., CLARENCE, NY, United States, 14031

Registration date: 22 Jun 1971 - 18 Aug 1997

Entity number: 309901

Address: 202 GLENRIDGE RD., E AURORA, NY, United States, 14052

Registration date: 22 Jun 1971 - 25 Mar 1992

Entity number: 309883

Address: 84 JASMINE AVE, W SENECA, NY, United States, 14224

Registration date: 22 Jun 1971 - 14 Feb 1984

Entity number: 309877

Address: 1770 HERTEL AVENUE, BUFFALO, NY, United States, 14216

Registration date: 22 Jun 1971 - 12 Mar 2010

Entity number: 309876

Address: 1770 HERTEL AVE., BUFFALO, NY, United States, 14214

Registration date: 22 Jun 1971 - 26 Jun 1982

Entity number: 309839

Address: 240 SENECA ST., BUFFALO, NY, United States, 14204

Registration date: 22 Jun 1971 - 31 Mar 1982

Entity number: 309911

Address: 4567 MAIN STREET, SNYDER, NY, United States, 14226

Registration date: 22 Jun 1971

Entity number: 309823

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

Registration date: 21 Jun 1971 - 26 Apr 2007

Entity number: 309781

Address: 1330 MARINE TRUST BLDG., BUFFALO, NY, United States, 14203

Registration date: 21 Jun 1971 - 11 Jul 2002

Entity number: 309780

Address: 705 BRISBANE BLDG., BUFFALO, NY, United States, 14203

Registration date: 21 Jun 1971 - 25 Mar 1992

Entity number: 309778

Address: 48 JANICE ST., BUFFALO, NY, United States, 14207

Registration date: 21 Jun 1971 - 30 Jun 1982

Entity number: 309671

Address: 671 MAIN ST., BUFFALO, NY, United States, 14203

Registration date: 18 Jun 1971

Entity number: 309685

Address: 2885 BAILEY AVENUE, BUFFALO, NY, United States, 14215

Registration date: 18 Jun 1971

Entity number: 309664

Address: 2110 MAIN PL TOWER, BUFFALO, NY, United States, 14202

Registration date: 17 Jun 1971 - 24 Mar 1993

Entity number: 309640

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

Registration date: 17 Jun 1971 - 13 Jul 1987

Entity number: 309626

Address: 2110 MAIN PLACE TOWER, BUFFALO, NY, United States, 14202

Registration date: 17 Jun 1971 - 29 Dec 1982

Entity number: 309544

Registration date: 16 Jun 1971

Entity number: 309504

Address: S. 7057 HAYES HOLLOW RD., WEST FALLS, NY, United States

Registration date: 15 Jun 1971 - 31 Mar 1982

Entity number: 309458

Address: 505 NORTH FRENCH ROAD, AMHERST, NY, United States, 14228

Registration date: 15 Jun 1971 - 25 Feb 1999

Entity number: 309404

Address: 305 BUFFALO ST., HAMBURG, NY, United States, 14075

Registration date: 14 Jun 1971 - 22 Jul 1993

Entity number: 2884869

Address: 3500 BROADWAY, CHEEKTOWAGA, NY, United States, 00000

Registration date: 10 Jun 1971 - 20 Mar 2003

Entity number: 309241

Address: 6363 MAIN ST, WILLIAMSVILLE, NY, United States, 14221

Registration date: 10 Jun 1971

Entity number: 309219

Address: 715 WILLIAM ST., BUFFALO, NY, United States, 14206

Registration date: 10 Jun 1971 - 25 Mar 1992