Business directory in New York Erie - Page 3324

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 176458 companies

Entity number: 309027

Address: S6006 VERMONT HILL RD., SOUTH WALES, NY, United States, 14139

Registration date: 07 Jun 1971

Entity number: 309000

Address: 2985 SENECA ST, WEST SENECA, NY, United States, 14224

Registration date: 07 Jun 1971

Entity number: 308977

Address: 51 ANDERSON AVE, CHEEKTOWAGA, NY, United States, 14225

Registration date: 07 Jun 1971

Entity number: 308936

Address: 2852 DELAWARE AVE., KENMORE, NY, United States, 14217

Registration date: 04 Jun 1971 - 31 Mar 1982

Entity number: 308918

Address: 43 LIBERTY TERRACE, CHEEKTOWAGA, NY, United States, 14215

Registration date: 04 Jun 1971 - 30 Dec 1993

Entity number: 308907

Address: 1960 LAPHAM RD., AURORA, NY, United States, 14052

Registration date: 04 Jun 1971 - 23 Jun 1987

Entity number: 308906

Address: 1000 CATHEDRAL PLACE, 298 MAIN STREET, BUFFALO, NY, United States, 14202

Registration date: 04 Jun 1971 - 28 Dec 1994

Entity number: 308896

Address: 4444 BROADWAY, DEPEW, NY, United States, 14043

Registration date: 04 Jun 1971 - 21 Dec 2017

Entity number: 308813

Address: 534 COLVIN AVENUE, BUFFALO, NY, United States, 14216

Registration date: 03 Jun 1971 - 25 Mar 1992

Entity number: 308849

Address: 9474 SISSON HWY., EDEN, NY, United States, 14057

Registration date: 03 Jun 1971

Entity number: 308775

Address: 4520 CLINTON ST., WEST SENECA, NY, United States, 14224

Registration date: 02 Jun 1971 - 25 Mar 1992

Entity number: 308773

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

Registration date: 02 Jun 1971 - 25 Mar 1992

Entity number: 308716

Address: 510 NIAGARA FRONTIER BLD, BUFFALO, NY, United States

Registration date: 02 Jun 1971 - 22 Sep 2005

Entity number: 308649

Address: ATTN: GENERAL COUNSEL, 1221 AVE OF AMERICAS, NEW YORK, NY, United States, 10020

Registration date: 01 Jun 1971 - 11 Dec 1991

Entity number: 308648

Address: 6381 SENECA STREET, ELMA, NY, United States, 14059

Registration date: 01 Jun 1971 - 25 Jan 2012

Entity number: 308646

Address: 5412 MAIN ST., WILLIAMSVILLE, NY, United States, 14221

Registration date: 01 Jun 1971 - 30 Jun 1982

Entity number: 308632

Address: 5353 MAIN ST., WILLIAMSVILLE, NY, United States, 14221

Registration date: 01 Jun 1971 - 28 Jan 1991

Entity number: 308619

Address: 3158 MAIN ST, BUFFALO, NY, United States, 14214

Registration date: 28 May 1971 - 21 Jun 2021

Entity number: 308614

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

Registration date: 28 May 1971 - 27 Sep 1995

Entity number: 308531

Address: 39 MAPLE AVE., LANCASTER, NY, United States, 14086

Registration date: 27 May 1971 - 25 Mar 1992

Entity number: 308530

Address: 109 MILITARY RD., BUFFALO, NY, United States, 14207

Registration date: 27 May 1971 - 24 Mar 1993

Entity number: 308528

Address: 1600 LIBERTY BK.BLDG., BUFFALO, NY, United States, 14202

Registration date: 27 May 1971 - 30 Jun 1982

Entity number: 308521

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

Registration date: 27 May 1971 - 31 Mar 1982

Entity number: 308504

Address: 1914 COLVIN BLVD., TONAWANDA, NY, United States, 14150

Registration date: 27 May 1971 - 15 Dec 1992

Entity number: 308500

Address: 240 SENECA STREET, BUFFALO, NY, United States, 14204

Registration date: 27 May 1971 - 16 May 2013

Entity number: 308556

Address: 4404 WALDEN AVENUE, LANCASTER, NY, United States, 14086

Registration date: 27 May 1971

Entity number: 549149

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

Registration date: 25 May 1971 - 11 May 1981

Entity number: 308387

Address: 442 PARKDALE AVE, BUFFALO, NY, United States, 14213

Registration date: 25 May 1971 - 25 Mar 1992

Entity number: 308364

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

Registration date: 25 May 1971 - 24 Mar 1993

Entity number: 308351

Address: 1100 WESTERN BLDG, BUFFALO, NY, United States, 14202

Registration date: 25 May 1971 - 25 Mar 1992

Entity number: 308319

Address: 800 WESTERN BLDG., BUFFALO, NY, United States, 14202

Registration date: 25 May 1971 - 31 Mar 1982

Entity number: 308365

Address: 669 WEHRLE DR, CHEEKTOWAGA, NY, United States, 14225

Registration date: 25 May 1971

Entity number: 308323

Address: 286 TROY DEL WAY, WILLIAMSVILLE, NY, United States, 14221

Registration date: 25 May 1971

Entity number: 308335

Address: 113 OAKGROVE DR, WILLIAMSVILLE, NY, United States, 14221

Registration date: 25 May 1971

Entity number: 308271

Address: 701 EXECUTIVE OFF. BLDG., 36 MAIN ST., ROCHESTER, NY, United States, 14614

Registration date: 24 May 1971 - 31 Mar 1982

Entity number: 308245

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

Registration date: 24 May 1971 - 31 Mar 1982

Entity number: 308236

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

Registration date: 24 May 1971 - 31 Mar 1982

Entity number: 308222

Address: 6685 TRANSIT ROAD, P.O. BOX 277, EAST AMHERST, NY, United States, 14051

Registration date: 24 May 1971 - 13 Feb 2024

Entity number: 308309

Registration date: 24 May 1971

Entity number: 308208

Address: 3085 SOUTHWESTERN BLVD., STE: 203, ORCHARD PARK, NY, United States, 14127

Registration date: 21 May 1971 - 25 Apr 1995

Entity number: 308199

Address: 2095 KENSINGTON AVE., BUFFALO, NY, United States, 14226

Registration date: 21 May 1971 - 26 Jan 1999

Entity number: 308133

Address: 4498 MAIN ST., SNYDER, NY, United States, 14226

Registration date: 20 May 1971 - 31 Mar 1982

Entity number: 308096

Address: 765 MAIN ST., EAST AURORA, NY, United States, 14052

Registration date: 20 May 1971 - 24 Mar 1993

Entity number: 308079

Address: 1340 UNION ROAD, WEST SENECA, NY, United States, 14224

Registration date: 19 May 1971 - 20 Sep 1984

Entity number: 308061

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

Registration date: 19 May 1971 - 31 Mar 1982

Entity number: 308060

Address: 55 WOODLAWN TERRACE, CHEEKTOWAGA, NY, United States, 14209

Registration date: 19 May 1971 - 31 Mar 1982

Entity number: 308007

Address: 1028 UNION RD, WEST SENECA, NY, United States, 14224

Registration date: 18 May 1971 - 11 Sep 2017

Entity number: 307938

Address: 1718 HOTEL STATLER, HILTON, BUFFALO, NY, United States, 14202

Registration date: 18 May 1971 - 05 May 1982

Entity number: 308004

Registration date: 18 May 1971

Entity number: 308009

Address: 606 ELLICOTT SQ. BLDG., BUFFALO, NY, United States, 14203

Registration date: 18 May 1971