Business directory in New York Erie - Page 3325

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: 307981

Address: 1740 ELMWOOD AVENUE, BUFFALO, NY, United States, 14207

Registration date: 18 May 1971

Entity number: 307933

Address: 426 FRANKLIN ST., BUFFALO, NY, United States, 14202

Registration date: 17 May 1971 - 24 Mar 1993

Entity number: 307929

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

Registration date: 17 May 1971 - 31 Mar 1982

Entity number: 307908

Address: 66 BRUNSWICK DR, DEPEW, NY, United States, 14043

Registration date: 17 May 1971 - 19 Dec 2018

Entity number: 307865

Address: 701 SENECA STREET (SUITE 218), BUFFALO, NY, United States, 14210

Registration date: 17 May 1971

Entity number: 307834

Address: 555 ELLICOTT SQ. BLDG., BUFFALO, NY, United States, 14203

Registration date: 14 May 1971 - 25 Mar 1992

Entity number: 307846

Address: PO BOX 135, AKRON, NY, United States, 14001

Registration date: 14 May 1971

Entity number: 307821

Address: BOX 62, EAST AURORA, NY, United States, 14052

Registration date: 14 May 1971

Entity number: 307766

Address: 1 M & T PLZ., SUITE 1800, BUFFALO, NY, United States, 14203

Registration date: 13 May 1971

Entity number: 307732

Address: 235 Ranch Trail West, STE 111, WILLIAMSVILLE, NY, United States, 14221

Registration date: 13 May 1971

Entity number: 307694

Address: 9602 JENNINGS RD, EDEN, NY, United States, 14057

Registration date: 12 May 1971

Entity number: 307567

Address: 2600 MAIN PLACETOWER, BUFFALO, NY, United States, 14202

Registration date: 11 May 1971 - 29 Sep 1982

Entity number: 307552

Address: 1500 LIBERTY BANK BLDG., BUFFALO, NY, United States

Registration date: 11 May 1971 - 14 May 2021

Entity number: 307543

Address: 3251 SHERIDAN DR., BUFFALO, NY, United States, 14226

Registration date: 11 May 1971 - 31 Mar 1982

Entity number: 307544

Registration date: 11 May 1971

Entity number: 307511

Registration date: 10 May 1971 - 24 Mar 1993

Entity number: 307458

Address: 170 FRANKLIN ST., 705 CROSBY BLDG., BUFFALO, NY, United States, 14202

Registration date: 10 May 1971 - 26 Dec 2001

Entity number: 307521

Address: 2065 HARLEM ROAD, CHEEKTOWAGA, NY, United States, 14212

Registration date: 10 May 1971

Entity number: 307423

Address: 223 COTTONWOOD DR, WILLIAMSVILLE, NY, United States, 14221

Registration date: 07 May 1971 - 13 Apr 1988

Entity number: 307413

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

Registration date: 07 May 1971

Entity number: 307414

Address: EDITH D JOHNSON, 1377 MAIN ST SUITE 8, BUFFALO, NY, United States, 14209

Registration date: 07 May 1971

Entity number: 307356

Address: 5674 MAIN ST, WILLIAMSVILLE, NY, United States, 14221

Registration date: 06 May 1971 - 25 Jan 2012

Entity number: 307327

Address: 4750 RANSOM ROAD, CLARENCE, NY, United States, 14031

Registration date: 06 May 1971 - 08 Sep 2004

Entity number: 307303

Address: 1323 STATLER HILTON, HOTEL, BUFFALO, NY, United States

Registration date: 05 May 1971 - 11 Sep 2008

Entity number: 307239

Address: 235 MAIN STREET, TONAWANDA, NY, United States, 14151

Registration date: 04 May 1971 - 13 May 2011

Entity number: 307225

Address: P.O. BOX 245, BRANT, NY, United States, 14027

Registration date: 04 May 1971 - 25 Mar 1992

Entity number: 307224

Address: 347 DELAWARE STREET, TONAWANDA, NY, United States, 14150

Registration date: 04 May 1971 - 17 Apr 1987

Entity number: 307176

Address: PO BOX 52, CHEEKTOWAGA, NY, United States, 14227

Registration date: 04 May 1971 - 19 Dec 2002

Entity number: 307148

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

Registration date: 04 May 1971 - 25 Jan 2012

Entity number: 270275

Address: 705 CROSBY BLDG., 170 FRANKLIN ST., BUFFALO, NY, United States, 14202

Registration date: 04 May 1971 - 21 Mar 1990

Entity number: 307122

Address: 1000 YOUNGS RD., WILLIAMSVILLE, NY, United States, 14221

Registration date: 03 May 1971 - 25 Jan 2012

Entity number: 307078

Address: 1800 LIBERTY BK. BLDG., BUFFALO, NY, United States

Registration date: 03 May 1971 - 25 Mar 1992

Entity number: 307048

Address: 4536 MAIN STREET, AMHERST, NY, United States, 14226

Registration date: 30 Apr 1971 - 09 Jul 1998

Entity number: 306999

Address: 817 SYCAMORE ST., BUFFALO, NY, United States, 14212

Registration date: 30 Apr 1971 - 23 Sep 1998

Entity number: 307009

Address: 264 RIDGE RD., LACKAWANNA, NY, United States, 14218

Registration date: 30 Apr 1971

Entity number: 306946

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

Registration date: 29 Apr 1971 - 28 Dec 1994

Entity number: 306932

Address: 328 MAYNARD DR., EGGERTSVILLE, NY, United States, 14226

Registration date: 29 Apr 1971 - 29 Dec 1982

Entity number: 306949

Registration date: 29 Apr 1971

Entity number: 306872

Registration date: 28 Apr 1971

Entity number: 306854

Address: 782 POTOMAC AVENUE, BUFFALO, NY, United States, 14209

Registration date: 28 Apr 1971 - 27 Dec 1995

Entity number: 306817

Address: 1079 NIAGARA ST., BUFFALO, NY, United States, 14213

Registration date: 28 Apr 1971 - 25 Mar 1992

Entity number: 306812

Address: 144 FRENCH ROAD, CHEEKTOWAGA, NY, United States

Registration date: 28 Apr 1971 - 16 Jul 1984

Entity number: 306820

Address: 129 STARK ST, WATERLOO, NY, United States, 13165

Registration date: 28 Apr 1971

Entity number: 306804

Address: HOTEL LAFAYETTE, BUFFALO, NY, United States, 14203

Registration date: 27 Apr 1971 - 24 Mar 1993

Entity number: 306721

Address: 439 BRANTWOOD DR, SNYDER, NY, United States, 14226

Registration date: 27 Apr 1971 - 25 Mar 1992

Entity number: 306740

Address: 284 SAWYER AVE, TONAWANDA, NY, United States, 14150

Registration date: 27 Apr 1971

Entity number: 306727

Address: 4199 LAKE SHORE RD, HAMBURG, NY, United States, 14075

Registration date: 27 Apr 1971

Entity number: 306689

Address: 1584 HERTEL AVE., BUFFALO, NY, United States, 14216

Registration date: 26 Apr 1971 - 24 Mar 1993

Entity number: 306652

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

Registration date: 26 Apr 1971 - 29 Dec 1982

Entity number: 306643

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

Registration date: 26 Apr 1971 - 27 Jun 2001