Business directory in New York Erie - Page 3326

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: 306627

Address: 500 STATLER HILTON, BUFFALO, NY, United States, 14202

Registration date: 23 Apr 1971 - 31 Mar 1982

Entity number: 306601

Address: 815 LIBERTY BK.BLDG., BUFFALO, NY, United States, 14202

Registration date: 23 Apr 1971 - 28 Dec 1994

Entity number: 306594

Address: 100 HIGH ST, BUFFALO, NY, United States, 14203

Registration date: 23 Apr 1971 - 03 Apr 2007

Entity number: 306577

Address: 5564 MAIN ST., WILLIAMSVILLE, NY, United States, 14211

Registration date: 23 Apr 1971 - 25 Mar 1992

Entity number: 306570

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

Registration date: 23 Apr 1971 - 31 Mar 1982

Entity number: 306597

Address: P.O. BOX 583, 9110 SHERIDAN DRIVE, CLARENCE, NY, United States, 14031

Registration date: 23 Apr 1971

Entity number: 306511

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

Registration date: 22 Apr 1971 - 31 Mar 1982

Entity number: 306509

Address: 6850 MAIN ST, WILLIAMSVILLE, NY, United States, 14221

Registration date: 22 Apr 1971 - 27 Dec 2000

Entity number: 306493

Address: 2685 WALDEN AVE, BUFFALO, NY, United States, 14225

Registration date: 22 Apr 1971 - 29 Dec 1999

Entity number: 306489

Address: 1566 STATLER HILTON, BUFFALO, NY, United States, 14202

Registration date: 22 Apr 1971 - 25 Mar 1992

Entity number: 306485

Address: L.W. THIEMECKE, 173 MEADOWBROOK ROAD, ORCHARD PARK, NY, United States, 14127

Registration date: 22 Apr 1971 - 10 Oct 2007

Entity number: 306505

Address: 1 MAIN PL TOWER, SUITE 1500, BUFFALO, NY, United States, 14202

Registration date: 22 Apr 1971

Entity number: 306432

Address: 74 MADALAINE LN., DEPEW, NY, United States, 14043

Registration date: 21 Apr 1971 - 24 Mar 1993

Entity number: 306429

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

Registration date: 21 Apr 1971

Entity number: 306403

Address: 3173 DELAWARE AVE., BUFFALO, NY, United States, 14217

Registration date: 20 Apr 1971 - 30 Jun 1982

Entity number: 306368

Address: 3520 BULLIS RD., MARILLA, NY, United States, 14059

Registration date: 20 Apr 1971 - 31 Mar 1982

Entity number: 306275

Address: 8565 MAIN ST., WILLIAMSVILLE, NY, United States, 14221

Registration date: 19 Apr 1971 - 31 Mar 1982

Entity number: 306267

Address: 1803 LIBERTY BK. BLDG., BUFFALO, NY, United States, 14202

Registration date: 19 Apr 1971 - 30 Jun 1982

Entity number: 306282

Address: 120 DELAWARE AVE., SUITE 202, BUFFALO, NY, United States, 14202

Registration date: 19 Apr 1971

Entity number: 306218

Address: 156 DUNLOP ST., BUFFALO, NY, United States, 14215

Registration date: 16 Apr 1971 - 31 Mar 1982

Entity number: 306129

Address: 398 SUMMER ST., BUFFALO, NY, United States, 14213

Registration date: 15 Apr 1971 - 25 Apr 1994

Entity number: 306094

Address: 222 DELAWARE AVE., BUFFALO, NY, United States, 14202

Registration date: 15 Apr 1971 - 24 Mar 1993

Entity number: 306103

Address: 641 MARTIN AVENUE, BUFFALO, NY, United States, 14209

Registration date: 15 Apr 1971

Entity number: 306061

Address: 1800 LIBERTY BANK BLDG., BUFFALO, NY, United States, 14202

Registration date: 14 Apr 1971 - 28 Oct 2009

Entity number: 306062

Address: 2010 EGGERT ROAD, AMHERST, NY, United States, 14226

Registration date: 14 Apr 1971

Entity number: 305989

Address: 1114 DELAWARE AVE, BUFFALO, NY, United States, 14209

Registration date: 13 Apr 1971 - 07 Jan 2016

Entity number: 305999

Registration date: 13 Apr 1971

Entity number: 305953

Address: 291 COLLINS AVE., W SENECA, NY, United States, 14224

Registration date: 12 Apr 1971 - 24 Mar 1993

Entity number: 305923

Address: 415 NORTH FRENCH ROAD, SUITE 106, AMHERST, NY, United States, 14228

Registration date: 12 Apr 1971 - 22 Jan 2004

Entity number: 305901

Registration date: 12 Apr 1971

Entity number: 305866

Address: 698 DELAWARE AVE., BUFFALO, NY, United States, 14209

Registration date: 09 Apr 1971 - 24 Mar 1993

Entity number: 305825

Registration date: 09 Apr 1971

Entity number: 305755

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

Registration date: 08 Apr 1971 - 24 Jun 1981

Entity number: 305764

Address: 1999 William Street, BUFFALO, NY, United States, 14206

Registration date: 08 Apr 1971

Entity number: 305737

Address: 472 FILLMORE AVE, BUFFALO, NY, United States, 14206

Registration date: 07 Apr 1971 - 25 Jan 2012

Entity number: 305735

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

Registration date: 07 Apr 1971 - 31 Mar 1982

Entity number: 305689

Address: PO BOX 271, BOSTON, NY, United States, 14025

Registration date: 07 Apr 1971

Entity number: 305608

Address: 550 CENTER RD, WEST SENECA, NY, United States, 14224

Registration date: 06 Apr 1971 - 31 Aug 2010

Entity number: 305585

Address: 172 DOWNING ST., BUFFALO, NY, United States, 14220

Registration date: 06 Apr 1971 - 29 Sep 1982

Entity number: 305579

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

Registration date: 06 Apr 1971 - 24 Mar 1993

Entity number: 305574

Address: 266 PEARL ST., BUFFALO, NY, United States, 14224

Registration date: 06 Apr 1971 - 31 Mar 1982

Entity number: 305573

Address: 615 BRISBANE BLDG., BUFFALO, NY, United States, 14203

Registration date: 06 Apr 1971 - 18 Dec 1996

Entity number: 305620

Registration date: 06 Apr 1971

Entity number: 305547

Address: 9089 MAIN ST., CLARENCE, NY, United States, 14031

Registration date: 05 Apr 1971 - 24 Mar 1993

Entity number: 305483

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

Registration date: 05 Apr 1971 - 29 Sep 1982

Entity number: 305564

Address: 7 LANCASTER PARKWAY, LANCASTER, NY, United States, 14086

Registration date: 05 Apr 1971

Entity number: 326968

Address: 333 LINWOOD AVE., BUFFALO, NY, United States, 14209

Registration date: 03 Apr 1971 - 27 Jun 2001

Entity number: 305451

Address: 1710 MAIN PLACETOWER, SUITE 1710, BUFFALO, NY, United States, 14202

Registration date: 02 Apr 1971 - 07 Mar 1996

Entity number: 305412

Address: 5820 GOODRICH ROAD, CLARENCE CENTER, NY, United States, 00000

Registration date: 01 Apr 1971 - 10 Jan 1996

Entity number: 305393

Address: 1730 LIBERTY BK. BLDG., BUFFALO, NY, United States, 14202

Registration date: 01 Apr 1971 - 25 Mar 1992