Business directory in New York Erie - Page 3333

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: 297199

Address: 1200 MAIN ST., BUFFALO, NY, United States, 14209

Registration date: 21 Oct 1970 - 31 Mar 1982

Entity number: 297134

Address: 132 CAYUGA ROAD, BUFFALO, NY, United States, 14225

Registration date: 20 Oct 1970 - 21 Nov 1985

Entity number: 297123

Address: 10676 MAIN ST., CLARENCE, NY, United States, 14031

Registration date: 20 Oct 1970 - 27 Apr 1988

Entity number: 297107

Address: 677 WEST FERRY ST., BUFFALO, NY, United States, 14222

Registration date: 20 Oct 1970 - 03 May 1989

Entity number: 297106

Address: 77 BRYANT ST, BUFFALO, NY, United States, 14209

Registration date: 20 Oct 1970 - 24 Mar 1993

Entity number: 297100

Address: WALBRIDGE BLDG., BUFFALO, NY, United States, 14202

Registration date: 20 Oct 1970 - 26 Feb 2018

Entity number: 297099

Address: 4881 NEWTON ROAD, HAMBURG, NY, United States, 14075

Registration date: 20 Oct 1970 - 11 Dec 1984

Entity number: 297050

Address: 102 PORTSIDE, BUFFALO, NY, United States, 14202

Registration date: 19 Oct 1970 - 24 May 1994

Entity number: 297037

Address: 158 WEBER RD., LACKAWANNA, NY, United States, 14218

Registration date: 19 Oct 1970 - 30 Jun 1982

Entity number: 297009

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

Registration date: 19 Oct 1970 - 24 Oct 2022

Entity number: 296998

Address: 12866 MAIN ST., ALDEN, NY, United States, 14004

Registration date: 19 Oct 1970 - 31 Mar 1982

Entity number: 296990

Registration date: 16 Oct 1970

Entity number: 296987

Address: 803 WALDEN AVE, BUFFALO, NY, United States, 14211

Registration date: 16 Oct 1970 - 17 Aug 1998

Entity number: 296958

Address: 512 LIBERTY BANK BLDG., BUFFALO, NY, United States, 14202

Registration date: 16 Oct 1970 - 24 Mar 1993

Entity number: 296946

Address: 2405 HARLEM RD., BUFFALO, NY, United States, 14225

Registration date: 16 Oct 1970 - 31 Mar 1982

Entity number: 296866

Address: 2060 NIAGARA FALLS BLVD., TONAWANDA, NY, United States, 14150

Registration date: 15 Oct 1970 - 25 Mar 1992

Entity number: 296917

Address: 99 NIAGARA ST, TONAWANDA, NY, United States, 14150

Registration date: 15 Oct 1970

Entity number: 296923

Address: S. 6691 CHESTNUT RIDGE, ROAD, ORCHARD PARK, NY, United States, 14127

Registration date: 15 Oct 1970

Entity number: 296846

Address: 5555 MAIN STREET, WILLIAMSVILLE, NY, United States, 14221

Registration date: 14 Oct 1970 - 16 May 2005

Entity number: 296843

Address: 3670 S BENZING ROAD, ORCHARD PARK, NY, United States, 14127

Registration date: 14 Oct 1970

Entity number: 296844

Registration date: 14 Oct 1970

Entity number: 296723

Address: C/O ONEIDA GROUP LEGAL DEPT, 200 S CIVIC CTR DR STE 700, COLUMBUS, OH, United States, 43215

Registration date: 13 Oct 1970

Entity number: 296700

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

Registration date: 09 Oct 1970 - 29 Sep 1993

Entity number: 296695

Address: 1200 LIBERTY BANK BLDG., BUFFALO, NY, United States, 14202

Registration date: 09 Oct 1970 - 25 Mar 1992

Entity number: 296668

Registration date: 09 Oct 1970 - 01 Aug 2005

Entity number: 296669

Registration date: 09 Oct 1970

Entity number: 296651

Address: 1 M & T PLAZA, BUFFALO, NY, United States, 14203

Registration date: 08 Oct 1970 - 11 May 1990

Entity number: 296630

Address: 62 TOMCYN DR, WILLIAMSVILLE, NY, United States, 14221

Registration date: 08 Oct 1970 - 16 Oct 2008

Entity number: 296612

Address: 15 STEVENS RD, HAMBURG, NY, United States, 14075

Registration date: 08 Oct 1970 - 25 Jan 2012

Entity number: 296598

Address: 8520 SHERIDAN DRIVE, WILLIAMSVILLE, NY, United States, 14221

Registration date: 07 Oct 1970

Entity number: 296577

Registration date: 07 Oct 1970

Entity number: 296573

Address: 537 MAIN ST., BUFFALO, NY, United States, 14203

Registration date: 07 Oct 1970 - 31 Mar 1982

Entity number: 296558

Address: 9000 MAIN ST., CLARENCE, NY, United States, 14031

Registration date: 07 Oct 1970 - 24 Mar 1993

Entity number: 296484

Address: 1866 SO. PARK AVE., BUFFALO, NY, United States, 14220

Registration date: 05 Oct 1970 - 17 Dec 1982

Entity number: 296483

Address: 520 ELLICOTT RD., CHEEKTOWAGA, NY, United States, 14227

Registration date: 05 Oct 1970 - 24 Sep 1997

Entity number: 296470

Address: 610 WALBRIDGE BLDG., 43 COURT ST., BUFFALO, NY, United States, 14202

Registration date: 05 Oct 1970 - 31 Mar 1982

Entity number: 296456

Address: 2 MAIN ST., SUITE 2300, ERIE SAV. BK. BLDG., BUFFALO, NY, United States, 14202

Registration date: 05 Oct 1970 - 25 Mar 1992

Entity number: 296414

Address: 885 NIAGARA ST, RM 5, BUFFALO, NY, United States, 14213

Registration date: 02 Oct 1970 - 30 Jun 1982

Entity number: 296397

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

Registration date: 02 Oct 1970 - 24 Mar 1993

Entity number: 296386

Address: 80 WEST GENESEE ST., 410 LOCKWOOD BLDG., BUFFALO, NY, United States, 14203

Registration date: 02 Oct 1970 - 20 Nov 2013

Entity number: 296358

Address: 24 BANNER AVE, LANCASTER, NY, United States, 14086

Registration date: 01 Oct 1970 - 21 Mar 2006

Entity number: 296356

Address: 40 OAKLAND, BUFFALO, NY, United States

Registration date: 01 Oct 1970 - 31 Mar 1982

Entity number: 296341

Address: 127 CHENANGO ST., BUFFALO, NY, United States, 14213

Registration date: 01 Oct 1970 - 25 Jan 2012

Entity number: 296340

Address: 4511 HARLEM RD., SNYDER, NY, United States, 14226

Registration date: 01 Oct 1970 - 25 Mar 1992

Entity number: 296319

Address: P.O. BOX 186, ORCHARD PARK, NY, United States, 14127

Registration date: 01 Oct 1970

Entity number: 296309

Address: 196 AUDUBON DRIVE, SNYDER, NY, United States, 14226

Registration date: 30 Sep 1970 - 20 Sep 1983

Entity number: 296291

Address: 1275 DELAWARE AVE., BUFFALO, NY, United States, 14209

Registration date: 30 Sep 1970 - 25 Jun 2003

Entity number: 296278

Address: 291 SENECA STREET, BUFFALO, NY, United States, 14204

Registration date: 30 Sep 1970

Entity number: 296234

Address: 520 ENGLEWOOD AVE, KENMORE, NY, United States, 14223

Registration date: 29 Sep 1970 - 24 Mar 1993

Entity number: 296221

Address: 3812 SOUTH PARK AVE, BLASDELL, NY, United States, 14219

Registration date: 29 Sep 1970 - 01 Feb 2011