Business directory in New York Erie - Page 3337

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: 292246

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

Registration date: 26 Jun 1970 - 27 Jun 2001

Entity number: 292233

Address: 44 ADAM STREET, TONAWANDA, NY, United States, 14150

Registration date: 26 Jun 1970 - 31 Mar 1982

Entity number: 292220

Address: 33 RANCH TRAIL, AMHERST, NY, United States, 14221

Registration date: 26 Jun 1970 - 13 Jun 1990

Entity number: 292186

Address: 852 E. DELAVAN AVE., BUFFALO, NY, United States, 14215

Registration date: 25 Jun 1970 - 25 Mar 1992

Entity number: 292154

Address: 55 MAIN STREET, HAMBURG, NY, United States, 14075

Registration date: 25 Jun 1970 - 22 Jul 2004

Entity number: 292145

Address: 3649 CALIFORNIA RD, ORCHARD PARK, NY, United States, 14127

Registration date: 24 Jun 1970

Entity number: 292088

Address: 4520 RANSOM RD., CLARENCE, NY, United States, 14031

Registration date: 24 Jun 1970

Entity number: 292051

Address: 3100 lakeshore road, blasdell, NY, United States, 14219

Registration date: 23 Jun 1970

Entity number: 1047020

Registration date: 22 Jun 1970 - 15 Jun 1988

Entity number: 291904

Address: 69 WESTFIELD RD., BUFFALO, NY, United States, 14226

Registration date: 19 Jun 1970 - 31 Mar 1982

Entity number: 291849

Address: 539 BRISBANE BLDG., BUFFALO, NY, United States, 14203

Registration date: 18 Jun 1970 - 29 Dec 1982

Entity number: 291837

Registration date: 17 Jun 1970

Entity number: 291823

Address: 1 M & T PLAZA, SUITE 1800, BUFFALO, NY, United States, 14221

Registration date: 17 Jun 1970

Entity number: 291771

Address: 6004 SOUTHWESTERN BLVD., HAMBURG, NY, United States, 14075

Registration date: 16 Jun 1970 - 24 Mar 1993

Entity number: 291759

Address: 245 STATLER HILTON HOTEL, BUFFALO, NY, United States, 14202

Registration date: 16 Jun 1970 - 31 Mar 1982

Entity number: 291752

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

Registration date: 16 Jun 1970 - 24 Jun 1998

Entity number: 291780

Address: 1872 HERTEL AVENUE, BUFFALO, NY, United States, 14214

Registration date: 16 Jun 1970

Entity number: 291767

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

Registration date: 16 Jun 1970

Entity number: 291702

Address: 282 DELAWARE AVE., BUFFALO, NY, United States, 14202

Registration date: 15 Jun 1970 - 31 Mar 1982

Entity number: 291698

Address: 2495 KENSINGTON AVE., AMHERST, NY, United States, 14226

Registration date: 15 Jun 1970 - 25 Mar 1992

Entity number: 291686

Address: COR OF CLINTON & ROSSLER, STREETS, BUFFALO, NY, United States

Registration date: 15 Jun 1970 - 24 Mar 1993

Entity number: 291721

Registration date: 15 Jun 1970

Entity number: 291658

Address: 100 BURKHARDT DRIVE, DEPEW, NY, United States, 14043

Registration date: 12 Jun 1970 - 24 Sep 1997

Entity number: 291648

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

Registration date: 12 Jun 1970 - 31 Mar 1982

Entity number: 291602

Address: 2800 MILLERSPORT HIGHWAY, GETZVILLE, NY, United States, 14068

Registration date: 12 Jun 1970 - 22 Dec 1986

Entity number: 291640

Registration date: 12 Jun 1970

Entity number: 291564

Address: 1051 CLINTON STREET, BUFFALO, NY, United States, 14206

Registration date: 11 Jun 1970

Entity number: 291508

Address: 645 ELLICOTT SQ. BLDG., BUFFALO, NY, United States, 14203

Registration date: 10 Jun 1970 - 25 Jun 1984

Entity number: 291515

Address: 140-142 SENECA ST., BUFFALO, NY, United States, 14303

Registration date: 10 Jun 1970

Entity number: 291475

Registration date: 10 Jun 1970

Entity number: 291461

Address: 2645 SHERIDAN DR, TONAWANDA, NY, United States, 14223

Registration date: 09 Jun 1970 - 17 Apr 2015

Entity number: 291421

Address: 2209 EAST 79TH ST., CLEVELAND, OH, United States, 44104

Registration date: 09 Jun 1970 - 01 Mar 1983

Entity number: 291427

Registration date: 09 Jun 1970

Entity number: 291429

Address: 225 LOUISIANA ST, BUFFALO, NY, United States, 14204

Registration date: 09 Jun 1970

Entity number: 291348

Address: 20 PLAZA DRIVE, WILLIAMSVILLE, NY, United States, 14221

Registration date: 08 Jun 1970 - 25 Mar 1992

Entity number: 291329

Address: 4426 SO. FREEMAN RD., ORCHARD PARK, NY, United States, 14127

Registration date: 08 Jun 1970 - 20 Jul 1989

Entity number: 333488

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

Registration date: 08 Jun 1970

Entity number: 291248

Address: 175 WALES AVE., TONAWANDA, NY, United States, 14150

Registration date: 05 Jun 1970 - 29 Dec 1982

Entity number: 291247

Address: 175 WALES AVE., TONAWANDA, NY, United States, 14150

Registration date: 05 Jun 1970 - 31 Mar 1982

Entity number: 291246

Address: 2760 KENMORE AVE., SUITE 100, TONAWANDA, NY, United States, 14150

Registration date: 05 Jun 1970 - 25 Jan 2012

Entity number: 291241

Address: 1933 BRUCE LANE, GRAND ISLAND, NY, United States, 14072

Registration date: 04 Jun 1970 - 25 Jan 2012

Entity number: 233068

Address: 720 LIBERTY BANKBLDG, BUFFALO, NY, United States, 14202

Registration date: 04 Jun 1970 - 31 Dec 1985

Entity number: 233063

Registration date: 04 Jun 1970 - 18 Dec 1972

Entity number: 232849

Address: 17 COURT ST., BUFFALO, NY, United States, 14202

Registration date: 03 Jun 1970 - 31 Mar 1982

Entity number: 232858

Address: 690 AYER RD., WILLIAMSVILLE, NY, United States, 14221

Registration date: 03 Jun 1970

Entity number: 232741

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

Registration date: 02 Jun 1970 - 25 Mar 1992

Entity number: 232454

Address: 300 ELLICOTT SQ., BUFFALO, NY, United States, 14203

Registration date: 02 Jun 1970 - 08 Jan 2019

Entity number: 232462

Address: PO BOX 346, DEPEW, NY, United States, 14043

Registration date: 02 Jun 1970

Entity number: 232179

Registration date: 02 Jun 1970