Business directory in New York Erie - Page 3340

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: 233789

Address: 76 NIAGARA ST, BUFFALO, NY, United States, 14220

Registration date: 06 Apr 1970 - 31 Mar 1982

Entity number: 233751

Address: ASSOCIATION, INC., 16 KENFIELD COURT, BUFFALO, NY, United States, 14215

Registration date: 03 Apr 1970

Entity number: 291222

Address: 9775 MAIN ST, CLARENCE, NY, United States, 14031

Registration date: 03 Apr 1970

Entity number: 233767

Address: 370 SOUTHSIDE PARKWAY, BUFFALO, NY, United States, 14220

Registration date: 03 Apr 1970

Entity number: 291200

Address: 800 WESTERN BUILDING, BUFFALO, NY, United States, 14202

Registration date: 02 Apr 1970 - 27 Feb 1992

Entity number: 291195

Address: 3704 BIG TREE RD, HAMBURG, NY, United States, 14075

Registration date: 02 Apr 1970

Entity number: 232652

Address: 3036 ALT BLVD., GRAND ISLAND, NY, United States, 14072

Registration date: 02 Apr 1970

Entity number: 291088

Address: 476 WILLIAM ST., BUFFALO, NY, United States, 14206

Registration date: 01 Apr 1970 - 25 Mar 1992

Entity number: 291078

Address: 6355 BROADWAY, LANCASTER, NY, United States, 14086

Registration date: 01 Apr 1970 - 23 Sep 1998

Entity number: 291041

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

Registration date: 31 Mar 1970 - 25 Jan 2012

Entity number: 291005

Address: 3941 BAILEY AVE., EGGERTSVILLE, NY, United States, 14226

Registration date: 31 Mar 1970 - 24 Mar 1993

Entity number: 290998

Address: 2000 LIBERTY BANK BLDG, BUFFALO, NY, United States, 14202

Registration date: 30 Mar 1970 - 09 Dec 1998

Entity number: 290973

Address: S3515 CALIFORNIA RD, ORCHARD PARK, NY, United States, 14127

Registration date: 30 Mar 1970

Entity number: 290967

Address: 286 LAFAYETTE AVENUE, BUFFALO, NY, United States, 14213

Registration date: 30 Mar 1970

Entity number: 290892

Address: 548 BEST STREET, BUFFALO, NY, United States, 14208

Registration date: 27 Mar 1970 - 30 Jun 1982

Entity number: 290873

Address: 3360 WALDEN AVE, DEPEW, NY, United States, 14043

Registration date: 26 Mar 1970 - 20 Jun 2016

Entity number: 290864

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

Registration date: 26 Mar 1970 - 31 Mar 1982

Entity number: 290856

Address: 55 NIAGARA ST., TONAWANDA, NY, United States, 14150

Registration date: 26 Mar 1970 - 29 Dec 1982

Entity number: 290844

Address: 646 NORTH FRENCH ROAD, WEST AMHERST, NY, United States, 14228

Registration date: 26 Mar 1970

Entity number: 290870

Address: 4420 NORTH HARRIS HILL, ROAD, WILLIAMSVILLE, NY, United States, 14221

Registration date: 26 Mar 1970

Entity number: 290825

Address: 506 BRISBANE BLDG., BUFFALO, NY, United States, 14203

Registration date: 25 Mar 1970

Entity number: 290811

Registration date: 25 Mar 1970

Entity number: 270398

Address: 2579 BAILEY AVE, BUFFALO, NY, United States, 14215

Registration date: 24 Mar 1970 - 29 Dec 1993

Entity number: 290763

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

Registration date: 23 Mar 1970 - 10 May 1988

Entity number: 290740

Address: 47 PANAMA LANE, CHEEKTOWAGA, NY, United States, 14225

Registration date: 23 Mar 1970 - 25 Mar 1992

Entity number: 290704

Address: 394 FRANKLIN ST, BUFFALO, NY, United States, 14202

Registration date: 20 Mar 1970 - 27 Dec 1995

Entity number: 290697

Address: 1631 HERTEL AVE., BUFFALO, NY, United States, 14216

Registration date: 20 Mar 1970 - 28 Oct 2009

Entity number: 290626

Address: 2186 ABBOTT ROAD, LACKAWANNA, NY, United States, 14218

Registration date: 18 Mar 1970 - 13 Aug 1986

Entity number: 290603

Address: 1332 RIDGE RD, LACKAWANNA, NY, United States, 14218

Registration date: 18 Mar 1970

Entity number: 2846570

Address: 257-259 AMHERST ST., BUFFALO, NY, United States, 00000

Registration date: 17 Mar 1970 - 15 Dec 1973

Entity number: 290558

Address: 2320 MILITARY ROAD, TONAWANDA, NY, United States, 14150

Registration date: 17 Mar 1970 - 24 Mar 1993

Entity number: 290520

Address: 106 BROAD ST., TONAWANDA, NY, United States, 14150

Registration date: 17 Mar 1970 - 31 Mar 1982

Entity number: 290517

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

Registration date: 17 Mar 1970 - 07 May 1991

Entity number: 290508

Address: ATTN: TOM CLAYTON, 10245 CENTURION PARKWAY NORTH, JACKSONVILLE, FL, United States, 32256

Registration date: 16 Mar 1970 - 01 Dec 2005

5055, INC. Inactive

Entity number: 290489

Address: 1400 MAIN PLACE, BUFFALO, NY, United States, 14202

Registration date: 16 Mar 1970 - 20 Sep 2004

Entity number: 290480

Address: 4804 TRANSIT RD, DEPEW, NY, United States, 14043

Registration date: 16 Mar 1970

Entity number: 290425

Address: 1012 PRUDENTIAL BLDG., BUFFALO, NY, United States

Registration date: 13 Mar 1970 - 24 May 2013

Entity number: 290424

Address: 8500 WOLCOTT ROAD, CLARENCE CENTER, NY, United States, 14032

Registration date: 13 Mar 1970

Entity number: 290403

Address: 474 E. EDEN RD., HAMBURG, NY, United States, 14075

Registration date: 13 Mar 1970 - 25 Mar 1992

Entity number: 290392

Address: 427 BRISBANE BLDG., BUFFALO, NY, United States, 14203

Registration date: 13 Mar 1970 - 24 Mar 1993

Entity number: 290355

Address: 3480 BENNZING ROAD, ORCHARD PARK, NY, United States, 14127

Registration date: 12 Mar 1970 - 28 Oct 2009

Entity number: 290352

Address: 95 JEWETT PARKWAY, BUFFALO, NY, United States, 14214

Registration date: 12 Mar 1970 - 29 Dec 1999

Entity number: 290330

Address: 1230 LIBERTY BK. BLDG., BUFFALO, NY, United States

Registration date: 12 Mar 1970 - 01 Sep 1983

Entity number: 290305

Address: 22 NORWALK ST., BUFFALO, NY, United States, 14216

Registration date: 11 Mar 1970 - 25 Mar 1992

Entity number: 290295

Address: 1005 WALBRIDGE BLDG., BUFFALO, NY, United States

Registration date: 11 Mar 1970 - 30 May 1986

Entity number: 290291

Address: 74 NIAGARA ST., BUFFALO, NY, United States, 14202

Registration date: 11 Mar 1970 - 29 Dec 1982

Entity number: 290287

Address: 1028 LIBERTY BK. BLDG., BUFFALO, NY, United States

Registration date: 11 Mar 1970 - 23 Sep 1998

Entity number: 290281

Address: 2110 MAIN PLACE TOWER, BUFFALO, NY, United States, 14202

Registration date: 11 Mar 1970 - 28 Dec 1994

Entity number: 290275

Address: 51 SOUTH MAIN STREET, HOLLAND, NY, United States, 14080

Registration date: 11 Mar 1970

Entity number: 290223

Address: 1959 WEBB RD., GRAND ISLAND, NY, United States, 14072

Registration date: 10 Mar 1970 - 24 Mar 1993