Business directory in New York Erie - Page 3341

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: 290206

Address: 748 KLEIN RD., WILLIAMSVILLE, NY, United States, 14221

Registration date: 10 Mar 1970 - 19 Jul 1990

Entity number: 290195

Address: PO BOX 648, BUFFALO, NY, United States, 14207

Registration date: 10 Mar 1970 - 13 Nov 2008

Entity number: 290056

Address: 205 MAPLEVIEW RD,, CHEEKTOWAGA, NY, United States, 14225

Registration date: 06 Mar 1970 - 30 Dec 1981

Entity number: 290050

Address: 2626 FIX RD., GRAND ISLAND, NY, United States, 14072

Registration date: 06 Mar 1970 - 25 Mar 1992

Entity number: 290045

Address: 7540 SENECA STREET, EAST AURORA, NY, United States, 14052

Registration date: 06 Mar 1970

Entity number: 289993

Address: P.O. BOX 232, WALES CENTER, NY, United States, 14169

Registration date: 05 Mar 1970 - 31 Mar 1982

Entity number: 289882

Address: 9934 GOWANDA STATE RD., NORTH COLLINS, NY, United States, 14111

Registration date: 03 Mar 1970 - 15 Oct 2007

Entity number: 289853

Address: 18 COLONIAL DRIVE, TONAWANDA, NY, United States, 14150

Registration date: 03 Mar 1970 - 24 Mar 1993

Entity number: 289849

Address: 17 COURT ST., SUITE 605, BUFFALO, NY, United States, 14202

Registration date: 03 Mar 1970 - 31 Mar 1982

Entity number: 289838

Address: 64 RAPIN PLACE, BUFFALO, NY, United States, 14211

Registration date: 03 Mar 1970 - 29 Sep 1993

Entity number: 289799

Address: 1067 AMHERST STREET, BUFFALO, NY, United States, 14216

Registration date: 02 Mar 1970

Entity number: 289793

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

Registration date: 02 Mar 1970

Entity number: 289693

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

Registration date: 27 Feb 1970 - 24 Jun 1981

Entity number: 289672

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

Registration date: 27 Feb 1970 - 01 Apr 1988

Entity number: 289665

Address: PO BOX 861, BUFFALO, NY, United States, 14240

Registration date: 26 Feb 1970 - 10 Jul 1985

Entity number: 289622

Address: 1299 HARLEM RD., CHEEKTOWAGA, NY, United States, 14206

Registration date: 26 Feb 1970 - 29 Dec 1982

Entity number: 289598

Address: 1112 PRUDENTIAL BLDG., BUFFALO, NY, United States

Registration date: 26 Feb 1970 - 24 Mar 1993

Entity number: 289606

Address: 400 WALBRIDGE BLDG., BUFFALO, NY, United States, 14202

Registration date: 26 Feb 1970

Entity number: 289569

Address: 2362 GENESEE ST., CHEEKTOWAGA, NY, United States, 14225

Registration date: 25 Feb 1970 - 31 Mar 1982

Entity number: 289530

Address: 530 WALBRIDGE BLDG., BUFFALO, NY, United States, 14202

Registration date: 25 Feb 1970 - 03 Sep 1982

Entity number: 289502

Address: 636 HERTEL AVE., BUFFALO, NY, United States, 14207

Registration date: 24 Feb 1970 - 31 Mar 1982

Entity number: 289492

Address: 5953 MAIN ST, WILLIALMSVILLE, NY, United States, 14226

Registration date: 24 Feb 1970 - 13 Nov 2003

Entity number: 289455

Address: 250 GLENHURST ROAD, TONAWANDA, NY, United States, 14150

Registration date: 24 Feb 1970 - 25 Mar 1992

Entity number: 289454

Address: 1108 CHEMICAL BANK BLDG., BUFFALO, NY, United States, 14202

Registration date: 24 Feb 1970 - 24 Mar 1993

Entity number: 232274

Address: 10888 BRANT-RESERVATION, BRANT, NY, United States, 14027

Registration date: 24 Feb 1970 - 24 Mar 1993

Entity number: 289393

Address: JOEL DANIELS ATTY, 444 STATLER TOWERS, BUFFALO, NY, United States, 14202

Registration date: 20 Feb 1970 - 10 Nov 2005

Entity number: 289390

Address: 720 LIBERTY BK BLDG., BUFFALO, NY, United States, 14202

Registration date: 20 Feb 1970 - 25 Mar 1992

Entity number: 289394

Registration date: 20 Feb 1970

Entity number: 289411

Address: 565 ABBOTT RD., BUFFALO, NY, United States, 14220

Registration date: 20 Feb 1970

Entity number: 289324

Address: 1300 GENESEE BLDG., BUFFALO, NY, United States, 14202

Registration date: 19 Feb 1970 - 31 Mar 1982

Entity number: 289306

Address: 1300 GENESEE BLDG., BUFFALO, NY, United States, 14202

Registration date: 19 Feb 1970 - 12 Nov 1992

Entity number: 333484

Address: 1702 LIBERTY BANK BLDG, BUFFALO, NY, United States, 14202

Registration date: 18 Feb 1970 - 24 Jun 2019

Entity number: 289243

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

Registration date: 18 Feb 1970 - 02 Sep 1988

Entity number: 289227

Address: 1 NORTH MAIN STREET, COUDERSPORT, PA, United States, 16915

Registration date: 18 Feb 1970

Entity number: 289212

Address: 5960 SENECA, ELMA, NY, United States, 14059

Registration date: 17 Feb 1970 - 27 Dec 1995

Entity number: 289155

Address: PO BOX 988, 35 INDUSTRIAL DR, NORTH TONAWANDA, NY, United States, 14120

Registration date: 17 Feb 1970 - 25 Jan 2012

Entity number: 289157

Address: 3649 RIVER ROAD, TONAWANDA, NY, United States, 14150

Registration date: 17 Feb 1970

Entity number: 289101

Address: 626 ELLICOTT SQ., BUILDING, BUFFALO, NY, United States, 14203

Registration date: 16 Feb 1970 - 24 Mar 1993

Entity number: 289100

Address: 3724 BOWEN ROAD, LANCASTER, NY, United States, 14086

Registration date: 16 Feb 1970 - 28 Oct 2009

Entity number: 289059

Address: 1791 FILLMORE AVENUE, BUFFALO, NY, United States, 14214

Registration date: 13 Feb 1970 - 01 Dec 2015

Entity number: 289039

Address: 214 GRANT ST, BUFFALO, NY, United States, 14213

Registration date: 13 Feb 1970 - 31 Mar 1982

Entity number: 289031

Address: 505 DELAWARE AVE., BUFFALO, NY, United States, 14202

Registration date: 13 Feb 1970 - 24 Mar 1993

Entity number: 289027

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

Registration date: 13 Feb 1970 - 24 Mar 1993

Entity number: 288996

Address: 37 FRANKLIN ST., BUFFALO, NY, United States, 14202

Registration date: 13 Feb 1970 - 25 Jan 2012

Entity number: 288981

Address: 2030 ABBOTT RD., LACKAWANNA, NY, United States, 14218

Registration date: 11 Feb 1970 - 28 Dec 1994

Entity number: 288961

Address: 155 GREAT ARROW DRIVE, BUFFALO, NY, United States, 14207

Registration date: 11 Feb 1970 - 25 Mar 1992

Entity number: 288947

Address: 4955 CHESTNUT RIDGE ROAD, ORCHARD PARK, NY, United States, 14127

Registration date: 11 Feb 1970

Entity number: 288881

Address: 230 POMANDER SQ., E AURORA, NY, United States, 14052

Registration date: 10 Feb 1970 - 28 Dec 1994

Entity number: 288850

Registration date: 10 Feb 1970

Entity number: 288837

Address: 81 LINCOLN ST., TILLSONBURG, ONTARIO, Canada

Registration date: 10 Feb 1970 - 13 Apr 1988