Business directory in New York Erie - Page 3342

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: 288830

Registration date: 09 Feb 1970

Entity number: 288780

Address: 447 WILLIAM ST., BUFFALO, NY, United States, 14204

Registration date: 09 Feb 1970 - 31 Mar 1982

Entity number: 288819

Registration date: 09 Feb 1970

Entity number: 288721

Address: 4 NASHUA COURT, LANCASTER, NY, United States, 14086

Registration date: 06 Feb 1970 - 25 Mar 1992

Entity number: 288708

Address: 431 WOODSIDE AVE., BUFFALO, NY, United States, 14220

Registration date: 06 Feb 1970 - 25 Mar 1992

Entity number: 288642

Address: 3930 HARLEM RD, SNYDER, NY, United States, 14226

Registration date: 05 Feb 1970 - 24 Sep 1997

Entity number: 288627

Address: 3060 BAILEY AVE., BUFFALO, NY, United States, 14215

Registration date: 05 Feb 1970 - 09 Jul 2003

Entity number: 288534

Address: 5329 CHESTNUT RIDGE ROAD, ORCHARD PARK, NY, United States, 14127

Registration date: 03 Feb 1970 - 24 Sep 1997

Entity number: 288502

Address: 23 W. CHIPPEWA ST., BUFFALO, NY, United States, 14202

Registration date: 03 Feb 1970 - 31 Mar 1982

Entity number: 288483

Address: 6455 LAKE AVE., ORCHARD PARK, NY, United States, 14127

Registration date: 03 Feb 1970 - 13 Apr 1988

Entity number: 288411

Address: 131 FANCHER AVE., KENMORE, NY, United States, 14223

Registration date: 02 Feb 1970 - 10 Aug 1989

Entity number: 288379

Address: 1100 M&T CENTER, THREE FOUNTAIN PLAZA, BUFFALO, NY, United States, 14203

Registration date: 30 Jan 1970 - 07 Dec 1994

Entity number: 288360

Address: 224 LINDEN AVE, BUFFALO, NY, United States, 14216

Registration date: 30 Jan 1970 - 26 Jun 1996

Entity number: 288351

Address: 1335 ORCHARD PARK RD., WEST SENECA, NY, United States, 14224

Registration date: 30 Jan 1970 - 31 Mar 1982

Entity number: 288347

Address: 203 SANDERS RD, BUFFALO, NY, United States, 14216

Registration date: 30 Jan 1970

Entity number: 288301

Address: 2200 ERIE CO., SAVINGS BANK BLDG., BUFFALO, NY, United States, 14202

Registration date: 29 Jan 1970 - 13 Jan 1988

Entity number: 288283

Address: 2005 NIAGARA FALLS BLVD., TONAWANDA, NY, United States, 14150

Registration date: 29 Jan 1970 - 24 Mar 1993

Entity number: 288296

Address: 473 BROADWAY, BUFFALO, NY, United States, 14204

Registration date: 29 Jan 1970

Entity number: 288332

Address: 1380 EAST RIVER, GRAND ISLAND, NY, United States, 14072

Registration date: 29 Jan 1970

Entity number: 288254

Address: 2104 N ;LYNN, MISHAWAKA, IN, United States, 46544

Registration date: 29 Jan 1970

Entity number: 2841125

Address: 10 LAFAYETTE SQUARE, SUITE 1010, BUFFALO, NY, United States, 14203

Registration date: 28 Jan 1970 - 15 Dec 1973

Entity number: 288241

Address: 411 MAIN ST., EAST AURORA, NY, United States, 14052

Registration date: 28 Jan 1970 - 29 Dec 1993

Entity number: 288237

Address: 3043 DELAWARE AVE., KENMORE, NY, United States, 14217

Registration date: 28 Jan 1970 - 31 Mar 1982

Entity number: 288228

Address: 81 REGENCY COURT, AMHERST, NY, United States, 14226

Registration date: 28 Jan 1970

Entity number: 288121

Address: 2495 MAIN ST / SUITE 240, BUFFALO, NY, United States, 14214

Registration date: 27 Jan 1970

Entity number: 288040

Address: 135 DELAWARE AVE., BUFFALO, NY, United States, 14202

Registration date: 26 Jan 1970

Entity number: 287996

Address: 30 SOUTH CAYUGA DR., WILLIAMSVILLE, NY, United States, 14221

Registration date: 23 Jan 1970 - 25 Mar 1992

Entity number: 287962

Registration date: 23 Jan 1970

Entity number: 287956

Registration date: 23 Jan 1970

Entity number: 288012

Registration date: 23 Jan 1970

Entity number: 287925

Address: 6900 SENECA ST., ELMA, NY, United States, 14059

Registration date: 22 Jan 1970 - 10 Mar 1994

Entity number: 287837

Address: 1178 STEWART AVE, SILVER CREEK, NY, United States, 14136

Registration date: 21 Jan 1970

Entity number: 287828

Address: 7320 COON CLUB ROAD, MEDINA, OH, United States, 44256

Registration date: 21 Jan 1970 - 02 May 2001

Entity number: 287854

Address: 182 GLEN AVE., WILLIAMSVILLE, NY, United States, 14221

Registration date: 21 Jan 1970

Entity number: 287795

Address: 3151 BAILEY AVE., BUFFALO, NY, United States, 14215

Registration date: 20 Jan 1970 - 29 Dec 1982

Entity number: 287791

Address: 1721 ELMWOOD AVE, BUFFALO, NY, United States, 14207

Registration date: 20 Jan 1970 - 17 Nov 1986

Entity number: 287766

Address: 3801 UNION ROAD, CHEECKTOWAGA, NY, United States, 14225

Registration date: 20 Jan 1970 - 16 Aug 1982

Entity number: 287697

Address: 1249 GENESEE STREET, BUFFALO, NY, United States, 14211

Registration date: 19 Jan 1970 - 24 Mar 1993

Entity number: 287681

Address: 1020 LIBERTY BK. BLDG., BUFFALO, NY, United States, 14202

Registration date: 19 Jan 1970 - 31 Mar 1982

Entity number: 287675

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

Registration date: 19 Jan 1970 - 25 Mar 1992

Entity number: 287673

Address: 400 FRANKLIN ST., SPRINGVILLE, NY, United States, 14141

Registration date: 19 Jan 1970 - 31 Mar 1982

Entity number: 287613

Address: 500 PARK BOULEVARD, SUITE 510, ITASCA, IL, United States, 60143

Registration date: 16 Jan 1970 - 30 Jan 1997

Entity number: 287603

Address: 1720 LIBERTY BANK BLDG., BUFFALO, NY, United States, 14202

Registration date: 16 Jan 1970 - 24 Mar 1993

Entity number: 287602

Address: 1720 LIBERTY BK.BLDG., BUFFALO, NY, United States, 14202

Registration date: 16 Jan 1970 - 24 Mar 1993

Entity number: 287549

Address: 2050 ELMWOOD AVE., BUFFALO, NY, United States, 14207

Registration date: 15 Jan 1970 - 24 Mar 1993

Entity number: 287511

Address: MORGAN STREET, AKRON, NY, United States

Registration date: 14 Jan 1970 - 25 Mar 1992

Entity number: 287425

Address: 27 DOLPHIN DRIVE, VERO BEACH, FL, United States, 32960

Registration date: 13 Jan 1970 - 29 Mar 1982

Entity number: 287307

Address: 1695 NIAGARA ST, BUFFALO, NY, United States, 14207

Registration date: 12 Jan 1970 - 31 Mar 1982

Entity number: 287298

Address: 18 E. CHIPPEWA ST., BUFFALO, NY, United States, 14203

Registration date: 12 Jan 1970 - 31 Mar 1982

Entity number: 287297

Address: ONE MAIN PLACE TOWER, SUITE 1500, BUFFALO, NY, United States, 14202

Registration date: 12 Jan 1970 - 24 Mar 1993