Business directory in New York Erie - Page 3344

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 176418 companies

Entity number: 284421

Address: 1 HSBC CENTER, SUITE 3840, BUFFALO, NY, United States, 14203

Registration date: 05 Nov 1969 - 05 Aug 2011

Entity number: 284377

Address: 629 YOUNG STREET, TONAWANDA, NY, United States, 14150

Registration date: 05 Nov 1969 - 11 Apr 2022

Entity number: 284376

Address: 1410 LIBERTY BANK BLDG., BUFFALO, NY, United States, 14202

Registration date: 05 Nov 1969 - 31 Mar 1982

Entity number: 284371

Address: 26 DONALDSON RD, BUFFALO, NY, United States, 14208

Registration date: 05 Nov 1969

Entity number: 284356

Address: 33 IDLEWOOD AVE, HAMBURG, NY, United States, 14075

Registration date: 03 Nov 1969 - 25 Mar 1992

Entity number: 284347

Address: 1 MAIN PLACE TOWER, SUITE 1500, BUFFALO, NY, United States, 14202

Registration date: 03 Nov 1969 - 25 Mar 1992

Entity number: 284341

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

Registration date: 03 Nov 1969 - 27 Sep 1995

Entity number: 284316

Address: 330 EAST NIAGARA STREET, TONAWANDA, NY, United States, 14150

Registration date: 03 Nov 1969 - 02 Jun 1995

MOHILT INC. Inactive

Entity number: 284183

Address: 654 MAIN ST., EAST AURORA, NY, United States, 14052

Registration date: 30 Oct 1969 - 26 Apr 1982

Entity number: 284124

Address: 365 REIST ST., WILLIAMSVILLE, NY, United States, 14221

Registration date: 29 Oct 1969 - 28 Oct 2009

Entity number: 284103

Address: 1800 LIBERTY BK BLDG., BUFFALO, NY, United States

Registration date: 29 Oct 1969 - 09 Feb 1988

Entity number: 284048

Address: 5562 MAIN ST., WILLIAMSVILLE, NY, United States, 14221

Registration date: 28 Oct 1969 - 24 Mar 1993

Entity number: 284096

Registration date: 28 Oct 1969

Entity number: 283997

Address: 990 ELLICOTT SQ. BLDG., BUFFALO, NY, United States, 14203

Registration date: 27 Oct 1969 - 24 Mar 1993

Entity number: 283969

Address: R.D. STATE ROUTE 240, GLENWOOD, NY, United States

Registration date: 27 Oct 1969 - 29 Sep 1982

Entity number: 283950

Address: 1220 LIBERTY BANK BLDG, BUFFALO, NY, United States, 14202

Registration date: 27 Oct 1969 - 29 Sep 1982

Entity number: 283948

Address: 595 ELLICOTT SQ. BLDG., BUFFALO, NY, United States, 14203

Registration date: 27 Oct 1969 - 29 Sep 1982

Entity number: 283991

Registration date: 27 Oct 1969

Entity number: 283927

Address: 24 BRANTFORD PLACE, BUFFALO, NY, United States, 14222

Registration date: 24 Oct 1969 - 24 Mar 1993

Entity number: 283914

Address: 158 HAMPTON HILL DRIVE, WILLIAMSVILLE, NY, United States, 14221

Registration date: 24 Oct 1969

Entity number: 283870

Address: PO BOX 9009, DETROIT, MI, United States, 48202

Registration date: 23 Oct 1969 - 30 May 1986

Entity number: 283861

Address: 48 BIRCHWOOD COURT, WILLIAMSVILLE, NY, United States, 14221

Registration date: 23 Oct 1969 - 27 Jun 2001

Entity number: 283782

Address: 461 MAIN ST., EAST AURORA, NY, United States, 14052

Registration date: 22 Oct 1969 - 22 Jan 1996

Entity number: 283798

Address: 3875 HARLEM RD., AMHERST, NY, United States

Registration date: 22 Oct 1969

Entity number: 283806

Address: 1005 ABBOTT ROAD, BUFFALO, NY, United States, 14220

Registration date: 22 Oct 1969

Entity number: 283737

Address: 311 BRISBANE BLDG., BUFFALO, NY, United States, 14203

Registration date: 21 Oct 1969 - 25 Jan 2012

Entity number: 283651

Address: 815 LIBERTY BANK BLDG., BUFFALO, NY, United States

Registration date: 17 Oct 1969 - 31 Mar 1982

Entity number: 283642

Address: 7738 BOSTON COLDEN ROAD, BOSTON, NY, United States, 14025

Registration date: 17 Oct 1969

Entity number: 283641

Address: 60 DINGENS ST., BUFFALO, NY, United States, 14206

Registration date: 17 Oct 1969 - 25 Jun 1991

Entity number: 283637

Address: 1803 LIBERTY BANK BLDG, BUFFALO, NY, United States, 14202

Registration date: 17 Oct 1969 - 03 May 2000

Entity number: 283619

Address: 73 HIDDEN RIDGE COMMON, WILLIAMSVILLE, NY, United States, 14221

Registration date: 17 Oct 1969 - 05 Dec 2006

Entity number: 283609

Address: 719 KIRKWOOD DRIVE, GRAND ISLAND, NY, United States, 14072

Registration date: 17 Oct 1969 - 29 Dec 1982

Entity number: 283648

Registration date: 17 Oct 1969

Entity number: 283570

Address: 173 CADMAN DRIVE, WILLIAMSVILLE, NY, United States, 14221

Registration date: 16 Oct 1969 - 24 Mar 1993

Entity number: 283548

Address: C/O DAMON & MOREY LLP, 1000 CATHEDRAL PL 298 MAIN ST, BUFFALO, NY, United States, 14202

Registration date: 16 Oct 1969 - 26 Jul 2001

Entity number: 283516

Address: 220 W. FILLMORE AVE., EAST AURORA, NY, United States, 14052

Registration date: 15 Oct 1969 - 24 Mar 1993

Entity number: 283499

Address: 290 MAIN ST., BUFFALO, NY, United States, 14202

Registration date: 15 Oct 1969 - 26 Jun 2002

Entity number: 283498

Address: 8439 STANFIELD ROAD, COLDEN, NY, United States, 14033

Registration date: 15 Oct 1969 - 04 Apr 2001

Entity number: 283502

Registration date: 15 Oct 1969

Entity number: 283459

Address: 3588 MAIN ST., EGGERTSVILLE, NY, United States, 14226

Registration date: 14 Oct 1969 - 16 Oct 1986

Entity number: 283364

Address: 1299 UNION RD, WEST SENECA, NY, United States, 14224

Registration date: 10 Oct 1969 - 17 Nov 1981

Entity number: 283351

Address: 308 PEARL ST., BUFFALO, NY, United States, 14202

Registration date: 10 Oct 1969 - 28 Oct 2009

Entity number: 2860520

Address: 1299 UNION RD., WEST SENECA, NY, United States, 00000

Registration date: 09 Oct 1969 - 15 Dec 1973

Entity number: 283342

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

Registration date: 09 Oct 1969 - 29 Dec 1986

Entity number: 283339

Registration date: 09 Oct 1969

Entity number: 283333

Address: 70 NIAGARA ST., BUFFALO, NY, United States, 14202

Registration date: 09 Oct 1969 - 24 Mar 1993

Entity number: 283325

Address: 1424 N. FRENCH RD., AMHERST, NY, United States

Registration date: 09 Oct 1969 - 03 Aug 1992

Entity number: 283320

Address: 602 FOUR-ROD ROAD, ALDEN, NY, United States, 14004

Registration date: 09 Oct 1969 - 08 Jun 1983

Entity number: 283313

Address: 6500 MAIN STREET, SUITE FIVE, WILLIAMSVILLE, NY, United States, 14221

Registration date: 09 Oct 1969

Entity number: 283276

Address: 107 HUETTER AVE., BUFFALO, NY, United States, 14207

Registration date: 08 Oct 1969 - 13 Jul 1992