Business directory in New York Erie - Page 3346

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: 281997

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

Registration date: 10 Sep 1969 - 23 Aug 1989

Entity number: 281989

Address: S-4201 NORTH BUFFALO, STREET, ORCHARD PARK, NY, United States

Registration date: 10 Sep 1969 - 24 Mar 2003

Entity number: 281998

Registration date: 10 Sep 1969

Entity number: 282012

Registration date: 10 Sep 1969

Entity number: 281984

Address: 6721 SALT RD, CLARENCE, NY, United States, 14031

Registration date: 10 Sep 1969

Entity number: 282020

Registration date: 10 Sep 1969

Entity number: 281955

Address: 4700 GENESEE ST., BUFFALO, NY, United States, 14225

Registration date: 09 Sep 1969 - 31 Mar 1982

Entity number: 2879947

Address: 1495 LOVE RD., GRAND ISLAND, NY, United States, 00000

Registration date: 08 Sep 1969 - 15 Dec 1973

Entity number: 281914

Address: 277 PARK AVE, NEW YORK, NY, United States, 10017

Registration date: 08 Sep 1969

Entity number: 281857

Address: 1 BANK STREET, ORCHARD PARK, NY, United States, 14127

Registration date: 08 Sep 1969 - 25 Jun 2003

Entity number: 281805

Registration date: 05 Sep 1969

Entity number: 281616

Registration date: 29 Aug 1969

Entity number: 281596

Address: 111 MORELAND STREET, BUFFALO, NY, United States, 14206

Registration date: 29 Aug 1969

Entity number: 281567

Registration date: 28 Aug 1969

Entity number: 281546

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

Registration date: 28 Aug 1969 - 31 Mar 1982

Entity number: 281503

Address: 899 MILL ROAD, EAST AURORA, NY, United States, 14052

Registration date: 27 Aug 1969 - 31 Mar 1982

Entity number: 281448

Address: DAVIS RD., COLDEN, NY, United States, 14033

Registration date: 26 Aug 1969 - 01 Aug 1991

Entity number: 281430

Address: 371 NORTHAMPTON ST., BUFFALO, NY, United States, 14208

Registration date: 26 Aug 1969

Entity number: 281392

Address: 35 CUMBERLAND AVE., BUFFALO, NY, United States, 14220

Registration date: 25 Aug 1969 - 14 Aug 1991

Entity number: 281391

Address: 229 ALLEN ST., BUFFALO, NY, United States, 14201

Registration date: 25 Aug 1969 - 31 Mar 1982

Entity number: 281344

Address: 92 KINGS TRAIL, WILLIAMSVILLE, NY, United States, 14221

Registration date: 22 Aug 1969 - 31 Mar 1982

Entity number: 281265

Address: SAMUEL W TADIO, 4959 GENESEE ST., CHEEKTOWAGA, NY, United States, 14225

Registration date: 21 Aug 1969 - 14 Jan 2019

Entity number: 281246

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

Registration date: 21 Aug 1969 - 24 Feb 1989

Entity number: 281219

Registration date: 20 Aug 1969

Entity number: 281180

Address: 1100 SOUTH ROBERSON DR, MAHOMET, IL, United States, 61853

Registration date: 19 Aug 1969

Entity number: 281095

Address: 3290 BAILEY AVE., BUFFALO, NY, United States, 14215

Registration date: 18 Aug 1969 - 05 Mar 2018

Entity number: 281085

Address: 816 PRUDENTIAL BLDG, BUFFALO, NY, United States

Registration date: 18 Aug 1969 - 31 Mar 1982

Entity number: 281075

Address: 3400 MARINE MIDLAND, CENTER, BUFFALO, NY, United States, 14203

Registration date: 18 Aug 1969 - 13 Apr 1988

Entity number: 281011

Address: 2300 ERIE CO. SAVINGS BK, BLDG. 2 MAIN PL, BUFFALO, NY, United States

Registration date: 15 Aug 1969 - 02 Jan 1981

Entity number: 280903

Address: GOLDOME CENTER, 1 FOUNTAIN PLAZA, BUFFALO, NY, United States, 14203

Registration date: 13 Aug 1969 - 27 Dec 2000

Entity number: 280863

Address: 9074 MAIN ST., CLARENCE, NY, United States, 14031

Registration date: 12 Aug 1969 - 25 Mar 1992

Entity number: 280861

Address: 23 BRYANT ST., BUFFALO, NY, United States, 14209

Registration date: 12 Aug 1969 - 28 Oct 2009

Entity number: 280856

Address: 520 LIBERTY BK BLDG, BUFFALO, NY, United States, 14202

Registration date: 12 Aug 1969 - 24 Sep 1997

Entity number: 280842

Address: 405 WALBRIDGE BLDG, BUFFALO, NY, United States, 14202

Registration date: 12 Aug 1969 - 31 Mar 1982

Entity number: 280836

Address: 625 DELAWARE AVE, SUITE 350, BUFFALO, NY, United States, 14202

Registration date: 12 Aug 1969 - 30 Sep 1981

Entity number: 280784

Address: 23 FAIRCHILD DR., EGGERTSVILLE, NY, United States, 14226

Registration date: 11 Aug 1969 - 31 Mar 1982

Entity number: 280733

Address: 2861 FAIRVIEW AVE. SE, WARREN, OH, United States, 44484

Registration date: 08 Aug 1969

Entity number: 280743

Registration date: 08 Aug 1969

Entity number: 280762

Address: 3901 UNION RD, BUFFALO, NY, United States, 14225

Registration date: 08 Aug 1969

Entity number: 280683

Address: 328 MAYNARD DR., EGGERTSVILLE, NY, United States, 14226

Registration date: 07 Aug 1969 - 31 Mar 1982

Entity number: 280665

Address: 7341 SOUTHWESTERN BLVD, EDEN, NY, United States, 14057

Registration date: 07 Aug 1969 - 27 Jun 2001

Entity number: 280653

Address: 1500 LIBERTY BANK BLDG., BUFFALO, NY, United States, 14202

Registration date: 07 Aug 1969 - 18 Dec 1987

Entity number: 280647

Address: 1901 SOUTH CREEK RD., DERBY, NY, United States, 14047

Registration date: 07 Aug 1969 - 27 Dec 1995

Entity number: 280617

Address: 2551 HARLEM ROAD, BUFFALO, NY, United States, 14225

Registration date: 07 Aug 1969 - 30 Jun 2023

Entity number: 280645

Address: PO BOX 427, GRAND ISLAND, NY, United States, 14072

Registration date: 07 Aug 1969

Entity number: 280585

Address: 10611 MAIN ST., CLARENCE, NY, United States, 14031

Registration date: 06 Aug 1969 - 27 Dec 1995

Entity number: 280534

Address: 62 WILKES AVE, BUFFALO, NY, United States, 14215

Registration date: 05 Aug 1969 - 25 Mar 1992

Entity number: 280467

Address: 80 METCALFE STREET, BUFFALO, NY, United States, 14206

Registration date: 04 Aug 1969 - 25 Jun 2003

Entity number: 280498

Registration date: 04 Aug 1969

Entity number: 280432

Address: 57 OAKRIDGE DR., HAMBURG, NY, United States, 14075

Registration date: 01 Aug 1969 - 07 Apr 1994