Business directory in New York Erie - Page 3350

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: 276515

Address: 10100 TRANSIT RD, EAST AMHERST, NY, United States, 14051

Registration date: 08 May 1969 - 25 Jan 2012

Entity number: 276507

Address: 138 MAIN ST., HAMBURG, NY, United States, 14075

Registration date: 08 May 1969 - 04 Apr 1995

Entity number: 276472

Address: 1440 RAND BUILDING, BUFFALO, NY, United States, 14203

Registration date: 08 May 1969 - 25 Oct 2005

Entity number: 276495

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

Registration date: 08 May 1969

Entity number: 276461

Address: 5631 KEEMS LN, HAMBURG, NY, United States, 14075

Registration date: 07 May 1969 - 25 Jan 2012

Entity number: 276438

Address: 2275 UNION RD, CHEEKTOWAGA, NY, United States, 14227

Registration date: 07 May 1969

Entity number: 276355

Address: 1458-60 GENESEE ST., BUFFALO, NY, United States

Registration date: 06 May 1969 - 31 Mar 1982

Entity number: 276369

Registration date: 06 May 1969

Entity number: 276399

Address: 1529 MILL ROAD, EAST AURORA, NY, United States, 14052

Registration date: 06 May 1969

Entity number: 276326

Address: P. O. BOX 382, HAMBURG, NY, United States, 14075

Registration date: 05 May 1969 - 23 Dec 1986

Entity number: 276310

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

Registration date: 05 May 1969 - 27 Sep 1995

Entity number: 276291

Address: ATTN VICTOR N FARLEY ESQ, 50 FOUNTAIN PLAZA SUITE 301, BUFFALO, NY, United States, 14202

Registration date: 05 May 1969

Entity number: 276242

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

Registration date: 02 May 1969 - 31 Dec 2003

Entity number: 276241

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

Registration date: 02 May 1969 - 17 Feb 1994

Entity number: 276271

Address: GALLICK KIRSCHNER ET AL, ONE FOUNTAIN PLZ, BUFFALO, NY, United States, 14203

Registration date: 02 May 1969

Entity number: 276183

Address: 878 CLEVELAND DRIVE, CHEEKTOWAGA, NY, United States, 14225

Registration date: 01 May 1969

Entity number: 276112

Address: 284 FRANKLIN ST., BUFFALO, NY, United States

Registration date: 30 Apr 1969 - 31 Mar 1982

Entity number: 276078

Address: 360 DELAWARE AVE., BUFFALO, NY, United States, 14202

Registration date: 29 Apr 1969 - 31 Mar 1982

AEBUF, INC. Inactive

Entity number: 276069

Address: 490 BROADWAY, BUFFALO, NY, United States, 14240

Registration date: 29 Apr 1969 - 16 Aug 1982

Entity number: 276043

Address: 284 LINDEN AVE., BUFFALO, NY, United States, 14216

Registration date: 29 Apr 1969 - 24 Mar 1993

Entity number: 276038

Address: 116 GRANT ST., BUFFALO, NY, United States, 14213

Registration date: 29 Apr 1969 - 25 Mar 1992

Entity number: 276037

Address: 67 SHELDON ST., DEPEW, NY, United States, 14043

Registration date: 29 Apr 1969 - 07 Feb 1986

Entity number: 275977

Address: 172 MAIN ST., TONAWANDA, NY, United States, 14150

Registration date: 28 Apr 1969 - 28 Jan 1986

Entity number: 275937

Address: 925 NIAGARA ST., BUFFALO, NY, United States, 14213

Registration date: 28 Apr 1969

Entity number: 275931

Address: 11661 WARNER HILL ROAD, SOUTH WALES, NY, United States, 14139

Registration date: 25 Apr 1969

Entity number: 275881

Address: 3507 ORCHARD PK RD, ORCHARD PARK, NY, United States, 14127

Registration date: 24 Apr 1969 - 25 Mar 1992

Entity number: 275875

Registration date: 24 Apr 1969

Entity number: 275840

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

Registration date: 24 Apr 1969 - 24 Mar 1993

Entity number: 275832

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

Registration date: 24 Apr 1969

MSAC, INC. Inactive

Entity number: 275781

Address: 3400 HSBC CENTER, BUFFALO, NY, United States, 14202

Registration date: 23 Apr 1969 - 23 Jan 2007

Entity number: 275780

Address: SUITE 2110 MAIN PL., BUFFALO, NY, United States, 14202

Registration date: 23 Apr 1969 - 11 Jul 1990

Entity number: 275745

Registration date: 22 Apr 1969

Entity number: 275722

Address: 4953 Camp Road, Hamburg, NY, United States, 14075

Registration date: 22 Apr 1969

Entity number: 275676

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

Registration date: 21 Apr 1969 - 31 Mar 1982

Entity number: 275614

Address: SYSTEM, INC., 136 MADISON AVE., NEW YORK, NY, United States, 10016

Registration date: 18 Apr 1969 - 30 Sep 1981

Entity number: 275617

Address: 1308 JEFFERSON AVE., BUFFALO, NY, United States, 14208

Registration date: 18 Apr 1969

Entity number: 275560

Registration date: 18 Apr 1969

Entity number: 275533

Address: 46 EVERGREEN TNOF, TONAWANDA, NY, United States

Registration date: 17 Apr 1969 - 28 Oct 2009

CAMAN LTD. Inactive

Entity number: 275501

Address: 700 GENESEE BLDG., BUFFALO, NY, United States, 14211

Registration date: 17 Apr 1969 - 31 Mar 1982

Entity number: 275488

Address: 303 CENTRAL AVE., BUFFALO, NY, United States, 14206

Registration date: 17 Apr 1969 - 31 Mar 1982

Entity number: 275475

Registration date: 17 Apr 1969

Entity number: 275544

Registration date: 17 Apr 1969

Entity number: 275527

Address: @ DAMON MOREY LLP SUITE 1200, 200 DELEWARE AVE., BUFFFALO, NY, United States, 14202

Registration date: 17 Apr 1969

Entity number: 275443

Address: 1833 LIBERTY BK. BLGD., BUFFALO, NY, United States, 14202

Registration date: 16 Apr 1969

Entity number: 275386

Address: 260 ORCHARD PK. RD., W SENECA, NY, United States, 14224

Registration date: 15 Apr 1969 - 14 Mar 1986

Entity number: 275376

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

Registration date: 15 Apr 1969 - 28 Oct 1985

Entity number: 275363

Address: 188 DONCASTER RD., BUFFALO, NY, United States, 14217

Registration date: 15 Apr 1969 - 29 Dec 1982

Entity number: 275288

Address: 65 CLARK ST, HAMBURG, NY, United States

Registration date: 14 Apr 1969 - 31 Mar 1982

OLMAY, INC. Inactive

Entity number: 275287

Address: 900 PRUDENTIAL BLDG., BUFFALO, NY, United States, 14202

Registration date: 14 Apr 1969 - 19 Nov 1986

Entity number: 275295

Registration date: 14 Apr 1969