Business directory in New York Erie - Page 3351

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: 275278

Address: 466 EAST UTICA ST., BUFFALO, NY, United States, 14208

Registration date: 11 Apr 1969 - 15 Nov 1995

Entity number: 275179

Address: 69 ROBIN COURT, WEST SENECA, NY, United States, 14224

Registration date: 10 Apr 1969 - 31 Mar 1982

Entity number: 275177

Address: 885 LOSSON ROAD, CHEEKTOWAGA, NY, United States, 14227

Registration date: 10 Apr 1969 - 25 Mar 1992

Entity number: 275170

Address: 885 LOSSON ROAD, CHEEKTOWAGA, NY, United States, 14227

Registration date: 10 Apr 1969 - 25 Mar 1992

Entity number: 275115

Address: 202 PLEASANT VALLEY, ALFLRED STATION, NY, United States, 14803

Registration date: 09 Apr 1969

Entity number: 275090

Address: 3107 DELAWARE AVENUE, BUFFALO, NY, United States, 14217

Registration date: 08 Apr 1969 - 25 Mar 1992

Entity number: 275066

Address: 344 DELAWARE AVENUE, BUFFALO, NY, United States, 14202

Registration date: 08 Apr 1969 - 29 Jun 1989

Entity number: 275062

Address: 545 DELAWARE ST, TONAWANDA, NY, United States, 14150

Registration date: 08 Apr 1969

Entity number: 274979

Address: 500 BABCOCK ST., BUFFALO, NY, United States, 14206

Registration date: 07 Apr 1969 - 25 Jan 2012

Entity number: 275000

Address: 252 AMHERST ST., BUFFALO, NY, United States, 14207

Registration date: 07 Apr 1969

Entity number: 274963

Address: 1329 NIAGARA ST., BUFFALO, NY, United States, 14213

Registration date: 04 Apr 1969 - 25 Mar 1992

Entity number: 274933

Address: 4796 EAST RIVER ROAD, GRAND ISLAND, NY, United States, 14072

Registration date: 04 Apr 1969 - 21 Aug 2002

Entity number: 274931

Address: 9195 THOMPSONWOOD DR, CLARENCE CENTER, NY, United States, 14032

Registration date: 04 Apr 1969 - 05 Sep 2003

Entity number: 274922

Address: 1006 MCKINLEY PARKWAY, BUFFALO, NY, United States, 14220

Registration date: 03 Apr 1969 - 16 Jul 2002

Entity number: 274902

Address: 699 HERTEL AVE., BUFFALO, NY, United States, 14207

Registration date: 03 Apr 1969 - 31 Mar 1982

Entity number: 274893

Address: 52 TAUNTON PL, BUFFALO, NY, United States, 14216

Registration date: 03 Apr 1969 - 31 Mar 1982

Entity number: 274871

Address: 2912 DELAWARE AVE., KENMORE, NY, United States, 14217

Registration date: 03 Apr 1969 - 23 Dec 1981

Entity number: 274865

Address: 1728 LIBERTY BK BLDG., BUFFALO, NY, United States, 14202

Registration date: 03 Apr 1969 - 24 Mar 1993

Entity number: 274671

Address: 601 WEST MAIN STREET, SPRINGVILLE, NY, United States, 14141

Registration date: 01 Apr 1969

Entity number: 274633

Address: 606 ELLICOTT SQ. BLDG, BUFFALO, NY, United States, 14203

Registration date: 31 Mar 1969 - 31 Mar 1982

Entity number: 274616

Address: 3102 BAILEY AVE., BUFFALO, NY, United States, 14215

Registration date: 28 Mar 1969 - 25 Jan 2012

Entity number: 274535

Address: 50 BROADWAY, NEW YORK, NY, United States, 10004

Registration date: 27 Mar 1969

Entity number: 274499

Address: 2842 DELAWARE AVE, KENMORE, NY, United States, 14217

Registration date: 27 Mar 1969 - 07 Jul 1986

Entity number: 274191

Address: 147 MARINE DRIVE, BUFFALO, NY, United States, 14202

Registration date: 27 Mar 1969 - 24 Mar 1993

Entity number: 274508

Address: 4 BONNER DRIVE, LOCKPORT, NY, United States, 14094

Registration date: 27 Mar 1969

Entity number: 274455

Address: 963 KENMORE AVE., TONAWANDA, NY, United States, 14223

Registration date: 26 Mar 1969 - 29 Dec 1993

Entity number: 274412

Address: 65 HARBOUR DRIVE, CHEEKTOWAGA, NY, United States, 14225

Registration date: 26 Mar 1969 - 24 Mar 1993

Entity number: 274398

Address: 800 WESTERN BLDG., BUFFALO, NY, United States, 14202

Registration date: 25 Mar 1969 - 29 Dec 1999

Entity number: 274393

Registration date: 25 Mar 1969

Entity number: 274373

Address: 1238 PRUDENTIAL BLDG., BUFFALO, NY, United States

Registration date: 25 Mar 1969 - 31 Mar 1982

ODENY INC. Inactive

Entity number: 274347

Address: 1165 ARCHBALD ROAD, WATERPORT, NY, United States, 14571

Registration date: 25 Mar 1969 - 13 Dec 2011

Entity number: 274344

Address: 506 BRISBANE BLDG., BUFFALO, NY, United States, 14203

Registration date: 25 Mar 1969 - 21 Nov 1995

Entity number: 274342

Address: 12 FOUNTAIN PL, FLEET BANK BUILDING, BUFFALO, NY, United States, 14202

Registration date: 25 Mar 1969 - 31 Dec 1999

Entity number: 274340

Address: 786 ELLICOTT SQUARE BLDG, BUFFALO, NY, United States, 14203

Registration date: 25 Mar 1969 - 31 Mar 1982

Entity number: 274270

Address: 4201 N OCEAN BLVD, APT C-1507, BOCA RATON, FL, United States, 33431

Registration date: 24 Mar 1969

Entity number: 274273

Address: 61 CROWNLAND CR, WEST SENECA, NY, United States, 14224

Registration date: 24 Mar 1969

Entity number: 274285

Address: 343 ELMWOOD AVENUE, BUFFALO, NY, United States, 14222

Registration date: 24 Mar 1969

Entity number: 274264

Registration date: 21 Mar 1969

Entity number: 274173

Address: 515 BRISBANE BLDG., BUFFALO, NY, United States, 14203

Registration date: 20 Mar 1969 - 19 Jul 1993

Entity number: 274134

Address: 112 W. MAI ST., SPRINGVILLE, NY, United States, 14141

Registration date: 20 Mar 1969 - 31 Mar 1982

Entity number: 274122

Address: 2020 LIBERTY BANK BLDG., BUFFALO, NY, United States, 14202

Registration date: 20 Mar 1969 - 15 Jan 1993

Entity number: 274159

Address: 181 AKRON ROAD, AKRON, NY, United States, 14001

Registration date: 20 Mar 1969

Entity number: 274055

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

Registration date: 19 Mar 1969 - 07 May 1984

Entity number: 274065

Address: 3835 HARLEM ROAD, BUFFALO, NY, United States, 14215

Registration date: 19 Mar 1969

Entity number: 274049

Registration date: 19 Mar 1969

Entity number: 274038

Address: 1215 NIAGARA FALLS BLVD., AMHERST, NY, United States

Registration date: 18 Mar 1969 - 25 Mar 1992

Entity number: 274009

Address: 505 BRISBANE BLDG, BUFFALO, NY, United States, 14203

Registration date: 18 Mar 1969 - 30 Jun 1982

Entity number: 273988

Address: 1295 FILLMORE AVE, BUFFALO, NY, United States, 14211

Registration date: 18 Mar 1969 - 31 Mar 1982

Entity number: 273976

Address: 2834 DELAWARE AVE., KENMORE, NY, United States, 14217

Registration date: 17 Mar 1969 - 30 Jan 1998

Entity number: 273925

Address: 147 HARRIETT ST., BUFFALO, NY, United States, 14215

Registration date: 17 Mar 1969 - 24 Mar 1993