Business directory in New York Erie - Page 3355

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 176497 companies

Entity number: 272033

Address: 7980 TRANSIT, WILLIAMSVILLE, NY, United States, 14221

Registration date: 04 Feb 1969

Entity number: 272082

Address: 21 WEST 10TH ST., ERIE, PA, United States, 16501

Registration date: 04 Feb 1969

Entity number: 272017

Address: 922 MAIN ST., BUFFALO, NY, United States, 14202

Registration date: 03 Feb 1969 - 31 Mar 1982

Entity number: 272014

Address: 162 SOWLES RD., HAMBURG, NY, United States

Registration date: 03 Feb 1969 - 27 Dec 1995

Entity number: 272007

Address: 2895 SENECA ST, WEST SENECA, NY, United States, 14224

Registration date: 03 Feb 1969 - 23 Jul 2018

Entity number: 271979

Address: BAILEY & CLINTON STS, BUFFALO, NY, United States, 14206

Registration date: 03 Feb 1969 - 26 Jul 2004

Entity number: 271963

Address: 1725 MILITARY ROAD, NIAGARA FALLS, NY, United States, 14304

Registration date: 03 Feb 1969

Entity number: 271956

Address: 2000 LIBERTY BK. BLDG., BUFFALO, NY, United States, 14202

Registration date: 03 Feb 1969 - 06 Feb 1984

Entity number: 271954

Address: 894 TONAWANDA ST., BUFFALO, NY, United States, 14207

Registration date: 03 Feb 1969 - 24 Sep 1997

Entity number: 271905

Address: 1500 ERIE CO. SAVINGS, BANK BLDG., BUFFALO, NY, United States

Registration date: 31 Jan 1969 - 29 Dec 1982

Entity number: 271902

Address: 165 WABASH AVE., BLASDELL, NY, United States, 14217

Registration date: 31 Jan 1969 - 26 Apr 1985

Entity number: 271871

Address: 1900 LIBERTY BK. BLDG., BUFFALO, NY, United States, 14202

Registration date: 30 Jan 1969 - 17 Feb 1998

Entity number: 271827

Registration date: 30 Jan 1969

Entity number: 271831

Address: 120 MINDEN DR., ORCHARD PARK, NY, United States, 14127

Registration date: 30 Jan 1969

Entity number: 271801

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

Registration date: 29 Jan 1969 - 25 Mar 1992

Entity number: 271800

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

Registration date: 29 Jan 1969 - 01 Jul 1993

Entity number: 271766

Address: 301 DONCASTER RD, KENMORE, NY, United States, 14217

Registration date: 29 Jan 1969 - 17 Feb 1998

Entity number: 271779

Address: 9 WESTFALL DR., TONAWANDA, NY, United States, 14150

Registration date: 29 Jan 1969

Entity number: 271700

Address: 100 JAMES E. CASEY DR., BUFFALO, NY, United States, 14206

Registration date: 28 Jan 1969 - 31 Dec 2019

Entity number: 271663

Address: 155 ENSMINGER RD, TONAWANDA, NY, United States, 14150

Registration date: 27 Jan 1969 - 10 Sep 1990

Entity number: 271584

Address: 1406 KENSINGTON AVE., BUFFALO, NY, United States, 14215

Registration date: 24 Jan 1969 - 20 Mar 1996

Entity number: 271531

Address: 2 MAIN PL., BUFFALO, NY, United States, 14202

Registration date: 23 Jan 1969

Entity number: 271476

Address: 686 MAIN ST., EAST AURORA, NY, United States, 14052

Registration date: 22 Jan 1969 - 31 Mar 1982

Entity number: 271470

Address: 61 CHESTNUT ST., POB 450, LOCKPORT, NY, United States, 14094

Registration date: 22 Jan 1969 - 16 Jan 1985

Entity number: 271464

Address: ONE M & T PLAZA, BUFFALO, NY, United States, 14221

Registration date: 22 Jan 1969 - 24 Mar 1993

Entity number: 271439

Address: ERIE CO. SAV.BK. BLDG., MAIN PLACE, SUITE 2300, BUFFALO, NY, United States, 14202

Registration date: 21 Jan 1969 - 24 Mar 1993

Entity number: 271423

Address: 151 PENNSYLVANIA ST., BUFFALO, NY, United States, 14201

Registration date: 21 Jan 1969 - 24 Mar 1993

Entity number: 271415

Address: 804 LIBERTY BK. BLDG., BUFFALO, NY, United States, 14202

Registration date: 21 Jan 1969 - 31 Mar 1982

Entity number: 271377

Address: 53 COLUMBIA PARKWAY, WEST SENECA, NY, United States, 14224

Registration date: 20 Jan 1969

Entity number: 271355

Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Registration date: 20 Jan 1969

Entity number: 271312

Registration date: 17 Jan 1969

Entity number: 271192

Registration date: 15 Jan 1969

Entity number: 271119

Address: 66 NORWALK, BUFFALO, NY, United States, 14216

Registration date: 13 Jan 1969 - 24 Mar 1993

Entity number: 271116

Address: 4780 BICKERT TERRACE, CLARENCE, NY, United States, 14031

Registration date: 13 Jan 1969 - 29 Dec 1982

Entity number: 271072

Address: BOX 55, RIVERVIEW EXT., KENMORE, NY, United States, 14217

Registration date: 13 Jan 1969 - 24 Sep 1997

Entity number: 271038

Address: 1190 LUTHER ROAD, EAST AURORA, NY, United States, 14052

Registration date: 10 Jan 1969

Entity number: 271034

Address: P.O. BOX 165, EDEN, NY, United States, 14057

Registration date: 10 Jan 1969

Entity number: 270851

Address: 400 ELLICOTT SQ BLDG, BUFFALO, NY, United States, 14203

Registration date: 08 Jan 1969 - 30 Sep 1981

Entity number: 270783

Address: 405 GRIDER ST., BUFFALO, NY, United States, 14215

Registration date: 07 Jan 1969 - 29 Sep 1993

Entity number: 270767

Registration date: 07 Jan 1969

Entity number: 270708

Address: 5150 BANK STREET, CLARENCE, NY, United States, 14031

Registration date: 06 Jan 1969 - 12 Jan 2001

Entity number: 270678

Address: 1726 LIBERTY BANK, BLDG., BUFFALO, NY, United States

Registration date: 06 Jan 1969 - 24 Mar 1993

Entity number: 270656

Address: 2417 DELAWARE AVE., BUFFALO, NY, United States, 14216

Registration date: 06 Jan 1969 - 29 Sep 1993

Entity number: 270650

Address: 1511 HERTEL AVE., BUFFALO, NY, United States, 14216

Registration date: 03 Jan 1969 - 25 Mar 1992

Entity number: 270644

Address: 8038 BOSTON STATE ROAD, HAMBURG, NY, United States, 14075

Registration date: 03 Jan 1969

Entity number: 270600

Address: 5422 MAIN ST., WILLIAMSVILLE, NY, United States, 14221

Registration date: 03 Jan 1969 - 02 Jun 2015

Entity number: 270576

Address: 290 HAUSSAUER RD., GETZVILLE, NY, United States, 14068

Registration date: 03 Jan 1969 - 16 Jul 1991

Entity number: 270623

Registration date: 03 Jan 1969

Entity number: 270624

Address: 1 MAIN ST, HAMBURG, NY, United States, 14075

Registration date: 03 Jan 1969

Entity number: 270585

Address: 5456 ABEL ROAD, HAMBURG, NY, United States, 14075

Registration date: 03 Jan 1969