Business directory in New York Erie - Page 3358

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 176358 companies

Entity number: 226228

Registration date: 25 Jul 1968

Entity number: 226210

Address: 1257 TONAWANDA ST., TONAWANDA, NY, United States

Registration date: 25 Jul 1968 - 24 Mar 1993

Entity number: 226209

Address: C/O ANTHONY J COLUCCI, JR, 1250 STATLER TOWERS, BUFFALO, NY, United States, 14202

Registration date: 25 Jul 1968 - 25 Nov 2003

Entity number: 226198

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

Registration date: 25 Jul 1968 - 25 Mar 1992

Entity number: 226202

Address: 5653 BROADWAY, LANCASTER, NY, United States, 14086

Registration date: 25 Jul 1968

Entity number: 226227

Address: 340 STATLER HILTON HOTEL, BUFFALO, NY, United States, 14202

Registration date: 25 Jul 1968

Entity number: 226168

Address: 150 AYER RD., WILLIAMSVILLE, NY, United States, 14221

Registration date: 24 Jul 1968 - 12 Sep 1991

Entity number: 226154

Address: 1726 LIBERTY BANK BLDG, BUFFALO, NY, United States, 14202

Registration date: 24 Jul 1968 - 31 Mar 1982

Entity number: 226193

Registration date: 24 Jul 1968

Entity number: 226097

Address: 2182 SENECA ST., BUFFALO, NY, United States, 14210

Registration date: 23 Jul 1968 - 19 Nov 1996

Entity number: 226126

Registration date: 23 Jul 1968

Entity number: 226064

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

Registration date: 22 Jul 1968 - 26 Jun 1996

Entity number: 226041

Address: 129 CUNARD AVE, CHEEKTOWAGA, NY, United States, 14225

Registration date: 22 Jul 1968 - 29 Dec 1999

Entity number: 226017

Address: 1177 SILAS DEANE HIGHWAY, WETHERSFIELD, CT, United States, 06109

Registration date: 19 Jul 1968

Entity number: 226007

Address: 400 CATHEDRAL PARK TOWER, 37 FRANKLIN STREET, BUFFALO, NY, United States, 14202

Registration date: 19 Jul 1968 - 23 Mar 2000

Entity number: 226003

Address: 2180 HALL ROAD, ELMA, NY, United States, 14059

Registration date: 19 Jul 1968

Entity number: 226000

Address: 803 E. WALDEN AVE., BUFFALO, NY, United States, 14211

Registration date: 19 Jul 1968 - 19 Jun 1985

Entity number: 225992

Address: 537 DELAWARE AVE., BUFFALO, NY, United States, 14202

Registration date: 19 Jul 1968 - 31 Mar 1982

Entity number: 225961

Address: 71 KENMORE AVE., AMHERST, NY, United States

Registration date: 18 Jul 1968 - 27 Oct 1989

Entity number: 225954

Address: 50 BURWELL AVE., LANCASTER, NY, United States, 14086

Registration date: 18 Jul 1968 - 21 Oct 1986

Entity number: 225973

Registration date: 18 Jul 1968

Entity number: 225939

Address: POB 38209, DALLAS, TX, United States, 75238

Registration date: 17 Jul 1968 - 22 Sep 1983

Entity number: 225883

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

Registration date: 16 Jul 1968 - 27 Dec 2000

Entity number: 225866

Address: 705 BRISBANE BLDG., BUFFALO, NY, United States, 14203

Registration date: 16 Jul 1968 - 31 Mar 1982

Entity number: 225809

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

Registration date: 15 Jul 1968 - 31 Mar 1982

Entity number: 225808

Address: 7651 SENECA ST., EAST AURORA, NY, United States, 14052

Registration date: 15 Jul 1968 - 25 Mar 1992

Entity number: 225811

Address: 3960 HARLEM RD., SNYDER, NY, United States, 14226

Registration date: 15 Jul 1968

Entity number: 225832

Address: 4490 BROADWAY, DEPEW, NY, United States, 14043

Registration date: 15 Jul 1968

Entity number: 225756

Address: 1461 MICHIGAN AVE., BUFFALO, NY, United States, 14209

Registration date: 12 Jul 1968 - 31 Mar 1982

Entity number: 225747

Address: 1890 COLVIN BLVD, TONAWANDA, NY, United States, 14150

Registration date: 12 Jul 1968 - 24 Jun 1998

Entity number: 225638

Registration date: 10 Jul 1968

Entity number: 225637

Address: 334 FRANKLIN ST, BUFFALO, NY, United States, 14202

Registration date: 10 Jul 1968

Entity number: 225621

Registration date: 09 Jul 1968

Entity number: 225592

Address: 47 EAST UTICA ST, BUFFALO, NY, United States, 14209

Registration date: 09 Jul 1968 - 31 Aug 1994

Entity number: 225582

Address: 1376 BROADWAY, BUFFALO, NY, United States, 14212

Registration date: 09 Jul 1968 - 25 Mar 1992

Entity number: 225525

Address: 468 KENNEDY RD., CHEEKTOWAGA, NY, United States, 14225

Registration date: 08 Jul 1968 - 25 Mar 1992

Entity number: 225517

Address: 503 BRISBANE BLDG., BUFFALO, NY, United States, 14203

Registration date: 08 Jul 1968 - 02 Sep 1986

Entity number: 225560

Registration date: 08 Jul 1968

Entity number: 225500

Address: 408 BK. OF BUFFALO BLDG., BUFFALO, NY, United States, 14202

Registration date: 05 Jul 1968 - 16 Aug 1982

Entity number: 225476

Address: 15 ALCOTT COURT, TONAWANDA, NY, United States, 14150

Registration date: 05 Jul 1968 - 05 Oct 1988

Entity number: 225459

Address: 266 PEARL ST., BUFFALO, NY, United States, 14202

Registration date: 03 Jul 1968

Entity number: 225469

Registration date: 03 Jul 1968

Entity number: 2846623

Address: 38 MOORE AVE., KENMORE, NY, United States, 00000

Registration date: 02 Jul 1968 - 15 Dec 1972

Entity number: 225436

Address: 1072 ELLICOTT SQ. BLDG, BUFFALO, NY, United States, 14203

Registration date: 02 Jul 1968 - 25 Mar 1998

Entity number: 225389

Address: ROOM 2102, 422 MAIN STREET, BUFFALO, NY, United States, 14202

Registration date: 02 Jul 1968 - 03 Oct 2011

Entity number: 225397

Address: 3640 CLINTON STREET, WEST SENECA, NY, United States, 14224

Registration date: 02 Jul 1968

Entity number: 225284

Address: 268 MAIN ST, BUFFALO, NY, United States, 14202

Registration date: 28 Jun 1968 - 11 Jan 1996

Entity number: 225230

Address: 2320 GENESEE STREET, CHEEKTOWAGA, NY, United States, 14225

Registration date: 28 Jun 1968 - 06 May 1994

Entity number: 225171

Address: 2561 GENESEE ST., CHEEKTOWAGA, NY, United States, 14225

Registration date: 27 Jun 1968 - 31 Mar 1982

Entity number: 225100

Address: CAMP & SUNDET RDS., HAMBURG, NY, United States

Registration date: 26 Jun 1968 - 24 Mar 1993