Business directory in New York Erie - Page 3362

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 176324 companies

Entity number: 220979

Address: 400 PROSPECT AVE., BUFFALO, NY, United States, 14201

Registration date: 14 Mar 1968 - 24 Mar 1993

Entity number: 220964

Address: 1212 LIBERTY BANK, BUILDING, BUFFALO, NY, United States, 14202

Registration date: 14 Mar 1968 - 25 Mar 1992

Entity number: 220921

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

Registration date: 13 Mar 1968 - 06 Sep 1994

Entity number: 220890

Address: 10904 TOWNLINE ROAD, DARIEN CENTER, NY, United States, 14040

Registration date: 13 Mar 1968

Entity number: 220937

Registration date: 13 Mar 1968

Entity number: 220868

Address: 246 E. TREEHAVEN RD., BUFFALO, NY, United States, 14215

Registration date: 12 Mar 1968 - 17 Oct 2012

Entity number: 220823

Registration date: 12 Mar 1968

Entity number: 220800

Address: #2066 EGGERT RD., AMHERST, NY, United States, 14226

Registration date: 11 Mar 1968 - 31 Mar 1982

Entity number: 220767

Address: 860 NIAGARA FALLS BLVD, BUFFALO, NY, United States, 14223

Registration date: 11 Mar 1968 - 30 Dec 1981

Entity number: 220792

Address: 200 ILLINOIS BLDG., INDIANAPOLIS, IN, United States, 46209

Registration date: 11 Mar 1968

Entity number: 220735

Address: 33 GLENSIDE AVE., TONAWANDA, NY, United States, 14223

Registration date: 08 Mar 1968 - 25 Jan 2012

Entity number: 220719

Address: 618 BRISBANE BUILDING, BUFFALO, NY, United States, 14203

Registration date: 08 Mar 1968 - 26 Jun 2002

Entity number: 220703

Address: 2275 BROADWAY, CHEEKTOWAGA, NY, United States, 14225

Registration date: 08 Mar 1968 - 31 Mar 1982

Entity number: 220687

Address: 398 MAIN STREET, EAST AURORA, NY, United States, 14052

Registration date: 08 Mar 1968

Entity number: 220601

Registration date: 06 Mar 1968

Entity number: 220584

Address: 247 LAKE ST., HAMBURG, NY, United States, 14075

Registration date: 06 Mar 1968 - 25 Mar 1992

Entity number: 220580

Address: PO BOX 1124, BUFFALO, NY, United States, 14205

Registration date: 06 Mar 1968

Entity number: 220554

Address: 43 COURT ST., BUFFALO, NY, United States, 14202

Registration date: 05 Mar 1968 - 25 Mar 1992

Entity number: 220543

Address: 720 OSTRANDER RD., E AURORA, NY, United States, 14052

Registration date: 05 Mar 1968 - 22 Jan 1982

Entity number: 220456

Address: 19 NORTH HAMPTON ST., BUFFALO, NY, United States

Registration date: 01 Mar 1968 - 28 Dec 1994

Entity number: 220442

Address: 605 ELLICOTT SQ BLDG, BUFFALO, NY, United States, 14203

Registration date: 01 Mar 1968 - 24 Mar 1993

Entity number: 220446

Address: 1 M & T PLAZA, SUITE 1800, BUFFALO, NY, United States, 14203

Registration date: 01 Mar 1968

Entity number: 220405

Address: 18 GEORGE ST., DEPEW, NY, United States, 14043

Registration date: 29 Feb 1968 - 25 Mar 1992

Entity number: 220384

Address: 2528 BAILEY AVE., BUFFALO, NY, United States, 14215

Registration date: 29 Feb 1968

Entity number: 220406

Address: 340 SENECA ST, BUFFALO, NY, United States, 14204

Registration date: 29 Feb 1968

Entity number: 220349

Address: 101 PARK AVENUE, 30TH FLOOR, NEW YORK, NY, United States, 10178

Registration date: 28 Feb 1968 - 16 Apr 2019

Entity number: 220348

Address: 1979 HARLEM ROAD, CHEEKTOWAGA, NY, United States, 14212

Registration date: 28 Feb 1968 - 24 Jun 1985

Entity number: 220333

Address: 535 DARTHMOUTH AVE., BUFFALO, NY, United States, 14215

Registration date: 28 Feb 1968 - 25 Jan 2012

Entity number: 220311

Address: 4866 LAKE SHORE RD., HAMBURG, NY, United States, 14075

Registration date: 27 Feb 1968 - 25 Mar 1992

Entity number: 220305

Address: 1595 SOUTH PARK AVE., BUFFALO, NY, United States, 14220

Registration date: 27 Feb 1968 - 29 Sep 1982

Entity number: 220266

Address: 33 GATES CIRCLE, BUFFALO, NY, United States, 14209

Registration date: 27 Feb 1968 - 31 Oct 1991

Entity number: 220202

Address: 720 LIBERTY BANK BLDG., BUFFALO, NY, United States, 14202

Registration date: 26 Feb 1968 - 02 Sep 1986

Entity number: 220190

Address: 2149 WILLIAM ST., BUFFALO, NY, United States, 14206

Registration date: 26 Feb 1968 - 25 Mar 1992

Entity number: 220207

Registration date: 26 Feb 1968

Entity number: 220119

Address: 1036 ELLICOTT SQ. BLDG., BUFFALO, NY, United States, 14203

Registration date: 23 Feb 1968 - 31 Mar 1982

Entity number: 220115

Address: 2008-2009 LIBERTY BANK, BUILDING, BUFFALO, NY, United States, 14202

Registration date: 23 Feb 1968 - 24 Mar 1993

Entity number: 220070

Address: 287 WASHINGTON STREET, BUFFALO, NY, United States, 14203

Registration date: 21 Feb 1968 - 25 Mar 1992

Entity number: 220060

Address: 104 AZALEA DR., WEST SENECA, NY, United States, 14224

Registration date: 21 Feb 1968 - 31 Mar 1982

Entity number: 220049

Address: 12 CENTER RD., WEST SENECA, NY, United States, 14224

Registration date: 20 Feb 1968 - 31 Mar 1982

Entity number: 220044

Address: 298 MAIN STREET, BUFFALO, NY, United States, 14202

Registration date: 20 Feb 1968 - 28 Oct 2009

Entity number: 219947

Address: 2100 EMPIRE TOWER, BUFFALO, NY, United States, 14202

Registration date: 19 Feb 1968 - 17 Jan 2002

Entity number: 219931

Address: 6 NORTH PEARL ST., BUFFALO, NY, United States, 14202

Registration date: 19 Feb 1968 - 24 Mar 1993

Entity number: 219909

Address: 1308 LIBERTY BK BLDG., BUFFALO, NY, United States, 14202

Registration date: 16 Feb 1968 - 28 Oct 2009

Entity number: 219904

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

Registration date: 16 Feb 1968 - 31 Dec 1987

Entity number: 219884

Address: 1370 EXCHANGE ST., ALDEN, NY, United States, 14004

Registration date: 16 Feb 1968 - 31 Mar 1982

Entity number: 219924

Address: 200 BRAMBLEWOOD LN, EAST AMHERST, NY, United States, 14051

Registration date: 16 Feb 1968

K D P, INC. Inactive

Entity number: 219875

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

Registration date: 15 Feb 1968 - 24 Jun 1981

Entity number: 219845

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

Registration date: 15 Feb 1968 - 26 Oct 2016

Entity number: 219792

Address: 115 SHERIDAN DR., TONAWANDA, NY, United States, 14150

Registration date: 14 Feb 1968 - 24 Mar 1993

Entity number: 219756

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

Registration date: 14 Feb 1968 - 31 Mar 1982