Business directory in New York Erie - Page 3366

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: 216471

Address: 756 ELLICOTT SQ. BLDG., BUFFALO, NY, United States, 14203

Registration date: 24 Nov 1967 - 24 Mar 1993

Entity number: 216487

Address: 994 ELLICOTT SQ BLDG., BUFFALO, NY, United States, 14203

Registration date: 24 Nov 1967

Entity number: 216402

Address: 403 ST MARY'S ST., LANCASTER, NY, United States

Registration date: 21 Nov 1967 - 30 May 1984

Entity number: 216393

Address: 2200 ERIE CO. SAVINGS BK, BLDG., BUFFALO, NY, United States, 14202

Registration date: 21 Nov 1967 - 31 Mar 1994

Entity number: 216386

Address: 1424 N. FRENCH RD., AMHERST, NY, United States

Registration date: 21 Nov 1967 - 18 Mar 1996

Entity number: 216337

Registration date: 20 Nov 1967

Entity number: 216326

Address: 4837 UNION RD., CHEEKTOWAGA, NY, United States, 14225

Registration date: 20 Nov 1967 - 29 Dec 1982

Entity number: 216330

Registration date: 20 Nov 1967

Entity number: 216351

Registration date: 20 Nov 1967

Entity number: 216360

Address: 1726 Hertel Avenue, Buffalo, NY, United States, 14216

Registration date: 20 Nov 1967

Entity number: 216280

Registration date: 17 Nov 1967

Entity number: 216213

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

Registration date: 16 Nov 1967 - 31 Mar 1982

Entity number: 216116

Address: 3640 BROADWAY, CHEEKTOWAGA, NY, United States, 14227

Registration date: 14 Nov 1967

Entity number: 216054

Address: 86 SHENANDOAH ROAD, BUFFALO, NY, United States, 14220

Registration date: 13 Nov 1967 - 20 Jan 2006

Entity number: 216029

Address: 159 GRAYTON ROAD, TONAWANDA, NY, United States, 14150

Registration date: 10 Nov 1967 - 31 Mar 1982

Entity number: 216023

Address: 7899 GLEN GARRY LANE, DELRAY BEACH, FL, United States, 33446

Registration date: 10 Nov 1967 - 25 Jan 2012

Entity number: 216015

Address: 52 HEILER DR., EAST AURORA, NY, United States, 14052

Registration date: 10 Nov 1967 - 15 Feb 1983

Entity number: 215959

Address: 1720 LIBERTY BK BL, BUFFALO, NY, United States, 14202

Registration date: 09 Nov 1967 - 25 Mar 1992

Entity number: 215913

Address: 8966 LAKESHORE RD, ANGOLA, NY, United States, 14006

Registration date: 08 Nov 1967 - 24 Jul 1996

Entity number: 215895

Address: 41 SO. CAYUGA RD., APT. D-3, WILLIAMSVILLE, NY, United States, 14221

Registration date: 08 Nov 1967 - 02 Mar 1992

Entity number: 215837

Address: 295 MAIN ST, STE 984, BUFFALO, NY, United States, 14203

Registration date: 06 Nov 1967 - 21 Jun 2006

Entity number: 215836

Address: 266 PEARL STREET, BUFFALO, NY, United States, 14224

Registration date: 06 Nov 1967 - 31 May 2011

Entity number: 215779

Address: 120 DELAWARE AVE., BUFFALO, NY, United States, 14202

Registration date: 03 Nov 1967 - 01 Jun 2015

Entity number: 215823

Registration date: 03 Nov 1967

Entity number: 215771

Address: 1050 Chestnut Ridge Road, BUFFALO, NY, United States, 14228

Registration date: 03 Nov 1967

Entity number: 215763

Address: 700 WALBRIDGE BUILDING, BUFFALO, NY, United States

Registration date: 02 Nov 1967 - 29 Dec 1999

Entity number: 215762

Address: 36 ELK MARKET TERMINAL, BUFFALO, NY, United States, 14204

Registration date: 02 Nov 1967 - 28 Oct 2009

Entity number: 215750

Address: 560 DELAWARE AVENUE, BUFFALO, NY, United States, 14202

Registration date: 02 Nov 1967 - 23 Dec 1994

Entity number: 215710

Address: 907 ELLICOTT SQ. BLDG., BUFFALO, NY, United States, 14203

Registration date: 01 Nov 1967 - 27 May 1992

WEW, INC. Inactive

Entity number: 215689

Address: 1776 STATLER-HILTON, BUFFALO, NY, United States, 14202

Registration date: 01 Nov 1967 - 02 Apr 2009

Entity number: 215679

Registration date: 01 Nov 1967

Entity number: 215642

Address: 215 MILITARY ROAD, BUFFALO, NY, United States, 14207

Registration date: 31 Oct 1967 - 25 Jan 2012

Entity number: 215610

Address: PO BOX 137, BOSTON, NY, United States, 14025

Registration date: 30 Oct 1967

Entity number: 215586

Address: 197 STEVENSON BLVD, EGGERTSVILLE, NY, United States, 14226

Registration date: 30 Oct 1967 - 31 Mar 1982

Entity number: 215570

Registration date: 30 Oct 1967

Entity number: 215549

Address: 63 ANDERSON RD., BUFFALO, NY, United States, 14225

Registration date: 27 Oct 1967 - 25 Mar 1992

Entity number: 215546

Registration date: 27 Oct 1967

Entity number: 215548

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

Registration date: 27 Oct 1967

Entity number: 215492

Address: 23 WEST CHIPPEWA ST., BUFFALO, NY, United States, 14202

Registration date: 26 Oct 1967 - 29 Sep 1982

Entity number: 215485

Registration date: 26 Oct 1967

Entity number: 215461

Registration date: 25 Oct 1967

Entity number: 215397

Address: 555 AYER ROAD, WILLIAMSVILLE, NY, United States, 14221

Registration date: 24 Oct 1967 - 29 Dec 1999

Entity number: 215393

Address: 3685 DELAWARE AVE., KENMORE, NY, United States, 14223

Registration date: 24 Oct 1967 - 25 Jan 2012

Entity number: 215360

Address: 1710 LIBERTY BANK BLDG., BUFFALO, NY, United States, 14202

Registration date: 23 Oct 1967 - 20 Mar 2009

Entity number: 215321

Registration date: 23 Oct 1967

Entity number: 215358

Address: POB 507, NORTH TONAWANDA, NY, United States, 14120

Registration date: 23 Oct 1967

Entity number: 215309

Address: 580 KENNEDY RD., CHEEKTOWAGA, NY, United States, 14225

Registration date: 20 Oct 1967 - 25 Mar 1992

Entity number: 215301

Address: 1205 NIAGARA FALLS BLVD., BUFFALO, NY, United States, 14226

Registration date: 20 Oct 1967 - 30 Sep 1987

Entity number: 215271

Address: 135 LINWOOD AVE., BUFFALO, NY, United States, 14209

Registration date: 20 Oct 1967 - 10 Apr 1992

Entity number: 215239

Address: 4045 TRANSIT ROAD, WILLIAMSVILLE, NY, United States, 14221

Registration date: 19 Oct 1967 - 15 Jul 1994