Business directory in New York Erie - Page 3371

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: 210628

Address: 60 DINGENS STREET, BUFFALO, NY, United States, 14240

Registration date: 29 May 1967 - 24 Sep 1997

Entity number: 210651

Registration date: 29 May 1967

Entity number: 210612

Address: 668 ELLICOTT SQ. BLDG., BUFFALO, NY, United States, 14203

Registration date: 26 May 1967 - 25 Mar 1992

Entity number: 210603

Registration date: 26 May 1967

Entity number: 210552

Address: 8290 ERICSON DR., WILLIAMSVILLE, NY, United States, 14211

Registration date: 25 May 1967 - 31 Mar 1982

Entity number: 210533

Address: 490 RHODE ISLAND ST, BUFFALO, NY, United States, 14213

Registration date: 25 May 1967

Entity number: 210511

Address: 2180 GENESEE ST., BUFFALO, NY, United States, 14211

Registration date: 24 May 1967 - 20 Jun 1989

Entity number: 210505

Address: 535 DELAWARE ST., TONAWANDA, NY, United States, 14150

Registration date: 24 May 1967

Entity number: 210473

Address: 269 WOLTZ AVE., BUFFALO, NY, United States, 14211

Registration date: 24 May 1967 - 31 Dec 2003

Entity number: 210441

Address: 3230 UNION RD, POB 213, BUFFALO, NY, United States, 14225

Registration date: 23 May 1967 - 29 Sep 1993

Entity number: 210356

Address: 170 AUBURN AVE., BUFFALO, NY, United States, 14213

Registration date: 22 May 1967 - 31 Mar 1982

Entity number: 210391

Registration date: 22 May 1967

Entity number: 210376

Address: 2311 MAIN ST., BUFFALO, NY, United States, 14214

Registration date: 22 May 1967

Entity number: 210318

Address: 10 LAFAYETTE SQ., BUFFALO, NY, United States, 14203

Registration date: 19 May 1967 - 29 Sep 1993

Entity number: 210316

Address: 572 TAYLOR RD., HAMBURG, NY, United States, 14075

Registration date: 19 May 1967 - 29 Dec 1982

Entity number: 210289

Address: 277 DELAWARE AVE., BUFFALO, NY, United States, 14202

Registration date: 18 May 1967 - 31 Mar 1982

Entity number: 210271

Address: 1028 LIBERTY BANK BLDG, BUFFALO, NY, United States

Registration date: 18 May 1967 - 25 Mar 1992

Entity number: 210231

Address: 2800 MILLERSPORT HGWY, GETZVILLE, NY, United States, 14068

Registration date: 17 May 1967 - 05 May 1992

Entity number: 210230

Address: 242 GIBSON ST, BUFFALO, NY, United States, 14212

Registration date: 17 May 1967 - 25 Mar 1992

Entity number: 210194

Address: 1515 GENESEE BLDG., BUFFALO, NY, United States, 14202

Registration date: 17 May 1967 - 24 Mar 1993

Entity number: 210206

Address: 1360 STATLER HILTON, BUFFALO, NY, United States

Registration date: 17 May 1967

Entity number: 210171

Address: 620 NORTHUMBERLAND AVE., BUFFALO, NY, United States, 14215

Registration date: 16 May 1967 - 24 Mar 1993

Entity number: 210170

Address: 15 COLUMBUS CIRCLE, NEW YORK, NY, United States, 10023

Registration date: 16 May 1967 - 18 Jun 1993

Entity number: 210167

Address: 1815 LOVE RD., GRAND ISLAND, NY, United States, 14072

Registration date: 16 May 1967 - 18 Nov 1988

Entity number: 210144

Address: 4856 SENECA STREET, WEST SENECA, NY, United States, 14224

Registration date: 16 May 1967 - 25 Mar 1992

Entity number: 210133

Address: 2371 GENESEE ST., CHEEKTOWAGA, NY, United States, 14225

Registration date: 16 May 1967 - 24 Mar 1993

Entity number: 210116

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

Registration date: 15 May 1967

Entity number: 210023

Address: 157 DIANE DRIVE, CHEEKTOWAGA, NY, United States, 14225

Registration date: 12 May 1967 - 31 Mar 1982

Entity number: 210002

Registration date: 11 May 1967

Entity number: 209904

Registration date: 09 May 1967

Entity number: 209897

Address: 120 MOORE AVE., KENMORE, NY, United States, 14223

Registration date: 09 May 1967 - 01 Jun 1989

Entity number: 209889

Address: 33 BRIARWOOD DR, LANCASTER, NY, United States, 14086

Registration date: 09 May 1967 - 26 Sep 2005

Entity number: 209884

Address: 323 VICTORIA BLVD., KENMORE, NY, United States, 14217

Registration date: 09 May 1967 - 29 Apr 1993

Entity number: 209879

Address: 290 JEWETT AVE, BUFFALO, NY, United States, 14214

Registration date: 09 May 1967 - 31 Mar 1982

Entity number: 209892

Address: ELLICOTT SQUARE BUILDING, SUITE 700, 295 MAIN STREET, BUFFALO, NY, United States, 14203

Registration date: 09 May 1967

Entity number: 209791

Address: 621 ERIE CO. BANK BLDG., BUFFALO, NY, United States

Registration date: 05 May 1967 - 24 Mar 1993

Entity number: 209790

Address: 6300 TRANSIT RD, DEPEW, NY, United States, 14043

Registration date: 05 May 1967

Entity number: 209767

Address: 214 MCKINLEY PKWY., BUFFALO, NY, United States, 14220

Registration date: 04 May 1967 - 24 Mar 1993

Entity number: 209761

Address: 83 ST. JAMES PLACE, BUFFALO, NY, United States, 14222

Registration date: 04 May 1967 - 16 Nov 1983

Entity number: 209768

Address: 6461 TRANSIT RD, DEPEW, NY, United States, 14043

Registration date: 04 May 1967

Entity number: 209704

Address: 1 NASHUA COURT, LANCASTER, NY, United States, 14086

Registration date: 03 May 1967 - 02 Dec 1983

Entity number: 209703

Address: 2 NORTH MAIN ST., HOLLAND, NY, United States, 14080

Registration date: 03 May 1967 - 31 Mar 1982

Entity number: 209699

Address: 626 ELLICOTT SQ. BLDG., BUFFALO, NY, United States, 14203

Registration date: 03 May 1967 - 18 Dec 2006

Entity number: 209665

Address: 853 NIAGARA FALLS BLVD., TONAWANDA, NY, United States

Registration date: 02 May 1967 - 27 Jun 1983

Entity number: 209649

Address: 259 COLLINS AVE, WEST SENECA, NY, United States, 14224

Registration date: 02 May 1967 - 29 Dec 1999

Entity number: 209636

Address: 8271 MAIN ST, WILLIAMSVILLE, NY, United States, 14221

Registration date: 02 May 1967 - 13 Aug 1985

Entity number: 209588

Address: 300 OHIO ST., BUFFALO, NY, United States, 14204

Registration date: 01 May 1967 - 11 Jan 1989

Entity number: 209592

Address: 4221 N BUFFALO ST, ORCHARD PARK, NY, United States, 14127

Registration date: 01 May 1967

Entity number: 209526

Registration date: 28 Apr 1967

Entity number: 209523

Address: 88 NORTHINGTON DRIVE, E. AMHERST, NY, United States, 14051

Registration date: 28 Apr 1967 - 04 Oct 2010