Business directory in New York Erie - Page 3372

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 176287 companies

Entity number: 208330

Address: 4508 MAIN ST, AMHERST, NY, United States, 14226

Registration date: 27 Mar 1967 - 21 Aug 2017

Entity number: 208297

Address: 31 PEARL ST., HOLLAND, NY, United States, 14080

Registration date: 24 Mar 1967 - 25 Feb 1986

Entity number: 208235

Address: BRANT-FARNHAM RD., BRANT, NY, United States

Registration date: 23 Mar 1967 - 25 Mar 1992

Entity number: 208204

Address: 2801 HARLEM RD., CHEEKTOWAGA, NY, United States, 14225

Registration date: 22 Mar 1967 - 25 Mar 1992

Entity number: 208194

Address: 15 TUSSING LANE, TONAWANDA, NY, United States, 14150

Registration date: 22 Mar 1967 - 24 Mar 1993

Entity number: 208179

Address: 123 GREY ST., EAST AURORA, NY, United States, 14052

Registration date: 21 Mar 1967 - 03 May 1989

Entity number: 208178

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

Registration date: 21 Mar 1967 - 31 Mar 1982

Entity number: 208136

Registration date: 20 Mar 1967

Entity number: 208052

Address: 241 MAIN ST., BUFFALO, NY, United States

Registration date: 17 Mar 1967 - 21 Sep 1984

Entity number: 207994

Address: 3120 GENESEE STREET, CHEEKTOWAGA, NY, United States, 14225

Registration date: 16 Mar 1967

Entity number: 208009

Address: 226 MAIN ST, HORNELL, NY, United States, 14843

Registration date: 16 Mar 1967

Entity number: 207959

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

Registration date: 15 Mar 1967 - 31 Dec 2005

Entity number: 207946

Address: 120 DELAWARE AVE., ROOM 202, BUFFALO, NY, United States, 14202

Registration date: 15 Mar 1967 - 31 Aug 1982

Entity number: 207923

Address: 79 SHELDON AVE, DEPEW, NY, United States, 14043

Registration date: 14 Mar 1967

Entity number: 207846

Address: 702 WALBRIDGE BUILDING, BUFFALO, NY, United States, 14202

Registration date: 10 Mar 1967 - 22 Oct 1985

Entity number: 207823

Registration date: 10 Mar 1967

Entity number: 207828

Registration date: 10 Mar 1967

Entity number: 207791

Registration date: 09 Mar 1967

Entity number: 207701

Address: 63 OAKLAND PLACE, BUFFALO, NY, United States, 14222

Registration date: 07 Mar 1967 - 25 Mar 1992

Entity number: 207690

Address: 765 MILITARY ROAD, BUFFALO, NY, United States, 14216

Registration date: 07 Mar 1967

Entity number: 207592

Address: TIMOTHY MACK, P.O. BOX 28 1803 ELMWOOD AVE, KENMORE, NY, United States, 14217

Registration date: 03 Mar 1967 - 27 Jun 2001

Entity number: 207567

Address: 3649 HARLEM RD., CHEEKTOWAGA, NY, United States, 14225

Registration date: 03 Mar 1967 - 10 Aug 1984

Entity number: 207560

Registration date: 03 Mar 1967

Entity number: 207573

Address: 3030 NIAGARA FALLS BOULEVARD, AMHERST, NY, United States, 14228

Registration date: 03 Mar 1967

Entity number: 207552

Address: 75 ERIE ST., TONAWANDA, NY, United States, 14150

Registration date: 02 Mar 1967 - 24 Sep 1997

Entity number: 207551

Address: 1433 NIAGARA ST, BUFFALO, NY, United States, 14213

Registration date: 02 Mar 1967

Entity number: 207531

Address: 1105 DELAWARE AVE., BUFFALO, NY, United States, 14209

Registration date: 02 Mar 1967 - 29 Sep 1993

Entity number: 207465

Address: 1457 AMHERST ST., BUFFALO, NY, United States, 14214

Registration date: 28 Feb 1967

Entity number: 207384

Address: 232 PRESIDIO PL, WILLIAMSVILLE, NY, United States, 14221

Registration date: 27 Feb 1967

Entity number: 207375

Address: 755 TONAWANDA ST., BUFFALO, NY, United States, 14207

Registration date: 27 Feb 1967 - 13 Dec 1982

Entity number: 207368

Address: 2620 MAIN ST, BUFFALO, NY, United States, 14214

Registration date: 27 Feb 1967 - 28 Mar 2001

Entity number: 207379

Address: 836 WURLITZER DRIVE, NORTH TONAWANDA, NY, United States, 14120

Registration date: 27 Feb 1967

Entity number: 207356

Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Registration date: 24 Feb 1967

Entity number: 207177

Address: RECORDING INC., 4249 CAMERON DRIVE, WILLIAMSVILLE, NY, United States, 14221

Registration date: 20 Feb 1967 - 24 Mar 1993

Entity number: 207173

Address: 430 ELLICOTT ROAD, CHEEKTOWAGA, NY, United States, 14227

Registration date: 20 Feb 1967 - 24 Mar 1993

Entity number: 207172

Address: 395 BORDEN ROAD, CHEEKTOWAGA, NY, United States, 14224

Registration date: 20 Feb 1967 - 25 Mar 1992

Entity number: 207170

Registration date: 20 Feb 1967

Entity number: 207171

Address: ATTENTION: ADMINISTRATOR, 410 MILL STREET, WILLIAMSVILLE, NY, United States, 14221

Registration date: 20 Feb 1967

Entity number: 207184

Address: 911 ENGLEWOOD AVE, BUFFALO, NY, United States, 14223

Registration date: 20 Feb 1967

Entity number: 2880867

Address: 4142 BROADWAY, DEPEW, NY, United States, 00000

Registration date: 17 Feb 1967 - 26 Sep 1979

Entity number: 207131

Address: 478 MAIN STREET, BUFFALO, NY, United States, 14202

Registration date: 17 Feb 1967 - 24 Mar 1993

Entity number: 207115

Address: 178 CANTON ST., TONAWANDA, NY, United States, 14150

Registration date: 17 Feb 1967 - 19 Jan 2006

Entity number: 207103

Address: 95 MILLER AVENUE, BLASDELL, NY, United States, 14219

Registration date: 17 Feb 1967 - 31 Mar 1982

Entity number: 207090

Address: 1900 HERTEL AVENUE, BUFFALO, NY, United States, 14214

Registration date: 16 Feb 1967 - 27 Sep 2001

Entity number: 207063

Address: 3732 SALISBURY AVE, BLASDELL, NY, United States, 14219

Registration date: 16 Feb 1967

Entity number: 207018

Address: 10 MAIN STREET, AKRON, NY, United States, 14001

Registration date: 15 Feb 1967 - 23 Sep 1998

Entity number: 206977

Address: 17 COURT ST., SUITE 602, BUFFALO, NY, United States, 14202

Registration date: 14 Feb 1967 - 15 May 1984

Entity number: 206971

Address: 163 GRAYTON RD., TONAWANDA, NY, United States, 14150

Registration date: 14 Feb 1967 - 29 Dec 1982

Entity number: 206940

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

Registration date: 10 Feb 1967 - 31 Mar 1982

Entity number: 206885

Address: 47 MELROSE RD., WILLIAMSVILLE, NY, United States, 14221

Registration date: 09 Feb 1967 - 31 Mar 1982