Business directory in New York Erie - Page 3375

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: 204276

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

Registration date: 28 Nov 1966 - 31 Mar 1982

Entity number: 204274

Address: P.O. BOX 158, 158 HAMILTON STREET, BUFFALO, NY, United States, 14207

Registration date: 28 Nov 1966 - 26 Jun 1996

Entity number: 204288

Address: 153 KETTERING DR, TONAWANDA, NY, United States, 14223

Registration date: 28 Nov 1966

Entity number: 204228

Address: 164 CARRIAGE PARK, W SENECA, NY, United States, 14224

Registration date: 25 Nov 1966 - 25 Mar 1992

Entity number: 204201

Address: 92 DELAWARE ST., TONAWANDA, NY, United States, 14150

Registration date: 23 Nov 1966 - 19 May 1989

Entity number: 204179

Address: 584 MAIN ST, BUFFALO, NY, United States

Registration date: 23 Nov 1966 - 25 Jan 2012

Entity number: 204193

Registration date: 23 Nov 1966

Entity number: 204125

Address: 53 CROWLEY AVE., BUFFALO, NY, United States, 14207

Registration date: 22 Nov 1966 - 09 Feb 1996

Entity number: 204100

Registration date: 22 Nov 1966

Entity number: 203992

Address: P.O. BOX 98, BIDWELL STATION, BUFFALO, NY, United States, 14222

Registration date: 18 Nov 1966 - 24 Mar 1993

Entity number: 203961

Address: 5201 CAMP RD., HAMBURG, NY, United States, 14075

Registration date: 17 Nov 1966 - 29 Aug 1985

Entity number: 203969

Address: C/O CHARLES D. SCHMIDT, 4252 RIDGE LEA RD / SUITE 101, AMHERST, NY, United States, 14226

Registration date: 17 Nov 1966

Entity number: 203979

Registration date: 17 Nov 1966

Entity number: 203940

Address: 217 OLMSTEAD AVENUE, DEPEW, NY, United States, 14043

Registration date: 16 Nov 1966 - 15 Dec 2009

Entity number: 203879

Registration date: 15 Nov 1966

Entity number: 203796

Address: 2041 UNION RD, BUFFALO, NY, United States, 14224

Registration date: 14 Nov 1966

Entity number: 203768

Registration date: 10 Nov 1966

Entity number: 203647

Address: 53 N ELLWOOD AVE, BUFFALO, NY, United States, 14223

Registration date: 04 Nov 1966 - 02 Apr 2009

Entity number: 203603

Address: ATTN SCOUT EXECUTIVE, 2860 GENESEE STREET, BUFFALO, NY, United States, 14225

Registration date: 03 Nov 1966

Entity number: 203581

Address: 814 ERIE COUNTY BK BLDG., BUFFALO, NY, United States

Registration date: 03 Nov 1966 - 25 Jan 2012

Entity number: 203613

Address: 14010 TAYLOR HOLLOW RD, GOWANDA, NY, United States, 14070

Registration date: 03 Nov 1966

Entity number: 203546

Address: 3590 SOUTHWESTERN BLVD., ORCHARD PARK, NY, United States, 14127

Registration date: 02 Nov 1966

Entity number: 203472

Registration date: 31 Oct 1966

Entity number: 203439

Address: 58 STARIN AVE., BUFFALO, NY, United States, 14214

Registration date: 31 Oct 1966 - 25 Jan 2012

Entity number: 203444

Address: 380 VULCAN STREET, BUFFALO, NY, United States, 14207

Registration date: 31 Oct 1966

Entity number: 203429

Address: 2215 DELAWARE AVE., BUFFALO, NY, United States, 14216

Registration date: 28 Oct 1966 - 24 Mar 1993

Entity number: 203427

Registration date: 28 Oct 1966 - 28 Jun 1991

Entity number: 203394

Address: 1726 LIBERTY BK. BLDG., BUFFALO, NY, United States, 14202

Registration date: 28 Oct 1966 - 03 Jul 1992

Entity number: 203390

Address: 8600 DARNLEY RD., MONTREAL, Canada, 9PQ

Registration date: 27 Oct 1966

Entity number: 203381

Address: 2510 DELAWARE AVENUE, BUFFALO, NY, United States, 14216

Registration date: 27 Oct 1966 - 06 Jan 2006

Entity number: 203348

Address: MAIN ST., 427 BRISBANE BLDG., BUFFALO, NY, United States, 14224

Registration date: 26 Oct 1966 - 24 Mar 1993

Entity number: 203337

Address: 61 EAST MAIN ST, CORFU, NY, United States, 14036

Registration date: 26 Oct 1966 - 31 Mar 1982

Entity number: 203317

Address: 2730 TRANSIT RD., WEST SENECA, NY, United States, 14224

Registration date: 26 Oct 1966 - 24 Jan 1984

Entity number: 203210

Address: JOHN E DOBMEIER II, 620 ONTARIO ST, BUFFALO, NY, United States, 14207

Registration date: 21 Oct 1966 - 26 Oct 2016

Entity number: 203207

Address: 7974 LISA DAWN AVE, LAS VEGAS, NV, United States, 89117

Registration date: 21 Oct 1966 - 16 Sep 1997

Entity number: 203195

Address: 2074 EGGERT RD, AMHERST, NY, United States, 14226

Registration date: 21 Oct 1966 - 25 Jan 2001

Entity number: 203173

Address: 942 ELLICOTT SQUARE, BUILDING, BUFFALO, NY, United States, 14203

Registration date: 20 Oct 1966 - 25 Mar 1992

Entity number: 203107

Registration date: 18 Oct 1966

Entity number: 203049

Address: 243 COURT ST., BUFFALO, NY, United States

Registration date: 17 Oct 1966 - 25 Jan 2012

Entity number: 202956

Address: 10 CAMPBELL BLVD., GETZVILLE, NY, United States, 14068

Registration date: 14 Oct 1966 - 03 May 1985

Entity number: 202949

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

Registration date: 14 Oct 1966 - 03 Mar 1981

Entity number: 202989

Address: C/O KAVINOKY COOK LLP, 726 EXCHANGE ST SUITE 800, BUFFALO, NY, United States, 14210

Registration date: 14 Oct 1966

Entity number: 202938

Address: 5158 SENECA ST., WEST SENECA, NY, United States, 14224

Registration date: 13 Oct 1966 - 31 Mar 1982

Entity number: 202937

Address: 395 CLEVELAND DRIVE, BUFFALO, NY, United States, 14215

Registration date: 13 Oct 1966 - 25 Mar 1992

Entity number: 202856

Address: 24 FANCHER AVE., TONAWANDA, NY, United States, 14150

Registration date: 10 Oct 1966 - 31 Mar 1982

Entity number: 202790

Address: 286 FRANKLIN STREET, BUFFALO, NY, United States, 14202

Registration date: 07 Oct 1966

Entity number: 202726

Address: 241 DUNLOP AVE, TONAWANDA, NY, United States, 14150

Registration date: 06 Oct 1966 - 29 Dec 1987

Entity number: 202720

Address: 165 SUMMER ST., BUFFALO, NY, United States, 14222

Registration date: 05 Oct 1966 - 31 Mar 1982

Entity number: 202703

Address: 444 YOUNG STREET, TONAWANDA, NY, United States, 14150

Registration date: 05 Oct 1966 - 27 Jun 2001

Entity number: 202668

Address: 1918 LIBERTY BK. BLDG., BUFFALO, NY, United States

Registration date: 04 Oct 1966 - 25 Mar 1992