Business directory in New York Erie - Page 3379

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 176285 companies

Entity number: 198527

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

Registration date: 16 May 1966 - 31 Mar 1982

Entity number: 198515

Address: 2360 BAILEY AVE, BUFFALO, NY, United States, 14211

Registration date: 16 May 1966 - 30 Jun 2004

Entity number: 2867499

Address: 984 ELLICOTT SQUARE, BUFFALO, NY, United States, 14203

Registration date: 13 May 1966 - 15 Dec 1971

Entity number: 198495

Address: 3 CANTERBURY CT., BUFFALO, NY, United States, 14226

Registration date: 13 May 1966 - 31 Mar 1982

Entity number: 198479

Address: 287 WASHINGTON ST., BUFFALO, NY, United States, 14203

Registration date: 13 May 1966 - 25 Mar 1992

Entity number: 198464

Address: 3 MANITOU ST., DEPEW, NY, United States, 14043

Registration date: 12 May 1966 - 06 Aug 1992

Entity number: 198398

Address: 316 UNION ROAD, WEST SENECA, NY, United States, 14224

Registration date: 11 May 1966

Entity number: 198388

Registration date: 10 May 1966

Entity number: 198301

Address: 916 ELLICOTT SQ. BLDG., BUFFALO, NY, United States, 14203

Registration date: 06 May 1966 - 29 Sep 1982

Entity number: 198263

Address: 3325 GENESEE ST., CHEEKTOWAGA, NY, United States, 14225

Registration date: 05 May 1966 - 07 May 1991

Entity number: 198240

Address: 1000 LIBERTY BANK BLDG., BUFFALO, NY, United States

Registration date: 05 May 1966 - 25 Jan 2012

Entity number: 198253

Registration date: 05 May 1966

Entity number: 2846632

Address: 3996 SENECA ST., WEST SENECA, NY, United States, 00000

Registration date: 04 May 1966 - 15 Dec 1971

Entity number: 198202

Address: 261 GREAT ARROW AVE., BUFFALO, NY, United States, 14207

Registration date: 04 May 1966 - 27 Dec 1995

Entity number: 198114

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

Registration date: 02 May 1966 - 23 Mar 1987

Entity number: 198113

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

Registration date: 02 May 1966 - 03 Mar 1987

Entity number: 198025

Address: 10430 ALLEN RD, EAST CONCORD, NY, United States, 14055

Registration date: 28 Apr 1966 - 22 Aug 2002

Entity number: 198019

Address: 49 IDLEWOOD COURT, HAMBURG, NY, United States, 14075

Registration date: 28 Apr 1966 - 18 Jul 1989

Entity number: 198014

Address: 108 Lake Avenue, BLASDELL, NY, United States, 14219

Registration date: 28 Apr 1966

Entity number: 198016

Registration date: 28 Apr 1966

Entity number: 197987

Address: 108 FILMORE AVE., TONAWANDA, NY, United States, 14150

Registration date: 27 Apr 1966 - 08 Jul 1985

Entity number: 197986

Address: 4543 MAIN ST., SNYDER, NY, United States, 14226

Registration date: 27 Apr 1966 - 24 Mar 1993

Entity number: 197974

Address: 2775 BROADWAY, CHEEKTOWAGA, NY, United States, 14227

Registration date: 27 Apr 1966 - 02 Mar 1987

Entity number: 197973

Address: 7174 TRANSIT ROAD, BUFFALO, NY, United States, 14221

Registration date: 27 Apr 1966 - 26 Mar 1997

Entity number: 197914

Address: 523 CORNWALL AVE., BUFFALO, NY, United States, 14215

Registration date: 26 Apr 1966 - 24 Mar 1993

Entity number: 197907

Address: 13 LANCASTER AVE., LANCASTER, NY, United States, 14086

Registration date: 25 Apr 1966 - 18 Sep 1998

Entity number: 197879

Address: 540 WINDING LANE, CLARENCE, NY, United States

Registration date: 25 Apr 1966 - 06 Aug 1997

Entity number: 197852

Address: C/O MOOG INC., 6860 SENECA STREET, EAST AURORA, NY, United States, 14052

Registration date: 22 Apr 1966 - 26 Jun 2013

Entity number: 197851

Address: P.O. BOX 1011, BUFFALO, NY, United States, 14240

Registration date: 22 Apr 1966

Entity number: 197815

Registration date: 22 Apr 1966

Entity number: 2128692

Address: 240 E 82ND ST, STE 18-C, NEW YORK, NY, United States, 10028

Registration date: 21 Apr 1966 - 16 Aug 2017

Entity number: 197799

Address: 2600 RAND BLDG., BUFFALO, NY, United States, 14203

Registration date: 21 Apr 1966 - 24 Mar 1993

Entity number: 197783

Address: 1950 ELMWOOD AVENUE, BUFFALO, NY, United States, 14207

Registration date: 21 Apr 1966

Entity number: 197757

Address: 1330 MARINE TRUST BLDG, BUFFALO, NY, United States, 14203

Registration date: 20 Apr 1966 - 26 Jun 1995

Entity number: 197751

Address: 111 DAN TROY DR, BUFFALO, NY, United States, 14221

Registration date: 20 Apr 1966 - 25 Jan 2012

Entity number: 197714

Address: 7330 TOWNLINE ROAD, NORTH TONAWANDA, NY, United States, 14120

Registration date: 19 Apr 1966 - 15 Sep 1997

Entity number: 197668

Address: 2020 LIBERTY BK. BLDG., BUFFALO, NY, United States, 14202

Registration date: 18 Apr 1966 - 06 Dec 1984

Entity number: 197660

Address: 295 MAIN STREET, ROOM 100, BUFFALO, NY, United States, 14203

Registration date: 18 Apr 1966 - 03 Jan 2023

Entity number: 197642

Address: 159 INDIAN TRAIL RD., WILLIAMSVILLE, NY, United States, 14221

Registration date: 18 Apr 1966 - 01 Feb 1993

Entity number: 197625

Registration date: 15 Apr 1966

Entity number: 197566

Address: 170 FRANKLIN ST., 705 CROSBY BLDG., BUFFALO, NY, United States

Registration date: 14 Apr 1966 - 18 Mar 1992

Entity number: 197579

Registration date: 14 Apr 1966

Entity number: 197461

Address: 21 MAIN ST, DEPEW, NY, United States, 14043

Registration date: 12 Apr 1966 - 29 Dec 1982

Entity number: 197445

Address: 290 CREEKSIDE DRIVE, AMHERST, NY, United States, 14228

Registration date: 12 Apr 1966

Entity number: 197443

Registration date: 11 Apr 1966

Entity number: 197423

Address: 285 ELLICOTT STREET, BUFFALO, NY, United States, 14203

Registration date: 11 Apr 1966 - 04 Sep 2003

Entity number: 197340

Address: 14 LAFAYETTE SQ, 1440 RAND BLDG., BUFFALO, NY, United States, 14203

Registration date: 07 Apr 1966 - 25 Jan 2012

Entity number: 197331

Registration date: 07 Apr 1966

Entity number: 197334

Address: 58 MAIN ST., BATAVIA, NY, United States, 14020

Registration date: 07 Apr 1966

Entity number: 197278

Address: 266 PEARL ST., BUFFALO, NY, United States, 14224

Registration date: 06 Apr 1966 - 25 Mar 1992