Business directory in New York Erie - Page 3380

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: 197217

Address: 620 LIBERTY BANK BLDG., BUFFALO, NY, United States, 00000

Registration date: 04 Apr 1966 - 16 May 2002

Entity number: 197245

Registration date: 04 Apr 1966

Entity number: 197129

Address: 815 LIBERTY BANK BLDG, BUFFALO, NY, United States

Registration date: 01 Apr 1966 - 31 Mar 1982

Entity number: 197055

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

Registration date: 31 Mar 1966 - 09 Sep 1994

Entity number: 197049

Address: PO BOX 407, WEST SENECA, NY, United States, 14224

Registration date: 30 Mar 1966 - 18 Jun 1997

Entity number: 197029

Address: 795 SENECA CREEK ROAD, WEST SENECA, NY, United States, 14224

Registration date: 30 Mar 1966 - 26 Jun 2002

Entity number: 197020

Address: 101 LINCOLN RD, BUFFALO, NY, United States, 14226

Registration date: 30 Mar 1966 - 03 Jul 2009

Entity number: 196998

Address: 815 LIBERTY BANK BLDG., BUFFALO, NY, United States

Registration date: 29 Mar 1966 - 28 Dec 1994

Entity number: 196910

Address: 1248 NIAGARA FALLS BLVD., TONAWANDA, NY, United States, 14150

Registration date: 28 Mar 1966 - 10 Jul 1990

Entity number: 196909

Address: 2000 MILITARY ROAD, TONAWANDA, NY, United States, 14150

Registration date: 28 Mar 1966 - 26 Mar 1997

Entity number: 196930

Address: 6340 TRANSIT ROAD, DEPEW, NY, United States, 14043

Registration date: 28 Mar 1966

Entity number: 196937

Registration date: 28 Mar 1966

Entity number: 196854

Address: GOODYEAR, 1800 ONE M&T PLAZA, BUFFALO, NY, United States, 14203

Registration date: 24 Mar 1966 - 11 Jan 1991

Entity number: 196846

Address: 2876 DELAWARE AVENUE, KENMORE, NY, United States, 14217

Registration date: 24 Mar 1966 - 08 Mar 2021

Entity number: 196822

Address: 251 KELVIN DR., KENMORE, NY, United States, 14223

Registration date: 24 Mar 1966 - 31 Mar 1982

Entity number: 196845

Address: 7900 Northfield Road, Clarence Center, NY, United States, 14032

Registration date: 24 Mar 1966

Entity number: 196724

Address: 3368 MAIN ST., COLLINS CENTER, NY, United States

Registration date: 22 Mar 1966 - 24 Mar 1993

Entity number: 196707

Registration date: 21 Mar 1966

Entity number: 196697

Address: 700 NIAGARA FORNTIER, BLDG., BUFFALO, NY, United States

Registration date: 21 Mar 1966 - 20 Sep 1988

Entity number: 196675

Address: 944 CREEKSIDE DR, TONAWANDA, NY, United States, 14150

Registration date: 21 Mar 1966 - 06 Apr 2010

Entity number: 196684

Registration date: 21 Mar 1966

Entity number: 196699

Registration date: 21 Mar 1966

Entity number: 196714

Address: 250 UNIVERSITY AVE., SUITE 801, TORONTO, Canada

Registration date: 21 Mar 1966

Entity number: 196687

Registration date: 21 Mar 1966

Entity number: 196651

Address: 604 BANK OF BUFFALO BLDG, 17 COURT ST., BUFFALO, NY, United States

Registration date: 18 Mar 1966 - 25 Jun 1980

Entity number: 196559

Registration date: 17 Mar 1966

Entity number: 196563

Address: 2255 SENECA STREET, BUFFALO, NY, United States, 14210

Registration date: 17 Mar 1966

Entity number: 196524

Registration date: 15 Mar 1966

Entity number: 196494

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

Registration date: 15 Mar 1966

Entity number: 196477

Address: 9286 OLEAN RD., HOLLAND, NY, United States, 14080

Registration date: 15 Mar 1966

Entity number: 196440

Registration date: 14 Mar 1966

Entity number: 196397

Address: S-3865 NEW TAYLOR ROAD, ORCHARD PARK, NY, United States, 14127

Registration date: 11 Mar 1966 - 26 Dec 2012

Entity number: 196372

Address: 508 WEST UTICA ST, BUFFALO, NY, United States, 14213

Registration date: 11 Mar 1966 - 02 Jul 1985

Entity number: 196361

Address: 4340 S. BUFFALO ST., ORCHARD PARK, NY, United States, 14127

Registration date: 10 Mar 1966 - 29 Sep 1982

Entity number: 196316

Registration date: 10 Mar 1966

Entity number: 196324

Registration date: 10 Mar 1966

Entity number: 1770757

Address: 1800 ONE M & T PLAZA, BUFFALO, NY, United States, 14203

Registration date: 08 Mar 1966 - 27 Dec 2000

Entity number: 196230

Address: 13 MAIN STREET, TONAWANDA, NY, United States, 14150

Registration date: 08 Mar 1966 - 29 Dec 1999

Entity number: 196254

Address: 1809 Davis Rd, West Falls, NY, United States, 14170

Registration date: 08 Mar 1966

Entity number: 196167

Address: 1918 LIBETY BANK BLDG., BUFFALO, NY, United States

Registration date: 07 Mar 1966 - 25 Aug 1983

Entity number: 196170

Registration date: 07 Mar 1966

Entity number: 196068

Address: 5831 SENECA ST, ELMA, NY, United States, 14059

Registration date: 03 Mar 1966 - 17 Apr 2023

Entity number: 196056

Address: C/O MARK ENGASSER, 6600 FRANCE AVE S 605, EDINA, MN, United States, 55435

Registration date: 03 Mar 1966 - 24 Jul 2003

Entity number: 196054

Address: 2440 SHERIDAN DR, TONAWANDA, NY, United States, 14151

Registration date: 02 Mar 1966 - 30 Nov 1997

Entity number: 196046

Address: 12866 W. MAIN ST., ALDEN, NY, United States, 14004

Registration date: 02 Mar 1966 - 24 Mar 1993

Entity number: 196001

Registration date: 01 Mar 1966

Entity number: 195993

Address: 3923 HARLEM RD., AMHERST, NY, United States

Registration date: 01 Mar 1966 - 31 Mar 1982

Entity number: 195983

Address: 700 LIBERTY BK BLDG., BUFFALO, NY, United States, 14202

Registration date: 01 Mar 1966 - 26 Dec 2007

Entity number: 195926

Address: 701 SENECA ST, BUFFALO, NY, United States, 14210

Registration date: 28 Feb 1966 - 16 Sep 1985

Entity number: 195919

Address: 156-158 NIAGARA FRONTEIR, FOOD TERMINAL, BUFFALO, NY, United States

Registration date: 25 Feb 1966 - 31 Mar 1982