Business directory in New York Erie - Page 3387

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 176283 companies

Entity number: 186951

Registration date: 04 May 1965

Entity number: 186925

Address: 400 ERIE COUNTY SAVINGS, BANK BLDG., BUFFALO, NY, United States, 14202

Registration date: 03 May 1965 - 31 Mar 1982

Entity number: 186901

Address: C/O RYERSON INC, 2621 W 15TH PL, CHICAGO, IL, United States, 60608

Registration date: 30 Apr 1965 - 01 Jul 2007

Entity number: 186890

Address: 17 EAST LAKE AVE., BLASDELL, NY, United States, 14219

Registration date: 30 Apr 1965 - 21 Jun 1985

Entity number: 186888

Address: 1620 LIBERTY BANK BLDG., BUFFALO, NY, United States

Registration date: 30 Apr 1965 - 24 Mar 1993

Entity number: 186859

Address: 11259 GOWANDA STATE RD., NO COLLINS, NY, United States, 14111

Registration date: 30 Apr 1965

Entity number: 186843

Registration date: 29 Apr 1965

Entity number: 186821

Address: 5813 MAIN ST, WILLIAMSVILLE, NY, United States, 14221

Registration date: 28 Apr 1965 - 31 Mar 1982

Entity number: 186816

Address: 3979 WALDEN AVE, LANCASTER, NY, United States, 14086

Registration date: 28 Apr 1965

Entity number: 186726

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

Registration date: 26 Apr 1965 - 31 Mar 1982

Entity number: 186698

Address: 1299 UNION RD., BUFFALO, NY, United States, 14224

Registration date: 26 Apr 1965 - 29 Sep 1993

Entity number: 186733

Registration date: 26 Apr 1965

Entity number: 186685

Address: 3875 CALIFORNIA RD., ORCHARD PARK, NY, United States, 14127

Registration date: 23 Apr 1965 - 14 Jun 2007

Entity number: 810525

Address: 320 CRABAPPLE LANE, CHEEKTOWAGA, NY, United States, 14227

Registration date: 23 Apr 1965

Entity number: 186692

Address: 2566 SENECA ST., WEST SENECA, NY, United States, 14224

Registration date: 23 Apr 1965

Entity number: 186637

Address: 845 SOWLES RD., HAMBURG, NY, United States

Registration date: 22 Apr 1965 - 18 May 1982

Entity number: 186618

Address: PO BOX 608, BUFFALO, NY, United States, 14240

Registration date: 22 Apr 1965

Entity number: 186558

Registration date: 20 Apr 1965

Entity number: 186512

Address: 4337 SOWLES RD, HAMBURG, NY, United States, 14075

Registration date: 19 Apr 1965 - 27 Dec 2000

Entity number: 185571

Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Registration date: 19 Apr 1965 - 24 Oct 2000

Entity number: 186484

Address: EGGERT RD. & COLVIN BLVD, COLVIN-EGGERT PLAZA, TONAWANDA, NY, United States

Registration date: 16 Apr 1965 - 29 Sep 1982

Entity number: 186486

Address: 273 GOULD AVE., DEPEW, NY, United States, 14043

Registration date: 16 Apr 1965

Entity number: 186423

Address: 338 ALLENDALE RD, WEST SENECA, NY, United States, 14224

Registration date: 15 Apr 1965 - 25 Mar 1992

Entity number: 186416

Address: 356 SUNRISE BLVD., WILLIAMSVILLE, NY, United States, 14221

Registration date: 14 Apr 1965 - 06 Feb 1990

Entity number: 186411

Address: 2309 EGGERT RD., TONAWANDA, NY, United States, 14150

Registration date: 14 Apr 1965 - 24 Mar 1993

Entity number: 186379

Address: 77 INDIAN TRAIL, WILLIAMSVILLE, NY, United States, 14221

Registration date: 13 Apr 1965 - 25 Mar 1992

Entity number: 186326

Address: 1518 BROADWAY, NEW YORK, NY, United States, 14212

Registration date: 12 Apr 1965 - 15 Sep 1989

Entity number: 186301

Address: 2457 WEHRLE DRIVE, WILLIAMSVILLE, NY, United States, 14221

Registration date: 12 Apr 1965

Entity number: 186190

Address: 161 WOODLAWN AVE., DEPEW, NY, United States, 14043

Registration date: 08 Apr 1965 - 25 Mar 1992

Entity number: 186170

Address: 1 M & T PLAZA, SUITE 1800, BUFFALO, NY, United States, 14221

Registration date: 07 Apr 1965 - 01 Mar 1994

Entity number: 186149

Registration date: 07 Apr 1965

Entity number: 186126

Address: 1201 NIAGARA STREET, BUFFALO, NY, United States, 14213

Registration date: 06 Apr 1965 - 29 Dec 1982

Entity number: 186117

Address: 1368 KENMORE AVE., BUFFALO, NY, United States, 14216

Registration date: 06 Apr 1965 - 25 Mar 1992

Entity number: 186095

Address: 1 NIAGARA SQ., BUFFALO, NY, United States, 14202

Registration date: 06 Apr 1965 - 24 Mar 1993

Entity number: 186087

Address: 324 NO. OAK ST., BUFFALO, NY, United States, 14203

Registration date: 06 Apr 1965 - 27 Dec 1995

Entity number: 186086

Address: 33 LINWOOD AVE., BUFFALO, NY, United States

Registration date: 06 Apr 1965 - 24 Mar 1993

Entity number: 186075

Address: 282 DELAWARE AVE., BUFFALO, NY, United States, 14202

Registration date: 05 Apr 1965 - 25 Mar 1992

Entity number: 186035

Address: 1999 CLINTON STREET, BUFFALO, NY, United States, 14206

Registration date: 05 Apr 1965 - 05 Aug 1996

Entity number: 185986

Address: 4210 UNION RD., CHEEKTOWAGA, NY, United States, 14225

Registration date: 01 Apr 1965 - 29 Dec 1999

Entity number: 185910

Address: 81 FLEETWOOD TERRACE, WILLIAMSVILLE, NY, United States, 14221

Registration date: 31 Mar 1965 - 04 Mar 1993

Entity number: 185905

Address: 9235 ROUTE 89, TRUMANSBURG, NY, United States, 14886

Registration date: 31 Mar 1965 - 08 Oct 1998

Entity number: 185934

Registration date: 31 Mar 1965

Entity number: 185884

Address: 1740 BAILEY AVE, BUFFALO, NY, United States, 14211

Registration date: 30 Mar 1965 - 25 Jun 2003

Entity number: 185860

Address: 350 KENMORE AVENUE, BUFFALO, NY, United States, 14223

Registration date: 30 Mar 1965

Entity number: 185811

Address: 135 MANHATTAN AVENUE, BUFFALO, NY, United States, 14215

Registration date: 29 Mar 1965 - 24 Dec 2002

Entity number: 185779

Address: 100 TRISTAN LANE, WILLIAMSVILLE, NY, United States, 14221

Registration date: 26 Mar 1965

Entity number: 2881077

Address: 626 ELLICOTT SQUARE BLDG, BUFFALO, NY, United States, 00000

Registration date: 25 Mar 1965 - 15 Dec 1971

Entity number: 185708

Address: 6494 POPLAR CT, EAST AMHERST, NY, United States, 14051

Registration date: 24 Mar 1965 - 26 Dec 2001

Entity number: 185703

Address: 26 ARTHUR STREET, BUFFALO, NY, United States, 14207

Registration date: 24 Mar 1965 - 30 Jun 2004

Entity number: 185675

Address: 10 LAFAYETTE SQ., TISHMAN BLDG., BUFFALO, NY, United States

Registration date: 23 Mar 1965 - 24 Mar 1993