Business directory in New York Erie - Page 3388

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: 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

Entity number: 185667

Address: 170 FRANKLIN ST, BUFFALO, NY, United States, 14202

Registration date: 23 Mar 1965 - 15 Apr 1987

Entity number: 185591

Address: 199 EAST HAZELTINE AVE., KENMORE, NY, United States, 14217

Registration date: 19 Mar 1965 - 31 Mar 1982

Entity number: 185577

Address: 1250 BROADWAY, BUFFALO, NY, United States, 14212

Registration date: 19 Mar 1965 - 24 Mar 1993

Entity number: 185560

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

Registration date: 19 Mar 1965 - 04 Oct 2001

Entity number: 185547

Address: 4000 HARLEM ROAD, BUFFALO, NY, United States, 14226

Registration date: 18 Mar 1965

Entity number: 185493

Address: 1833 LIBERTY BK. BLDG., BUFFALO, NY, United States

Registration date: 17 Mar 1965 - 23 May 1990

Entity number: 185469

Address: 651 DELAWARE AVE., BUFFALO, NY, United States, 14202

Registration date: 16 Mar 1965 - 24 Mar 1993

Entity number: 185463

Address: 36 MASON ST, BUFFALO, NY, United States, 14213

Registration date: 16 Mar 1965 - 31 Mar 1982

Entity number: 185450

Address: 200 SUMMER STREET, BUFFALO, NY, United States, 14222

Registration date: 16 Mar 1965 - 03 Jul 2003

Entity number: 185406

Address: 1209 BROADWAY, BUFFALO, NY, United States, 14212

Registration date: 15 Mar 1965 - 31 Dec 1987

Entity number: 185329

Address: 716 DAVIS ROAD, EST AURORA, NY, United States, 14052

Registration date: 11 Mar 1965 - 30 Jan 2002

Entity number: 185324

Address: 135 DELAWARE AVE., BUFFALO, NY, United States, 14202

Registration date: 11 Mar 1965 - 18 Feb 1992

Entity number: 185287

Registration date: 11 Mar 1965

Entity number: 185302

Address: 13757 PARKER ROAD, HOLLAND, NY, United States, 14080

Registration date: 11 Mar 1965

Entity number: 185270

Registration date: 10 Mar 1965

Entity number: 185222

Address: 5960 BROADWAY, LANCASTER, NY, United States, 14086

Registration date: 09 Mar 1965 - 01 May 2001

Entity number: 185237

Registration date: 09 Mar 1965

Entity number: 185168

Address: 386 ELLICOTT SQUARE BLDG, BUFFALO, NY, United States, 14203

Registration date: 08 Mar 1965 - 31 Mar 1982

Entity number: 185144

Address: 1183 GREENFIELD DR., ALDEN, NY, United States, 14004

Registration date: 08 Mar 1965 - 29 Sep 1993

Entity number: 185093

Address: 42 Delaware Avenue, Suite 120, Buffalo, NY, United States, 14221

Registration date: 05 Mar 1965 - 07 Nov 2024

Entity number: 185078

Address: 50 JANE DR., CHEEKTOWAGA, NY, United States, 14227

Registration date: 04 Mar 1965 - 25 Mar 1992

TOPS, INC. Inactive

Entity number: 185074

Address: C/O TOPS MARKETS INC, 6363 MAIN ST ATT: GEN. COUNSEL, WILLIAMSVILLE, NY, United States, 14221

Registration date: 04 Mar 1965 - 04 Nov 2000

Entity number: 185013

Address: 51 EAST MARKET ST., BUFFALO, NY, United States, 14204

Registration date: 03 Mar 1965 - 08 Jan 1992

Entity number: 185009

Address: 1212 ABBOTT RD, LACKAWANNA, NY, United States, 14218

Registration date: 03 Mar 1965 - 16 May 2002

Entity number: 185026

Address: 277 PARK AVE., NEW YORK, NY, United States, 10017

Registration date: 03 Mar 1965

Entity number: 184981

Address: 105 PINE ST., HAMBURG, NY, United States, 14075

Registration date: 02 Mar 1965 - 20 Dec 1988

Entity number: 184887

Address: 15 COURT ST., BUFFALO, NY, United States, 14202

Registration date: 01 Mar 1965 - 24 Mar 1993

Entity number: 184878

Address: 999 EIGHTEENTH ST., SUITE 1201, DENVER, CO, United States, 80202

Registration date: 01 Mar 1965 - 28 Jan 1983

Entity number: 184853

Address: PO BOX 162, WILLIAMSVILLE, NY, United States, 14231

Registration date: 26 Feb 1965 - 05 Jan 2010

Entity number: 184776

Address: 5349 COLUMBIA AVENUE, HAMBURG, NY, United States, 14075

Registration date: 25 Feb 1965 - 26 Jun 2002

Entity number: 184762

Address: 70 LAURENTIAN DRIVE, CHEEKTOWAGA, NY, United States, 14225

Registration date: 24 Feb 1965 - 20 Mar 1996

Entity number: 184710

Address: TC INDUSTRIAL PARK, DEPEW, NY, United States, 14043

Registration date: 24 Feb 1965

Entity number: 2880612

Address: 60 WELLINGTON RD., BUFFALO, NY, United States, 00000

Registration date: 23 Feb 1965 - 15 Dec 1972

Entity number: 184689

Address: NO. 59 WELWYN CIRCLE, KENMORE, NY, United States, 14223

Registration date: 23 Feb 1965 - 04 Feb 1993

Entity number: 184662

Address: 120 DELAWARE AVE., ROOM 610, BUFFALO, NY, United States, 14202

Registration date: 23 Feb 1965 - 25 Mar 1992

Entity number: 184690

Address: 930 WALBRIDGE BLDG., BUFFALO, NY, United States

Registration date: 23 Feb 1965

Entity number: 184629

Address: 5779 TRANSIT RD., DEPEW, NY, United States, 14043

Registration date: 19 Feb 1965 - 25 Mar 1992

Entity number: 184625

Address: 192 BURKE DRIVE, CHEEKTOWAGA, NY, United States

Registration date: 19 Feb 1965 - 31 Mar 1982

MAINON INC. Inactive

Entity number: 184623

Address: 503 BRISBANE BUILDING, BUFFALO, NY, United States, 14203

Registration date: 19 Feb 1965 - 31 Dec 1985

Entity number: 184612

Registration date: 19 Feb 1965 - 21 Mar 1990

Entity number: 184641

Registration date: 19 Feb 1965

Entity number: 184590

Address: OLEAN RD. & EMERY RD., SOUTH WALES, NY, United States

Registration date: 18 Feb 1965 - 29 Sep 1982

Entity number: 184591

Address: 236 SCOTT ST., BUFFALO, NY, United States, 14204

Registration date: 18 Feb 1965

Entity number: 184546

Address: 720 LIBERTY BK. BLDG., BUFFALO, NY, United States

Registration date: 17 Feb 1965 - 19 Dec 1991

Entity number: 184532

Address: 512 LIBERTY BK. BUILDING, BUFFALO, NY, United States

Registration date: 17 Feb 1965 - 31 Mar 1982

Entity number: 184520

Address: 32 DOMINO CT., DEPEW, NY, United States, 14043

Registration date: 17 Feb 1965 - 26 May 1994

Entity number: 184525

Address: 6563 SOUTH TRANSIT ROAD, LOCKPORT, NY, United States, 14094

Registration date: 17 Feb 1965

Entity number: 184454

Address: 153 DELAWARE AVE., BUFFALO, NY, United States, 14202

Registration date: 16 Feb 1965 - 09 Dec 1991