Business directory in New York Erie - Page 3389

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: 184342

Address: 1314 LIBERTY BK BLDG., BUFFALO, NY, United States, 14202

Registration date: 11 Feb 1965 - 04 Feb 1998

Entity number: 184341

Address: 185 HYLAND AVE, W SENECA, NY, United States, 14224

Registration date: 11 Feb 1965 - 29 Dec 1982

Entity number: 184323

Address: 368 CLEVELAND DR., TONAWANDA, NY, United States

Registration date: 10 Feb 1965

Entity number: 184314

Address: 668 ELLICOTT SQ. BLDG, BUFFALO, NY, United States, 14203

Registration date: 10 Feb 1965 - 18 Apr 1988

Entity number: 184267

Address: 120 DEAWARE AVE., SUITE 609, BUFFALO, NY, United States, 14202

Registration date: 09 Feb 1965 - 31 Dec 1997

Entity number: 184264

Address: 27 HINMAN AVE., BUFFALO, NY, United States, 14216

Registration date: 09 Feb 1965 - 25 Mar 1992

Entity number: 184212

Address: CHESTNUT RD., ORCHARD PARK, NY, United States

Registration date: 08 Feb 1965 - 17 Aug 1987

Entity number: 184182

Address: 12 ALLEN ST., BUFFALO, NY, United States, 14202

Registration date: 05 Feb 1965 - 25 Mar 1992

Entity number: 184149

Address: 869 DELAWARE AVE., BUFFALO, NY, United States, 14209

Registration date: 04 Feb 1965 - 25 Jan 2012

Entity number: 184122

Address: 1503 WILLIAM ST, BUFFALO, NY, United States, 14206

Registration date: 04 Feb 1965 - 24 Mar 1993

Entity number: 2867420

Address: 489 WALDEN AVE., BUFFALO, NY, United States, 14211

Registration date: 02 Feb 1965 - 15 Dec 1971

Entity number: 184065

Address: 364 SOUTHSHORE BLVD., LACKAWANNA, NY, United States, 14219

Registration date: 02 Feb 1965 - 30 Dec 1981

Entity number: 184042

Address: 215 HAMPSHIRE ST., BUFFALO, NY, United States, 14213

Registration date: 02 Feb 1965 - 24 Sep 1997

Entity number: 184066

Address: 926 SYCAMORE ST., BUFFALO, NY, United States, 14212

Registration date: 02 Feb 1965

Entity number: 184008

Address: 430 DELAWARE AVE., BUFFALO, NY, United States, 14202

Registration date: 01 Feb 1965 - 29 Dec 1999

Entity number: 184001

Address: 2275 GEORGE URBAN BLVD, DEPEW, NY, United States, 14043

Registration date: 01 Feb 1965

Entity number: 184022

Address: P.O. BOX 176, BUFFALO, NY, United States, 14216

Registration date: 01 Feb 1965

Entity number: 183967

Address: 11 CHESTNUT ST, AKRON, NY, United States, 14001

Registration date: 29 Jan 1965 - 28 Oct 2009

Entity number: 183924

Address: 514 SENECA ST., BUFFALO, NY, United States, 14204

Registration date: 28 Jan 1965 - 24 Mar 1993

Entity number: 183812

Address: 155 MAPLEVIEW RD, CHEEKTOWAGA, NY, United States, 14225

Registration date: 26 Jan 1965 - 15 Sep 1983

Entity number: 183775

Address: 301 OLD FALLS BLVD., NO TONAWANDA, NY, United States, 14120

Registration date: 25 Jan 1965 - 17 Jun 1986

Entity number: 183730

Address: ERIE RD., ANGOLA, NY, United States

Registration date: 25 Jan 1965 - 05 May 1992

Entity number: 183747

Address: 42 Delaware Ave, Ste 120B, Buffalo, NY, United States, 14202

Registration date: 25 Jan 1965

Entity number: 183698

Address: 1700 MAIN ST, BUFFALO, NY, United States, 14209

Registration date: 22 Jan 1965 - 31 Mar 1982

Entity number: 183696

Address: 400 ERIE CO. SAVINGS, BANK BUILDING, BUFFALO, NY, United States, 14202

Registration date: 22 Jan 1965 - 09 Feb 1990

Entity number: 183660

Address: 128 SYCAMORE ST., BUFFALO, NY, United States, 14204

Registration date: 21 Jan 1965 - 31 Dec 1991

Entity number: 183581

Registration date: 20 Jan 1965

Entity number: 183574

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

Registration date: 19 Jan 1965 - 31 Mar 1982

Entity number: 183554

Address: 65 FANCHER AVE, BUFFALO, NY, United States, 14223

Registration date: 19 Jan 1965 - 23 Oct 1997

Entity number: 183531

Address: 405 WALBRIDGE BLDG, BUFFALO, NY, United States, 14202

Registration date: 19 Jan 1965 - 04 Feb 1985

Entity number: 183494

Address: 201 STATE BANK BLDG., KENMORE, NY, United States

Registration date: 18 Jan 1965 - 24 Mar 1993

Entity number: 183485

Registration date: 18 Jan 1965

Entity number: 183481

Address: 5981 MAIN ST., WILLIAMSVILLE, NY, United States, 14221

Registration date: 18 Jan 1965 - 13 Jul 1994

Entity number: 183441

Address: 1 CAMPWOOD COURT, CHEEKTOWAGA, NY, United States, 14215

Registration date: 18 Jan 1965 - 16 Mar 2007

Entity number: 183452

Address: 408 RICHMOND AVE, BUFFALO, NY, United States, 14222

Registration date: 18 Jan 1965

Entity number: 183462

Registration date: 18 Jan 1965

Entity number: 183409

Address: 665 MAIN ST, STE 400, BUFFALO, NY, United States, 14203

Registration date: 15 Jan 1965

Entity number: 183394

Address: 1047 MAIN STREET, BUFFALO, NY, United States, 14209

Registration date: 14 Jan 1965

Entity number: 183312

Address: 881 SOUTH DIVISION STREET, BUFFALO, NY, United States, 14210

Registration date: 13 Jan 1965 - 16 Dec 1998

Entity number: 183293

Address: 1906 DAVIS RD., WEST FALLS, NY, United States, 14170

Registration date: 13 Jan 1965 - 31 Mar 1982

Entity number: 183271

Registration date: 12 Jan 1965

Entity number: 183252

Address: 815 LIBERTY BANK BLDG., BUFFALO, NY, United States, 14202

Registration date: 12 Jan 1965 - 31 Mar 1982

Entity number: 183234

Address: 2065 HARLEM RD., CHEEKTOWAGA, NY, United States, 14212

Registration date: 12 Jan 1965 - 26 Mar 1980

Entity number: 183210

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

Registration date: 11 Jan 1965 - 31 Dec 2023

Entity number: 183207

Address: S5060 ELLICOTT ROAD, ORCHARD PARK, NY, United States, 14127

Registration date: 11 Jan 1965 - 01 Apr 1998

Entity number: 183139

Address: 7380 JEWETT HOLMWOOD RD., ORCHARD PARK, NY, United States, 14127

Registration date: 08 Jan 1965 - 31 Mar 1982

Entity number: 183099

Address: 31 DOMINO COURT, DEPEW, NY, United States, 14043

Registration date: 08 Jan 1965 - 16 May 1984

Entity number: 183093

Address: 808 MAIN SENECA BLDG, 237 MAIN ST, BUFFALO, NY, United States, 14203

Registration date: 07 Jan 1965 - 06 Jul 2006

Entity number: 183091

Address: & GOODYEAR; R B FLEMING, 1800 ONE M & T PLAZA, BUFFALO, NY, United States, 14203

Registration date: 07 Jan 1965 - 29 Dec 1989

Entity number: 183081

Address: 1173 SHERIDAN DR., TONAWANDA, NY, United States, 14150

Registration date: 07 Jan 1965 - 22 Oct 2004