Business directory in New York Erie - Page 3394

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: 177996

Address: 52-54 EAST NORTH ST., BUFFALO, NY, United States

Registration date: 06 Jul 1964

Entity number: 177929

Address: 300 RIVER STREET, DEPEW, NY, United States, 14043

Registration date: 01 Jul 1964 - 16 Jul 1999

Entity number: 177888

Address: 3807 DELAWARE AVENUE, KENMORE, NY, United States, 14217

Registration date: 01 Jul 1964

Entity number: 177857

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

Registration date: 30 Jun 1964 - 28 Dec 1994

Entity number: 177844

Address: 1000 EATON BLVD., MAIL CODE 2N, CLEVELAND, OH, United States, 44122

Registration date: 30 Jun 1964

Entity number: 177834

Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Registration date: 29 Jun 1964 - 02 May 1985

Entity number: 177805

Address: 14 BRAUNVIEW WAY, ORCHARD PARK, NY, United States, 14127

Registration date: 29 Jun 1964 - 09 Jan 2020

Entity number: 177826

Address: 1471 ABBOTT RD., LACKAWANNA, NY, United States, 14218

Registration date: 29 Jun 1964

Entity number: 177833

Address: 66 EAST UTICA ST., BUFFALO, NY, United States, 14209

Registration date: 29 Jun 1964

Entity number: 177792

Address: BOWEN RD ELMA VILLAGE, SHOPPING CENTER, ELMA, NY, United States, 14059

Registration date: 26 Jun 1964 - 12 Dec 2001

Entity number: 177787

Address: PO BOX 369, BUFFALO, NY, United States, 14240

Registration date: 26 Jun 1964 - 15 Jan 1985

Entity number: 177783

Address: 1611 ELECTRIC AVE, LACKAWANNA, NY, United States, 14218

Registration date: 26 Jun 1964 - 25 Jan 2012

Entity number: 177764

Address: 1168 SENECA ST., BUFFALO, NY, United States, 14210

Registration date: 26 Jun 1964 - 31 Mar 1982

Entity number: 177737

Address: 91 UNION ST, BOX 58, HAMBURG, NY, United States, 14075

Registration date: 25 Jun 1964 - 29 Aug 2001

Entity number: 177757

Address: 42 DELAWARE AVENUE, SUITE 120, BUFFALO, NY, United States, 14202

Registration date: 25 Jun 1964

Entity number: 177691

Address: 1016 LIBERTY BANK BLDG., BUFFALO, NY, United States

Registration date: 24 Jun 1964 - 30 Dec 1981

Entity number: 177706

Address: 24 AIRVIEW TERRACE, DEPEW, NY, United States, 14043

Registration date: 24 Jun 1964

Entity number: 177591

Address: 10 PARKWOOD PLACE, ALDEN, NY, United States

Registration date: 22 Jun 1964 - 27 Dec 1995

Entity number: 177550

Address: 814 ERIE CO. BANK BLDG., BUFFALO, NY, United States

Registration date: 19 Jun 1964 - 31 Mar 1982

Entity number: 177504

Address: 1730-1738 STATLER-HILTON, BUFFALO, NY, United States

Registration date: 18 Jun 1964 - 28 Oct 2009

Entity number: 177517

Address: 31 BONITA DRIVE, DEPEW, NY, United States, 14043

Registration date: 18 Jun 1964

Entity number: 177431

Address: 10220 MAIN ST., CLARENCE, NY, United States, 14031

Registration date: 16 Jun 1964 - 24 Mar 1993

Entity number: 177444

Registration date: 16 Jun 1964

Entity number: 177397

Address: 6045 MAIN ST., WILLIAMSVILLE, NY, United States, 14221

Registration date: 15 Jun 1964 - 28 Dec 1994

Entity number: 177402

Registration date: 15 Jun 1964

Entity number: 177335

Address: 1339 JEFFERSON ST., BUFFALO, NY, United States, 14208

Registration date: 12 Jun 1964 - 24 Mar 1993

Entity number: 177315

Address: 2264 SENECA ST, BUFFALO, NY, United States, 14210

Registration date: 11 Jun 1964 - 24 Sep 1997

Entity number: 177312

Address: 5419 MAIN ST, WILLIAMSVILLE, NY, United States, 14221

Registration date: 11 Jun 1964 - 29 Sep 1993

Entity number: 177283

Address: 3624 MAIN ST., EGGERTSVILLE, NY, United States, 14226

Registration date: 11 Jun 1964 - 29 Sep 1993

Entity number: 177254

Address: 833 TONAWANDA ST., BUFFALO, NY, United States, 14207

Registration date: 10 Jun 1964 - 29 Sep 1982

Entity number: 177239

Address: 3021 DELAWARE AVE., KENMORE, NY, United States, 14217

Registration date: 10 Jun 1964 - 23 Jul 1987

Entity number: 177199

Address: 800 WEST FERRY ST, 9C, BUFFALO, NY, United States, 14222

Registration date: 09 Jun 1964 - 07 Feb 2013

Entity number: 177191

Registration date: 09 Jun 1964

Entity number: 177228

Registration date: 09 Jun 1964

Entity number: 177222

Address: 47 BUFFALO STREET, HAMBURG, NY, United States, 14075

Registration date: 09 Jun 1964

Entity number: 177154

Address: 369 WHITFIELD AVE, BUFFALO, NY, United States, 14220

Registration date: 08 Jun 1964 - 12 May 2004

Entity number: 177138

Address: 536 NIAGARAFALLS BLVD., TONAWANDA, NY, United States, 14223

Registration date: 08 Jun 1964 - 31 Mar 1982

Entity number: 177127

Address: R.F.D., CORFU, NY, United States

Registration date: 08 Jun 1964 - 24 Mar 1993

Entity number: 177064

Address: 50 BUFFALO STREET, HAMBURG, NY, United States, 14075

Registration date: 04 Jun 1964 - 28 Dec 1983

Entity number: 177036

Address: 263 HEIM RD., WILLIAMSVILLE, NY, United States, 14221

Registration date: 04 Jun 1964 - 31 Mar 1982

Entity number: 176995

Address: P.O. BOX 101, NORTH BOSTON, NY, United States, 14110

Registration date: 02 Jun 1964 - 27 Dec 1995

Entity number: 176962

Address: 4914 HARLWM ROAD, SNYDER, NY, United States, 14226

Registration date: 01 Jun 1964 - 23 Sep 1998

Entity number: 176909

Address: 697 RIDGE RD., LACKAWANNA, NY, United States, 14218

Registration date: 29 May 1964

Entity number: 176856

Address: 621 ERIE COUNTY CO., BANK BLDG., BUFFALO, NY, United States

Registration date: 28 May 1964 - 29 Sep 1982

Entity number: 176834

Address: 3489 DELAWARE AVE., TONAWANDA, NY, United States, 14217

Registration date: 27 May 1964 - 23 Jul 1982

Entity number: 176808

Address: 1005 D. S. MORGAN BLDG., BUFFALO, NY, United States

Registration date: 27 May 1964 - 30 Oct 2001

Entity number: 176797

Address: 414 NIAGARA FRONTIER BLD, BUFFALO, NY, United States

Registration date: 26 May 1964 - 06 Dec 2000

Entity number: 176783

Address: 254 RANO ST., BUFFALO, NY, United States, 14207

Registration date: 26 May 1964 - 21 May 1998

Entity number: 176763

Address: 1 MEMORIAL DRIVE, P.O. BOX 162, HAMBURG, NY, United States, 14075

Registration date: 26 May 1964 - 14 Jul 2021

Entity number: 176775

Address: 2101 ST. RITA'S LANE, BUFFALO, NY, United States, 14221

Registration date: 26 May 1964