Business directory in New York Erie - Page 3402

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: 157142

Address: 1133 KENSINGTON AVE, BUFFALO, NY, United States, 14215

Registration date: 20 May 1963 - 16 Oct 2009

Entity number: 157098

Address: 50 B. SOUTH LANE, NO TONAWANDA, NY, United States, 14120

Registration date: 17 May 1963 - 30 Jun 1982

Entity number: 157081

Address: 162 DELTA ST., EGGERTSVILLE, NY, United States, 14226

Registration date: 17 May 1963 - 31 Mar 1982

Entity number: 157062

Address: 4021 GENESEE STREET, CKEEKTOWAGA, NY, United States, 14225

Registration date: 16 May 1963 - 27 Aug 1996

Entity number: 157057

Address: BEILEWECH, 621 ERIE COUNTY BK, BUFFALO, NY, United States

Registration date: 16 May 1963 - 24 Mar 1993

Entity number: 157023

Address: 470 SOUTHSIDE PARKWAY, BUFFALO, NY, United States, 14210

Registration date: 15 May 1963 - 25 Jun 2003

Entity number: 157045

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

Registration date: 15 May 1963

Entity number: 157013

Registration date: 15 May 1963

Entity number: 156973

Registration date: 14 May 1963

Entity number: 156946

Address: 2221 FILLMORE AVE., BUFFALO, NY, United States, 14214

Registration date: 13 May 1963 - 31 Mar 1982

Entity number: 156908

Address: 1605 LIBERTY BANK BLDG., BUFFALO, NY, United States

Registration date: 13 May 1963 - 24 Sep 1997

Entity number: 156922

Address: 230 DELAWARE AVE., DELMAR, NY, United States, 12054

Registration date: 13 May 1963

Entity number: 156898

Address: 4614 MAIN STREET, SNYDER, NY, United States, 14226

Registration date: 10 May 1963 - 24 Mar 1999

Entity number: 156893

Address: 175 MAIN ST, HOLLAND, NY, United States, 14080

Registration date: 10 May 1963 - 29 Dec 1982

Entity number: 156835

Address: 785 ELLICOTT SQ. BLDG., BUFFALO, NY, United States, 14203

Registration date: 08 May 1963 - 24 Mar 1993

Entity number: 156830

Registration date: 08 May 1963

Entity number: 156837

Address: C/O JOSEPH P. KIEFFER, 7978 COOPER CREEK BLVD, UNIVERSITY PARK, FL, United States, 34201

Registration date: 08 May 1963

Entity number: 156825

Address: 487 ELLICOTT SQ. BLDG., BUFFALO, NY, United States, 14203

Registration date: 08 May 1963

Entity number: 156697

Registration date: 03 May 1963

Entity number: 156636

Address: 326 CHELSEA PLACE, BUFFALO, NY, United States, 14215

Registration date: 01 May 1963 - 22 Feb 1995

Entity number: 156633

Address: 8700 NOTTINGHAM DR., WILLIAMSVILLE, NY, United States, 14221

Registration date: 01 May 1963 - 31 Mar 1982

Entity number: 156630

Address: 1041 KLEIN RD., WILLIAMSVILLE, NY, United States, 14221

Registration date: 01 May 1963 - 10 Sep 1990

Entity number: 156614

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

Registration date: 01 May 1963 - 31 Mar 1982

Entity number: 156606

Address: 668 ELLICOTT SQUARE BLDG, BUFFALO, NY, United States, 14203

Registration date: 30 Apr 1963 - 24 Mar 1993

Entity number: 156590

Address: 901 FUHRMANN BLVD., BUFFALO, NY, United States, 14203

Registration date: 30 Apr 1963

Entity number: 156569

Address: 1070 CLINTON STREET, BUFFALO, NY, United States, 14206

Registration date: 29 Apr 1963 - 26 Mar 2003

Entity number: 156552

Address: MAIN STREET, NORTH COLLINS, NY, United States

Registration date: 29 Apr 1963 - 20 Jan 1989

Entity number: 156509

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

Registration date: 25 Apr 1963 - 24 Jun 1981

Entity number: 156492

Address: 354 GRANT ST., BUFFALO, NY, United States, 14213

Registration date: 25 Apr 1963 - 31 Mar 1982

Entity number: 156489

Address: 465 MAIN STREET, LAFAYETTE COURT, BUFFALO, NY, United States, 14203

Registration date: 25 Apr 1963 - 11 Sep 2003

Entity number: 156477

Address: 777 HARLEM RD, WEST SENECA, NY, United States, 14224

Registration date: 25 Apr 1963 - 31 Mar 1982

Entity number: 156461

Address: 49 LASALLE AVE., BUFFALO, NY, United States

Registration date: 24 Apr 1963 - 25 Jan 2012

Entity number: 5555838

Address: 5789 WIDEWATERS PKWY, SYRACUSE, NY, United States, 13214

Registration date: 23 Apr 1963

Entity number: 156398

Address: 3085 SOUTHWESTERN BLVD, STE 100, ORCHARD PARK, NY, United States, 14127

Registration date: 23 Apr 1963

Entity number: 156349

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

Registration date: 19 Apr 1963 - 01 Apr 1983

Entity number: 156348

Address: 760 HERTEL AVE., BUFFALO, NY, United States, 14207

Registration date: 19 Apr 1963 - 25 Mar 1992

Entity number: 156266

Address: 176 SOUTH CALVIN COURT, TONAWANDA, NY, United States, 14150

Registration date: 17 Apr 1963 - 31 Mar 1982

Entity number: 156239

Address: 5586 MAIN ST, WILLIAMSVILLE, NY, United States, 14231

Registration date: 16 Apr 1963 - 11 Jul 2008

Entity number: 156209

Address: 40 DEVILLE CIRCLE, AMHERST, NY, United States

Registration date: 15 Apr 1963 - 25 Mar 1992

Entity number: 156207

Address: 487 KENMORE AVENUE, BUFFALO, NY, United States, 14223

Registration date: 15 Apr 1963 - 03 Aug 2021

Entity number: 156174

Address: 2954 DELAWARE AVE., KENMORE, NY, United States, 14217

Registration date: 15 Apr 1963 - 31 Mar 1982

Entity number: 156161

Address: 4743 HAAG ROAD, EDEN, NY, United States, 14057

Registration date: 12 Apr 1963 - 19 Jul 2022

Entity number: 156146

Address: 1918 LIBERTY BANK BLDG, BUFFALO, NY, United States, 14202

Registration date: 11 Apr 1963 - 17 Apr 2017

Entity number: 156105

Registration date: 10 Apr 1963

Entity number: 156098

Address: 1128 PRUDENTIAL BLDG., BUFFALO, NY, United States

Registration date: 10 Apr 1963

Entity number: 156108

Registration date: 10 Apr 1963

Entity number: 156060

Address: 2211 SHERIDAN DRIVE, KENMORE, NY, United States, 14223

Registration date: 09 Apr 1963

Entity number: 156022

Address: 2975 WALDEN AVENUE, DEPEW, NY, United States, 14043

Registration date: 08 Apr 1963

Entity number: 156011

Registration date: 05 Apr 1963

Entity number: 156005

Address: 846 POTTERS RD., WEST SENECA, NY, United States

Registration date: 05 Apr 1963 - 04 Nov 1982