Business directory in New York Erie - Page 3403

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: 155993

Address: 938 PRUDENTIAL BLDG., BUFFALO, NY, United States

Registration date: 05 Apr 1963 - 27 Dec 2000

Entity number: 155982

Registration date: 05 Apr 1963

Entity number: 155981

Registration date: 05 Apr 1963

Entity number: 155932

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

Registration date: 04 Apr 1963 - 31 Mar 1982

Entity number: 155911

Address: 9300 WOLCOTT RD., CLARENCE CENTER, NY, United States, 14032

Registration date: 03 Apr 1963 - 01 Jun 1987

Entity number: 155899

Address: 705 CROSBY BLDG., BUFFALO, NY, United States

Registration date: 03 Apr 1963 - 07 Jul 2003

Entity number: 155903

Registration date: 03 Apr 1963

Entity number: 155875

Address: 3316 BEEBE RD., NEWFANE, NY, United States, 14108

Registration date: 02 Apr 1963

Entity number: 155855

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

Registration date: 01 Apr 1963 - 12 Mar 1991

Entity number: 155832

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

Registration date: 01 Apr 1963 - 13 Apr 1988

Entity number: 155836

Address: 13665 SCHANG RD., EAST AURORA, NY, United States, 14052

Registration date: 01 Apr 1963

Entity number: 155795

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

Registration date: 29 Mar 1963 - 27 Feb 1989

Entity number: 155790

Registration date: 29 Mar 1963

Entity number: 155749

Address: 127 SO. LONG STREET, WILLIAMSVILLE, NY, United States, 14221

Registration date: 28 Mar 1963 - 22 Feb 1982

Entity number: 155713

Address: 3322 WALDEN AVE., DEPEW, NY, United States, 14043

Registration date: 27 Mar 1963 - 09 Dec 2011

Entity number: 155700

Address: 19 DEVEREAUX PLACE, BUFFALO, NY, United States, 14214

Registration date: 27 Mar 1963 - 31 Mar 1982

Entity number: 155719

Registration date: 27 Mar 1963

Entity number: 155672

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

Registration date: 26 Mar 1963 - 01 Oct 1991

Entity number: 155667

Address: 955 MARYVALE DR., CHEEKTOWAGA, NY, United States, 14225

Registration date: 26 Mar 1963

Entity number: 155660

Address: 916 ELLICOTT SQ. BLDG., BUFFALO, NY, United States, 14203

Registration date: 26 Mar 1963 - 25 Mar 1992

Entity number: 155597

Address: 6465 TRANSIT RD, EAST AMHERST, NY, United States, 14051

Registration date: 22 Mar 1963 - 27 Oct 2000

Entity number: 155600

Address: 618 MAIN ST., BUFFALO, NY, United States

Registration date: 22 Mar 1963

Entity number: 155574

Address: 2412 SO. PARK AVE., BUFFALO, NY, United States, 14220

Registration date: 21 Mar 1963 - 15 Feb 1995

Entity number: 155555

Address: 1233 MAIN ST, BUFFALO, NY, United States, 14209

Registration date: 21 Mar 1963 - 25 Jan 2012

Entity number: 155546

Address: 3095 UNION RD., ORCHARD PARK, NY, United States, 14127

Registration date: 21 Mar 1963

Entity number: 155500

Address: 1300 ELMWOOD AVE., BUFFALO, NY, United States, 14222

Registration date: 20 Mar 1963

Entity number: 155413

Address: 346 LINWOOD AVENUE, BUFFALO, NY, United States, 14209

Registration date: 15 Mar 1963 - 25 Jan 2012

Entity number: 155373

Address: 47 E. UTICA ST., BUFFALO, NY, United States, 14209

Registration date: 14 Mar 1963 - 24 Mar 1993

Entity number: 155340

Address: 21 ISABELLE ST., BUFFALO, NY, United States, 14207

Registration date: 13 Mar 1963 - 31 Mar 1982

Entity number: 155321

Registration date: 13 Mar 1963

Entity number: 155342

Address: PATRICIA KUSZ, 2600 WALDEN AVE., CHEEKTOWAGA, NY, United States, 14225

Registration date: 13 Mar 1963

Entity number: 155198

Registration date: 08 Mar 1963

Entity number: 155159

Address: S. UNION TOAD, WILLIAMSVILLE, NY, United States

Registration date: 07 Mar 1963 - 25 Mar 1992

Entity number: 155059

Address: 669 HOWARD ST., BUFFALO, NY, United States, 14206

Registration date: 04 Mar 1963 - 24 Mar 1993

Entity number: 155029

Address: 7 WARREN AVE., KENMORE, NY, United States

Registration date: 04 Mar 1963 - 18 Sep 2002

Entity number: 155019

Address: 85 MAIN ST, HAMBURG, NY, United States, 14075

Registration date: 01 Mar 1963 - 30 Dec 1981

Entity number: 154996

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

Registration date: 01 Mar 1963 - 21 Oct 1986

Entity number: 155009

Address: p.o. box 1252, BUFFALO, NY, United States, 14205

Registration date: 01 Mar 1963

Entity number: 154975

Address: 10 BANK STREET, #560, WHITE PLAINS, NY, United States, 10606

Registration date: 28 Feb 1963

Entity number: 154914

Address: 525 HOPKINS STREET, BUFFALO, NY, United States, 14220

Registration date: 27 Feb 1963 - 22 Jan 2002

Entity number: 154846

Address: 98 IROQUOIS AVE., BUFFALO, NY, United States, 14206

Registration date: 25 Feb 1963 - 24 Mar 1993

Entity number: 154840

Registration date: 25 Feb 1963

Entity number: 154735

Address: 5820 MAIN ST., CALDWELL BLDG., WILLIAMSVILLE, NY, United States, 14221

Registration date: 19 Feb 1963 - 31 Mar 1982

Entity number: 154704

Address: 6199 TRANSIT RD., DEPEW, NY, United States, 14043

Registration date: 18 Feb 1963 - 31 Mar 1982

Entity number: 154689

Address: 4228 DELAWARE AVENUE, TONAWANDA, NY, United States, 14150

Registration date: 18 Feb 1963

Entity number: 154629

Address: 300 GENESEE ST., BUFFALO, NY, United States, 14204

Registration date: 14 Feb 1963 - 31 Mar 1982

Entity number: 154614

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

Registration date: 14 Feb 1963 - 20 Mar 1996

Entity number: 154586

Address: 319 OLD FALLS BLVD., NO TONAWANDA, NY, United States, 14120

Registration date: 13 Feb 1963 - 28 Oct 2009

Entity number: 154530

Address: 14 BEVERLY DRIVE, ANGOLA, NY, United States, 14006

Registration date: 11 Feb 1963 - 28 Jan 1999

Entity number: 154515

Registration date: 11 Feb 1963