Business directory in New York Erie - Page 3404

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: 154500

Address: 3959 MAIN ST., BUFFALO, NY, United States, 14226

Registration date: 11 Feb 1963 - 25 Mar 1992

Entity number: 154528

Registration date: 11 Feb 1963

Entity number: 154380

Address: 1551 EAST DELAVAN AVE., BUFFALO, NY, United States, 14215

Registration date: 05 Feb 1963 - 25 Jun 2003

Entity number: 154366

Address: 606 GENESEE BLDG., BUFFALO, NY, United States, 14211

Registration date: 05 Feb 1963 - 25 Mar 1992

Entity number: 154362

Registration date: 04 Feb 1963

Entity number: 154354

Address: C/O S.C. TORRANCE, 35 NORTH CHAPEL ST, GOWANDA, NY, United States, 14070

Registration date: 04 Feb 1963 - 22 Apr 2021

Entity number: 154341

Address: 1718 STATLER-HILTON, HOTEL, BUFFALO, NY, United States

Registration date: 04 Feb 1963 - 07 Oct 1992

Entity number: 154335

Address: 1251 NIAGARA FALLS BLVD., AMHERST, NY, United States, 14226

Registration date: 04 Feb 1963 - 20 Oct 2015

Entity number: 154328

Address: 515 BRISBANE BLDG., BUFFALO, NY, United States, 14203

Registration date: 04 Feb 1963 - 31 Mar 1982

Entity number: 154316

Address: 4212 WEST GENESEE ST., SYRACUSE, NY, United States, 13219

Registration date: 01 Feb 1963 - 29 Oct 1984

Entity number: 154281

Registration date: 01 Feb 1963

Entity number: 154264

Registration date: 31 Jan 1963

Entity number: 154244

Address: 304 DELAWARE AVE., KENMORE, NY, United States, 14202

Registration date: 31 Jan 1963 - 31 Mar 1982

Entity number: 154233

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

Registration date: 30 Jan 1963 - 25 Jan 2012

Entity number: 154122

Address: 438 MAIN ST., BUFFALO, NY, United States

Registration date: 28 Jan 1963 - 25 Mar 1992

Entity number: 154121

Address: 2993 BASELINE RD., GRAND ISLAND, NY, United States, 14072

Registration date: 28 Jan 1963

Entity number: 154031

Registration date: 23 Jan 1963

Entity number: 154018

Address: 9 CARLTON ST., BUFFALO, NY, United States, 14203

Registration date: 23 Jan 1963 - 11 Sep 2009

Entity number: 153998

Address: 2116 SOUTH PARK AVENUE, BUFFALO, NY, United States, 14220

Registration date: 23 Jan 1963 - 01 Feb 2001

Entity number: 153984

Address: 117 GREENTREE RD., TONAWANDA, NY, United States, 14150

Registration date: 22 Jan 1963 - 30 Apr 2015

Entity number: 153972

Address: 1736 HERTEL AVENUE, BUFFALO, NY, United States, 14216

Registration date: 22 Jan 1963 - 01 Dec 2011

Entity number: 153969

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

Registration date: 22 Jan 1963 - 01 Jun 1983

Entity number: 153948

Address: 700 GUARANTY BLDG., 28 CHURCH STREET, BUFFALO, NY, United States, 14202

Registration date: 21 Jan 1963

Entity number: 153945

Address: 21 JACKMAN LN, ELMA, NY, United States, 14059

Registration date: 21 Jan 1963

Entity number: 153322

Address: 5892 MAIN STREET, WILLIAMSVILLE, NY, United States, 14221

Registration date: 20 Jan 1963 - 03 Jan 2008

Entity number: 153904

Address: 231 LEWIS ST., BUFFALO, NY, United States, 14206

Registration date: 18 Jan 1963 - 24 Sep 1997

Entity number: 153833

Address: 700 DELAWARE AVE., BUFFALO, NY, United States, 14209

Registration date: 17 Jan 1963 - 29 Nov 1994

Entity number: 153825

Address: 5118 PARK AVE, P.O. BOX 171199, MEMPHIS, TN, United States, 38187

Registration date: 17 Jan 1963 - 01 Jun 1988

Entity number: 153839

Registration date: 17 Jan 1963

Entity number: 153773

Address: 1321 STOLLE RD, ELMA, NY, United States, 14059

Registration date: 16 Jan 1963 - 29 Mar 2001

Entity number: 153662

Registration date: 11 Jan 1963

Entity number: 153659

Address: 67 PACECREST COURT, WEST SENECA, NY, United States, 14224

Registration date: 11 Jan 1963 - 10 Jan 1995

Entity number: 153650

Address: 4268 SENECA STREET, WEST SENECA, NY, United States, 14224

Registration date: 11 Jan 1963

Entity number: 153607

Address: 2085 DELAWARE AVE., BUFFALO, NY, United States, 14216

Registration date: 10 Jan 1963 - 24 Mar 1993

Entity number: 153641

Address: 881 ENGLEWOOD AVE., TONAWANDA, NY, United States

Registration date: 10 Jan 1963

Entity number: 153585

Address: 32 JASMINE ST., WEST SENECA, NY, United States, 14224

Registration date: 09 Jan 1963 - 29 Sep 1982

Entity number: 153562

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

Registration date: 09 Jan 1963 - 29 Dec 1999

Entity number: 153527

Address: 16 W. CHIPPEWA ST., BUFFALO, NY, United States, 14202

Registration date: 08 Jan 1963 - 01 Apr 1992

Entity number: 153523

Address: 2780 SHERIDAN DRIVE, TONAWANDA, NY, United States, 14150

Registration date: 08 Jan 1963 - 28 Oct 2009

Entity number: 153502

Address: 1292 SHERIDAN DT., TONAWANDA, NY, United States

Registration date: 08 Jan 1963 - 31 Mar 1982

Entity number: 153493

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

Registration date: 08 Jan 1963 - 05 May 1983

Entity number: 153491

Address: 1103-04 MORGAN BLDG., 34 NIAGARA ST., BUFFALO, NY, United States

Registration date: 07 Jan 1963 - 29 Dec 1999

Entity number: 153481

Address: ABBOTT & RIDGE RDS., LACKAWANNA, NY, United States, 14218

Registration date: 07 Jan 1963 - 28 Mar 2001

Entity number: 153463

Address: 11 REBECCA WAY, WEST SENECA, NY, United States, 14224

Registration date: 07 Jan 1963 - 19 Apr 2011

Entity number: 153434

Address: 3296 MAIN STREET, BLDG A - OFFICE, BUFFALO, NY, United States, 14214

Registration date: 07 Jan 1963 - 20 Feb 2018

Entity number: 153433

Address: 1333 MILITARY RD., BUFFALO, NY, United States, 14217

Registration date: 07 Jan 1963

Entity number: 153429

Address: 501 WASHINGTON STREET, BUFFALO, NY, United States, 14203

Registration date: 04 Jan 1963

Entity number: 153325

Address: 70 MAIN ST., AKRON, NY, United States, 14001

Registration date: 02 Jan 1963 - 30 Jun 1991

Entity number: 153313

Address: 757 EAST FERRY ST., BUFFALO, NY, United States, 14211

Registration date: 02 Jan 1963 - 01 Dec 1994

Entity number: 153308

Address: 2600 RAND BLDG., BUFFALO, NY, United States, 14203

Registration date: 02 Jan 1963 - 25 Sep 1996