Business directory in New York Erie - Page 3406

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: 151920

Address: 45 LEXINGTON AVE., BUFFALO, NY, United States, 14222

Registration date: 08 Nov 1962 - 07 Dec 2004

Entity number: 151914

Address: 6633 MAIN ST, WILLIAMSVILLE, NY, United States, 14221

Registration date: 08 Nov 1962

Entity number: 151934

Registration date: 08 Nov 1962

Entity number: 151915

Registration date: 08 Nov 1962

Entity number: 151898

Address: 69 DELAWARE AVENUE, SUITE 800, BUFFALO, NY, United States, 14202

Registration date: 07 Nov 1962 - 15 Jan 2019

Entity number: 151892

Address: 5695 MAIN ST., WILLIAMSVILLE, NY, United States, 14221

Registration date: 07 Nov 1962 - 29 Dec 1982

Entity number: 151842

Address: 3950 BROADWAY, DEPEW, NY, United States, 14043

Registration date: 05 Nov 1962 - 28 Oct 2009

Entity number: 151801

Address: 1330 MARINE TRUST BLDG., BUFFALO, NY, United States

Registration date: 02 Nov 1962 - 31 Mar 1982

Entity number: 151672

Address: 959 EAST RIVER ROAD, GRAND ISLAND, NY, United States, 14072

Registration date: 29 Oct 1962 - 30 Jan 1984

Entity number: 151609

Registration date: 26 Oct 1962

Entity number: 151604

Address: 4237 HARLEM RD., BUFFALO, NY, United States, 14226

Registration date: 26 Oct 1962 - 29 Dec 1982

Entity number: 151515

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

Registration date: 24 Oct 1962 - 27 Dec 2012

Entity number: 151494

Address: LAFAYETTE SQ., LAFAYETTE HOTEL BLDG., BUFFALO, NY, United States, 14203

Registration date: 23 Oct 1962 - 24 Mar 1993

Entity number: 151464

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

Registration date: 22 Oct 1962 - 25 Mar 1992

Entity number: 151460

Address: 3610 MAIN ST., BUFFALO, NY, United States, 14226

Registration date: 22 Oct 1962 - 29 Dec 1993

Entity number: 151457

Address: 671 FILLMORE AVE., BUFFALO, NY, United States, 14212

Registration date: 22 Oct 1962 - 26 Jun 2002

SCAD INC. Inactive

Entity number: 151600

Address: 500 ELLICOTT SQ. BLDG., BUFFALO, NY, United States, 14203

Registration date: 19 Oct 1962 - 29 Sep 1993

Entity number: 151435

Registration date: 19 Oct 1962

Entity number: 151409

Registration date: 18 Oct 1962

Entity number: 151352

Address: 4446 MAIN ST., BUFFALO, NY, United States, 14226

Registration date: 17 Oct 1962 - 31 Mar 1982

Entity number: 151357

Address: po box 601, BUFFALO, NY, United States, 14225

Registration date: 17 Oct 1962

Entity number: 151325

Address: 1783 KENMORE AVE, KENMORE, NY, United States, 14217

Registration date: 16 Oct 1962

Entity number: 151289

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

Registration date: 15 Oct 1962

Entity number: 151177

Address: 34 Seymour St, Tonawanda, NY, United States, 14150

Registration date: 08 Oct 1962

Entity number: 151168

Address: 1330 MARINE TRUST BLDG., BUFFALO, NY, United States

Registration date: 08 Oct 1962 - 21 Sep 1984

Entity number: 151141

Address: 5701 WEST IRVING COURT, HOMOSASSA, FL, United States, 34448

Registration date: 05 Oct 1962

Entity number: 151093

Address: 5225 SHERIDAN DR, WILLAIMSVILLE, NY, United States, 14221

Registration date: 04 Oct 1962 - 24 Mar 1993

Entity number: 151104

Address: 6560 GOODRICH ROAD, CLARENCE CENTER, NY, United States, 14032

Registration date: 04 Oct 1962

Entity number: 151047

Address: 692 BAILEY AVE., BUFFALO, NY, United States, 14206

Registration date: 02 Oct 1962 - 14 Dec 1987

Entity number: 150942

Address: 1200 NIAGARA ST, BUFFALO, NY, United States, 14213

Registration date: 28 Sep 1962 - 25 Jan 1987

Entity number: 150938

Address: 505 AMHERST ST, BUFFALO, NY, United States, 14207

Registration date: 28 Sep 1962 - 02 Dec 1982

Entity number: 150917

Address: 3690 HARLEM RD., BUFFALO, NY, United States, 14215

Registration date: 28 Sep 1962

Entity number: 150907

Address: 1517 KENMORE AVE, BUFFALO, NY, United States, 14217

Registration date: 27 Sep 1962 - 25 Jan 2012

Entity number: 150901

Registration date: 27 Sep 1962

Entity number: 150900

Address: 427 BRISBANE BLDG., BUFFALO, NY, United States, 14203

Registration date: 27 Sep 1962 - 29 Sep 1993

Entity number: 150895

Address: 11 NIAGARA ST., BUFFALO, NY, United States, 14202

Registration date: 27 Sep 1962 - 31 Mar 1982

Entity number: 150868

Address: 2367 DELAWARE AVE., BUFFALO, NY, United States, 14216

Registration date: 26 Sep 1962 - 25 Oct 1989

Entity number: 2882509

Address: 276 HINMAN AVENUE, BUFFALO, NY, United States, 00000

Registration date: 25 Sep 1962 - 15 Dec 1970

Entity number: 150823

Registration date: 25 Sep 1962

Entity number: 150837

Registration date: 25 Sep 1962

Entity number: 150794

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

Registration date: 24 Sep 1962 - 29 Dec 1993

Entity number: 150769

Registration date: 21 Sep 1962

Entity number: 150698

Address: 6 MAELOU DRIVE, HAMBURG, NY, United States

Registration date: 19 Sep 1962 - 09 Jan 1987

Entity number: 150677

Registration date: 18 Sep 1962

Entity number: 150673

Address: 1014 LIBERTY BANK BLDG., BUFFALO, NY, United States

Registration date: 18 Sep 1962 - 25 Mar 1992

Entity number: 150628

Address: 948 MAIN ST., W SENECA, NY, United States

Registration date: 17 Sep 1962 - 14 May 2014

Entity number: 150627

Address: 8639 DEPOT ST., EDEN, NY, United States, 14057

Registration date: 17 Sep 1962 - 30 Dec 1983

Entity number: 150576

Address: 1815 LOVE ROAD, GRAND ISLAND, NY, United States, 14072

Registration date: 14 Sep 1962 - 03 Feb 1983

Entity number: 150554

Registration date: 13 Sep 1962

Entity number: 150521

Address: 10 S BUFFALO STREET, HAMBURG, NY, United States, 14075

Registration date: 12 Sep 1962