Business directory in New York Erie - Page 3408

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: 149198

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

Registration date: 12 Jul 1962

Entity number: 149161

Address: 158 EVERGREEN, CHEEKTOWAGA, NY, United States, 14225

Registration date: 11 Jul 1962 - 31 Mar 1982

Entity number: 149187

Registration date: 11 Jul 1962

Entity number: 149162

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

Registration date: 11 Jul 1962

Entity number: 149139

Address: 400 ERIE COUNTY SAVINGS, BANK BLDG., BUFFALO, NY, United States

Registration date: 10 Jul 1962 - 29 Sep 1982

Entity number: 149137

Registration date: 10 Jul 1962

Entity number: 149121

Address: 1422 MILLERSPORT HIGHWAY, WILLIAMSVILLE, NY, United States, 14221

Registration date: 09 Jul 1962 - 08 Mar 1996

Entity number: 149109

Address: 853 NIAGARA FALLS BLVD, AMHERST, NY, United States

Registration date: 09 Jul 1962

Entity number: 149101

Address: 403 MAIN ST., BRISBANE BLDG., BUFFALO, NY, United States

Registration date: 09 Jul 1962 - 28 Oct 2009

Entity number: 149058

Address: 10 LAFAYETTE SQ., SUITE 1400, BUFFALO, NY, United States, 14203

Registration date: 06 Jul 1962 - 26 Jun 1996

Entity number: 149049

Address: ATT: STEVEN J. GLUSBAND, ESQ., 2 WALL STREET, NEW YORK, NY, United States, 10005

Registration date: 05 Jul 1962 - 23 Jun 1999

Entity number: 149042

Address: 1535 S. PARK AVE., BUFFALO, NY, United States, 14220

Registration date: 05 Jul 1962 - 25 Mar 1992

Entity number: 149056

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

Registration date: 05 Jul 1962

Entity number: 148985

Address: 5439 Leete Road, Lockport, NY, United States, 14094

Registration date: 03 Jul 1962

Entity number: 148956

Address: 2601 GENESEE STREET, CHEEKTOWAGA, NY, United States, 14225

Registration date: 02 Jul 1962 - 27 Dec 2000

Entity number: 148901

Address: 230 HEIM ROAD, WILLIAMSVILLE, NY, United States, 14221

Registration date: 02 Jul 1962 - 16 Sep 2021

Entity number: 148868

Address: 175 OHIO STREET, BUFFALO, NY, United States, 14203

Registration date: 29 Jun 1962

Entity number: 148824

Address: 400 ERIE COUNTY SAVINGS, BANK BLDG., BUFFALO, NY, United States

Registration date: 28 Jun 1962 - 03 May 2000

Entity number: 148730

Address: 5058 E MOLLOY RD, SYRACUSE, NY, United States, 13211

Registration date: 26 Jun 1962 - 18 May 1998

Entity number: 148701

Address: 567 VICKERS ST, TONAWANDA, NY, United States, 14150

Registration date: 25 Jun 1962 - 27 Dec 1995

Entity number: 148669

Address: 315 center street, EAST AURORA, NY, United States, 14052

Registration date: 22 Jun 1962

Entity number: 148648

Address: 330 E NIAGARA STREET, TONAWANDA, NY, United States, 14150

Registration date: 21 Jun 1962 - 09 Dec 2019

Entity number: 148646

Address: 385 LINWOOD AVE., BUFFALO, NY, United States, 14209

Registration date: 21 Jun 1962 - 13 Apr 1988

Entity number: 148645

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

Registration date: 21 Jun 1962 - 21 Apr 2008

Entity number: 148628

Registration date: 21 Jun 1962

Entity number: 148640

Address: 2600 MAIN PL.TOWER, BUFFALO, NY, United States, 14202

Registration date: 21 Jun 1962

Entity number: 148577

Address: 1103 E FERRY ST, BUFFALO, NY, United States, 14211

Registration date: 20 Jun 1962

Entity number: 148566

Address: 700 BINGHAM ST, PITTSBURGH, PA, United States, 15203

Registration date: 19 Jun 1962 - 17 Oct 1985

Entity number: 148564

Address: 400 ERIE COUNTY SAVINGS, BANK BUILDING, BUFFALO, NY, United States

Registration date: 19 Jun 1962 - 30 Jun 1982

Entity number: 148520

Address: 2050 NIAGARA ST., BUFFALO, NY, United States, 14207

Registration date: 18 Jun 1962 - 08 Sep 1983

Entity number: 148507

Address: 1028 LIBERTY BANK BLDG., BUFFALO, NY, United States

Registration date: 18 Jun 1962 - 25 Mar 1992

Entity number: 148506

Address: 10502 SKINNER HOLLOW ROAD, GOWANDA, NY, United States, 14070

Registration date: 18 Jun 1962 - 19 Apr 2000

Entity number: 148504

Address: 1445 MILITARY RD., TONAWANDA, NY, United States

Registration date: 18 Jun 1962 - 24 Mar 1993

Entity number: 148450

Address: 50 EAGLEBROOK DR, PO BOX 227, BUFFALO, NY, United States, 14224

Registration date: 15 Jun 1962 - 02 Nov 1995

Entity number: 148490

Registration date: 15 Jun 1962

Entity number: 148449

Address: 215 DUTTON AVE., BUFFALO, NY, United States, 14211

Registration date: 14 Jun 1962 - 02 May 2022

Entity number: 148415

Address: 200 CENTER ROAD, WEST SENECA, NY, United States, 14224

Registration date: 13 Jun 1962 - 27 Apr 2004

Entity number: 148413

Address: 147 DELAWARE ST., TONAWANDA, NY, United States, 14150

Registration date: 13 Jun 1962 - 25 Mar 1992

Entity number: 148374

Address: P.O. BOX 55, CHEEKTOWAGA, NY, United States, 14225

Registration date: 12 Jun 1962 - 25 Jul 1986

Entity number: 148371

Address: 501 SEVENTEEN COURT ST., BUFFALO, NY, United States

Registration date: 12 Jun 1962 - 14 Feb 1994

Entity number: 148363

Address: 4225 GENESEE ST., CHEEKTOWAGA, NY, United States, 14225

Registration date: 12 Jun 1962 - 25 Mar 1992

Entity number: 148346

Address: 2020 LIBERTY BK. BLDG., BUFFALO, NY, United States

Registration date: 12 Jun 1962

Entity number: 148313

Address: 555 ORCHARD PARK RD, WEST SENECA, NY, United States, 14224

Registration date: 11 Jun 1962 - 03 Jan 1983

Entity number: 148298

Address: 4770 HARRIS HILL RD., CLARENCE, NY, United States

Registration date: 11 Jun 1962 - 08 Mar 1995

Entity number: 148174

Registration date: 05 Jun 1962

Entity number: 148108

Address: 386 ELLICOTT SQ. BLDG., BUFFALO, NY, United States, 14203

Registration date: 04 Jun 1962 - 24 Mar 1993

Entity number: 148105

Address: P.O. BOX 50, CLARENCE, NY, United States, 14031

Registration date: 04 Jun 1962

Entity number: 148128

Address: 419 WALBRIDGE BLDG., BUFFALO, NY, United States

Registration date: 04 Jun 1962

Entity number: 148045

Address: SHELTON SQUARE BLDG., BUFFALO, NY, United States

Registration date: 31 May 1962 - 31 Mar 1982

Entity number: 147968

Address: 275 VULCAN ST., BUFFALO, NY, United States, 14207

Registration date: 28 May 1962 - 25 Jan 2012