Business directory in New York Erie - Page 3411

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 174359 companies

Entity number: 108055

Address: DELTA ROAD, BUFFALO, NY, United States

Registration date: 23 Apr 1956 - 25 Mar 1992

Entity number: 108072

Registration date: 23 Apr 1956

Entity number: 108028

Address: 95 LESLIE ST., BUFFALO, NY, United States, 14211

Registration date: 20 Apr 1956 - 25 Mar 1992

Entity number: 107990

Address: 1181 KENMORE AVE., KENMORE, NY, United States, 14217

Registration date: 19 Apr 1956 - 20 Jul 2006

Entity number: 107973

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

Registration date: 18 Apr 1956 - 24 Mar 1993

Entity number: 107971

Address: 1159 JEFFERSON AVENUE, BUFFALO, NY, United States, 14208

Registration date: 18 Apr 1956 - 16 Feb 1983

Entity number: 107920

Address: 501 JOHN JAMES AUDUBON PKWY, AMHERST, NY, United States, 14228

Registration date: 16 Apr 1956 - 21 Dec 2007

Entity number: 107916

Address: 53 HOPKINS STREET, BUFFALO, NY, United States, 14220

Registration date: 16 Apr 1956 - 23 Jul 1996

Entity number: 107875

Address: 4287 MAIN ST., SNYDER, NY, United States, 14226

Registration date: 12 Apr 1956 - 20 Mar 1987

Entity number: 107833

Address: 135 DELAWARE AVE, SUITE 505, BUFFALO, NY, United States, 14202

Registration date: 10 Apr 1956 - 21 Dec 1994

Entity number: 107801

Address: 4823 KENNISON PARKWAY, HAMBURG, NY, United States, 14075

Registration date: 09 Apr 1956

Entity number: 107815

Registration date: 09 Apr 1956

Entity number: 107768

Address: 1005 WALBRIDGE BLDG, BUFFALO, NY, United States

Registration date: 06 Apr 1956 - 25 Feb 2000

Entity number: 107751

Registration date: 06 Apr 1956

Entity number: 107738

Address: PO BOX 323, CLARENCE, NY, United States, 14031

Registration date: 05 Apr 1956

Entity number: 107731

Registration date: 05 Apr 1956

Entity number: 107672

Address: 325 DELAWARE AVE., BUFFALO, NY, United States, 14202

Registration date: 03 Apr 1956

Entity number: 107679

Address: BUFFALO ROAD, SPRINGVILLE, NY, United States

Registration date: 03 Apr 1956

Entity number: 107625

Address: 72 ROSEDALE, CHEEKTOWAGA, NY, United States, 00000

Registration date: 02 Apr 1956 - 27 Jun 1996

Entity number: 107612

Address: 3799 LAKE SHORE RD., HAMBURG, NY, United States, 14219

Registration date: 02 Apr 1956

Entity number: 107620

Registration date: 02 Apr 1956

Entity number: 107464

Registration date: 23 Mar 1956

Entity number: 107424

Address: 53 CLARK ST., HAMBURG, NY, United States

Registration date: 22 Mar 1956 - 08 Feb 1989

Entity number: 107434

Address: 2180 ELMWOOD AVE, BUFFALO, NY, United States, 14216

Registration date: 22 Mar 1956

Entity number: 107413

Address: 1220 MAIN ST., BUFFALO, NY, United States, 14209

Registration date: 21 Mar 1956 - 24 Mar 1993

Entity number: 107408

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

Registration date: 21 Mar 1956 - 13 Sep 2019

Entity number: 107399

Address: 620 BRISBANE BUILDING, BUFFALO, NY, United States, 14203

Registration date: 21 Mar 1956 - 16 Jun 1982

Entity number: 107403

Address: 4298 S BUFFALO ST, ORCHARD PARK, NY, United States, 14127

Registration date: 21 Mar 1956

Entity number: 107383

Registration date: 20 Mar 1956

Entity number: 107333

Address: 101 GREAT ARROW AVE., BUFFALO, NY, United States, 14216

Registration date: 19 Mar 1956 - 26 Mar 1990

Entity number: 107371

Address: FERNBACH, 290 MAIN ST, BUFFALO, NY, United States, 14202

Registration date: 19 Mar 1956

Entity number: 107324

Registration date: 16 Mar 1956

Entity number: 107283

Address: 3909 GENESEE ST., BUFFALO, NY, United States, 14225

Registration date: 15 Mar 1956 - 22 Jun 1993

Entity number: 107272

Address: 3278 BAILEY AVE., BUFFALO, NY, United States, 14215

Registration date: 15 Mar 1956 - 23 Sep 1998

Entity number: 107251

Address: 338 HARRIS HILL ROAD, WILLIAMSVILLE, NY, United States, 14221

Registration date: 14 Mar 1956 - 24 Sep 1997

Entity number: 107271

Registration date: 14 Mar 1956

Entity number: 107185

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

Registration date: 12 Mar 1956 - 25 Mar 1992

Entity number: 97030

Address: 74 NIAGARA ST., BUFFALO, NY, United States, 14202

Registration date: 12 Mar 1956 - 30 Jun 2004

Entity number: 97035

Address: 709 ERIE COUNTY BANK BLD, BUFFALO, NY, United States

Registration date: 12 Mar 1956

Entity number: 97011

Registration date: 09 Mar 1956

Entity number: 2881083

Address: 34 AURORA ST, LANCASTER, NY, United States, 00000

Registration date: 08 Mar 1956 - 26 Sep 1979

Entity number: 96799

Registration date: 07 Mar 1956

Entity number: 106058

Address: 1020 WALDEN AVE., BUFFALO, NY, United States, 14211

Registration date: 05 Mar 1956 - 14 May 1993

Entity number: 105633

Registration date: 05 Mar 1956 - 25 Mar 1998

Entity number: 104620

Registration date: 05 Mar 1956

Entity number: 104723

Registration date: 05 Mar 1956

Entity number: 101917

Address: 760 ELLICOTT SQ., BUFFALO, NY, United States, 14203

Registration date: 02 Mar 1956 - 29 Apr 1993

Entity number: 101887

Address: 45 MORGAN PKWY, WILLIAMSVILLE, NY, United States, 14221

Registration date: 01 Mar 1956 - 10 Jul 1984

Entity number: 101870

Address: 1435 RAND BLDG., BUFFALO, NY, United States, 14203

Registration date: 29 Feb 1956 - 31 Mar 1982

Entity number: 102039

Registration date: 28 Feb 1956