Business directory in New York Erie - Page 3412

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: 102009

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

Registration date: 27 Feb 1956 - 31 Mar 1982

Entity number: 101851

Address: ATTN: PRESIDENT, 2580 WALDEN AVE, CHEEKTOWAGA, NY, United States, 14225

Registration date: 24 Feb 1956 - 03 Dec 2004

Entity number: 101784

Address: 96 FISHER ST., BUFFALO, NY, United States, 14215

Registration date: 21 Feb 1956 - 29 Dec 1999

Entity number: 101764

Address: 1255 GENESEE ST., BUFFALO, NY, United States, 14211

Registration date: 21 Feb 1956 - 24 Mar 1993

Entity number: 101760

Address: 344 DELAWARE AVE., SUITE 312, BUFFALO, NY, United States, 14202

Registration date: 21 Feb 1956 - 31 Mar 1982

Entity number: 101725

Address: 111 RUSKIN ROAD, BUFFALO, NY, United States, 14226

Registration date: 20 Feb 1956

Entity number: 101759

Address: 120 BROADWAY, ROOM 332, NEW YORK, NY, United States

Registration date: 20 Feb 1956

Entity number: 101692

Address: 972 HERTEL AVENUE, BUFFALO, NY, United States, 14216

Registration date: 16 Feb 1956 - 25 Jan 2012

Entity number: 101673

Address: 536 NIAGARA FALLS BLVD, BUFFALO, NY, United States, 14223

Registration date: 16 Feb 1956 - 26 Jul 2022

Entity number: 101627

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

Registration date: 14 Feb 1956 - 31 Mar 2001

Entity number: 101640

Address: 2067 OLD UNION RD, CHEEKTOWAGA, NY, United States, 14227

Registration date: 14 Feb 1956

Entity number: 101583

Address: 8 E. MAIN ST., HAMBURG, NY, United States, 14075

Registration date: 10 Feb 1956 - 12 Jan 1987

Entity number: 101594

Registration date: 10 Feb 1956

Entity number: 99754

Address: 4126 WASHINGTON ST, NIAGARA FALLS, NY, United States, 14305

Registration date: 08 Feb 1956 - 30 Jul 1982

Entity number: 99495

Address: 812 BORDEN RD., CHEEKTOWAGA, NY, United States, 14227

Registration date: 08 Feb 1956 - 29 Dec 1982

Entity number: 99481

Address: 300 AUBURN AVE., BUFFALO, NY, United States, 14213

Registration date: 07 Feb 1956 - 24 Mar 1993

Entity number: 99457

Address: BRANT-FARNHAM ROAD, BRANT, NY, United States, 14027

Registration date: 06 Feb 1956

Entity number: 99448

Address: 90 FERNOTT DR, LANCASTER, NY, United States, 14086

Registration date: 06 Feb 1956

Entity number: 99412

Address: 18 ELK MARKET TERMINAL, BUFFALO, NY, United States, 14204

Registration date: 03 Feb 1956 - 18 Aug 1998

Entity number: 99394

Address: 2997 BAILEY AVE., BUFFALO, NY, United States, 14215

Registration date: 03 Feb 1956 - 16 Apr 1993

Entity number: 99710

Registration date: 02 Feb 1956

Entity number: 99329

Address: PRUDENTIAL BLDG., BUFFALO, NY, United States, 14202

Registration date: 31 Jan 1956

Entity number: 99327

Address: 33 NIAGARA ST., BUFFALO, NY, United States, 14202

Registration date: 31 Jan 1956 - 24 Mar 1993

Entity number: 99332

Registration date: 31 Jan 1956

Entity number: 2762739

Address: 4513 Bailey Ave, Amherst, NY, United States, 14226

Registration date: 30 Jan 1956

Entity number: 98751

Address: 3600 GENESEE STREET, CHEEKTOWAGA, NY, United States, 14225

Registration date: 26 Jan 1956

Entity number: 98210

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

Registration date: 25 Jan 1956 - 30 Jun 1982

Entity number: 97876

Address: 845 ENGLEWOOD AVE., TONAWANDA, NY, United States

Registration date: 23 Jan 1956 - 26 Dec 2001

Entity number: 96579

Address: 1612 William St, Buffalo, NY, United States, 14206

Registration date: 20 Jan 1956

Entity number: 2867563

Address: 134 KENEFICK AVENUE, BUFFALO, NY, United States, 00000

Registration date: 19 Jan 1956 - 15 Dec 1960

Entity number: 97165

Registration date: 18 Jan 1956

Entity number: 105386

Address: 4287 MAIN STREET, AMHERST, NY, United States, 14226

Registration date: 17 Jan 1956 - 02 Sep 2003

Entity number: 102625

Address: 1002 WALBRIDGE BLDG., BUFFALO, NY, United States

Registration date: 17 Jan 1956 - 24 Mar 1993

Entity number: 104813

Address: 25 NEWELL ST., BUFFALO, NY, United States, 14206

Registration date: 16 Jan 1956 - 25 Mar 1992

Entity number: 96772

Address: 27 W. MAIN, GOWANDA, NY, United States, 14070

Registration date: 16 Jan 1956

Entity number: 109636

Address: 901 GENESEE BUILDING, BUFFALO, NY, United States, 14211

Registration date: 13 Jan 1956 - 24 Mar 1993

Entity number: 109426

Address: 1312 COLVIN AVE, KENMORE, NY, United States, 14223

Registration date: 13 Jan 1956 - 25 Sep 1985

Entity number: 103539

Address: 1208 GENESEE BLDG., BUFFALO, NY, United States, 14211

Registration date: 13 Jan 1956 - 26 Dec 1984

Entity number: 109275

Registration date: 13 Jan 1956

Entity number: 108891

Address: 8533 TRANSIT ROAD, EAST AMHERST, NY, United States, 14051

Registration date: 12 Jan 1956 - 28 Apr 1998

Entity number: 108046

Address: 80 LESLIE ST., BUFFALO, NY, United States, 14211

Registration date: 10 Jan 1956 - 27 Dec 1995

Entity number: 108041

Address: 392 FRANKLIN ST, BUFFALO, NY, United States, 14202

Registration date: 10 Jan 1956

Entity number: 107842

Address: 3411 DELAWARE AVE, KENMORE, NY, United States, 14217

Registration date: 09 Jan 1956

Entity number: 107556

Registration date: 09 Jan 1956

Entity number: 107252

Address: 45 HALLADAY LANE, TONAWANDA, NY, United States, 14150

Registration date: 06 Jan 1956 - 31 Mar 1982

FILGIB INC. Inactive

Entity number: 107237

Address: 703 FILLMORE AVE., BUFFALO, NY, United States, 14212

Registration date: 06 Jan 1956 - 30 Jun 1982

Entity number: 107321

Address: 4442 E HIGHLND PKWY, BUFFALO, NY, United States, 14219

Registration date: 06 Jan 1956

Entity number: 107410

Address: PO BOX 210, BUFFALO, NY, United States, 14225

Registration date: 06 Jan 1956

Entity number: 99033

Address: 976 MAPLE ROAD, AMHERST, NY, United States

Registration date: 04 Jan 1956 - 28 Oct 2009

Entity number: 99538

Address: 1820 seneca st, BUFFALO, NY, United States, 14210

Registration date: 04 Jan 1956