Business directory in New York Erie - Page 3413

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: 142508

Address: 33 GATES CIRCLE, BUFFALO, NY, United States, 14209

Registration date: 13 Nov 1961 - 14 Mar 1989

Entity number: 142494

Address: HOMESTEAD ROAD, N BOSTON, NY, United States

Registration date: 13 Nov 1961

UGEN, INC. Inactive

Entity number: 142469

Address: 814 ERIE CO. BANK BLDG., BUFFALO, NY, United States

Registration date: 10 Nov 1961 - 30 Jun 1982

Entity number: 142446

Address: BOX 813, INGRAHAM HILL RD., BINHAMTON, NY, United States

Registration date: 09 Nov 1961 - 24 Mar 1993

Entity number: 142444

Address: 553 ELLICOTT SQ. BLDG., BUFFALO, NY, United States, 14203

Registration date: 09 Nov 1961

Entity number: 142359

Address: 4 CAZENOVIA ST., BUFFALO, NY, United States, 14220

Registration date: 06 Nov 1961 - 10 Mar 1986

Entity number: 142356

Address: 2211 SHERIDAN DR., TONAWANDA, NY, United States

Registration date: 06 Nov 1961 - 11 Jun 1998

Entity number: 142305

Address: 1584 HERTEL AVENUE, BUFFALO, NY, United States, 14216

Registration date: 06 Nov 1961 - 24 Mar 1993

Entity number: 142340

Address: 135 DART ST, PO BOX 1012, BUFFALO, NY, United States, 14213

Registration date: 06 Nov 1961

Entity number: 142295

Registration date: 03 Nov 1961

Entity number: 142281

Address: 371 ELLICOTT SQUARE, BUFFALO, NY, United States, 14203

Registration date: 03 Nov 1961

Entity number: 142257

Address: 932 ELLICOTT SQUARE BLDG, BUFFALO, NY, United States, 14203

Registration date: 02 Nov 1961 - 31 Mar 1982

Entity number: 142229

Address: 1633 BROADWAY, NEW YORK, NY, United States, 10019

Registration date: 02 Nov 1961 - 04 Apr 1997

Entity number: 142218

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

Registration date: 02 Nov 1961 - 23 Jul 1984

Entity number: 142217

Address: 921 MAIN ST., BUFFALO, NY, United States

Registration date: 02 Nov 1961 - 25 Mar 1992

Entity number: 142179

Address: PROFESSIONAL OFFICER, 282 BABCOCK STREET, BUFFALO, NY, United States, 14210

Registration date: 01 Nov 1961

Entity number: 142150

Address: 15 BUFFALO ST., GOWANDA, NY, United States, 14070

Registration date: 31 Oct 1961 - 27 Dec 1995

Entity number: 142157

Registration date: 31 Oct 1961

Entity number: 142142

Address: 416 WOODLAWN AVE., BUFFALO, NY, United States, 14208

Registration date: 31 Oct 1961

Entity number: 142044

Address: 3725 UNION RD., BUFFALO, NY, United States, 14225

Registration date: 26 Oct 1961 - 31 Mar 1982

Entity number: 142062

Registration date: 26 Oct 1961

Entity number: 142017

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

Registration date: 25 Oct 1961 - 09 Dec 1982

Entity number: 141936

Address: 901 FUHRMANN BLVD., BUFFALO, NY, United States, 14203

Registration date: 23 Oct 1961 - 24 Mar 1993

Entity number: 141890

Address: 29 MAIN ST., HAMBURG, NY, United States, 14075

Registration date: 20 Oct 1961 - 24 Mar 1993

Entity number: 141845

Address: ONE M & T PLAZA, SUITE 1800, BUFFALO, NY, United States, 14221

Registration date: 19 Oct 1961 - 14 Nov 1984

Entity number: 141836

Address: 160 WELLINGTON RD, BUFFALO, NY, United States, 14216

Registration date: 19 Oct 1961

Entity number: 141863

Registration date: 19 Oct 1961

Entity number: 141857

Address: OFFICE COMPLEX, 950A UNION RD SUITE #31, BUFFALO, NY, United States, 14224

Registration date: 19 Oct 1961

Entity number: 141850

Address: 2424 COLVIN BLVD, TONAWANDA, NY, United States, 14150

Registration date: 19 Oct 1961

Entity number: 141811

Address: 5661 MAIN STREET, WILLIAMSVILLE, NY, United States, 14221

Registration date: 18 Oct 1961

Entity number: 141812

Address: 1011 Military Rd, Buffalo, NY, United States, 14217

Registration date: 18 Oct 1961

Entity number: 141777

Address: 2651 DELAWARE AVE, BUFFALO, NY, United States, 14216

Registration date: 17 Oct 1961 - 31 Mar 1982

Entity number: 141774

Address: 3100 CRITTENDEN ROAD, ALDEN, NY, United States, 14004

Registration date: 17 Oct 1961 - 03 Feb 2010

Entity number: 141732

Address: 560 ELLICOTT SQ. BLDG., BUFFALO, NY, United States, 14203

Registration date: 16 Oct 1961 - 24 Mar 1993

Entity number: 141729

Address: 133 KINGSLEY ST., BUFFALO, NY, United States, 14208

Registration date: 16 Oct 1961 - 24 Mar 1993

Entity number: 141697

Address: 2581 Girdle Rd, Elma, NY, United States, 14059

Registration date: 13 Oct 1961

Entity number: 141642

Address: 256 THIRD ST., NIAGARA FALLS, NY, United States, 14303

Registration date: 11 Oct 1961 - 24 Mar 1993

Entity number: 141558

Address: 4800 BROADWAY, DEPEW, NY, United States, 14043

Registration date: 06 Oct 1961 - 24 Mar 1993

Entity number: 141547

Address: 1679 STALEY ROAD, GRAND ISLAND, NY, United States, 14072

Registration date: 06 Oct 1961 - 25 Mar 1992

Entity number: 141567

Address: 232 DELAWARE AVE., BUFFALO, NY, United States, 14202

Registration date: 06 Oct 1961

Entity number: 141516

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

Registration date: 05 Oct 1961 - 31 Mar 1982

Entity number: 141515

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

Registration date: 05 Oct 1961 - 31 Mar 1982

Entity number: 141511

Address: 833 MAIN ST., BUFFALO, NY, United States

Registration date: 05 Oct 1961 - 24 Mar 1993

Entity number: 141490

Address: 29 PONDEROSA COURT, ORCHARD PARK, NY, United States, 14127

Registration date: 05 Oct 1961 - 23 Jul 2019

Entity number: 2846645

Address: 1894 DAVIS ROAD, WEST FALLS, NY, United States, 00000

Registration date: 04 Oct 1961 - 20 Dec 1977

Entity number: 141475

Address: & GOODYEAR, 1800 ONE M & T PLAZA, BUFFALO, NY, United States, 14203

Registration date: 04 Oct 1961 - 24 Jul 1996

Entity number: 141452

Address: 2800 MILLERSPORT HIGHWAY, GETZVILLE, NY, United States, 14068

Registration date: 04 Oct 1961 - 03 Nov 1999

Entity number: 141482

Address: 123 FRANKLIN STREET, BUFFALO, NY, United States

Registration date: 04 Oct 1961

Entity number: 141440

Address: 400 M & T BLDG., BUFFALO, NY, United States

Registration date: 03 Oct 1961 - 24 Mar 1993

Entity number: 141408

Address: 93 SHERWOOD AVE., HAMBURG, NY, United States, 14075

Registration date: 02 Oct 1961 - 29 Dec 1982