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 174359 companies

Entity number: 170907

Address: 680 ELLICOTT SQUARE BLDG, BUFFALO, NY, United States, 00000

Registration date: 03 Jan 1956 - 04 Jun 1991

Entity number: 109229

Address: 440 ERIE COUNTY SAVINGS, BANK BUILDING, BUFFALO, NY, United States

Registration date: 03 Jan 1956 - 24 Mar 1993

Entity number: 107544

Address: 810 MAIN ST., BUFFALO, NY, United States, 00000

Registration date: 03 Jan 1956

Entity number: 107435

Address: 420 FLETCHER ST., TONAWANDA, NY, United States, 14150

Registration date: 03 Jan 1956 - 08 Mar 1994

Entity number: 103528

Address: 54 DEEPWOOD DR, EAST AURORA, NY, United States, 14052

Registration date: 03 Jan 1956

Entity number: 96650

Address: 590 CAYUGA CREEK ROAD, CHEEKTOWAGA, NY, United States, 14227

Registration date: 29 Dec 1955 - 31 Mar 1982

Entity number: 106113

Address: SENECA STREET, EAST AURORA, NY, United States

Registration date: 29 Dec 1955

Entity number: 106101

Address: 710 OHIO ST, PO BOX 1092, BUFFALO, NY, United States, 14240

Registration date: 28 Dec 1955 - 07 Aug 1996

Entity number: 106100

Address: 201 W. GRAND BLVD., CHEEKTOWAGA, NY, United States, 14225

Registration date: 28 Dec 1955 - 28 Apr 1988

Entity number: 106064

Address: 17801 HIBISCUS COVE, PUNTA GORDA, FL, United States, 33955

Registration date: 28 Dec 1955 - 14 Jan 2003

Entity number: 106047

Address: 1010 CONVENTION TOWER, 43 COURT STREET, BUFFALO, NY, United States, 14202

Registration date: 28 Dec 1955 - 17 Nov 2005

Entity number: 106011

Address: 1179 KENMORE AVE., KENMORE, NY, United States, 14217

Registration date: 22 Dec 1955 - 31 Mar 1982

Entity number: 101498

Registration date: 16 Dec 1955

Entity number: 101496

Registration date: 16 Dec 1955

Entity number: 105984

Address: 366 ELLICOTT SQUARE, BUFFALO, NY, United States, 14203

Registration date: 12 Dec 1955 - 25 Mar 1992

Entity number: 105962

Address: 2525 KENSINGTON AVENUE, AMHERST, NY, United States, 14226

Registration date: 12 Dec 1955

Entity number: 101297

Registration date: 06 Dec 1955

Entity number: 105779

Address: 609 INDIAN CHURCH ROAD, WEST SENECA, NY, United States, 14224

Registration date: 05 Dec 1955 - 29 Dec 1993

Entity number: 105778

Address: 79 BEST ST., BUFFALO, NY, United States, 14209

Registration date: 05 Dec 1955 - 25 Mar 1992

Entity number: 105770

Address: 1209 LIBERTY BANK, BUILDING, BUFFALO, NY, United States

Registration date: 05 Dec 1955 - 01 Apr 1987

Entity number: 105640

Address: 839 UNION RD., WEST SENECA, NY, United States, 14224

Registration date: 05 Dec 1955 - 31 Mar 1982

Entity number: 105638

Address: 52 LINWOOD AVE., BUFFALO, NY, United States

Registration date: 05 Dec 1955 - 07 Oct 1987

Entity number: 105773

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

Registration date: 05 Dec 1955

Entity number: 106095

Address: 780 TONAWANDA ST., BUFFALO, NY, United States, 14207

Registration date: 02 Dec 1955 - 25 Mar 1992

Entity number: 101396

Registration date: 01 Dec 1955

Entity number: 105667

Address: 3400 MAIN ST., BUFFALO, NY, United States, 14214

Registration date: 26 Nov 1955 - 30 Jul 1982

Entity number: 105655

Address: 247 PARK AVE., NEW YORK, NY, United States, 10017

Registration date: 25 Nov 1955 - 16 Sep 1996

Entity number: 101348

Registration date: 25 Nov 1955

Entity number: 105763

Address: 13 SOUTH CAYUGA ROAD, WILLIAMSVILLE, NY, United States, 14221

Registration date: 25 Nov 1955

Entity number: 105764

Address: 680 New Babcock Street, Buffalo, NY, United States, 14206

Registration date: 25 Nov 1955

Entity number: 105757

Address: FERNBACH SUITE 2300, SAV BK BLDG MAIN PLACE, BUFFALO, NY, United States, 14202

Registration date: 23 Nov 1955 - 31 Dec 1979

Entity number: 105732

Address: 54 GRUNER ROAD, BUFFALO, NY, United States, 14227

Registration date: 22 Nov 1955

Entity number: 99616

Registration date: 20 Nov 1955

Entity number: 105522

Address: 290 MAIN ST., 406 M & T BLDG., BUFFALO, NY, United States

Registration date: 18 Nov 1955 - 02 Oct 1992

Entity number: 105606

Address: 815 LIBERTY BK. BLDG., BUFFALO, NY, United States

Registration date: 17 Nov 1955 - 29 Dec 1993

Entity number: 101186

Registration date: 15 Nov 1955

Entity number: 101183

Registration date: 15 Nov 1955

Entity number: 101176

Registration date: 14 Nov 1955

Entity number: 105475

Address: 361 Delaware Avenue, 361 Delaware Avenue, Buffalo, NY, United States, 14202

Registration date: 14 Nov 1955

Entity number: 101275

Registration date: 09 Nov 1955

Entity number: 105540

Address: 3491 DELAWARE AVE,, KENMORE, NY, United States, 14217

Registration date: 07 Nov 1955 - 13 Nov 1980

Entity number: 105536

Address: 1034 GRANT ST., BUFFALO, NY, United States, 14207

Registration date: 07 Nov 1955 - 30 Sep 1981

Entity number: 105557

Address: 200 John James Audubon Pkwy, Suite 302, Amherst, NY, United States, 14228

Registration date: 04 Nov 1955

Entity number: 105562

Address: 11 SOUTH DIVISION ST., BUFFALO, NY, United States, 14203

Registration date: 03 Nov 1955 - 18 Mar 1992

Entity number: 105572

Address: 1770 COLVIN AVE., BUFFALO, NY, United States, 14223

Registration date: 02 Nov 1955 - 25 Mar 1992

Entity number: 105302

Address: 75 THIELMAN DR, BUFFALO, NY, United States, 14206

Registration date: 01 Nov 1955

Entity number: 105292

Address: 248 GENESEE ST., BUFFALO, NY, United States, 14204

Registration date: 27 Oct 1955 - 30 Jan 1985

Entity number: 105291

Address: 518 LINWOOD AVE., BUFFALO, NY, United States, 14209

Registration date: 27 Oct 1955 - 31 Mar 1982

Entity number: 101169

Registration date: 27 Oct 1955

Entity number: 101104

Address: PO BOX 90, SPRINGBROOK, NY, United States, 14140

Registration date: 26 Oct 1955 - 16 Sep 1986