Business directory in New York Erie - Page 3416

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 174354 companies

Entity number: 2833018

Address: 1670 JEFFERSON AVE., BUFFALO, NY, United States, 00000

Registration date: 01 Jun 1955 - 15 Dec 1966

Entity number: 103710

Address: 111 EIGHTH AVE, NEW YORK, NY, United States, 10011

Registration date: 01 Jun 1955 - 26 Sep 2003

Entity number: 103699

Address: 2110 MAIN PLACE TOWER, BUFFALO, NY, United States, 14202

Registration date: 01 Jun 1955 - 29 Nov 1982

Entity number: 100478

Registration date: 01 Jun 1955

Entity number: 100462

Registration date: 27 May 1955

Entity number: 100445

Address: 7125 ELLICOTT ROAD, ORCHARD PARK, NY, United States, 14127

Registration date: 26 May 1955

Entity number: 100540

Address: 2507 DELAWARE AVE, BUFFALO, NY, United States, 14216

Registration date: 25 May 1955

Entity number: 103522

Address: 3236 GENESEE ST., CHEEKTOWAGA, NY, United States, 14225

Registration date: 24 May 1955 - 26 Dec 1989

Entity number: 103603

Address: 266 PEARL ST., BUFFALO, NY, United States, 14224

Registration date: 23 May 1955 - 29 Sep 1982

Entity number: 100523

Registration date: 23 May 1955

Entity number: 103607

Address: 199 HOYT ST., BUFFALO, NY, United States, 14213

Registration date: 20 May 1955 - 23 Mar 1982

Entity number: 103606

Address: 303 CENTRAL AVE, PO BOX 191, BUFFALO, NY, United States, 14240

Registration date: 20 May 1955 - 31 May 1993

Entity number: 103503

Address: 78 MAIN ST., BUFFALO, NY, United States

Registration date: 19 May 1955 - 31 Mar 1982

Entity number: 103493

Address: 345 ELLICOTT SQ. BLDG., BUFFALO, NY, United States, 14203

Registration date: 17 May 1955 - 20 Oct 1998

Entity number: 103488

Address: 11 KNOB HILL RD., ORCHARD PARK, NY, United States, 14127

Registration date: 17 May 1955 - 29 Sep 1982

Entity number: 103467

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

Registration date: 16 May 1955 - 24 Mar 1993

Entity number: 100330

Registration date: 13 May 1955

Entity number: 106791

Address: 1120 MILITARY ROAD, BUFFALO, NY, United States, 14217

Registration date: 13 May 1955

Entity number: 100428

Registration date: 12 May 1955

Entity number: 100377

Registration date: 09 May 1955

Entity number: 100430

Registration date: 06 May 1955

Entity number: 100369

Registration date: 06 May 1955

Entity number: 103333

Address: 23-25 CLARE ST., BUFFALO, NY, United States

Registration date: 05 May 1955 - 16 Feb 1995

Entity number: 100394

Registration date: 05 May 1955

PLAC INC. Inactive

Entity number: 103300

Address: 711 BRISBANE BLDG, BUFFALO, NY, United States, 14203

Registration date: 04 May 1955 - 26 Jun 1996

Entity number: 103296

Address: 33 WEST TUPPER STREET, BUFFALO, NY, United States, 14202

Registration date: 04 May 1955 - 05 Sep 2024

Entity number: 106758

Address: THE CORP., PO BOX 245, BUFFALO, NY, United States, 14240

Registration date: 03 May 1955 - 20 May 1992

Entity number: 103286

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

Registration date: 03 May 1955 - 04 May 1987

Entity number: 103243

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

Registration date: 02 May 1955 - 31 Mar 1982

Entity number: 103432

Address: 266 PEARL ST., BUFFALO, NY, United States, 14224

Registration date: 29 Apr 1955 - 28 Dec 1994

Entity number: 103428

Address: 681 FILLMORE AVE., BUFFALO, NY, United States, 14212

Registration date: 29 Apr 1955 - 29 Sep 1993

Entity number: 100246

Registration date: 29 Apr 1955

Entity number: 103407

Address: 1203 KENSINGTON AVE., BUFFALO, NY, United States, 14215

Registration date: 27 Apr 1955 - 24 Mar 1993

Entity number: 103402

Address: 682 MAIN STREET, BUFFALO, NY, United States, 14203

Registration date: 27 Apr 1955 - 05 May 2021

Entity number: 100303

Registration date: 27 Apr 1955

Entity number: 100309

Registration date: 27 Apr 1955

Entity number: 100301

Registration date: 26 Apr 1955

Entity number: 100295

Registration date: 25 Apr 1955

Entity number: 103386

Address: 8975 BOSTON STATE ROAD, PO BOX 204, BOSTON, NY, United States, 14025

Registration date: 25 Apr 1955

Entity number: 103377

Address: 475 SOUTH NIAGARA ST., TONAWANDA, NY, United States, 14150

Registration date: 22 Apr 1955 - 17 Apr 1991

Entity number: 100807

Registration date: 22 Apr 1955 - 14 Jan 2008

Entity number: 100804

Registration date: 21 Apr 1955

Entity number: 100801

Registration date: 21 Apr 1955

Entity number: 103226

Address: 1044 ELLICOTT SQ., BUFFALO, NY, United States, 14203

Registration date: 20 Apr 1955 - 24 Mar 1993

Entity number: 100290

Registration date: 20 Apr 1955

Entity number: 100281

Registration date: 20 Apr 1955

Entity number: 100285

Registration date: 20 Apr 1955

Entity number: 97230

Address: 402 KENNEDY ROAD, CHEEKTOWAGA, NY, United States, 14227

Registration date: 15 Apr 1955 - 31 Mar 1982

Entity number: 97225

Address: 16 KEATING ST., BUFFALO, NY, United States, 14210

Registration date: 15 Apr 1955 - 30 Mar 1987

Entity number: 100152

Registration date: 13 Apr 1955