Business directory in New York Erie - Page 3417

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: 96733

Address: 9545 MAIN STREET, CLARENCE, NY, United States, 14031

Registration date: 13 Apr 1955 - 29 Dec 1999

Entity number: 99899

Address: 435 BRISBANE BLDG., BUFFALO, NY, United States, 14203

Registration date: 11 Apr 1955 - 31 Mar 1982

Entity number: 100140

Registration date: 11 Apr 1955

Entity number: 99891

Address: 555 DELAWARE ST., TONAWANDA, NY, United States, 14150

Registration date: 08 Apr 1955 - 08 Nov 1990

Entity number: 100218

Registration date: 06 Apr 1955 - 01 Apr 1988

Entity number: 103178

Address: WAVERLY & DELAWARE STS., KENMORE, NY, United States

Registration date: 04 Apr 1955 - 31 Mar 1982

Entity number: 103128

Address: 840 MARINE TRUST BLDG., 237 MAIN ST., BUFFALO, NY, United States

Registration date: 31 Mar 1955 - 22 Dec 1986

Entity number: 103069

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

Registration date: 29 Mar 1955 - 31 Dec 2006

Entity number: 103030

Address: 160 KEYSTONE ST., BUFFALO, NY, United States, 14211

Registration date: 28 Mar 1955 - 31 Mar 1982

Entity number: 103070

Address: 3375 SOUTH PARK AVE, BUFFALO, NY, United States, 14219

Registration date: 28 Mar 1955

Entity number: 2881804

Address: 1330 MARINE TRUST BLDG, BUFFALO, NY, United States, 00000

Registration date: 25 Mar 1955 - 16 Dec 1963

Entity number: 103024

Address: 104 NIAGARA FRONTIER, FOOD TERMINAL, BUFFALO, NY, United States

Registration date: 25 Mar 1955 - 31 Mar 1982

Entity number: 102992

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

Registration date: 24 Mar 1955 - 01 Apr 1987

Entity number: 100126

Registration date: 22 Mar 1955

Entity number: 102938

Address: 3781 SOUTH PARK AVE., BLASDELL, NY, United States, 14219

Registration date: 17 Mar 1955 - 24 Mar 1993

Entity number: 102931

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

Registration date: 17 Mar 1955 - 31 Mar 1982

Entity number: 100096

Registration date: 17 Mar 1955

Entity number: 102923

Address: PO BOX 200, ELMA, NY, United States, 14059

Registration date: 16 Mar 1955 - 16 Sep 2010

Entity number: 102918

Address: 634 MAIN ST., EAST AURORA, NY, United States, 14052

Registration date: 15 Mar 1955 - 24 Mar 1993

Entity number: 100056

Registration date: 15 Mar 1955

Entity number: 102910

Address: 557 ELLICOTT SQUARE BLDG, BUFFALO, NY, United States, 14203

Registration date: 14 Mar 1955 - 25 Mar 1992

Entity number: 102899

Address: 4870 BROADWAY, DEPEW, NY, United States, 14043

Registration date: 14 Mar 1955 - 06 Apr 1998

Entity number: 102897

Address: 550 FILLMORE AVE., TONAWANDA, NY, United States, 14150

Registration date: 14 Mar 1955 - 24 Mar 1993

Entity number: 102864

Address: 1306 HERTEL AVENUE, BUFFALO, NY, United States, 14216

Registration date: 10 Mar 1955 - 13 Sep 2023

Entity number: 99774

Registration date: 08 Mar 1955

Entity number: 108879

Registration date: 04 Mar 1955

Entity number: 102797

Address: 438 MAIN STREET, BUFFALO, NY, United States

Registration date: 04 Mar 1955 - 31 Mar 1982

Entity number: 102806

Address: 1053 WALDEN AVENUE, CHEEKTOWAGA, NY, United States, 14211

Registration date: 04 Mar 1955

Entity number: 102791

Address: 800 M & T BLDG, BUFFALO, NY, United States

Registration date: 03 Mar 1955 - 25 Mar 1983

Entity number: 99843

Registration date: 01 Mar 1955

Entity number: 102729

Address: FOOT PEARL ST., BLASDELL, NY, United States

Registration date: 28 Feb 1955 - 28 Oct 2009

Entity number: 97184

Address: 4085 SENECA STREET, BUFFALO, NY, United States, 14224

Registration date: 25 Feb 1955

Entity number: 99812

Registration date: 23 Feb 1955

Entity number: 99775

Registration date: 18 Feb 1955

Entity number: 102556

Address: 1010 CLINTON ST., BUFFALO, NY, United States, 14206

Registration date: 14 Feb 1955 - 29 Sep 1982

Entity number: 102511

Address: 1777 UNION RD., WEST SENECA, NY, United States, 14224

Registration date: 10 Feb 1955 - 03 Feb 1992

Entity number: 102497

Address: 50 NORMAN PLACE, AMHERST, NY, United States

Registration date: 09 Feb 1955 - 25 Mar 1992

Entity number: 102495

Address: 976-A UNION RD, WEST SENECA, NY, United States, 14224

Registration date: 09 Feb 1955 - 05 Apr 2013

Entity number: 102487

Address: 1904 LIBERTY BANK BLDG., BUFFALO, NY, United States

Registration date: 09 Feb 1955 - 24 Mar 1993

Entity number: 102457

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

Registration date: 08 Feb 1955 - 03 Mar 2003

Entity number: 102455

Address: 90 MEYER RD, APT 100, AMHERST, NY, United States, 14226

Registration date: 08 Feb 1955 - 23 Sep 1998

Entity number: 99741

Registration date: 08 Feb 1955

Entity number: 99740

Registration date: 08 Feb 1955

Entity number: 99736

Registration date: 08 Feb 1955

Entity number: 102465

Address: 1748 HERTEL AVE., BUFFALO, NY, United States, 14216

Registration date: 07 Feb 1955 - 16 Dec 1998

Entity number: 102447

Address: 2390 CLINTON STREET, BUFFALO, NY, United States, 14227

Registration date: 07 Feb 1955 - 12 Jul 2001

Entity number: 102388

Address: 6471 WEST QUAKER ST, ORCHARD PARK, NY, United States, 14127

Registration date: 02 Feb 1955

Entity number: 102383

Address: 256 OAK STREET, BUFFALO, NY, United States, 14203

Registration date: 31 Jan 1955 - 28 Oct 2009

Entity number: 102381

Address: PO BOX 1011, BUFFALO, NY, United States, 14240

Registration date: 31 Jan 1955 - 31 Dec 1984