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 176283 companies

Entity number: 137251

Address: 1070 CLINTON STREET, BUFFALO, NY, United States, 14206

Registration date: 20 Apr 1961 - 14 Apr 1998

Entity number: 137244

Address: 720 LIBERTY BK. BLDG., BUFFALO, NY, United States

Registration date: 20 Apr 1961 - 18 Jan 1990

Entity number: 137220

Registration date: 19 Apr 1961

Entity number: 137143

Address: 35 NEOGA STREET, DEPEW, NY, United States, 14043

Registration date: 17 Apr 1961 - 28 Dec 1989

Entity number: 137133

Address: 2510 SENECA ST, W. SENECA, NY, United States, 14210

Registration date: 17 Apr 1961 - 08 Apr 2009

Entity number: 137129

Address: 720 LIBERTY BANK BLDG., BUFFALO, NY, United States, 10002

Registration date: 17 Apr 1961 - 25 Mar 1992

Entity number: 137124

Address: TONAWANDA CREEK RD., R.D. #1, NO TONAWANDA, NY, United States

Registration date: 17 Apr 1961 - 24 Sep 1997

Entity number: 137123

Address: CASEY ROAD, E AMHERST, NY, United States

Registration date: 17 Apr 1961 - 31 Mar 1982

Entity number: 137138

Address: PO BOX 103, 6900 SENECA STREET, ELMA, NY, United States, 14059

Registration date: 17 Apr 1961

Entity number: 137085

Address: ATT: PRESIDENT, 365 OLD NIAGARA FALLS BLVD., AMHERST, NY, United States, 14228

Registration date: 14 Apr 1961

Entity number: 137061

Address: 159 IRVING TERRACE, BUFFALO, NY, United States, 14223

Registration date: 13 Apr 1961 - 18 Nov 1987

Entity number: 137051

Address: 2143 SHADOW LANE, LAKE VIEW, NY, United States, 14085

Registration date: 13 Apr 1961

Entity number: 137027

Address: 80 W. GENESEE ST., BUFFALO, NY, United States, 14203

Registration date: 12 Apr 1961 - 15 May 2000

Entity number: 136997

Address: 1500 LIBERTY BANK BLDG., BUFFALO, NY, United States, 14202

Registration date: 11 Apr 1961 - 16 Jan 1986

Entity number: 136993

Address: 361 DELAWARE AVENUE, BUFFALO, NY, United States, 14202

Registration date: 11 Apr 1961 - 10 Nov 1986

Entity number: 136992

Address: 3355 SHERIDAN DR, AMHERST, NY, United States, 14226

Registration date: 11 Apr 1961 - 15 Mar 2010

Entity number: 136989

Address: 887 NIAGARA ST., BUFFALO, NY, United States, 14213

Registration date: 11 Apr 1961 - 23 Sep 1998

Entity number: 136982

Address: 881 MAIN ST., BUFFALO, NY, United States

Registration date: 11 Apr 1961 - 24 Mar 1993

Entity number: 136935

Address: 239 HIGH ST., BUFFALO, NY, United States, 14204

Registration date: 07 Apr 1961 - 31 Mar 1982

Entity number: 136950

Registration date: 07 Apr 1961

Entity number: 136886

Address: 640 YOUNG ST, TONAWANDA, NY, United States, 14150

Registration date: 06 Apr 1961 - 30 Mar 2005

Entity number: 136850

Address: SUITE 800, 12 FOUNTAIN PLAZA, BUFFALO, NY, United States, 14202

Registration date: 05 Apr 1961 - 03 Feb 2011

Entity number: 136797

Address: 4045 TRANSIT ROAD, WILLIAMSVILLE, NY, United States, 14221

Registration date: 04 Apr 1961 - 01 May 1989

Entity number: 136782

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

Registration date: 03 Apr 1961 - 01 May 2007

Entity number: 136730

Address: 917 KENSINGTON AVE., BUFFALO, NY, United States, 14215

Registration date: 31 Mar 1961

Entity number: 136638

Address: 2119 SOUTH PARK AVE., BUFFALO, NY, United States, 14220

Registration date: 29 Mar 1961

Entity number: 136624

Address: 1700 ELMWOOD AVENUE, BUFFALO, NY, United States, 14207

Registration date: 29 Mar 1961

Entity number: 136594

Registration date: 28 Mar 1961

Entity number: 136560

Address: CAMP RD. & FRANKLIN ST., HAMBURG, NY, United States

Registration date: 27 Mar 1961 - 28 Oct 2009

Entity number: 136483

Address: 1853 RIDGE ROAD, WEST SENECA, NY, United States, 14224

Registration date: 24 Mar 1961 - 07 Mar 1996

Entity number: 136422

Registration date: 22 Mar 1961

Entity number: 136400

Registration date: 21 Mar 1961

Entity number: 136318

Address: 3325 GENESEE ST., BUFFALO, NY, United States, 14225

Registration date: 17 Mar 1961 - 11 Jan 1993

Entity number: 136293

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

Registration date: 17 Mar 1961

Entity number: 136273

Address: 87 ELMWOOD AVE., BUFFALO, NY, United States, 14201

Registration date: 16 Mar 1961 - 24 Mar 1993

Entity number: 136220

Address: 1430 DELAWARE AVE., BUFFALO, NY, United States, 14209

Registration date: 15 Mar 1961 - 14 Oct 1992

Entity number: 136215

Address: 1366 KENMORE AVE., BUFFALO, NY, United States, 14216

Registration date: 15 Mar 1961 - 25 Mar 1992

NUCOR, INC. Inactive

Entity number: 136204

Address: 17 COURT ST., BUFFALO, NY, United States, 14202

Registration date: 15 Mar 1961 - 30 Jun 1982

Entity number: 136162

Registration date: 14 Mar 1961

Entity number: 136152

Address: 621 ERIE CO. BANK BLDG., BUFFALO, NY, United States

Registration date: 13 Mar 1961 - 24 Dec 1980

Entity number: 136146

Address: 1106 D.S. MORGAN BLDG., BUFFALO, NY, United States

Registration date: 13 Mar 1961 - 25 Jan 2012

Entity number: 136079

Registration date: 10 Mar 1961

Entity number: 136080

Address: 13870 TAYLOR HOLLOW ROAD, COLLINS, NY, United States, 14034

Registration date: 10 Mar 1961

Entity number: 136068

Address: 339 GENESEE ST., BUFFALO, NY, United States, 14204

Registration date: 09 Mar 1961 - 28 Oct 2009

Entity number: 136062

Address: 20 NORRIS ST., BUFFALO, NY, United States, 14207

Registration date: 09 Mar 1961 - 31 Dec 2022

Entity number: 135987

Registration date: 07 Mar 1961

Entity number: 135906

Address: 10690 MAIN ST., CLARENCE, NY, United States, 14031

Registration date: 03 Mar 1961 - 15 Aug 1989

Entity number: 135859

Address: 68 THISTLE AVENUE, TONAWANDA, NY, United States, 14150

Registration date: 02 Mar 1961 - 02 Aug 2016

Entity number: 135851

Address: 530 WALBRIDGE BLDG., BUFFALO, NY, United States

Registration date: 02 Mar 1961 - 22 Dec 1986

Entity number: 135776

Address: 2000 LIBERTY BLD, 424 MAIN ST, BUFFALO, NY, United States, 14202

Registration date: 28 Feb 1961 - 24 May 2000