Business directory in New York Erie - Page 3420

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: 133247

Address: 208 CLARK ST., HAMBURG, NY, United States

Registration date: 22 Nov 1960

Entity number: 133239

Address: 5434 GENESEE STREET, PO Box 202, BOWMANSVILLE, NY, United States, 14026

Registration date: 21 Nov 1960

Entity number: 133181

Address: 78 CURTIS PARKWAY, TONAWANDA, NY, United States

Registration date: 18 Nov 1960 - 24 Mar 1993

Entity number: 133176

Address: 2495 KENSINGTON AVE, AMHERST, NY, United States, 14226

Registration date: 18 Nov 1960 - 24 Mar 1993

Entity number: 133173

Address: 2215 NIAGARA FALLS BLVD, AMHERST, NY, United States, 14228

Registration date: 17 Nov 1960 - 27 Apr 2021

Entity number: 133163

Address: 50 COURT ST, BUFFALO, NY, United States, 14202

Registration date: 17 Nov 1960 - 01 Mar 1995

Entity number: 133165

Address: 463 BRIGHTON RD, TONAWANDA, NY, United States, 14150

Registration date: 17 Nov 1960

Entity number: 133120

Address: 70 PINE ST, 14TH FLOOR, NEW YORK, NY, United States, 10005

Registration date: 16 Nov 1960

Entity number: 133047

Address: 367 NIAGARA ST., BUFFALO, NY, United States, 14201

Registration date: 14 Nov 1960 - 12 Jun 1990

Entity number: 133044

Address: 25 HARDWOOD PLACE, BUFFALO, NY, United States, 14210

Registration date: 14 Nov 1960 - 23 Feb 1988

Entity number: 133041

Address: 1005 WALBRIDGE BLDG., BUFFALO, NY, United States

Registration date: 14 Nov 1960 - 25 Mar 1992

Entity number: 133010

Address: 427 BRISBANE BLDG., BUFFALO, NY, United States, 14203

Registration date: 10 Nov 1960 - 14 Mar 2006

Entity number: 133007

Registration date: 10 Nov 1960

Entity number: 132957

Registration date: 09 Nov 1960

Entity number: 132860

Address: 3240 MAIN ST, BUFFALO, NY, United States, 14214

Registration date: 03 Nov 1960

Entity number: 132783

Address: 1020 GEORGE URBAN BOULEVARD, CHEEKTOWAGA, NY, United States, 14225

Registration date: 01 Nov 1960 - 17 Nov 1998

Entity number: 132716

Address: 4212 UNION ROAD, CHEEKTOWAGA, NY, United States, 14225

Registration date: 28 Oct 1960 - 24 Mar 1993

Entity number: 132703

Address: 223 TREEHAVEN ROAD, BUFFALO, NY, United States, 14215

Registration date: 28 Oct 1960 - 01 Jul 1998

Entity number: 132719

Address: 202 CROSBY BLDG., BUFFALO, NY, United States, 14202

Registration date: 28 Oct 1960

Entity number: 132630

Address: 1227 E DELAVAN AVENUE, BUFFALO, NY, United States, 14215

Registration date: 25 Oct 1960

Entity number: 132621

Registration date: 25 Oct 1960

Entity number: 132580

Address: 481 MAIN ST, EAST AURORA, NY, United States, 14052

Registration date: 24 Oct 1960 - 23 Jun 1999

Entity number: 132576

Address: 321 DAVEY ST., BUFFALO, NY, United States, 14206

Registration date: 24 Oct 1960 - 19 Aug 2022

Entity number: 132571

Registration date: 24 Oct 1960

Entity number: 132540

Address: 276 HINMAN AVENUE, BUFFALO, NY, United States, 14216

Registration date: 21 Oct 1960 - 15 May 1990

Entity number: 132504

Address: 1525 RED JACKET RD., GRAND ISLAND, NY, United States, 14072

Registration date: 20 Oct 1960 - 16 Mar 1983

Entity number: 132461

Address: 112 KILLEWALD AVE., TONAWANDA, NY, United States, 14150

Registration date: 18 Oct 1960 - 25 Jan 2012

Entity number: 1949989

Address: 960 BEACH ROAD, ANGOLA, NY, United States, 14006

Registration date: 17 Oct 1960 - 12 Mar 2012

Entity number: 132377

Address: 4511 MAIN ST., SNYDER, NY, United States, 14226

Registration date: 14 Oct 1960

Entity number: 132358

Address: 96 LENNOX AVE., EGGERTSVILLE, NY, United States, 14226

Registration date: 13 Oct 1960 - 31 Mar 1982

Entity number: 132345

Address: 341 LINWOOD AVE., BUFFALO, NY, United States, 14209

Registration date: 13 Oct 1960 - 26 Oct 2016

Entity number: 132341

Address: 20 ASHFORD PL, DEPEW, NY, United States, 14043

Registration date: 13 Oct 1960 - 31 May 2016

Entity number: 132308

Address: 6140 TRANSIT ROAD, DEPEW, NY, United States, 14043

Registration date: 11 Oct 1960 - 24 Oct 1988

Entity number: 132297

Address: 40 LATHROP ST., BUFFALO, NY, United States, 14212

Registration date: 11 Oct 1960 - 25 Mar 1992

Entity number: 132270

Address: 631 NIAGARA ST., BUFFALO, NY, United States, 14201

Registration date: 10 Oct 1960 - 30 Dec 1981

Entity number: 132229

Address: 95 BOTSFORD PLACE, BUFFALO, NY, United States, 14216

Registration date: 07 Oct 1960 - 15 Jun 2010

ABB, INC. Inactive

Entity number: 132208

Address: 415 BRISBANE BLDG., BUFFALO, NY, United States, 14203

Registration date: 06 Oct 1960 - 04 Oct 1985

Entity number: 132188

Address: 535 MAIN STREET, EAST AURORA, NY, United States, 14052

Registration date: 06 Oct 1960 - 25 Jan 2012

Entity number: 132204

Address: 1550 HARLEM RD., SLOAN, NY, United States, 14206

Registration date: 06 Oct 1960

Entity number: 132169

Address: 386 ELLICOTT SQUARE BLDG, BUFFALO, NY, United States, 14203

Registration date: 05 Oct 1960 - 07 Nov 1983

Entity number: 132120

Address: 47 STEPHENS COURT, LANCASTER, NY, United States, 14086

Registration date: 03 Oct 1960 - 13 Apr 1988

Entity number: 132111

Address: CORNER ASHLEY & YOUNG, STREETS, BUFFALO, NY, United States

Registration date: 03 Oct 1960 - 28 Oct 2009

Entity number: 132126

Address: 952 ELLICOTT SQ. BLDG., BUFFALO, NY, United States, 14203

Registration date: 03 Oct 1960

Entity number: 132053

Address: 100 PINEVIEW DR, AMHERST, NY, United States, 14228

Registration date: 29 Sep 1960

Entity number: 131989

Address: 1800 1 M&T PLAZA, BUFFALO, NY, United States, 14203

Registration date: 27 Sep 1960 - 26 Jun 1996

Entity number: 131953

Address: 2776 GUNTER PARK DR. EAST, SUITE R-S, MONTGOMERY, AL, United States, 36109

Registration date: 26 Sep 1960

Entity number: 131941

Address: 168 RIDGE ROAD, LACKAWANNA, NY, United States, 14218

Registration date: 26 Sep 1960 - 15 Oct 1997

Entity number: 131925

Address: 163-169 ADAMS ST., BUFFALO, NY, United States, 14206

Registration date: 23 Sep 1960 - 10 Dec 1986

Entity number: 131917

Address: 87 ELMWOOD AVENUE, BUFFALO, NY, United States, 14201

Registration date: 23 Sep 1960 - 23 Aug 1991