Business directory in New York Erie - Page 3425

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: 91126

Address: 400 SCAJAQUADA ST., BUFFALO, NY, United States, 14211

Registration date: 06 Apr 1953 - 24 Dec 2002

Entity number: 87328

Registration date: 06 Apr 1953

Entity number: 91103

Address: 971 KENMORE AVE., KENMORE, NY, United States, 14217

Registration date: 02 Apr 1953 - 12 Apr 1983

Entity number: 87313

Registration date: 02 Apr 1953

Entity number: 91083

Address: 206-208 MAIN ST, BUFFALO, NY, United States, 14224

Registration date: 01 Apr 1953

Entity number: 91086

Address: 6199 TRANSIT ROAD, DEPEW, NY, United States, 14043

Registration date: 31 Mar 1953 - 04 Nov 1998

Entity number: 91076

Address: 881 BROADWAY, BUFFALO, NY, United States, 14212

Registration date: 31 Mar 1953 - 31 Jan 1983

Entity number: 91067

Address: 881 BROADWAY, BUFFALO, NY, United States, 14212

Registration date: 31 Mar 1953 - 22 Jul 1991

Entity number: 91072

Address: 170 MOUNT VERNON BLVD., HAMBURG, NY, United States

Registration date: 30 Mar 1953 - 29 Dec 1999

Entity number: 91050

Address: 11 WEST MAIN ST., SPRINGVILLE, NY, United States, 14141

Registration date: 27 Mar 1953 - 29 Dec 1982

Entity number: 87277

Registration date: 27 Mar 1953

Entity number: 87274

Registration date: 27 Mar 1953

Entity number: 87276

Registration date: 27 Mar 1953

Entity number: 91044

Address: 709 SENECA ST., BUFFALO, NY, United States, 14210

Registration date: 26 Mar 1953 - 19 Aug 1991

Entity number: 91049

Address: 42 Delaware Avenue, Suite 120, Buffalo, NY, United States, 14221

Registration date: 26 Mar 1953

Entity number: 87273

Registration date: 25 Mar 1953

Entity number: 90999

Address: 1050 BROADWAY, BUFFALO, NY, United States, 14212

Registration date: 24 Mar 1953 - 05 Jun 1990

Entity number: 91002

Address: 814 ERIE COUNTY SAVINGS, BK. BLDG, BUFFALO, NY, United States

Registration date: 23 Mar 1953 - 20 Mar 1989

Entity number: 90991

Address: 95 PINEVIEW DRIVE, AMHERST, NY, United States

Registration date: 23 Mar 1953 - 01 Oct 1984

Entity number: 90982

Address: 22 RANDOLPH ST., LANCASTER, NY, United States, 14086

Registration date: 23 Mar 1953 - 31 Mar 1982

Entity number: 90966

Address: 9600 S OCEAN DR. APT 1008, JENSEN BEACH, FL, United States, 34957

Registration date: 19 Mar 1953

Entity number: 87225

Address: 270 CENTER STREET, LACKAWANNA, NY, United States, 14218

Registration date: 18 Mar 1953

Entity number: 86003

Address: 42 MAIN ST., HAMBURG, NY, United States, 14075

Registration date: 18 Mar 1953

Entity number: 90963

Address: 2 NORTH CENTRAL AVENUE, BUFFALO, NY, United States, 14212

Registration date: 17 Mar 1953 - 04 Mar 2016

Entity number: 87206

Registration date: 16 Mar 1953

Entity number: 87207

Address: 800 FLEET BANK BUILDING, 12 FOUNTAIN PLAZA, BUFFALO, NY, United States, 14202

Registration date: 16 Mar 1953

Entity number: 87199

Registration date: 13 Mar 1953

Entity number: 87180

Registration date: 10 Mar 1953

Entity number: 90888

Address: 2249 COMO PARK BLVD., LANCASTER, NY, United States, 14086

Registration date: 09 Mar 1953 - 31 Dec 1982

Entity number: 90837

Address: STURGEON POINT RD., DERBY, NY, United States

Registration date: 02 Mar 1953 - 24 Mar 1993

Entity number: 87018

Registration date: 27 Feb 1953

Entity number: 90777

Address: 405 BROMPTON RD, WILLIAMSVILLE, NY, United States, 14221

Registration date: 24 Feb 1953 - 16 Jun 2022

Entity number: 90713

Address: 375 MARYLAND ST., BUFFALO, NY, United States, 14201

Registration date: 17 Feb 1953 - 18 Aug 1983

Entity number: 90722

Address: 1827 NIAGARA STREET, BUFFALO, NY, United States, 14207

Registration date: 16 Feb 1953 - 28 Dec 1994

Entity number: 90720

Address: 63 MT. VERNON RD., SNYDER, NY, United States, 14226

Registration date: 16 Feb 1953 - 08 Sep 1999

Entity number: 90703

Address: 173 DINGENS ST, BUFFALO, NY, United States, 14206

Registration date: 16 Feb 1953 - 20 May 1983

Entity number: 87061

Registration date: 16 Feb 1953

Entity number: 87063

Registration date: 16 Feb 1953

Entity number: 87007

Registration date: 10 Feb 1953

Entity number: 86978

Registration date: 29 Jan 1953

Entity number: 90590

Address: 3973 MAIN ST., AMHERST, NY, United States

Registration date: 28 Jan 1953 - 15 Nov 1993

Entity number: 85960

Address: 39 NIAGARA ST., BUFFALO, NY, United States, 14202

Registration date: 28 Jan 1953

Entity number: 86972

Registration date: 28 Jan 1953

Entity number: 90578

Address: 1324 LIBERTY BK. BLDG., BUFFALO, NY, United States

Registration date: 27 Jan 1953 - 08 Dec 2000

Entity number: 90562

Address: 7 WALDEN AVE., BUFFALO, NY, United States, 14211

Registration date: 27 Jan 1953 - 31 Mar 1982

Entity number: 86961

Registration date: 27 Jan 1953 - 23 Apr 1991

Entity number: 90581

Address: 75 INNSBRUCK DR., CHEEKTOWAGA, NY, United States, 14227

Registration date: 27 Jan 1953

Entity number: 86941

Address: 3819 SOUTH PARK AVE., POB 1909, HAMBURG, NY, United States, 14219

Registration date: 22 Jan 1953

Entity number: 90535

Address: 3404 MAIN ST., BUFFALO, NY, United States, 14214

Registration date: 21 Jan 1953 - 25 Mar 1992