Business directory in New York Erie - Page 3428

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 176285 companies

Entity number: 122826

Address: 302 ERIE COUNTY BK. BLDG, BUFFALO, NY, United States

Registration date: 29 Sep 1959 - 29 Dec 2004

Entity number: 122807

Address: CORPORATE OFFICE SUITE 300, SETON PROF. BLDG, 2121 MAIN ST, BUFFALO, NY, United States, 14214

Registration date: 29 Sep 1959

Entity number: 122803

Address: 5459 MAIN ST., WILLIAMSVILLE, NY, United States, 14221

Registration date: 28 Sep 1959 - 25 Jan 2012

Entity number: 122788

Address: 345 ELLICOTT SQUARE BLDG, BUFFALO, NY, United States, 14203

Registration date: 28 Sep 1959 - 29 Mar 1993

Entity number: 122798

Address: 301 HINMAN AVE, Buffalo, NY, United States, 14216

Registration date: 28 Sep 1959

Entity number: 122725

Registration date: 24 Sep 1959

Entity number: 122703

Registration date: 23 Sep 1959

HMR, INC. Inactive

Entity number: 122675

Address: 1099 MILITARY ROAD, KENMORE, NY, United States, 14217

Registration date: 22 Sep 1959 - 24 May 2005

Entity number: 122661

Address: CAMP RD., ATHOL SPRINGS, NY, United States

Registration date: 22 Sep 1959 - 04 Aug 1982

Entity number: 122579

Address: 5449 MAIN ST, WILLIAMSVILLE, NY, United States, 14221

Registration date: 17 Sep 1959 - 25 Jul 1990

Entity number: 122574

Address: 63 SYCAMORE STREET, BUFFALO, NY, United States, 14203

Registration date: 17 Sep 1959 - 25 Mar 1992

Entity number: 122564

Address: 26 SOUTH AUTUMN, WILLIAMSVILLE, NY, United States, 14221

Registration date: 17 Sep 1959 - 06 Feb 1992

Entity number: 122565

Address: 2277 NIAGARA FALLS, BLVD., TONAWANDA, NY, United States, 14150

Registration date: 17 Sep 1959

Entity number: 122439

Address: 3875 CALIFORNIA ROAD, ORCHARD PARK, NY, United States, 14127

Registration date: 11 Sep 1959 - 12 Jul 2007

Entity number: 122425

Address: 875 AVE OF THE AMERICAS, STE 501, NEW YORK, NY, United States, 10001

Registration date: 11 Sep 1959 - 31 Dec 2011

Entity number: 122415

Address: 170 NORTHPOINTE PARKWAY, SUITE B / PO BOX 1010, AMHERST, NY, United States, 14226

Registration date: 11 Sep 1959 - 31 Mar 2003

Entity number: 122401

Address: 1565 GENESEE STREET, BUFFALO, NY, United States, 14211

Registration date: 10 Sep 1959 - 31 Mar 1982

Entity number: 122353

Address: 336 GENESEE ST, BUFFALO, NY, United States, 14204

Registration date: 08 Sep 1959 - 10 Apr 1984

Entity number: 122327

Address: 518 TIMES SQ. BLDG., ROCHESTER, NY, United States, 14614

Registration date: 08 Sep 1959 - 19 Mar 1990

Entity number: 122322

Address: 2491 EGGERT RD, TONAWANDA, NY, United States, 14150

Registration date: 04 Sep 1959 - 16 Jun 1998

Entity number: 122319

Address: 1700 CLINTON ST, BUFFALO, NY, United States, 14206

Registration date: 04 Sep 1959 - 03 Feb 1997

Entity number: 122304

Address: 900 GENESEE BLDG, BUFFALO, NY, United States, 14211

Registration date: 03 Sep 1959 - 31 Mar 1982

Entity number: 122187

Address: 810 MAIN ST., BUFFALO, NY, United States

Registration date: 28 Aug 1959 - 31 Mar 1982

Entity number: 2881896

Address: 173 RILEY ST., BUFFALO, NY, United States, 00000

Registration date: 27 Aug 1959 - 15 Dec 1971

Entity number: 122118

Address: 821 CLINTON ST., BUFFALO, NY, United States, 14210

Registration date: 26 Aug 1959 - 25 Mar 1992

Entity number: 122089

Address: C/O SCOTT LACASSE, 298 MAIN STREET, STE. 210, BUFFALO, NY, United States, 14202

Registration date: 24 Aug 1959

Entity number: 122083

Address: 511 MICHIGAN AVE., BUFFALO, NY, United States, 14203

Registration date: 24 Aug 1959

Entity number: 122081

Address: 28 CALDERWOOD DR., CHEEKTOWAGA, NY, United States, 14215

Registration date: 24 Aug 1959 - 25 Mar 1992

Entity number: 122056

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

Registration date: 21 Aug 1959 - 21 Jul 1997

Entity number: 122008

Registration date: 19 Aug 1959

Entity number: 122005

Address: 3847 SOUTH PARK AVENUE, BLASDELL, NY, United States, 14219

Registration date: 19 Aug 1959 - 30 Jun 1982

Entity number: 121997

Address: 392 REIMAN STREET, SLOAN, NY, United States, 14212

Registration date: 19 Aug 1959 - 28 Oct 2009

Entity number: 121957

Address: 49 BURBANK DRIVE, SNYDER, NY, United States

Registration date: 17 Aug 1959 - 09 Mar 2004

Entity number: 121905

Address: BROADWAY & WASHINGTON ST, RAND BLDG., BUFFALO, NY, United States

Registration date: 13 Aug 1959

Entity number: 121863

Address: 405 WALBRIDGE BLDG., BUFFALO, NY, United States

Registration date: 12 Aug 1959 - 31 Mar 1982

Entity number: 121803

Address: 2625 CONCORD PIKE, POB 7138, WILMINGTON, DE, United States, 19803

Registration date: 11 Aug 1959 - 15 Dec 1989

Entity number: 121849

Registration date: 11 Aug 1959

Entity number: 121802

Address: 824 HERTEL AVE., BUFFALO, NY, United States, 14216

Registration date: 10 Aug 1959 - 31 Mar 1982

Entity number: 121801

Address: 824 HERTEL AVE., BUFFALO, NY, United States, 14216

Registration date: 10 Aug 1959 - 29 Sep 1982

Entity number: 121800

Address: 824 HERTEL AVE., BUFFALO, NY, United States, 14216

Registration date: 10 Aug 1959 - 29 Sep 1982

Entity number: 121660

Address: 622 GENESEE BLDG, BUFFALO, NY, United States, 14211

Registration date: 03 Aug 1959 - 24 Mar 1993

Entity number: 121657

Address: 5877 MAIN ST., WILLIAMSVILLE, NY, United States, 14221

Registration date: 03 Aug 1959 - 01 Dec 1981

Entity number: 121644

Address: 1202-08 PRUDENTIAL BLDG., BUFFALO, NY, United States

Registration date: 31 Jul 1959 - 18 Dec 1987

Entity number: 121616

Address: P.O. BOX 308, 601 VICKERS STREET, TONAWANDA, NY, United States, 14150

Registration date: 30 Jul 1959 - 31 Aug 2005

Entity number: 121585

Address: 1660 KENSINGTON AVENUE, BUFFALO, NY, United States, 14215

Registration date: 29 Jul 1959

Entity number: 121537

Address: 849 FILLMORE AVE., BUFFALO, NY, United States, 14212

Registration date: 28 Jul 1959 - 23 Sep 1998

Entity number: 121524

Address: 5100 BROADWAY, DEPEW, NY, United States, 14043

Registration date: 28 Jul 1959 - 07 Feb 1995

Entity number: 121454

Address: 42 BRECKENRIDGE STREET, BUFFALO, NY, United States, 14213

Registration date: 24 Jul 1959

Entity number: 121442

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

Registration date: 24 Jul 1959 - 30 Jun 1982

Entity number: 121413

Address: 1444 CLINTON ST, BUFFALO, NY, United States, 14206

Registration date: 23 Jul 1959