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 174354 companies

Entity number: 83952

Address: 175 BRIDLE PATH, WILLIAMSVILLE, NY, United States, 14221

Registration date: 01 May 1952 - 04 Dec 2000

Entity number: 77722

Registration date: 01 May 1952

Entity number: 83861

Address: 812 PRUDENTIAL BLDG., BUFFALO, NY, United States

Registration date: 17 Apr 1952 - 25 Mar 1992

ENMAC, INC. Inactive

Entity number: 83846

Address: ERIE COUNTY SAVINGS BK., BLDG.RM. 707, BUFFALO, NY, United States, 14202

Registration date: 17 Apr 1952 - 25 Mar 1992

Entity number: 69261

Address: 1200 SCOTTSVILLE RD., ROCHESTER, NY, United States, 14624

Registration date: 17 Apr 1952

Entity number: 85893

Address: 308 ERIE COUNTY BANK BLD, BUFFALO, NY, United States

Registration date: 16 Apr 1952

Entity number: 83801

Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Registration date: 09 Apr 1952 - 13 Jan 2016

Entity number: 83796

Address: ONE TOWNE CENTRE, NEW COMMUNITY, WEST AMHERST, NY, United States, 14228

Registration date: 09 Apr 1952 - 31 Dec 1981

Entity number: 83795

Address: 860 ENGLEWOOD AVE., KENMORE, NY, United States, 14223

Registration date: 09 Apr 1952 - 31 Dec 1982

Entity number: 83798

Address: 522 AURORA STREET, LANCASTER, NY, United States, 14086

Registration date: 08 Apr 1952 - 25 Jan 2012

Entity number: 77613

Registration date: 08 Apr 1952

Entity number: 77707

Registration date: 04 Apr 1952

Entity number: 77688

Registration date: 02 Apr 1952

Entity number: 83726

Address: 2901 BOWEN ROAD, ELMA, NY, United States, 14059

Registration date: 31 Mar 1952 - 23 Feb 1999

Entity number: 77646

Registration date: 25 Mar 1952

Entity number: 77644

Registration date: 24 Mar 1952

Entity number: 83660

Address: 928 RAND BLDG., BUFFALO, NY, United States, 14203

Registration date: 21 Mar 1952 - 07 Aug 1987

Entity number: 77532

Registration date: 21 Mar 1952

Entity number: 77530

Address: 512 PEARL ST., BUFFALO, NY, United States, 14202

Registration date: 21 Mar 1952 - 09 Dec 2015

Entity number: 77587

Registration date: 13 Mar 1952

Entity number: 83615

Address: 1300 GENESEE BLDG., BUFFALO, NY, United States, 14211

Registration date: 12 Mar 1952

Entity number: 77559

Registration date: 07 Mar 1952

Entity number: 77539

Registration date: 03 Mar 1952

Entity number: 77536

Registration date: 03 Mar 1952

Entity number: 77538

Registration date: 03 Mar 1952

Entity number: 83512

Address: 5538 MAIN ST., WILLIAMSVILLE, NY, United States, 14221

Registration date: 26 Feb 1952 - 19 Oct 2000

Entity number: 83515

Address: 3060 BAILEY AVE., BUFFALO, NY, United States, 14215

Registration date: 25 Feb 1952

Entity number: 77397

Registration date: 25 Feb 1952

Entity number: 83490

Address: HARRY MESCHES, 5 BUFFALO STREET, HAMBURG, NY, United States, 14075

Registration date: 20 Feb 1952 - 27 Mar 2002

Entity number: 83474

Address: 29 WILKESON ST, BUFFALO, NY, United States

Registration date: 19 Feb 1952 - 24 Mar 1993

Entity number: 77379

Registration date: 19 Feb 1952

Entity number: 77451

Registration date: 13 Feb 1952

Entity number: 83423

Address: 72 ROSEDALE DRIVE, TOWN OF CHEEKTOWAGA, NY, United States, 00000

Registration date: 11 Feb 1952 - 09 Jul 1996

Entity number: 83435

Address: 2076 EGGERT RD, AMHERST, NY, United States, 14226

Registration date: 11 Feb 1952

Entity number: 77437

Registration date: 08 Feb 1952

Entity number: 83420

Address: 2320 CLINTON ST, BUFFALO, NY, United States, 14227

Registration date: 07 Feb 1952 - 24 Mar 1993

Entity number: 77302

Registration date: 01 Feb 1952

Entity number: 83321

Address: 4396 BROADWAY, DEPEW, NY, United States, 14043

Registration date: 25 Jan 1952

Entity number: 69196

Address: 707 STERLING DRIVE, ORCHARD PARK, NY, United States, 14127

Registration date: 22 Jan 1952

Entity number: 83229

Address: EXPRESS HIGHWAY, GRAND ISLAND, NY, United States

Registration date: 15 Jan 1952 - 24 Mar 1993

Entity number: 83201

Address: 1253-65 MAIN STREET, BUFFALO, NY, United States

Registration date: 10 Jan 1952 - 24 Mar 1993

Entity number: 77343

Registration date: 09 Jan 1952

Entity number: 83108

Address: 427 BRISBANEBLDG., BUFFALO, NY, United States

Registration date: 02 Jan 1952 - 24 Mar 1993

Entity number: 83105

Address: 1700 UNION ROAD, WEST SENECA, NY, United States, 14224

Registration date: 02 Jan 1952 - 26 Dec 2001

Entity number: 83089

Address: 343 HOWARD ST., BUFFALO, NY, United States, 14206

Registration date: 02 Jan 1952 - 24 Mar 1993

Entity number: 83088

Address: PO BOX 806, GRAND ISLAND, NY, United States, 14072

Registration date: 02 Jan 1952 - 03 Feb 1995

Entity number: 83077

Address: 1911 NIAGARA STREET, BUFFALO, NY, United States, 14207

Registration date: 02 Jan 1952 - 27 Dec 2000

Entity number: 83084

Address: 88 BEACON ST., BUFFALO, NY, United States, 14220

Registration date: 02 Jan 1952

Entity number: 83076

Address: 9170 TRANSIT RD, EAST AMHERST, NY, United States, 14051

Registration date: 02 Jan 1952

Entity number: 77170

Address: T.C. INDUSTRIAL PARK, DEPEW, NY, United States, 14043

Registration date: 02 Jan 1952