Business directory in New York Erie - Page 3429

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 174266 companies

Entity number: 76199

Registration date: 10 May 1951

Entity number: 67082

Address: 701 SENECA ST., BUFFALO, NY, United States, 14210

Registration date: 10 May 1951 - 31 Mar 1982

Entity number: 68982

Address: 1437 BAILEY AVE., BUFFALO, NY, United States, 14206

Registration date: 09 May 1951

Entity number: 76278

Address: 1100 CITY HALL, BUFFALO, NY, United States, 14202

Registration date: 07 May 1951

Entity number: 66873

Address: 7608 NORTHWEST 72ND AVE., TARARAC, FL, United States, 33321

Registration date: 03 May 1951 - 05 Apr 1990

Entity number: 2882754

Address: 804 RAND BLDG, BUFFALO, NY, United States, 00000

Registration date: 02 May 1951 - 15 Dec 1955

Entity number: 67058

Address: 403 MAIN STREET / SUITE 310, BUFFALO, NY, United States, 14203

Registration date: 01 May 1951

Entity number: 68969

Address: 1054-1060 ELLICOTT SQ., BUFFALO, NY, United States, 14203

Registration date: 26 Apr 1951

Entity number: 66939

Address: 214 PEARL ST., BUFFALO, NY, United States

Registration date: 23 Apr 1951 - 05 Jun 1984

Entity number: 76128

Registration date: 23 Apr 1951

Entity number: 66727

Address: 2000 WILLIAM ST., BUFFALO, NY, United States, 14206

Registration date: 18 Apr 1951 - 31 Mar 1982

Entity number: 66910

Address: 4979 LAKE AVE., BLASDELL, NY, United States, 14219

Registration date: 18 Apr 1951

Entity number: 76192

Address: 69 DELAWARE AVENUE SUITE 1002, BUFFALO, NY, United States, 14202

Registration date: 16 Apr 1951

Entity number: 76171

Registration date: 11 Apr 1951

Entity number: 66684

Address: 2755 HARLEM RD., CHEEKTOWAGA, NY, United States, 14225

Registration date: 11 Apr 1951 - 25 Mar 1992

Entity number: 76148

Address: 3514 MAIN ST., P.O. BOX 461, COLLINS CENTER, NY, United States, 14035

Registration date: 06 Apr 1951

Entity number: 66759

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

Registration date: 29 Mar 1951 - 19 Jun 1990

Entity number: 76023

Registration date: 28 Mar 1951

Entity number: 66803

Address: 1888 NIAGARA FALLS BLVD., TONAWANDA, NY, United States, 14150

Registration date: 26 Mar 1951 - 11 Feb 2002

Entity number: 66789

Address: 1434 HERTEL AVE, BUFFALO, NY, United States, 14216

Registration date: 26 Mar 1951 - 31 Mar 1982

Entity number: 66783

Address: 4271 DICKERSONVILLE RD, RAMSONVILLE, NY, United States, 14131

Registration date: 23 Mar 1951 - 25 Jan 2012

Entity number: 66541

Address: C/O J. LAWRENCE MCINTYRE, 8111 LYNDALE AVENUE SOUTH, BLOOMINGTON, MN, United States, 55420

Registration date: 22 Mar 1951 - 08 Nov 1996

Entity number: 66706

Address: 418 M & T BLDG., BUFFALO, NY, United States

Registration date: 19 Mar 1951 - 24 Sep 1997

Entity number: 66522

Address: 119 WEST HURON ST., BUFFALO, NY, United States, 14202

Registration date: 19 Mar 1951 - 24 Sep 1997

Entity number: 66672

Address: 250 WOODWARD AVE, KENMORE, NY, United States

Registration date: 08 Mar 1951 - 24 Mar 1993

Entity number: 75920

Registration date: 02 Mar 1951

Entity number: 66623

Address: 115 ASH ST., BUFFALO, NY, United States, 14204

Registration date: 19 Feb 1951

Entity number: 66611

Address: 958 EAST DELAVAN AVE., BUFFALO, NY, United States, 14215

Registration date: 16 Feb 1951 - 25 Mar 1992

Entity number: 66853

Address: 200 RAPIN PLACE, BUFFALO, NY, United States, 14211

Registration date: 13 Feb 1951 - 31 Jan 1989

Entity number: 75987

Registration date: 06 Feb 1951 - 02 Feb 2006

Entity number: 66821

Address: 500 MORGAN BLDG., BUFFALO, NY, United States

Registration date: 06 Feb 1951

Entity number: 66467

Address: 1236 PRUDENTIAL BLDG., BUFFALO, NY, United States

Registration date: 05 Feb 1951

Entity number: 68911

Address: 165 NIAGARA FALLS BLVD, BUFFALO, NY, United States, 14226

Registration date: 05 Feb 1951

Entity number: 75822

Address: PO BOX 2011, BUFFALO, NY, United States, 14226

Registration date: 31 Jan 1951 - 26 Sep 2013

Entity number: 66449

Address: 294 WEST FERRY ST., BUFFALO, NY, United States, 14213

Registration date: 31 Jan 1951 - 31 Mar 1982

Entity number: 66431

Address: P.O. BOX 861, BUFFALO, NY, United States, 14240

Registration date: 29 Jan 1951 - 04 May 1995

Entity number: 75813

Registration date: 29 Jan 1951

Entity number: 75896

Registration date: 24 Jan 1951

Entity number: 66375

Address: UNION RD., GARDENVILLE, NY, United States

Registration date: 22 Jan 1951 - 31 Mar 2005

Entity number: 66343

Address: 2990 MAIN ST., BUFFALO, NY, United States, 14214

Registration date: 16 Jan 1951 - 31 Mar 1982

Entity number: 66315

Address: 1501 KENSINGTON AVE., BUFFALO, NY, United States, 14215

Registration date: 11 Jan 1951 - 02 Mar 1988

Entity number: 75738

Registration date: 08 Jan 1951 - 07 Sep 1983

Entity number: 75720

Registration date: 05 Jan 1951

Entity number: 66262

Address: 761 north colony road, GRAND ISLAND, NY, United States, 14072

Registration date: 05 Jan 1951

Entity number: 66231

Address: 52 HIGHGATE AVE., BUFFALO, NY, United States, 14214

Registration date: 03 Jan 1951

Entity number: 66204

Address: 115 MANITOBA ST., BUFFALO, NY, United States, 14206

Registration date: 02 Jan 1951 - 07 Aug 1991

Entity number: 66205

Address: 2065 HARLEM ROAD, BUFFALO, NY, United States, 14212

Registration date: 02 Jan 1951

Entity number: 68879

Address: 247 SPRING ST., BUFFALO, NY, United States

Registration date: 02 Jan 1951

Entity number: 66200

Address: 90 LAKE STREET, HAMBURG, NY, United States, 14075

Registration date: 29 Dec 1950 - 24 Mar 1993