Business directory in New York Erie - Page 3430

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: 120333

Registration date: 10 Jun 1959

Entity number: 120320

Address: 11 NIAGARA ST, ROOM 402, BUFFALO, NY, United States, 14202

Registration date: 10 Jun 1959 - 19 Aug 1996

Entity number: 120298

Address: 1856 COLVIN BLVD., TONAWANDA, NY, United States, 14150

Registration date: 09 Jun 1959 - 13 Nov 1995

Entity number: 120295

Address: 2637 MAIN STREET, BUFFALO, NY, United States, 14214

Registration date: 09 Jun 1959 - 17 Oct 1991

Entity number: 120287

Address: 4250 RIDGE LEA RD, SUITE 55, BUFFALO, NY, United States, 14226

Registration date: 09 Jun 1959 - 28 Jun 2016

Entity number: 120283

Address: 1602 NIAGARA FALLS BLVD., TONAWANDA, NY, United States, 14150

Registration date: 09 Jun 1959 - 24 Mar 1993

Entity number: 120278

Address: 2306 WALDEN AVE., BUFFALO, NY, United States, 14225

Registration date: 09 Jun 1959 - 31 Mar 1982

Entity number: 120225

Address: 815 SMITH STREET, BUFFALO, NY, United States, 14206

Registration date: 05 Jun 1959

Entity number: 120204

Address: 767 THIRD AVE., NEW YORK, NY, United States, 10017

Registration date: 05 Jun 1959 - 30 Dec 1986

Entity number: 120200

Address: 481 FRANKLIN STREET, BUFFALO, NY, United States, 14202

Registration date: 05 Jun 1959

Entity number: 120184

Address: 122 DWYER, BUFFALO, NY, United States, 14224

Registration date: 04 Jun 1959 - 24 Mar 1993

Entity number: 120175

Address: 199 GRIDER ST., BUFFALO, NY, United States, 14215

Registration date: 04 Jun 1959 - 31 Mar 1982

Entity number: 120168

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

Registration date: 04 Jun 1959 - 27 Nov 1990

Entity number: 120158

Address: 38 PALMER PLACE, LANCASTER, NY, United States, 14086

Registration date: 04 Jun 1959

Entity number: 120155

Address: 220 DELAWARE AVE., BUFFALO, NY, United States, 14202

Registration date: 04 Jun 1959 - 29 Apr 1985

Entity number: 120129

Address: 36 HOPKINS ROAD, WILLIAMSVILLE, NY, United States, 14221

Registration date: 03 Jun 1959 - 26 Jun 2002

Entity number: 120125

Address: 5784 ELLIS ROAD, ORCHARD PARK, NY, United States, 14127

Registration date: 03 Jun 1959 - 19 Jan 2017

Entity number: 120108

Address: 63 WINSTON RD., BUFFALO, NY, United States, 14216

Registration date: 03 Jun 1959 - 31 Mar 1982

Entity number: 120082

Address: 5125 TRANSIT RD, DEPEW, NY, United States, 14043

Registration date: 02 Jun 1959 - 25 Mar 1992

Entity number: 120083

Address: 5125 TRANSIT ROAD, DEPEW, NY, United States, 14043

Registration date: 02 Jun 1959

Entity number: 120062

Address: 662 ELLICOTT SQ. BLDG., BUFFALO, NY, United States, 14203

Registration date: 01 Jun 1959 - 06 Aug 1984

Entity number: 120048

Address: 49 EAST QUAKER ST., ORCHARD PARK, NY, United States

Registration date: 01 Jun 1959 - 26 Jun 2002

Entity number: 120049

Address: 4515 CRITTENDEN ROAD, EAST AURORA, NY, United States, 14001

Registration date: 01 Jun 1959

Entity number: 119995

Address: 120 BROADWAY, RM. 332, NEW YORK, NY, United States

Registration date: 29 May 1959

Entity number: 3172744

Address: 476 RHODE ISLAND ST, BUFFALO, NY, United States, 00000

Registration date: 28 May 1959 - 15 Dec 1965

Entity number: 119978

Address: 181 ALLEN ST., BUFFALO, NY, United States, 14201

Registration date: 28 May 1959 - 22 Dec 1992

Entity number: 119966

Address: 660 TACOMA AVE., BUFFALO, NY, United States, 14216

Registration date: 28 May 1959 - 15 Feb 1989

B & H, INC. Inactive

Entity number: 119965

Address: 698 DELAWARE AVE., BUFFALO, NY, United States, 14209

Registration date: 28 May 1959 - 15 Aug 1984

Entity number: 119964

Address: 555 E. NORTH LANE, SUITE 6300, CONSHOHOCKEN, PA, United States, 19428

Registration date: 28 May 1959

Entity number: 119973

Registration date: 28 May 1959

Entity number: 119960

Address: 155 SIEGFRIED DRIVE, BUFFALO, NY, United States, 14221

Registration date: 27 May 1959 - 29 Sep 1993

Entity number: 119958

Address: 3923 HARLEM ROAD, BUFFALO, NY, United States, 14226

Registration date: 27 May 1959 - 26 Apr 1994

Entity number: 119956

Address: 1138 PRUDENTIAL BLDG., BUFFALO, NY, United States

Registration date: 27 May 1959 - 24 Mar 1993

Entity number: 119937

Address: 96 RAND AVE., BUFFALO, NY, United States, 14216

Registration date: 27 May 1959 - 31 Dec 1985

Entity number: 119947

Registration date: 27 May 1959

Entity number: 119883

Address: 1144 MILITARY ROAD, BUFFALO, NY, United States, 14217

Registration date: 25 May 1959 - 26 Dec 1986

Entity number: 119881

Address: 2365 ELMWOOD AVE., KENMORE, NY, United States, 14217

Registration date: 25 May 1959 - 15 May 1989

Entity number: 119861

Address: 275 DELAWARE AVE., BUFFALO, NY, United States, 14202

Registration date: 25 May 1959 - 16 Sep 1983

Entity number: 119864

Registration date: 25 May 1959

Entity number: 119843

Address: 3320-3322 BAILEY AVE., BUFFALO, NY, United States, 14215

Registration date: 22 May 1959 - 25 Mar 1998

Entity number: 119839

Address: po box 89, ALDEN, NY, United States, 14004

Registration date: 22 May 1959

Entity number: 119845

Registration date: 22 May 1959

Entity number: 119814

Address: 3385 BAILEY AVE., BUFFALO, NY, United States, 14215

Registration date: 21 May 1959 - 25 Oct 1983

Entity number: 119802

Address: 241 ELMHURST DRIVE, ORCHARD PARK, NY, United States, 14127

Registration date: 21 May 1959 - 09 Nov 1987

Entity number: 119707

Address: 275 MAYVILLE AVENUE, BUFFALO, NY, United States, 14217

Registration date: 18 May 1959

Entity number: 118054

Registration date: 16 May 1959

Entity number: 119665

Address: PO BOX 555, CLARENCE, NY, United States, 14031

Registration date: 15 May 1959 - 19 May 2010

Entity number: 119685

Address: 602 BRISBANE BLDG., BUFFALO, NY, United States, 14203

Registration date: 15 May 1959

Entity number: 119655

Address: 181 GRANTWOOD ROAD, SNYDER, NY, United States

Registration date: 14 May 1959 - 31 Mar 1982

Entity number: 119644

Address: 670 YOUNG STREET, TONAWANDA, NY, United States, 14150

Registration date: 14 May 1959 - 25 Jun 2003