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 174266 companies

Entity number: 66199

Address: 400 ERIE COUNTY SAVINGS, BANK BUILDING, BUFFALO, NY, United States

Registration date: 29 Dec 1950 - 30 Jun 1982

Entity number: 66193

Address: 1028 LIBERTY BANK BLDG, BUFFALO, NY, United States

Registration date: 28 Dec 1950 - 03 Aug 2005

Entity number: 75793

Registration date: 28 Dec 1950

Entity number: 66174

Address: 89 BROADWAY, NEW YORK, NY, United States

Registration date: 26 Dec 1950 - 29 Sep 1993

Entity number: 75798

Registration date: 18 Dec 1950

Entity number: 75613

Registration date: 12 Dec 1950

Entity number: 66077

Address: 1005 WALBRIDGE BLDG., BUFFLAO, NY, United States

Registration date: 11 Dec 1950 - 31 Mar 1982

Entity number: 66054

Address: HINCKLEY & KEDDY PA, ONE CANAL PLAZA, PO BOX 426, PORTLAND, MD, United States, 04112

Registration date: 07 Dec 1950 - 31 Oct 2003

Entity number: 66042

Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Registration date: 07 Dec 1950

Entity number: 66040

Address: 100 PEARCE AVE, TONAWANDA, NY, United States, 14150

Registration date: 06 Dec 1950

Entity number: 65997

Address: 1500 TRUMBULL ROAD, GIRARD, OH, United States, 44420

Registration date: 27 Nov 1950 - 31 Dec 1996

Entity number: 65948

Address: 160 COURT ST., LANCASTER, NY, United States, 14086

Registration date: 15 Nov 1950 - 29 Dec 1982

Entity number: 65935

Address: 67 HENDRICKS BLVD, EGGERTSVILLE, NY, United States, 14226

Registration date: 13 Nov 1950 - 25 Jan 2012

Entity number: 65928

Address: 30 ESSEX ST., BUFFALO, NY, United States, 14213

Registration date: 13 Nov 1950

Entity number: 65900

Address: 400 ERIE COUNTY, SAVINGS BANK BLDG., BUFFALO, NY, United States

Registration date: 09 Nov 1950 - 11 Apr 2001

Entity number: 75571

Registration date: 09 Nov 1950

Entity number: 65881

Address: 812 PRUDENTIAL BUILDING, BUFFALO, NY, United States

Registration date: 03 Nov 1950 - 16 Mar 1984

Entity number: 65860

Address: 910 WALBRIDGE BLDG., BUFFALO, NY, United States

Registration date: 31 Oct 1950 - 27 Nov 1990

Entity number: 69671

Address: 70 FIFTH AVE., NEW YORK, NY, United States, 10011

Registration date: 30 Oct 1950

Entity number: 75402

Registration date: 26 Oct 1950

Entity number: 75486

Registration date: 23 Oct 1950

Entity number: 75462

Address: 9100 TRANSIT ROAD, EAST AMHERST, NY, United States, 14051

Registration date: 17 Oct 1950

Entity number: 64887

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

Registration date: 16 Oct 1950

Entity number: 75449

Registration date: 13 Oct 1950

Entity number: 69592

Registration date: 09 Oct 1950

Entity number: 75382

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

Registration date: 26 Sep 1950

Entity number: 75372

Registration date: 22 Sep 1950

Entity number: 75345

Registration date: 15 Sep 1950

Entity number: 75323

Registration date: 08 Sep 1950

Entity number: 65511

Address: 501 WASHINGTON ST., BUFFALO, NY, United States, 14203

Registration date: 01 Sep 1950 - 01 Apr 1988

Entity number: 62469

Address: 158 READING ST, BUFFALO, NY, United States, 14220

Registration date: 01 Sep 1950 - 15 Jun 2001

Entity number: 75205

Registration date: 29 Aug 1950

Entity number: 75181

Address: 325 HOPKINS RD., WILLIAMSVILLE, NY, United States, 14221

Registration date: 22 Aug 1950

Entity number: 75177

Registration date: 21 Aug 1950

Entity number: 64929

Address: 90 SPRINGVILLE AVE, EGGERTSVILLE, NY, United States, 14226

Registration date: 14 Aug 1950 - 31 Mar 1982

Entity number: 64925

Address: 1777 UNION ROAD, WEST SENECA, NY, United States, 14224

Registration date: 14 Aug 1950

Entity number: 64914

Address: 1085-97 EAST DELAVAN AVENUE, BUFFALO, NY, United States, 14215

Registration date: 11 Aug 1950

Entity number: 75247

Registration date: 10 Aug 1950

Entity number: 65520

Address: 5 MAIN STREET, HAMBURG, NY, United States, 14075

Registration date: 09 Aug 1950

Entity number: 75226

Registration date: 07 Aug 1950

Entity number: 65320

Address: 39 ERIE ST., BUFFALO, NY, United States

Registration date: 03 Aug 1950 - 15 May 1984

Entity number: 64995

Address: 179 GRIDER ST., BUFFALO, NY, United States, 14215

Registration date: 27 Jul 1950 - 27 Jul 1992

Entity number: 75089

Registration date: 27 Jul 1950

Entity number: 64990

Address: 2929 DELAWARE AVE., KENMORE, NY, United States, 14217

Registration date: 26 Jul 1950

Entity number: 75172

Registration date: 21 Jul 1950

Entity number: 65579

Address: 520 M & T BLDG., BUFFALO, NY, United States

Registration date: 21 Jul 1950 - 02 May 1985

Entity number: 68753

Address: 100 BOXART ST., ROCHESTER, NY, United States, 14612

Registration date: 21 Jul 1950

Entity number: 75155

Address: 1301 STATLER TOWERS BLDG, BUFFALO, NY, United States, 14202

Registration date: 19 Jul 1950 - 18 Nov 2022

Entity number: 75144

Registration date: 17 Jul 1950

Entity number: 64967

Address: 7040 ELLICOTT ROAD, ORCHARD PARK, NY, United States, 14127

Registration date: 17 Jul 1950