Business directory in New York Erie - Page 3431

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: 119560

Address: 1298 MAIN ST., BUFFALO, NY, United States, 14209

Registration date: 12 May 1959 - 23 Sep 1998

Entity number: 119536

Registration date: 11 May 1959

Entity number: 119501

Address: 32 SCHOOL ST, KENMORE, NY, United States, 14217

Registration date: 08 May 1959 - 15 Sep 2005

Entity number: 119471

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

Registration date: 07 May 1959 - 22 Oct 2001

Entity number: 119428

Address: 206 SCOTT ST., BUFFALO, NY, United States, 14204

Registration date: 07 May 1959 - 16 Mar 1990

Entity number: 119393

Address: S-5895 SOUTHWESTERN BLVD., HAMBURG, NY, United States, 14075

Registration date: 05 May 1959 - 06 Sep 2019

Entity number: 119388

Address: 12850 ROUTE 39, SARDINIA, NY, United States, 14134

Registration date: 05 May 1959 - 05 Jul 2006

Entity number: 119386

Address: 5494 MAIN ST., WILLIAMSVILLE, NY, United States, 14221

Registration date: 05 May 1959 - 24 Mar 1993

Entity number: 119385

Address: 12471 STAGE RD., AKRON, NY, United States, 14001

Registration date: 05 May 1959 - 22 May 2001

Entity number: 119371

Address: 60 DINGENS STREET, PO BOX 1027, BUFFALO, NY, United States, 14240

Registration date: 05 May 1959 - 25 Jun 2003

Entity number: 119352

Address: 400 LUDINGTON ST, CHEEKTOWAGA, NY, United States, 14206

Registration date: 04 May 1959 - 26 Jun 1996

WAUN, INC. Inactive

Entity number: 119321

Address: 2749 MAIN ST., BUFFALO, NY, United States, 14214

Registration date: 01 May 1959 - 04 Mar 1987

Entity number: 119324

Registration date: 01 May 1959

Entity number: 143136

Registration date: 29 Apr 1959

Entity number: 119253

Address: 916 ELMWOOD AVE., BUFFALO, NY, United States, 14222

Registration date: 29 Apr 1959 - 06 Jun 1996

Entity number: 119241

Address: 4032 SENECA ST., WEST SENECA, NY, United States, 14224

Registration date: 29 Apr 1959 - 29 Sep 1982

Entity number: 119211

Address: 628 W. UTICA ST., BUFFALO, NY, United States, 14213

Registration date: 28 Apr 1959 - 25 Mar 1992

Entity number: 119198

Address: 383 ADAM STREET, TONAWANDA, NY, United States, 14150

Registration date: 28 Apr 1959 - 22 Nov 1995

Entity number: 119128

Address: 65 EAST MAIN ST., SPRINGVILLE, NY, United States, 14141

Registration date: 24 Apr 1959 - 23 Sep 1985

Entity number: 119113

Address: 1676 NIAGARA FALLS BLVD., TONAWANDA, NY, United States, 14150

Registration date: 24 Apr 1959 - 25 Mar 1992

Entity number: 119125

Address: 440 M & T BLDG., BUFFALO, NY, United States

Registration date: 24 Apr 1959

Entity number: 119052

Address: 1403 BROADWAY, BUFFALO, NY, United States, 14212

Registration date: 22 Apr 1959 - 22 Sep 2004

Entity number: 119013

Registration date: 21 Apr 1959 - 19 Jul 1983

Entity number: 119012

Registration date: 21 Apr 1959

Entity number: 118973

Address: 471 CONNECTICUT ST., BUFFALO, NY, United States, 14213

Registration date: 20 Apr 1959 - 23 Nov 1982

Entity number: 118972

Address: 1758 KENMORE AVENUE, BUFFALO, NY, United States, 14216

Registration date: 20 Apr 1959 - 24 Mar 1993

Entity number: 118958

Address: 114 TOELSIN ROAD, BUFFALO, NY, United States, 14225

Registration date: 17 Apr 1959 - 25 Mar 1992

Entity number: 118917

Address: 500 ELLICOTT SQ., BUFFALO, NY, United States, 14203

Registration date: 16 Apr 1959 - 21 Feb 1986

Entity number: 118904

Registration date: 16 Apr 1959

Entity number: 118921

Registration date: 16 Apr 1959

Entity number: 118920

Address: 530 KENMORE AVENUE, BUFFALO, NY, United States, 14216

Registration date: 16 Apr 1959

Entity number: 118842

Address: 329-333 SWAN ST., BUFFALO, NY, United States, 14204

Registration date: 14 Apr 1959 - 25 Mar 1992

Entity number: 118833

Address: 703 MAIN ST. AT TUPPER, BUFFALO, NY, United States

Registration date: 14 Apr 1959

Entity number: 118799

Address: 266 PEARL ST., BUFFALO, NY, United States, 14224

Registration date: 13 Apr 1959 - 27 Dec 1995

Entity number: 118787

Address: 2777 HARLEM ROAD, CHEEKTOWAGA, NY, United States, 14225

Registration date: 13 Apr 1959 - 03 Feb 1992

Entity number: 118804

Registration date: 13 Apr 1959

Entity number: 118776

Address: NEWTON RD., ORCHARD PARK, NY, United States

Registration date: 10 Apr 1959 - 25 Mar 1992

Entity number: 118733

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

Registration date: 09 Apr 1959

Entity number: 118719

Address: 129 CHARLOTTE AVE., HAMBURG, NY, United States, 14075

Registration date: 08 Apr 1959 - 31 Mar 1982

Entity number: 118698

Address: 26 ABBOTT ROAD, BUFFALO, NY, United States, 14220

Registration date: 08 Apr 1959 - 24 Sep 1997

Entity number: 118658

Address: WASHINGTON RD., R.F.D., ANGOLA, NY, United States

Registration date: 07 Apr 1959 - 10 Dec 1982

Entity number: 118669

Registration date: 07 Apr 1959

Entity number: 118513

Address: 599 CAMPBELL BLVD., GETZVILLE, NY, United States, 14068

Registration date: 01 Apr 1959 - 29 Dec 1982

Entity number: 118497

Address: 41 NOTTINGHAM TERRACE, BUFFALO, NY, United States, 14216

Registration date: 01 Apr 1959 - 25 Jan 2012

Entity number: 118445

Address: 1 LASALLE ST., ANGOLA, NY, United States, 14006

Registration date: 31 Mar 1959 - 17 Dec 1980

Entity number: 118432

Registration date: 31 Mar 1959

Entity number: 118456

Registration date: 31 Mar 1959

Entity number: 118320

Address: 7 NO. STEELAWANNA AVE., LACKAWANNA, NY, United States, 14218

Registration date: 25 Mar 1959 - 29 Dec 1986

Entity number: 118259

Address: 253 FLORADALE AVE., TONAWANDA, NY, United States, 14150

Registration date: 24 Mar 1959 - 24 Mar 1993

Entity number: 118244

Address: 2344 BAILEY AVENUE, BUFFALO, NY, United States, 14211

Registration date: 23 Mar 1959 - 31 Mar 1987