Business directory in New York Erie - Page 3432

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: 74605

Registration date: 24 Mar 1950

Entity number: 64273

Address: 980 ELLICOTT SQ. BLDG., BUFFALO, NY, United States, 14203

Registration date: 17 Mar 1950 - 31 Mar 1982

Entity number: 61154

Address: MR. RICHARD A. HAMMOND, 11 WINDGATE, ORCHARD PARK, NY, United States, 14127

Registration date: 10 Mar 1950 - 15 Apr 1997

Entity number: 61142

Address: 45 NORTH DIVISION ST., BUFFALO, NY, United States, 14203

Registration date: 09 Mar 1950 - 24 Sep 1997

Entity number: 64473

Address: 3053 MAIN ST., BUFFALO, NY, United States, 14214

Registration date: 08 Mar 1950 - 29 Dec 1982

Entity number: 63886

Address: 14 KINSEY AVE., KENMORE, NY, United States, 14217

Registration date: 02 Mar 1950 - 24 Nov 1987

Entity number: 62725

Address: 1010 PRUDENTIAL BLDG., BUFFALO, NY, United States

Registration date: 02 Mar 1950 - 29 Mar 1988

Entity number: 2868530

Address: 305 EAST FERRY STREET, BUFFALO, NY, United States, 00000

Registration date: 01 Mar 1950 - 15 Dec 1971

Entity number: 63756

Address: 830 ABBOTT RD, BUFFALO, NY, United States, 14220

Registration date: 27 Feb 1950 - 25 Oct 1995

Entity number: 74461

Registration date: 24 Feb 1950

Entity number: 63755

Address: ABOTT ROAD & DORRANCE, AVE., LACKAWANNA, NY, United States

Registration date: 24 Feb 1950

Entity number: 74481

Registration date: 23 Feb 1950

Entity number: 61373

Address: 418 BRISBANE BLDG., BUFFALO, NY, United States, 14203

Registration date: 20 Feb 1950 - 31 Jan 1985

Entity number: 61365

Address: 229 FRENCH ST., BUFFALO, NY, United States, 14211

Registration date: 17 Feb 1950 - 22 Apr 2004

Entity number: 74341

Registration date: 16 Feb 1950

Entity number: 64364

Address: 200 John James Audubon Parkway, Suite 300, Amherst, NY, United States, 14228

Registration date: 16 Feb 1950

Entity number: 74340

Registration date: 15 Feb 1950

Entity number: 64349

Address: 65 MEADOW STREAM, NEW YORK, NY, United States, 14226

Registration date: 14 Feb 1950 - 13 Feb 1987

Entity number: 74420

Registration date: 10 Feb 1950

Entity number: 74408

Registration date: 07 Feb 1950

Entity number: 74402

Registration date: 07 Feb 1950

Entity number: 63923

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

Registration date: 06 Feb 1950 - 06 Jan 2010

Entity number: 74388

Registration date: 06 Feb 1950

Entity number: 63901

Address: 24 NORTHLEDGE DRIVE, AMHERST, NY, United States

Registration date: 03 Feb 1950 - 28 Oct 2009

Entity number: 63906

Address: 288 ONTARIO ST., BUFFALO, NY, United States, 14207

Registration date: 02 Feb 1950 - 31 Mar 1982

Entity number: 74256

Registration date: 26 Jan 1950

Entity number: 74238

Registration date: 24 Jan 1950

Entity number: 74332

Address: 230 DELAWARE AVE., DELMAR, NY, United States, 12054

Registration date: 23 Jan 1950

Entity number: 63638

Address: 5900 MAIN ST., WILLIAMSVILLE, NY, United States, 14221

Registration date: 23 Jan 1950 - 15 Jul 1991

Entity number: 63632

Address: 462 HIGHLAND AVENUE, BUFFALO, NY, United States, 14223

Registration date: 23 Jan 1950

Entity number: 74236

Registration date: 23 Jan 1950

Entity number: 63712

Address: 6212 GENESEE RD., LANCASTER, NY, United States, 14086

Registration date: 20 Jan 1950 - 28 Dec 1994

Entity number: 74283

Registration date: 13 Jan 1950

Entity number: 64179

Address: 932 PRUDENTIAL BLDG., BUFFALO, NY, United States

Registration date: 11 Jan 1950 - 25 Mar 1992

Entity number: 64177

Address: 1726 LIBERTY BK. BLDG., BUFFALO, NY, United States, 14202

Registration date: 11 Jan 1950 - 12 Feb 1997

Entity number: 64451

Address: 824 PRUDENTIAL BLDG., 126 PEARL ST., BUFFALO, NY, United States

Registration date: 09 Jan 1950 - 26 Feb 1988

Entity number: 64440

Address: 262 WEST FERRY ST, BUFFALO, NY, United States, 14213

Registration date: 06 Jan 1950

Entity number: 61579

Address: 444 VERMONT ST., BUFFALO, NY, United States, 14213

Registration date: 04 Jan 1950 - 24 Mar 1993

Entity number: 74147

Registration date: 04 Jan 1950

Entity number: 64725

Address: 850 ELK ST., BUFFALO, NY, United States, 14210

Registration date: 30 Dec 1949 - 27 Dec 2000

Entity number: 74223

Registration date: 29 Dec 1949

Entity number: 74199

Registration date: 23 Dec 1949

Entity number: 64553

Address: P O BOX 546, 89 E 4TH ST, DUNKIRK, NY, United States, 14048

Registration date: 19 Dec 1949 - 13 Aug 1997

Entity number: 64543

Address: 507 BRISBANE BLDG., BUFFALO, NY, United States, 14203

Registration date: 16 Dec 1949 - 24 Mar 1993

Entity number: 64541

Address: 504 MORGAN BLDG., BUFFALO, NY, United States

Registration date: 15 Dec 1949 - 29 Dec 1993

Entity number: 74040

Registration date: 12 Dec 1949

Entity number: 74034

Address: 4127 FAIRVIEW PARKWAY, BLASDELL, NY, United States, 14219

Registration date: 09 Dec 1949

Entity number: 74029

Registration date: 09 Dec 1949

Entity number: 74105

Registration date: 02 Dec 1949

Entity number: 64252

Address: 1622 FILLMORE AVE, BUFFALO, NY, United States, 14211

Registration date: 01 Dec 1949 - 31 Mar 1982