Business directory in New York Erie - Page 3434

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: 115233

Address: 5444 MAIN ST., WILLIAMSVILLE, NY, United States, 14221

Registration date: 15 Dec 1958 - 29 Dec 1982

Entity number: 115232

Address: MAIN PLACE TOWER, 26TH FL., BUFFALO, NY, United States, 14202

Registration date: 15 Dec 1958 - 24 Apr 1989

Entity number: 115144

Address: 70 NIAGARA ST., BUFFALO, NY, United States, 14202

Registration date: 11 Dec 1958 - 11 May 1988

Entity number: 115011

Address: 610 WALBRIDGE BLDG., BUFFALO, NY, United States

Registration date: 05 Dec 1958 - 24 Mar 1993

Entity number: 114994

Address: 76 MILLER DRIVE, ANGOLA, NY, United States, 14006

Registration date: 04 Dec 1958 - 24 Sep 1997

Entity number: 114981

Registration date: 04 Dec 1958

Entity number: 114940

Address: 226 FRANKLIN ST, BUFFALO, NY, United States, 00000

Registration date: 03 Dec 1958 - 29 Dec 1999

Entity number: 114937

Address: 4240 SCHREIBER DRIVE, EDEN, NY, United States, 14057

Registration date: 03 Dec 1958

Entity number: 114955

Registration date: 03 Dec 1958

Entity number: 114929

Address: 124 JEWETT PKWY, BUFFALO, NY, United States, 14214

Registration date: 02 Dec 1958 - 06 Apr 1994

Entity number: 114892

Address: 1 M & T PLAZA, SUITE 1800, BUFFALO, NY, United States, 14221

Registration date: 01 Dec 1958 - 09 May 1983

Entity number: 114832

Address: 330 GENESEE ST., BUFFALO, NY, United States, 14204

Registration date: 26 Nov 1958 - 25 Jan 2012

Entity number: 114825

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

Registration date: 26 Nov 1958 - 31 Mar 1982

Entity number: 114777

Address: 98 HOLT STREET, BUFFALO, NY, United States, 14206

Registration date: 25 Nov 1958 - 02 Feb 1999

Entity number: 114717

Address: 7850 TRANSIT ROAD, WILLIAMSVILLE, NY, United States, 14221

Registration date: 21 Nov 1958

Entity number: 114701

Address: 2286 SOUTH PARK AVENUE, BUFFALO, NY, United States, 14220

Registration date: 21 Nov 1958 - 29 Dec 2004

Entity number: 114689

Address: 275 OAK STREET, SUITE 222, BUFFALO, NY, United States, 14203

Registration date: 20 Nov 1958

Entity number: 114644

Registration date: 19 Nov 1958

Entity number: 114588

Address: 1109 1/2 HARLEM RD., CHEEKTOWAGA, NY, United States, 14227

Registration date: 17 Nov 1958 - 25 Jan 2012

Entity number: 114570

Address: 231 SWAN ST., BUFFALO, NY, United States, 14204

Registration date: 17 Nov 1958 - 31 Dec 1994

Entity number: 114532

Address: 2 PARK AVE, STE 300, NEW YORK, NY, United States, 10016

Registration date: 13 Nov 1958 - 25 Apr 2002

Entity number: 114527

Address: 1264 GENESEE STREET, BUFFALO, NY, United States, 14211

Registration date: 13 Nov 1958 - 25 Mar 1992

Entity number: 114509

Address: 1209 BROADWAY, BUFFALO, NY, United States, 14212

Registration date: 13 Nov 1958 - 11 Oct 1984

Entity number: 114483

Address: ATTN TAX DEPT 88-106, 7000 PORTAGE RD, KALAMAZOO, MI, United States, 49001

Registration date: 12 Nov 1958 - 27 Sep 2004

Entity number: 114467

Address: 4968 MORGAN PARKWAY, HAMBURG, NY, United States, 14075

Registration date: 10 Nov 1958 - 08 Oct 2010

Entity number: 114462

Registration date: 10 Nov 1958

Entity number: 114398

Registration date: 06 Nov 1958

Entity number: 114321

Address: 1812 NIAGARA ST., BUFFALO, NY, United States, 14207

Registration date: 03 Nov 1958 - 07 Dec 1988

Entity number: 114296

Registration date: 03 Nov 1958

Entity number: 114264

Address: 735 RIDGE RD, LACKAWANNA, NY, United States, 14218

Registration date: 30 Oct 1958 - 29 Dec 1982

Entity number: 114246

Address: 2200 SENECA STREET, BUFFALO, NY, United States, 14210

Registration date: 30 Oct 1958 - 24 Mar 1993

Entity number: 114263

Address: 2600 SHERIDAN DRIVE, TONAWANDA, NY, United States, 14150

Registration date: 30 Oct 1958

Entity number: 114217

Address: 3620 HARLEM RD, BUFFALO, NY, United States, 14215

Registration date: 29 Oct 1958 - 18 Jul 2000

Entity number: 114210

Address: ERIE RD., ANGOLA, NY, United States

Registration date: 29 Oct 1958 - 24 Mar 1993

Entity number: 114178

Address: 267 LINWOOD AVE, BUFFALO, NY, United States, 14209

Registration date: 28 Oct 1958 - 29 Sep 2021

Entity number: 114165

Address: 1615 KENMORE AVE., TONAWANDA, NY, United States

Registration date: 27 Oct 1958 - 25 Jan 2012

Entity number: 114163

Address: 614 WALDEN AVE, BUFFALO, NY, United States, 14211

Registration date: 27 Oct 1958 - 31 Mar 1982

Entity number: 114154

Address: 780 EAST DELAVAN AVE., BUFFALO, NY, United States, 14215

Registration date: 27 Oct 1958 - 13 May 1992

Entity number: 114149

Address: 1267 WALDEN AVE, CHEEKTOWAGA, NY, United States, 14211

Registration date: 27 Oct 1958

Entity number: 114107

Address: 101 GRANT ST., BUFFALO, NY, United States, 14213

Registration date: 23 Oct 1958 - 18 Jun 1987

Entity number: 113906

Registration date: 16 Oct 1958

Entity number: 113822

Address: 902 KENMORE AVE., BUFFALO, NY, United States, 14216

Registration date: 10 Oct 1958

Entity number: 113780

Address: 1066 ELLICOTT SQUARE, BUILDING, BUFFALO, NY, United States, 14203

Registration date: 09 Oct 1958 - 07 Mar 1985

Entity number: 113705

Address: 3333 BROADWAY, CHEEKTOWAGA, NY, United States, 14227

Registration date: 06 Oct 1958 - 09 Jan 1986

Entity number: 113696

Address: 700 STATLER BLDG, BUFFALO, NY, United States, 14202

Registration date: 06 Oct 1958 - 29 Dec 1999

Entity number: 113662

Address: 1718 HOTEL STATLER, BUFFALO, NY, United States

Registration date: 03 Oct 1958 - 14 May 1982

Entity number: 113670

Registration date: 03 Oct 1958

Entity number: 113617

Address: 4498 MAIN ST., SNYDER, NY, United States, 14226

Registration date: 02 Oct 1958 - 01 Sep 2022

Entity number: 113610

Registration date: 02 Oct 1958 - 02 Jun 2000

Entity number: 113619

Registration date: 02 Oct 1958