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 174065 companies

Entity number: 71394

Registration date: 22 Mar 1948

Entity number: 81857

Address: 120 WEST TUPPER STREET, BUFFALO, NY, United States, 14201

Registration date: 19 Mar 1948

Entity number: 71439

Registration date: 19 Mar 1948

Entity number: 81851

Address: HOPKINS RD., AMHERST, NY, United States

Registration date: 18 Mar 1948 - 19 Sep 1986

Entity number: 81847

Address: 1011 GENESEE ST, BUFFLALO, NY, United States

Registration date: 18 Mar 1948 - 10 Feb 2000

Entity number: 71260

Address: 7742 BLEY ROAD, EDEN, NY, United States, 14057

Registration date: 15 Mar 1948

Entity number: 81815

Address: 2230 SOUTH PARK AVENUE, BUFFALO, NY, United States, 14220

Registration date: 15 Mar 1948

Entity number: 71256

Registration date: 12 Mar 1948

Entity number: 81808

Address: 468 S. HARLEM RD., SNYDER, NY, United States, 14224

Registration date: 11 Mar 1948

Entity number: 81800

Address: 812 PRUDENTIAL BLDG., BUFFALO, NY, United States

Registration date: 09 Mar 1948 - 26 Mar 2001

Entity number: 81771

Address: 3360 UNION ROAD, BUFFALO, NY, United States, 14225

Registration date: 02 Mar 1948

Entity number: 81730

Address: 2815 DELAWARE AVENUE, KENMORE, NY, United States, 14217

Registration date: 25 Feb 1948 - 27 Dec 1995

Entity number: 71162

Registration date: 25 Feb 1948

Entity number: 71148

Registration date: 24 Feb 1948

Entity number: 71151

Registration date: 24 Feb 1948

Entity number: 71149

Registration date: 24 Feb 1948

Entity number: 71132

Registration date: 19 Feb 1948

Entity number: 71239

Registration date: 19 Feb 1948

Entity number: 81659

Address: 333 GENESEE STREET, BUFFALO, NY, United States, 14204

Registration date: 13 Feb 1948

Entity number: 71187

Registration date: 11 Feb 1948

Entity number: 71185

Registration date: 11 Feb 1948

Entity number: 81608

Address: 12 WAYNE ST., DEPEW, NY, United States, 14043

Registration date: 04 Feb 1948 - 26 Jun 1996

Entity number: 81600

Address: 215 ELLICOTT ST., BUFFALO, NY, United States, 14203

Registration date: 04 Feb 1948 - 31 Mar 1982

Entity number: 81591

Address: 461 WOODWARD AVE., BUFFALO, NY, United States

Registration date: 04 Feb 1948 - 13 Aug 1984

Entity number: 71052

Registration date: 04 Feb 1948

Entity number: 2868431

Address: 1324 LIBERTY BANK BLDG., BUFFALO, NY, United States, 00000

Registration date: 30 Jan 1948 - 15 Dec 1971

Entity number: 81566

Address: 2720 DELAWARE AVE., BUFFALO, NY, United States, 14216

Registration date: 30 Jan 1948 - 20 Jun 1984

Entity number: 71032

Registration date: 29 Jan 1948

Entity number: 67933

Address: 460-466 N. DIVISION ST., BUFFALO, NY, United States, 14204

Registration date: 28 Jan 1948

Entity number: 81515

Address: 103 DELAWARE ROAD, KENMORE, NY, United States, 14217

Registration date: 26 Jan 1948 - 27 Jan 1997

Entity number: 81496

Address: 945 BROADWAY, BUFFALO, NY, United States, 14212

Registration date: 23 Jan 1948 - 09 Apr 1992

Entity number: 81477

Address: 8316 MAIN ST, CLARENCE, NY, United States, 14221

Registration date: 21 Jan 1948

Entity number: 81466

Address: 56 BOXWOOD LANE, CHEEKTOWAGA, NY, United States, 14227

Registration date: 20 Jan 1948 - 25 Jan 2012

Entity number: 71079

Registration date: 20 Jan 1948

Entity number: 67924

Address: 2450 KENMORE AVE., STATION B, BUFFALO, NY, United States

Registration date: 16 Jan 1948

Entity number: 71061

Registration date: 16 Jan 1948

Entity number: 71048

Address: HUMBOLT PK., BUFFALO, NY, United States, 14211

Registration date: 14 Jan 1948

Entity number: 71077

Address: 5839 ROUTE 39, SPRINGVILLE, NY, United States, 14141

Registration date: 13 Jan 1948

Entity number: 81397

Address: 14 LAFAYETTE SQUARE, STE 1100, BUFFALO, NY, United States, 14203

Registration date: 12 Jan 1948

Entity number: 81404

Address: 2440 SHERIDAN DR, TONAWANDA, NY, United States, 14150

Registration date: 12 Jan 1948

Entity number: 70939

Registration date: 08 Jan 1948

Entity number: 81319

Address: 817 SYCAMORE ST., BUFFALO, NY, United States, 14212

Registration date: 05 Jan 1948 - 24 Sep 1997

Entity number: 81317

Address: 800 M & T BLDG., BUFFALO, NY, United States

Registration date: 05 Jan 1948 - 08 May 2024

Entity number: 71005

Registration date: 02 Jan 1948

Entity number: 81258

Address: SPITZER & FELDESMAN, 445 PARK AVE., NEW YORK, NY, United States, 10022

Registration date: 31 Dec 1947 - 26 Sep 1990

Entity number: 67898

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

Registration date: 31 Dec 1947

Entity number: 81253

Address: ATTENTION: Legal Department, 7 COBHAM DRIVE, ORCHARD PARK, NY, United States, 14127

Registration date: 30 Dec 1947

Entity number: 81228

Address: 501 WASHINGTON STREET, BUFFALO, NY, United States, 14203

Registration date: 26 Dec 1947

Entity number: 81221

Address: 2661 MAIN ST., BUFFALO, NY, United States, 14214

Registration date: 26 Dec 1947

BILCO, INC. Inactive

Entity number: 81208

Address: 201 GENESEE ST., BUFFALO, NY, United States, 14203

Registration date: 24 Dec 1947 - 25 Mar 1992