Business directory in New York Erie - Page 3436

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: 70452

Registration date: 19 Aug 1947

Entity number: 80348

Address: 1807 ELMWOOD AVE., BUFFALO, NY, United States, 14207

Registration date: 07 Aug 1947 - 25 Mar 1992

Entity number: 80343

Address: 1230-1232 GENESEE ST., BUFFALO, NY, United States, 14211

Registration date: 07 Aug 1947 - 01 Mar 1990

Entity number: 70486

Registration date: 04 Aug 1947

Entity number: 70476

Registration date: 31 Jul 1947

Entity number: 80280

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

Registration date: 29 Jul 1947 - 25 Jan 2012

Entity number: 70492

Registration date: 24 Jul 1947

Entity number: 70470

Registration date: 24 Jul 1947

Entity number: 80252

Address: 195 LEHIGH AVE., LACKAWANNA, NY, United States, 14218

Registration date: 23 Jul 1947 - 24 Mar 1993

Entity number: 80221

Address: 9952 TICE RD, EDEN, NY, United States, 14057

Registration date: 15 Jul 1947 - 05 Apr 1996

Entity number: 67711

Address: 584 MAIN ST., BUFFALO, NY, United States

Registration date: 08 Jul 1947

Entity number: 80180

Address: 396 BROADWAY, BUFFALO, NY, United States, 14204

Registration date: 07 Jul 1947 - 25 Mar 1992

Entity number: 80176

Address: 3638-40 DELAWARE AVE., TONAWANDA, NY, United States

Registration date: 07 Jul 1947 - 10 Apr 1989

Entity number: 70383

Registration date: 03 Jul 1947

Entity number: 80144

Address: 235 MAIN STREET, 1330 MARINE TRUST BLDG, BUFFALO, NY, United States

Registration date: 02 Jul 1947 - 22 Jan 2007

Entity number: 70378

Registration date: 02 Jul 1947

Entity number: 80123

Address: 30 CHERRY ST., BUFFALO, NY, United States

Registration date: 27 Jun 1947

Entity number: 70298

Registration date: 26 Jun 1947

Entity number: 70326

Registration date: 19 Jun 1947

Entity number: 70331

Address: 450 SPRUCEWOOD, WILLIAMSVILLE, NY, United States, 14221

Registration date: 19 Jun 1947

Entity number: 80022

Address: 100 YORK ST., BUFFALO, NY, United States, 14213

Registration date: 13 Jun 1947 - 31 Mar 1982

Entity number: 70327

Address: 1049 FRENCH ROAD, CHEEKTOWAGA, NY, United States, 14227

Registration date: 13 Jun 1947

Entity number: 70224

Registration date: 12 Jun 1947

Entity number: 79990

Address: 731 WEST FERRY STREET, BUFFALO, NY, United States, 14222

Registration date: 10 Jun 1947

Entity number: 70277

Registration date: 06 Jun 1947

Entity number: 79979

Address: 4476 MAIN ST STE 108, AMHERST, NY, United States, 14226

Registration date: 06 Jun 1947

Entity number: 70242

Registration date: 28 May 1947

Entity number: 79914

Address: 700 ERIE CO. SAVINGS, BK. BLDG., BUFFALO, NY, United States

Registration date: 23 May 1947 - 28 Dec 1994

Entity number: 79893

Address: 429 FRANKLIN STREET, BUFFALO, NY, United States, 14202

Registration date: 21 May 1947 - 27 Dec 2000

Entity number: 79894

Address: 1011 WALBRIDGE BLDG, BUFFALO, NY, United States, 14202

Registration date: 20 May 1947 - 26 Apr 1982

Entity number: 79867

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

Registration date: 13 May 1947 - 29 Apr 1999

Entity number: 70184

Registration date: 12 May 1947

Entity number: 67631

Address: 111 GREAT ARROW DRIVE, BUFFALO, NY, United States, 14216

Registration date: 12 May 1947

Entity number: 79854

Address: 708 ENGLEWOOD AVE., KENMORE, NY, United States, 14223

Registration date: 09 May 1947 - 24 Mar 1993

Entity number: 79841

Address: 2615 WALDEN AVE, CHEEKTOWAGA, NY, United States, 14225

Registration date: 07 May 1947

Entity number: 79832

Address: 58 MARTIN AVE, BLASDELL, NY, United States, 14219

Registration date: 07 May 1947

Entity number: 70164

Registration date: 06 May 1947

Entity number: 70165

Registration date: 06 May 1947

Entity number: 79786

Address: 720 BRISBANE BLDG., BUFFALO, NY, United States, 14203

Registration date: 01 May 1947 - 28 Dec 1994

Entity number: 67619

Address: 177 NIAGARA ST., BUFFALO, NY, United States, 14201

Registration date: 29 Apr 1947

Entity number: 79775

Address: 2706 PINE AVE, NIAGARA FALLS, NY, United States, 14301

Registration date: 28 Apr 1947

Entity number: 79770

Address: 70 AUTUMN CREEK LANE - STE A, EAST AMHERST, NY, United States, 14051

Registration date: 28 Apr 1947

Entity number: 79734

Address: P.O. Box 103, Buffalo, NY, United States, 14217

Registration date: 23 Apr 1947

Entity number: 79732

Address: 2800 W HIGGINS RD, STE 805, HOFFMAN ESTATES, IL, United States, 60195

Registration date: 21 Apr 1947 - 02 Oct 2002

Entity number: 79730

Address: 32 SKILLEN STREET, BUFFALO, NY, United States, 14207

Registration date: 21 Apr 1947 - 29 Dec 1982

Entity number: 70107

Registration date: 21 Apr 1947

Entity number: 70092

Registration date: 18 Apr 1947

Entity number: 79703

Address: 1130 PRUDENTIAL BLDG., BUFFALO, NY, United States

Registration date: 17 Apr 1947 - 23 Jan 2004

Entity number: 79706

Address: 501 J J AUDUBON PARKWAY, SUITE 302, AMHERST, NY, United States, 14228

Registration date: 16 Apr 1947 - 18 Oct 2016

Entity number: 79675

Address: 1500 HERTEL AVE., BUFFALOY, NY, United States

Registration date: 11 Apr 1947 - 05 Jan 2016