Business directory in New York Erie - Page 3437

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 176287 companies

Entity number: 111590

Address: 1704 MILITARY RD., KENMORE, NY, United States, 14217

Registration date: 13 Jun 1958

Entity number: 111552

Address: 350 RUSKIN RD., AMHERST, NY, United States

Registration date: 11 Jun 1958 - 20 Mar 1996

Entity number: 111473

Address: 504 RAND BLDG., BUFFALO, NY, United States, 14203

Registration date: 06 Jun 1958 - 23 Apr 1984

Entity number: 111440

Address: 112 DORCHESTER ROAD, BUFFALO, NY, United States, 14213

Registration date: 05 Jun 1958

Entity number: 111275

Address: 536 SARATOGA ROAD, BUFFALO, NY, United States, 14226

Registration date: 27 May 1958 - 11 Jun 1990

Entity number: 111288

Registration date: 27 May 1958

Entity number: 111241

Address: 316 ERIE CNTY. SAVINGS, BANK BLDG., BUFFALO, NY, United States

Registration date: 26 May 1958 - 09 Mar 1995

Entity number: 111240

Address: COMPANY, 260 WALES AVE., TONAWANDA, NY, United States, 14150

Registration date: 26 May 1958 - 23 Apr 1991

Entity number: 111213

Registration date: 23 May 1958

Entity number: 111183

Address: 1855 LAKEWAY DR., STE 210, LEWISVILLE, TX, United States, 75057

Registration date: 22 May 1958

Entity number: 111146

Address: 104-07 114TH STREET, RICHMOND HILL, NY, United States, 11418

Registration date: 21 May 1958 - 11 Jan 1984

Entity number: 111129

Registration date: 20 May 1958

Entity number: 111130

Address: ATTN: MR. JEFFREY ZIMMER, 150 CREEKSIDE DRIVE, AMHERST, NY, United States, 14228

Registration date: 20 May 1958

Entity number: 111124

Registration date: 20 May 1958

Entity number: 111007

Address: 575 ELLICOTT SQ. BLDG., BUFFALO, NY, United States, 14203

Registration date: 14 May 1958 - 31 Mar 1982

Entity number: 111008

Registration date: 14 May 1958

Entity number: 110939

Registration date: 09 May 1958

Entity number: 110910

Registration date: 08 May 1958

Entity number: 110888

Address: SOUTH TRANSIT RD., EAST AMHERST, NY, United States

Registration date: 08 May 1958 - 23 May 2006

Entity number: 110866

Address: 938 MAPLE RD., AMHERST, NY, United States

Registration date: 07 May 1958 - 06 Aug 1997

Entity number: 110840

Registration date: 05 May 1958

Entity number: 110813

Address: 291 COLLINS AVE., WEST SENECA, NY, United States, 14224

Registration date: 05 May 1958 - 24 Mar 1993

Entity number: 110802

Address: 280 BERKLEY RD, WILLIAMSVILLE, NY, United States, 14221

Registration date: 05 May 1958

Entity number: 110827

Registration date: 05 May 1958

Entity number: 110768

Registration date: 02 May 1958

Entity number: 110746

Address: 2565 UNION RD., CHEEKTOWAGA, NY, United States, 14227

Registration date: 01 May 1958 - 25 Mar 1992

Entity number: 110729

Address: 11900 WALDEN AVE, PO BOX 67, ALDEN, NY, United States, 14004

Registration date: 30 Apr 1958 - 29 Feb 2008

Entity number: 110728

Address: 6585 BROADWAY, ALDEN, NY, United States

Registration date: 30 Apr 1958 - 31 Mar 1987

Entity number: 110727

Address: 6585 BROADWAY, ALDEN, NY, United States

Registration date: 30 Apr 1958 - 31 Mar 1987

Entity number: 110711

Registration date: 30 Apr 1958

Entity number: 110721

Address: 340 NAGEL DR, CHEEKTOWAGA, NY, United States, 14225

Registration date: 30 Apr 1958

Entity number: 110691

Address: 294 EIGHTH AVE, NEW YORK, NY, United States, 10001

Registration date: 28 Apr 1958 - 28 Dec 1994

Entity number: 110643

Registration date: 28 Apr 1958

Entity number: 110649

Registration date: 28 Apr 1958

Entity number: 110653

Registration date: 28 Apr 1958

Entity number: 110623

Address: 1210 NIAGARA ST, BUFFALO, NY, United States, 14213

Registration date: 25 Apr 1958 - 25 Jan 1987

Entity number: 110559

Address: 2500 MAIN PLACE TOWER, BUFFALO, NY, United States, 14202

Registration date: 23 Apr 1958

Entity number: 110519

Address: 2316 NIAGARA FALLS BLVD, TONAWANDA, NY, United States, 14150

Registration date: 21 Apr 1958 - 08 Mar 1995

Entity number: 110504

Address: 620 BRISBANE BLDG., BUFFALO, NY, United States, 14203

Registration date: 21 Apr 1958 - 24 Mar 1993

Entity number: 110497

Address: 501 LAFAYETTE ROAD, ST. PAUL, MN, United States, 55101

Registration date: 18 Apr 1958 - 03 Feb 1995

Entity number: 110488

Address: NIAGARA & PEARL STS., MORGAN BLDG., BUFFALO, NY, United States

Registration date: 18 Apr 1958 - 27 Jun 2001

Entity number: 110485

Address: 1104 WALBRIDGE BLDG., BUFFALO, NY, United States

Registration date: 18 Apr 1958 - 31 Mar 1982

Entity number: 110423

Address: 3910 NORTH BUFFALO ROAD, ORCHARD PARK, NY, United States, 14127

Registration date: 15 Apr 1958 - 02 Mar 1994

Entity number: 110422

Address: 1735 RAND BLDG., BUFFALO, NY, United States, 14203

Registration date: 15 Apr 1958 - 02 Nov 1983

Entity number: 110417

Registration date: 15 Apr 1958

Entity number: 110409

Registration date: 14 Apr 1958

Entity number: 110401

Address: 51 ANDERSON RD., BUFFALO, NY, United States, 14225

Registration date: 14 Apr 1958 - 29 Sep 1982

Entity number: 110378

Registration date: 14 Apr 1958

Entity number: 110344

Registration date: 10 Apr 1958

Entity number: 110341

Registration date: 10 Apr 1958