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 174065 companies

Entity number: 79679

Address: NO ST. ADD. STATED, ANGOLA, LAKE BAY, NY, United States

Registration date: 10 Apr 1947 - 31 Mar 1982

Entity number: 79649

Address: 1491 WILLIAM STREET, BUFFALO, NY, United States, 14206

Registration date: 07 Apr 1947

Entity number: 79641

Address: 3404 BAILEY AVENUE, BUFFALO, NY, United States, 14215

Registration date: 07 Apr 1947

Entity number: 67589

Address: 25 EAST HURON ST., BUFFALO, NY, United States, 14203

Registration date: 07 Apr 1947

Entity number: 70033

Registration date: 03 Apr 1947

Entity number: 70036

Registration date: 03 Apr 1947

Entity number: 70035

Registration date: 03 Apr 1947

Entity number: 79621

Address: 1300 GENESEE BLDG., BUFFALO, NY, United States, 14211

Registration date: 02 Apr 1947 - 29 Jun 1987

Entity number: 79606

Address: 5235 MAIN STREET, WILLIAMSVILLE, NY, United States, 14221

Registration date: 02 Apr 1947 - 28 Oct 2009

Entity number: 69931

Registration date: 26 Mar 1947

Entity number: 79543

Address: 220 DELAWARE AVE., BUFFALO, NY, United States, 14202

Registration date: 24 Mar 1947 - 29 Apr 1994

Entity number: 69983

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

Registration date: 20 Mar 1947

Entity number: 79507

Address: 9900 HEROY RD, CLARENCE CENTER, NY, United States, 14032

Registration date: 19 Mar 1947 - 02 Apr 2004

Entity number: 79495

Address: 39 NIAGARA ST, BUFFALO, NY, United States, 14202

Registration date: 18 Mar 1947 - 24 Mar 1993

Entity number: 79482

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

Registration date: 14 Mar 1947 - 09 Dec 1983

Entity number: 79479

Address: 17 SPENCER ST., BUFFALO, NY, United States, 14211

Registration date: 13 Mar 1947 - 24 Mar 1993

Entity number: 69956

Registration date: 12 Mar 1947

Entity number: 79430

Address: 602 E. DELAVAN AVE., BUFFALO, NY, United States, 14211

Registration date: 06 Mar 1947 - 25 Mar 1992

Entity number: 69853

Address: 45 CHURCH STREET, HAMBURG, NY, United States, 14075

Registration date: 05 Mar 1947

Entity number: 79414

Address: 2009 GENESEE ST., BUFFALO, NY, United States, 14211

Registration date: 04 Mar 1947 - 30 Jul 2003

Entity number: 79412

Address: 162 BIRD AVE., BUFFALO, NY, United States, 14213

Registration date: 03 Mar 1947 - 04 Sep 1985

Entity number: 79391

Address: 4287 MAIN STREET, AMHERST, NY, United States, 14226

Registration date: 28 Feb 1947 - 19 Oct 2006

Entity number: 79368

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

Registration date: 25 Feb 1947 - 25 Mar 1992

Entity number: 79363

Address: 1005 WALBRIDGE BLDG., BUFFALO, NY, United States

Registration date: 25 Feb 1947 - 15 Jan 1985

Entity number: 69901

Registration date: 25 Feb 1947

Entity number: 79342

Address: 300 WOODWARD AVE., KENMORE, NY, United States, 14217

Registration date: 21 Feb 1947 - 24 Mar 1993

Entity number: 69870

Registration date: 19 Feb 1947

Entity number: 79317

Address: 2820 BAILEY AVE., BUFFALO, NY, United States, 14215

Registration date: 18 Feb 1947 - 23 Jun 1989

Entity number: 79316

Address: 1500 MILITARY ROAD, BUFFALO, NY, United States, 14217

Registration date: 18 Feb 1947 - 27 Sep 1980

Entity number: 69782

Registration date: 13 Feb 1947

Entity number: 79278

Address: 225 DELAWARE AVE, BUFFALO, NY, United States, 14202

Registration date: 11 Feb 1947 - 24 Mar 1993

Entity number: 69762

Registration date: 10 Feb 1947

Entity number: 79254

Address: 70 WEST CHIPPEWA ST., BUFFALO, NY, United States, 14202

Registration date: 07 Feb 1947 - 30 Dec 1981

Entity number: 79236

Address: 1273 HERTEL AVENUE, BUFFALO, NY, United States, 14216

Registration date: 04 Feb 1947

Entity number: 79198

Address: 25 HARDWOOD PLACE, BUFFALO, NY, United States, 14210

Registration date: 30 Jan 1947 - 29 Dec 1999

Entity number: 79174

Address: 402-406 WALBRIDGE BLDG., BUFFALO, NY, United States

Registration date: 30 Jan 1947 - 08 Feb 2005

Entity number: 69794

Registration date: 29 Jan 1947

Entity number: 79127

Address: 65 MAIN ST, SILVER CREEK, NY, United States, 14136

Registration date: 24 Jan 1947 - 01 Jan 2011

Entity number: 79133

Address: 4790 THOMPSON RD, CLARENCE, NY, United States, 14031

Registration date: 24 Jan 1947

Entity number: 79116

Address: 609 INDIAN CHURCH RD., BUFFALO, NY, United States, 14224

Registration date: 23 Jan 1947 - 24 Mar 1993

Entity number: 79111

Address: 2650 DELAWARE AVENUE, BUFFALO, NY, United States, 14216

Registration date: 23 Jan 1947 - 26 Jun 1996

Entity number: 79106

Address: 2890 SHERIDAN DR., TONAWANDA, NY, United States, 14150

Registration date: 23 Jan 1947 - 24 Jan 1989

Entity number: 79097

Address: 179 STANISLAUS ST., BUFFALO, NY, United States, 14212

Registration date: 22 Jan 1947 - 28 Oct 2009

Entity number: 67508

Address: 19 DOAT STREET, PO BOX 538, BUFFALO, NY, United States, 14221

Registration date: 21 Jan 1947 - 26 Dec 2001

Entity number: 69723

Registration date: 13 Jan 1947

Entity number: 78958

Address: 373 HERTEL AVE., BUFFALO, NY, United States, 14207

Registration date: 07 Jan 1947 - 28 Dec 1994

COLAD, INC. Inactive

Entity number: 78934

Address: 701 SENECA ST., BUFFALO, NY, United States, 14210

Registration date: 06 Jan 1947 - 27 Dec 1995

Entity number: 78914

Address: 925 M & T BLDG., BUFFALO, NY, United States

Registration date: 03 Jan 1947 - 29 Sep 1993

Entity number: 78911

Address: 21 NORTH BUFFALO ST., ORCHARD PARK, NY, United States

Registration date: 03 Jan 1947 - 25 Sep 1987

Entity number: 78880

Address: 932 BROADWAY, BUFFALO, NY, United States, 14212

Registration date: 02 Jan 1947 - 04 Apr 2001