Business directory in New York Erie - Page 3442

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 176324 companies

Entity number: 167034

Address: 557 ELLICOTT SQUARE BLDG, BUFFALO, NY, United States, 14203

Registration date: 22 Aug 1957 - 15 Nov 1993

Entity number: 167013

Registration date: 22 Aug 1957

Entity number: 166996

Address: 303 RIDGE RD., LACKAWANNA, NY, United States, 14218

Registration date: 21 Aug 1957 - 01 Mar 1989

Entity number: 166995

Address: 8303 sisson highway, EDEN, NY, United States, 14057

Registration date: 21 Aug 1957

Entity number: 166959

Address: 459 MAIN ST., BUFFALO, NY, United States

Registration date: 19 Aug 1957 - 29 Sep 1982

Entity number: 166954

Address: 2675 TRANSIT ROAD, ELMA, NY, United States, 14059

Registration date: 16 Aug 1957 - 07 Feb 1997

Entity number: 166938

Address: 1284 FILLMORE AVE., BUFFALO, NY, United States, 14211

Registration date: 16 Aug 1957 - 13 Nov 1987

Entity number: 166877

Address: 6585 BROADWAY, ALDEN, NY, United States

Registration date: 12 Aug 1957 - 31 Mar 1987

Entity number: 166845

Registration date: 08 Aug 1957

Entity number: 166796

Address: 930 WALBRIDGE BLDG., BUFFALO, NY, United States

Registration date: 06 Aug 1957 - 25 Mar 1992

Entity number: 166786

Address: 4090 ST FRANCIS DR, HAMBERG, NY, United States, 14075

Registration date: 05 Aug 1957 - 23 Nov 2010

Entity number: 166757

Address: 4500 CLINTON ST., W SENECA, NY, United States, 14224

Registration date: 02 Aug 1957 - 24 Mar 1993

Entity number: 166730

Registration date: 02 Aug 1957

Entity number: 166696

Address: PO BOX 861, BUFFALO, NY, United States, 14240

Registration date: 31 Jul 1957 - 04 May 1995

Entity number: 166691

Registration date: 30 Jul 1957

Entity number: 166681

Address: 4925 MAIN ST., SNYDER, NY, United States, 14226

Registration date: 30 Jul 1957 - 13 Nov 1990

Entity number: 166640

Registration date: 26 Jul 1957 - 19 Apr 1983

Entity number: 166601

Registration date: 25 Jul 1957

Entity number: 166585

Address: 836 ELLICOTT SQ. BLDG., BUFFALO, NY, United States, 14203

Registration date: 24 Jul 1957 - 22 May 1990

Entity number: 166560

Registration date: 23 Jul 1957

Entity number: 166565

Address: 13315 RAILROAD STREET, ALDEN, NY, United States, 14004

Registration date: 23 Jul 1957

Entity number: 166539

Address: 116 CLEARFIELD DR, WILLIAMSVILLE, NY, United States, 14221

Registration date: 22 Jul 1957 - 04 Feb 2010

Entity number: 166533

Address: 1120 PRUDENTIAL BUILDING, BUFFALO, NY, United States

Registration date: 22 Jul 1957 - 29 Dec 1982

Entity number: 166513

Address: 814 ERIE CO., BANK BUILDING, BUFFALO, NY, United States

Registration date: 19 Jul 1957 - 23 May 1996

Entity number: 166515

Address: 308 LAFAYETTE BLDG., BUFFALO, NY, United States, 14213

Registration date: 19 Jul 1957

Entity number: 166487

Address: 2476 ELMWOOD AVENUE, BUFFALO, NY, United States, 14217

Registration date: 18 Jul 1957 - 27 Aug 1999

Entity number: 166478

Address: 827 LIBERTY BK. BLDG., BUFFALO, NY, United States

Registration date: 18 Jul 1957 - 31 Dec 1986

Entity number: 166427

Address: MORGAN ST., AKRON, NY, United States

Registration date: 16 Jul 1957 - 25 Mar 1992

Entity number: 166397

Registration date: 15 Jul 1957

Entity number: 166324

Address: 120 BROADWAY, ROOM 332, NEW YORK, NY, United States

Registration date: 10 Jul 1957

Entity number: 166323

Address: 120 BROADWAY, ROOM 332, NEW YORK, NY, United States

Registration date: 10 Jul 1957

Entity number: 166302

Registration date: 09 Jul 1957

Entity number: 166250

Address: 6557 HOLIDAY VALLEY ROAD, ELLICOTTVILLE, NY, United States, 14731

Registration date: 08 Jul 1957

Entity number: 166252

Address: 2300 GEORGE URBAN BLVD., DEPEW, NY, United States, 14043

Registration date: 08 Jul 1957

Entity number: 166220

Address: TOWN LINE ROAD, CLARENCE, NY, United States

Registration date: 03 Jul 1957 - 24 Mar 1993

Entity number: 166214

Address: CHEMICAL BANK BLDG, STE. 900, 69 DELAWARE AVE., BUFFALO, NY, United States, 14202

Registration date: 03 Jul 1957 - 05 Jun 2001

Entity number: 166208

Registration date: 03 Jul 1957

Entity number: 166218

Registration date: 03 Jul 1957

Entity number: 166181

Registration date: 01 Jul 1957

Entity number: 166176

Address: 129 BROADWAY, ROOM 332, NEW YORK, NY, United States, 10006

Registration date: 01 Jul 1957

Entity number: 166132

Address: 107 BROADWAY, BUFFALO, NY, United States

Registration date: 28 Jun 1957 - 24 Mar 1993

Entity number: 166082

Address: DEANNA GOOD, 2101 KENMORE AVE, BUFFALO, NY, United States, 14207

Registration date: 27 Jun 1957 - 03 Dec 2024

Entity number: 166051

Address: 53 COLUMBIA PARKWAY, BUFFALO, NY, United States, 14224

Registration date: 25 Jun 1957

Entity number: 166052

Registration date: 25 Jun 1957

Entity number: 166003

Address: 23 EAST HAZELTINE AVE., KENMORE, NY, United States, 14217

Registration date: 24 Jun 1957 - 29 Dec 1982

Entity number: 165992

Address: 1 EAST 42ND STREET, NEW YORK, NY, United States, 10017

Registration date: 21 Jun 1957 - 30 Sep 1982

Entity number: 165953

Address: 1856 COLVIN BLVD., TONWANDA, NY, United States, 14150

Registration date: 20 Jun 1957

Entity number: 165904

Address: 259 DELAWARE AVE., BUFFALO, NY, United States, 14202

Registration date: 18 Jun 1957 - 13 Apr 1988

Entity number: 165883

Address: 520 ONTARIO ST., BUFFALO, NY, United States, 14207

Registration date: 17 Jun 1957 - 29 Sep 1993

Entity number: 165868

Address: 300 OHIO ST., BUFFALO, NY, United States, 14204

Registration date: 17 Jun 1957 - 14 Jun 1991