Business directory in New York Erie - Page 3445

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: 163591

Address: 733 PERRY ST., BUFFALO, NY, United States, 14210

Registration date: 15 Feb 1957 - 14 May 1991

Entity number: 163586

Address: 345 ELLICOTT SQUARE BLDG, BUFFALO, NY, United States, 14203

Registration date: 15 Feb 1957 - 20 Jan 1999

Entity number: 163585

Address: 1376 NIAGARA FALLS BLVD, TONAWANDA, NY, United States, 14150

Registration date: 15 Feb 1957

Entity number: 163540

Address: GENERAL COUNSEL, P. O. BOX 225003, DALLAS, TX, United States, 75265

Registration date: 14 Feb 1957 - 09 Sep 1983

Entity number: 163539

Address: 85 MICHIGAN AVE., BUFFALO, NY, United States, 14204

Registration date: 14 Feb 1957 - 28 Dec 1994

Entity number: 163472

Address: 400 ERIE COUNTY SAVINGS, BK. BLDG., BUFFALO, NY, United States

Registration date: 11 Feb 1957 - 29 Dec 1993

Entity number: 163475

Address: 136 TAYLOR DRIVE, DEPEW, NY, United States, 14043

Registration date: 11 Feb 1957

Entity number: 163411

Address: 1608 STATLER OFFICE, BLDG, BUFFALO, NY, United States, 14202

Registration date: 05 Feb 1957 - 24 Apr 1986

Entity number: 163395

Address: 35 COURT ST., BUFFALO, NY, United States, 14202

Registration date: 04 Feb 1957 - 15 Jul 1991

Entity number: 163391

Address: 209 NOTTINGHAM TERRACE, BUFFALO, NY, United States, 14216

Registration date: 04 Feb 1957 - 24 Aug 2010

Entity number: 163376

Address: c/o Kenney Franklin Liptak Nowak, LLP, 233 Franklin Street, BUFFALO, NY, United States, 14202

Registration date: 04 Feb 1957 - 27 Oct 2023

Entity number: 163367

Address: 3290 DELAWARE AVE, KENMORE, NY, United States, 14217

Registration date: 04 Feb 1957

Entity number: 163348

Registration date: 01 Feb 1957

Entity number: 163340

Address: 144 GENESEE STREET, 6TH FLOOR-WEST, BUFFALO, NY, United States, 14203

Registration date: 01 Feb 1957

Entity number: 163342

Address: 144 GENESEE STREET, 6TH FLOOR-WEST, BUFFALO, NY, United States, 14203

Registration date: 01 Feb 1957

Entity number: 163329

Address: 1586 AMHERST ST, BUFFALO, NY, United States, 14214

Registration date: 31 Jan 1957 - 25 Mar 1992

Entity number: 163303

Registration date: 31 Jan 1957

Entity number: 163244

Address: 47 UNIVERSITY PLAZA, BUFFALO, NY, United States, 14226

Registration date: 28 Jan 1957 - 12 Dec 1986

Entity number: 163243

Registration date: 28 Jan 1957

Entity number: 163214

Address: 542 ELLICOTT SQUAREBLDG, BUFFALO, NY, United States

Registration date: 25 Jan 1957 - 31 Mar 1982

Entity number: 163151

Address: WOODS & GOOYEAR %A DUTTO, 1800 1 M & T PLAZA, BUFFALO, NY, United States, 14203

Registration date: 23 Jan 1957 - 08 Dec 1987

Entity number: 163123

Address: 25 DINGENS STREET, BUFFALO, NY, United States, 14206

Registration date: 22 Jan 1957 - 05 Jan 2009

Entity number: 163102

Address: LIBERTY LANE, HAMPTON, NH, United States, 03842

Registration date: 21 Jan 1957 - 18 Apr 1990

Entity number: 163093

Address: 777 EAST PARK DRIVE, TONAWANDA, NY, United States, 14150

Registration date: 21 Jan 1957 - 01 Jan 2006

Entity number: 163114

Registration date: 21 Jan 1957

Entity number: 163046

Registration date: 17 Jan 1957

Entity number: 162968

Address: 3434 DELAWARE AVE., KENMORE, NY, United States, 14217

Registration date: 14 Jan 1957 - 23 Aug 1983

Entity number: 162963

Address: 835 BROADWAY, BUFFALO, NY, United States, 14212

Registration date: 14 Jan 1957 - 29 Dec 1993

Entity number: 162964

Address: 528 YOUNG STREET, TONAWANDA, NY, United States, 14150

Registration date: 14 Jan 1957

Entity number: 162936

Address: 78 EAST DELAVAN AVE., NEW YORK, NY, United States

Registration date: 11 Jan 1957 - 24 Mar 1993

Entity number: 162934

Address: 265 MARRANO DRIVE, DEPEW, NY, United States, 14043

Registration date: 11 Jan 1957 - 17 Jul 2001

Entity number: 162925

Address: 175 ELMSFORD DR., W SENECA, NY, United States, 14224

Registration date: 11 Jan 1957 - 31 Mar 1982

Entity number: 162879

Address: 808 MORGAN BLDG, BUFFALO, NY, United States

Registration date: 10 Jan 1957 - 11 Jul 1983

Entity number: 162873

Address: 860 ENGLEWOOD AVE., KENMORE, NY, United States, 14223

Registration date: 10 Jan 1957 - 24 Mar 1993

Entity number: 162866

Registration date: 09 Jan 1957

Entity number: 162833

Address: 3179 WALDEN AVENUE, DEPEW, NY, United States, 14043

Registration date: 08 Jan 1957

Entity number: 162832

Address: 125 Nichter Road, Lancaster, NY, United States, 14086

Registration date: 08 Jan 1957

Entity number: 162779

Address: 3254 CLINTON STREET, PO BOX 348, WEST SENECA, NY, United States, 14224

Registration date: 07 Jan 1957 - 16 Jun 2015

Entity number: 162775

Registration date: 07 Jan 1957

Entity number: 162754

Address: P.O. BOX 36, TONAWANDA, NY, United States, 14151

Registration date: 04 Jan 1957 - 27 Dec 2012

Entity number: 162738

Address: 11 NIAGARA ST., BUFFALO, NY, United States, 14202

Registration date: 04 Jan 1957 - 06 Feb 2003

Entity number: 162706

Address: 3209 BAILEY AVE., BUFFALO, NY, United States, 14215

Registration date: 04 Jan 1957 - 31 Mar 1982

Entity number: 162723

Address: 751 NIAGARA FALLS BLVD., BUFFALO, NY, United States, 14226

Registration date: 04 Jan 1957

Entity number: 162661

Address: 501 JOHN JAMES AUDUBON PARKWAY, AMHERST, NY, United States, 14228

Registration date: 03 Jan 1957 - 31 Dec 2013

Entity number: 162648

Address: 576 EGGERT RD., BUFFALO, NY, United States, 14215

Registration date: 02 Jan 1957 - 28 Dec 1994

Entity number: 162645

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

Registration date: 02 Jan 1957 - 31 Dec 1996

Entity number: 162603

Address: 3860 SHERIDAN DRIVE, EGGERTSVILLE, NY, United States, 14226

Registration date: 02 Jan 1957 - 15 Jul 1983

Entity number: 162600

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

Registration date: 02 Jan 1957 - 25 Feb 1987

Entity number: 162573

Registration date: 02 Jan 1957

Entity number: 99294

Address: 1147 BAILEY AVE., BUFFALO, NY, United States, 14206

Registration date: 31 Dec 1956