Business directory in New York Erie - Page 3448

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 174176 companies

Entity number: 53080

Address: 290 LARKIN ST., BUFFALO, NY, United States, 14210

Registration date: 19 Mar 1941 - 17 Jul 2002

Entity number: 41942

Registration date: 13 Mar 1941

Entity number: 53029

Address: 717 SEVENTH ST., BUFFALO, NY, United States, 14213

Registration date: 14 Feb 1941 - 28 Oct 2009

Entity number: 53005

Address: 100 PERRY ST., BUFFALO, NY, United States, 14204

Registration date: 03 Feb 1941 - 14 Feb 2007

Entity number: 52997

Address: 9 ELLICOTT ST., BUFFALO, NY, United States, 14203

Registration date: 03 Feb 1941 - 01 Apr 1987

Entity number: 41858

Registration date: 28 Jan 1941

Entity number: 52954

Address: 131 ENGLEWOOD AVENUE, BUFFALO, NY, United States, 14214

Registration date: 22 Jan 1941 - 24 Sep 1997

Entity number: 41854

Address: 726 EXCHANGE STREET, SUITE 510, BUFFALO, NY, United States, 14210

Registration date: 14 Jan 1941

Entity number: 52900

Address: 25 METCALFE ST., BUFFALO, NY, United States, 14206

Registration date: 03 Jan 1941

Entity number: 52902

Address: 40 MILL ST., SPRINGVILLE, NY, United States, 14141

Registration date: 02 Jan 1941 - 26 Jun 1996

Entity number: 52869

Address: 135 OAKGROVE, WILLIAMSVILLE, NY, United States, 14221

Registration date: 19 Dec 1940 - 13 Jun 2013

Entity number: 52839

Address: 2200 CARDIGAN AVE, COLUMBUS, OH, United States, 43215

Registration date: 11 Dec 1940 - 31 Dec 1998

Entity number: 41746

Registration date: 11 Dec 1940

Entity number: 41741

Registration date: 11 Dec 1940

Entity number: 52841

Address: SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10001

Registration date: 11 Dec 1940

Entity number: 52840

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

Registration date: 11 Dec 1940

Entity number: 41629

Registration date: 23 Nov 1940

Entity number: 52780

Address: 253 ELLICOTT ST., BUFFALO, NY, United States, 14203

Registration date: 12 Nov 1940 - 28 Oct 2009

Entity number: 41661

Registration date: 04 Nov 1940

Entity number: 52757

Address: 574 MAIN ST, TONAWANDA, NY, United States, 14150

Registration date: 31 Oct 1940 - 26 Oct 2016

Entity number: 52706

Address: 405 WALBRIDGE BLDG., BUFFALO, NY, United States

Registration date: 09 Oct 1940 - 24 Mar 1993

ARFIT CORP. Inactive

Entity number: 52703

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

Registration date: 07 Oct 1940 - 10 Aug 1982

Entity number: 41548

Registration date: 05 Oct 1940

Entity number: 52699

Address: CHAMBER OF COMMERCE BLDG, ROOM 819, BUFFALO, NY, United States

Registration date: 02 Oct 1940 - 22 Sep 1986

Entity number: 41575

Registration date: 13 Sep 1940

Entity number: 52646

Address: 793 PROSPECT AVE., BUFFALO, NY, United States, 14213

Registration date: 09 Sep 1940 - 31 Mar 1982

Entity number: 52649

Address: 928 LIBERTY BK. BLDG., BUFFALO, NY, United States

Registration date: 06 Sep 1940 - 24 Mar 1993

Entity number: 52647

Address: 181 BARTON ST., BUFFALO, NY, United States, 14213

Registration date: 06 Sep 1940 - 24 Mar 1993

Entity number: 52641

Address: 158 ELLICOTT ST., BUFFALO, NY, United States, 14203

Registration date: 05 Sep 1940 - 22 Jan 1988

Entity number: 41517

Registration date: 06 Aug 1940

Entity number: 41515

Registration date: 05 Aug 1940

Entity number: 41401

Registration date: 11 Jul 1940

Entity number: 52532

Address: 1530 HERTEL AVE., BUFFALO, NY, United States, 14216

Registration date: 05 Jul 1940 - 22 Dec 1986

Entity number: 52522

Address: 58 GOOD ROAD, BUFFALO, NY, United States, 14220

Registration date: 02 Jul 1940 - 20 Apr 1989

Entity number: 52494

Address: 799 WASHINGTON ST., BUFFALO, NY, United States, 14203

Registration date: 14 Jun 1940 - 21 May 1991

Entity number: 41410

Registration date: 10 Jun 1940

Entity number: 41323

Address: 5440 BROADWAY, LANCASTER, NY, United States, 14086

Registration date: 29 May 1940

Entity number: 52434

Address: 159 OHIO ST., BUFFALO, NY, United States, 14203

Registration date: 20 May 1940 - 24 Mar 1993

Entity number: 41342

Registration date: 13 May 1940

Entity number: 41253

Address: 51 COMMERCIAL STREET, ANGOLA, NY, United States, 14006

Registration date: 03 May 1940

Entity number: 52355

Address: 800 FLEET BANK BUILDING, 12 FOUNTAIN PLAZA, BUFFALO, NY, United States, 14202

Registration date: 22 Apr 1940

Entity number: 41280

Registration date: 19 Apr 1940

Entity number: 41272

Address: 950-A UNION ROAD, SOUTHGATE PLAZA, WEST SENECA, NY, United States, 14224

Registration date: 15 Apr 1940

Entity number: 52336

Address: 2074 EGGERT ROAD, AMHERST, NY, United States, 14226

Registration date: 11 Apr 1940 - 24 Sep 1997

Entity number: 41259

Registration date: 09 Apr 1940

Entity number: 41179

Registration date: 03 Apr 1940

Entity number: 41176

Registration date: 03 Apr 1940

Entity number: 52300

Address: 478 MAIN ST., BUFFALO, NY, United States

Registration date: 01 Apr 1940 - 24 Mar 1993

Entity number: 41166

Registration date: 29 Mar 1940

Entity number: 41210

Registration date: 20 Mar 1940