Business directory in New York Erie - Page 3463

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 176418 companies

Entity number: 93571

Address: 1054 AMHERST ST., BUFFALO, NY, United States, 14216

Registration date: 17 Feb 1954

Entity number: 88752

Registration date: 08 Feb 1954

Entity number: 93482

Address: 3 ALBANY ST, BUFFALO, NY, United States, 14213

Registration date: 05 Feb 1954 - 24 Mar 1993

Entity number: 93422

Address: 430 HINMAN AVE, BUFFALO, NY, United States, 14216

Registration date: 02 Feb 1954 - 18 Dec 1996

Entity number: 93425

Address: 820 PIONEER, N. TONAWANDA, NY, United States, 14120

Registration date: 01 Feb 1954 - 22 Aug 2008

Entity number: 93397

Address: 85 HEATHER HILL DRIVE, WEST SENECA, NY, United States, 14224

Registration date: 29 Jan 1954 - 25 Jun 2003

Entity number: 93361

Address: 80 WEST GENESEE ST., BUFFALO, NY, United States, 14203

Registration date: 27 Jan 1954 - 24 Mar 1993

Entity number: 93347

Address: 1016 NIAGARA FALLS BLVD., TONAWANDA, NY, United States, 14150

Registration date: 26 Jan 1954 - 21 Oct 1987

Entity number: 93333

Address: 305 WALBRIDGE BLDG., BUFFALO, NY, United States

Registration date: 25 Jan 1954 - 31 Mar 1982

Entity number: 93334

Address: 6789 MAIN ST, BUFFALO, NY, United States, 14221

Registration date: 25 Jan 1954

Entity number: 93337

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

Registration date: 22 Jan 1954 - 01 Sep 1994

Entity number: 93288

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

Registration date: 19 Jan 1954 - 05 Jun 2001

Entity number: 93287

Address: 3400 MAIN ST, BUFFALO, NY, United States, 14214

Registration date: 19 Jan 1954 - 29 Sep 1987

Entity number: 93275

Address: 1633 BROADWAY, NEW YORK, NY, United States, 10019

Registration date: 18 Jan 1954 - 01 Mar 1996

Entity number: 93267

Address: 26 IVANHOE ROAD, BUFFALO, NY, United States, 14215

Registration date: 15 Jan 1954 - 08 Mar 1989

Entity number: 93264

Address: 620 ELK ST., BUFFALO, NY, United States, 14210

Registration date: 15 Jan 1954 - 07 Sep 1982

Entity number: 88647

Registration date: 14 Jan 1954

Entity number: 93110

Address: 1388 E. DELEVAN AVE., BUFFALO, NY, United States, 14215

Registration date: 05 Jan 1954 - 24 Mar 1993

Entity number: 88522

Registration date: 05 Jan 1954

Entity number: 93075

Address: 8201 MAIN STREET / SUITE 14, BUFFALO, NY, United States, 14221

Registration date: 04 Jan 1954 - 20 Oct 2023

Entity number: 93063

Address: 700 BROADWAY, BUFFALO, NY, United States, 14212

Registration date: 04 Jan 1954 - 11 Jul 1997

Entity number: 93058

Address: 73 FOREST AVE., BUFFALO, NY, United States, 14213

Registration date: 04 Jan 1954 - 16 Jan 1998

Entity number: 88507

Registration date: 31 Dec 1953

Entity number: 93035

Address: 5154 BROADWAY, DEPEW, NY, United States, 14043

Registration date: 30 Dec 1953 - 15 Jul 1983

Entity number: 93023

Address: 1107 BAILEY AVE, BUFFALO, NY, United States, 14206

Registration date: 30 Dec 1953 - 31 Mar 1982

Entity number: 93014

Address: 252 WEST ROYAL PARKWAY, WILLIAMSVILLE, NY, United States, 14221

Registration date: 29 Dec 1953 - 28 Sep 2007

Entity number: 88486

Address: 1467 BLAKELEY ROAD, EAST AURORA, NY, United States, 14052

Registration date: 29 Dec 1953

Entity number: 93005

Address: 7770 TRANSIT RD., AMHERST, NY, United States, 14221

Registration date: 28 Dec 1953 - 19 Nov 2010

Entity number: 93003

Address: 7414 RITCHFIED DR, WILMINGTON, NC, United States, 28411

Registration date: 28 Dec 1953 - 27 Jun 2001

Entity number: 92944

Address: 813 MAIN ST., BUFFALO, NY, United States

Registration date: 21 Dec 1953

Entity number: 92939

Address: 820 LIBERTY BANK BLDG., BUFFALO, NY, United States

Registration date: 18 Dec 1953 - 02 Dec 1987

Entity number: 92921

Address: 3514 DELAWARE AVE, TONAWANDA, NY, United States

Registration date: 15 Dec 1953 - 24 Mar 1993

Entity number: 92910

Address: 42 PEARL ST., BUFFALO, NY, United States

Registration date: 14 Dec 1953 - 24 Mar 1993

Entity number: 88397

Registration date: 14 Dec 1953

Entity number: 88393

Registration date: 14 Dec 1953

Entity number: 88371

Address: 50 EAST NORTH STREET, BUFFALO, NY, United States, 14203

Registration date: 10 Dec 1953

BCAR, INC. Inactive

Entity number: 92877

Address: PAUL C WEAVER, 12 FOUNTAIN PLAZA, BUFFALO, NY, United States, 14202

Registration date: 09 Dec 1953 - 02 May 2005

Entity number: 92861

Address: 1633 BROADWAY, NEW YORK, NY, United States, 10019

Registration date: 09 Dec 1953 - 27 Jan 1984

Entity number: 88450

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

Registration date: 07 Dec 1953

Entity number: 92826

Address: 415 WALBRIDGE BLDG., BUFFLO, NY, United States

Registration date: 04 Dec 1953 - 31 Mar 1982

Entity number: 92822

Address: P.O. BOX 336, BUFFALO, NY, United States, 14240

Registration date: 04 Dec 1953

Entity number: 92766

Address: 1349 PIERCE AVE, NORTH TONAWANDA, NY, United States, 14120

Registration date: 27 Nov 1953 - 25 Jan 2012

Entity number: 92748

Address: 764 ELLICOTT SQ., BUFFALO, NY, United States, 14203

Registration date: 25 Nov 1953 - 31 Mar 1982

Entity number: 88266

Registration date: 19 Nov 1953

Entity number: 92692

Address: 4444 RIVER ROAD, TONAWANDA, NY, United States, 14150

Registration date: 18 Nov 1953

Entity number: 92656

Address: 3288 MAIN ST., BUFFALO, NY, United States, 14214

Registration date: 13 Nov 1953 - 30 Jun 1982

Entity number: 92655

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

Registration date: 13 Nov 1953 - 29 Sep 1982

Entity number: 92612

Address: 23 MARTIN COURT, DEPEW, NY, United States, 14043

Registration date: 06 Nov 1953 - 17 Jan 1984

Entity number: 92552

Address: 910 RIDGE ROAD, LACKAWANNA, NY, United States, 14218

Registration date: 28 Oct 1953 - 31 Mar 1982

Entity number: 86253

Address: ELLEN A. PATTERSON, 767 FIFTH AVENUE, NEW YORK, NY, United States, 10153

Registration date: 28 Oct 1953 - 27 Jul 1990