Business directory in New York Erie - Page 3478

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 176465 companies

Entity number: 73405

Registration date: 22 Jun 1949

Entity number: 73411

Address: 340 MAYNARD DRIVE, AMHERST, NY, United States, 14226

Registration date: 22 Jun 1949

Entity number: 73410

Address: the president, 13336 broadway, ALDEN, NY, United States, 14004

Registration date: 22 Jun 1949

Entity number: 62752

Address: 151 LAMSON RD., KENMORE, NY, United States, 14223

Registration date: 16 Jun 1949 - 25 Mar 1992

Entity number: 85770

Address: 278 DELAWARE AVE., BUFFALO, NY, United States, 14202

Registration date: 15 Jun 1949

Entity number: 62808

Address: 2858 DELAWARE AVENUE, KENMORE, NY, United States, 14217

Registration date: 14 Jun 1949 - 29 Dec 1999

Entity number: 63175

Address: 120 COLVIN BLVD, KENMORE, NY, United States, 14216

Registration date: 08 Jun 1949 - 22 Jan 1992

Entity number: 63154

Address: 1200 COLVIN BLVD., KENMORE, NY, United States, 14223

Registration date: 03 Jun 1949 - 31 Jan 1992

BUX INC. Inactive

Entity number: 63146

Address: 1172 WOODSTOCK AVE., TONAWANDA, NY, United States, 14150

Registration date: 02 Jun 1949 - 26 Jan 1990

Entity number: 63145

Address: 65 CLYDE AVENUE, BUFFALO, NY, United States, 14215

Registration date: 02 Jun 1949 - 31 Jul 1992

Entity number: 62389

Address: 10036 VERSAILLES PLANK RD, NORTH COLLINS, NY, United States, 14111

Registration date: 01 Jun 1949

Entity number: 68361

Address: 79 CLARENCE AVE., BUFFALO, NY, United States, 14215

Registration date: 31 May 1949

Entity number: 62922

Address: 6375 GENESEE ST, LANCASTER, NY, United States, 14086

Registration date: 26 May 1949 - 06 Mar 1987

Entity number: 62913

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

Registration date: 25 May 1949 - 28 Dec 1994

Entity number: 62690

Address: 17 OLEAN ST., E AURORA, NY, United States, 14052

Registration date: 24 May 1949 - 27 Jun 2001

Entity number: 73326

Registration date: 17 May 1949

Entity number: 73317

Registration date: 17 May 1949

Entity number: 73215

Registration date: 13 May 1949

Entity number: 62528

Address: 35 SKILLEN STREET, BUFFALO, NY, United States, 14207

Registration date: 12 May 1949 - 23 Aug 1996

Entity number: 73201

Registration date: 12 May 1949

Entity number: 62489

Address: 2005 CLINTON ST, BUFFALO, NY, United States, 14206

Registration date: 09 May 1949 - 18 Apr 2006

Entity number: 62450

Address: 135 HAMBURG ST, EAST AURORA, NY, United States, 14052

Registration date: 09 May 1949 - 10 May 1989

Entity number: 73286

Registration date: 09 May 1949

Entity number: 73266

Registration date: 06 May 1949

Entity number: 73263

Registration date: 05 May 1949

Entity number: 62449

Address: 518 NIAGARA ST., BUFFALO, NY, United States, 14201

Registration date: 05 May 1949 - 31 Mar 1982

Entity number: 62446

Address: 1377 MAIN ST., BUFFALO, NY, United States, 14209

Registration date: 04 May 1949 - 06 Dec 1983

Entity number: 73228

Registration date: 29 Apr 1949

Entity number: 73119

Registration date: 26 Apr 1949

Entity number: 73105

Registration date: 25 Apr 1949

Entity number: 62168

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

Registration date: 21 Apr 1949

Entity number: 62119

Address: 1972 GENESEE ST., BUFFALO, NY, United States, 14211

Registration date: 20 Apr 1949 - 24 Mar 1993

Entity number: 73181

Registration date: 19 Apr 1949

Entity number: 73185

Registration date: 19 Apr 1949

Entity number: 62008

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

Registration date: 18 Apr 1949 - 30 Dec 1986

Entity number: 73160

Registration date: 14 Apr 1949

Entity number: 73141

Registration date: 12 Apr 1949

Entity number: 61764

Address: 808 WALBRIDGE BLDG., BUFFALO, NY, United States

Registration date: 07 Apr 1949 - 25 Mar 1992

Entity number: 2151173

Address: NO. 71 THATCHER AVENUE, BUFFALO, NY, United States, 00000

Registration date: 05 Apr 1949 - 10 Jun 1997

Entity number: 62046

Address: 81 DINGENS STREET, BUFFALO, NY, United States, 14240

Registration date: 31 Mar 1949 - 05 Mar 2012

Entity number: 73084

Registration date: 30 Mar 1949

Entity number: 73075

Registration date: 29 Mar 1949

Entity number: 61983

Address: 87 NORTH MAIN STREET, ANGOLA, NY, United States, 14006

Registration date: 28 Mar 1949 - 25 Jan 2012

Entity number: 61977

Address: 5095 BROOKHAVEN DRIVE, CLARENCE, NY, United States, 14031

Registration date: 25 Mar 1949 - 16 Dec 1997

Entity number: 61968

Address: 463 ELMWOOD AVENUE, BUFFALO, NY, United States, 14222

Registration date: 24 Mar 1949

Entity number: 68304

Address: 128 DEARBORN ST., BUFFALO, NY, United States, 14207

Registration date: 22 Mar 1949

Entity number: 61950

Address: 112 MAIN ST., SPRINGVILLE, NY, United States, 14141

Registration date: 21 Mar 1949 - 28 Dec 1994

Entity number: 73019

Registration date: 17 Mar 1949

Entity number: 61745

Address: 61 BANNARD AVE., TONAWANDA, NY, United States, 14150

Registration date: 14 Mar 1949 - 23 Apr 1982

Entity number: 61689

Address: 91 MARIGOLD AVE., BUFFALO, NY, United States, 14215

Registration date: 10 Mar 1949 - 25 Mar 1992