Business directory in New York Erie - Page 3481

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 176549 companies

Entity number: 61481

Address: 1900 MAIN PLACE TOWER, BUFFALO, NY, United States, 14202

Registration date: 07 Feb 1949 - 27 Sep 1983

Entity number: 72843

Registration date: 07 Feb 1949

Entity number: 68268

Address: 816 GENESEE ST., BUFFALO, NY, United States, 14211

Registration date: 07 Feb 1949

Entity number: 61388

Address: 53 CARRIAGE CIRCLE, WILLIAMSVILLE, NY, United States, 14221

Registration date: 01 Feb 1949 - 27 May 1988

Entity number: 72810

Address: 640 DODGE ROAD, GETZVILLE, NY, United States, 14068

Registration date: 01 Feb 1949

Entity number: 61346

Address: 701 SENECA ST., BUFFALO, NY, United States, 14210

Registration date: 31 Jan 1949 - 24 Mar 1993

Entity number: 72758

Registration date: 18 Jan 1949

Entity number: 69501

Address: 406 DUN BLDG., 110 PEARL ST., BUFFALO, NY, United States, 00000

Registration date: 17 Jan 1949

Entity number: 68247

Address: 10 LOCK ST, BUFFALO, NY, United States, 14225

Registration date: 14 Jan 1949

Entity number: 61110

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

Registration date: 14 Jan 1949 - 28 Dec 1994

Entity number: 61109

Address: NO STREET ADD GIVEN, SHERBURNE, NY, United States

Registration date: 14 Jan 1949

Entity number: 72744

Registration date: 14 Jan 1949

Entity number: 61086

Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Registration date: 13 Jan 1949 - 03 Sep 2002

Entity number: 61073

Address: 5940 WOODLEE COURT, ORCHARD PARK, NY, United States, 14127

Registration date: 11 Jan 1949 - 11 May 2022

Entity number: 63360

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

Registration date: 31 Dec 1948 - 31 Mar 1982

Entity number: 63356

Address: 30 WASSON ST., BUFFALO, NY, United States, 14210

Registration date: 30 Dec 1948 - 22 Jan 1987

Entity number: 72592

Registration date: 30 Dec 1948

Entity number: 62361

Address: 138 CHANDLER STREET, BUFFALO, NY, United States, 14207

Registration date: 27 Dec 1948 - 30 May 2000

Entity number: 62360

Address: 135 SOUTH DIVISION STREET, BUFFALO, NY, United States, 14203

Registration date: 27 Dec 1948

Entity number: 72642

Registration date: 22 Dec 1948

Entity number: 63309

Address: 438 WOODWARD AVE., BUFFALO, NY, United States

Registration date: 20 Dec 1948 - 31 Mar 1982

Entity number: 72627

Registration date: 20 Dec 1948

Entity number: 72622

Registration date: 17 Dec 1948

Entity number: 63292

Address: 354 NORTH HARLEM RD., SNYDER, NY, United States, 14224

Registration date: 15 Dec 1948 - 02 Jul 1985

Entity number: 63288

Address: 25 LINWOOD AVE., BUFFALO, NY, United States

Registration date: 15 Dec 1948 - 17 Mar 1994

Entity number: 63285

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

Registration date: 14 Dec 1948 - 22 Jan 1992

Entity number: 72632

Address: 1220 LIBERTY BUILDING, 420 MAIN STREET, BUFFALO, NY, United States, 14202

Registration date: 13 Dec 1948 - 16 May 1997

Entity number: 63265

Address: 159 WEST AVE., BUFFALO, NY, United States, 14201

Registration date: 13 Dec 1948 - 31 Mar 1982

Entity number: 1047079

Address: 1520 SOUTH PARK AVE., BUFFALO, NY, United States, 14220

Registration date: 10 Dec 1948 - 15 Jun 1988

Entity number: 72490

Registration date: 10 Dec 1948

Entity number: 72487

Registration date: 09 Dec 1948

Entity number: 72486

Registration date: 09 Dec 1948

Entity number: 63075

Address: 1373 FILLMORE AVE., BUFFLAO, NY, United States, 14211

Registration date: 08 Dec 1948 - 24 Mar 1993

Entity number: 72467

Registration date: 07 Dec 1948

Entity number: 72553

Registration date: 02 Dec 1948

Entity number: 72507

Registration date: 22 Nov 1948

Entity number: 62822

Address: 285 CHANDLER STREET, BUFFALO, NY, United States, 14207

Registration date: 18 Nov 1948

Entity number: 62784

Address: 10 RUSKIN ROAD, AMHERST, NY, United States

Registration date: 17 Nov 1948 - 29 Mar 1988

Entity number: 62783

Address: 10 RUSKIN ROAD, AMHERST, NY, United States

Registration date: 17 Nov 1948 - 29 Mar 1988

Entity number: 62634

Address: PO BOX 307, TONAWANDA, NY, United States, 14151

Registration date: 10 Nov 1948 - 04 Aug 2006

Entity number: 62633

Address: 418 ERIE COUNTY BANK, BLDG, BUFFALO, NY, United States

Registration date: 10 Nov 1948 - 31 Mar 1982

Entity number: 72363

Registration date: 10 Nov 1948

Entity number: 72462

Registration date: 08 Nov 1948

Entity number: 72430

Registration date: 03 Nov 1948

Entity number: 72424

Registration date: 29 Oct 1948

Entity number: 62466

Address: 386 PEARL ST., BUFFALO, NY, United States, 14202

Registration date: 29 Oct 1948 - 24 Mar 1993

Entity number: 62397

Address: 15 LAWRENCE PLACE, BUFFALO, NY, United States, 14213

Registration date: 26 Oct 1948

Entity number: 62329

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

Registration date: 21 Oct 1948 - 23 Apr 1982

Entity number: 72278

Registration date: 20 Oct 1948