Business directory in New York Erie - Page 3482

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: 72263

Registration date: 18 Oct 1948

Entity number: 72250

Address: 275 OAK STREET, SUITE 225, BUFFALO, NY, United States, 14202

Registration date: 13 Oct 1948 - 06 Jul 2006

Entity number: 84842

Address: 25 EAST HURON ST., BUFFALO, NY, United States, 14203

Registration date: 13 Oct 1948

Entity number: 72312

Registration date: 01 Oct 1948

Entity number: 62198

Address: 735 DELAWARE AVENUE, BUFFALO, NY, United States, 14209

Registration date: 30 Sep 1948

Entity number: 72300

Registration date: 29 Sep 1948

Entity number: 72254

Registration date: 23 Sep 1948

Entity number: 62051

Address: 506 GENESEE ST, BUFFALO, NY, United States, 14204

Registration date: 22 Sep 1948

Entity number: 61929

Address: 27-29-31 MAIN ST., TONAWANDA, NY, United States

Registration date: 20 Sep 1948 - 29 Dec 1982

Entity number: 72243

Registration date: 13 Sep 1948

Entity number: 61719

Address: 1233 JEFFERSON ST., BUFFALO, NY, United States, 14208

Registration date: 10 Sep 1948 - 27 Mar 1986

Entity number: 72208

Registration date: 04 Sep 1948 - 01 Nov 1993

Entity number: 61281

Address: 285 DARWIN DRIVE., BUFFALO, NY, United States, 14226

Registration date: 01 Sep 1948 - 31 Mar 1987

Entity number: 61276

Address: NORTH BUFFALO ROAD, ORCHARD PARK, NY, United States

Registration date: 30 Aug 1948

Entity number: 61272

Address: 720 INNOVATION WAY, SUITE #4, JOHNSON CITY, NY, United States, 13790

Registration date: 30 Aug 1948

Entity number: 72177

Registration date: 25 Aug 1948

Entity number: 61237

Address: 3925 CALIFORNIA ROAD, ORCHARD PARK, NY, United States, 14127

Registration date: 25 Aug 1948

Entity number: 72225

Registration date: 20 Aug 1948

Entity number: 72135

Registration date: 19 Aug 1948

Entity number: 72056

Registration date: 18 Aug 1948

Entity number: 72125

Address: 1625 HERTEL AVENUE, BUFFALO, NY, United States, 14216

Registration date: 09 Aug 1948

Entity number: 72132

Registration date: 09 Aug 1948

Entity number: 72109

Registration date: 04 Aug 1948

Entity number: 72100

Registration date: 02 Aug 1948

Entity number: 72087

Registration date: 29 Jul 1948

Entity number: 72072

Registration date: 27 Jul 1948

Entity number: 71922

Address: 23 GREENMEADOW DRIVE, ORCHARD PARK, NY, United States, 14127

Registration date: 16 Jul 1948

Entity number: 63453

Address: PO BOX 696, NORTH COLLINS, NY, United States, 14111

Registration date: 15 Jul 1948

Entity number: 63449

Address: 1050 BROADWAY, BUFFALO, NY, United States, 14212

Registration date: 14 Jul 1948 - 25 Jan 2012

Entity number: 71995

Registration date: 09 Jul 1948

Entity number: 71977

Registration date: 06 Jul 1948

Entity number: 71968

Registration date: 02 Jul 1948

Entity number: 62617

Address: 80 NIAGARA FRONTIER FOOD, TERMINAL, BUFFALO, NY, United States

Registration date: 01 Jul 1948 - 25 Mar 1992

Entity number: 71826

Registration date: 25 Jun 1948

Entity number: 71828

Address: SMITH & NEW RDS., SWORMVILLE, NY, United States, 14146

Registration date: 25 Jun 1948

Entity number: 61774

Address: 1209 BROADWAY, BUFFALO, NY, United States, 14212

Registration date: 22 Jun 1948 - 24 Mar 1993

Entity number: 61769

Address: 81 RED JACKET PKWY, BUFFALO, NY, United States, 14220

Registration date: 21 Jun 1948 - 28 Oct 2009

Entity number: 61648

Address: PO BOX 1906, BLASDELL, NY, United States, 14219

Registration date: 18 Jun 1948 - 24 Feb 2020

Entity number: 71881

Registration date: 18 Jun 1948

Entity number: 71880

Registration date: 18 Jun 1948

Entity number: 71885

Registration date: 18 Jun 1948

Entity number: 61641

Address: 298 MAIN ST., 903 WHITE BLDG., BUFFALO, NY, United States

Registration date: 17 Jun 1948 - 28 Oct 1988

Entity number: 71849

Registration date: 14 Jun 1948

Entity number: 61415

Address: 40 FOUNTAIN PLAZA, BUFFALO, NY, United States, 14202

Registration date: 14 Jun 1948

Entity number: 71800

Registration date: 08 Jun 1948

Entity number: 71728

Registration date: 07 Jun 1948

Entity number: 71712

Registration date: 04 Jun 1948

Entity number: 82263

Address: 1630 BAILEY AVE, BUFFALO, NY, United States, 14212

Registration date: 02 Jun 1948 - 31 Mar 1982

Entity number: 71772

Registration date: 28 May 1948

Entity number: 82212

Address: 50 SUMMERDALE DRIVE, EAST AURORA, NY, United States, 14052

Registration date: 24 May 1948 - 06 May 2015