Business directory in New York Erie - Page 3509

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 176603 companies

Entity number: 7394

Address: CORNER CT. & PEARL STS., ANDREWS BLDG., BUFFALO, NY, United States

Registration date: 19 Mar 1929

Entity number: 25627

Address: 46 HAMLIN RD., BUFFALO, NY, United States, 14208

Registration date: 11 Mar 1929 - 17 Jul 1984

Entity number: 22605

Registration date: 09 Mar 1929

Entity number: 7365

Address: ELLICOTT SQUARE BLDG., BUFFALO, NY, United States, 14203

Registration date: 01 Mar 1929

Entity number: 7377

Address: 215 WASHINGTON STREET, BUFFALO, NY, United States, 14203

Registration date: 26 Feb 1929

Entity number: 25495

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

Registration date: 14 Feb 1929 - 23 Sep 1998

Entity number: 7304

Address: 417 WALLBRIDGE BLDG., BUFFALO, NY, United States

Registration date: 13 Feb 1929

Entity number: 25477

Address: 1747 DALE RD., CHEEKTOWAGA, NY, United States, 14225

Registration date: 08 Feb 1929 - 21 Apr 1986

Entity number: 25486

Address: 4498 MAIN STREET STE 16, 4498 MAIN STREET STE 16, BUFFALO, NY, United States, 14216

Registration date: 08 Feb 1929

Entity number: 25466

Address: 316 EAST ST., BUFFALO, NY, United States, 14207

Registration date: 04 Feb 1929 - 29 Sep 1993

Entity number: 25467

Address: 863 CRESCENT AVE, BUFFALO, NY, United States, 14216

Registration date: 04 Feb 1929

Entity number: 25397

Address: RIVER RD, P.O. BOX 70, WATERLOO, NY, United States, 13165

Registration date: 07 Jan 1929 - 21 Dec 1983

Entity number: 25372

Address: 128 SYCAMORE ST, Buffalo, NY, United States, 14204

Registration date: 26 Dec 1928

Entity number: 25369

Address: 1057E. Delavan ave, Buffalo, NY, United States, 14215

Registration date: 22 Dec 1928

Entity number: 25340

Address: 490 MCKINLEY PARKWAY, BUFFALO, NY, United States, 14220

Registration date: 07 Dec 1928 - 20 Mar 1996

Entity number: 25328

Address: 124 VICTORIA AVENUE, BUFFALO, NY, United States, 14214

Registration date: 27 Nov 1928

Entity number: 22359

Registration date: 12 Nov 1928

Entity number: 22356

Address: 2640 NORTH FOREST ROAD, GETZVILLE, NY, United States, 14068

Registration date: 09 Nov 1928 - 28 Sep 2022

Entity number: 22353

Address: 477 DELAWARE AVENUE, BUFFALO, NY, United States, 14202

Registration date: 08 Nov 1928

Entity number: 27129

Address: 404 SIDWAY BLDG., 775 MAIN ST., BUFFALO, NY, United States

Registration date: 05 Nov 1928

Entity number: 22350

Registration date: 03 Nov 1928

Entity number: 22279

Registration date: 20 Oct 1928

Entity number: 25149

Address: 122 VERMONT STREET, BUFFALO, NY, United States, 14213

Registration date: 10 Oct 1928 - 24 Mar 1993

Entity number: 7106

Address: 126 SENECA ST., BUFFALO, NY, United States, 14203

Registration date: 09 Oct 1928

Entity number: 22289

Registration date: 01 Oct 1928

Entity number: 22286

Registration date: 27 Sep 1928

Entity number: 25109

Address: HOTEL WORTH, BUFFALO, NY, United States

Registration date: 13 Sep 1928 - 28 Oct 2009

Entity number: 7068

Address: 275-83 WASHINGTON ST., BUFFALO, NY, United States

Registration date: 27 Aug 1928

Entity number: 25077

Address: 925 DELAWARE AVENUE, BUFFALO, NY, United States, 14209

Registration date: 17 Aug 1928

Entity number: 25075

Address: 40 GARDENVILLE PARKWAY, BUFFALO, NY, United States, 14224

Registration date: 14 Aug 1928 - 24 Mar 1993

Entity number: 7017

Address: 522 ELLICOTT SQ., BUFFALO, NY, United States, 14203

Registration date: 03 Aug 1928

Entity number: 25055

Address: PO BOX 8, GETZVILLE, NY, United States, 14268

Registration date: 27 Jul 1928 - 03 May 1999

Entity number: 25054

Address: 82 OXFORD AVE., BUFFALO, NY, United States, 14209

Registration date: 24 Jul 1928 - 27 Dec 1995

Entity number: 25053

Address: 83 BRYANT ST, BUFFALO, NY, United States, 14209

Registration date: 21 Jul 1928

Entity number: 25049

Address: 228 LEROY AVE., BUFFALO, NY, United States, 14214

Registration date: 19 Jul 1928 - 24 Mar 1993

Entity number: 22153

Registration date: 19 Jul 1928

Entity number: 25036

Address: 1983 MARCUS AVE, CB7011, LAKE SUCCESS, NY, United States, 11042

Registration date: 13 Jul 1928 - 20 Feb 1997

Entity number: 22141

Address: 109 MILLWOOD DR., TONAWANDA, NY, United States, 14150

Registration date: 12 Jul 1928

Entity number: 25034

Address: 2956 DELAWARE AVENUE, BUFFALO, NY, United States, 14217

Registration date: 11 Jul 1928 - 24 Feb 2021

Entity number: 4442518

Registration date: 27 Jun 1928 - 16 Apr 2018

Entity number: 22063

Registration date: 22 Jun 1928

Entity number: 22089

Registration date: 16 Jun 1928

Entity number: 6887

Address: 1021 GENESEE BLDG., BUFFALO, NY, United States, 14211

Registration date: 15 May 1928

Entity number: 22023

Registration date: 10 May 1928

Entity number: 24800

Address: 70 BUTLER AVE., BUFFALO, NY, United States, 14208

Registration date: 23 Apr 1928 - 06 Oct 1980

Entity number: 6866

Address: 609 GENESEE BLDG., BUFFALO, NY, United States, 14211

Registration date: 23 Apr 1928

Entity number: 24802

Address: 45 WEST MOHAWK ST., BUFFALO, NY, United States, 00000

Registration date: 21 Apr 1928 - 27 Dec 1995

Entity number: 24796

Address: 1899 HERTEL AVE., BUFFALO, NY, United States, 14214

Registration date: 18 Apr 1928 - 18 Dec 1996

Entity number: 21922

Registration date: 14 Apr 1928

Entity number: 6848

Address: 403 MAIN ST., BUFFALO, NY, United States

Registration date: 14 Apr 1928