Business directory in New York Erie - Page 3511

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: 21172

Registration date: 11 Apr 1927

Entity number: 24026

Address: 898 GENESEE ST., BUFFALO, NY, United States, 14211

Registration date: 08 Apr 1927 - 24 Sep 1997

Entity number: 24008

Address: 200-206 SHERIDAN AVE., BUFFALO, NY, United States, 14211

Registration date: 29 Mar 1927 - 02 Oct 1986

Entity number: 24007

Address: 239 MONROE ST., BUFFALO, NY, United States, 14206

Registration date: 29 Mar 1927 - 24 Mar 1993

Entity number: 21067

Registration date: 08 Mar 1927

Entity number: 6257

Address: 616 ERIE COUNTY BK. BLDG, BUFFALO, NY, United States

Registration date: 04 Mar 1927

Entity number: 23402

Address: 140 Pearl St., Ste. 100, Buffalo, NY, United States, 14202

Registration date: 24 Feb 1927 - 13 Feb 2024

Entity number: 23393

Address: 1100 MILITARY ROAD, BUFFALO, NY, United States, 14217

Registration date: 21 Feb 1927 - 20 Jun 2011

Entity number: 21070

Registration date: 14 Feb 1927

Entity number: 342388

Address: 200 SOUTH MAIN ST., ANGOLA, NY, United States, 14006

Registration date: 11 Feb 1927 - 02 Oct 1999

Entity number: 21063

Registration date: 09 Feb 1927

Entity number: 20940

Address: 9100 TRANSIT ROAD, EAST AMHERST, NY, United States, 14051

Registration date: 05 Feb 1927

Entity number: 23361

Address: 31 EXCHANGE ST., ROCHESTER, NY, United States, 14614

Registration date: 04 Feb 1927 - 04 Feb 1998

Entity number: 23344

Address: JEAN L GRAZIDEI, 275 S ELLICOTT CREEK RD, AMHERST, NY, United States, 14228

Registration date: 26 Jan 1927

Entity number: 23331

Address: 135 PINEVIEW DR, AMHERST, NY, United States, 14228

Registration date: 22 Jan 1927

Entity number: 23297

Address: 3 Winners Circle, Albany, NY, United States, 12205

Registration date: 07 Jan 1927

Entity number: 23281

Address: 316 FORESTVIEW DR, WILLIAMSVILLE, NY, United States, 14221

Registration date: 31 Dec 1926

Entity number: 20895

Registration date: 28 Dec 1926

Entity number: 23246

Address: 217 KOSCIUSKO STREET, NEW YORK, NY, United States

Registration date: 28 Dec 1926

Entity number: 20896

Address: PO BOX 361, 2365 MAIN STREET, COLLINS, NY, United States, 14034

Registration date: 22 Dec 1926

Entity number: 20845

Registration date: 13 Dec 1926

Entity number: 20844

Registration date: 10 Dec 1926

Entity number: 22993

Address: 70 HOYT ST., BUFFALO, NY, United States, 14213

Registration date: 27 Oct 1926 - 26 Dec 1986

Entity number: 20792

Registration date: 21 Oct 1926

Entity number: 22981

Address: 783 TONAWANDA ST., BUFFALO, NY, United States, 14207

Registration date: 18 Oct 1926 - 25 Feb 1988

Entity number: 20739

Registration date: 07 Sep 1926

Entity number: 6074

Address: 522 WHITE BLDG., BUFFALO, NY, United States

Registration date: 30 Aug 1926

Entity number: 22735

Address: 17 HIGHGATE AVE., BUFFALO, NY, United States, 14214

Registration date: 26 Aug 1926 - 24 Mar 1993

Entity number: 22680

Address: 250 LAKEWOOD PARKWAY, BUFFALO, NY, United States, 14226

Registration date: 05 Aug 1926

Entity number: 22633

Address: 1245 NIAGARA STREET, BUFFALO, NY, United States, 14213

Registration date: 30 Jul 1926 - 17 Sep 1980

Entity number: 22630

Address: 362 WAGNER AVE., SLOAN, NY, United States, 14212

Registration date: 29 Jul 1926 - 08 Aug 1988

Entity number: 6061

Address: 1549 HERTEL AVE., BUFFALO, NY, United States, 14216

Registration date: 26 Jul 1926

Entity number: 6047

Address: 759 BRAMSON BLDG., BUFFALO, NY, United States

Registration date: 08 Jul 1926

Entity number: 22563

Address: NO STREET ADDRESS, EVANS, NY, United States

Registration date: 08 Jul 1926

Entity number: 22507

Address: 120 LINCOLN PARKWAY, BUFFALO, NY, United States, 14222

Registration date: 25 Jun 1926 - 20 Jul 1982

Entity number: 25844

Address: 75 1/2 W. CHIPPEWA ST., BUFFALO, NY, United States, 14202

Registration date: 23 Jun 1926

Entity number: 5973

Address: 52 NIAGARA ST., BUFFALO, NY, United States, 14202

Registration date: 15 Jun 1926

Entity number: 22435

Address: 59 CHAPIN PARKWAY, BUFFALO, NY, United States, 14209

Registration date: 02 Jun 1926

Entity number: 20559

Address: BROTHERS OF MERCY, INC., 4520 RANSOM ROAD, CLARENCE, NY, United States, 14031

Registration date: 29 May 1926

Entity number: 22392

Address: 17 HIGHGATE AVE., BUFFALO, NY, United States, 14214

Registration date: 27 May 1926 - 31 Jan 1984

Entity number: 20549

Registration date: 25 May 1926

Entity number: 20578

Registration date: 18 May 1926

Entity number: 20562

Registration date: 07 May 1926

Entity number: 20491

Registration date: 27 Apr 1926

Entity number: 22179

Address: 11023 WEST CENTER STREET EXT., P.O. BOX 270, MEDINA, NY, United States, 14103

Registration date: 14 Apr 1926 - 31 Dec 2010

Entity number: 22178

Address: & GOODYEAR; A L DUTTON, 1800 ONE M&T PLAZA, BUFFALO, NY, United States, 14203

Registration date: 13 Apr 1926 - 31 Dec 1986

Entity number: 22175

Address: 618 HAWARD ST., BUFFALO, NY, United States, 14206

Registration date: 12 Apr 1926 - 24 Mar 1993

Entity number: 22172

Address: 262 PEARL ST., BUFFALO, NY, United States, 14224

Registration date: 12 Apr 1926 - 31 Oct 1988

Entity number: 20450

Registration date: 02 Apr 1926

Entity number: 22095

Address: 128 LAKEVIEW AVE., BUFFALO, NY, United States

Registration date: 22 Mar 1926 - 27 Dec 1995