Business directory in New York Erie - Page 2748

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 177162 companies

Entity number: 1342373

Address: 4600 MAIN STREET, SNYDER, NY, United States, 14226

Registration date: 07 Apr 1989 - 27 Dec 2000

Entity number: 1342245

Address: 72 OAKHILL DRIVE, WEST SENECA, NY, United States, 14224

Registration date: 07 Apr 1989 - 13 Sep 2000

Entity number: 1342209

Address: 730 MAIN ST., NIAGARA FALLS, NY, United States, 14301

Registration date: 07 Apr 1989 - 26 Jun 1996

Entity number: 1342191

Address: HUCKABONE, 230 BRISBANE BLDG, BUFFALO, NY, United States, 14203

Registration date: 07 Apr 1989 - 28 Dec 1994

Entity number: 1342175

Address: P.O. BOX 1011, BUFFALO, NY, United States, 14240

Registration date: 07 Apr 1989 - 29 Sep 1993

Entity number: 1342096

Address: 268 MAIN ST, BUFFALO, NY, United States, 14202

Registration date: 07 Apr 1989 - 24 Feb 2004

Entity number: 1342078

Address: 5266 SENECA STREET, WEST SENECA, NY, United States, 14224

Registration date: 07 Apr 1989 - 27 Dec 2000

Entity number: 1342037

Address: 856 ELM ST, WEST SENECA, NY, United States, 14224

Registration date: 07 Apr 1989 - 28 Jul 2010

Entity number: 1341971

Address: 76 CHURCH ST., BUFFALO, NY, United States, 14202

Registration date: 06 Apr 1989 - 29 Sep 1993

Entity number: 1341929

Address: 810 CATHEDRAL PARK TOWER, 37 FRANKLIN STREET, BUFFALO, NY, United States, 14202

Registration date: 06 Apr 1989 - 23 Apr 1997

Entity number: 1341859

Address: 5423 ROGERS RD., HAMBURG, NY, United States, 14075

Registration date: 06 Apr 1989 - 27 Dec 1995

Entity number: 1341800

Address: 2300 EMPIRE TOWER, BUFFALO, NY, United States, 14202

Registration date: 06 Apr 1989 - 29 Sep 1993

Entity number: 1341708

Address: 6185 WEST QUAKER ST., ORCHARD PARK, NY, United States, 14127

Registration date: 06 Apr 1989 - 28 Dec 1994

Entity number: 1341610

Address: 17 COURT ST., SUITE 600, BUFFALO, NY, United States, 14202

Registration date: 06 Apr 1989 - 29 Sep 1993

Entity number: 1341616

Address: 49 BARON COURT, GETZVILLE, NY, United States, 14068

Registration date: 06 Apr 1989

Entity number: 1341533

Address: 171 BROOKLINE DRIVE, WILIAMSVILLE, NY, United States, 14221

Registration date: 05 Apr 1989 - 29 Sep 1993

Entity number: 1341431

Address: 50 GALAXY BLVD., UNIT 12, REXDALE ONTARIO M, WY, United States

Registration date: 05 Apr 1989 - 29 Sep 1993

Entity number: 1341192

Address: 30 DYKE ROAD, WEST SENECA, NY, United States, 14224

Registration date: 05 Apr 1989 - 08 Apr 1992

Entity number: 1341177

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

Registration date: 05 Apr 1989 - 27 Sep 1995

Entity number: 1341165

Address: 6765 HELTZ RD, LAKEVIEW, NY, United States, 14085

Registration date: 05 Apr 1989 - 10 Jan 2022

Entity number: 1341153

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

Registration date: 05 Apr 1989 - 18 Sep 1990

Entity number: 1341564

Address: 10333 KELLER ROAD, CLARENCE, NY, United States, 14031

Registration date: 05 Apr 1989

Entity number: 1341222

Address: 5791 GENESEE ST., LANCASTER, NY, United States, 14086

Registration date: 05 Apr 1989

Entity number: 1341495

Address: 101 MARKETSIDE AVE., SUITE 404-329, PONTE VEDRA, FL, United States, 32081

Registration date: 05 Apr 1989

Entity number: 1341110

Address: GOLDOME CENTER, ONE FOUNTAIN PLAZA, BUFFALO, NY, United States, 14203

Registration date: 04 Apr 1989 - 27 Sep 1995

Entity number: 1340962

Address: NORSTAR BUILDING, TWELVE FOUNTAIN PLAZA, BUFFALO, NY, United States, 14202

Registration date: 04 Apr 1989 - 26 Jun 1996

Entity number: 1340927

Address: 17 COURT ST., SUYITE 600, BUFFALO, NY, United States, 14202

Registration date: 04 Apr 1989 - 26 Oct 2011

Entity number: 1340793

Address: 1989 HARLEM ROAD, BUFFALO, NY, United States, 14212

Registration date: 04 Apr 1989 - 28 Dec 1994

Entity number: 1340774

Address: 578 MAIN STREET, EAST AURORA, NY, United States, 14052

Registration date: 04 Apr 1989 - 23 Sep 1998

Entity number: 1340798

Address: JEFFREY M. SAWYER, 17 ST. LOUIS PLACE, BUFFALO, NY, United States, 14216

Registration date: 04 Apr 1989

Entity number: 1341001

Address: 1159-1169 MAIN STREET, BUFFALO, NY, United States, 14209

Registration date: 04 Apr 1989

Entity number: 1340632

Address: 246 RANCH TRAIL WEST, WILLIAMSVILLE, NY, United States, 14221

Registration date: 03 Apr 1989 - 03 Jul 2007

Entity number: 1340627

Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Registration date: 03 Apr 1989 - 26 Apr 2019

Entity number: 1340566

Address: 8 DAUPHIN DRIVE, WILLIAMSVILLE, NY, United States, 14221

Registration date: 03 Apr 1989 - 29 Sep 1993

Entity number: 1340558

Address: 37 GRANDVIEW DRIVE, AMHERST, NY, United States, 14228

Registration date: 03 Apr 1989 - 30 Nov 2006

Entity number: 1340542

Address: 419 ELMWOOD AVE., BUFFALO, NY, United States, 14202

Registration date: 03 Apr 1989 - 29 Sep 1993

Entity number: 1340504

Address: 396 WRIGHT ROAD, AKRON, NY, United States, 14001

Registration date: 03 Apr 1989 - 25 Jun 2003

Entity number: 1340500

Address: 200 SUMMER STREET, BUFFALO, NY, United States, 14222

Registration date: 03 Apr 1989 - 30 Dec 1999

Entity number: 1340462

Address: ONE CANALSIDE, 125 MAIN STREET, BUFFALO, NY, United States, 14203

Registration date: 03 Apr 1989 - 16 Sep 2021

Entity number: 1340436

Address: PO BOX 22, CHAFFEE, NY, United States, 14030

Registration date: 03 Apr 1989 - 29 Sep 1993

Entity number: 1340409

Address: 48 AWOOD PLACE, CHEEKTOWAGA, NY, United States, 14225

Registration date: 03 Apr 1989 - 28 Dec 1994

HVP INC. Inactive

Entity number: 1340377

Address: 20 CATHEDRAL PARK, BUFFALO, NY, United States, 14202

Registration date: 03 Apr 1989 - 10 Dec 1991

KEPH, INC. Inactive

Entity number: 1340374

Address: 60 SMITH ROAD, AMHERST, NY, United States, 14228

Registration date: 03 Apr 1989 - 01 Jun 2001

Entity number: 1340294

Address: 775 MAIN ST., SUITE 230, BUFFALO, NY, United States, 14203

Registration date: 03 Apr 1989 - 29 Sep 1993

Entity number: 1340252

Address: 5555 GENESEE STREET, LANCASTER, NY, United States, 14086

Registration date: 03 Apr 1989 - 27 Dec 2000

Entity number: 1340355

Address: 2153 NIAGARA FALLS BLVD., AMHERST, NY, United States, 14228

Registration date: 03 Apr 1989

Entity number: 1340354

Address: 468 WASHINGTON STREET, SECOND FLOOR, BUFFALO, NY, United States, 14203

Registration date: 03 Apr 1989

Entity number: 1340375

Address: 20 CATHEDRAL PARK, BUFFALO, NY, United States, 14202

Registration date: 03 Apr 1989

Entity number: 1340432

Address: 481 DELAWARE AVENUE, BUFFALO, NY, United States, 14202

Registration date: 03 Apr 1989

Entity number: 1340399

Address: 1623 HYDE PARK BLVD., PO BOX 255, NIAGARA FALLS, NY, United States, 14305

Registration date: 03 Apr 1989