Business directory in New York Erie - Page 2749

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: 1338082

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

Registration date: 01 Apr 1989 - 23 Nov 1992

Entity number: 1340113

Address: 10225 MAIN STREET, SUITE 17, CLARENCE, NY, United States, 14031

Registration date: 31 Mar 1989 - 25 Jan 2012

Entity number: 1339986

Address: ONE FOUNTAIN PLAZA, ATT: MARK C. DONADIO, BUFFALO, NY, United States, 14203

Registration date: 31 Mar 1989 - 28 Dec 1994

Entity number: 1339981

Address: PO BOX 109, AKRON, NY, United States, 14001

Registration date: 31 Mar 1989 - 15 Jul 1991

Entity number: 1339927

Address: 6509 TRANSIT ROAD, BUILDING H UNIT 3, BOWMANSVILLE, NY, United States, 14026

Registration date: 31 Mar 1989 - 29 Sep 1993

Entity number: 1339877

Address: 1690 WALDEN AVE, CHEEKTOWAGA, NY, United States, 14225

Registration date: 31 Mar 1989 - 06 Apr 1993

Entity number: 1340175

Address: 2361 WEHRLE DRIVE, WILLIAMSVILLE, NY, United States, 14221

Registration date: 31 Mar 1989

Entity number: 1339882

Address: 207 NORTH HARVEST, WILLIAMSVILLE, NY, United States, 14221

Registration date: 31 Mar 1989

Entity number: 1339785

Address: 2100 EMPIRE TOWER, BUFFALO, NY, United States, 14202

Registration date: 30 Mar 1989 - 10 Apr 1991

Entity number: 1339752

Address: 9091 ERIE RD., ANGOLA, NY, United States, 14006

Registration date: 30 Mar 1989 - 27 Dec 2000

Entity number: 1339749

Address: 15 ELSIE LANE, GRAND ISLAND, NY, United States, 14072

Registration date: 30 Mar 1989 - 29 Sep 1993

Entity number: 1339593

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

Registration date: 30 Mar 1989 - 29 Sep 1993

Entity number: 1339529

Address: 1311 MAPLE ROAD, ELMA, NY, United States, 14059

Registration date: 30 Mar 1989 - 28 Jan 2009

Entity number: 1339693

Address: 484 RICHMOND AVE, BUFFALO, NY, United States, 14222

Registration date: 30 Mar 1989

Entity number: 1339364

Address: 90 PINEVIEW DRIVE, AMHERST, NY, United States, 14228

Registration date: 29 Mar 1989 - 09 Feb 2015

Entity number: 1339278

Address: C/O HOLLIS BOSS AGENCY INC, 2680 GRAND ISLAND BOULEVARD, GRAND ISLAND, NY, United States, 14072

Registration date: 29 Mar 1989 - 08 Sep 2005

Entity number: 1339242

Address: 700 GUARANTY BUILDING, 28 CHURCH STREET, BUFFALO, NY, United States, 14202

Registration date: 29 Mar 1989 - 29 Sep 1993

Entity number: 1339236

Address: 305 ELMWOOD AVENUE, BUFFALO, NY, United States, 14222

Registration date: 29 Mar 1989 - 17 Jul 1998

Entity number: 1339223

Address: GLORIA'S WIG FASHIONS, 4189 TRANSIT RD., WILLIAMSVILLE, NY, United States, 14221

Registration date: 29 Mar 1989 - 09 Feb 2009

Entity number: 1339153

Address: 690 DELAWARE AVENUE, BUFFALO, NY, United States, 14209

Registration date: 29 Mar 1989 - 27 Dec 1995

K.R.E. INC. Inactive

Entity number: 1339128

Address: 360 DINGENS ST, BUFFALO, NY, United States, 14206

Registration date: 29 Mar 1989 - 30 May 2001

Entity number: 1339095

Address: 149 CALIFORNIA DRIVE, WILLIAMSVILLE, NY, United States, 14221

Registration date: 29 Mar 1989 - 29 Sep 1993

Entity number: 1339353

Address: 25 RANO STREET, BUFFALO, NY, United States, 14207

Registration date: 29 Mar 1989

Entity number: 1339071

Address: 811 KLEIN ROAD, AMHERST, NY, United States, 14221

Registration date: 29 Mar 1989

Entity number: 1338824

Address: 7923 TRANSIT ROAD, EAST AMHERST, NY, United States, 14051

Registration date: 28 Mar 1989 - 10 Apr 2001

Entity number: 1338784

Address: 1000 CATHEDRAL PLACE, 298 MAIN STREET, BUFFALO, NY, United States, 14202

Registration date: 28 Mar 1989 - 12 Sep 1997

Entity number: 1338772

Address: 1431 BULLIS ROAD, ELMA, NY, United States, 14059

Registration date: 28 Mar 1989 - 14 Jan 1992

LGJG CORP. Inactive

Entity number: 1338672

Address: 544 ORCHARD PLACE, NORTH TONAWANDA, NY, United States, 14120

Registration date: 28 Mar 1989 - 03 Apr 1995

Entity number: 1338634

Address: NO. 3590 SENECA STREET, WEST SENECA, NY, United States, 14224

Registration date: 28 Mar 1989 - 04 Mar 1999

Entity number: 1338573

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

Registration date: 28 Mar 1989 - 29 Sep 1993

Entity number: 1338552

Address: 15 STONYBROOK LANE, WILLIAMSVILLE, NY, United States, 14221

Registration date: 28 Mar 1989 - 07 Jun 2005

Entity number: 1338885

Address: 3925 SHERIDAN DR, AMHERST, NY, United States, 14226

Registration date: 28 Mar 1989

Entity number: 1338849

Address: 197 STEPPING STONE LANE, ORCHARD PARK, NY, United States, 14127

Registration date: 28 Mar 1989

Entity number: 1338825

Address: 5660 CLINTON STREET, ELMA, NY, United States, 14059

Registration date: 28 Mar 1989

Entity number: 1338922

Address: 100 ST. GREGORY COURT, WILLIAMSVILLE, NY, United States, 14221

Registration date: 28 Mar 1989

Entity number: 1338470

Address: 678 MCKINLEY PARKWAY, BUFFALO, NY, United States, 14220

Registration date: 27 Mar 1989 - 29 Sep 1993

Entity number: 1338452

Address: & HUCKMAN, 230 BIRSBANE BLDG, BUFFALO, NY, United States, 14203

Registration date: 27 Mar 1989 - 29 Sep 1993

Entity number: 1338438

Address: 5455 SOUTHWESTERN BLVD., LOT 56, HAMBURG, NY, United States, 14075

Registration date: 27 Mar 1989 - 29 Sep 1993

Entity number: 1338408

Address: 4635 CHESTNUT RIDGE RD, AMHERST, NY, United States, 14228

Registration date: 27 Mar 1989 - 22 Jun 1998

Entity number: 1338369

Address: 1920 LIBERTY BUILDING, BUFFALO, NY, United States, 14202

Registration date: 27 Mar 1989 - 24 Mar 1999

Entity number: 1338286

Address: 3816 UNION ROAD, CHEEKTOWAGA, NY, United States, 14225

Registration date: 27 Mar 1989 - 29 Sep 1993

Entity number: 1338234

Address: 5360 GENESEE ST, BOWMANSVILLE, NY, United States, 14026

Registration date: 27 Mar 1989 - 29 Jun 2016

Entity number: 1338141

Address: 210 ELLICOTT SQUARE, BUFFALO, NY, United States, 14203

Registration date: 27 Mar 1989 - 26 Jun 1996

Entity number: 1338004

Address: 3071 ABBOTT ROAD, ORCHARD PARK, NY, United States, 14127

Registration date: 24 Mar 1989 - 27 Dec 1995

Entity number: 1337981

Address: 95 WASHINGTON STREET, BUFFALO, NY, United States, 14203

Registration date: 24 Mar 1989 - 03 Feb 2017

Entity number: 1337980

Address: 333 INTERNATIONAL DRIVE, SUITE 2B, WILLIAMSVILLE, NY, United States, 14221

Registration date: 24 Mar 1989 - 29 Sep 1993

Entity number: 1337966

Address: 2100 EMPIRE TOWER, BUFFALO, NY, United States, 14202

Registration date: 24 Mar 1989 - 28 Dec 1994

Entity number: 1337963

Address: 301 FAIRLANE AVENUE, TONAWANDA, NY, United States, 14150

Registration date: 24 Mar 1989 - 24 Aug 1995

Entity number: 1337889

Address: 202 MAIN ST., HAMBURG, NY, United States, 14075

Registration date: 24 Mar 1989 - 29 Sep 1993

Entity number: 1337846

Address: 40 KENWOOD ROAD, KENMORE, NY, United States, 14217

Registration date: 24 Mar 1989 - 09 Feb 1996