Business directory in New York Erie - Page 2750

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: 1337822

Address: 7331 CHESTNUT RIDGE ROAD, ORCHARD PARK, NY, United States, 14127

Registration date: 24 Mar 1989 - 29 Sep 1993

Entity number: 1337923

Address: 28 LIBERTY ST, New York, NY, United States, 10005

Registration date: 24 Mar 1989

Entity number: 1337992

Address: 102 LINWOOD AVE, BUFFALO, NY, United States, 14209

Registration date: 24 Mar 1989

Entity number: 1337673

Address: 1711 GIRDLE RD., ELMIRA, NY, United States, 14059

Registration date: 23 Mar 1989 - 08 Feb 1996

Entity number: 1337646

Address: 36 HOPKINS ROAD, WILLIAMSVILLE, NY, United States, 14221

Registration date: 23 Mar 1989 - 16 Feb 2001

Entity number: 1337631

Address: ONE MARINE MIDLAND CTR., ATT: PHILIP S. TOOHEY, BUFFALO, NY, United States, 14203

Registration date: 23 Mar 1989 - 01 May 1992

Entity number: 1337535

Address: 7915 HYWOOD DRIVE, HAMBURG, NY, United States, 14075

Registration date: 23 Mar 1989 - 24 Dec 1997

Entity number: 1337443

Address: ATTN: LEONARD SILVER, 1800 MAIN STREET, BUFFALO, NY, United States, 14208

Registration date: 23 Mar 1989 - 26 Jun 1996

Entity number: 1337295

Address: 5090 WILLOW BROOK, CLARENCE, NY, United States, 14031

Registration date: 23 Mar 1989 - 28 Dec 1994

Entity number: 1337316

Address: PO BOX 278 / ROUTES 5 & 20, IRVING, NY, United States, 14081

Registration date: 23 Mar 1989

Entity number: 1338115

Address: 3233 MAIN STREET, BUFFALO, NY, United States, 14214

Registration date: 23 Mar 1989

Entity number: 1337689

Address: 1400 STATLER TOWERS, BUFFALO, NY, United States, 14202

Registration date: 23 Mar 1989

Entity number: 1337667

Address: 151 GREGORY PLACE, GRAND ISLAND, NY, United States, 14072

Registration date: 23 Mar 1989

Entity number: 1337494

Address: 4921 BROADWAY, DEPEW, NY, United States, 14043

Registration date: 23 Mar 1989

Entity number: 1337258

Address: 500 CENTRAL AVENUE, ALBANY, NY, United States, 12206

Registration date: 22 Mar 1989 - 14 Nov 1995

Entity number: 1337025

Address: 406 1/2 LINWOOD AVENUE, BUFFALO, NY, United States, 14209

Registration date: 22 Mar 1989 - 27 Sep 1995

Entity number: 1337021

Address: 1600 RAND BUILDING, BUFFALO, NY, United States, 14203

Registration date: 22 Mar 1989 - 22 May 1998

Entity number: 1336930

Address: 1900 MAIN PLACE TOWER, BUFFALO, NY, United States, 14202

Registration date: 22 Mar 1989 - 07 Oct 1999

Entity number: 1336912

Address: 1675 NIAGARA STREET, BUFFALO, NY, United States, 14207

Registration date: 22 Mar 1989 - 27 Jun 2001

Entity number: 1336860

Address: BLAINE & HUBER, 3400 MARINE MIDLAND, BUFFALO, NY, United States, 14203

Registration date: 22 Mar 1989 - 28 Dec 1994

Entity number: 1336974

Address: 124 WEST KLEIN ROAD, WILLIAMSVILLE, NY, United States, 14221

Registration date: 22 Mar 1989

Entity number: 1337251

Address: 1301 STATLER TOWERS BLDG, BUFFALO, NY, United States, 14202

Registration date: 22 Mar 1989

Entity number: 1337050

Address: RIDING CENTER, INC., RD #1 BOX 659, GOWANDA, NY, United States, 14070

Registration date: 22 Mar 1989

Entity number: 1336981

Address: 354 CAYUGA RD., CHEEKTOWAGA, NY, United States, 14225

Registration date: 22 Mar 1989

Entity number: 1336808

Address: 300 DELAWARE AVENUE, BUFFALO, NY, United States, 14202

Registration date: 21 Mar 1989 - 29 Sep 1993

Entity number: 1336791

Address: 625 DELAWARE AVE, SUITE 150, BUFFALO, NY, United States, 14202

Registration date: 21 Mar 1989 - 28 Jul 2010

Entity number: 1336729

Address: 1875 SWEET ROAD, EAST AURORA, NY, United States, 14052

Registration date: 21 Mar 1989 - 28 Dec 1994

Entity number: 1336460

Address: ONE GLENEAGLE DRIVE, SUITE B, HAMBURG, NY, United States, 14075

Registration date: 21 Mar 1989 - 29 Mar 2000

Entity number: 1336459

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

Registration date: 21 Mar 1989 - 24 Dec 1997

Entity number: 1336455

Address: 9755 COUNTY ROAD, CLARENCE CENTER, NY, United States, 14032

Registration date: 21 Mar 1989 - 04 Feb 1999

Entity number: 1336447

Address: 4123 RIGGS STREET, BLASDELL, NY, United States, 14219

Registration date: 21 Mar 1989 - 15 Nov 1993

Entity number: 1336403

Address: 17 COURT, BUFFALO, NY, United States, 14202

Registration date: 21 Mar 1989 - 29 Sep 1993

Entity number: 1336379

Address: 5360 GENESEE ST / PO BOX 48, BOWMANSVILLE, NY, United States, 14026

Registration date: 21 Mar 1989 - 15 Aug 2005

Entity number: 1336360

Address: 17 COURT STREET, BUFFALO, NY, United States, 14202

Registration date: 21 Mar 1989 - 29 Sep 1993

Entity number: 1336359

Address: 17 COURT STREET, BUFFALO, NY, United States, 14202

Registration date: 21 Mar 1989 - 29 Sep 1993

MINAD, INC. Inactive

Entity number: 1336324

Address: 350 GRAND ISLAND BOULEVARD, TONAWANDA, NY, United States, 14150

Registration date: 21 Mar 1989 - 27 Dec 2000

Entity number: 1336323

Address: 20 BUFFALO STREET, HAMBURG, NY, United States, 14075

Registration date: 21 Mar 1989 - 24 Mar 1993

Entity number: 1336610

Address: %ANGELO BUSCEMI, 125 WESTCHESTER DRIVE, KENMORE, NY, United States, 14217

Registration date: 21 Mar 1989

Entity number: 1336570

Address: 120 DELAWARE AVE, BUFFALO, NY, United States, 14202

Registration date: 21 Mar 1989

Entity number: 1336464

Address: 5586 MAIN STREET, SUITE 102, 5586 MAIN STREET SUITE 102, WILLIAMSVILLE, NY, United States, 14221

Registration date: 21 Mar 1989

Entity number: 1336792

Address: JOSEPH L FRICANO, 9652 DEERVIEW LN, CLARENCE CENTER, NY, United States, 14052

Registration date: 21 Mar 1989

Entity number: 1336806

Address: 300 MCNAIR ROAD, WILLIAMSVILLE, NY, United States, 14221

Registration date: 21 Mar 1989

Entity number: 1336256

Address: 625 DELAWARE AVE, SUITE 100, BUFFALO, NY, United States, 14202

Registration date: 20 Mar 1989 - 29 Sep 1993

Entity number: 1336231

Address: 5792 MAIN STREET, WILLIAMSVILLE, NY, United States, 14221

Registration date: 20 Mar 1989 - 29 Sep 1993

Entity number: 1336229

Address: SUITE 403, 170 FRANKLIN STREET, BUFFALO, NY, United States, 14202

Registration date: 20 Mar 1989 - 27 Sep 1995

Entity number: 1336193

Address: 2601 MILLERSPORT HIGHWAY, PO BOX 131, GETZVILLE, NY, United States, 14068

Registration date: 20 Mar 1989 - 09 Sep 1998

Entity number: 1336110

Address: 1070 CLEVELAND DRIVE, CHEEKTOWAGA, NY, United States, 14225

Registration date: 20 Mar 1989 - 29 Mar 2000

Entity number: 1336086

Address: 140 CURLEY DR., ORCHARD PARK, NY, United States, 14127

Registration date: 20 Mar 1989 - 03 May 2000

Entity number: 1336030

Address: 5792 MAIN ST, BUFFALO, NY, United States, 14216

Registration date: 20 Mar 1989 - 01 Jan 1998

Entity number: 1335964

Address: 3026 BROWNIE CAMPBELL, HOUSTON, TX, United States, 77038

Registration date: 20 Mar 1989 - 27 Sep 1995