Business directory in New York Erie - Page 2751

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: 1335857

Address: 211 LAIRD DR., TORONTO ONTARIO, Canada, M463W-B

Registration date: 20 Mar 1989 - 16 May 1995

Entity number: 1335981

Address: 591 POUND RAOD, ELMA, NY, United States, 14059

Registration date: 20 Mar 1989

Entity number: 1336168

Address: 327 GANSON, BUFFALO, NY, United States, 14203

Registration date: 20 Mar 1989

Entity number: 1336244

Address: 600 CONVENTION TOWER, BUFFALO, NY, United States, 14202

Registration date: 20 Mar 1989

Entity number: 1344934

Address: 394 FRANKLIN STREET, BUFFALO, NY, United States, 14202

Registration date: 17 Mar 1989 - 29 Mar 2000

Entity number: 1335824

Address: 10370 MAIN, NORTH COLLINS, NY, United States, 14111

Registration date: 17 Mar 1989 - 06 Sep 2000

Entity number: 1335718

Address: 1133 KENSINGTON AVENUE, BUFFALO, NY, United States, 14215

Registration date: 17 Mar 1989 - 29 Sep 1993

Entity number: 1335657

Address: 2369 JERUSALEM ROAD, EDEN, NY, United States, 14057

Registration date: 17 Mar 1989 - 31 Oct 1991

Entity number: 1335654

Address: 5820 MAIN STREET, SUITE 404, WILLIAMSVILLE, NY, United States, 14221

Registration date: 17 Mar 1989 - 26 Jun 2002

Entity number: 1335645

Address: 2060 UNION ROAD, WEST SENECA, NY, United States, 14224

Registration date: 17 Mar 1989 - 23 Sep 1998

Entity number: 1335612

Address: 1589 NIAGARA STREET, BUFFALO, NY, United States, 14213

Registration date: 17 Mar 1989 - 04 Dec 1996

Entity number: 1335601

Address: 141 REGAL ROAD, GUELPH, ONTARIO, Canada, N1H6L-8

Registration date: 17 Mar 1989 - 17 Apr 2006

Entity number: 1335564

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

Registration date: 17 Mar 1989 - 22 Mar 2017

Entity number: 1335543

Address: 220 EGLINTON AVENUE EAST, SUITE 1008, TORONTO, ONTARIO, Canada, M4B-1K5

Registration date: 17 Mar 1989 - 29 Sep 1993

Entity number: 1335535

Address: 141 LYDIA LN, CHEEKTOWAGA, NY, United States, 14225

Registration date: 17 Mar 1989 - 04 Jan 2016

Entity number: 1335481

Address: 260 MILL RD, WEST SENECA, NY, United States, 14224

Registration date: 17 Mar 1989 - 29 Sep 1993

Entity number: 1335426

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

Registration date: 17 Mar 1989 - 26 Jun 1996

Entity number: 1335636

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

Registration date: 17 Mar 1989

Entity number: 1335729

Address: 28 RANSIER DRIVE, WEST SENECA, NY, United States, 14224

Registration date: 17 Mar 1989

Entity number: 1335757

Address: 5659 Herman Hill Road, Hamburg, NY, United States, 14075

Registration date: 17 Mar 1989

Entity number: 1335780

Address: 265 CROSBY BLVD., EGGERTSVILLE, NY, United States, 14226

Registration date: 17 Mar 1989

Entity number: 1335779

Address: 965 CENTER ROAD, WEST SENECA, NY, United States, 14224

Registration date: 17 Mar 1989

Entity number: 1335133

Address: 106 WHITNEY PLACE, BUFFALO, NY, United States, 14201

Registration date: 16 Mar 1989 - 29 Sep 1993

Entity number: 1334975

Address: 2021 ELMWOOD AVENUE, BUFFALO, NY, United States, 14207

Registration date: 16 Mar 1989 - 05 Dec 1995

Entity number: 1335034

Address: 145 VILLAGE SQUARE, PAINTED POST, NY, United States, 14870

Registration date: 16 Mar 1989

Entity number: 1335046

Address: RICHARD PYSZCZEK, 211 SOUTH PARK, BUFFALO, NY, United States, 14204

Registration date: 16 Mar 1989

Entity number: 1335341

Address: 5500 MAIN ST., WILLIAMSVILLE, NY, United States, 14221

Registration date: 16 Mar 1989

Entity number: 1335209

Address: 822-824 HERTEL AVENUE, BUFFALO, NY, United States, 14216

Registration date: 16 Mar 1989

Entity number: 1334852

Address: 1249 HERTEL AVE, BUFFALO, NY, United States, 14216

Registration date: 15 Mar 1989 - 18 May 2005

Entity number: 1334793

Address: 577 NIAGARA STREET, BUFFALO, NY, United States, 14201

Registration date: 15 Mar 1989 - 23 Sep 1998

Entity number: 1334661

Address: 80 FRENCH STREET, BUFFALO, NY, United States, 14211

Registration date: 15 Mar 1989 - 29 Sep 1993

Entity number: 1334639

Address: 17 ST. LOUIS PLACE, BUFFALO, NY, United States, 14202

Registration date: 15 Mar 1989 - 29 Sep 1993

Entity number: 1334634

Address: 1413 HERTEL AVENUE, BUFFALO, NY, United States, 14216

Registration date: 15 Mar 1989 - 26 Jun 2002

Entity number: 1334583

Address: MICHAEL M. MUSSACHIO, 333 INTERNATIONAL DR., AMHERST, NY, United States

Registration date: 15 Mar 1989 - 26 May 1994

Entity number: 1334563

Address: ARCHITRADERS, INC., 28 WEST 36TH ST, 5 FL, NEW YORK, NY, United States, 10018

Registration date: 15 Mar 1989 - 29 Sep 1993

Entity number: 1334518

Address: 10951 HOLLAND GLENWOOD, HOLLAND, NY, United States, 14080

Registration date: 15 Mar 1989 - 29 Sep 1993

Entity number: 1334515

Address: 1500 NORTH FOREST ROAD, BUFFALO, NY, United States, 14221

Registration date: 15 Mar 1989 - 29 Sep 1993

Entity number: 1334631

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

Registration date: 15 Mar 1989

Entity number: 1334770

Address: 3920 SHERIDAN DR, AMHERST, NY, United States, 14226

Registration date: 15 Mar 1989

Entity number: 1334736

Address: 6286 OLD LAKESHORE RD, LOT 4, LAKE VIEW, NY, United States, 14085

Registration date: 15 Mar 1989

Entity number: 1334466

Address: 685 KENMORE AVE, TONAWANDA, NY, United States, 14150

Registration date: 14 Mar 1989 - 29 Sep 1993

Entity number: 1334437

Address: 302 ELLICOTT SQUARE, BUFFALO, NY, United States, 14032

Registration date: 14 Mar 1989 - 29 Sep 1993

Entity number: 1334408

Address: 1980 WHITEHAVEN ROAD, GRAND ISLAND, NY, United States, 14072

Registration date: 14 Mar 1989 - 29 Sep 1993

Entity number: 1334405

Address: 9505 HIGH STREET, CLARENCE CENTER, NY, United States, 14302

Registration date: 14 Mar 1989 - 24 Dec 1997

Entity number: 1334324

Address: 3755 SENECA STREET, P.O. BOX 188, WEST SENECA, NY, United States, 14224

Registration date: 14 Mar 1989 - 29 Mar 2000

Entity number: 1334284

Address: 56 CAROLINA ST., SPRINGVILLE, NY, United States, 14141

Registration date: 14 Mar 1989 - 10 Mar 1998

Entity number: 1334270

Address: ATT:CHARLES P JACOBS ESQ, ONE FOUNTAIN PLAZA, BUFFALO, NY, United States, 14203

Registration date: 14 Mar 1989 - 23 Sep 1992

Entity number: 1334243

Address: 1600 MAIN PLACE TOWER, BUFFALO, NY, United States, 14202

Registration date: 14 Mar 1989 - 29 Sep 1993

Entity number: 1334093

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

Registration date: 14 Mar 1989 - 02 Mar 1992

Entity number: 1334061

Address: 185 CLARK ROAD, KENMORE, NY, United States, 14223

Registration date: 14 Mar 1989 - 10 Aug 2012