Business directory in New York Erie - Page 2752

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: 1334040

Address: 77 BROAD STREET, TONAWANDA, NY, United States, 14150

Registration date: 14 Mar 1989 - 27 Dec 1995

Entity number: 1334419

Address: WEINBERG CAMPUS, ATTN: PRES., 2700 NORTH FOREST RD., GETZVILLE, NY, United States, 14068

Registration date: 14 Mar 1989

Entity number: 1334349

Address: 630 CONVENTION TOWER, 43 COURT STREET, BUFFALO, NY, United States, 14202

Registration date: 14 Mar 1989

Entity number: 1334290

Address: 1474 ABBOTT RD, LACKAWANNA, NY, United States, 14218

Registration date: 14 Mar 1989

Entity number: 1344042

Address: 59-52 CAMP ROAD, HAMBURG, NY, United States, 14075

Registration date: 13 Mar 1989 - 28 Sep 1994

Entity number: 1333886

Address: 76 TIMBERLANE, WILLIAMSVILLE, NY, United States, 14221

Registration date: 13 Mar 1989 - 29 Sep 1993

Entity number: 1333843

Address: 13586 CARNEY RD, AKRON, NY, United States, 14001

Registration date: 13 Mar 1989 - 28 Jan 2009

Entity number: 1333648

Address: 17 CANDY LANE, HAMBURG, NY, United States, 14075

Registration date: 13 Mar 1989 - 29 Sep 1993

Entity number: 1333562

Address: 737 TACOMA AVENUE, BUFFALO, NY, United States, 14216

Registration date: 13 Mar 1989 - 29 Sep 1993

Entity number: 1333552

Address: 415 DIVISION ST, NORTH TONAWANDA, NY, United States, 14120

Registration date: 13 Mar 1989 - 23 Sep 1998

Entity number: 1333536

Address: 1660 KENMORE AVE, BUFFALO, NY, United States, 14216

Registration date: 13 Mar 1989 - 29 Sep 1993

Entity number: 1333532

Address: 3 CENTIENNIAL COURT, WEST SENECA, NY, United States, 14224

Registration date: 13 Mar 1989 - 29 Sep 1993

Entity number: 1333565

Address: 861 BRIGHTON RD, TONAWANDA, NY, United States, 14150

Registration date: 13 Mar 1989

Entity number: 1333503

Address: 205 CENTRAL AVENUE, LANCASTER, NY, United States, 14086

Registration date: 10 Mar 1989 - 23 Sep 1998

Entity number: 1333369

Address: 25 EAST HURON, BUFFALO, NY, United States, 14203

Registration date: 10 Mar 1989 - 29 Sep 1993

Entity number: 1333358

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

Registration date: 10 Mar 1989 - 29 Sep 1993

Entity number: 1333308

Address: 1595 ELMWOOD AVE., BUFFALO, NY, United States, 14207

Registration date: 10 Mar 1989 - 28 Dec 1994

Entity number: 1333258

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

Registration date: 10 Mar 1989 - 29 Sep 1993

Entity number: 1333216

Address: STATLER TOWERS BUILDING, ROOM 1301, BUFFALO, NY, United States, 14202

Registration date: 10 Mar 1989 - 29 Mar 2000

Entity number: 1333281

Address: 4238 WALDEN AVENUE, LANCASTER, NY, United States, 14086

Registration date: 10 Mar 1989

Entity number: 1333410

Address: ONE COMMERCE PLAZA, 99 WASHINGTON AVE STE 805A, ALBANY, NY, United States, 12210

Registration date: 10 Mar 1989

Entity number: 1333255

Address: 469 AURORA ST., LANCASTER, NY, United States, 14086

Registration date: 10 Mar 1989

Entity number: 1333498

Address: 4536 MAIN ST, BUFFALO, NY, United States, 14226

Registration date: 10 Mar 1989

Entity number: 1333431

Address: 8421 Burdick Road, Akron, NY, United States, 14001

Registration date: 10 Mar 1989

Entity number: 1333178

Address: 2440 SHERIDAN DRIVE, TONAWANDA, NY, United States, 14150

Registration date: 09 Mar 1989 - 29 Sep 1993

Entity number: 1333160

Address: HURWITZ AND FINE, 1400 LIBERTY BLDG, BUFFALO, NY, United States, 14202

Registration date: 09 Mar 1989 - 27 Dec 1995

Entity number: 1333124

Address: 1325 FORTH FOREST ROAD, WILLIAMSVILLE, NY, United States, 14221

Registration date: 09 Mar 1989 - 29 Sep 1993

Entity number: 1333050

Address: 24 TIFFANY PLACE, EAST AMHERST, NY, United States, 14051

Registration date: 09 Mar 1989 - 28 Dec 1994

Entity number: 1332862

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

Registration date: 09 Mar 1989 - 28 Dec 1994

Entity number: 1332836

Address: 828 CONVENTION TOWER, 43 COURT STREET, BUFFALO, NY, United States, 14202

Registration date: 09 Mar 1989 - 31 Oct 1990

Entity number: 1333162

Address: 77 S PARRRISH, AMHERST, NY, United States, 14228

Registration date: 09 Mar 1989

Entity number: 1332842

Address: 394 EDINBURGH ROAD NORTH, GUELPH, ONTARIO, Canada, N1H-1E5

Registration date: 09 Mar 1989

Entity number: 1333137

Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Registration date: 09 Mar 1989

Entity number: 1332763

Address: 108 DEMPSTER STREET, BUFFALO, NY, United States, 14206

Registration date: 08 Mar 1989 - 27 Dec 1995

Entity number: 1332703

Address: 1299 UNION RD, BUFFALO, NY, United States, 14224

Registration date: 08 Mar 1989 - 29 Mar 2000

Entity number: 1332702

Address: 343 ELMWOOD AVE, BUFFALO, NY, United States, 14222

Registration date: 08 Mar 1989 - 24 Jan 1995

Entity number: 1332667

Address: 42 EDGEWOOD DRIVE, HOLLAND, NY, United States, 14080

Registration date: 08 Mar 1989 - 31 Dec 2020

Entity number: 1332630

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

Registration date: 08 Mar 1989 - 27 Jan 1997

Entity number: 1332605

Address: 2050 ELMWOOD, BUFFALO, NY, United States, 14207

Registration date: 08 Mar 1989 - 25 Jan 1995

Entity number: 1332546

Address: 100 HIGH STREET, BUFFALO, NY, United States, 14203

Registration date: 08 Mar 1989 - 26 Jun 2007

Entity number: 1332493

Address: ATTN PRESIDENT, 6646 CHESTNUT RIDGE RD, ORCHARD PARK, HI, United States, 96708

Registration date: 08 Mar 1989 - 24 Apr 2000

Entity number: 1332479

Address: 15 COLUMBUS CIRCLE, NEW YORK, NY, United States, 10023

Registration date: 08 Mar 1989 - 03 Feb 1993

Entity number: 1332420

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

Registration date: 08 Mar 1989 - 28 Dec 1994

Entity number: 1332404

Address: 5555 MAIN STREET, WILLIAMSVILLE, NY, United States, 14221

Registration date: 08 Mar 1989 - 13 Mar 1995

Entity number: 1332375

Address: 183 14TH STREET, BUFFALO, NY, United States, 14213

Registration date: 08 Mar 1989 - 28 Dec 1994

Entity number: 1332340

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

Registration date: 08 Mar 1989 - 24 Dec 1997

Entity number: 1332325

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

Registration date: 08 Mar 1989 - 29 Jul 1996

Entity number: 1332730

Address: ONE M & T PLAZA SUITE 2000, BUFFALO, NY, United States, 14203

Registration date: 08 Mar 1989

Entity number: 1332424

Address: 26 DOLPHANN DRIVE, P.O. BOX 586, TONAWANDA, NY, United States, 14150

Registration date: 08 Mar 1989

Entity number: 1332287

Address: PO BOX 323, GETZVILLE, NY, United States, 14068

Registration date: 07 Mar 1989 - 24 Mar 1993