Business directory in New York Erie - Page 2753

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: 1332199

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

Registration date: 07 Mar 1989 - 29 Sep 1993

Entity number: 1332180

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

Registration date: 07 Mar 1989 - 28 Dec 1994

Entity number: 1332096

Address: 247 MCKINLEY AVENUE, KENMORE, NY, United States, 14217

Registration date: 07 Mar 1989 - 29 Sep 1993

Entity number: 1332031

Address: 360 STALTER TOWERS, BUFFALO, NY, United States, 14202

Registration date: 07 Mar 1989 - 27 Jun 2001

Entity number: 1332018

Address: 631 MAIN STREET, NIAGARA FALLS, NY, United States, 14301

Registration date: 07 Mar 1989 - 29 Sep 1993

Entity number: 1332010

Address: 3 FOUNTAIN PLAZA, 1100 M&T CENTER, BUFFALO, NY, United States, 14203

Registration date: 07 Mar 1989 - 28 Jul 2010

Entity number: 1331977

Address: SUITE 1100, ONE FOUNTAIN PLAZA, BUFFALO, NY, United States, 14203

Registration date: 07 Mar 1989 - 23 Jun 1992

Entity number: 1331973

Address: 7 COVE CREEK, WEST SENECA, NY, United States, 14224

Registration date: 07 Mar 1989 - 30 Jun 2004

Entity number: 1331930

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

Registration date: 07 Mar 1989 - 27 Dec 2000

Entity number: 1332179

Address: 316 SENECA STREET, BUFFALO, NY, United States, 14204

Registration date: 07 Mar 1989

Entity number: 1332098

Address: 570 DELAWARE AVENUE, BUFFALO, NY, United States, 14202

Registration date: 07 Mar 1989

Entity number: 1331861

Address: ATTN: MICHAEL WARD, 113 ST. CLAIR BUILDING, CLEVELAND, OH, United States, 44114

Registration date: 06 Mar 1989 - 26 Mar 1997

Entity number: 1331722

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

Registration date: 06 Mar 1989 - 23 Sep 1998

Entity number: 1331631

Address: 3400 MARINE MIDLAND CNTR, BUFFALO, NY, United States, 14203

Registration date: 06 Mar 1989 - 28 Dec 1994

Entity number: 1331627

Address: 900 CATHEDRAL PARK TOWER, 37 FRANKLIN STREET, BUFFALO, NY, United States, 14202

Registration date: 06 Mar 1989 - 27 Dec 2000

Entity number: 1331602

Address: 231 MIDDLESEX ROAD, AVANT BLDG STE 1200, BUFFALO, NY, United States, 14216

Registration date: 06 Mar 1989 - 16 Sep 2022

Entity number: 1331563

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

Registration date: 06 Mar 1989 - 27 Sep 1995

Entity number: 1331527

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

Registration date: 06 Mar 1989 - 18 Dec 1991

Entity number: 1331772

Address: 3552 SOUTHWESTERN BOULEVARD, ORCHARD PARK, NY, United States, 14127

Registration date: 06 Mar 1989

Entity number: 1331853

Address: 2746 DELAWARE AVENUE, KENMORE, NY, United States, 14217

Registration date: 06 Mar 1989

Entity number: 1331452

Address: 3697 HOWARD ROAD, HAMBURG, NY, United States, 14075

Registration date: 03 Mar 1989 - 28 Dec 1994

Entity number: 1331430

Address: 633 THIRD AVENUE, 37TH FLOOR, ATTN: GENERAL COUNSEL, NEW YORK, NY, United States, 10017

Registration date: 03 Mar 1989 - 24 Sep 1996

Entity number: 1331308

Address: 6680 CONNER ROAD, EAST AMHERST, NY, United States, 14051

Registration date: 03 Mar 1989 - 24 Mar 1999

Entity number: 1331299

Address: 5467 MAIN STREET, WILLIAMSVILLE, NY, United States, 14221

Registration date: 03 Mar 1989 - 27 Dec 2000

Entity number: 1331298

Address: 178 FOXHUNT LANE, EAST AMHERST, NY, United States, 14051

Registration date: 03 Mar 1989 - 24 Mar 1998

Entity number: 1331264

Address: 134 SUNDRIDGE DRIVE, NORTH TONAWANDA, NY, United States, 14120

Registration date: 03 Mar 1989 - 29 Sep 1993

Entity number: 1331259

Address: NORSTAR BUILDING, 12 FOUNTAIN PLAZA, BUFFALO, NY, United States, 14202

Registration date: 03 Mar 1989 - 04 Sep 1992

Entity number: 1331240

Address: ATT:BRAD F. RANDACCIO, ONE FOUNTAIN PLAZA, BUFFALO, NY, United States, 14203

Registration date: 03 Mar 1989 - 26 Mar 1991

Entity number: 1331228

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

Registration date: 03 Mar 1989 - 29 Sep 1993

Entity number: 1331143

Address: ATTN: PRESIDENT, 1045-1047 GENESEE STREET, BUFFALO, NY, United States, 14211

Registration date: 03 Mar 1989 - 27 Dec 1995

Entity number: 1331139

Address: 349 BEDFORD AVENUE, BUFFALO, NY, United States, 14215

Registration date: 03 Mar 1989 - 29 Sep 1993

Entity number: 1331130

Address: 195 MAIN STREET, TONAWANDA, NY, United States, 14150

Registration date: 03 Mar 1989 - 23 Sep 1998

Entity number: 1331358

Address: 25 BURBANK DRIVE, ORCHARD PARK, NY, United States, 14127

Registration date: 03 Mar 1989

Entity number: 1331385

Address: 6 NORTH PEARL ST, BUFFALO, NY, United States, 14202

Registration date: 03 Mar 1989

Entity number: 1330960

Address: 465 CREEKSIDE DRIVE, AMHERST, NY, United States, 14150

Registration date: 02 Mar 1989 - 23 Sep 1998

Entity number: 1330938

Address: 8495 SHERIDAN DRIVE, WILLIAMSVILLE, NY, United States, 14221

Registration date: 02 Mar 1989 - 29 Sep 1993

Entity number: 1330821

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

Registration date: 02 Mar 1989 - 28 Dec 1994

Entity number: 1330785

Address: 22 OAKRIDGE DRIVE, WILLIAMSVILLE, NY, United States, 14221

Registration date: 02 Mar 1989 - 24 Dec 1991

Entity number: 1330777

Address: 2071-2075 KENSINGTON AVE, AMHERST, NY, United States, 14226

Registration date: 02 Mar 1989 - 29 Sep 1993

Entity number: 1330719

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

Registration date: 02 Mar 1989 - 24 Dec 1997

Entity number: 1330683

Address: 4446 MAIN STREET, AMHERST, NY, United States, 14226

Registration date: 02 Mar 1989 - 29 Jun 2016

Entity number: 1330782

Address: 9850 ORE DOCK RD., CRANSVILLE, PA, United States, 16410

Registration date: 02 Mar 1989

Entity number: 1330642

Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Registration date: 01 Mar 1989 - 21 Sep 2004

Entity number: 1330558

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

Registration date: 01 Mar 1989 - 28 Dec 1994

Entity number: 1330460

Address: 3755 SENECA STREET, PO BOX 188, WEST SENECA, NY, United States, 14224

Registration date: 01 Mar 1989 - 29 Sep 1993

Entity number: 1330405

Address: 1565 KENMORE AVENUE, KENMORE, NY, United States, 14217

Registration date: 01 Mar 1989 - 29 Sep 1993

Entity number: 1330354

Address: 580 MAIN STREET (REAR), EAST AURORA, NY, United States, 14052

Registration date: 01 Mar 1989 - 29 Sep 1993

Entity number: 1330246

Address: ROUTES 5 & 20, IRVING, NY, United States, 14081

Registration date: 01 Mar 1989 - 25 Feb 1997

Entity number: 1330221

Address: 560 BROAD HOLLOW ROAD, SUITE 206, MELVILLE, NY, United States, 11747

Registration date: 01 Mar 1989 - 29 Sep 1993

Entity number: 1330564

Address: 49 JOLIET LANE, AMHERST, NY, United States, 14226

Registration date: 01 Mar 1989