Business directory in New York Erie - Page 2763

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: 1228943

Address: 3820 UNION RD., CHEEKTOWAGA, NY, United States, 14225

Registration date: 23 Dec 1988 - 28 Dec 1994

Entity number: 1234001

Address: 42 DELAWARE AVENUE, SUITE 300, BUFFALO, NY, United States, 14202

Registration date: 23 Dec 1988

Entity number: 1233412

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

Registration date: 23 Dec 1988

Entity number: 1233165

Address: PO BOX 247, ORCHARD PARK, NY, United States, 14127

Registration date: 23 Dec 1988

Entity number: 1294704

Address: 825 PAYNE AVENUE, NORTH TONAWANDA, NY, United States, 14120

Registration date: 22 Dec 1988 - 23 Sep 1992

Entity number: 1287436

Address: ONE FOUNTAIN PLAZA, ATT: DANIEL P. JOYCE, BUFFALO, NY, United States, 14203

Registration date: 22 Dec 1988 - 23 Sep 1992

Entity number: 1240539

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

Registration date: 22 Dec 1988 - 02 Apr 1998

Entity number: 1224781

Address: 3 BRIARHILL DRIVE, WEST SENECA, NY, United States, 14224

Registration date: 22 Dec 1988 - 29 Sep 1993

Entity number: 1223872

Address: 3167 SOUTH PARK AVENUE, LACKAWANNA, NY, United States, 14218

Registration date: 22 Dec 1988 - 23 Feb 2000

Entity number: 1223867

Address: 7111 WITMER RD, N TONAWANDA, NY, United States, 14120

Registration date: 22 Dec 1988 - 10 May 2000

Entity number: 1287447

Address: 5999 SOUTH PARK AVE, STE 106, HAMBURG, NY, United States, 14075

Registration date: 22 Dec 1988

Entity number: 1299825

Address: 21 TANGLEWOOD EAST, ORCHARD PARK, NY, United States, 14127

Registration date: 21 Dec 1988 - 15 Mar 1999

Entity number: 1299816

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

Registration date: 21 Dec 1988 - 24 Mar 1993

Entity number: 1298687

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

Registration date: 21 Dec 1988 - 23 Sep 1992

Entity number: 1296813

Address: 255 FRANKLIN STREET, BUFFALO, NY, United States, 14202

Registration date: 21 Dec 1988 - 23 Sep 1992

Entity number: 1289320

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

Registration date: 21 Dec 1988 - 29 Sep 1993

Entity number: 1289318

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

Registration date: 21 Dec 1988 - 27 Sep 1995

Entity number: 1281634

Address: 5914 JAVA LAKE RD, ARCADE, NY, United States, 14009

Registration date: 21 Dec 1988 - 12 May 2010

IFHL INC. Inactive

Entity number: 1281624

Address: 70 CHAPEL WOODS WEST, WILLIAMSVILLE, NY, United States, 14221

Registration date: 21 Dec 1988 - 12 Jun 2019

Entity number: 1281256

Address: PO BOX 34, 130 ADELAIDE ST W / STE 3425, TORONTO, ONTARIO, Canada, M5H-3PH

Registration date: 21 Dec 1988 - 13 Mar 2007

Entity number: 1280152

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

Registration date: 21 Dec 1988 - 01 May 1989

Entity number: 1280151

Address: 779 WASHINGTON STREET, BUFFALO, NY, United States, 14203

Registration date: 21 Dec 1988

Entity number: 1288317

Address: 5214 MAIN ST, SUITE 200, WILLIAMSVILLE, NY, United States, 14221

Registration date: 21 Dec 1988

Entity number: 1277538

Address: 50 LAKEFRONT BLVD., BUFFALO, NY, United States, 14202

Registration date: 20 Dec 1988 - 05 Feb 1992

Entity number: 1277499

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

Registration date: 20 Dec 1988 - 23 Sep 1998

Entity number: 1277489

Address: P.O. BOX 308, TONAWANDA, NY, United States, 14150

Registration date: 20 Dec 1988 - 23 May 1990

Entity number: 1277485

Address: 100 FRANKLIN AVENUE, NUTLEY, NJ, United States, 07110

Registration date: 20 Dec 1988 - 31 Dec 1995

Entity number: 1275905

Address: 2952 SENECA ST, WEST SENECA, NY, United States, 14224

Registration date: 20 Dec 1988 - 24 Dec 1997

Entity number: 1275322

Address: 165 RANO ST, BUFFALO, NY, United States, 14207

Registration date: 20 Dec 1988 - 28 Oct 2009

Entity number: 1270880

Address: 2595 PARKER BLVD, TONAWANDA, NY, United States, 14150

Registration date: 20 Dec 1988 - 27 Dec 2000

Entity number: 1270850

Address: 878 WEST FERRY STREET, BUFFALO, NY, United States, 14209

Registration date: 20 Dec 1988 - 03 Jul 1990

Entity number: 1270845

Address: 1588 HERTEL AVENUE, BUFFALO, NY, United States, 14216

Registration date: 20 Dec 1988 - 23 Sep 1992

Entity number: 1266954

Address: 5820 MAIN ST, SUITE 600, WILLIAMS, NY, United States, 14221

Registration date: 20 Dec 1988 - 24 Mar 1993

Entity number: 1270864

Address: 480 EAST UTICA ST, BUFFALO, NY, United States, 14208

Registration date: 20 Dec 1988

Entity number: 1270879

Address: 4111 CIRCLE COURT, WILLIAMSVILLE, NY, United States, 14221

Registration date: 20 Dec 1988

Entity number: 1264273

Address: PORTER AVE &, 4TH ST, BUFFALO, NY, United States, 14201

Registration date: 19 Dec 1988 - 30 Jun 2004

Entity number: 1263816

Address: 22 BRUNSWICK ROAD, DEPEW, NY, United States, 14043

Registration date: 19 Dec 1988 - 28 Dec 1994

Entity number: 1263398

Address: 539 FRANKLIN STREET, BUFFALO, NY, United States, 14202

Registration date: 19 Dec 1988 - 28 Dec 1994

Entity number: 1259291

Address: 4249 CAMERON DRIVE, WILLIAMSVILLE, NY, United States, 14221

Registration date: 19 Dec 1988 - 28 Dec 1994

Entity number: 1258849

Address: 1000 GUARANTY BLDG, BUFFALO, NY, United States, 14202

Registration date: 19 Dec 1988 - 14 Mar 1994

Entity number: 1258026

Address: 3053 DELAWARE AVENUE, BUFFALO, NY, United States, 14217

Registration date: 19 Dec 1988 - 23 Sep 1992

Entity number: 1256805

Address: 700 GUARANTY BLDG., 28 CHURCH ST., BUFFALO, NY, United States, 14202

Registration date: 19 Dec 1988 - 16 Sep 1991

Entity number: 1256049

Address: 107 WABASH AVE, KENMORE, NY, United States, 14217

Registration date: 19 Dec 1988 - 01 Mar 2007

Entity number: 1255657

Address: 5540 MAIN STREET, WILLIAMSVILLE, NY, United States, 14221

Registration date: 19 Dec 1988 - 23 Sep 1998

Entity number: 1263447

Address: 5900 Genesee Street, Suite 1700, Lancaster, NY, United States, 14086

Registration date: 19 Dec 1988 - 20 Feb 2025

Entity number: 1254870

Address: 1260 DELAWARE AVE, BUFFALO, NY, United States, 14209

Registration date: 16 Dec 1988 - 28 Dec 1994

Entity number: 1253267

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

Registration date: 16 Dec 1988 - 26 Jun 1996

Entity number: 1249708

Address: 857 CONCORD ROAD, SUDBURY, MA, United States, 01776

Registration date: 16 Dec 1988 - 16 Oct 1996

Entity number: 1249699

Address: 2675 NIAGARA FALLS BLVD., AMHERST, NY, United States, 14228

Registration date: 16 Dec 1988

Entity number: 1245090

Address: 1900 CAMPBELL BLVD, NORTH TONAWANDA, NY, United States, 14120

Registration date: 15 Dec 1988 - 28 Dec 1994