Business directory in New York Erie - Page 2766

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: 1309447

Address: PO BOX 244, BUFFALO, NY, United States, 14214

Registration date: 29 Nov 1988 - 01 Apr 1997

Entity number: 1309426

Address: 91 CORMWELL DRIVE, DEPEW, NY, United States, 14043

Registration date: 29 Nov 1988 - 26 Jun 1996

Entity number: 1309378

Address: THE CLINTON HOUSE, 556 FRANKLIN STREET, BUFFALO, NY, United States, 14202

Registration date: 29 Nov 1988 - 20 Dec 1991

Entity number: 1309376

Address: THE CLINTON HOUSE, 556 FRANKLIN ST, BUFFALO, NY, United States, 14202

Registration date: 29 Nov 1988 - 12 Feb 1992

NCL CORP. Inactive

Entity number: 1309371

Address: 26 E MAIN STREET, SPRINGVILLE, NY, United States, 14141

Registration date: 29 Nov 1988 - 24 Dec 1997

Entity number: 1309309

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

Registration date: 29 Nov 1988 - 29 Mar 2000

Entity number: 1309302

Address: 700 NIAGARA FRONTIER BLD, BUFFALO, NY, United States

Registration date: 29 Nov 1988 - 24 Mar 1993

Entity number: 1309301

Address: 14177 COLLINS CENTER, ZOAR RD, COLLINS, NY, United States, 14034

Registration date: 29 Nov 1988 - 14 Mar 2014

Entity number: 1309299

Address: 3325 WALLACE DR., GRAND ISLAND, NY, United States, 14072

Registration date: 29 Nov 1988 - 11 Jun 1991

Entity number: 1309626

Address: 1548 HERTEL AVE, BUFFALO, NY, United States, 14216

Registration date: 29 Nov 1988

Entity number: 1309306

Address: 3543 HEATHERWOOD DR, HAMBURG, NY, United States, 14075

Registration date: 29 Nov 1988

Entity number: 1309449

Address: 700 STATLER TOWERS, BUFFALO, NY, United States, 14202

Registration date: 29 Nov 1988

Entity number: 1309372

Address: FOSTER CARE, 310 DELAWARE AVENUE, BUFFALO, NY, United States, 14202

Registration date: 29 Nov 1988

Entity number: 1309484

Address: 600 CAYUGA ROAD, Suite 213, CHEEKTOWAGA, NY, United States, 14225

Registration date: 29 Nov 1988

Entity number: 1309238

Address: 69 DELAWARE AVENUE, 800 CHEMICAL BNK BLDG, BUFFALO, NY, United States, 14202

Registration date: 28 Nov 1988 - 23 Sep 1992

Entity number: 1309209

Address: 69 DELAWARE AVE, SUITE 1110, BUFFALO, NY, United States, 14202

Registration date: 28 Nov 1988 - 27 Sep 1995

Entity number: 1309150

Address: 361 HIGHLAND AVENUE, KENMORE, NY, United States, 14223

Registration date: 28 Nov 1988 - 28 Oct 1993

Entity number: 1309146

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

Registration date: 28 Nov 1988 - 23 Sep 1992

Entity number: 1309145

Address: INC., 124 ELMWOOD AVE POB #8, BUFFALO, NY, United States, 14201

Registration date: 28 Nov 1988 - 14 May 1992

Entity number: 1309163

Address: 6814 MAIN ST, WILLIAMSVILLE, NY, United States, 14221

Registration date: 28 Nov 1988

Entity number: 1309095

Address: 1673 HERTEL AVE, BUFFALO, NY, United States, 14216

Registration date: 25 Nov 1988 - 27 Dec 1995

Entity number: 1309094

Address: 3180 MAIN STREET, BUFFALO, NY, United States, 14214

Registration date: 25 Nov 1988 - 29 Sep 1993

Entity number: 1308716

Address: 1405 CHARLESGATE CIRCLE, EAST AMHERST, NY, United States, 14051

Registration date: 23 Nov 1988 - 29 Sep 1993

Entity number: 1308669

Address: 824 ELLICOTT SQUARE BLDG, BUFFALO, NY, United States, 14203

Registration date: 23 Nov 1988 - 23 Sep 1992

Entity number: 1308627

Address: 200 SUMMER STREET, BUFFALO, NY, United States, 14222

Registration date: 23 Nov 1988 - 22 Apr 1993

Entity number: 1308574

Address: GOODYEAR, 1800 1 M & T PLAZA, BUFFALO, NY, United States, 14203

Registration date: 23 Nov 1988 - 14 Aug 1996

Entity number: 1308503

Address: GOODYEAR, 1800 1 M & T PLAZA, BUFFALO, NY, United States, 14203

Registration date: 23 Nov 1988 - 14 Nov 1995

Entity number: 1308530

Address: ALBRECHT MAGUIRE ET AL, 2100 EMPIRE TOWER, BUFFALO, NY, United States, 14202

Registration date: 23 Nov 1988

Entity number: 1308686

Address: 5440 BROADWAY, LANCASTER, NY, United States, 14086

Registration date: 23 Nov 1988

Entity number: 1308777

Address: 207 LAKE STREET, HAMBURG, NY, United States, 14075

Registration date: 23 Nov 1988

Entity number: 1308435

Address: 2699 TRANSIT ROAD, ELMA, NY, United States, 14059

Registration date: 22 Nov 1988 - 08 Aug 1991

Entity number: 1308425

Address: 361 DELAWARE AVENUE, BUFFALO, NY, United States, 14202

Registration date: 22 Nov 1988 - 24 Mar 1993

Entity number: 1308374

Address: 800 CHEMICAL BANK BLDG, 69 DELAWARE AVENUE, NEW YORK, NY, United States, 14202

Registration date: 22 Nov 1988 - 23 Sep 1992

Entity number: 1308288

Address: 3175 MILLERSPORT HWY, GETZVILLE, NY, United States, 14068

Registration date: 22 Nov 1988 - 04 Jun 1993

Entity number: 1308191

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

Registration date: 22 Nov 1988 - 01 Jul 1991

Entity number: 1307994

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

Registration date: 21 Nov 1988 - 24 May 1989

Entity number: 1307990

Address: 305 BRISBONE BLDG., BUFFALO, NY, United States, 14203

Registration date: 21 Nov 1988 - 29 Sep 1993

Entity number: 1307984

Address: 255 ELMWOOD AVENUE, EAST AURORA, NY, United States, 14052

Registration date: 21 Nov 1988 - 29 Sep 1993

Entity number: 1307945

Address: 2323 YONGE ST, SUITE 706, TORONTO ONTARIOCA M, Pitcairn, Henderson, Ducie and Oeno Islands

Registration date: 21 Nov 1988 - 27 Sep 1995

Entity number: 1307943

Address: 25 RANO ST, PO BOX 320, BUFFALO, NY, United States, 14207

Registration date: 21 Nov 1988 - 23 Sep 1992

BRECIF INC. Inactive

Entity number: 1307929

Address: 385 FRANKIN STREET, BUFFALO, NY, United States, 14202

Registration date: 21 Nov 1988 - 23 Sep 1992

Entity number: 1307867

Address: 444 STATLER BUILDING, BUFFALO, NY, United States, 14202

Registration date: 21 Nov 1988 - 23 Sep 1998

Entity number: 1307860

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

Registration date: 21 Nov 1988 - 03 Feb 1995

Entity number: 1307804

Address: RUNFOLA.,ROBERT SCHRECK, 17 COURT ST.,STE-600, BUFFALO, NY, United States, 14202

Registration date: 21 Nov 1988 - 11 Mar 1994

Entity number: 1307788

Address: 2495 KENSINGTON AVENUE, BUFFALO, NY, United States, 14226

Registration date: 21 Nov 1988 - 24 Mar 1993

Entity number: 1307780

Address: 2567 SHERIDAN DRIVE, TONAWANDA, NY, United States, 14150

Registration date: 21 Nov 1988 - 20 Sep 1990

Entity number: 1307754

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

Registration date: 21 Nov 1988 - 31 Oct 1991

Entity number: 1307733

Address: 350 BAY ST, STE 1200, TORONTO, ONTARIO, Canada, M5H-2S2

Registration date: 21 Nov 1988 - 07 Aug 2008

Entity number: 1307721

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

Registration date: 21 Nov 1988 - 15 Jun 1992

Entity number: 1307666

Address: 426 FRANKLIN STREET, BUFFALO, NY, United States, 14202

Registration date: 21 Nov 1988 - 24 Mar 1993