Business directory in New York Erie - Page 2769

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 177130 companies

Entity number: 1302346

Address: 286 GREENWOOD COURT, EAST AURORA, NY, United States, 14052

Registration date: 28 Oct 1988

Entity number: 1302328

Address: Attn: Michelle A. Baumgarden, Corporate Secretary, 6460 Main Street, Williamsville, NY, United States, 14221

Registration date: 28 Oct 1988

Entity number: 1302366

Address: 4476 MAIN STREET, SNYDER, NY, United States, 14226

Registration date: 28 Oct 1988

Entity number: 1302189

Address: 7330 TOWN LINE ROAD, NORTH TONAWANDA, NY, United States, 14120

Registration date: 27 Oct 1988 - 25 Jan 2012

Entity number: 1302101

Address: 1400 LIBERTY BLDG., BUFFALO, NY, United States, 14202

Registration date: 27 Oct 1988 - 24 Jun 2002

Entity number: 1302061

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

Registration date: 27 Oct 1988 - 07 May 1991

Entity number: 1302128

Address: 4455 GENESEE ST. STE. 123, BUFFALO, NY, United States, 14225

Registration date: 27 Oct 1988

Entity number: 1787981

Address: UNIVERSITY OF NY AT BUFFALO, 3435 MAIN STREET, BUFFALO, NY, United States, 14214

Registration date: 26 Oct 1988 - 29 Jul 2002

Entity number: 1301875

Address: 3393 UNION RD, CHEEKTOWAGA, NY, United States, 14225

Registration date: 26 Oct 1988 - 28 Oct 2009

Entity number: 1301864

Address: 2597 AMSDELL ROAD, HAMBURG, NY, United States, 14075

Registration date: 26 Oct 1988 - 24 Dec 1997

Entity number: 1301860

Address: 1198 JEFFERSON AVENUE, BUFFALO, NY, United States, 14203

Registration date: 26 Oct 1988 - 12 May 1997

Entity number: 1301838

Address: 25 WHITNEY PLACE, BUFFALO, NY, United States, 14201

Registration date: 26 Oct 1988 - 23 Sep 1992

Entity number: 1301827

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

Registration date: 26 Oct 1988 - 07 Jan 1997

Entity number: 1301824

Address: 2852 DELAWARE AVE, KENMORE, NY, United States, 14217

Registration date: 26 Oct 1988 - 13 Jul 1994

Entity number: 1301813

Address: 2 PARTRIDGE WALK, LANCASTER, NY, United States, 14086

Registration date: 26 Oct 1988 - 29 Oct 1990

Entity number: 1301796

Address: 550 DICK ROAD, DEPEW, NY, United States, 14043

Registration date: 26 Oct 1988 - 24 Mar 1993

Entity number: 1301788

Address: ONE NIAGARA SQUARE, BUFFALO, NY, United States, 14202

Registration date: 26 Oct 1988 - 22 Aug 1989

Entity number: 1301771

Address: HUCKABONE, 230 BRISBANE BLDG., BUFFALO, NY, United States, 14203

Registration date: 26 Oct 1988 - 23 Sep 1992

Entity number: 1301732

Address: 1430 STATLER TOWER, BUFFALO, NY, United States, 14202

Registration date: 26 Oct 1988 - 28 Dec 1994

Entity number: 1301698

Address: ROUTE 9 MALTA, RD3, BALLSTON SPA, NY, United States, 12020

Registration date: 26 Oct 1988 - 23 Sep 1992

Entity number: 1301613

Address: 501 JOHN JAMES AUDUBON, 1 TOWNE CENTRE, STE 300, AMHERST, NY, United States, 14228

Registration date: 26 Oct 1988

Entity number: 1301661

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

Registration date: 26 Oct 1988

Entity number: 1301649

Address: 43 COURT STREET, ROOM 210, BUFFALO, NY, United States, 14202

Registration date: 26 Oct 1988

Entity number: 1301901

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

Registration date: 26 Oct 1988

Entity number: 1301708

Address: 3100 E. High Street, Jackson, MI, United States, 49203

Registration date: 26 Oct 1988

Entity number: 1301502

Address: 237 ONTARIO ST, BUFFALO, NY, United States, 14207

Registration date: 25 Oct 1988 - 24 Mar 1993

Entity number: 1301485

Address: 1133 KENSINGTON AVE., BUFFALO, NY, United States, 14215

Registration date: 25 Oct 1988 - 23 Sep 1992

Entity number: 1301448

Address: 600 NORSTAR BLDG, 12 FOUNTAIN PLAZA, BUFFALO, NY, United States, 14202

Registration date: 25 Oct 1988 - 23 Sep 1992

Entity number: 1301473

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

Registration date: 25 Oct 1988

Entity number: 1301032

Address: 6 CHASE RD, ORCHARD PARK, NY, United States, 14127

Registration date: 24 Oct 1988 - 28 Jul 2010

Entity number: 1301023

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

Registration date: 24 Oct 1988 - 09 Apr 2015

Entity number: 1300839

Address: 110 ELMWOOD AVE., BUFFALO, NY, United States, 14201

Registration date: 21 Oct 1988 - 26 Jun 1996

Entity number: 1300691

Address: NO. 1299 UNION ROAD, WEST SENECA, NY, United States, 14224

Registration date: 21 Oct 1988 - 24 Mar 1993

Entity number: 1300658

Address: 4053 MAPLE ROAD, SUITE 105, AMHERST, NY, United States, 14226

Registration date: 21 Oct 1988 - 10 Apr 1995

Entity number: 1300647

Address: 2254 LAKEVIEW RD, HAMBURG, NY, United States, 14085

Registration date: 21 Oct 1988 - 23 Sep 1992

Entity number: 1300739

Address: 295 MAIN STREET, SUITE 700, BUFFALO, NY, United States, 14203

Registration date: 21 Oct 1988

Entity number: 1300477

Address: 4063 SENECA STREET, WEST SENECA, NY, United States, 14224

Registration date: 20 Oct 1988 - 14 Jun 2017

Entity number: 1300463

Address: 266 WELLINGWOOD DRIVE, EAST AMHERST, NY, United States, 14051

Registration date: 20 Oct 1988 - 24 Dec 1997

Entity number: 1300317

Address: 5330 STRICKLER ROAD, CLARENCE, NY, United States, 14031

Registration date: 20 Oct 1988 - 24 Mar 1993

Entity number: 1300292

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

Registration date: 20 Oct 1988 - 30 Aug 1995

Entity number: 1300277

Address: 1664 DODGE ROAD, EAST AMHERST, NY, United States, 14051

Registration date: 20 Oct 1988 - 23 Sep 1992

Entity number: 1300246

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

Registration date: 20 Oct 1988 - 23 Sep 1992

Entity number: 1300037

Address: 110 EAST 59TH STREET, 29TH FLOOR, NEW YORK, NY, United States, 10022

Registration date: 19 Oct 1988 - 23 Sep 1992

Entity number: 1300036

Address: 1283 FORBES STREET, NORTH TONAWANDA, NY, United States, 14120

Registration date: 19 Oct 1988 - 23 Sep 1992

Entity number: 1300026

Address: 3329 BAILEY AVE, BUFFALO, NY, United States, 14215

Registration date: 19 Oct 1988 - 24 Mar 1993

Entity number: 1299976

Address: P.O. BOX 199, MACHIAS, NY, United States, 14101

Registration date: 19 Oct 1988 - 24 Mar 1993

Entity number: 1299916

Address: 457 14TH STREET, BUFFALO, NY, United States, 14213

Registration date: 19 Oct 1988 - 23 Sep 1992

Entity number: 1299851

Address: 2422 LONG ROAD, GRAND ISLAND, NY, United States, 14072

Registration date: 19 Oct 1988 - 29 Jun 2016

Entity number: 1299786

Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Registration date: 19 Oct 1988 - 22 Aug 2001

Entity number: 1299677

Address: 704 CRESCENT AVENUE, BUFFALO, NY, United States, 14216

Registration date: 18 Oct 1988 - 18 Oct 1993