Business directory in New York Erie - Page 2770

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: 1299571

Address: 180 OAK STREET, BUFFALO, NY, United States, 14203

Registration date: 18 Oct 1988 - 21 Nov 1997

Entity number: 1299510

Address: 35 EAST MAIN STREET, SPRINGVILLE, NY, United States, 14141

Registration date: 18 Oct 1988 - 26 Jun 2002

Entity number: 1299498

Address: 422 EVANS STREET, WILLIAMSVILLE, NY, United States, 14221

Registration date: 18 Oct 1988 - 29 Sep 1993

RELCO INC. Inactive

Entity number: 1299484

Address: PO BOX 226, 3255 LOCKPORT ROAD, NIAGARA FALLS, NY, United States, 14305

Registration date: 18 Oct 1988 - 23 Sep 1992

Entity number: 1299477

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

Registration date: 18 Oct 1988 - 04 Oct 1993

Entity number: 1299472

Address: 107 LAKE AVENUE, TUCKAHOE, NY, United States, 10707

Registration date: 18 Oct 1988 - 15 Sep 1993

Entity number: 1299431

Address: 180 OAK STREET, BUFFALO, NY, United States, 14203

Registration date: 18 Oct 1988 - 23 Sep 1992

Entity number: 1299389

Address: 2945 HILLBROOK DR, EDEN, NY, United States, 14057

Registration date: 18 Oct 1988 - 14 Jul 2017

Entity number: 1299710

Address: 5333 TRANSIT RD, WILLIAMSVILLE, NY, United States, 14221

Registration date: 18 Oct 1988

Entity number: 1299326

Address: 1620 NIAGARA FALLS BLVD., TONOWANDA, NY, United States, 14150

Registration date: 17 Oct 1988 - 23 Sep 1992

Entity number: 1299324

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

Registration date: 17 Oct 1988 - 27 Sep 1995

Entity number: 1299286

Address: 1552 HERTEL AVENUE, SUITE 235, BUFFALO, NY, United States, 14216

Registration date: 17 Oct 1988 - 26 Jun 1996

Entity number: 1299191

Address: 296 BUFFALO STREET, HAMBURG, NY, United States, 14075

Registration date: 17 Oct 1988 - 13 Nov 1996

Entity number: 1299169

Address: 37 FRANKLIN STREET, SUITE 410, BUFFALO, NY, United States, 14202

Registration date: 17 Oct 1988 - 17 Aug 1994

Entity number: 1299145

Address: 706 CEDAR AVENUE, NIAGARA FALLS, NY, United States, 14301

Registration date: 17 Oct 1988 - 24 Mar 1993

Entity number: 1299132

Address: 1325 MILLERSPORT HIGHWAY, AMHERST, NY, United States, 14221

Registration date: 17 Oct 1988 - 06 May 1993

Entity number: 1299111

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

Registration date: 17 Oct 1988 - 04 Apr 1991

Entity number: 1299066

Address: 1449 EGGERT ROAD, AMHERST, NY, United States, 14226

Registration date: 14 Oct 1988 - 26 Jun 1996

Entity number: 1299047

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

Registration date: 14 Oct 1988 - 25 Mar 2002

Entity number: 1298926

Address: 5855 PORTER ROAD, NIAGARA FALLS, NY, United States, 14304

Registration date: 14 Oct 1988 - 27 Jun 2001

Entity number: 1298918

Address: 5371 TRANSIT ROAD, WILLIAMSVILLE, NY, United States, 14221

Registration date: 14 Oct 1988 - 27 Dec 2000

Entity number: 1298877

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

Registration date: 14 Oct 1988 - 29 Jan 1991

Entity number: 1298807

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

Registration date: 14 Oct 1988 - 30 Jun 2000

Entity number: 1298791

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

Registration date: 14 Oct 1988 - 28 Dec 1994

Entity number: 1298744

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

Registration date: 14 Oct 1988 - 23 Nov 1994

Entity number: 1298743

Address: LEONARD C. KUHN, 4995 BROADWAY, DEPEW, NY, United States, 14043

Registration date: 14 Oct 1988 - 07 Aug 1996

Entity number: 1298729

Address: 1299 UNION ROAD, WEST SENECA, NY, United States, 14224

Registration date: 14 Oct 1988 - 24 Mar 1993

Entity number: 1298728

Address: 1299 UNION ROAD, WEST SENECA, NY, United States, 14224

Registration date: 14 Oct 1988 - 24 Mar 1993

Entity number: 1298727

Address: 1299 UNION ROAD, WEST SENECA, NY, United States, 14224

Registration date: 14 Oct 1988 - 24 Mar 1993

Entity number: 1298726

Address: 1299 UNION ROAD, WEST SENECA, NY, United States, 14224

Registration date: 14 Oct 1988 - 24 Mar 1993

Entity number: 1298711

Address: 3140 SHERIDAN DRIVE, AMHERST, NY, United States, 14226

Registration date: 14 Oct 1988 - 23 Sep 1998

Entity number: 1298707

Address: 5485 SALT ROAD, PO OX 424, CLARENCE, NY, United States, 14031

Registration date: 14 Oct 1988 - 28 Jan 2009

Entity number: 1298705

Address: 140 PAVEMENT ROAD, LANCASTER, NY, United States, 14086

Registration date: 14 Oct 1988 - 24 Mar 1993

Entity number: 1298766

Address: 21 W ROYAL HILL, ORCAHRD PARK, NY, United States, 14127

Registration date: 14 Oct 1988

Entity number: 1299029

Address: 30 LOTUS BAY, IRVING, NY, United States, 14081

Registration date: 14 Oct 1988

Entity number: 1298479

Address: 411 ASHLAND AVE, BUFFALO, NY, United States, 14222

Registration date: 13 Oct 1988 - 25 Jun 2007

Entity number: 1298443

Address: 5820 MAIN STREET, WILLIAMSVILLE, NY, United States, 14221

Registration date: 13 Oct 1988 - 23 Sep 1998

Entity number: 1298417

Address: 510 BRISBANE BLDG, BUFFALO, NY, United States, 14203

Registration date: 13 Oct 1988 - 27 Dec 1995

Entity number: 1298390

Address: 28 WEST GRAND AVE, MONTVALE, NJ, United States, 07645

Registration date: 13 Oct 1988 - 27 Sep 1995

Entity number: 1298320

Address: 1234 KENSINGTON AVENUE, BUFFALO, NY, United States, 14215

Registration date: 13 Oct 1988 - 23 Sep 1992

Entity number: 1298322

Address: 48 DORCHESTER RD, BUFFALO, NY, United States, 14222

Registration date: 13 Oct 1988

Entity number: 1298285

Address: 1150 YOUNGS ROAD, WILLIAMSVILLE, NY, United States, 14221

Registration date: 12 Oct 1988 - 07 Jul 2021

Entity number: 1298278

Address: 141 BUFFALO STREET, HAMBURG, NY, United States, 14075

Registration date: 12 Oct 1988 - 13 Jun 1991

Entity number: 1298181

Address: 1188 BRANT-FARNHAM RD, BRANT, NY, United States, 14027

Registration date: 12 Oct 1988 - 23 Sep 1992

Entity number: 1298107

Address: 188 PALMDALE DRIVE, WILLIAMSVILLE, NY, United States, 14221

Registration date: 12 Oct 1988 - 29 Sep 1993

Entity number: 1298063

Address: 600 LAFAYETTE COURT, 465 MAIN STREET, BUFFALO, NY, United States, 14203

Registration date: 12 Oct 1988 - 29 Mar 2000

Entity number: 1298044

Address: 120 DELAWARE AVENUE, BUFFALO, NY, United States, 14202

Registration date: 12 Oct 1988 - 24 Mar 1993

Entity number: 1297834

Address: 70 CORIANDER CIRCLE, EAST AMHERST, NY, United States, 14051

Registration date: 12 Oct 1988 - 24 Mar 1993

Entity number: 1298252

Address: 3 Roberts Ave, Buffalo, NY - 14206, NY, United States, 14206

Registration date: 12 Oct 1988

Entity number: 1297926

Address: 263 FAIRWAYS BLVD, WILLIAMSVILLE, NY, United States, 14221

Registration date: 12 Oct 1988