Business directory in New York Erie - Page 2771

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: 1297883

Address: 332 WINDERMERE BLVD, AMHERST, NY, United States, 14226

Registration date: 12 Oct 1988

Entity number: 1298165

Address: SUITE 1300-STATLER TOWER, 107 DELAWARE AVE, BUFFALO, NY, United States, 14202

Registration date: 12 Oct 1988

Entity number: 1298277

Address: 108 LEONARD ST, BUFFALO, NY, United States, 14215

Registration date: 12 Oct 1988

Entity number: 1541560

Address: 60 COMMERCE DRIVE, LACKAWANNA, NY, United States, 14218

Registration date: 11 Oct 1988 - 03 May 2000

Entity number: 1297642

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

Registration date: 11 Oct 1988 - 24 Mar 1993

Entity number: 1297584

Address: 45 MAIN STREET, AKRON, NY, United States, 14001

Registration date: 11 Oct 1988 - 06 May 2022

Entity number: 1297537

Address: 45 COMET AVENUE, BUFFALO, NY, United States, 14216

Registration date: 11 Oct 1988 - 29 Mar 2019

Entity number: 1297820

Address: 1400 PEACHTREE PLACE TWR, 999 PEACHTREE STREET, ATLANTA, GA, United States, 30309

Registration date: 11 Oct 1988

Entity number: 1297513

Address: 355 HARLEM ROAD, WEST SENECA, NY, United States, 14240

Registration date: 07 Oct 1988 - 17 May 1993

HCW, INC. Inactive

Entity number: 1297511

Address: 355 HARLEM ROAD, WEST SENECA, NY, United States, 14240

Registration date: 07 Oct 1988 - 27 Aug 1991

ROCON, INC. Inactive

Entity number: 1297474

Address: PO BOX 400, ELMA, NY, United States, 14059

Registration date: 07 Oct 1988 - 26 Jun 1996

Entity number: 1297417

Address: 2329 WILLIAM STREET, CHEEKTOWAGA, NY, United States, 14206

Registration date: 07 Oct 1988 - 27 Dec 2000

Entity number: 1297352

Address: 5630 NORTHSIDE DR, HAMBURG, NY, United States, 14075

Registration date: 07 Oct 1988 - 27 Dec 2000

Entity number: 1297348

Address: DENIS A. SCINTA, 305 ELMWOOD AVE., BUFFALO, NY, United States, 14222

Registration date: 07 Oct 1988 - 29 Sep 1993

Entity number: 1297340

Address: 3700 BROADWAY AVE., BUFFALO, NY, United States, 14227

Registration date: 07 Oct 1988 - 23 Sep 1992

Entity number: 1297316

Address: 1400 WILLIAM STREET, BUFFALO, NY, United States, 14206

Registration date: 07 Oct 1988 - 24 Mar 1993

Entity number: 1297276

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

Registration date: 07 Oct 1988 - 27 Jun 2001

Entity number: 1297186

Address: 61 HIDDEN VALLEY, ELMA, NY, United States, 14059

Registration date: 06 Oct 1988 - 25 Jun 2003

Entity number: 1297180

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

Registration date: 06 Oct 1988 - 25 Sep 1996

Entity number: 1297139

Address: 730 SOUTH RD, EAST AURORA, NY, United States, 14052

Registration date: 06 Oct 1988 - 29 Mar 2004

Entity number: 1296960

Address: 118 MEADOWBROOK, CHEEKTOWAGA, NY, United States, 14206

Registration date: 06 Oct 1988 - 24 Mar 1993

Entity number: 1296936

Address: ONE HIGH STREET, NORTH ANDOVER, MA, United States, 01845

Registration date: 06 Oct 1988 - 05 Mar 1998

Entity number: 1296922

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

Registration date: 06 Oct 1988 - 27 Jun 2001

Entity number: 1296911

Address: MESSINA, 1200 LIBERTY BUILDING, BUFFALO, NY, United States, 14202

Registration date: 06 Oct 1988

Entity number: 1297024

Address: AVANT BUILDING, SUITE 900, 200 DELAWARE AVENUE, BUFFALO, NY, United States, 14202

Registration date: 06 Oct 1988

Entity number: 1297146

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

Registration date: 06 Oct 1988

Entity number: 1296944

Address: GHANSHYAM K PATEL, PO BOX 123, WICKLIFFE, OH, United States, 44092

Registration date: 06 Oct 1988

Entity number: 1296893

Address: 28 JOSEPH STREET, BUFFALO, NY, United States, 14225

Registration date: 05 Oct 1988 - 15 Nov 1994

Entity number: 1296885

Address: 9 RIVER LANE, SPERRYVILLE, VA, United States, 22740

Registration date: 05 Oct 1988 - 22 Mar 2007

Entity number: 1296785

Address: 339 BORDEN ROAD, WEST SENECA, NY, United States, 14224

Registration date: 05 Oct 1988 - 24 Mar 1993

Entity number: 1296783

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

Registration date: 05 Oct 1988 - 23 Sep 1992

Entity number: 1296779

Address: 76 CHURCH STREET, BUFFALO, NY, United States, 14202

Registration date: 05 Oct 1988 - 28 Dec 1994

Entity number: 1296755

Address: 835 ENGLEWOOD AVE, BUFFALO, NY, United States, 14223

Registration date: 05 Oct 1988 - 24 Mar 1993

Entity number: 1296751

Address: 5820 MAIN STREET, SUITE 506, WILLIAMSVILLE, NY, United States, 14221

Registration date: 05 Oct 1988 - 23 Sep 1992

Entity number: 1296728

Address: 716 BRISBAN BUILDING, BUFFALO, NY, United States, 14202

Registration date: 05 Oct 1988 - 26 Jun 1996

Entity number: 1296688

Address: 211 WELLINGWOOD DRIVE, EAST AMHERST, NY, United States, 14051

Registration date: 05 Oct 1988 - 23 Sep 1992

Entity number: 1296685

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

Registration date: 05 Oct 1988 - 23 Sep 1992

Entity number: 1296627

Address: 396 ELLICOT SQ. BLDG, BUFFALO, NY, United States, 14203

Registration date: 05 Oct 1988 - 26 Jun 2002

PGGK, INC. Inactive

Entity number: 1296581

Address: 90 OLCOTT AVENUE, BUFFALO, NY, United States, 14220

Registration date: 05 Oct 1988 - 24 Mar 1993

Entity number: 1296670

Address: MUSIC, INC., 168 CLAREMONT AVENUE, BUFFALO, NY, United States, 14222

Registration date: 05 Oct 1988

Entity number: 1296382

Address: 820 MCKAY ROAD, PICKERING ONTARIO, ON, Canada, L1W-2Y4

Registration date: 04 Oct 1988 - 16 Dec 1998

Entity number: 1296299

Address: PO BOX 1166, WEST SENECA, NY, United States, 14224

Registration date: 04 Oct 1988 - 29 Apr 2009

Entity number: 1296178

Address: 1230 DELAWARE AVENUE, BUFFALO, NY, United States, 14209

Registration date: 04 Oct 1988 - 24 Mar 1993

Entity number: 1296165

Address: 38 ROLLINGWOOD DR., LANCASTER, NY, United States, 14086

Registration date: 04 Oct 1988 - 01 Sep 1999

Entity number: 1296416

Address: 3405 HARLEM ROAD, BUFFALO, NY, United States, 14225

Registration date: 04 Oct 1988

Entity number: 1296229

Address: 355 MOORE AVE, BUFFALO, NY, United States, 14223

Registration date: 04 Oct 1988

Entity number: 1296206

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

Registration date: 04 Oct 1988

Entity number: 1296112

Address: 1600 MAIN PLACE TOWER, BUFFALO, NY, United States, 14202

Registration date: 03 Oct 1988 - 29 Sep 1993

Entity number: 1296089

Address: 107 EAST AVE., LOCKPORT, NY, United States, 14094

Registration date: 03 Oct 1988 - 01 May 2013

Entity number: 1296001

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

Registration date: 03 Oct 1988 - 10 Sep 1991