Business directory in New York Erie - Page 2788

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: 1263546

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

Registration date: 20 May 1988 - 28 Dec 1994

Entity number: 1263464

Address: 23 FIDDLERS GREEN, EAST AMHERST, NY, United States, 14051

Registration date: 20 May 1988 - 28 Dec 1994

Entity number: 1263217

Address: 964 FILLMORE AVENUE, BUFFALO, NY, United States, 14211

Registration date: 20 May 1988 - 29 Dec 1993

Entity number: 1263205

Address: 28 SO. BUFFALO ST, SPRINGVILLE, NY, United States, 14141

Registration date: 20 May 1988 - 24 Dec 1997

Entity number: 1263193

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

Registration date: 20 May 1988 - 24 Mar 1993

MALCAN INC. Inactive

Entity number: 1263180

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

Registration date: 20 May 1988 - 27 Sep 1995

Entity number: 1263160

Address: C/O I.R.D. CORP, 11 SUMMER ST., BUFFALO, NY, United States, 14209

Registration date: 20 May 1988 - 26 Jun 1996

Entity number: 1263582

Address: 430 MAIN STREET, EAST AURORA, NY, United States, 14052

Registration date: 20 May 1988

Entity number: 1263341

Address: 4805 CORNISH HEIGHTS PKWY, SYRACUSE, NY, United States, 13215

Registration date: 20 May 1988

Entity number: 1263073

Address: KENNEDY, STOECKL & MARTIN, P.C, 1100 LIBERTY BUILDING, BUFFALO, NY, United States, 14202

Registration date: 19 May 1988 - 02 Aug 2012

Entity number: 1262974

Address: %BLAIR & ROACH, 170 FRANKLIN ST S-403, BUFFALO, NY, United States, 14202

Registration date: 19 May 1988 - 24 Mar 1993

Entity number: 1262867

Address: S-4215 MCKINLEY PKWY, BLASDELL, NY, United States, 14219

Registration date: 19 May 1988 - 26 Jun 1996

Entity number: 1262851

Address: 122 KAIL ST, BUFFALO, NY, United States, 14207

Registration date: 19 May 1988 - 01 May 2006

Entity number: 1262905

Address: 42 DELAWARE AVE, SUITE 700, BUFFALO, NY, United States, 14202

Registration date: 19 May 1988

Entity number: 1262904

Address: 42 DELAWARE AVE, SUITE 700, BUFFALO, NY, United States, 14202

Registration date: 19 May 1988

Entity number: 1262981

Address: 6101 S PARK AVENUE, HAMBURG, NY, United States, 14075

Registration date: 19 May 1988

Entity number: 1262751

Address: 6429 TRANSIT RD., PO BOX 500, EAST AMHERST, NY, United States, 14051

Registration date: 18 May 1988 - 07 Dec 2010

Entity number: 1262745

Address: 3491 DELAWARE AVE., BUFFALO, NY, United States, 14217

Registration date: 18 May 1988 - 28 Jun 1995

Entity number: 1262729

Address: 4678 BIG TREE RD, STE 1, BLDG 1, HAMBURG, NY, United States, 14075

Registration date: 18 May 1988 - 29 Jun 2016

Entity number: 1262725

Address: 250 PARK AVE., NEW YORK, NY, United States, 10177

Registration date: 18 May 1988 - 23 Sep 1992

Entity number: 1262584

Address: 3165 MAIN STREET, BUFFALO, NY, United States, 14214

Registration date: 18 May 1988 - 24 Mar 1993

Entity number: 1262544

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

Registration date: 18 May 1988 - 13 Aug 2002

Entity number: 1262540

Address: 39 ERIE STREET, TONAWANDA, NY, United States, 14150

Registration date: 18 May 1988 - 27 Dec 1995

Entity number: 1262520

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

Registration date: 18 May 1988 - 17 Jul 1991

Entity number: 1262467

Address: 4488 MOBILE DRIVE, COLUMBUS, OH, United States, 43220

Registration date: 18 May 1988 - 25 Mar 1991

Entity number: 1262439

Address: 31 STONE STREET, BUFFALO, NY, United States, 14212

Registration date: 18 May 1988 - 12 Nov 1992

Entity number: 1262380

Address: 4678 BIG TREE ROAD, HAMBURG, NY, United States, 14075

Registration date: 18 May 1988 - 29 Jun 2016

Entity number: 1262142

Address: S-5758 S. PARK AVE, HAMBURG, NY, United States, 14075

Registration date: 17 May 1988 - 23 Sep 1998

Entity number: 1262111

Address: 6429 TRANSIT ROAD, EAST AMHERST, NY, United States, 14051

Registration date: 17 May 1988 - 25 Aug 1998

Entity number: 1262058

Address: 15 SPANN STREET, BUFFALO, NY, United States, 14206

Registration date: 17 May 1988 - 25 Mar 1992

Entity number: 1262033

Address: 1440 RAND BLDG, 14 LAFAYETTE SQUARE, BUFFALO, NY, United States, 14203

Registration date: 17 May 1988 - 23 Sep 1992

Entity number: 1261944

Address: PO BOX 161, BUFFALO, NY, United States, 14205

Registration date: 17 May 1988 - 23 Sep 1992

Entity number: 1262083

Address: 1250 UNION ROAD, WEST SENECA, NY, United States, 14224

Registration date: 17 May 1988

Entity number: 1262101

Address: PO BOX 98, PO BOX 98, BUFFALO, NY, United States, 14205

Registration date: 17 May 1988

Entity number: 1262035

Address: 1174 Erie Avenue, NORTH TONAWANDA, NY, United States, 14120

Registration date: 17 May 1988

Entity number: 1261858

Address: 68 NIAGARA STREET, SUITE 200, BUFFALO, NY, United States, 14202

Registration date: 16 May 1988 - 24 Mar 1993

Entity number: 1261808

Address: 78 SCHIMWOOD COURT, GETZVILLE, NY, United States, 14068

Registration date: 16 May 1988 - 27 Dec 1995

Entity number: 1261780

Address: 5220 CAMP ROAD, HAMBURG, NY, United States, 14075

Registration date: 16 May 1988 - 19 Aug 1994

Entity number: 1261693

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

Registration date: 16 May 1988 - 23 Mar 1994

VIDER, INC. Inactive

Entity number: 1261640

Address: 1107 LIBERTY BUILDING, BUFFALO, NY, United States, 14202

Registration date: 16 May 1988 - 23 Sep 1992

Entity number: 1261561

Address: 10099 WAGNER ROAD, CHAFFEE, NY, United States, 14030

Registration date: 16 May 1988 - 11 May 1995

Entity number: 1261540

Address: S-4923 LAKE SHORE RD, HAMBURG, NY, United States, 14075

Registration date: 16 May 1988 - 23 Sep 1992

Entity number: 1261536

Address: 300 DELAWARE AVE, BUFFALO, NY, United States, 14202

Registration date: 16 May 1988 - 24 Mar 1993

Entity number: 1261877

Address: 75 MAIN ST, NORTH TONAWANDA, NY, United States, 14120

Registration date: 16 May 1988

Entity number: 1261701

Address: 721 CENTER ROAD, WEST SENECA, NY, United States, 14224

Registration date: 16 May 1988

Entity number: 1261435

Address: 7804 COLE ROAD, COLDEN, NY, United States, 14033

Registration date: 13 May 1988 - 28 Jun 2001

Entity number: 1261420

Address: RUNFOLA, ESQS, 17 COURT ST, STE 600, BUFFALO, NY, United States, 14202

Registration date: 13 May 1988 - 24 Sep 1997

Entity number: 1261407

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

Registration date: 13 May 1988 - 30 Dec 1999

Entity number: 1261363

Address: 671 FILMORE AVE, BUFFALO, NY, United States, 14212

Registration date: 13 May 1988 - 04 Jun 2004

Entity number: 1261350

Address: 768 MILL ROAD, WEST SENECA, NY, United States, 14224

Registration date: 13 May 1988 - 02 Jan 1991