Business directory in New York Erie - Page 2789

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: 1261324

Address: 51 BOTSFORD PLACE, BUFFALO, NY, United States, 14216

Registration date: 13 May 1988 - 23 Dec 2005

Entity number: 1261318

Address: 8880 MAIN ST., WILLIAMSVILLE, NY, United States, 14221

Registration date: 13 May 1988 - 23 Sep 1992

Entity number: 1261317

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

Registration date: 13 May 1988 - 23 Sep 1992

Entity number: 1261211

Address: 106 ARLINGTON PL, DEPEW, NY, United States, 14043

Registration date: 13 May 1988 - 20 May 1997

Entity number: 1261519

Address: 221 LAFAYETTE BOULEVARD, AMHERST, NY, United States, 14221

Registration date: 13 May 1988

Entity number: 1261239

Address: 3411 DELAWARE AVE, BUFFALO, NY, United States, 14217

Registration date: 13 May 1988

Entity number: 1261273

Address: 125 CHATHAM AVENUE, BUFFALO, NY, United States, 14216

Registration date: 13 May 1988

Entity number: 1261082

Address: 400 KENNEDY ROAD, CHEEKTOWAGA, NY, United States, 14227

Registration date: 12 May 1988 - 23 Sep 1992

Entity number: 1261048

Address: 550 ELLICOTT SQUARE BLDG, BUFFALO, NY, United States, 14203

Registration date: 12 May 1988 - 23 Sep 1992

Entity number: 1260992

Address: 385 TREMONT AVENUE, KENMORE, NY, United States, 14217

Registration date: 12 May 1988 - 28 Mar 2001

Entity number: 1260889

Address: 28 STUTZMAN RD, LANCASTER, NY, United States, 14086

Registration date: 12 May 1988 - 29 Dec 1999

Entity number: 1261161

Address: 415 FRANKLIN STREET, BUFFALO, NY, United States, 14202

Registration date: 12 May 1988

Entity number: 1260797

Address: 6200 ELMRIDGE, STERLING HEIGHTS, MI, United States, 48313

Registration date: 11 May 1988 - 01 Jan 1999

Entity number: 1260788

Address: 89 N PEARL ST, BUFFALO, NY, United States, 14210

Registration date: 11 May 1988 - 25 Jun 2003

Entity number: 1260772

Address: 134 CRANWOOD DRIVE, WEST SENECA, NY, United States, 14224

Registration date: 11 May 1988 - 27 Dec 1995

Entity number: 1260730

Address: TONAWANDA POST OFFICE, 96 SEYMOUR ST., TONAWANDA, NY, United States, 14150

Registration date: 11 May 1988 - 23 Sep 1992

OFW, INC. Inactive

Entity number: 1260685

Address: 662 FILLMORE AVENUE, BUFFALO, NY, United States, 14212

Registration date: 11 May 1988 - 20 Aug 2007

Entity number: 1260673

Address: 1444 HERTEL AVENUE, BUFFALO, NY, United States, 14216

Registration date: 11 May 1988 - 29 Dec 1999

Entity number: 1260490

Address: 705 BRISBANE BLDG, BUFFALO, NY, United States, 14203

Registration date: 11 May 1988 - 26 Jun 1996

Entity number: 1260463

Address: 2348 WEHRLE DR, AMHERST, NY, United States, 14226

Registration date: 11 May 1988 - 03 Mar 2000

Entity number: 1260453

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

Registration date: 11 May 1988 - 28 Dec 1994

Entity number: 1260447

Address: 2882 DELAWARE AVE, KENMORE, NY, United States, 14217

Registration date: 11 May 1988 - 24 Mar 1993

Entity number: 1260670

Address: S-4794 CLIFTON PARKWAY, NEW YORK, NY, United States, 14075

Registration date: 11 May 1988

Entity number: 1260508

Address: P.O. BOX 159, CLARENCE, NY, United States, 14031

Registration date: 11 May 1988

Entity number: 1260348

Address: NO 249 NEWBURGH AVENUE, BUFFALO, NY, United States, 14215

Registration date: 10 May 1988 - 24 Mar 1993

Entity number: 1260263

Address: 719 BRISBANE BLDG, BUFFALO, NY, United States, 14203

Registration date: 10 May 1988 - 14 Jul 1993

Entity number: 1260235

Address: 370 CENTRAL AVENUE, LANCASTER, NY, United States, 14086

Registration date: 10 May 1988 - 02 Dec 1992

Entity number: 1260313

Address: 565 ABBOTT RD, BUFFALO, NY, United States, 14220

Registration date: 10 May 1988

Entity number: 1260017

Address: 3375 SOUTH PARK AVE, LACKAWANNA, NY, United States, 14218

Registration date: 09 May 1988 - 24 Mar 1993

Entity number: 1259972

Address: 1 FOUNTAIN PLAZA, BUFFALO, NY, United States, 14203

Registration date: 09 May 1988 - 02 Nov 1994

Entity number: 1259938

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

Registration date: 09 May 1988 - 27 Dec 2000

Entity number: 1259884

Address: 1735 AMHERST STREET, BUFFALO, NY, United States, 14215

Registration date: 09 May 1988 - 24 Mar 1993

Entity number: 1259999

Address: 1902 RIDGE RD., PMB 305, WEST SENECA, NY, United States, 14224

Registration date: 09 May 1988

Entity number: 1259835

Address: PO BOX 903, W SENECA, NY, United States, 14224

Registration date: 09 May 1988

Entity number: 1259590

Address: 960 WASHINGTON STREET, BUFFALO, NY, United States, 14203

Registration date: 06 May 1988 - 29 Dec 1999

Entity number: 1259552

Address: 55 LONGNECKER STREET, BUFFALO, NY, United States, 14206

Registration date: 06 May 1988 - 28 Dec 1994

Entity number: 1259536

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

Registration date: 06 May 1988 - 26 Jun 1996

Entity number: 1259486

Address: 211 ELM STREET, SPRINGVILLE, NY, United States, 14141

Registration date: 06 May 1988 - 24 Mar 1993

Entity number: 1259442

Address: P.O. BOX 143, ELLICOTT STATION, BUFFALO, NY, United States, 14205

Registration date: 06 May 1988 - 24 Mar 1993

Entity number: 1259429

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

Registration date: 06 May 1988 - 26 Jun 1996

Entity number: 1259418

Address: 40 SURREY RUN, WILLIAMSVILLE, NY, United States, 14221

Registration date: 06 May 1988 - 01 Dec 2006

Entity number: 1259610

Address: 248 LEIN ROAD, WEST SENECA, NY, United States, 14224

Registration date: 06 May 1988

Entity number: 1259664

Address: 1920 LIBERTY BUILDING, BUFFALO, NY, United States, 14202

Registration date: 06 May 1988

Entity number: 1259354

Address: 540 BAUMAN DR., WILLIAMSVILLE, NY, United States, 14221

Registration date: 05 May 1988 - 06 Jul 2009

Entity number: 1259156

Address: 511 BRISBANE BLDG, BUFFALO, NY, United States, 14202

Registration date: 05 May 1988 - 24 Mar 1993

Entity number: 1259124

Address: 170 ANGLE RD, WEST SENECA, NY, United States, 14224

Registration date: 05 May 1988 - 09 Oct 2001

Entity number: 1259122

Address: 126 BROAD STREET, TONAWANDA, NY, United States, 14150

Registration date: 05 May 1988 - 01 Apr 1993

Entity number: 1259048

Address: SCINTA RINALDO & DEE, 305 ELMWOOD AVENUE, BUFFALO, NY, United States, 14222

Registration date: 05 May 1988 - 24 Mar 1993

Entity number: 1258991

Address: 9566 LAKESHORE ROAD, ANGOLA, NY, United States, 14006

Registration date: 05 May 1988 - 06 Jun 2019

Entity number: 1259014

Address: 489 S Ellicott Creek Road, Amherst, NY, United States, 14228

Registration date: 05 May 1988