Business directory in New York Erie - Page 2791

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: 1257108

Address: 4845 TRANSIT RD, K-8, DEPEW, NY, United States, 14043

Registration date: 28 Apr 1988 - 24 Mar 1993

Entity number: 1257048

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

Registration date: 28 Apr 1988 - 26 Jun 1996

Entity number: 1257014

Address: 560 ELLICOTT SQUARE, BUFFALO, NY, United States, 14203

Registration date: 28 Apr 1988 - 27 Nov 1990

Entity number: 1256984

Address: 2 FORESTREAM DRIVE, DEPEW, NY, United States, 14043

Registration date: 28 Apr 1988 - 28 Jan 2009

Entity number: 1257360

Address: 1195 MAIN STREET, BUFFALO, NY, United States, 14209

Registration date: 28 Apr 1988

Entity number: 1256960

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

Registration date: 28 Apr 1988

Entity number: 1257213

Address: 7250 Countryview Lane, Clarence Center, NY, United States, 14032

Registration date: 28 Apr 1988

Entity number: 2493650

Address: 620 MAIN STREET, BUFFALO, NY, United States, 14202

Registration date: 27 Apr 1988 - 31 Mar 2000

Entity number: 1256736

Address: 329 STATLER TOWER, BUFFALO, NY, United States, 14202

Registration date: 27 Apr 1988 - 27 Jun 2001

Entity number: 1256602

Address: 65 EAST MAIN STREET, SPRINGVILLE, NY, United States, 14141

Registration date: 27 Apr 1988 - 24 Mar 1993

Entity number: 1256582

Address: 1100 M & T CENTER, THREE FOUNTAIN PLAZA, BUFFALO, NY, United States, 14203

Registration date: 27 Apr 1988 - 26 Dec 2001

Entity number: 1256576

Address: 828 CONVENTION TOWER, 43 COURT STREET, BUFFALO, NY, United States, 14202

Registration date: 27 Apr 1988 - 27 Jul 1992

Entity number: 1256505

Address: 2971 KENMORE AVENUE, BUFFALO, NY, United States, 14217

Registration date: 26 Apr 1988 - 23 Sep 1992

Entity number: 1256488

Address: 8 DEEPWOOD COURT, DEPEW, NY, United States, 14043

Registration date: 26 Apr 1988 - 23 Sep 1992

Entity number: 1256449

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

Registration date: 26 Apr 1988 - 24 Mar 1993

Entity number: 1256413

Address: 3256 PERRY AVENUE, OCEANSIDE, NY, United States, 11572

Registration date: 26 Apr 1988 - 23 Sep 1992

Entity number: 1256336

Address: 350 MADISON AVE., NEW YORK, NY, United States, 10017

Registration date: 26 Apr 1988 - 29 Aug 1990

Entity number: 1256295

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

Registration date: 26 Apr 1988 - 11 Feb 1992

Entity number: 1256294

Address: P.O. BOX 1638, BUFFALO, NY, United States, 14231

Registration date: 26 Apr 1988 - 02 Mar 2016

Entity number: 1256252

Address: 12 BROOKDALE DRIVE, WILLIAMSVILLE, NY, United States, 14221

Registration date: 26 Apr 1988 - 25 Jun 2003

Entity number: 1256111

Address: 6555 HAKE RD., AKRON, NY, United States, 14001

Registration date: 26 Apr 1988 - 09 Dec 1992

Entity number: 1256264

Address: 306 MASTEN AVE, BUFFALO, NY, United States, 14208

Registration date: 26 Apr 1988

Entity number: 1256153

Address: 144 GENESEE STREET, 6TH FLOOR-WEST, BUFFALO, NY, United States, 14203

Registration date: 26 Apr 1988

Entity number: 1256366

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

Registration date: 26 Apr 1988

Entity number: 1256073

Address: 1010 WESTERN BLDG, 15 COURT STREET, BUFFALO, NY, United States

Registration date: 25 Apr 1988 - 24 Mar 1993

Entity number: 1255858

Address: S-1300 STATLER TOWERS, 107 DELAWARE AVENUE, BUFFALO, NY, United States, 14202

Registration date: 25 Apr 1988 - 17 Jun 1993

Entity number: 1255846

Address: 79 FILLMORE AVE, TONAWANDA, NY, United States, 14150

Registration date: 25 Apr 1988 - 12 Apr 2017

Entity number: 1255799

Address: 399 PLEASANT AVE, HAMBURG, NY, United States, 14075

Registration date: 25 Apr 1988 - 20 Jun 2023

Entity number: 1255714

Address: 163 NORTH PARK AVE, BUFFALO, NY, United States, 14216

Registration date: 22 Apr 1988 - 23 Jun 1999

Entity number: 1255710

Address: 57349 DAVIS ROAD, WEST FALLS, NY, United States, 14170

Registration date: 22 Apr 1988 - 24 Mar 1993

Entity number: 1255673

Address: STATLER BLDG.,SUITE 1300, 107 DELAWARE AVENUE, BUFFALO, NY, United States, 14202

Registration date: 22 Apr 1988 - 27 Dec 1995

MAROC, INC. Inactive

Entity number: 1255577

Address: 4990 HARLEM ROAD, BUFFALO, NY, United States, 14226

Registration date: 22 Apr 1988 - 27 Dec 1995

Entity number: 1255513

Address: 395 SHANLEY ST., CHEEKTOWAGA, NY, United States, 14206

Registration date: 22 Apr 1988 - 27 Jun 2001

Entity number: 1255473

Address: 309 PARK CLUB LANE, WILLIAMSVILLE, NY, United States, 14221

Registration date: 22 Apr 1988 - 01 Dec 1993

Entity number: 1255416

Address: 4329 S. BUFFALO ST, EAST WING SUITE TWO, ORCHARD PARK, NY, United States, 14127

Registration date: 22 Apr 1988 - 08 Apr 1994

Entity number: 1255408

Address: 715 FRANKLINVILLE ROAD, MULLICA HILL, NJ, United States, 08062

Registration date: 22 Apr 1988 - 28 Aug 2003

Entity number: 1255568

Address: 860 ENGLEWOOD AVENUE, TONAWANDA, NY, United States, 14223

Registration date: 22 Apr 1988

Entity number: 1255362

Address: 200 JOHN JAMES AUDUBON, PARKWAY, AMHERST, NY, United States, 14212

Registration date: 21 Apr 1988 - 08 Mar 1990

Entity number: 1255345

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

Registration date: 21 Apr 1988 - 23 Sep 1992

Entity number: 1255179

Address: 305 BRISBANE BLDG, BUFFALO, NY, United States, 14203

Registration date: 21 Apr 1988 - 24 Mar 1993

Entity number: 1255094

Address: NORSTAR BUILDING, BUFFALO, NY, United States, 14202

Registration date: 21 Apr 1988 - 23 Sep 1992

Entity number: 1255061

Address: 18-4 E DUNDEE RD, STE 103, BARRINGTON, IL, United States, 60010

Registration date: 21 Apr 1988 - 20 May 1997

Entity number: 1255205

Address: WOLF, 300 MAIN STREET, BUFFALO, NY, United States, 14202

Registration date: 21 Apr 1988

Entity number: 1255155

Address: 388 EVANS STREET, WILLIAMSVILLE, NY, United States, 14221

Registration date: 21 Apr 1988

Entity number: 1255160

Address: PO BOX 1011, BUFFALO, NY, United States, 14240

Registration date: 21 Apr 1988

Entity number: 1254981

Address: 4 WOODLAND TER, CHEEKTOWAGA, NY, United States, 14225

Registration date: 20 Apr 1988 - 16 Jan 2024

Entity number: 1254935

Address: 1898 GENESEE STREET, BUFFALO, NY, United States, 14216

Registration date: 20 Apr 1988 - 24 Mar 1993

Entity number: 1254786

Address: MESSINA, ESQS, 1200 LIBERTY BLVD, BUFFALO, NY, United States, 14202

Registration date: 20 Apr 1988 - 14 Jan 1991

ABDO INC. Inactive

Entity number: 1254640

Address: 6115 NIAGARA FALLS BLVD, NIAGARA FALLS, NY, United States, 14304

Registration date: 20 Apr 1988 - 28 Jan 2009

Entity number: 1254625

Address: ATTORNEY AT LAW, 385 FRANKLIN STREET, BUFFALO, NY, United States, 14202

Registration date: 20 Apr 1988 - 23 Sep 1992