Business directory in New York Erie - Page 2794

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: 1249714

Address: 426 FRANKLIN STREET, BUFFALO, NY, United States, 14202

Registration date: 01 Apr 1988 - 24 Mar 1993

Entity number: 1249663

Address: 1430 CLINTON ST, BUFFALO, NY, United States, 14206

Registration date: 01 Apr 1988 - 13 Jan 2022

Entity number: 1249554

Address: MARK SCHMIDT, 485 EXCHANGE STREET, ALDEN, NY, United States, 14004

Registration date: 01 Apr 1988 - 24 Dec 1997

Entity number: 1249475

Address: 1 TOWNE CENTRE, AUDUBON-AMHERST, BUFFALO, NY, United States, 14228

Registration date: 01 Apr 1988 - 06 Jul 1990

Entity number: 1249469

Address: 1500 RIDGE RD., LACKAWANNA, NY, United States, 14218

Registration date: 01 Apr 1988 - 23 Sep 1992

Entity number: 1249752

Address: FRIZZELL, P.C., 1920 LIBERTY BUILDING, BUFFALO, NY, United States, 14202

Registration date: 01 Apr 1988

Entity number: 1249558

Address: 4762 Woods Road, EAST AURORA, NY, United States, 14052

Registration date: 01 Apr 1988

Entity number: 1249609

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

Registration date: 01 Apr 1988

Entity number: 1249361

Address: 33 WELLS AVE., CHEEKTOWAGA, NY, United States, 14227

Registration date: 31 Mar 1988 - 14 Jun 2011

Entity number: 1249357

Address: 1634 HOPKINS RD., WILLIAMSVILLE, NY, United States, 14221

Registration date: 31 Mar 1988 - 27 Dec 1995

Entity number: 1249293

Address: 114 LEVAN AVENUE, LOCKPORT, NY, United States, 14094

Registration date: 31 Mar 1988 - 07 Mar 1994

Entity number: 1249262

Address: STE. 1300 STATLER TOWERS, 107 DELAWARE AVENUE, BUFFALO, NY, United States, 14202

Registration date: 31 Mar 1988 - 24 Mar 1993

CORE, INC. Inactive

Entity number: 1249260

Address: 146 PHILADELPHIA ST., BUFFALO, NY, United States, 14207

Registration date: 31 Mar 1988 - 23 Jun 1993

Entity number: 1249201

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

Registration date: 31 Mar 1988 - 11 Oct 2011

Entity number: 1249069

Address: COUDERT BROTHERS, 1114 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10036

Registration date: 31 Mar 1988 - 03 Sep 1998

Entity number: 1249062

Address: 300 PEARL STREET SUITE 200, BUFFALO, NY, United States, 14202

Registration date: 31 Mar 1988 - 15 Mar 2000

Entity number: 1249048

Address: 3407 DELAWARE AVE, KENMORE, NY, United States, 14217

Registration date: 31 Mar 1988 - 26 Jun 1996

Entity number: 1249234

Address: 8604 MAIN STREET, SUITE 3, WILLIAMSVILLE, NY, United States, 14221

Registration date: 31 Mar 1988

Entity number: 1246384

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

Registration date: 31 Mar 1988

Entity number: 1248904

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

Registration date: 30 Mar 1988 - 03 Mar 1997

Entity number: 1248896

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

Registration date: 30 Mar 1988 - 23 Sep 1992

Entity number: 1248836

Address: 43 CENTRAL AVE, LANCASTER, NY, United States, 14086

Registration date: 30 Mar 1988 - 09 Nov 1990

Entity number: 1248786

Address: SUITE 300, 42 DELAWARE AVE, BUFFALO, NY, United States, 14202

Registration date: 30 Mar 1988 - 31 Dec 1997

Entity number: 1248726

Address: P.O. BOX 765, DERBY, NY, United States, 14047

Registration date: 30 Mar 1988 - 30 Jun 2004

Entity number: 1248713

Address: 9150 TRANSIT ROAD, EAST AMHERST, NY, United States, 14051

Registration date: 30 Mar 1988 - 30 Jun 2004

Entity number: 1248580

Address: 239 TONAWANDA CREEK ROAD, NORTH TONAWANDA, NY, United States, 14120

Registration date: 30 Mar 1988 - 22 Dec 2005

Entity number: 1248768

Address: 179 Mckinley Ave, Williamsville, NY, United States, 14221

Registration date: 30 Mar 1988

Entity number: 1248584

Address: NO. 255 ROYCROFT, BUFFALO, NY, United States, 14226

Registration date: 30 Mar 1988

Entity number: 1248583

Address: 5166 MAIN STREET, WILLIAMSVILLE, NY, United States, 14221

Registration date: 30 Mar 1988

Entity number: 1248677

Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Registration date: 30 Mar 1988

Entity number: 1248801

Address: 5225 SHERIDAN DRIVE, WILLIAMSVILLE, NY, United States, 14221

Registration date: 30 Mar 1988

Entity number: 1248477

Address: 6465 TRANSIT ROAD, EAST AMHERST, NY, United States, 14051

Registration date: 30 Mar 1988

Entity number: 1248451

Address: 1571 WILLIAM STREET, BUFFALO, NY, United States, 14206

Registration date: 29 Mar 1988 - 24 Mar 1993

Entity number: 1248410

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

Registration date: 29 Mar 1988 - 27 Oct 1992

Entity number: 1248352

Address: BOX 1184, CHEEKTOWAGA, NY, United States, 14225

Registration date: 29 Mar 1988 - 21 Mar 1996

Entity number: 1248349

Address: 4242 RIDGE LEA ROAD, SUITE 30, AMHERST, NY, United States, 14228

Registration date: 29 Mar 1988 - 28 Jan 2009

Entity number: 1248341

Address: 3690 HARLEM ROAD, CHEEKTOWAGA, NY, United States, 14215

Registration date: 29 Mar 1988 - 29 Sep 1993

Entity number: 1248305

Address: 507 SUNSET DRIVE, HAMBURG, NY, United States, 14075

Registration date: 29 Mar 1988 - 23 Sep 1992

Entity number: 1248283

Address: 5820 MAIN STREET, SUITE 503, WILLIAMSVILLE, NY, United States, 14221

Registration date: 29 Mar 1988 - 13 Dec 1991

Entity number: 1248275

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

Registration date: 29 Mar 1988 - 25 Jan 2012

Entity number: 1248237

Address: STE 1300-STATLER TWRS., 107 DELAWARE AVE., BUFFALO, NY, United States, 14202

Registration date: 29 Mar 1988 - 24 Mar 1993

Entity number: 1248226

Address: 9929 TREVETT ROAD, BOSTON, NY, United States, 14025

Registration date: 29 Mar 1988 - 10 Dec 1992

Entity number: 1248177

Address: P.O. BOX 418, AKRON, NY, United States, 14001

Registration date: 29 Mar 1988 - 15 Aug 1990

Entity number: 1248151

Address: 3735 BAKER ROAD, ORCHARD PARK, NY, United States, 14127

Registration date: 29 Mar 1988 - 26 May 1994

Entity number: 1248139

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

Registration date: 29 Mar 1988 - 23 Sep 1992

Entity number: 1248134

Address: 1816 LIBERTY BUILDING, BUFFALO, NY, United States, 14202

Registration date: 29 Mar 1988 - 24 Mar 1993

Entity number: 1248121

Address: 169 DELAWARE AVE., BUFFALO, NY, United States, 14202

Registration date: 29 Mar 1988 - 15 Sep 2015

Entity number: 1248012

Address: 2368 HAMBURG TPKE., LACKAWANNA, NY, United States, 14218

Registration date: 29 Mar 1988 - 08 Feb 2001

Entity number: 1248003

Address: BRADFORD & BRETT, 70 NIAGARA ST., BUFFALO, NY, United States, 14202

Registration date: 29 Mar 1988 - 23 Sep 1992

Entity number: 1247909

Address: 217 S. SALINA STREET, SUITE 200, SYRACUSE, NY, United States, 13202

Registration date: 29 Mar 1988 - 26 Jun 1996