Business directory in New York Erie - Page 2796

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: 1245739

Address: 1169 HARLEM ROAD, CHEEKTOWAGA, NY, United States, 14227

Registration date: 22 Mar 1988 - 27 Dec 1995

Entity number: 1245655

Address: 33 STELLANE DRIVE, ANGOLA, NY, United States, 14006

Registration date: 22 Mar 1988 - 24 Mar 1993

Entity number: 1245599

Address: 7411 DERBY RD, DERBY, NY, United States, 14047

Registration date: 22 Mar 1988 - 24 Mar 1993

Entity number: 1245682

Address: 270 ROLLING GREEN LANE, ELMA, NY, United States, 14059

Registration date: 22 Mar 1988

Entity number: 1245943

Address: 1087 ERIE AVENUE, SUITE 201, NORTH TONAWANDA, NY, United States, 14120

Registration date: 22 Mar 1988

Entity number: 1245555

Address: 5467 MAIN STREET, WILLIAMSVILLE, NY, United States, 14221

Registration date: 21 Mar 1988 - 26 Jun 1996

Entity number: 1245495

Address: 1277 NIAGARA ST, BUFFALO, NY, United States, 14213

Registration date: 21 Mar 1988 - 23 Sep 1992

Entity number: 1245479

Address: 152 PINEKOFFER, CHEEKTOWAGA, NY, United States, 14225

Registration date: 21 Mar 1988 - 24 Mar 1993

Entity number: 1245450

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

Registration date: 21 Mar 1988 - 27 Dec 2000

Entity number: 1245404

Address: 6912 EAST EDEN RD, HAMBURG, NY, United States, 14075

Registration date: 21 Mar 1988 - 24 Mar 1993

Entity number: 1245363

Address: 70 CLARENDON PLACE, BUFFALO, NY, United States, 14209

Registration date: 21 Mar 1988 - 26 Apr 1994

Entity number: 1245362

Address: 210 ELLICOTT SQUARE BLDG, BUFFALO, NY, United States, 14203

Registration date: 21 Mar 1988 - 21 Mar 1991

Entity number: 1245282

Address: 4185 SENECA ST, WEST SENECA, NY, United States, 14224

Registration date: 21 Mar 1988 - 23 Sep 1992

Entity number: 1245542

Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Registration date: 21 Mar 1988

Entity number: 1245223

Address: 1038 ABBOTT ROAD, BUFFALO, NY, United States, 14220

Registration date: 18 Mar 1988 - 23 Sep 1992

Entity number: 1245196

Address: 83 HAMILTON BLVD., KENMORE, NY, United States, 14217

Registration date: 18 Mar 1988 - 28 Dec 1994

Entity number: 1245177

Address: 2837 N. CREEK RD, HAMBURG, NY, United States, 14075

Registration date: 18 Mar 1988 - 22 Jul 2015

Entity number: 1245121

Address: 13121 BROADWAY, ALDEN, NY, United States, 14004

Registration date: 18 Mar 1988 - 14 Nov 1995

Entity number: 1245106

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

Registration date: 18 Mar 1988 - 29 Sep 1993

Entity number: 1245042

Address: 237 MAIN STREET, SUITE 1000, BUFFALO, NY, United States, 14203

Registration date: 18 Mar 1988 - 04 Dec 2002

Entity number: 1244997

Address: 43 HARMONY LANE, CHEEKTOWAGA, NY, United States, 14225

Registration date: 18 Mar 1988 - 24 Dec 1997

Entity number: 1244958

Address: 50 SOUTHWIND TRAIL, AMHERST, NY, United States, 14221

Registration date: 18 Mar 1988 - 16 Aug 2000

Entity number: 1244933

Address: 4043 MAPLE ROAD, SUITE 202, BUFFALO, NY, United States, 14226

Registration date: 18 Mar 1988 - 05 May 2021

Entity number: 1244928

Address: 4043 MAPLE ROAD, SUITE 202, BUFFALO, NY, United States, 14226

Registration date: 18 Mar 1988 - 12 Sep 1994

Entity number: 1244858

Address: 245 ESSEN AVENUE, BUFFALO, NY, United States, 14207

Registration date: 18 Mar 1988 - 23 Sep 1992

Entity number: 1245207

Address: 10589 Main Street, Clarence, NY, United States, 14031

Registration date: 18 Mar 1988

Entity number: 1244754

Address: 5672 MAIN ST, WILLIAMSVILLE, NY, United States, 14221

Registration date: 17 Mar 1988 - 24 Mar 1993

Entity number: 1244701

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

Registration date: 17 Mar 1988 - 31 Dec 1990

Entity number: 1244674

Address: 56 HAMBURG STREET, EAST AURORA, NY, United States, 14052

Registration date: 17 Mar 1988 - 28 Dec 1994

Entity number: 1244637

Address: 200 J J AUDUBON PKWY, SUITE 103, WEST AMHERST, NY, United States, 14228

Registration date: 17 Mar 1988 - 05 Aug 1994

Entity number: 1244604

Address: 233 GOLD STREET, BUFFALO, NY, United States, 14200

Registration date: 17 Mar 1988 - 24 Mar 1993

Entity number: 1244470

Address: 343 ELMWOOD AVENUE, PO BOX 5204, BUFFALO, NY, United States, 14213

Registration date: 17 Mar 1988 - 31 Dec 1999

Entity number: 1244456

Address: 3431 TRANSIT RD, DEPEW, NY, United States, 14043

Registration date: 17 Mar 1988 - 26 Jun 2002

Entity number: 1244463

Address: 200 JOHN HAMES AUDUBON PKWY, STE 306, BUFFALO, NY, United States, 14228

Registration date: 17 Mar 1988

Entity number: 1244476

Address: 211 ROBIN HILL ROAD, WILLIAMSVILLE, NY, United States, 14221

Registration date: 17 Mar 1988

Entity number: 1244364

Address: 2730 TRANSIT ROAD, WEST SENECA, NY, United States, 14224

Registration date: 16 Mar 1988 - 23 Sep 1998

Entity number: 1244218

Address: 3400 HSBC CENTER, BUFFALO, NY, United States, 14203

Registration date: 16 Mar 1988 - 15 Feb 2007

Entity number: 1244217

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

Registration date: 16 Mar 1988 - 28 Jun 1988

Entity number: 1244216

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

Registration date: 16 Mar 1988 - 28 Jun 1988

Entity number: 1244203

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

Registration date: 16 Mar 1988 - 04 Mar 1991

Entity number: 1244129

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

Registration date: 16 Mar 1988 - 29 Sep 1993

Entity number: 1244096

Address: 89 GRANT STREET, BUFFALO, NY, United States, 14213

Registration date: 16 Mar 1988 - 23 Sep 1992

Entity number: 1244003

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

Registration date: 16 Mar 1988 - 28 Dec 1994

Entity number: 1244148

Address: 120 DELAWARE AVENUE, BUFFALO, NY, United States, 14202

Registration date: 16 Mar 1988

Entity number: 1244345

Address: 2079 COMO PARK, LANCASTER, NY, United States, 14086

Registration date: 16 Mar 1988

Entity number: 1244362

Address: 200 BRIDGE STREET, PITTSBURGH, PA, United States, 15223

Registration date: 16 Mar 1988

Entity number: 1244270

Address: 5223 LEDGE LN, WILLIAMSVILLE, NY, United States, 14221

Registration date: 16 Mar 1988

Entity number: 1244034

Address: 1300 MAIN PLACE TOWER, 300 MAIN ST, BUFFALO, NY, United States, 14202

Registration date: 16 Mar 1988

Entity number: 1244219

Address: 100 CORPORATE PARKWAY, SUITE 500, Amherst, NY, United States, 14226

Registration date: 16 Mar 1988

Entity number: 1243924

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

Registration date: 15 Mar 1988 - 14 Jun 1989