Business directory in New York Erie - Page 2798

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: 1241905

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

Registration date: 09 Mar 1988 - 11 Aug 2020

Entity number: 1242163

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

Registration date: 09 Mar 1988

Entity number: 1242201

Address: 155 blake hill road, EAST AURORA, NY, United States, 14052

Registration date: 09 Mar 1988 - 11 Dec 2024

Entity number: 1241910

Address: 200 SUMMER STREET, BUFFALO, NY, United States, 14222

Registration date: 09 Mar 1988

Entity number: 1242125

Address: 326 EAST 11TH STREET, APT. 1W, NEW YORK, NY, United States, 10003

Registration date: 09 Mar 1988

Entity number: 1241766

Address: 3620 HARLEM ROAD, BUFFALO, NY, United States, 14215

Registration date: 08 Mar 1988 - 26 Jun 2002

Entity number: 1241753

Address: 4476 MAIN STREET, SNYDER, NY, United States, 14226

Registration date: 08 Mar 1988 - 25 Jan 2012

Entity number: 1241729

Address: 432 AMHERST STREET, BUFFALO, NY, United States, 14216

Registration date: 08 Mar 1988 - 28 Dec 1994

Entity number: 1241705

Address: 310 DELAWARE AVENUE, BUFFALO, NY, United States, 14203

Registration date: 08 Mar 1988 - 24 Mar 1993

Entity number: 1241704

Address: 310 DELAWARE AVENUE, BUFFALO, NY, United States, 14203

Registration date: 08 Mar 1988 - 24 Mar 1993

Entity number: 1241595

Address: & GRECO; STATLER TOWERS, SUITE 1776, BUFFALO, NY, United States, 14202

Registration date: 08 Mar 1988 - 07 Jan 1998

Entity number: 1241560

Address: 555 COTTONWOOD DRIVE, WILLIAMSVILLE, NY, United States, 14221

Registration date: 08 Mar 1988 - 20 Mar 1995

Entity number: 1241549

Address: 1040 DAVIS ROAD, WEST FALLS, NY, United States, 14170

Registration date: 08 Mar 1988 - 04 Aug 1989

Entity number: 1241546

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

Registration date: 08 Mar 1988 - 24 Mar 1993

SYNAX, INC. Inactive

Entity number: 1241494

Address: 3685 HARLEM ROAD, BUFFALO, NY, United States, 14215

Registration date: 08 Mar 1988 - 27 Jun 2001

Entity number: 1241455

Address: 1133 SYCAMORE STREET, BUFFALO, NY, United States, 14212

Registration date: 08 Mar 1988 - 24 Mar 1993

Entity number: 1241438

Address: 366 TONAWANDA ST., BUFFALO, NY, United States, 14207

Registration date: 08 Mar 1988 - 24 Mar 1993

Entity number: 1241432

Address: 160 HOLTZ DRIVE, BUFFALO, NY, United States, 14225

Registration date: 08 Mar 1988 - 24 Mar 1993

Entity number: 1241844

Address: 135 DELAWARE AVENUE, BUFFALO, NY, United States, 14202

Registration date: 08 Mar 1988

Entity number: 1241333

Address: 577 NIAGARA STREET, BUFFALO, NY, United States, 14201

Registration date: 07 Mar 1988 - 05 Jan 2005

Entity number: 1241238

Address: 5 ST. LOUIS PLACE, BUFFALO, NY, United States, 14202

Registration date: 07 Mar 1988 - 23 Sep 1992

Entity number: 1241224

Address: ATT PAUL A BATTAGLIA 800 FLEET, BANK BLDG, 12 FOUNTAIN PLAZA, BUFFALO, NY, United States, 14202

Registration date: 07 Mar 1988 - 24 Jul 2020

Entity number: 1241404

Address: 1127 WEHRLE DRIVE, WILLIAMSVILLE, NY, United States, 14221

Registration date: 07 Mar 1988

Entity number: 1241302

Address: 3749 HARLEM RD, BUFFALO, NY, United States, 14215

Registration date: 07 Mar 1988

Entity number: 1241002

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

Registration date: 04 Mar 1988 - 10 Jun 1991

Entity number: 1240982

Address: & GOODYEAR %R. CAMPBELL, 1800 ONE M & T PLAZA, BUFFALO, NY, United States, 14203

Registration date: 04 Mar 1988 - 31 Dec 1990

Entity number: 1240978

Address: 707 CAYUGA CREEK RD, WEST SENECA, NY, United States, 14227

Registration date: 04 Mar 1988 - 28 Jan 2009

Entity number: 1240913

Address: 182 S. UNION RD., BUFFALO, NY, United States, 14221

Registration date: 04 Mar 1988 - 24 Mar 1993

Entity number: 1240866

Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Registration date: 04 Mar 1988 - 28 Sep 1994

Entity number: 1240674

Address: 300 EMPIRE TOWER, BUFFALO, NY, United States, 14202

Registration date: 04 Mar 1988 - 31 Dec 1989

Entity number: 1593887

Address: % GELLMAN & COHEN, 4043 MAPLE RD STE 202, BUFFALO, NY, United States, 14226

Registration date: 03 Mar 1988 - 10 Dec 1991

Entity number: 1240564

Address: 385 FRANKLIN ST., BUFFALO, NY, United States, 14202

Registration date: 03 Mar 1988 - 24 Mar 1993

Entity number: 1240496

Address: 4513 SOUTH BUFFALO STREET, ORCHARD PARK, NY, United States, 14127

Registration date: 03 Mar 1988 - 23 Sep 1998

Entity number: 1240338

Address: 5861 SENECA ST, ELMA, NY, United States, 14059

Registration date: 03 Mar 1988 - 08 Mar 2001

Entity number: 1240473

Address: 6670 HEISE RD, CLARENCE CENTER, NY, United States, 14032

Registration date: 03 Mar 1988

Entity number: 1240214

Address: 2185 WALDEN AVENUE, CHEEKTOWAGA, NY, United States, 14227

Registration date: 02 Mar 1988 - 24 Mar 1993

Entity number: 1239940

Address: 6465 TRANSIT ROAD, PO BOX 87, EAST AMHERST, NY, United States, 14051

Registration date: 02 Mar 1988 - 24 Mar 1993

Entity number: 1239918

Address: 53 MAIN ST., DEPEW, NY, United States, 14043

Registration date: 02 Mar 1988 - 07 Apr 2000

Entity number: 1239900

Address: PO BOX 2244, BUFFALO, NY, United States, 14240

Registration date: 02 Mar 1988 - 25 Mar 1998

Entity number: 1239826

Address: 869 DELAWARE AVE, BUFFALO, NY, United States, 14209

Registration date: 01 Mar 1988 - 23 Sep 1992

Entity number: 1239819

Address: 70 HOMEWARD PLACE, ELMA, NY, United States, 14059

Registration date: 01 Mar 1988 - 19 May 1993

Entity number: 1239813

Address: 2765 MONTEGO AVENUE, DEE MAR, CA, United States, 92014

Registration date: 01 Mar 1988 - 27 Sep 1995

Entity number: 1239761

Address: 51 CHASEWOOD LANE, EAST AMHERST, NY, United States, 14051

Registration date: 01 Mar 1988 - 25 Mar 1992

Entity number: 1239661

Address: ATTN: BRAD F RANDACCIO, ONE FOUNTAIN PLAZA, BUFFALO, NY, United States, 14203

Registration date: 01 Mar 1988 - 24 Mar 1993

Entity number: 1239579

Address: MUGEL, 12 FOUNTAIN PLAZA, BUFFALO, NY, United States, 14202

Registration date: 01 Mar 1988 - 23 Sep 1992

Entity number: 1239520

Address: 871 NIAGARA FALLS BLVD., AMHERST, NY, United States

Registration date: 01 Mar 1988 - 24 Mar 1993

Entity number: 1239417

Address: 643 FARGO STREET, BUFFALO, NY, United States, 14213

Registration date: 01 Mar 1988 - 31 Aug 2016

Entity number: 1239377

Address: 1406 MILLERSPORT HIGHWAY, WILLIAMSVILLE, NY, United States, 14221

Registration date: 01 Mar 1988 - 21 Jul 1998

Entity number: 1239872

Address: ASSOCIATION, INC., 1585 RUIE ROAD, NORTH TONOWANDA, NY, United States, 14210

Registration date: 01 Mar 1988

Entity number: 1239362

Address: 49 VEREL AVENUE, LACKAWANNA, NY, United States, 14218

Registration date: 29 Feb 1988 - 24 May 2005