Business directory in New York Erie - Page 2805

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 177105 companies

Entity number: 1224758

Address: 4980 WINDING LANE, CLARENCE, NY, United States, 14031

Registration date: 06 Jan 1988 - 23 Sep 1992

Entity number: 1224689

Address: DONANSON PRODUCTS, 801 WOOLAWN AVE, BUFFALO, NY, United States, 14211

Registration date: 06 Jan 1988 - 27 Dec 2000

Entity number: 1224688

Address: 801 WOODLAWN AVENUE, BUFFALO, NY, United States, 14211

Registration date: 06 Jan 1988 - 31 Dec 2003

Entity number: 1225007

Address: P.O.BOX 104, DEPEW, NY, United States, 14043

Registration date: 06 Jan 1988

Entity number: 1225052

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

Registration date: 06 Jan 1988

Entity number: 1273645

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

Registration date: 05 Jan 1988 - 29 Sep 1993

Entity number: 1224679

Address: 90 EARHART DRIVE, SUITE #4, WILLIAMSVILLE, NY, United States, 14221

Registration date: 05 Jan 1988 - 24 Dec 1997

Entity number: 1224654

Address: 1890 CLINTON ST, BUFFALO, NY, United States, 14206

Registration date: 05 Jan 1988 - 24 Mar 1993

Entity number: 1224646

Address: 40 BRADYWINE DRIVE, GRAND ISLAND, NY, United States, 14072

Registration date: 05 Jan 1988 - 23 Sep 1992

Entity number: 1224566

Address: 201 GANSON STREET, BUFFALO, NY, United States, 14203

Registration date: 05 Jan 1988 - 29 Dec 1999

Entity number: 1224378

Address: 5755 BIG TREE RD, ORCHARD PARK, NY, United States, 14127

Registration date: 05 Jan 1988 - 23 Sep 1992

Entity number: 1224376

Address: 2100 MAIN PLACE TOWER, BUFFALO, NY, United States, 14202

Registration date: 05 Jan 1988 - 21 Jun 1993

Entity number: 1224365

Address: 228 HOYT ST, BUFFALO, NY, United States, 14213

Registration date: 05 Jan 1988 - 27 Dec 1995

Entity number: 1224656

Address: 7848 HAYES HOLLOW ROAD, COLDEN, NY, United States, 14033

Registration date: 05 Jan 1988

Entity number: 1224299

Address: 5467 MAIN ST, WILLIAMSVILLE, NY, United States, 14421

Registration date: 04 Jan 1988 - 24 Mar 1993

Entity number: 1224267

Address: 4 BAHAMA LANE, CHEEKTOWAGA, NY, United States, 14225

Registration date: 04 Jan 1988 - 25 Feb 1991

Entity number: 1224140

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

Registration date: 04 Jan 1988 - 28 Dec 1994

Entity number: 1224129

Address: 11 WINCOTT DRIVE, WESTON, ON, Canada, M9R-2R9

Registration date: 04 Jan 1988 - 23 Sep 1992

Entity number: 1224068

Address: 525 MAIN ST, DUNKIRK, NY, United States, 14048

Registration date: 04 Jan 1988

Entity number: 1224114

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

Registration date: 04 Jan 1988

Entity number: 1223462

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

Registration date: 31 Dec 1987 - 21 Dec 2009

Entity number: 1223416

Address: 950 ELLICOTT SQUARE BLDG, BUFFALO, NY, United States, 14203

Registration date: 31 Dec 1987 - 24 Mar 1993

Entity number: 1223406

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

Registration date: 31 Dec 1987

Entity number: 1222967

Address: 3282 LAKE SHORE ROAD, WOODLAWN, NY, United States, 14219

Registration date: 30 Dec 1987 - 15 Apr 1992

Entity number: 1222932

Address: 273 CRESTWOOD AVENUE, BUFFALO, NY, United States, 14216

Registration date: 30 Dec 1987 - 23 Sep 1992

Entity number: 1222928

Address: 46 A STREET, BUFFALO, NY, United States, 14211

Registration date: 30 Dec 1987 - 21 Nov 1991

Entity number: 1222892

Address: 2151 SENECA ST, BUFFALO, NY, United States, 14210

Registration date: 30 Dec 1987 - 27 Aug 1998

Entity number: 1223933

Address: 2949 ELMWOOD AVE., STE. #203, KENMORE, NY, United States, 14217

Registration date: 29 Dec 1987 - 14 Jul 2004

Entity number: 1222847

Address: 2746 DELAWARE AVE, KENMORE, NY, United States, 14217

Registration date: 29 Dec 1987 - 07 Feb 1996

Entity number: 1222654

Address: 404 MAIN STREET, EAST AURORA, NY, United States, 14052

Registration date: 29 Dec 1987 - 28 Dec 1994

Entity number: 1222614

Address: 112 FRANKLIN STREET, BUFFALO, NY, United States, 14202

Registration date: 29 Dec 1987 - 24 Mar 1993

Entity number: 1222530

Address: 930 CONVENTION TOWER, 43 COURT ST, BUFFALO, NY, United States, 14202

Registration date: 29 Dec 1987 - 26 Jun 1996

Entity number: 1222763

Address: 4489 MAIN ST STE 16, BUFFALO, NY, United States, 14226

Registration date: 29 Dec 1987

Entity number: 1222793

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

Registration date: 29 Dec 1987

Entity number: 1222564

Address: 493 KENNEDY RD, SUITE 100, CHEEKTOWAGA, NY, United States, 14227

Registration date: 29 Dec 1987

Entity number: 1222624

Address: 5383 BROADWAY, LANCASTER, NY, United States, 14086

Registration date: 29 Dec 1987

Entity number: 1222538

Address: 3666 MAIN STREET, AMHERST, NY, United States, 14226

Registration date: 29 Dec 1987

Entity number: 1222455

Address: SUITE 1600 EXCHANGE TOWER, 2 FIRST CANADIAN PLACE, TORONTO, ONTARIO, Canada, M5X-1J5

Registration date: 28 Dec 1987 - 23 Sep 1992

Entity number: 1218644

Address: 1400 RAND BLDG., BUFFALO, NY, United States, 14203

Registration date: 28 Dec 1987 - 28 Dec 1994

Entity number: 1218747

Address: 7615 TORBRAM ROAD, MISSISSAUGA ONTARIO, Canada, L4T4A-8

Registration date: 24 Dec 1987 - 25 Jan 2012

Entity number: 1218712

Address: 1184 MAIN STREET, BUFFALO, NY, United States, 14209

Registration date: 24 Dec 1987 - 24 Mar 1993

Entity number: 1218150

Address: 26 AINSLEY CT, WILLIAMSVILLE, NY, United States, 14221

Registration date: 24 Dec 1987 - 26 May 2011

Entity number: 1218146

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

Registration date: 24 Dec 1987 - 28 Jun 2002

Entity number: 1218008

Address: %PAUL A. BATTAGLIA, ESQ., 12 FOUNTAIN PLZ, BUFFALO, NY, United States, 14202

Registration date: 24 Dec 1987 - 23 Sep 1992

Entity number: 1162551

Address: 5411 DAVISON RD., CLARENCE, NY, United States, 14031

Registration date: 24 Dec 1987 - 20 Sep 1993

Entity number: 1217745

Address: 7420 PETERS RD, SPRINGVILLE, NY, United States, 14141

Registration date: 24 Dec 1987

Entity number: 1217658

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

Registration date: 23 Dec 1987 - 27 Dec 1995

Entity number: 1216874

Address: 2211 SHERIDAN DRIVE, TONAWANDA, NY, United States

Registration date: 23 Dec 1987 - 23 Sep 1992

Entity number: 1216834

Address: OLYMPIC TOWER, 300 PEARL STREET, BUFFALO, NY, United States, 14209

Registration date: 23 Dec 1987 - 23 Sep 1992

Entity number: 1216779

Address: 6351 WOODLAND COURT, EAST AMHERST, NY, United States, 14051

Registration date: 23 Dec 1987 - 17 Jul 2006