Business directory in New York Erie - Page 2806

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: 1217811

Address: 30 BIELAK RD, ORCHARD PARK, NY, United States, 14127

Registration date: 23 Dec 1987

Entity number: 1217277

Address: 2268 BLAKELY RD., EAST AURORA, NY, United States, 14052

Registration date: 23 Dec 1987

Entity number: 1216902

Address: 2 SYMPHONY CIRCLE, BUFFALO, NY, United States, 14201

Registration date: 23 Dec 1987

Entity number: 1223920

Address: 355 LINWOOD AVENUE, BUFFALO, NY, United States, 14209

Registration date: 22 Dec 1987 - 01 Dec 2005

Entity number: 1215085

Address: 2400 MAIN PLACE TOWER, BUFFALO, NY, United States, 14202

Registration date: 22 Dec 1987 - 01 Apr 1996

ENNIS, INC. Inactive

Entity number: 1214254

Address: 380 NEW ROAD, EAST AMHERST, NY, United States, 14221

Registration date: 22 Dec 1987 - 08 Jun 1990

Entity number: 1214242

Address: 747 ERIE AVE, NORTH TONAWANDA, NY, United States, 14120

Registration date: 22 Dec 1987 - 23 Jan 2009

Entity number: 1214077

Address: 142 SENECA STREET, BUFFALO, NY, United States, 14202

Registration date: 22 Dec 1987 - 27 Dec 1995

Entity number: 1212605

Address: 6028 SHERIDAN DRIVE, WILLIAMSVILLE, NY, United States, 14221

Registration date: 22 Dec 1987 - 03 Feb 2000

Entity number: 1211969

Address: ROTH & ROLF CO., L.P.A., 600 BOND CURT BLDG, CLEVELAND, OH, United States

Registration date: 22 Dec 1987 - 27 Sep 1995

Entity number: 1194464

Address: 107 DELAWARE AVE, SUITE 1300, BUFFALO, NY, United States, 14202

Registration date: 22 Dec 1987 - 23 Sep 1998

Entity number: 1194225

Address: 3755 SENECA STREET, PO BOX 188, WEST SENECA, NY, United States, 14224

Registration date: 22 Dec 1987 - 25 Jun 2003

Entity number: 1189155

Address: 3110 MILLERSPORT HIGHWAY, GETZVILLE, NY, United States, 14068

Registration date: 22 Dec 1987 - 09 Oct 1997

Entity number: 1214655

Address: 495 CORNWALL AVENUE, BUFFALO, NY, United States, 14215

Registration date: 22 Dec 1987

Entity number: 1215164

Address: 3480 MILLERSPORT HWY, GETZVILLE, NY, United States, 14068

Registration date: 22 Dec 1987

Entity number: 1211577

Address: SUITE 403, 170 FRANKLIN STREET, BUFFALO, NY, United States, 14202

Registration date: 21 Dec 1987 - 23 Sep 1992

Entity number: 1209480

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

Registration date: 21 Dec 1987 - 24 Mar 1993

Entity number: 1209153

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

Registration date: 21 Dec 1987 - 23 Sep 1992

Entity number: 1206769

Address: 646 MAIN STREET, BUFFALO, NY, United States, 14202

Registration date: 21 Dec 1987 - 06 Apr 2006

Entity number: 1206141

Address: 27 PINE RIDGE TERRACE, CHEEKTOWAGA, NY, United States, 14225

Registration date: 21 Dec 1987 - 27 Dec 2000

Entity number: 1206137

Address: 74 ARIS AVENUE, CHEEKTOWAGA, NY, United States, 14206

Registration date: 21 Dec 1987 - 24 Mar 1993

Entity number: 1202345

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

Registration date: 21 Dec 1987 - 27 Dec 1995

Entity number: 1202342

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

Registration date: 21 Dec 1987 - 01 May 1995

Entity number: 1207620

Address: 561 DELAWARE AVENUE, BUFFALO, NY, United States, 14202

Registration date: 21 Dec 1987

Entity number: 1223917

Address: 6091 SERVICE ST, BLDG C, ELMA, NY, United States, 14059

Registration date: 18 Dec 1987 - 28 Jun 2021

Entity number: 1202177

Address: 4845 TRANSIT ROAD, DEPEW, NY, United States, 14043

Registration date: 18 Dec 1987 - 23 Sep 1992

Entity number: 1202039

Address: 2799 SHERIDAN DRIVE, TONAWANDA, NY, United States, 14150

Registration date: 18 Dec 1987 - 27 Jan 2010

Entity number: 1201521

Address: 183 HIGHLAND AVE., BUFFALO, NY, United States, 14222

Registration date: 18 Dec 1987 - 23 Sep 1998

Entity number: 1201516

Address: 4536 BIG TREE RD, HAMBURG, NY, United States, 14075

Registration date: 18 Dec 1987 - 28 Oct 2009

Entity number: 1200197

Address: 67 ALLEN STREET, BUFFALO, NY, United States, 14202

Registration date: 18 Dec 1987 - 23 Sep 1992

Entity number: 1200188

Address: P.O. BOX 1104, WILLIAMSVILLE, NY, United States, 14221

Registration date: 18 Dec 1987 - 24 Mar 1993

Entity number: 1199217

Address: 4476 MAIN STREET, SUITE 222 SNYDER SQUARE I, SNYDER, NY, United States, 14226

Registration date: 18 Dec 1987 - 09 Jun 2008

Entity number: 1194954

Address: 302 ELLIOTT SQUARE BLDG, BUFFALO, NY, United States, 14203

Registration date: 18 Dec 1987 - 23 Sep 1992

Entity number: 1194947

Address: 333 GANSON ST., BUFFALO, NY, United States, 14203

Registration date: 18 Dec 1987 - 24 Mar 1993

Entity number: 1194281

Address: GIOIA, 135 DELAWARE AVE., BUFFALO, NY, United States, 14202

Registration date: 18 Dec 1987 - 23 Sep 1992

Entity number: 1195321

Address: 2205 KENMORE AVE, BUFFALO, NY, United States, 14207

Registration date: 18 Dec 1987

Entity number: 1194264

Address: 163 GETZVILLE ROAD, SNYDER, NY, United States, 14226

Registration date: 17 Dec 1987 - 28 Dec 1994

Entity number: 1194263

Address: 800 CHEMICAL BANK BLDG, 69 DELAWARE AVE, BUFALO, NY, United States, 14202

Registration date: 17 Dec 1987 - 31 May 1994

Entity number: 1194254

Address: 15 COLUMBUS CIRCLE, NEW YORK, NY, United States, 10023

Registration date: 17 Dec 1987 - 14 Nov 1991

Entity number: 1193885

Address: 220 STANDARD PKY, CHEEKTOWAGA, NY, United States, 14227

Registration date: 17 Dec 1987 - 25 Mar 1992

Entity number: 1192612

Address: 1104 CONVENTION TOWER, BUFFALO, NY, United States, 14202

Registration date: 17 Dec 1987 - 01 Apr 2002

Entity number: 1190277

Address: 363 VISTULA AVE, ORCHARD PARK, NY, United States, 14127

Registration date: 17 Dec 1987 - 28 Dec 1994

Entity number: 1190272

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

Registration date: 17 Dec 1987 - 27 Dec 1995

Entity number: 1187377

Address: 60 COMMERCE DRIVE, BUFFALO, NY, United States, 14218

Registration date: 17 Dec 1987 - 16 Dec 1999

Entity number: 1193884

Address: 1920 LIBERTY BLDG, NEW YORK, NY, United States, 14202

Registration date: 17 Dec 1987

Entity number: 1190269

Address: PO BOX 176, 9393 MAIN STREET, CLARENCE, NY, United States, 14031

Registration date: 17 Dec 1987

Entity number: 1184147

Address: 96 HUNTINGTON COURT, WILLIAMSVILLE, NY, United States, 14221

Registration date: 16 Dec 1987 - 31 Oct 1991

Entity number: 1183023

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

Registration date: 16 Dec 1987 - 26 Jun 2002

Entity number: 1181287

Address: 166 SHERBROOKE ROAD, WILLIAMSVILLE, NY, United States, 14221

Registration date: 16 Dec 1987 - 16 Oct 1990

Entity number: 1181231

Address: 385 CLEVELAND DRIVE, STE 202, BUFFALO, NY, United States, 14215

Registration date: 16 Dec 1987 - 23 Sep 1992