Business directory in New York Erie - Page 2810

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: 1219312

Address: 300 CORPORATE PKY, STE 200N, AMHERST, NY, United States, 14226

Registration date: 19 Nov 1987

Entity number: 1632122

Address: 518 STATLER TOWERS, BUFFALO, NY, United States, 14202

Registration date: 18 Nov 1987 - 24 Dec 1997

Entity number: 1223895

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

Registration date: 18 Nov 1987 - 03 Apr 1992

Entity number: 1219217

Address: CO., INC., 930 JEFFERSON AVE., BUFFALO, NY, United States, 14204

Registration date: 18 Nov 1987 - 27 Dec 1995

Entity number: 1219169

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

Registration date: 18 Nov 1987 - 22 Jul 2004

Entity number: 1219058

Address: 810 CATHEDRAL PARK, TOWER 37 FRANKLIN ST, BUFFALO, NY, United States, 14202

Registration date: 18 Nov 1987 - 23 Sep 1992

Entity number: 1218799

Address: 67 ANDOVER ST, BUFFALO, NY, United States, 14215

Registration date: 18 Nov 1987 - 23 Sep 1992

Entity number: 1218791

Address: 1580 NIAGARA ST, BUFFALO, NY, United States, 14213

Registration date: 18 Nov 1987 - 24 Feb 1988

Entity number: 1219243

Address: 635 BRISBANE BLDG, BUFFALO, NY, United States, 14203

Registration date: 18 Nov 1987

Entity number: 1218773

Address: 67 PHYLLIS AVENUE, BUFFALO, NY, United States, 14215

Registration date: 18 Nov 1987

Entity number: 1218620

Address: 9858 SOUTH PROTECTION RD, HOLLAND, NY, United States, 14080

Registration date: 17 Nov 1987 - 28 Dec 1994

Entity number: 1218613

Address: 2480 NIAGARA FALLS BLVD, TONAWANDA, NY, United States, 14150

Registration date: 17 Nov 1987 - 24 Dec 1997

Entity number: 1218475

Address: 3339 GENESEE ST, CHEEKTOWAGA, NY, United States, 14225

Registration date: 17 Nov 1987 - 24 Dec 1997

Entity number: 1218464

Address: LACKAWANNA BRANCH, PO BOX 8, 683 RIDGE ROAD, LACKAWANNA, NY, United States, 14218

Registration date: 17 Nov 1987 - 29 Dec 1999

Entity number: 1218463

Address: 8665 GREINER ROAD, WILLIAMSVILLE, NY, United States, 14221

Registration date: 17 Nov 1987 - 25 Jul 1997

Entity number: 1218411

Address: 160 CONTINENTAL DRIVE, LOCKPORT, NY, United States, 14094

Registration date: 17 Nov 1987 - 29 Sep 1993

Entity number: 1218236

Address: 3298 GENESEE ST, CHEEKTOWAGA, NY, United States, 14225

Registration date: 17 Nov 1987 - 24 Mar 1993

Entity number: 1218220

Address: 124 BRITANNIA DR., EAST AMHERST, NY, United States, 14051

Registration date: 17 Nov 1987 - 17 May 2021

Entity number: 1218207

Address: NORSTAR BLDG, 12 FOUNTAIN PLAZA, BUFFALO, NY, United States, 14202

Registration date: 17 Nov 1987 - 27 Dec 1995

Entity number: 1218181

Address: 2478 GEORGE URBAN BLVD, DEPEW, NY, United States, 14043

Registration date: 17 Nov 1987 - 24 Mar 1993

Entity number: 1218178

Address: 133 WEST MAI ST., SPRINGVILLE, NY, United States, 14141

Registration date: 17 Nov 1987 - 28 Dec 1994

Entity number: 1218174

Address: 1400 STATLER TOWERS, BUFFALO, NY, United States, 14202

Registration date: 17 Nov 1987 - 13 May 1993

Entity number: 1218170

Address: 710 STATLER TOWERS, BUFFALO, NY, United States, 14202

Registration date: 17 Nov 1987

Entity number: 1218602

Address: 5033 TRANSIT ROAD, DEPEW, NY, United States, 14043

Registration date: 17 Nov 1987

Entity number: 1218031

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

Registration date: 16 Nov 1987 - 25 Jul 2012

Entity number: 1217989

Address: 139 SAWYER AVE., DEPEW, NY, United States, 14043

Registration date: 16 Nov 1987 - 31 Dec 2019

Entity number: 1217974

Address: 13 GALLATIN ST, BUFFALO, NY, United States, 14207

Registration date: 16 Nov 1987 - 29 Dec 1999

Entity number: 1217967

Address: 300 NIAGARA STREET, BUFFALO, NY, United States, 14201

Registration date: 16 Nov 1987 - 26 Sep 2001

Entity number: 1217870

Address: 177 STRATFORD, BUFFALO, NY, United States, 14216

Registration date: 16 Nov 1987 - 23 Sep 1992

Entity number: 1217707

Address: 2952 SENECA STREET, WEST SENECA, NY, United States, 14224

Registration date: 16 Nov 1987 - 23 Sep 1992

Entity number: 1217694

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

Registration date: 16 Nov 1987 - 23 Sep 1992

Entity number: 1217324

Address: EASTERN HILLS MALL, 4545 TRANSIT RD., WILLIAMSVILLE, NY, United States, 14221

Registration date: 16 Nov 1987 - 19 Mar 1992

Entity number: 1217295

Address: 714 CONVENTION TOWER, BUFFALO, NY, United States, 14202

Registration date: 16 Nov 1987 - 23 Sep 1992

Entity number: 1217907

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

Registration date: 16 Nov 1987

Entity number: 1217839

Address: 1900 RAND BUILDING, BUFFALO, NY, United States, 14203

Registration date: 16 Nov 1987

Entity number: 1217228

Address: 229 DRADEN LANE, AMHERST, NY, United States, 14150

Registration date: 13 Nov 1987 - 29 Sep 1993

Entity number: 1217171

Address: 700 CONVENTION TOWER, 43 COURT STREET, BUFFALO, NY, United States, 14202

Registration date: 13 Nov 1987 - 24 Mar 1993

Entity number: 1217169

Address: 300 DELAWARE AVENUE, BUFFALO, NY, United States, 14202

Registration date: 13 Nov 1987 - 24 Mar 1993

Entity number: 1217033

Address: 25 HOLL, LANCASTER, NY, United States, 14086

Registration date: 13 Nov 1987 - 29 Nov 1991

Entity number: 1217024

Address: 609 DINGENS STREET, BUFFALO, NY, United States, 14206

Registration date: 13 Nov 1987 - 05 Dec 2008

Entity number: 1216996

Address: 701 SENECA STREET, BUFFALO, NY, United States, 14210

Registration date: 13 Nov 1987 - 27 Dec 1995

Entity number: 1216992

Address: 64 CANDY LANE, HAMBURG, NY, United States, 14075

Registration date: 13 Nov 1987 - 27 Dec 1995

Entity number: 1216976

Address: WILLOW CREEK EXEC., CTR 3729 UNION RD., CHEEKTOWAGA, NY, United States

Registration date: 13 Nov 1987 - 28 Dec 1994

SCH, INC. Inactive

Entity number: 1216934

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

Registration date: 13 Nov 1987 - 23 Sep 1992

Entity number: 1216883

Address: 1901 N OCEAN BLVD / #THD, FT LAUDERDALE, FL, United States, 33305

Registration date: 13 Nov 1987 - 28 Apr 2015

Entity number: 1216798

Address: 601 PINE AVE, NIAGARA FALLS, NY, United States, 14302

Registration date: 13 Nov 1987 - 25 Jan 2012

Entity number: 1216784

Address: & HUCKABONE P.C., 230 BRISBANE BLDG., BUFFALO, NY, United States, 14203

Registration date: 13 Nov 1987 - 23 Sep 1992

Entity number: 1216736

Address: 4955 ALEXANDER DRIVE, CLARENCE, NY, United States, 14031

Registration date: 13 Nov 1987 - 26 Sep 2001

Entity number: 1216706

Address: 2401 NORTH FOREST ROAD, AMHERST, NY, United States, 14226

Registration date: 13 Nov 1987 - 18 Dec 1989

Entity number: 1216814

Address: 8687 EAST EDEN RD, EDEN, NY, United States, 14057

Registration date: 13 Nov 1987