Business directory in New York Erie - Page 2811

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: 1217071

Address: 547 ENGLEWOOD AVE, KENMORE, NY, United States, 14223

Registration date: 13 Nov 1987

Entity number: 1216676

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

Registration date: 12 Nov 1987 - 25 Mar 1992

Entity number: 1216610

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

Registration date: 12 Nov 1987 - 23 Sep 1992

Entity number: 1216549

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

Registration date: 12 Nov 1987 - 23 Sep 1992

Entity number: 1216499

Address: 16420 PARK TEN PLACE DR #450, HOUSTON, TX, United States, 77084

Registration date: 12 Nov 1987 - 27 Jun 2005

Entity number: 1216256

Address: 2300 MAIN PLACE TOWER, BUFFALO, NY, United States, 14202

Registration date: 12 Nov 1987 - 28 Dec 1994

Entity number: 1216227

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

Registration date: 12 Nov 1987 - 27 Dec 1995

Entity number: 1216608

Address: 12085 GALES CT, SARDINIA, NY, United States, 14134

Registration date: 12 Nov 1987

Entity number: 1216408

Address: POB 67, BUFFALO, NY, United States, 14226

Registration date: 12 Nov 1987

Entity number: 1216304

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

Registration date: 12 Nov 1987

Entity number: 1216174

Address: 4536 BROADWAY, DEPEW, NY, United States, 14043

Registration date: 10 Nov 1987 - 04 Feb 1993

Entity number: 1216122

Address: 133 PARKHAVEN DRIVE, BUFFALO, NY, United States, 14228

Registration date: 10 Nov 1987 - 12 Apr 1995

Entity number: 1216113

Address: 55 WOODLAWN DRIVE, CHESTNUT HILL, MA, United States, 02167

Registration date: 10 Nov 1987 - 24 May 1991

Entity number: 1216093

Address: S5054 MT. VERNON BLVD., HAMBURG, NY, United States, 14075

Registration date: 10 Nov 1987 - 26 Jun 1996

Entity number: 1216087

Address: C/O GREGORY POWERS, 110 SOUTH SHORE BOULEVARD, LACKAWANNA, NY, United States, 14218

Registration date: 10 Nov 1987 - 12 Jun 2024

Entity number: 1216067

Address: 174 PARKHAVEN ROAD, AMHERST, NY, United States, 14221

Registration date: 10 Nov 1987 - 27 Feb 1990

Entity number: 1216048

Address: SUITE 200, OLYMPIC TOWER, BUFFALO, NY, United States, 14202

Registration date: 10 Nov 1987 - 14 Feb 1995

Entity number: 1216040

Address: INC., 3012 LOVE ROAD, GRAND ISLAND, NY, United States, 14072

Registration date: 10 Nov 1987 - 27 Dec 1995

Entity number: 1216015

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

Registration date: 10 Nov 1987 - 29 Dec 1999

Entity number: 1215965

Address: 5792 MAIN ST., WILLIAMSVILLE, NY, United States, 14221

Registration date: 10 Nov 1987 - 19 Mar 1992

Entity number: 1215964

Address: 55 WOODLAWN DRIVE, CHESTNUT HILL, MA, United States, 02467

Registration date: 10 Nov 1987 - 11 May 2017

Entity number: 1215945

Address: 55 WOODLAWN DRIVE, CHESTNUT HILL, MA, United States, 02467

Registration date: 10 Nov 1987 - 02 May 2017

Entity number: 1215691

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

Registration date: 10 Nov 1987 - 27 Sep 1995

Entity number: 1216074

Address: P.O. BOX 92, BUFFALO, NY, United States, 14223

Registration date: 10 Nov 1987

Entity number: 1215973

Address: PO BOX 269, CLARENCE, NY, United States, 14031

Registration date: 10 Nov 1987

Entity number: 1216083

Address: 6495 TRANSIT RD, BUFFALO, NY, United States, 14026

Registration date: 10 Nov 1987

Entity number: 1215645

Address: 74 HOWARD LANE, TONAWANDA, NY, United States, 14150

Registration date: 09 Nov 1987 - 26 Oct 2016

Entity number: 1215627

Address: 1481 DAVIS RD, WEST FALLS, NY, United States, 14170

Registration date: 09 Nov 1987 - 26 Jun 2002

Entity number: 1215514

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

Registration date: 09 Nov 1987 - 23 Sep 1992

Entity number: 1215509

Address: 255 GREAT ARROW AVENUE, GREAT ARROW INDUSTRIAL, BUFFALO, NY, United States, 14207

Registration date: 09 Nov 1987 - 24 Mar 1993

Entity number: 1215382

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

Registration date: 09 Nov 1987 - 09 Nov 1988

Entity number: 1215372

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

Registration date: 09 Nov 1987 - 27 Jun 2001

Entity number: 1215307

Address: 6940 ERIE RD, DERBY, NY, United States, 14047

Registration date: 09 Nov 1987 - 23 Sep 1992

Entity number: 1215463

Address: 388 EVANS ST, WILLIAMSVILLE, NY, United States, 14221

Registration date: 09 Nov 1987

A S B; INC. Inactive

Entity number: 1215224

Address: 1530 DINGSTON DRIVE, NORTH TONAWANDA, NY, United States, 14120

Registration date: 06 Nov 1987 - 24 Mar 1993

Entity number: 1215221

Address: 1591 NIAGARA ST, BUFFALO, NY, United States, 14213

Registration date: 06 Nov 1987 - 25 Jan 2012

Entity number: 1215146

Address: 8800 MAIN ST, WILLIAMSVILLE, NY, United States, 14221

Registration date: 06 Nov 1987 - 24 Mar 1993

Entity number: 1215032

Address: 231 EAST DELAVAN AVENUE, BUFFALO, NY, United States, 14208

Registration date: 06 Nov 1987 - 23 Sep 1992

Entity number: 1214940

Address: 1807 ELMWOOD AVE, BUFFALO, NY, United States, 14207

Registration date: 06 Nov 1987 - 24 Mar 1993

Entity number: 1215261

Address: 2300 MAIN PLACE TOWER, BUFFALO, NY, United States, 14202

Registration date: 06 Nov 1987

Entity number: 1215138

Address: 5820 MAIN STREET, WILLIAMSVILLE, NY, United States, 14221

Registration date: 06 Nov 1987

Entity number: 1214950

Address: 88 SCHERMERHORN ST, NEW YORK, NY, United States, 11201

Registration date: 06 Nov 1987

Entity number: 1214899

Address: 4545 TRANSIT RD, WILLIAMSVILLE, NY, United States, 14221

Registration date: 05 Nov 1987 - 29 Dec 1999

Entity number: 1214878

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

Registration date: 05 Nov 1987 - 23 Sep 1992

Entity number: 1214868

Address: 2835 DELAWARE AVENUE, KENMORE, NY, United States, 14217

Registration date: 05 Nov 1987 - 31 Dec 2003

Entity number: 1214853

Address: 2631 BROADWAY, CHEEKTOWAGA, NY, United States, 14227

Registration date: 05 Nov 1987 - 24 Mar 1993

Entity number: 1214723

Address: 1229 PENORA ST., DEPEW, NY, United States, 14043

Registration date: 05 Nov 1987 - 24 Mar 1993

Entity number: 1214590

Address: 210 MEADOWLAWN ROAD, CHEEKTOWAGA, NY, United States, 14225

Registration date: 05 Nov 1987 - 24 Mar 1993

Entity number: 1214545

Address: SUITE 1300-STATLER TWRS., 107 DELAWARE AVE., BUFFALO, NY, United States, 14202

Registration date: 05 Nov 1987 - 23 Sep 1992

Entity number: 1214460

Address: 390 WARREN AVE, KENMORE, NY, United States, 14217

Registration date: 05 Nov 1987 - 09 May 2001