Business directory in New York Erie - Page 2813

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: 1212365

Address: 6141 CLINTON STREET, ELMA, NY, United States, 14059

Registration date: 28 Oct 1987 - 23 Sep 1992

Entity number: 1212629

Address: 57 ALSACE AVE, BUFFALO, NY, United States, 14220

Registration date: 28 Oct 1987

Entity number: 1212554

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

Registration date: 28 Oct 1987

Entity number: 1212658

Address: 196 GLENCOVE ROAD, BUFFALO, NY, United States, 14223

Registration date: 28 Oct 1987

Entity number: 1212230

Address: 11356 BULLIS ROAD, MARILLA, NY, United States, 14059

Registration date: 27 Oct 1987 - 24 Mar 1993

Entity number: 1212228

Address: 10 DILLER DR., ORCHARD PARK, NY, United States, 14127

Registration date: 27 Oct 1987 - 23 Sep 1992

Entity number: 1212190

Address: 680 HOPKINS ST, BUFFALO, NY, United States, 14220

Registration date: 27 Oct 1987 - 28 Dec 1994

Entity number: 1212184

Address: 1500 HERTELL AVENUE, BUFFALO, NY, United States, 14216

Registration date: 27 Oct 1987 - 23 Sep 1992

Entity number: 1212176

Address: 28 WASSON ST, BUFFALO, NY, United States, 14210

Registration date: 27 Oct 1987 - 23 Sep 2015

Entity number: 1212169

Address: ATTN: KAZMER KOVACS, 3146 BAILEY AVE, BUFFALO, NY, United States, 14215

Registration date: 27 Oct 1987 - 25 Mar 1992

Entity number: 1212154

Address: 416 KENMORE AVENUE, BUFFALO, NY, United States, 14223

Registration date: 27 Oct 1987 - 23 Sep 1992

Entity number: 1212067

Address: 1587 MAIN STREET, BUFFALO, NY, United States, 14209

Registration date: 27 Oct 1987 - 25 Mar 1992

Entity number: 1212042

Address: 5381 SENECA ST., WEST SENECA, NY, United States, 14224

Registration date: 27 Oct 1987 - 28 Dec 1994

Entity number: 1211949

Address: P.O. BOX 327, CALVERT CITY, KY, United States, 42029

Registration date: 27 Oct 1987 - 10 Nov 2000

Entity number: 1211914

Address: 443 FOREST AVENUE, BUFFALO, NY, United States, 14213

Registration date: 27 Oct 1987 - 28 Oct 2009

Entity number: 1212113

Address: 89 NO. PEARL STREET, BUFFALO, NY, United States, 14202

Registration date: 27 Oct 1987

Entity number: 1212092

Address: 1386 MILITARY RD, KENMORE, NY, United States, 14217

Registration date: 27 Oct 1987

Entity number: 1212171

Address: 1329 NIAGARA ST, BUFFALO, NY, United States, 14213

Registration date: 27 Oct 1987

Entity number: 1211883

Address: 86 PRESIDENTS WALK, WILLIAMSVILLE, NY, United States, 14221

Registration date: 26 Oct 1987 - 01 Jul 2002

Entity number: 1211865

Address: 5086 BROADWAY, DEPEW, NY, United States, 14043

Registration date: 26 Oct 1987 - 25 Jan 2012

Entity number: 1211858

Address: 1642-1 ABBOTT RD, LACKAWANNA, NY, United States, 14218

Registration date: 26 Oct 1987 - 25 Mar 1992

Entity number: 1211751

Address: 668 TRANSIT ROAD, WILLIAMSVILLE, NY, United States, 14221

Registration date: 26 Oct 1987 - 28 Dec 1994

Entity number: 1211732

Address: 1633 BROADWAY, NEW YORK, NY, United States, 10019

Registration date: 26 Oct 1987 - 28 Dec 1994

Entity number: 1211704

Address: 1008 MAIN STREET, BUFFALO, NY, United States, 14202

Registration date: 26 Oct 1987 - 24 Dec 2002

Entity number: 1211659

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

Registration date: 26 Oct 1987 - 23 Sep 1992

Entity number: 1211517

Address: HOSPITAL PARTICK J., WILES 2605 HARLEM RD., CHEEKTOWAGA, NY, United States, 14225

Registration date: 26 Oct 1987 - 30 Jun 2004

Entity number: 1211507

Address: 3440 GENESEE STREET, CHEEKTOWAGA, NY, United States, 14225

Registration date: 26 Oct 1987 - 20 Mar 1996

Entity number: 1211484

Address: 100 HIGH STREET, BUFFALO, NY, United States, 14203

Registration date: 26 Oct 1987 - 23 Dec 1998

Entity number: 1211854

Address: 143 BIDWELL PKWY, BUFFALO, NY, United States, 14222

Registration date: 26 Oct 1987

Entity number: 1211530

Address: 12947 WILLISTON RD, EAST AURORA, NY, United States, 14052

Registration date: 26 Oct 1987

CONI, INC. Inactive

Entity number: 1211462

Address: 2840 GRIDLE ROAD, ELMA, NY, United States, 14059

Registration date: 23 Oct 1987 - 28 Dec 1994

Entity number: 1211457

Address: 90 ARCADIAN DRIVE, AMHERST, NY, United States, 14228

Registration date: 23 Oct 1987 - 10 Oct 2014

Entity number: 1211387

Address: 77 BRYANT STREET, BUFFALO, NY, United States, 14209

Registration date: 23 Oct 1987 - 23 Sep 1992

Entity number: 1211384

Address: 35 ROLLING MEADOW, AMHERST, NY, United States, 14051

Registration date: 23 Oct 1987 - 18 May 1990

Entity number: 1211348

Address: 401 FRANKLIN STREET, BUFFALO, NY, United States, 14202

Registration date: 23 Oct 1987 - 23 Oct 1995

Entity number: 1211336

Address: 237 MAIN ST, STE 750, BUFFALO, NY, United States, 14203

Registration date: 23 Oct 1987 - 26 Jun 2014

Entity number: 1211294

Address: 775 MAIN ST., SUITE 230, BUFFALO, NY, United States, 14203

Registration date: 23 Oct 1987 - 25 Mar 1992

Entity number: 1211283

Address: PO BOX 77, BUFFALO, NY, United States, 14205

Registration date: 23 Oct 1987 - 23 Sep 1998

Entity number: 1211231

Address: 5792 MAIN STREET, WILLIAMSVILLE, NY, United States, 14221

Registration date: 23 Oct 1987 - 27 Dec 1995

Entity number: 1211209

Address: 5792 MAIN STREET, WILLIAMSVILLE, NY, United States, 14221

Registration date: 23 Oct 1987 - 28 Dec 1994

Entity number: 1211361

Address: 343 ELMWOOD AVENUE, BUFFALO, NY, United States, 14222

Registration date: 23 Oct 1987

Entity number: 1211295

Address: 78 Allen Street, Buffalo, NY, United States, 14202

Registration date: 23 Oct 1987

Entity number: 1211180

Address: 51 SILVER THORNE DRIVE, WILLIAMSVILLE, NY, United States, 14221

Registration date: 22 Oct 1987 - 23 Sep 1992

Entity number: 1210980

Address: 4329 S. BUFFALO ST, EAST WING - STE 2, ORCHARD PARK, NY, United States, 14127

Registration date: 22 Oct 1987 - 23 Sep 1992

Entity number: 1210946

Address: 89 WILLOWGREEN, TONAWANDA, NY, United States, 14150

Registration date: 22 Oct 1987 - 24 Mar 1993

Entity number: 1210944

Address: PO BOX 241, AMHERST, NY, United States, 14226

Registration date: 22 Oct 1987 - 25 Mar 1992

Entity number: 1210862

Address: 274 BROMPTON RD., WILLIAMSVILLE, NY, United States, 14221

Registration date: 22 Oct 1987 - 23 Sep 1992

Entity number: 1210726

Address: 1301 STATLER TOWERS BLDG, BUFFALO, NY, United States, 14202

Registration date: 21 Oct 1987 - 24 Mar 1993

Entity number: 1210695

Address: 9555 LAKE SHORE RD, ANGOLA, NY, United States, 14006

Registration date: 21 Oct 1987 - 25 Mar 1992

Entity number: 1210678

Address: 2600 MAIN PLACE TOWER, BUFFALO, NY, United States, 14202

Registration date: 21 Oct 1987 - 28 Dec 1994