Business directory in New York Erie - Page 2814

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: 1210581

Address: 1169 HARLEM ROAD, CHEEKTOWAGA, NY, United States, 14227

Registration date: 21 Oct 1987 - 24 Mar 1993

Entity number: 1210442

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

Registration date: 21 Oct 1987 - 27 Dec 2000

Entity number: 1210408

Address: 323 KENMORE AVENUE, TONAWANDA, NY, United States, 14223

Registration date: 20 Oct 1987 - 06 Dec 2013

Entity number: 1210326

Address: 241 WARNER RD., LANCASTER, NY, United States, 14086

Registration date: 20 Oct 1987 - 20 Jan 2011

Entity number: 1210247

Address: SOUTH 3544 FULLER STREET, BUFFALO, NY, United States, 14219

Registration date: 20 Oct 1987 - 30 Mar 2001

Entity number: 1210237

Address: 120 DELAWARE AVE, STE 425, BUFFALO, NY, United States, 14202

Registration date: 20 Oct 1987 - 23 Sep 1992

Entity number: 1210234

Address: 53 HUNTINGTON AVE, BUFFALO, NY, United States, 14214

Registration date: 20 Oct 1987 - 24 Mar 1993

Entity number: 1210163

Address: 348 ATHENS BLVD., TONAWANDA, NY, United States, 14223

Registration date: 20 Oct 1987 - 21 May 1993

Entity number: 1210155

Address: 1900 MAIN PLACE TOWER, BUFFALO, NY, United States, 14202

Registration date: 20 Oct 1987 - 27 Jun 2001

Entity number: 1210114

Address: 90 EARHART DR UNIT 3, INDURAN PARK, AMHERST, NY, United States, 14221

Registration date: 20 Oct 1987 - 25 Mar 1992

Entity number: 1210211

Address: 7406 Route 98, Arcade, NY, United States, 14009

Registration date: 20 Oct 1987

Entity number: 1210096

Address: 5320 STRICKLER ROAD, CLARENCE, NY, United States, 14031

Registration date: 19 Oct 1987 - 25 Feb 1993

Entity number: 1210092

Address: 3766 SHERIDAN DRIVE, AMHERST, NY, United States, 14226

Registration date: 19 Oct 1987 - 25 Mar 1992

Entity number: 1210009

Address: 300 PEARL STREET #200, BUFFALO, NY, United States, 14202

Registration date: 19 Oct 1987 - 26 Mar 1997

Entity number: 1209989

Address: P.O. BOX 14828, ST. LOUIS, MO, United States, 63178

Registration date: 19 Oct 1987 - 25 Nov 1994

Entity number: 1209910

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

Registration date: 19 Oct 1987 - 23 Sep 1992

Entity number: 1209740

Address: 167 GOULD AVE., DEPEW, NY, United States, 14043

Registration date: 19 Oct 1987 - 06 Jul 1993

Entity number: 1209663

Address: 4581 MORNINGSIDE DRIVE, EDEN, NY, United States, 14057

Registration date: 16 Oct 1987 - 26 Dec 2001

Entity number: 1209589

Address: 44 BROOKDALE, WILLIAMSVILLE, NY, United States, 14221

Registration date: 16 Oct 1987 - 14 May 1999

Entity number: 1209580

Address: 3500 MAIN ST., AMHERST, NY, United States

Registration date: 16 Oct 1987 - 24 Mar 1993

Entity number: 1209562

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

Registration date: 16 Oct 1987 - 28 Dec 1994

Entity number: 1209516

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

Registration date: 16 Oct 1987 - 23 Sep 1992

Entity number: 1209453

Address: 4701 TRANSIT RD, CHEEKTOWAGA, NY, United States, 14043

Registration date: 16 Oct 1987 - 18 Dec 1996

Entity number: 1209443

Address: %CRAIG M LINDAUER, 196 COLUMBIA AVE, DEPEW, NY, United States, 14043

Registration date: 16 Oct 1987 - 17 Aug 1990

Entity number: 1209410

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

Registration date: 16 Oct 1987 - 25 Mar 1992

Entity number: 1209382

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

Registration date: 16 Oct 1987 - 23 Sep 1992

Entity number: 1209596

Address: PARTNERSHIP ADVERTISING, 11 PINCHOT COURT STE 100, AMHERST, NY, United States, 14228

Registration date: 16 Oct 1987

Entity number: 1209631

Address: 4955 BROADWAY, DEPEW, NY, United States, 14043

Registration date: 16 Oct 1987

Entity number: 1209199

Address: 284 VOORHEES AVENUE, BUFFALO, NY, United States, 14216

Registration date: 16 Oct 1987

Entity number: 1209190

Address: 600 Mamaroneck Avenue #400, Harrison, NY, United States, 10528

Registration date: 16 Oct 1987

Entity number: 1209069

Address: 2148 MAIN ST, BUFFALO, NY, United States, 14214

Registration date: 15 Oct 1987 - 24 Mar 1993

Entity number: 1209036

Address: 180 OAK ST., BUFFALO, NY, United States, 14203

Registration date: 15 Oct 1987 - 28 Feb 1991

Entity number: 1209012

Address: 529 KINGS HWY, SNYDER, NY, United States, 14226

Registration date: 15 Oct 1987 - 02 Jul 1999

Entity number: 1208982

Address: 3203 CRITTENDEN RD., ALDEN, NY, United States, 14004

Registration date: 15 Oct 1987 - 29 Sep 1993

Entity number: 1208900

Address: 43 COURT STREET, SUTIE 200, BUFFALO, NY, United States, 14202

Registration date: 14 Oct 1987 - 25 Mar 1992

Entity number: 1208799

Address: 6 NORTH PEARL STREET, BUFFALO, NY, United States, 14202

Registration date: 14 Oct 1987 - 25 Jan 2012

Entity number: 1208774

Address: 1230 DELAWARE AVE, BUFFALO, NY, United States, 14209

Registration date: 14 Oct 1987 - 24 Mar 1993

Entity number: 1208747

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

Registration date: 14 Oct 1987 - 28 Dec 1994

Entity number: 1208631

Address: 7850 TRANSIT RD., WILLIAMSVILLE, NY, United States, 14221

Registration date: 14 Oct 1987 - 17 Jul 1990

Entity number: 1208545

Address: 305 ELMWOOD AVE, BUFFALO, NY, United States, 14222

Registration date: 14 Oct 1987 - 13 Dec 1990

Entity number: 1208655

Address: PO BOX 204, SOUTHSIDE STATION, BUFFALO, NY, United States, 14220

Registration date: 14 Oct 1987

Entity number: 1208311

Address: 70 STEPPING STONE LANE, ORCHARD PARK, NY, United States, 14127

Registration date: 13 Oct 1987 - 04 May 1993

Entity number: 1208157

Address: 64 FOXCROFT DR, HAMBURG, NY, United States, 10475

Registration date: 13 Oct 1987 - 29 Sep 1993

Entity number: 1208114

Address: 1598 HERTEL AVE, BUFFALO, NY, United States, 14216

Registration date: 13 Oct 1987 - 23 Sep 1992

Entity number: 1208431

Address: 19 BEECHWOOD DRIVE, WEST SENECA, NY, United States, 14224

Registration date: 13 Oct 1987

Entity number: 1208102

Address: 625 DELAWARE AVE STE 350, BUFFALO, NY, United States, 14202

Registration date: 09 Oct 1987 - 18 Apr 2018

Entity number: 1208100

Address: 2871 GENESEE ST, CHEEDTOWAGA, NY, United States, 14225

Registration date: 09 Oct 1987 - 24 Mar 1993

Entity number: 1208060

Address: 3993 SOUTH PARK, BLASDELL, NY, United States, 14219

Registration date: 09 Oct 1987 - 23 Sep 1998

Entity number: 1208029

Address: 8964 LAKE ROAD, CORFU, NY, United States, 14036

Registration date: 09 Oct 1987 - 22 Sep 1993

Entity number: 1207962

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

Registration date: 09 Oct 1987 - 12 Mar 2001