Business directory in New York Erie - Page 2815

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: 1207891

Address: 910 NIAGARA FRONTIER, BLDG 290 MAIN ST, BUFFALO, NY, United States, 14202

Registration date: 09 Oct 1987 - 17 Nov 1997

Entity number: 1207838

Address: 4053 MAPLE RD, STE 106, AMHERST, NY, United States, 14226

Registration date: 09 Oct 1987 - 13 Oct 2006

Entity number: 1208096

Address: 385 FRANKLIN ST., BUFFALO, NY, United States, 14202

Registration date: 09 Oct 1987

Entity number: 1207759

Address: 69 HIGHVIEW TERRACE, BUFFALO, NY, United States, 14220

Registration date: 09 Oct 1987

Entity number: 1207976

Address: 28 liberty street, NEW YORK, United States, 10005

Registration date: 09 Oct 1987

Entity number: 1207698

Address: 622 NORTHUMBERLAND ST., BUFFALO, NY, United States, 14215

Registration date: 08 Oct 1987 - 21 Dec 1998

Entity number: 1207689

Address: 1038 EVERETT RD., BUFFALO, NY, United States, 14220

Registration date: 08 Oct 1987 - 11 Dec 1992

Entity number: 1207668

Address: 1859 HERTEL AVENUE, BUFFALO, NY, United States, 14216

Registration date: 08 Oct 1987 - 06 Jun 2017

Entity number: 1207581

Address: 3340 NORTH BENZING RD, ORCHARD PARK, NY, United States, 14127

Registration date: 08 Oct 1987 - 29 Dec 1999

Entity number: 1207571

Address: 79 MARINE DR., BUFFALO, NY, United States, 14202

Registration date: 08 Oct 1987 - 20 Oct 2006

Entity number: 1207569

Address: PO BOX 332, WINDHAM, NY, United States, 12496

Registration date: 08 Oct 1987 - 23 Sep 1992

Entity number: 1207346

Address: 6465 TRANSIT ROAD, EAST AMHERST, NY, United States, 14051

Registration date: 07 Oct 1987 - 29 Mar 2000

Entity number: 1207337

Address: MS JO-ANN BRANT PRES, PO BOX 69, BUFFALO, NY, United States, 14216

Registration date: 07 Oct 1987 - 24 Mar 1993

Entity number: 1207224

Address: 3637 UNION RD., CHEEKTOWAGA, NY, United States, 14225

Registration date: 07 Oct 1987 - 28 Dec 1994

Entity number: 1207221

Address: 70 NIAGARA STREET, BUFFALO, NY, United States, 14202

Registration date: 07 Oct 1987 - 31 Dec 2006

Entity number: 1207147

Address: 85 BROWNING DR., HAMBURG, NY, United States, 14075

Registration date: 07 Oct 1987 - 29 Sep 1993

Entity number: 1207135

Address: 8377 JENNINGS ROAD, EDEN, NY, United States, 14057

Registration date: 07 Oct 1987 - 24 Mar 1993

Entity number: 1207375

Address: 943 JEFFERSON AVENUE, BUFFALO, NY, United States, 14204

Registration date: 07 Oct 1987

Entity number: 1207119

Address: 396 BROOKWOOD DRIVE, HAMBURG, NY, United States, 14075

Registration date: 06 Oct 1987 - 24 Dec 1997

Entity number: 1207106

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

Registration date: 06 Oct 1987 - 29 Apr 1996

Entity number: 1207072

Address: 6889 ERIE ROAD, DERBY, NY, United States, 14047

Registration date: 06 Oct 1987 - 23 Sep 1992

Entity number: 1207053

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

Registration date: 06 Oct 1987 - 31 Mar 1998

Entity number: 1207041

Address: 15 ENTERPRISE DRIVE, LANCASTER, NY, United States, 14086

Registration date: 06 Oct 1987 - 31 Dec 2001

Entity number: 1206940

Address: 548 PARKSIDE AVENUE, BUFFALO, NY, United States, 14216

Registration date: 06 Oct 1987 - 29 Dec 1999

Entity number: 1206902

Address: 3438 WALDEN AVE, DEPEW, NY, United States, 14043

Registration date: 06 Oct 1987 - 29 Dec 2004

Entity number: 1206872

Address: 210 FRANKLIN ST, 3RD FLOOR, BUFFALO, NY, United States, 14052

Registration date: 06 Oct 1987 - 23 Sep 1992

Entity number: 1207111

Address: 6001 TRANSIT ROAD, DEPEW, NY, United States, 14043

Registration date: 06 Oct 1987

Entity number: 1206850

Address: 2781 Townline Road, Alden, NY, United States, 14004

Registration date: 06 Oct 1987

Entity number: 1207105

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

Registration date: 06 Oct 1987

Entity number: 1206705

Address: 218 GARRISON RD, WILLIAMSVILLE, NY, United States, 14221

Registration date: 05 Oct 1987 - 17 Jun 1992

Entity number: 1206673

Address: 23 ELLWOOD PLACE, CHEEKTOWAGA, NY, United States, 14225

Registration date: 05 Oct 1987 - 29 Jun 1994

Entity number: 1206539

Address: 4388 CLARK ST., HAMBURG, NY, United States, 14075

Registration date: 05 Oct 1987 - 28 Jan 2009

Entity number: 1206513

Address: 251 ROSEDALE BLVD, EGGERTSVILLE, NY, United States, 14226

Registration date: 05 Oct 1987 - 23 Sep 1992

Entity number: 1206429

Address: KOGLER, ESQS, 17 COURT STREET S-600, BUFFALO, NY, United States, 14202

Registration date: 05 Oct 1987 - 29 Nov 1996

Entity number: 1206415

Address: POB 279, EAST AURORA, NY, United States, 14052

Registration date: 05 Oct 1987 - 13 Sep 1990

Entity number: 1206704

Address: 5066 TRANSIT RD, DEPEW, NY, United States, 14043

Registration date: 05 Oct 1987

Entity number: 1206566

Address: CARVILLE & FRIZZELL, PC, 1920 LIBERTY BLDG, BUFFALO, NY, United States, 14202

Registration date: 05 Oct 1987

Entity number: 1206351

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

Registration date: 02 Oct 1987 - 27 Dec 1995

Entity number: 1206224

Address: 28 BURLINGTON AVE, BUFFALO, NY, United States, 14215

Registration date: 02 Oct 1987 - 04 Aug 2003

Entity number: 1206168

Address: 43 CLARENDON PLACE, BUFFALO, NY, United States, 14209

Registration date: 02 Oct 1987 - 27 Dec 2000

Entity number: 1206096

Address: 1829 GENESEE ST, BUFFALO, NY, United States, 14211

Registration date: 02 Oct 1987 - 24 Mar 1993

Entity number: 1206092

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

Registration date: 02 Oct 1987 - 26 Jun 1996

Entity number: 1205933

Address: 1244 KENSINGTON AVE., BUFFALO, NY, United States, 14215

Registration date: 01 Oct 1987 - 25 Mar 1992

Entity number: 1205910

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

Registration date: 01 Oct 1987 - 24 Mar 1993

Entity number: 1205839

Address: ONE MAIN PLACE, BUFFALO, NY, United States, 14202

Registration date: 01 Oct 1987 - 23 Dec 1988

Entity number: 1205776

Address: 385 FRANKLIN ST., BUFFALO, NY, United States, 14202

Registration date: 01 Oct 1987 - 23 Sep 1992

Entity number: 1205767

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

Registration date: 01 Oct 1987 - 23 Jun 1993

Entity number: 1205981

Address: 95 MIAMI ST, BUFFALO, NY, United States, 14204

Registration date: 01 Oct 1987

Entity number: 1205884

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

Registration date: 01 Oct 1987

Entity number: 1205722

Address: 202 MAIN STREET, HAMBURG, NY, United States, 14075

Registration date: 30 Sep 1987 - 25 Jun 2003