Business directory in New York Erie - Page 2824

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: 1189408

Address: 100 FIRE TOWER DRIVE, TONAWANDA, NY, United States, 14150

Registration date: 24 Jul 1987 - 27 Oct 2017

Entity number: 1189365

Address: 37 FRANKLIN ST, SUITE 700, BUFFALO, NY, United States, 14202

Registration date: 24 Jul 1987 - 25 Apr 1994

Entity number: 1189184

Address: 42 WARD COURT, Buffalo, NY, United States, 14220

Registration date: 24 Jul 1987 - 30 Jun 2021

Entity number: 1189182

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

Registration date: 24 Jul 1987 - 28 Jul 2010

Entity number: 1189181

Address: PO BOX 953, LEWISTON, NY, United States, 14092

Registration date: 24 Jul 1987 - 27 Feb 2017

Entity number: 1189283

Address: 1952 CLINTON STREET, BUFFALO, NY, United States, 14206

Registration date: 24 Jul 1987

Entity number: 1189203

Address: 15 JEWETT PKWY, BUFFALO, NY, United States, 14214

Registration date: 24 Jul 1987

Entity number: 1189056

Address: 135 DELAWARE AVE, BUFFALO, NY, United States, 14202

Registration date: 23 Jul 1987 - 23 Sep 1992

Entity number: 1189004

Address: 17 COURT ST., SUITE 600, BUFFALO, NY, United States, 14202

Registration date: 23 Jul 1987 - 27 Sep 1995

Entity number: 1188982

Address: 1620 NIAGARA FALLS BOULEVARD, TONAWANDA, NY, United States, 14150

Registration date: 23 Jul 1987 - 26 Mar 1997

Entity number: 1188965

Address: 690 DELAWARE AVE, BUFFALO, NY, United States, 14209

Registration date: 23 Jul 1987 - 06 Oct 1988

Entity number: 1188863

Address: 1875 GRAND ISLAND BLVD., GRAND ISLAND, NY, United States, 14072

Registration date: 23 Jul 1987 - 24 Mar 1993

Entity number: 1189024

Address: 4422 Walden Ave, Lancaster, NY, United States, 14086

Registration date: 23 Jul 1987

Entity number: 1188802

Address: 344 TEAKWOOD TERRACE, WILLIAMSVILLE, NY, United States, 14221

Registration date: 22 Jul 1987 - 20 Jun 2000

Entity number: 1188739

Address: STATLER TOWERS, 107 DELAWARE AVENUE, BUFFALO, NY, United States, 14202

Registration date: 22 Jul 1987 - 29 Dec 1999

Entity number: 1188738

Address: 9664 KNOLL ROAD, EDEN, NY, United States, 14057

Registration date: 22 Jul 1987 - 26 Jun 1996

Entity number: 1188732

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

Registration date: 22 Jul 1987 - 25 Jun 2003

Entity number: 1188704

Address: 593 RIDGE ROAD, LACKAWANNA, NY, United States, 14218

Registration date: 22 Jul 1987 - 28 Dec 1994

Entity number: 1188692

Address: NO. 2056 SENECA ST, BUFFALO, NY, United States, 14210

Registration date: 22 Jul 1987 - 23 Sep 1992

Entity number: 1188527

Address: 241 MAIN STREET, BUFFALO, NY, United States, 14203

Registration date: 22 Jul 1987 - 06 Feb 1997

Entity number: 1188487

Address: 295 MAIN STREET, SUITE 700, AUTHORIZED PERSON, NY, United States, 14203

Registration date: 22 Jul 1987

Entity number: 1188394

Address: 134 CRANWOOD DR, WEST SENECA, NY, United States, 14224

Registration date: 21 Jul 1987 - 27 Dec 1995

Entity number: 1188376

Address: 2276 LOVE ROAD, GRAND ISLAND, NY, United States, 14072

Registration date: 21 Jul 1987 - 16 Dec 1998

Entity number: 1188363

Address: PO BOX 307, COLLINS, NY, United States, 14034

Registration date: 21 Jul 1987 - 06 May 2002

Entity number: 1188300

Address: 1305 BAILEY AVE., BUFFALO, NY, United States, 14206

Registration date: 21 Jul 1987 - 23 Sep 1992

Entity number: 1188178

Address: 196 PATTON PLACE, WILLIAMSVILLE, NY, United States, 14221

Registration date: 21 Jul 1987 - 01 Mar 2001

Entity number: 1188117

Address: 5225 SHERIDAN DRIVE, WILLIAMSVILLE, NY, United States, 14221

Registration date: 21 Jul 1987 - 29 Apr 1991

Entity number: 1188114

Address: 156 ELMWOOD AVE, BUFFALO, NY, United States, 14201

Registration date: 21 Jul 1987 - 27 Jun 2001

Entity number: 1188110

Address: 6024 MAIN ST, WILLIAMSVILLE, NY, United States, 14221

Registration date: 21 Jul 1987 - 07 Jul 2020

Entity number: 1188393

Address: 875 BAILEY AVE, BUFFALO, NY, United States, 14206

Registration date: 21 Jul 1987

Entity number: 1188451

Address: 799 ENGLEWOOD AVE, BUFFALO, NY, United States, 14223

Registration date: 21 Jul 1987

Entity number: 1188132

Address: PO BOX 1275, WILLIAMSVILLE, NY, United States, 14231

Registration date: 21 Jul 1987

Entity number: 1188091

Address: 4713 LEFT CLINTON STREET, WEST SENECA, NY, United States, 14224

Registration date: 20 Jul 1987 - 23 Sep 1992

Entity number: 1188027

Address: 1747 KENMORE AVENUE, BUFFALO, NY, United States, 14217

Registration date: 20 Jul 1987 - 03 Jun 1997

Entity number: 1187959

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

Registration date: 20 Jul 1987 - 28 Jan 2009

Entity number: 1187916

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

Registration date: 20 Jul 1987 - 23 Sep 1992

Entity number: 1187912

Address: 230 BRISBANE BLDG, BUFFALO, NY, United States, 14203

Registration date: 20 Jul 1987 - 24 Mar 1993

Entity number: 1187902

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

Registration date: 20 Jul 1987 - 23 Sep 1992

Entity number: 1187873

Address: 20 CATHEDRAL PARK, BUFFALO, NY, United States, 14202

Registration date: 20 Jul 1987 - 29 Sep 1993

FABAR, INC. Inactive

Entity number: 1187871

Address: 161 AUTUMNVIEW, WILLIAMSVILLE, NY, United States, 14221

Registration date: 20 Jul 1987 - 24 Mar 1993

Entity number: 1187870

Address: 156 LORFIELD DR, AMHERST, NY, United States, 14226

Registration date: 20 Jul 1987 - 27 Dec 1995

Entity number: 1187766

Address: 3720 SOUTH PARK AVE, BLASDELL, NY, United States, 14219

Registration date: 20 Jul 1987 - 23 Sep 1992

Entity number: 1187741

Address: 425 NORTH MARTINGALE ROAD, SUITE 1600, SCHAUMBURG, IL, United States, 60173

Registration date: 20 Jul 1987 - 19 Mar 2007

Entity number: 1187738

Address: 3839 WHALDEN AVE., LANCASTER, NY, United States, 14086

Registration date: 20 Jul 1987 - 24 Mar 1993

Entity number: 1187842

Address: 12 MAIN ST, HAMBURG, NY, United States, 14075

Registration date: 20 Jul 1987

Entity number: 1187929

Address: 3829 WILDWING DR, WHEATFIELD, NY, United States, 14120

Registration date: 20 Jul 1987

Entity number: 1188073

Address: 250 SPRINGILLVE AVE, EGGERTSVILLE, NY, United States, 14226

Registration date: 20 Jul 1987

Entity number: 1187724

Address: 115 OAKLAND PLACE, BUFFALO, NY, United States, 14222

Registration date: 17 Jul 1987 - 10 Dec 2018

Entity number: 1187715

Address: SAPERSTON & DAY, P.C., 1 FOUNTAIN PL. S-1100, BUFFALO, NY, United States, 14203

Registration date: 17 Jul 1987 - 10 Jul 1989

Entity number: 1187685

Address: 249 GRANDVIEW, TONAWANDA, NY, United States

Registration date: 17 Jul 1987 - 25 Mar 1992