Business directory in New York Erie - Page 2825

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: 1187632

Address: 95L OAKBROOK DRIVE, AMHERST, NY, United States, 14221

Registration date: 17 Jul 1987 - 29 Sep 1993

Entity number: 1187627

Address: 200 SUMMER ST., BUFFALO, NY, United States, 14222

Registration date: 17 Jul 1987 - 23 Sep 1992

Entity number: 1187592

Address: 254 FOREST AVENUE, BUFFALO, NY, United States, 14222

Registration date: 17 Jul 1987 - 24 Mar 1993

Entity number: 1187589

Address: 385 FRANKLIN STREET, BUFFALO, NY, United States, 14202

Registration date: 17 Jul 1987 - 24 Mar 1993

HAZ, INC. Inactive

Entity number: 1187391

Address: C/O MAGAVERN MAGAVERN & GRIMM, 1100 RAND BLDG,14 LAFAYETTE SQ, BUFFALO, NY, United States, 14203

Registration date: 17 Jul 1987 - 02 Jun 2003

Entity number: 1187703

Address: 1135 MILLERSPORT HWY, AMHERST, NY, United States, 14226

Registration date: 17 Jul 1987

Entity number: 1187580

Address: 510 DELAWARE AVENUE, BUFFALO, NY, United States, 14202

Registration date: 17 Jul 1987

Entity number: 1187341

Address: 415 FRANKLIN ST, BUFFALO, NY, United States, 14202

Registration date: 16 Jul 1987 - 24 Mar 1993

Entity number: 1187189

Address: 6590 GARTMAN RD., ORCHARD PARK, NY, United States, 14127

Registration date: 16 Jul 1987 - 23 Sep 1992

Entity number: 1187186

Address: 68 NIAGARA STREET, BUFFALO, NY, United States, 14202

Registration date: 16 Jul 1987 - 23 Sep 1992

Entity number: 1187100

Address: 68 NIAGARA ST, BUFFALO, NY, United States, 14202

Registration date: 16 Jul 1987 - 24 Mar 1993

Entity number: 1187043

Address: 2815 DELAWARE AVENUE, KENMORE, NY, United States, 14217

Registration date: 16 Jul 1987 - 25 Mar 1992

Entity number: 1186980

Address: 156 RED OAK DRIVE, WILLIAMSVILLE, NY, United States, 14221

Registration date: 15 Jul 1987 - 14 Mar 1994

Entity number: 1186942

Address: 5 PAULINE COURT, LANCASTER, NY, United States, 14086

Registration date: 15 Jul 1987 - 27 Dec 1995

Entity number: 1186937

Address: 535 LOCUST ST., N. TONAWANDA, NY, United States, 14120

Registration date: 15 Jul 1987 - 26 Jun 2002

Entity number: 1186907

Address: 311 SANDERS ROAD, BUFFALO, NY, United States, 14216

Registration date: 15 Jul 1987 - 30 Jun 2008

Entity number: 1186899

Address: 5820 MAIN ST, SUITE 600, WILLIAMSVILLE, NY, United States, 14221

Registration date: 15 Jul 1987 - 30 Jun 2004

Entity number: 1186804

Address: 5820 MAIN ST, SUITE 600, WILLIAMSVILLE, NY, United States, 14221

Registration date: 15 Jul 1987 - 23 Sep 1992

Entity number: 1186864

Address: 83 HAMILTON BLVD, KENMORE, NY, United States, 14217

Registration date: 15 Jul 1987

Entity number: 1186570

Address: 3557 UNION ROAD, CHEEKTOWAGA, NY, United States, 14225

Registration date: 14 Jul 1987 - 29 Sep 1994

Entity number: 1186529

Address: 221 WALTON DR, SNYDER, NY, United States, 14226

Registration date: 14 Jul 1987 - 26 Mar 1997

Entity number: 1186416

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

Registration date: 14 Jul 1987 - 29 Sep 1993

Entity number: 1186398

Address: 127 PALMDALE DR, WILLIAMSVILLE, NY, United States, 14221

Registration date: 14 Jul 1987 - 23 Sep 1992

Entity number: 1186534

Address: 61 HAGER STREET, BUFFALO, NY, United States, 14208

Registration date: 14 Jul 1987

Entity number: 1186284

Address: 1299 UNION RD, BUFFALO, NY, United States, 14224

Registration date: 13 Jul 1987 - 15 Apr 1992

Entity number: 1186281

Address: 115 TOWERS RD., CHEEKTOWAGA, NY, United States, 14127

Registration date: 13 Jul 1987 - 29 May 1990

Entity number: 1186273

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

Registration date: 13 Jul 1987 - 08 Jul 1997

Entity number: 1186168

Address: 354 PLEASANT AVE, HAMBURG, NY, United States, 14075

Registration date: 13 Jul 1987 - 30 Jun 2004

Entity number: 1186121

Address: 209 GARRISON ROAD, WILLIAMSVILLE, NY, United States, 14221

Registration date: 13 Jul 1987 - 25 Mar 1992

Entity number: 1186093

Address: 1600 MAIN PLACE TOWER, BUFFALO, NY, United States, 14202

Registration date: 13 Jul 1987 - 17 May 1990

Entity number: 1186059

Address: 2952 SENECA ST., WEST SENECA, NY, United States, 14224

Registration date: 13 Jul 1987 - 25 Mar 1992

Entity number: 1186097

Address: 126 PRINCETON AVENUE, DEPEW, NY, United States, 14043

Registration date: 13 Jul 1987

Entity number: 1186030

Address: 950-A UNION RD, WEST SENECA, NY, United States, 14224

Registration date: 10 Jul 1987 - 16 Jun 2014

Entity number: 1186024

Address: 3748 SOUTHWESTERN BLVD, ORCHARD PARK, NY, United States, 14127

Registration date: 10 Jul 1987 - 27 Aug 1991

Entity number: 1186007

Address: 5136 SHERIDAN DRIVE, WILLIAMSVILLE, NY, United States, 14221

Registration date: 10 Jul 1987 - 25 Mar 1992

Entity number: 1185866

Address: 1581 EAST DELAVAN AVE, CHEEKTOWAGA, NY, United States, 14215

Registration date: 10 Jul 1987 - 23 Sep 1992

Entity number: 1185855

Address: DAVIS & GIOIA, 135 DELAWARE AVE, BUFFALO, NY, United States, 14202

Registration date: 10 Jul 1987 - 24 Mar 1993

Entity number: 1185840

Address: 151 BRINKMAN, BUFFALO, NY, United States, 14211

Registration date: 10 Jul 1987 - 27 Dec 1995

Entity number: 1185841

Address: 15 MARY LOU LANE, DEPEW, NY, United States, 14043

Registration date: 10 Jul 1987

Entity number: 1185945

Address: PO BOX 1011, BUFFALO, NY, United States, 14240

Registration date: 10 Jul 1987

Entity number: 1185522

Address: 207 WEST UTICA ST., BUFFALO, NY, United States, 14222

Registration date: 09 Jul 1987 - 23 Sep 1992

Entity number: 1185471

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

Registration date: 09 Jul 1987 - 18 May 1990

Entity number: 1185610

Address: 1260 DELAWARE AE., BUFFALO, NY, United States, 14209

Registration date: 09 Jul 1987

Entity number: 1185455

Address: PO BOX 729, WASHINGTON STATION, BUFFALO, NY, United States, 14206

Registration date: 09 Jul 1987

Entity number: 1185472

Address: 360 STATLER OFFICE BLDG, BUFFALO, NY, United States, 14202

Registration date: 09 Jul 1987

Entity number: 1185519

Address: 2104 SENECA ST, BUFFALO, NY, United States, 14220

Registration date: 09 Jul 1987

Entity number: 1185477

Address: #4734, INC., 2250 SENECA STREET, BUFFALO, NY, United States, 14210

Registration date: 09 Jul 1987

Entity number: 1185490

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

Registration date: 09 Jul 1987

Entity number: 1185375

Address: 16 MILL STREET, WILLIAMSVILLE, NY, United States, 14221

Registration date: 08 Jul 1987 - 27 Jan 1993

Entity number: 1185369

Address: 3755 SENECA STREET, WEST SENECA, NY, United States, 14224

Registration date: 08 Jul 1987 - 23 Sep 1992