Business directory in New York Erie - Page 2828

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
IKO INC. Active

Entity number: 1181122

Address: ATTN RON HEALEY, 6 DENNY ROAD, SUITE 200, WILMINGTON, DE, United States, 19809

Registration date: 22 Jun 1987

Entity number: 1180693

Address: FISHER & HITE, 343 ELMWOOD AVE., BUFFALO, NY, United States, 14222

Registration date: 19 Jun 1987 - 01 Jan 1993

Entity number: 1180638

Address: 7525 ERIE ROAD, ANGOLA, NY, United States, 14006

Registration date: 19 Jun 1987 - 25 Mar 1992

Entity number: 1180590

Address: 1400 LIBERTY BLDG., BUFFALO, NY, United States, 14202

Registration date: 19 Jun 1987

Entity number: 1180725

Address: 118 EAST UTICA STREET, BUFFALO, NY, United States, 14209

Registration date: 19 Jun 1987

Entity number: 1180456

Address: ONE SHIP CANAL PARKWAY, BUFFALO, NY, United States, 14218

Registration date: 19 Jun 1987

Entity number: 1180615

Address: 5742 DUNNIGAN RD, LOCKPORT, NY, United States, 14094

Registration date: 19 Jun 1987

Entity number: 1180523

Address: POB 61, ELLICOTT STATION, BUFFALO, NY, United States, 14205

Registration date: 19 Jun 1987

Entity number: 1180455

Address: 315 WEST KLEIN ROAD, WILLIAMSVILLE, NY, United States, 14221

Registration date: 19 Jun 1987

Entity number: 1223593

Registration date: 18 Jun 1987 - 18 Jun 1987

Entity number: 1180421

Address: 700 GUARANTY BLDG, 28 CHURCH ST, BUFFALO, NY, United States, 14202

Registration date: 18 Jun 1987 - 11 Jan 2002

Entity number: 1180408

Address: 29 STARCREST DRIVE, CHEEKTOWAGA, NY, United States, 14225

Registration date: 18 Jun 1987 - 24 Mar 1993

Entity number: 1180404

Address: 4131 SHERIDAN DRIVE, WILLIAMSVILLE, NY, United States, 14221

Registration date: 18 Jun 1987 - 25 Mar 1992

Entity number: 1180397

Address: 1111 MILL ROAD, EAST AURORA, NY, United States, 14052

Registration date: 18 Jun 1987 - 30 May 2006

Entity number: 1180325

Address: 1024 TIFFT STREET, BUFFALO, NY, United States, 14220

Registration date: 18 Jun 1987 - 25 Mar 1992

Entity number: 1180317

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

Registration date: 18 Jun 1987 - 23 Jun 1993

Entity number: 1180181

Address: 63 SLATE CREEK DRIVE, #12, CHEEKTOWAGA, NY, United States, 14227

Registration date: 18 Jun 1987 - 24 Jun 1992

Entity number: 1180155

Address: 70 NIAGARA ST., BUFFALO, NY, United States, 14202

Registration date: 18 Jun 1987 - 29 Mar 2000

Entity number: 1180176

Address: 29 ELM STREET, EAST AURORA, NY, United States, 14052

Registration date: 18 Jun 1987

Entity number: 1180140

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

Registration date: 18 Jun 1987

Entity number: 1180048

Address: 102 FAIRLAWN DRIVE, BUFFALO, NY, United States, 14226

Registration date: 17 Jun 1987 - 25 Mar 1992

Entity number: 1180033

Address: 450 ROYAL PALM WAY, PALM BEACH, FL, United States, 33480

Registration date: 17 Jun 1987 - 27 Sep 1995

Entity number: 1180024

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

Registration date: 17 Jun 1987 - 26 Mar 1997

Entity number: 1179999

Address: 56 LOMBARD STREET, BUFFALO, NY, United States, 14206

Registration date: 17 Jun 1987 - 29 Sep 1993

Entity number: 1179987

Address: 135 FOREST DRIVE, ORCHARD PARK, NY, United States, 14127

Registration date: 17 Jun 1987 - 25 Mar 1992

Entity number: 1179932

Address: 1920 LIBERTY BLDG., BUFFALO, NY, United States, 14202

Registration date: 17 Jun 1987 - 13 Oct 1989

Entity number: 1179857

Address: 5555 GENESEE ST, LANCASTER, NY, United States, 14225

Registration date: 17 Jun 1987 - 07 Apr 1992

Entity number: 1179767

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

Registration date: 17 Jun 1987 - 25 Mar 1992

Entity number: 1179726

Address: 43 WARREN AVENUE, WEST SENECA, NY, United States, 14224

Registration date: 17 Jun 1987 - 26 Jun 2002

Entity number: 1179960

Address: 10800 WARNER GULF RD, CHAFFEE, NY, United States, 14080

Registration date: 17 Jun 1987

Entity number: 1179868

Address: 800 RAND BUILDING, 14 LAFAYETTE SQUARE, BUFFALO, NY, United States, 14203

Registration date: 17 Jun 1987

Entity number: 1179956

Address: 2715 CONGER RD, COLLINS, NY, United States, 14034

Registration date: 17 Jun 1987

Entity number: 1179861

Address: 20 HIGHLAND DRIVE, EAST AURORA, NY, United States, 14052

Registration date: 17 Jun 1987

Entity number: 1179681

Address: 1531 MILITARY ROAD, KENMORE, NY, United States, 14217

Registration date: 16 Jun 1987 - 25 Jan 2012

Entity number: 1179616

Address: 1233 MAIN ST., BUFFALO, NY, United States, 14209

Registration date: 16 Jun 1987 - 26 Jun 1996

Entity number: 1179613

Address: 857 DELAWARE AVE., BUFFALO, NY, United States, 14209

Registration date: 16 Jun 1987 - 24 Jun 1992

Entity number: 1179588

Address: 21 EMBRY ROAD, LANCASTER, NY, United States, 14086

Registration date: 16 Jun 1987 - 08 Dec 2000

Entity number: 1179486

Address: 237 MAIN ST., BUFFALO, NY, United States, 14203

Registration date: 16 Jun 1987 - 23 Jun 1993

Entity number: 1179426

Address: 1661 GRAND ISLAND BLVD, GRAND ISLAND, NY, United States, 14072

Registration date: 16 Jun 1987 - 23 Sep 1998

Entity number: 1179405

Address: 577 NIAGARA ST., BUFFALO, NY, United States, 14201

Registration date: 16 Jun 1987

Entity number: 1179199

Address: MUGEL, 12 FOUNTAIN PLAZA, BUFFALO, NY, United States, 14202

Registration date: 15 Jun 1987 - 25 Aug 1992

Entity number: 1179151

Address: 6 FOUNTAIN PLAZA, BUFFALO, NY, United States, 14202

Registration date: 15 Jun 1987 - 24 Mar 1999

Entity number: 1179105

Address: 20 GIBLIN DR., WEST SENECA, NY, United States, 14224

Registration date: 15 Jun 1987 - 12 Jul 1994

Entity number: 1179103

Address: 1212 CHEMICAL BK BLDG, 69 DELAWARE AVE, BUFFALO, NY, United States, 14202

Registration date: 15 Jun 1987 - 03 May 2011

Entity number: 1179048

Address: 716 MAPLE RD, WILLIAMSVILLE, NY, United States, 14221

Registration date: 15 Jun 1987 - 09 Apr 2024

Entity number: 1179014

Address: 658 OHIO ST., BUFFALO, NY, United States, 14203

Registration date: 15 Jun 1987 - 26 Feb 1991

Entity number: 1179001

Address: 1500 STATLER TOWERS, ATTN: IGE, BUFFALO, NY, United States, 14202

Registration date: 15 Jun 1987 - 24 Jun 1992

Entity number: 1179083

Address: 2366 NEW JERUSALEM ROAD, EDEN, NY, United States, 14057

Registration date: 15 Jun 1987

Entity number: 1178872

Address: 2320 CLINTON ST., BUFFALO, NY, United States, 14227

Registration date: 12 Jun 1987 - 27 Sep 1995

Entity number: 1178866

Address: 700 GUARANTY BLDG., 28 CHURCH STREET, BUFFALO, NY, United States, 14202

Registration date: 12 Jun 1987 - 06 Feb 2001