Business directory in New York Erie - Page 2834

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: 1168513

Address: 468 RICHMOND AVE., BUFFALO, NY, United States, 14222

Registration date: 06 May 1987 - 26 Jun 1996

Entity number: 1168485

Address: 21 MARENGO ST., HAMBURG, NY, United States, 14075

Registration date: 06 May 1987 - 25 Mar 1992

Entity number: 1168478

Address: 635 BRISBANE BUILDGIN, BUFFALO, NY, United States, 14203

Registration date: 06 May 1987 - 27 Dec 1995

Entity number: 1168466

Address: HALPERN, 1400 MAIN PLACE TOWER, BUFFALO, NY, United States, 14202

Registration date: 06 May 1987 - 12 Apr 1991

Entity number: 1168358

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

Registration date: 06 May 1987 - 21 May 2012

Entity number: 1168417

Address: 8160 WOLCOTT RD, EAST AMHERST, NY, United States, 14051

Registration date: 06 May 1987

Entity number: 1168413

Address: 68 NIAGARA STREET, SUITE 200, BUFFALO, NY, United States, 14202

Registration date: 06 May 1987

Entity number: 1168538

Address: 1220 LIBERTY BLDG., 420 MAIN ST., BUFFALO, NY, United States, 14202

Registration date: 06 May 1987

Entity number: 1168689

Address: RONALD A SCHENNE, 1913 DAVIS RD PO BOX 247, WEST FALLS, NY, United States, 14170

Registration date: 06 May 1987

Entity number: 1168334

Address: 7 ARLINGTON PLACE, BUFFALO, NY, United States, 14201

Registration date: 05 May 1987 - 24 Mar 1993

Entity number: 1168215

Address: 860 TONAWANDA STREET, BUFFALO, NY, United States, 14207

Registration date: 05 May 1987 - 24 Mar 1993

Entity number: 1168192

Address: 1510 ORCHARD PARK ROAD, WEST SENECA, NY, United States, 14224

Registration date: 05 May 1987 - 10 Jun 1992

Entity number: 1168173

Address: 505 CORNWALL AVE., BUFFALO, NY, United States, 14215

Registration date: 05 May 1987 - 25 Jan 2012

Entity number: 1168150

Address: 176 CENTRAL AVE., LANCASTER, NY, United States, 14086

Registration date: 05 May 1987 - 04 Aug 1997

Entity number: 1168119

Address: 5066 ROSEVIEW DR., BLASDELL, NY, United States, 14219

Registration date: 05 May 1987 - 08 Jun 2001

Entity number: 1168068

Address: NORSTAR BLDG, 12 FOUNTAIN PLZ, BUFFALO, NY, United States, 14202

Registration date: 05 May 1987 - 24 Jun 1992

Entity number: 1168060

Address: 55 AUDUBON DRIVE, SNYDER, NY, United States, 14226

Registration date: 05 May 1987 - 19 Dec 2001

Entity number: 1168042

Address: 5 LAKE STREET, HAMBURG, NY, United States, 14075

Registration date: 05 May 1987 - 23 Sep 1998

Entity number: 1168040

Address: 635 BRISBANE BLDG, BUFFALO, NY, United States, 14203

Registration date: 05 May 1987 - 25 Mar 1992

Entity number: 1167991

Address: 1389 UNION RD, WEST SENECA, NY, United States, 14224

Registration date: 05 May 1987 - 28 Apr 2020

Entity number: 1167993

Address: 905 HARLEM RD, WEST SENECA, NY, United States, 14224

Registration date: 05 May 1987

Entity number: 1167885

Address: 4055 CASILIO PKWY, CLARENCE, NY, United States, 14031

Registration date: 04 May 1987 - 12 Mar 2015

Entity number: 1167875

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

Registration date: 04 May 1987 - 24 Jun 1992

Entity number: 1167654

Address: 4510 RANSOM RD, CLARENCE, NY, United States, 14031

Registration date: 04 May 1987 - 27 Dec 1995

Entity number: 1167645

Address: 190 DELAWARE STREET, TONAWANDA, NY, United States, 14150

Registration date: 04 May 1987 - 25 Mar 1992

Entity number: 1167503

Address: 26 ARTHUR STREET, BUFFALO, NY, United States, 14207

Registration date: 01 May 1987 - 27 Dec 1995

Entity number: 1167446

Address: 85 WEST GRIMSBY RD, KENMORE, NY, United States, 14217

Registration date: 01 May 1987 - 28 Dec 1994

Entity number: 1167411

Address: 140 SENECA CREEK ROAD, WEST SENECA, NY, United States, 14224

Registration date: 01 May 1987 - 27 Feb 1991

Entity number: 1167329

Address: 62 PINE COURT NORTH, WEST SENECA, NY, United States, 14224

Registration date: 01 May 1987 - 25 Mar 1992

Entity number: 1167368

Address: 930 OXBOW LANE, LEWISTON, NY, United States, 14092

Registration date: 01 May 1987

Entity number: 1167293

Address: 770 RIVERVIEW BLVD., TONAWANDA, NY, United States, 14150

Registration date: 01 May 1987

Entity number: 1167453

Address: 3053 DELAWARE AVE, BUFFALO, NY, United States, 14217

Registration date: 01 May 1987

Entity number: 1167483

Address: 1449 EGGERT RD, AMHERST, NY, United States, 14226

Registration date: 01 May 1987

Entity number: 1167182

Address: 79 ALBANY STREET, BUFFALO, NY, United States, 14219

Registration date: 30 Apr 1987 - 13 Jul 1994

PUSA, INC. Inactive

Entity number: 1167136

Address: & CLAY, 521 FIFTH AVENUE, NEW YORK, NY, United States, 10175

Registration date: 30 Apr 1987 - 17 Nov 1992

Entity number: 1167090

Address: 1971 GUNNVILLE ROAD, LANCASTER, NY, United States, 14086

Registration date: 30 Apr 1987 - 01 Jun 1999

Entity number: 1167078

Address: 360 DELAWARE AVE., BUFFALO, NY, United States, 14202

Registration date: 30 Apr 1987 - 24 Mar 1993

Entity number: 1166954

Address: 462 GRIDER ST, BUFFALO, NY, United States, 14215

Registration date: 30 Apr 1987 - 05 Jun 1998

Entity number: 1166715

Address: 8815 PHILLIPS ROAD, HOLLAND, NY, United States, 14080

Registration date: 29 Apr 1987 - 24 Jun 1992

Entity number: 1166700

Address: 18 LOMBARDY ST, LANCASTER, NY, United States, 14086

Registration date: 29 Apr 1987 - 27 Dec 1991

Entity number: 1166585

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

Registration date: 29 Apr 1987 - 29 Sep 1993

Entity number: 1166455

Address: 3 GATES CIRCLE, BUFFALO, NY, United States, 14209

Registration date: 28 Apr 1987 - 29 Jan 2003

Entity number: 1166277

Address: 2048 ABBOTT ROAD, LACKAWANNA, NY, United States, 14218

Registration date: 28 Apr 1987 - 25 Mar 1992

Entity number: 1166208

Address: P.O. BOX 431, BUFFALO, NY, United States

Registration date: 28 Apr 1987 - 09 Nov 1988

Entity number: 1166188

Address: 1255 EGGERT ROAD, AMHERST, NY, United States, 14226

Registration date: 28 Apr 1987 - 29 Dec 1999

Entity number: 1166085

Address: 8750 MAIN STREET, WILLIAMSVILLE, NY, United States, 14221

Registration date: 28 Apr 1987 - 24 Dec 1997

Entity number: 1166017

Address: 352 DEERHURST, BUFFALO, NY, United States, 14223

Registration date: 27 Apr 1987 - 26 Jun 1996

Entity number: 1165990

Address: 500 CENTRAL AVENUE, ALBANY, NY, United States, 12206

Registration date: 27 Apr 1987 - 14 Nov 1995

Entity number: 1165986

Address: 1900 MAIN PLACE TOWER, ATT RICHARD C. MARCUS, BUFFALO, NY, United States, 14202

Registration date: 27 Apr 1987 - 24 Jun 1992

Entity number: 1165967

Address: HUCKABONE, P.C., 230 BRISBANE BLDG., BUFFALO, NY, United States, 14203

Registration date: 27 Apr 1987 - 24 Jun 1992