Business directory in New York Erie - Page 2835

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: 1165889

Address: & GILFILLAN, P.C., 2600 MAIN PLACE TOWER, BUFFALO, NY, United States, 14202

Registration date: 27 Apr 1987 - 01 Apr 1992

Entity number: 1165815

Address: 111 BYWATER DRIVE, GETZVILLE, NY, United States, 14068

Registration date: 27 Apr 1987 - 24 Jun 1992

Entity number: 1165803

Address: 3117 GENESEE STREET, CHEEKTOWAGA, NY, United States, 14225

Registration date: 27 Apr 1987 - 24 Mar 1993

Entity number: 1165724

Address: 716 ELMWOOD AVE., BUFFALO, NY, United States, 14222

Registration date: 27 Apr 1987 - 29 Mar 1995

Entity number: 1165560

Address: 707 SOUTH CAYUGA CREEK, CHEEKTOWAGA, NY, United States, 14227

Registration date: 24 Apr 1987 - 24 Mar 1993

Entity number: 1165509

Address: 11076 OLD LAKE SHORE RD., IRVING, NY, United States, 14081

Registration date: 24 Apr 1987 - 14 Mar 2001

Entity number: 1165492

Address: 6338 TRANSIT ROAD, DEPEW, NY, United States, 14043

Registration date: 24 Apr 1987 - 24 Dec 1997

Entity number: 1165464

Address: 500 COMO PARK BOULEVARD, CHEEKTOWAGA, NY, United States, 14225

Registration date: 24 Apr 1987 - 23 Apr 2015

Entity number: 1165458

Address: 3117 GENESEE STREET, CHEEKTOWAGA, NY, United States, 14225

Registration date: 24 Apr 1987 - 24 Mar 1993

Entity number: 1165433

Address: 9450 MAIN STREET, CLARENCE, NY, United States, 14031

Registration date: 24 Apr 1987

Entity number: 1165673

Address: 637 MAIN STREET, TONAWANDA, NY, United States, 14150

Registration date: 24 Apr 1987

Entity number: 1165275

Address: P.O. BOX 360680, STRONGSVILLE, OH, United States, 44136

Registration date: 23 Apr 1987 - 16 Mar 1992

Entity number: 1165270

Address: 700 STATLER BUILDING, BUFFALO, NY, United States, 14202

Registration date: 23 Apr 1987 - 27 Dec 1995

Entity number: 1165250

Address: 25 DEVONSHIRE CT, TONAWANDA, NY, United States, 14223

Registration date: 23 Apr 1987 - 22 Mar 2023

Entity number: 1165238

Address: RICHARD F MILLER, 1415 DODGE ROAD, GETZVILLE, NY, United States, 14068

Registration date: 23 Apr 1987 - 22 Jan 2013

Entity number: 1165222

Address: 41 STATE ST, TONAWANDA, NY, United States, 14150

Registration date: 23 Apr 1987 - 24 Mar 1993

Entity number: 1165175

Address: 2295 GRAND ISLAND BLVD, GRAND ISLAND, NY, United States, 14072

Registration date: 23 Apr 1987 - 24 Jun 1992

Entity number: 1165070

Address: 81 LINWOOD AVE PO BX 285, STATION C, BUFFALO, NY, United States, 14209

Registration date: 23 Apr 1987 - 21 Nov 1997

Entity number: 1165069

Address: 693 MILL ROAD, EAST AURORA, NY, United States, 14052

Registration date: 23 Apr 1987 - 28 Dec 1994

Entity number: 1165039

Address: GREGG, 2100 MAIN PLACE TOWER, BUFFALO, NY, United States, 14202

Registration date: 23 Apr 1987 - 17 Mar 1988

Entity number: 1165148

Address: P.O. BOX 1486, AMHERST, NY, United States, 14226

Registration date: 23 Apr 1987

Entity number: 1165167

Address: 16157 W MARCONI AVE, SURPRISE, AZ, United States, 85374

Registration date: 23 Apr 1987

Entity number: 1164993

Address: 16 HUBBELL AVENUE, BUFFALO, NY, United States, 14220

Registration date: 22 Apr 1987 - 23 Jun 1993

Entity number: 1164970

Address: 288 RUSKIN RD, AMHERST, NY, United States, 14226

Registration date: 22 Apr 1987 - 23 Jun 2010

Entity number: 1164788

Address: 3253 WALDEN AVE, DEPEW, NY, United States, 14043

Registration date: 22 Apr 1987 - 25 Sep 2002

Entity number: 1164768

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

Registration date: 22 Apr 1987 - 24 Apr 2002

Entity number: 1164683

Address: 1974 DELAWARE AVE., BUFFALO, NY, United States, 14216

Registration date: 22 Apr 1987 - 24 Jun 1992

Entity number: 1164625

Address: 8068 DENNIS RD, ANGOLA, NY, United States, 14006

Registration date: 22 Apr 1987 - 19 Sep 2013

Entity number: 1164969

Address: 85 HIGH STREET, BUFFALO, NY, United States, 14203

Registration date: 22 Apr 1987

Entity number: 1164556

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

Registration date: 21 Apr 1987 - 24 Mar 1993

Entity number: 1164551

Address: 170 FRANKLIN ST, SUITE 403, BUFFALO, NY, United States, 14202

Registration date: 21 Apr 1987 - 03 Jul 1989

Entity number: 1164463

Address: 296 BUFFALO ST., HAMBURG, NY, United States, 14075

Registration date: 21 Apr 1987 - 24 Jun 1992

Entity number: 1164458

Address: 6749 PUTNAM DR, DERBY, NY, United States, 14047

Registration date: 21 Apr 1987 - 28 Nov 2023

Entity number: 1164317

Address: 8795 LAKE RD, BARKER, NY, United States, 14012

Registration date: 21 Apr 1987 - 27 Dec 1995

Entity number: 1164530

Address: CLIFFORD A SCHULTZ, 25 CENTRAL AVENUE, LANCASTER, NY, United States, 00000

Registration date: 21 Apr 1987

Entity number: 1164483

Address: 155 LAWN AVENUE, BUFFALO, NY, United States, 14207

Registration date: 21 Apr 1987

Entity number: 1164133

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

Registration date: 20 Apr 1987 - 24 Mar 1993

Entity number: 1164089

Address: 112 PLYMOUTH AVE., BUFFALO, NY, United States, 14213

Registration date: 20 Apr 1987 - 24 Jun 1992

Entity number: 1164107

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

Registration date: 20 Apr 1987

Entity number: 1163875

Address: 4031 LEGION DRIVE, HAMBURG, NY, United States, 14075

Registration date: 17 Apr 1987 - 25 Jan 1994

Entity number: 1163807

Address: 930 CONVENTION TOWER, BUFFALO, NY, United States, 14202

Registration date: 17 Apr 1987 - 23 Sep 1998

Entity number: 1163765

Address: 2544 CLINTON ST, BUFFALO, NY, United States, 14224

Registration date: 17 Apr 1987 - 01 Dec 2010

Entity number: 1163719

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

Registration date: 17 Apr 1987 - 23 Jun 1993

Entity number: 1163601

Address: 55 ELMHURST DRIVE, ORCHARD PARK, NY, United States, 14127

Registration date: 17 Apr 1987 - 05 Jun 2003

Entity number: 1163570

Address: 1060 NIAGARA FALLS BLVD., TONAWANDA, NY, United States, 14150

Registration date: 16 Apr 1987 - 08 Mar 1989

Entity number: 1163550

Address: FLEET BANK BLDG, 12 FOUNTAIN PLAZA, BUFFALO, NY, United States, 14202

Registration date: 16 Apr 1987 - 03 Nov 2003

Entity number: 1163531

Address: 484 HARLEM ROAD, WEST SENECA, NY, United States, 14224

Registration date: 16 Apr 1987 - 27 Jun 2001

Entity number: 1163526

Address: 4043 MAPLE ROAD, AMHERST, NY, United States, 14226

Registration date: 16 Apr 1987 - 28 Dec 1994

Entity number: 1163509

Address: 1479 KENSINGTON AVE, BUFFALO, NY, United States, 14215

Registration date: 16 Apr 1987 - 31 Aug 1992

Entity number: 1163466

Address: 240 BIRD AVENUE, (REAR ENTRANCE), BUFFALO, NY, United States, 14213

Registration date: 16 Apr 1987 - 23 Jun 1993