Business directory in New York Erie - Page 2839

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: 1156990

Address: 770 MARYVALE DR, CHEEKTOWAGA, NY, United States, 14225

Registration date: 26 Mar 1987 - 30 Apr 1990

Entity number: 1156883

Address: 2051 ELECTRIC AVE, BLASDELL, NY, United States, 14219

Registration date: 26 Mar 1987 - 24 Jun 1992

Entity number: 1156763

Address: 880 MILITARY RD, NIAGARA FALLS, NY, United States, 14304

Registration date: 26 Mar 1987 - 19 Jul 1990

Entity number: 1156720

Address: 3565 SOUTH WESTERN BLVD., ORCHARD PARK, NY, United States, 14127

Registration date: 26 Mar 1987 - 15 Aug 1997

Entity number: 1156633

Address: BLAINE & HUBER, 3400 MARINE MIDLAND CT, BUFFALO, NY, United States, 14203

Registration date: 26 Mar 1987 - 25 Mar 1992

Entity number: 1156612

Address: 274 DELAWARE AVE., BUFFALO, NY, United States, 14202

Registration date: 26 Mar 1987 - 29 Sep 1993

Entity number: 1157032

Address: 3461 STEVENSON COURT, N TONAWANDA, NY, United States, 14120

Registration date: 26 Mar 1987

Entity number: 1157116

Address: 169 sheridan parkside drive, TONAWANDA, NY, United States, 14150

Registration date: 26 Mar 1987

Entity number: 1156562

Address: 1291 CLINTON ST, BUFFALO, NY, United States, 14206

Registration date: 25 Mar 1987 - 01 Dec 1992

Entity number: 1156421

Address: 116 MINDEN, ORCHARD PARK, NY, United States, 14127

Registration date: 25 Mar 1987 - 24 Mar 1993

Entity number: 1156276

Address: COLLIGAN & JOHNSON, 12 FOUNTAIN PLZ., BUFFALO, NY, United States, 14202

Registration date: 25 Mar 1987

Entity number: 1156224

Address: 100 BRIDLE LANE, ELMA, NY, United States, 14059

Registration date: 24 Mar 1987 - 30 Jul 1991

Entity number: 1156221

Address: 1501 KENSINGTON AVENUE, BUFFALO, NY, United States, 14215

Registration date: 24 Mar 1987 - 26 Jun 1996

Entity number: 1156215

Address: 67 ALLEN STREET, BUFFALO, NY, United States, 14202

Registration date: 24 Mar 1987 - 29 Sep 1993

Entity number: 1156210

Address: 945 NIAGARA ST., BUFFALO, NY, United States, 14213

Registration date: 24 Mar 1987 - 18 Dec 1996

Entity number: 1156181

Address: 254 MAIN ST., TONAWANDA, NY, United States, 14150

Registration date: 24 Mar 1987 - 28 Dec 1994

Entity number: 1156180

Address: 1523 MAIN STREET, BUFFALO, NY, United States, 14209

Registration date: 24 Mar 1987 - 24 Dec 2002

Entity number: 1156113

Address: 930 NIAGRA FRONTIER BLDG, BUFFALO, NY, United States, 14202

Registration date: 24 Mar 1987 - 23 Mar 1994

Entity number: 1156078

Address: 13402 WARD ROAD, HOLLAND, NY, United States, 14080

Registration date: 24 Mar 1987 - 30 Apr 1992

Entity number: 1156026

Address: 562 EVERGREEN ROAD, TONAWANDA, NY, United States, 14150

Registration date: 24 Mar 1987 - 12 Sep 1990

Entity number: 1155858

Address: 262 CROSBY BLVD., AMHERST, NY, United States, 14226

Registration date: 24 Mar 1987 - 24 Jun 1992

Entity number: 1155839

Address: 75 LAPHRUP ST, BUFFALO, NY, United States, 14212

Registration date: 24 Mar 1987 - 24 Jun 1992

Entity number: 1155706

Address: 1169 HARLEM ROAD, BUFFALO, NY, United States, 14227

Registration date: 24 Mar 1987 - 03 Oct 1989

Entity number: 1155689

Address: 3738 DOGWOOD LANE, HAMBURG, NY, United States, 14075

Registration date: 24 Mar 1987 - 27 Dec 1995

Entity number: 1155795

Registration date: 24 Mar 1987

Entity number: 1155569

Address: 345 FRENCH ROAD, CHEEKTOWAGA, NY, United States, 14225

Registration date: 23 Mar 1987 - 25 Jun 1997

Entity number: 1155515

Address: ONE TOWNE CENTRE, 501 JOHN JAMES AUDUBON, PARKWAY WEST AMHERST, NY, United States, 14428

Registration date: 23 Mar 1987 - 28 Jun 1990

Entity number: 1155508

Address: 25 EAST HURON ST., BUFFALO, NY, United States, 14203

Registration date: 23 Mar 1987 - 24 Dec 1997

Entity number: 1155469

Address: 61 GRANT ST., LANCANSTER, NY, United States

Registration date: 23 Mar 1987 - 24 Jun 1992

Entity number: 1155410

Address: 3818 HAMPTONBROOK DRIVE, HAMBURG, NY, United States, 14075

Registration date: 23 Mar 1987 - 02 Apr 1993

Entity number: 1155351

Address: 1375 FRENCH ROAD, DEPEW, NY, United States, 14043

Registration date: 23 Mar 1987 - 20 Jul 2021

Entity number: 1155341

Address: 1160 TONAWANDA ST., TONAWANDA, NY, United States, 14150

Registration date: 23 Mar 1987 - 26 Dec 2001

Entity number: 1155264

Address: NO. 193 HICKORY STREET, BUFFALO, NY, United States, 14204

Registration date: 23 Mar 1987 - 24 Jun 1992

Entity number: 1155358

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

Registration date: 23 Mar 1987

Entity number: 1155457

Address: 58 ACACIA DRIVE, N TONAWANDA, NY, United States, 14120

Registration date: 23 Mar 1987

Entity number: 1155330

Registration date: 23 Mar 1987

Entity number: 1155623

Address: 226 Niagara Street, North Tonawanda, NY, United States, 14120

Registration date: 23 Mar 1987

Entity number: 1155184

Address: 201 GAYLORD COURT, ELMA, NY, United States, 14059

Registration date: 20 Mar 1987 - 25 Jul 2008

Entity number: 1155134

Address: PO BOX 436, WILLIAMSVILLE, NY, United States, 14221

Registration date: 20 Mar 1987 - 25 Mar 1992

Entity number: 1155125

Address: 15 COLUMBUS CIRCLE, NEW YORK, NY, United States, 10023

Registration date: 20 Mar 1987 - 24 Jun 1992

Entity number: 1155096

Address: 2605 HARLEM RD., CHEEKTOWAGA, NY, United States, 14225

Registration date: 20 Mar 1987 - 31 Mar 2009

Entity number: 1155091

Address: 1900 TRANSIT RD., WEST SENECA, NY, United States, 14224

Registration date: 20 Mar 1987 - 28 Jan 1993

Entity number: 1155054

Address: 178 HAMLIN RD, BUFFALO, NY, United States, 14208

Registration date: 20 Mar 1987 - 23 Oct 1992

Entity number: 1154999

Address: 729 TONAWANDA STREET, BUFFALO, NY, United States, 14207

Registration date: 20 Mar 1987 - 24 Jun 1992

Entity number: 1154931

Address: 27 CHANDLER ST, BUFFALO, NY, United States, 14207

Registration date: 20 Mar 1987 - 24 Mar 1993

Entity number: 1154924

Address: 350 S. U.S. HIGHWAY ONE, JUPITER, FL, United States, 33458

Registration date: 20 Mar 1987 - 27 Sep 1995

Entity number: 1154836

Address: 405 STARIN AVE, BUFFALO, NY, United States, 14216

Registration date: 20 Mar 1987 - 29 Sep 1993

Entity number: 1154872

Address: 2 PAULINE COURT, LANCASTER, NY, United States, 14086

Registration date: 20 Mar 1987

Entity number: 1155001

Address: 49 BUFFALO ST., HAMBURG, NY, United States, 14075

Registration date: 20 Mar 1987

Entity number: 1154816

Address: 11400 STOLLE RD, EAST AURORA, NY, United States, 14052

Registration date: 19 Mar 1987 - 17 Jul 1991