Business directory in New York Erie - Page 2840

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: 1154807

Address: 81 CANDY LANE, HAMBURG, NY, United States, 14075

Registration date: 19 Mar 1987 - 23 Jun 1993

Entity number: 1154714

Address: 103 MANG AVE, KENMORE, NY, United States, 14217

Registration date: 19 Mar 1987 - 14 Mar 1989

Entity number: 1154481

Address: 501 LISBON AVE., BUFFALO, NY, United States, 14215

Registration date: 19 Mar 1987 - 24 Mar 1993

Entity number: 1154079

Address: SUITE ONE, 100 S. ELMWOOD AVE, BUFFALO, NY, United States, 14202

Registration date: 19 Mar 1987 - 24 Mar 1993

Entity number: 1154381

Address: 516 AURORA ROAD, LANCASTER, NY, United States, 14086

Registration date: 18 Mar 1987 - 25 Jan 2012

Entity number: 1154356

Address: 2001 NIAGARA FALLS BLVD, SUITE B, AMHERST, NY, United States, 14228

Registration date: 18 Mar 1987 - 21 May 2002

Entity number: 1154219

Address: 300 RENAISSANCE CENTER, P.O. BOX 43337, DETROIT, MI, United States, 48243

Registration date: 18 Mar 1987 - 08 Aug 1996

Entity number: 1154016

Address: 68 EAST MILNOR ROAD, LACKAWANNA, NY, United States, 14218

Registration date: 18 Mar 1987 - 28 Oct 2009

Entity number: 1153973

Address: 1500 NORTH FOREST, WILLIAMSVILLE, NY, United States, 14221

Registration date: 18 Mar 1987 - 28 Feb 1995

Entity number: 1154071

Address: 3350 MARINE MIDLAND CTR, BUFFALO, NY, United States, 14203

Registration date: 18 Mar 1987

Entity number: 1154104

Address: 67 RADCLIFFE RD., BUFFALO, NY, United States, 14214

Registration date: 18 Mar 1987

Entity number: 1153935

Address: 1100 GOLDOME CENTER, ONE FOUNTAIN PLAZA, BUFFALO, NY, United States, 14203

Registration date: 17 Mar 1987 - 29 Mar 2000

Entity number: 1153906

Address: 968 KENMORE AVENUE, BUFFALO, NY, United States, 14216

Registration date: 17 Mar 1987 - 25 Jan 2012

Entity number: 1153878

Address: 4855 MILLERSPORT HIGHWAY, EAST AMHERST, NY, United States, 14051

Registration date: 17 Mar 1987 - 12 Jul 1990

Entity number: 1153761

Address: 8710 CLARENCE CENTER RD, CLARENCE CENTER, NY, United States, 14032

Registration date: 17 Mar 1987 - 20 Nov 2014

Entity number: 1153641

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

Registration date: 17 Mar 1987 - 29 Sep 1993

Entity number: 1153587

Address: 321 RIDGE ROAD, LACKAWANNA, NY, United States, 14218

Registration date: 17 Mar 1987 - 06 Mar 1996

Entity number: 1153546

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

Registration date: 17 Mar 1987 - 24 Mar 1993

Entity number: 1153896

Address: 10 e. merrick road, suite 304, VALLEY STREAM, NY, United States, 11580

Registration date: 17 Mar 1987

Entity number: 1153578

Registration date: 17 Mar 1987

Entity number: 1153382

Address: 1002 CHEMICAL BK BLDG., 69 DELAWARE AVE., BUFFALO, NY, United States, 14202

Registration date: 16 Mar 1987 - 28 Jun 1995

Entity number: 1153243

Address: 2075 DARLING ROAD, SOUTH WALES, NY, United States, 14139

Registration date: 16 Mar 1987 - 23 Dec 1992

Entity number: 1153105

Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Registration date: 16 Mar 1987 - 30 Dec 1988

Entity number: 1153048

Address: 1600 EAST RIVER ROAD, GRAND ISLAND, NY, United States, 14072

Registration date: 16 Mar 1987 - 24 Dec 1997

Entity number: 1153108

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

Registration date: 16 Mar 1987

Entity number: 1153104

Address: 2235 millersport highway, GETZVILLE, NY, United States, 14068

Registration date: 16 Mar 1987

Entity number: 1152713

Address: 51 WATERFORD PARK, WILLIAMSVILLE, NY, United States, 14221

Registration date: 13 Mar 1987 - 25 Mar 1992

Entity number: 1152678

Address: 20 DEE TERRACE, CHEEKTOWAGA, NY, United States, 14227

Registration date: 13 Mar 1987 - 03 Feb 1992

Entity number: 1152646

Address: 156 DELAWARE ST, TONAWANDA, NY, United States, 14150

Registration date: 13 Mar 1987

Entity number: 1223694

Registration date: 12 Mar 1987 - 12 Mar 1987

JUKO, INC. Inactive

Entity number: 1152484

Address: 158 HOLLYBROOK DRIVE, WILLIAMSVILLE, NY, United States, 14221

Registration date: 12 Mar 1987 - 10 Oct 1989

Entity number: 1152454

Address: 1100 WESTERN BLDG, 15 COURT STREET, BUFFALO, NY, United States

Registration date: 12 Mar 1987 - 26 Jun 2002

Entity number: 1152449

Address: 289 GREAT ROAD, ACTION, MA, United States, 01720

Registration date: 12 Mar 1987 - 11 Feb 1988

Entity number: 1152445

Address: 979 CENTER STREET, EAST AURORA, NY, United States, 14052

Registration date: 12 Mar 1987 - 07 Dec 1993

Entity number: 1152443

Address: 54 BANK STREET, ORCHARD PARK, NY, United States, 14127

Registration date: 12 Mar 1987 - 04 Apr 2001

Entity number: 1152301

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

Registration date: 12 Mar 1987 - 29 Sep 1993

Entity number: 1152260

Address: 163 GETZVILLE RD., BUFFALO, NY, United States, 14226

Registration date: 12 Mar 1987 - 16 Oct 1996

Entity number: 1152133

Address: NO. 1220 LIBERTY BLDG., 420 MAIN ST., BUFFALO, NY, United States, 14202

Registration date: 11 Mar 1987 - 24 Mar 1993

Entity number: 1152131

Address: 765 MAIN ST., STE. 4A, BUFFALO, NY, United States, 14202

Registration date: 11 Mar 1987 - 25 Mar 1992

Entity number: 1152130

Address: 20 ADMIRAL RD., BUFFALO, NY, United States, 14216

Registration date: 11 Mar 1987 - 25 Mar 1992

Entity number: 1152127

Address: 331 FRANKLIN STRET, BUFFALO, NY, United States, 14202

Registration date: 11 Mar 1987 - 25 Mar 1992

757, INC. Inactive

Entity number: 1151980

Address: 757 EAST FERRY ST., BUFFALO, NY, United States, 14211

Registration date: 11 Mar 1987 - 27 Dec 1995

Entity number: 1151895

Address: 290 MAIN ST., BUFFALO, NY, United States, 14202

Registration date: 11 Mar 1987 - 28 Apr 1987

Entity number: 1151874

Address: 68 NIAGARA ST., STE. 200, BUFFALO, NY, United States, 14202

Registration date: 11 Mar 1987 - 24 Mar 1993

Entity number: 1151793

Address: 2323 MAIN STREET, BUFFALO, NY, United States, 14214

Registration date: 11 Mar 1987 - 29 Dec 1999

Entity number: 1151774

Address: 8900 MAIN ST, WILLIAMSVILLE, NY, United States, 14221

Registration date: 11 Mar 1987 - 24 Jun 1992

Entity number: 1151689

Address: 28 CHURCH ST., BUFFALO, NY, United States, 14202

Registration date: 11 Mar 1987 - 24 Mar 1993

Entity number: 1152125

Address: 800 NORSTAR BUILDING, 12 FOUNTAIN PLAZA, BUFFALO, NY, United States, 14202

Registration date: 11 Mar 1987

Entity number: 1151900

Address: 2457 WEHRLE DRIVE, WILLIAMSVILLE, NY, United States, 14221

Registration date: 11 Mar 1987

Entity number: 1151682

Address: 93 PEARL STREET, BUFFALO, NY, United States, 14202

Registration date: 11 Mar 1987