Business directory in New York Erie - Page 2846

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: 1141282

Address: 12764 VAUGHN ST, SPRINGVILLE, NY, United States, 14141

Registration date: 02 Feb 1987 - 28 Dec 1994

Entity number: 1141263

Address: 411 BRISBANE BLDG, BUFFALO, NY, United States, 14203

Registration date: 02 Feb 1987 - 24 Jun 1992

Entity number: 1141255

Address: 63 BARKER STREET, BUFFALO, NY, United States, 14209

Registration date: 02 Feb 1987 - 25 Jan 2012

Entity number: 1141229

Address: SIX NORTH PEARL ST., BUFFALO, NY, United States, 14202

Registration date: 02 Feb 1987 - 25 Mar 1992

Entity number: 1141222

Address: 52 MELODY LANE, TONAWANDA, NY, United States, 14150

Registration date: 02 Feb 1987 - 25 Mar 1992

Entity number: 1141172

Address: 56 LINCOLN PARKWAY, BUFFALO, NY, United States, 14222

Registration date: 02 Feb 1987 - 24 Jun 1992

Entity number: 1141132

Address: 29 REGENCY DRIVE, GRAND ISLAND, NY, United States, 14072

Registration date: 02 Feb 1987 - 23 Jun 1993

Entity number: 1141125

Address: 4591 SOUTHWESTERN BLVD, SUITE 1, HAMBURG, NY, United States, 14075

Registration date: 02 Feb 1987 - 28 Jan 2016

Entity number: 1141109

Address: 2952 SENECA STREET, WEST SENECA, NY, United States, 14224

Registration date: 02 Feb 1987 - 25 Mar 1992

Entity number: 1141115

Address: COUNCIL, INC. RC MARCUS, 1900 MAIN PLACE TOWER, BUFFALO, NY, United States, 14202

Registration date: 02 Feb 1987

Entity number: 1141052

Address: 3590 JEFFREY BOULEVARD, BUFFALO, NY, United States, 14219

Registration date: 02 Feb 1987

Entity number: 1140817

Address: & FRIZZELL, P.C., 1920 LIBERTY BUILDING, BUFFALO, NY, United States, 14202

Registration date: 30 Jan 1987 - 27 Dec 1995

Entity number: 1140816

Address: 49 BUFFALO STREET, PO BOX 1050, HAMBURG, NY, United States, 14075

Registration date: 30 Jan 1987 - 24 Mar 1993

Entity number: 1140782

Address: 560 ELLICOTT SQUARE BLDG, BUFFALO, NY, United States, 14203

Registration date: 30 Jan 1987 - 24 Mar 1993

Entity number: 1140740

Address: 350 ESSJAY ROAD, SUITE 203, WILLIAMSVILLE, NY, United States, 14221

Registration date: 30 Jan 1987 - 27 Dec 2000

Entity number: 1140737

Address: 134 PARK STREET, BUFFALO, NY, United States, 14201

Registration date: 30 Jan 1987 - 29 Sep 1993

Entity number: 1140810

Address: 1100 RAND BUILDING, BUFFALO, NY, United States, 14203

Registration date: 30 Jan 1987

Entity number: 1140992

Address: 389 ELMWOOD AVENUE, BUFFALO, NY, United States, 14222

Registration date: 30 Jan 1987

Entity number: 1140515

Address: 127 MAPLELEAF DRIVE, WILLIAMSVILLE, NY, United States, 14221

Registration date: 29 Jan 1987 - 24 Mar 1993

Entity number: 1140438

Address: 8680 MAIN STREET, WILLIAMSVILLE, NY, United States, 14221

Registration date: 29 Jan 1987 - 03 Aug 1992

Entity number: 1140405

Address: SUITE ONE STATLER BLDG, BUFFALO, NY, United States, 14202

Registration date: 29 Jan 1987 - 28 Dec 1994

Entity number: 1140227

Address: 4737 BRENTWOOD DRIVE, WILLIAMSVILLE, NY, United States, 14221

Registration date: 29 Jan 1987 - 29 Jun 1994

Entity number: 1140486

Address: 8131 LEAH COURT, WILLIAMSVILLE, NY, United States, 14221

Registration date: 29 Jan 1987

Entity number: 1140412

Address: 862 SYCAMORE AVE, BUFFALO, NY, United States, 14212

Registration date: 29 Jan 1987

Entity number: 1140176

Address: 26 RUTHLAND STREET, BUFFALO, NY, United States, 14220

Registration date: 28 Jan 1987 - 28 Sep 1994

Entity number: 1140099

Address: 1608 NIAGARA FALLS BLVD, TONAWANDA, NY, United States, 14150

Registration date: 28 Jan 1987 - 23 Jun 1993

Entity number: 1140007

Address: BOX 141, BOWMANSVILLE, NY, United States, 14026

Registration date: 28 Jan 1987 - 25 Mar 1992

Entity number: 1140002

Address: SIX NORTH PEARL STREET, BUFFALO, NY, United States, 14202

Registration date: 28 Jan 1987 - 22 Apr 1993

Entity number: 1139962

Address: 6489 GOWANDA STATE RD, HAMBURG, NY, United States, 14075

Registration date: 28 Jan 1987 - 23 Jun 1993

Entity number: 1140068

Address: 725 OLEAN ROAD, EAST AURORA, NY, United States, 14052

Registration date: 28 Jan 1987

Entity number: 1140170

Address: BUFFALO ROAD, SPRINGVILLE, NY, United States, 14141

Registration date: 28 Jan 1987

Entity number: 1139975

Address: 1067 AMHERST ST, BUFFALO, NY, United States, 14216

Registration date: 28 Jan 1987

Entity number: 1139919

Address: 5792 MAIN ST, WILLIAMSVILLE, NY, United States, 14221

Registration date: 27 Jan 1987 - 29 Dec 1993

Entity number: 1139882

Address: S 3418 TIMOTHY LANE, EAST AURORA, NY, United States, 14052

Registration date: 27 Jan 1987 - 27 Jun 2001

Entity number: 1139857

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

Registration date: 27 Jan 1987 - 24 Mar 1993

Entity number: 1139726

Address: 1299 UNION ROAD, WEST SENECA, NY, United States, 14224

Registration date: 27 Jan 1987 - 23 Jun 1993

Entity number: 1139598

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

Registration date: 27 Jan 1987 - 24 Mar 1993

Entity number: 1139593

Address: 205 LINWOOD AVE, BUFFALO, NY, United States, 14209

Registration date: 27 Jan 1987 - 19 Aug 2013

Entity number: 1139601

Address: 371 WEST FERRY ST, BUFFALO, NY, United States, 14213

Registration date: 27 Jan 1987

Entity number: 1139607

Address: 4 ROD ROAD, EAST AURORA, NY, United States, 14052

Registration date: 27 Jan 1987

Entity number: 1139566

Address: 10 ELLICOTT ST, P.O. BOX 566, BATAVIA, NY, United States, 14020

Registration date: 26 Jan 1987 - 23 Jun 1993

Entity number: 1139392

Address: 1720 LIBERTY BUILDING, BUFFALO, NY, United States, 14202

Registration date: 26 Jan 1987 - 13 Feb 1995

Entity number: 1139314

Address: 8370 BRIDLEWOOD, EAST AMHERST, NY, United States, 14051

Registration date: 23 Jan 1987 - 14 Mar 1996

Entity number: 1139274

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

Registration date: 23 Jan 1987 - 24 Mar 1993

Entity number: 1139229

Address: 153 JACKSON STREET, YOUNGSTON, NY, United States, 14174

Registration date: 23 Jan 1987 - 23 Sep 1998

Entity number: 1139209

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

Registration date: 23 Jan 1987 - 12 Jul 2004

Entity number: 1139165

Address: 165 WOODCREST BLVD, KENMORE, NY, United States, 14223

Registration date: 23 Jan 1987 - 26 Jun 1996

Entity number: 1138990

Address: NEILD, P.C., 144 EXCHANGE BLVD, ROCHESTER, NY, United States, 14614

Registration date: 23 Jan 1987 - 23 Jun 1993

Entity number: 1138988

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

Registration date: 23 Jan 1987 - 27 Dec 1995

Entity number: 1138982

Address: 4000 RIVER RD, TONAWANDA, NY, United States, 14150

Registration date: 23 Jan 1987 - 10 Mar 2015