Business directory in New York Erie - Page 2856

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: 1124048

Address: PO BOX 1069, BUFFALO, NY, United States, 14220

Registration date: 05 Nov 1986 - 16 May 2001

Entity number: 1124023

Address: 158 SMITH STREET, LACKAWANNA, NY, United States, 14218

Registration date: 05 Nov 1986 - 24 Mar 1993

Entity number: 1124012

Address: 361 DELAWARE AVE., SUITE 311, BUFFALO, NY, United States, 14202

Registration date: 05 Nov 1986 - 29 Dec 1999

Q LAB, INC. Inactive

Entity number: 1124010

Address: 461 MASSACHUSETTS AVE., BUFFALO, NY, United States, 14222

Registration date: 05 Nov 1986 - 27 Dec 2000

Entity number: 1124003

Address: 38 CHALMERS ST., WILLIAMSVILLE, NY, United States, 14221

Registration date: 05 Nov 1986

Entity number: 1124006

Address: 1517 KENMORE AVE, BUFFALO, NY, United States, 14217

Registration date: 05 Nov 1986

Entity number: 1124340

Address: 6553 boston state road, HAMBURG, NY, United States, 14075

Registration date: 05 Nov 1986

Entity number: 1124158

Address: 1940 FILLMORE AVENUE, BUFFALO, NY, United States, 14214

Registration date: 05 Nov 1986

Entity number: 1124195

Address: 2011 LAKEVIEW ROAD, LAKEVIEW, NY, United States, 14085

Registration date: 05 Nov 1986

Entity number: 1124025

Address: 11372 MAIN ST., CLARENCE, NY, United States, 14031

Registration date: 05 Nov 1986

Entity number: 1123927

Address: 81 LINWOOD AVE., STATION C. BOX 285, BUFFALO, NY, United States, 14209

Registration date: 03 Nov 1986 - 24 Jun 1992

Entity number: 1123834

Address: 1561 EMERSON STREET, ALDEN, NY, United States, 14004

Registration date: 03 Nov 1986 - 20 Nov 2013

Entity number: 1123805

Address: SUITE 300, 42 DELAWARE AVENUE, BUFFALO, NY, United States, 14202

Registration date: 03 Nov 1986 - 28 Sep 1994

Entity number: 1123843

Address: 3999 GENESEE STREET, BUFFALO, NY, United States, 14225

Registration date: 03 Nov 1986

Entity number: 1123718

Address: 9500 MELINDA DRIVE, CLARENCE, NY, United States, 14031

Registration date: 31 Oct 1986 - 24 Mar 1993

Entity number: 1123706

Address: 4923 TRANSIT ROAD, CLARENCE, NY, United States, 14031

Registration date: 31 Oct 1986 - 24 Jun 1992

Entity number: 1123625

Address: 195 ELM STREET, BUFFALO, NY, United States, 14203

Registration date: 31 Oct 1986 - 30 Dec 1988

Entity number: 1123476

Address: 161 NORTH LINCOLN AVE., ORCHARD PARK, NY, United States, 14127

Registration date: 31 Oct 1986 - 24 Jun 1992

Entity number: 1123369

Address: 2345 WALDEN AVENUE, CHEEKTOWAGA, NY, United States, 14225

Registration date: 30 Oct 1986 - 24 Mar 1993

Entity number: 1123209

Address: 254 ATLANTIC AVENUE, BUFFALO, NY, United States, 14212

Registration date: 30 Oct 1986 - 28 Dec 1994

Entity number: 1123201

Address: 6514 BOSTON STATE RD., HAMBURG, NY, United States, 14075

Registration date: 30 Oct 1986 - 24 Nov 1993

Entity number: 1123078

Address: 660 CRESCENT AVE., BUFFALO, NY, United States, 14216

Registration date: 30 Oct 1986 - 13 Jul 1993

Entity number: 1123072

Address: C/O HOWARD N. THIELE, P.O. BOX 1817, DAYTON, OH, United States, 45401

Registration date: 29 Oct 1986 - 27 Sep 1995

Entity number: 1123032

Address: 805 AUBURN ST, BUFFALO, NY, United States, 14222

Registration date: 29 Oct 1986 - 24 Jun 1992

Entity number: 1123010

Address: 54 WAXWING LANE, EAST AMHERST, NY, United States, 14051

Registration date: 29 Oct 1986 - 23 Jun 1997

Entity number: 1122994

Address: 680 STATLER TOWERS, BUFFALO, NY, United States, 14202

Registration date: 29 Oct 1986 - 28 Jan 1991

Entity number: 1122848

Address: 1301 STATLER OFFICE BLDG, BUFFALO, NY, United States, 14202

Registration date: 29 Oct 1986 - 01 Jun 1991

Entity number: 1122832

Address: 141 PRINCETON AVENUE, BUFFALO, NY, United States, 14226

Registration date: 29 Oct 1986 - 05 May 1999

Entity number: 1122825

Address: 544 ABERDEEN AVENUE, WOODBRIDGE, ONTARIO, Canada, L4L4L-6000

Registration date: 29 Oct 1986 - 06 May 1991

Entity number: 1122788

Address: 601 AMHERST STREET, BUFFALO, NY, United States, 14207

Registration date: 29 Oct 1986 - 25 Mar 1992

Entity number: 1122706

Address: JEFFERY LAZROE ESQ., 405 BRISBANE BLDG, BUFFALO, NY, United States, 14202

Registration date: 29 Oct 1986 - 24 Jun 1992

Entity number: 1122747

Address: 32 CENTRAL AVENUE, LANCASTER, NY, United States, 14086

Registration date: 29 Oct 1986

Entity number: 1122588

Address: 5780 MAIN STREET, WILLIAMSVILLE, NY, United States, 14221

Registration date: 28 Oct 1986 - 22 Feb 1995

Entity number: 1122574

Address: 50 LAKEFRONT BLVD, BUFFALO, NY, United States, 14202

Registration date: 28 Oct 1986 - 24 Jun 1992

Entity number: 1122515

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

Registration date: 28 Oct 1986 - 24 Aug 1990

Entity number: 1122505

Address: 24 WINDGATE ST, ORCHARD PARK, NY, United States, 14127

Registration date: 28 Oct 1986 - 26 Oct 2016

Entity number: 1122494

Address: SUITE 1300-STATLER TWRS, 107 DELAWARE AVENUE, BUFFALO, NY, United States, 14202

Registration date: 28 Oct 1986 - 24 Jun 1992

Entity number: 1122444

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

Registration date: 28 Oct 1986 - 17 Jul 2001

Entity number: 1122440

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

Registration date: 28 Oct 1986 - 24 Jun 1992

Entity number: 1122381

Address: 5565 TRANSIT RD., WILLIAMSVILLE, NY, United States, 14221

Registration date: 28 Oct 1986 - 29 Sep 1993

Entity number: 1122349

Address: 438 JEWETT-HOLMWOOD ROAD, AURORA, NY, United States, 14052

Registration date: 28 Oct 1986 - 23 Sep 1998

Entity number: 1122297

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

Registration date: 28 Oct 1986 - 24 Mar 1993

Entity number: 1122357

Address: 1001 FRANKLIN AVE, STE 320, GARDEN CITY, NY, United States, 11530

Registration date: 28 Oct 1986

Entity number: 1122546

Address: 35 HARRIS COURT, CHEEKTOWAGA, NY, United States, 14225

Registration date: 28 Oct 1986

Entity number: 1122168

Address: 4362 TWILIGHT LANE, HAMBURG, NY, United States, 14075

Registration date: 27 Oct 1986 - 25 Jun 2003

Entity number: 1122101

Address: 600 CONVENTION TOWER, 43 COURT STREET, BUFFALO, NY, United States, 14202

Registration date: 27 Oct 1986 - 24 Jun 1992

Entity number: 1122057

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

Registration date: 27 Oct 1986 - 19 Oct 1990

Entity number: 1122046

Address: 2952 SENECA ST., WEST SENECA, NY, United States, 14224

Registration date: 27 Oct 1986 - 24 Mar 1993

Entity number: 1121982

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

Registration date: 27 Oct 1986 - 05 Feb 1997

Entity number: 1122021

Address: 110 CENTRAL AVENUE, LANCASTER, NY, United States, 14086

Registration date: 27 Oct 1986