Business directory in New York Erie - Page 2857

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: 1122271

Address: PO BOX 276, 1674 QUAKER RD, BARKER, NY, United States, 14012

Registration date: 27 Oct 1986

Entity number: 1122119

Address: C/O KENNEDY SCHULTZ PRESIDENT, 2400 MAIN ST, BUFFALO, NY, United States, 14214

Registration date: 27 Oct 1986

Entity number: 1121922

Address: 195 CULPEPPER ROAD, WILLIAMSVILLE, NY, United States, 14221

Registration date: 24 Oct 1986 - 24 Mar 1993

Entity number: 1121671

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

Registration date: 24 Oct 1986 - 25 Mar 1998

Entity number: 1121647

Address: 1366 STATLER TOWERS, BUFFALO, NY, United States, 14202

Registration date: 24 Oct 1986 - 24 Jun 1992

Entity number: 1121628

Address: 1141 KENMORE AVE, KENMORE, NY, United States, 14217

Registration date: 24 Oct 1986 - 24 Mar 1993

Entity number: 1121775

Address: 1404 Macy Dr, Same, ROSWELL, GA, United States, 30076

Registration date: 24 Oct 1986

Entity number: 1121745

Address: ROOM 313, 714 RIDGE ROAD, LACKAWANNA, NY, United States, 14218

Registration date: 24 Oct 1986

Entity number: 1121664

Address: 126 EAST NIAGARA STREET, TONAWANDA, NY, United States, 14150

Registration date: 24 Oct 1986

Entity number: 1121581

Address: 333 GANSON ST., BUFFALO, NY, United States, 14203

Registration date: 23 Oct 1986 - 24 Jun 1992

Entity number: 1121559

Address: 120 ORCHARD PARK RD, WEST SENECA, NY, United States, 14224

Registration date: 23 Oct 1986 - 25 Jun 2003

Entity number: 1121515

Address: 2539 MAIN ST., BUFFALO, NY, United States, 14214

Registration date: 23 Oct 1986 - 27 Dec 1995

Entity number: 1121481

Address: 112 NORTH DRIVE, BUFFALO, NY, United States, 14216

Registration date: 23 Oct 1986 - 24 Jun 1992

Entity number: 1121478

Address: 75 HURON STREET, BUFFALO, NY, United States

Registration date: 23 Oct 1986 - 25 Mar 1992

Entity number: 1121437

Address: 80 SO. CAYUGA RD., WILLIAMSVILLE, NY, United States, 14221

Registration date: 23 Oct 1986 - 27 Dec 2000

Entity number: 1121297

Address: %JAMES F. ALLEN, ESQ., 1260 DELAWARE AVE., BUFFALO, NY, United States, 14209

Registration date: 23 Oct 1986 - 25 Mar 1992

Entity number: 1121289

Address: 2001 NIAGARA FALLS BLVD, SUITE 7, AMHERST, NY, United States, 14228

Registration date: 23 Oct 1986 - 27 Dec 1995

Entity number: 1121207

Address: 420 CONVENTION TOWER, BUFFALO, NY, United States, 14202

Registration date: 23 Oct 1986 - 24 Jun 1992

Entity number: 1121234

Address: 560 DELAWARE RD, KENMORE, NY, United States, 14223

Registration date: 23 Oct 1986

Entity number: 1121371

Address: 1350 SENECA CREEK RD, WEST SENECA, NY, United States, 14224

Registration date: 23 Oct 1986

Entity number: 1121058

Address: 284 MEADOWVIEW LANE, WILLIMSVILLE, NY, United States, 14221

Registration date: 22 Oct 1986 - 24 Mar 1993

Entity number: 1121026

Address: 24 NIAGARA ST., TONAWANDA, NY, United States, 14150

Registration date: 22 Oct 1986 - 06 Oct 1998

Entity number: 1120996

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

Registration date: 22 Oct 1986 - 24 Jun 1992

Entity number: 1120972

Address: 1366 STATLER TOWERS, BUFFALO, NY, United States, 14202

Registration date: 22 Oct 1986 - 16 Apr 1991

Entity number: 1121017

Address: 227 THORN AVE, ORCHARD PARK, NY, United States, 14127

Registration date: 22 Oct 1986

Entity number: 1120822

Address: 268 MAIN ST., BUFFALO, NY, United States, 14202

Registration date: 21 Oct 1986 - 24 Mar 1993

Entity number: 1120819

Address: 9 BEAVER LANE, GRAND ISLAND, NY, United States, 14072

Registration date: 21 Oct 1986 - 29 Dec 1999

Entity number: 1120811

Address: 93 SLATE CREEK DRAPT 9, CHEEKTOWAGE, NY, United States, 14227

Registration date: 21 Oct 1986 - 29 Sep 1993

Entity number: 1120775

Address: 293 S ELMWOOD, BUFFALO, NY, United States, 14201

Registration date: 21 Oct 1986 - 22 Aug 1990

Entity number: 1120766

Address: ONE ARGYLE PARK, BUFFALO, NY, United States, 14222

Registration date: 21 Oct 1986 - 16 May 2002

Entity number: 1120764

Address: 355 HARLEM ROAD, WEST SENECA, NY, United States, 14224

Registration date: 21 Oct 1986 - 17 May 1993

Entity number: 1120724

Address: NO. 408 RICHMOND AVE., BUFFALO, NY, United States, 14222

Registration date: 21 Oct 1986 - 24 Jun 1992

Entity number: 1120689

Address: 37 FRANKLIN STREET, SUITE 410, BUFFALO, NY, United States, 14202

Registration date: 21 Oct 1986 - 22 Mar 1994

Entity number: 1120664

Address: 6288 BOSTON RIDGE RD., ORCHARD PARK, NY, United States, 14127

Registration date: 21 Oct 1986 - 19 Jul 1990

Entity number: 1120603

Address: 1144 MILITARY ROAD, KENMORE, NY, United States, 14217

Registration date: 21 Oct 1986 - 01 Jul 1991

Entity number: 1120596

Address: 150 S WACKER DR, SUITE 3200, CHICAGO, IL, United States, 60606

Registration date: 21 Oct 1986 - 25 Apr 2012

Entity number: 1120524

Address: 1179 KENSINGTON AVENUE, BUFFALO, NY, United States, 14215

Registration date: 21 Oct 1986 - 24 Mar 1993

Entity number: 1120500

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

Registration date: 21 Oct 1986 - 02 Sep 1992

CPH INC. Inactive

Entity number: 1120498

Address: 322 ANGLE RD, WEST SENECA, NY, United States, 14224

Registration date: 21 Oct 1986 - 19 Feb 1992

Entity number: 1120854

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

Registration date: 21 Oct 1986

Entity number: 1120600

Address: 5660 CLINTON ST, ELMA, NY, United States, 14059

Registration date: 21 Oct 1986

Entity number: 1120418

Address: NO. 314 W. FERRY ST., BUFFALO, NY, United States, 14213

Registration date: 20 Oct 1986 - 13 Jan 1994

Entity number: 1120417

Address: NO. 192 GRANT ST., BUFFALO, NY, United States, 14213

Registration date: 20 Oct 1986 - 28 Dec 1994

Entity number: 1120398

Address: 2 JEAN DRIVE, HAMBURG, NY, United States, 14075

Registration date: 20 Oct 1986 - 17 Oct 1991

Entity number: 1120355

Address: 60 BILLINGTON HEIGHTS, EAST AURORA, NY, United States, 14052

Registration date: 20 Oct 1986 - 24 Mar 1993

Entity number: 1120195

Address: 181 HODGE AVE, BUFFALO, NY, United States, 14222

Registration date: 20 Oct 1986 - 24 Jun 1992

Entity number: 1120330

Address: 122 E 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168

Registration date: 20 Oct 1986

Entity number: 1120335

Address: TWIST, 25 NOTTINGHAM TERRACE, BUFFALO, NY, United States, 14216

Registration date: 20 Oct 1986

Entity number: 1120136

Address: 585 DELAWARE STREET, TONAWANDA, NY, United States, 14150

Registration date: 17 Oct 1986 - 02 Dec 1996

Entity number: 1120095

Address: 5225 SHERIDAN DRIVE, WILLIAMSVILLE, NY, United States, 14221

Registration date: 17 Oct 1986 - 30 Nov 2002