Business directory in New York Erie - Page 2858

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: 1120081

Address: 79 FILLMORE AVENUE, TONAWANDA, NY, United States, 14150

Registration date: 17 Oct 1986 - 12 Dec 2016

Entity number: 1120070

Address: 405 BRISBANE BLDG., BUFFALO, NY, United States, 14203

Registration date: 17 Oct 1986 - 25 Mar 1992

Entity number: 1120025

Address: 405 BRISBANE BLDG, BUFFALO, NY, United States, 14203

Registration date: 17 Oct 1986 - 24 Jun 1992

Entity number: 1119986

Address: 175 MOUNT VERNON, AMHERST, NY, United States

Registration date: 17 Oct 1986 - 25 Mar 1992

Entity number: 1119956

Address: 827 MILITARY ROAD, BUFFALO, NY, United States, 14217

Registration date: 17 Oct 1986 - 24 Mar 1993

Entity number: 1119962

Address: 43-45 PUBLIC MKT, ROCHESTER, NY, United States, 14609

Registration date: 17 Oct 1986

Entity number: 1119817

Address: 10535 MAIN ST., CLARENCE, NY, United States, 14031

Registration date: 16 Oct 1986 - 17 Mar 1992

Entity number: 1119761

Address: CHARLES J RIGGIO, 6814 MAIN ST., WILLIAMSVILLE, NY, United States, 14221

Registration date: 16 Oct 1986 - 24 Sep 1997

Entity number: 1119655

Address: 25 RANO ST., POB 320, BUFFALO, NY, United States, 14207

Registration date: 16 Oct 1986 - 29 Mar 1995

Entity number: 1119593

Address: 11 ST. ASAPHS ROAD, BALA CYNWYD, PA, United States, 19004

Registration date: 16 Oct 1986 - 27 Sep 1995

Entity number: 1119574

Address: 10000 DEREKWOOD LANE, SUITE A, LANHAM, MD, United States, 20706

Registration date: 16 Oct 1986 - 27 Sep 1995

Entity number: 1119573

Address: S3984 ALLENDALE PARKWAY, HAMBURG, NY, United States, 14075

Registration date: 16 Oct 1986 - 26 Jun 2006

Entity number: 1119506

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

Registration date: 15 Oct 1986 - 24 Mar 1993

Entity number: 1119473

Address: GILFILLAN PC, 2600 MAIN PLACE TOWER, BUFFALO, NY, United States, 14202

Registration date: 15 Oct 1986 - 29 Sep 1993

Entity number: 1119457

Address: 6734 NIAGARA FALLS BLVD, NIAGARA FALLS, NY, United States, 14304

Registration date: 15 Oct 1986 - 29 Sep 1993

Entity number: 1119455

Address: 1795 N. FRY RD. #327, HOUSTON, TX, United States, 77449

Registration date: 15 Oct 1986 - 01 Feb 2005

Entity number: 1119413

Address: 8899 MAIN ST, WILLIAMSVILLE, NY, United States, 14221

Registration date: 15 Oct 1986 - 24 Jun 1992

Entity number: 1119406

Address: 472 NORMAL AVE, BUFFALO, NY, United States, 14213

Registration date: 15 Oct 1986 - 25 Mar 1992

Entity number: 1119387

Address: 798 CENTER RD, W SENECA, NY, United States, 14224

Registration date: 15 Oct 1986 - 25 Sep 2002

Entity number: 1119345

Address: 17 BERKLEY PLACE, BUFFALO, NY, United States, 14209

Registration date: 15 Oct 1986 - 23 Nov 1990

Entity number: 1119273

Address: PO BOX 188, SARDINIA, NY, United States, 14134

Registration date: 15 Oct 1986 - 28 Oct 2009

Entity number: 1119164

Address: 6961 TRANSIT RD, SWORMSVILLE, NY, United States, 14051

Registration date: 15 Oct 1986 - 30 Jun 2004

Entity number: 1118928

Address: 84 SWEENEY STREET, SUITE NINE, NORTH TONANWANDA, NY, United States, 14120

Registration date: 14 Oct 1986 - 20 Nov 2003

Entity number: 1118759

Address: 403 MAIN ST., STE. 412, BUFFALO, NY, United States, 14203

Registration date: 10 Oct 1986 - 20 Mar 1996

Entity number: 1118677

Address: 2249 STONY POINT RD., GRAND ISLAND, NY, United States, 14072

Registration date: 10 Oct 1986 - 25 Mar 1992

Entity number: 1118651

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

Registration date: 10 Oct 1986 - 04 Mar 2003

Entity number: 1118641

Address: 893 WEST FERRY ST., BUFFALO, NY, United States, 14209

Registration date: 10 Oct 1986 - 20 Mar 1996

Entity number: 1118640

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

Registration date: 10 Oct 1986 - 24 Jun 1992

Entity number: 1118617

Address: 1555 MAIN ST, BUFFALO, NY, United States, 14209

Registration date: 10 Oct 1986 - 29 Sep 1993

Entity number: 1118561

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

Registration date: 10 Oct 1986 - 24 Mar 1993

Entity number: 1118533

Address: 6701 SENECA ST, ELMA, NY, United States, 14052

Registration date: 10 Oct 1986 - 10 Sep 2013

Entity number: 1118709

Address: 8964 STATE RD, RT. 240, COLDEN, NY, United States, 14033

Registration date: 10 Oct 1986

Entity number: 1118193

Address: 805 ELK ST., BUFFALO, NY, United States, 14210

Registration date: 09 Oct 1986 - 27 Dec 2000

Entity number: 1118181

Address: 2810 HARLEM ROAD, CHEEKTOWAGA, NY, United States, 14225

Registration date: 09 Oct 1986 - 24 Mar 1993

Entity number: 1118172

Address: 2271 BROADWAY, SLOAN, NY, United States, 14212

Registration date: 09 Oct 1986 - 25 Jan 2012

Entity number: 1118470

Address: 300 PEARL STREET / SUITE 800, BUFFALO, NY, United States, 14202

Registration date: 09 Oct 1986

Entity number: 1118161

Address: 1600 COMMERCE PARKWAY, LANCASTER, NY, United States, 14086

Registration date: 08 Oct 1986 - 18 Mar 1998

Entity number: 1118062

Address: 700 NIAGARA FRONTIER, BLDG, BUFFALO, NY, United States

Registration date: 08 Oct 1986 - 24 Jun 1992

Entity number: 1118052

Address: POB 1285, ELLICOTT STA., BUFFALO, NY, United States, 14205

Registration date: 08 Oct 1986 - 31 May 1989

Entity number: 1118031

Address: 560 FULTON STREET, BUFFALO, NY, United States, 14210

Registration date: 08 Oct 1986 - 10 Feb 1994

Entity number: 1117900

Address: 5434 GENESEE STREET, BOWMANSVILLE, NY, United States, 14026

Registration date: 08 Oct 1986 - 24 Mar 1993

Entity number: 1117898

Address: 13 SCHUYLER COURT, NEWARK, DE, United States, 19702

Registration date: 08 Oct 1986 - 26 Jul 1996

Entity number: 1118007

Address: 25 KINDERHOOK COURT, EAST AMHERST, NY, United States, 14051

Registration date: 08 Oct 1986

Entity number: 1117940

Address: 4610 GREENBRIAR RD, WILLIAMSVILLE, NY, United States, 14221

Registration date: 08 Oct 1986

Entity number: 1117835

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

Registration date: 07 Oct 1986 - 27 Dec 1995

Entity number: 1117776

Address: P.O. BOX 504, HAMBURGH, NY, United States, 14075

Registration date: 07 Oct 1986 - 27 Dec 2000

Entity number: 1117766

Address: 1306 RAND BUILDING, BUFFALO, NY, United States, 14203

Registration date: 07 Oct 1986 - 29 Sep 1993

Entity number: 1117758

Address: 84 SWEENEY STREET, NORTH TONAWANDA, NY, United States, 14120

Registration date: 07 Oct 1986 - 24 Jun 1992

Entity number: 1117675

Address: 6 NORTH PEARL ST, BUFFALO, NY, United States, 14202

Registration date: 07 Oct 1986 - 28 Dec 1994

Entity number: 1117468

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

Registration date: 07 Oct 1986 - 24 Jun 1992