Business directory in New York Erie - Page 2866

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: 1098934

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

Registration date: 21 Jul 1986 - 24 Jun 1992

Entity number: 1098935

Address: 1650 CAMPBELL BLVD., NORTH TONAWANDA, NY, United States, 14120

Registration date: 21 Jul 1986

Entity number: 1099006

Address: 12935 DOWD RD., SPRINGVILLE, NY, United States, 14141

Registration date: 21 Jul 1986

Entity number: 1099007

Address: 80 IVY ST., BUFFALO, NY, United States, 14211

Registration date: 21 Jul 1986

Entity number: 1098802

Address: 725 LAFAYETTE AVENUE, BUFFALO, NY, United States, 14222

Registration date: 18 Jul 1986 - 27 Dec 1995

Entity number: 1098764

Address: 3400 MARINE MIDLAND CENTER, BUFFALO, NY, United States, 14203

Registration date: 18 Jul 1986 - 31 Oct 1993

Entity number: 1098762

Address: 1371 DELAWARE AVE., BUFFALO, NY, United States, 14209

Registration date: 18 Jul 1986 - 26 Jun 1996

Entity number: 1098647

Address: 179 SCAMRIDGE CURVE, WILLIAMSVILLE, NY, United States, 14221

Registration date: 18 Jul 1986 - 24 Mar 1993

Entity number: 1098714

Address: 2181 ELMWOOD AVENUE, BUFFALO, NY, United States, 14216

Registration date: 18 Jul 1986

Entity number: 1098385

Address: C/O R. C. LORIGO, ATTY., 3755 SENECA ST., WEST SENECA, NY, United States, 14224

Registration date: 17 Jul 1986 - 08 Oct 1992

Entity number: 1098383

Address: 24 LEHIGH, SLOAN, NY, United States, 14206

Registration date: 17 Jul 1986 - 24 Mar 1993

Entity number: 1098379

Address: 1868 MILL RD, WEST FALLS, NY, United States, 14170

Registration date: 17 Jul 1986 - 25 Mar 1992

Entity number: 1098359

Address: 1868 MILL RD, WESTFALLS, NY, United States, 14170

Registration date: 17 Jul 1986 - 25 Mar 1992

Entity number: 1098174

Address: 2315 ELMWOOD AVENUE, KENMORE, NY, United States, 14217

Registration date: 17 Jul 1986 - 28 Dec 1994

Entity number: 1098348

Address: 802 KENMORE AVE, BUFFALO, NY, United States, 14216

Registration date: 17 Jul 1986

Entity number: 1098342

Address: 50 MT. VERNON RD, AMHERST, NY, United States, 14226

Registration date: 17 Jul 1986

Entity number: 1098060

Address: 20 CATHEDRAL PARK, BUFFALO, NY, United States, 14202

Registration date: 16 Jul 1986 - 24 Jun 1992

Entity number: 1098038

Address: 891 N FRENCH RD, AMHERST, NY, United States, 14228

Registration date: 16 Jul 1986 - 25 Jan 2012

Entity number: 1098028

Address: 600 PINE AVE, NIAGARA FALLS, NY, United States, 14301

Registration date: 16 Jul 1986 - 03 May 2000

Entity number: 1098027

Address: 2028 SOUTH PARK AVE., BUFFALO, NY, United States, 14220

Registration date: 16 Jul 1986 - 24 Jun 1992

Entity number: 1097953

Address: 2495 KENSINGTON AVE, BUFFALO, NY, United States, 14226

Registration date: 16 Jul 1986 - 25 Jan 2012

PLR. INC. Inactive

Entity number: 1097898

Address: 80 RUSPIN AVE., BUFFALO, NY, United States, 14215

Registration date: 16 Jul 1986 - 26 Jun 1996

Entity number: 1097882

Address: 3976 SENECA ST, WEST SENECA, NY, United States, 14224

Registration date: 16 Jul 1986 - 29 Sep 1993

Entity number: 1098019

Address: 123 WEDGEWOOD DRIVE, WILLIAMSVILLE, NY, United States, 14221

Registration date: 16 Jul 1986

Entity number: 1097834

Address: 505 STATLER BLDG., BUFFALO, NY, United States, 14202

Registration date: 15 Jul 1986 - 24 Mar 1993

Entity number: 1097745

Address: 37 RAMSDELL AVE., BUFFALO, NY, United States, 14216

Registration date: 15 Jul 1986 - 15 Sep 1994

Entity number: 1097684

Address: 3117 GENESEE ST., CHEEKTOWAGA, NY, United States, 14225

Registration date: 15 Jul 1986 - 27 Dec 1995

Entity number: 1097651

Address: 1038 ABBOTT ROAD, BUFFALO, NY, United States, 14220

Registration date: 15 Jul 1986 - 23 Sep 1998

Entity number: 1097601

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

Registration date: 15 Jul 1986 - 24 Jun 1992

Entity number: 1097581

Address: 394 FRANKLIN ST., BUFFALO, NY, United States, 14202

Registration date: 15 Jul 1986 - 24 Mar 1993

Entity number: 1097501

Address: 371 EAST ST., BUFFALO, NY, United States, 14207

Registration date: 14 Jul 1986 - 27 Dec 2000

Entity number: 1097428

Address: ROUTE 240, GLENWOOD, NY, United States, 10469

Registration date: 14 Jul 1986 - 24 Jun 1992

Entity number: 1097310

Address: 2991 SHERIDAN DR, AMERST, NY, United States, 14226

Registration date: 14 Jul 1986 - 29 Dec 1999

Entity number: 1097292

Address: 217 TREEHAVEN DRIVE, EAST AURORA, NY, United States, 14052

Registration date: 14 Jul 1986 - 25 Mar 1992

Entity number: 1097249

Address: STE 1300-STATLER TOWERS, 107 DELAWARE AVENUE, BUFFALO, NY, United States, 14202

Registration date: 14 Jul 1986 - 24 Mar 1993

Entity number: 1097167

Address: 817 ABBOTT RD., BUFFALO, NY, United States, 14220

Registration date: 14 Jul 1986 - 24 Jun 1992

Entity number: 1097150

Address: 43 COURT ST., ROOM 210, BUFFALO, NY, United States, 14202

Registration date: 14 Jul 1986 - 25 Sep 1991

Entity number: 1097147

Address: 6003 THORNWOOD DR, HAMBURG, NY, United States, 14025

Registration date: 14 Jul 1986 - 24 Mar 1993

Entity number: 1097313

Address: R. GRASSER, 3350 MARINE MIDLAND CT, BUFFALO, NY, United States, 14203

Registration date: 14 Jul 1986

Entity number: 1097361

Address: 8875 WOODSIDE DRIVE, EDEN, NY, United States, 14057

Registration date: 14 Jul 1986

Entity number: 1097101

Address: 3162 1/2 DELAWARE AVE, KENMORE, NY, United States, 14217

Registration date: 11 Jul 1986 - 25 Mar 1992

Entity number: 1097087

Address: 3544 SOUTHWESTERN BLVD, ORCHARD PARK, NY, United States, 14127

Registration date: 11 Jul 1986 - 22 Feb 1993

Entity number: 1096995

Address: 4587 BROADWAY, DEPEW, NY, United States, 14043

Registration date: 11 Jul 1986 - 29 Dec 1999

Entity number: 1096968

Address: 2015 GENESEE ST, BUFFALO, NY, United States, 14211

Registration date: 11 Jul 1986 - 25 Mar 1992

Entity number: 1097099

Address: 5200 W CENTURY BLVD, LOS ANGELES, CA, United States, 90045

Registration date: 11 Jul 1986

Entity number: 1096843

Address: 1 LETCHWORTH ST, BUFFALO, NY, United States, 14213

Registration date: 10 Jul 1986 - 24 Jun 1992

Entity number: 1096828

Address: 208 NORTH ST, BUFFALO, NY, United States, 14201

Registration date: 10 Jul 1986 - 29 Sep 1993

Entity number: 1096770

Address: 87 ARMIN PLACE, BUFFALO, NY, United States, 14210

Registration date: 10 Jul 1986 - 24 Jun 1992

1285, INC. Inactive

Entity number: 1096618

Address: 1285 WILLIAM ST., BUFFALO, NY, United States, 14206

Registration date: 10 Jul 1986 - 29 Sep 1993

Entity number: 1096583

Address: 17 MAIN STREET, TONAWANDA, NY, United States, 14150

Registration date: 10 Jul 1986 - 24 Jun 1992