Business directory in New York Erie - Page 2872

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 177100 companies

Entity number: 1085382

Address: 5735 MAIN STREET, WILLIAMSVILLE, NY, United States, 14221

Registration date: 27 May 1986 - 24 Jun 1992

Entity number: 1085379

Address: 361 ONTARIO ST, BUFFALO, NY, United States, 14207

Registration date: 27 May 1986 - 29 Dec 1999

Entity number: 1085370

Address: 10623 ELM STREET, NORTH COLLINS, NY, United States, 14111

Registration date: 27 May 1986 - 24 Mar 1993

Entity number: 1085582

Address: 971 JEFFERSON AVENUE, BUFFALO, NY, United States, 14204

Registration date: 27 May 1986

Entity number: 1085373

Address: 5622 BROADWAY, LANCASTER, NY, United States, 14086

Registration date: 27 May 1986

Entity number: 1085314

Address: 8833 BACK CREEK RD, BOSTON, NY, United States, 14025

Registration date: 23 May 1986 - 23 Sep 1998

Entity number: 1085305

Address: 139 FENNEC LANE, EAST AMHERST, NY, United States, 14051

Registration date: 23 May 1986 - 25 Jan 2012

Entity number: 1085231

Address: 220 OUTLET POINTE BLVD., COLUMBIA, SC, United States, 29210

Registration date: 23 May 1986 - 11 Mar 1997

Entity number: 1085119

Address: LOEHMANN'S PLZ., AMHERST, NY, United States, 14221

Registration date: 23 May 1986 - 17 Mar 2008

Entity number: 1085112

Address: 34 GOLD ST., BUFFALO, NY, United States, 14211

Registration date: 23 May 1986 - 25 Mar 1992

Entity number: 1085070

Address: 486 SOUTH PARK AVENUE, APARTMENT #2, BUFFALO, NY, United States, 14204

Registration date: 23 May 1986 - 24 Jun 1992

Entity number: 1085056

Address: 822 MCKINLEY MALL, BLASDELL, NY, United States, 14219

Registration date: 23 May 1986 - 21 May 1993

Entity number: 1085186

Address: 85 COLLINGWOOD AVENUE, BUFFALO, NY, United States, 14215

Registration date: 23 May 1986

Entity number: 1085183

Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Registration date: 23 May 1986

Entity number: 1085101

Address: 2925 SOUTH PARK AVENUE, PO BOX 13, LACKAWANNA, NY, United States, 14218

Registration date: 23 May 1986

Entity number: 1085155

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

Registration date: 23 May 1986

Entity number: 1085060

Address: 42 DELAWARE AVE, SUITE 700, BUFFALO, NY, United States, 14202

Registration date: 23 May 1986

Entity number: 1084862

Address: CAN-AM BLDG, 101 NIAGARA ST, BUFFALO, NY, United States, 14202

Registration date: 22 May 1986 - 19 Apr 1991

Entity number: 1084851

Address: 400 CATHERDAL PARK TOWER, 37 FRANKLIN ST, BUFFALO, NY, United States, 14202

Registration date: 22 May 1986 - 26 Jun 1996

Entity number: 1084757

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

Registration date: 22 May 1986 - 25 Mar 1992

Entity number: 1084750

Address: 275 SWAN ST., BUFFALO, NY, United States, 14203

Registration date: 22 May 1986 - 14 Nov 1990

Entity number: 1084747

Address: 75 ELMVIEW AVENUE, HAMBURG, NY, United States, 14075

Registration date: 22 May 1986 - 25 Mar 1998

Entity number: 1084825

Address: 305 ELMWOOD AVE, BUFFALO, NY, United States, 14222

Registration date: 22 May 1986

Entity number: 1084928

Address: 1435 EAST PARK ROAD, GRAND ISLAND, NY, United States, 14072

Registration date: 22 May 1986

Entity number: 1085002

Address: P.O.BOX 175, EAST AMHERST, NY, United States, 14051

Registration date: 22 May 1986

Entity number: 1084398

Address: 1260 DELAWARE AVE., BUFFALO, NY, United States, 14209

Registration date: 21 May 1986 - 29 Dec 1999

Entity number: 1084397

Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Registration date: 21 May 1986 - 02 Feb 2022

Entity number: 1084367

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

Registration date: 21 May 1986 - 28 Jun 1989

Entity number: 1084410

Address: 12100 GOODLEBERG RD, SOUTH WALES, NY, United States, 14139

Registration date: 21 May 1986

Entity number: 1084420

Address: 115 SOUTH AVE, West Seneca, NY, United States, 14224

Registration date: 21 May 1986

Entity number: 1084677

Address: 2300 MAIN PLACE TOWER, BUFFALO, NY, United States, 14202

Registration date: 21 May 1986

Entity number: 1084292

Address: 52 BUCKEYE RD., AMHERST, NY, United States, 14226

Registration date: 20 May 1986 - 29 Sep 1993

Entity number: 1084134

Address: GOODYEAR,W.H. GARDNER, 1800 ONE M & T PLAZA, BUFFALO, NY, United States, 14203

Registration date: 20 May 1986 - 24 Jun 1992

Entity number: 1084069

Address: 1110 FIRST FEDERAL, PLAZA, ROCHESTER, NY, United States, 14614

Registration date: 20 May 1986 - 24 Mar 1993

Entity number: 1084061

Address: 285 WOODWARD AVE., BUFFALO, NY, United States, 14214

Registration date: 20 May 1986 - 31 Dec 1991

Entity number: 1084050

Address: PO BOX 92, CHEEKTOWAGA, NY, United States, 14225

Registration date: 20 May 1986 - 01 May 2003

Entity number: 1084039

Address: 511 BRISBANE BLDG, BUFFALO, NY, United States, 14203

Registration date: 20 May 1986 - 28 Dec 1994

Entity number: 1084001

Address: 5316 WILLOWLAKE DRIVE, CLARENCE, NY, United States, 14031

Registration date: 20 May 1986 - 21 Jun 2016

Entity number: 1083998

Address: 5427 SOUTH ABBOTT RD., HAMBURG, NY, United States, 14075

Registration date: 20 May 1986 - 24 Mar 1993

Entity number: 1083970

Address: P.O. BOX 40, BUFFALO, NY, United States, 14222

Registration date: 20 May 1986 - 24 Sep 1997

Entity number: 1084293

Address: 28 ROBERT ST., HAMBURG, NY, United States, 14075

Registration date: 20 May 1986

Entity number: 1083907

Address: 2454 CLINTON STREET, WEST SENECA, NY, United States, 14224

Registration date: 19 May 1986 - 30 Jul 1992

Entity number: 1083823

Address: OLYMPIC TOWERS, 300 PEARL ST., SUITE 600, BUFFALO, NY, United States, 14202

Registration date: 19 May 1986 - 26 Jun 1996

Entity number: 1083757

Address: 1260 DELAWARE AVE., BUFFALO, NY, United States, 14209

Registration date: 19 May 1986 - 24 Mar 1993

Entity number: 1083750

Address: 514 NIAGARA ST., BUFFALO, NY, United States, 14202

Registration date: 19 May 1986 - 23 Mar 1994

Entity number: 1083749

Address: 1110 FIRST FEDERAL PLAZA, ROCHESTER, NY, United States, 14614

Registration date: 19 May 1986 - 23 Dec 1992

Entity number: 1083660

Address: 487 RIDGE AVENUE, EAST AURORA, NY, United States, 14052

Registration date: 19 May 1986 - 24 Mar 1993

Entity number: 1083580

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

Registration date: 19 May 1986 - 24 Jun 1992

Entity number: 1083579

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

Registration date: 19 May 1986 - 24 Jun 1992

Entity number: 1083578

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

Registration date: 19 May 1986 - 24 Jun 1992