Business directory in New York Erie - Page 2873

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: 1083573

Address: 150 WILLARDSHIRE RD, ORCHARD PARK, NY, United States, 14127

Registration date: 19 May 1986 - 25 Mar 1992

Entity number: 1083514

Address: STATLER COMMISSARY, UNIVERSITY AT BUFFALO, BUFFALO, NY, United States, 14260

Registration date: 19 May 1986 - 26 Feb 1997

Entity number: 1083509

Address: 775 MAIN ST, SUITE 230, BUFFALO, NY, United States, 14203

Registration date: 19 May 1986 - 27 Dec 1995

Entity number: 1083489

Address: 235 MAIN STREET, TONAWANDA, NY, United States, 14150

Registration date: 19 May 1986 - 24 Mar 1993

Entity number: 1083486

Address: 1282 FORREST AVENUE, LAKEWOOD, NJ, United States, 08701

Registration date: 19 May 1986 - 27 Sep 1995

Entity number: 1083751

Address: 5911 TRANSIT ROAD, DEPEW, NY, United States, 14043

Registration date: 19 May 1986

Entity number: 1083359

Address: 60 ROBERT DRIVE, LANCASTER, NY, United States, 14086

Registration date: 16 May 1986 - 24 Sep 1997

Entity number: 1083203

Address: 4388 CLARK STREET, HAMBURG, NY, United States, 14075

Registration date: 16 May 1986 - 25 Mar 1992

Entity number: 1083187

Address: 283 CORTLAND AVE., KENMORE, NY, United States, 14223

Registration date: 16 May 1986 - 23 Sep 1998

Entity number: 1083186

Address: 484 CENTER STREET, EAST AURORA, NY, United States, 14052

Registration date: 16 May 1986 - 29 Sep 1993

Entity number: 1083136

Address: ONE FRANKLIN CT, 181 FRANKLIN ST, BUFFALO, NY, United States, 14202

Registration date: 16 May 1986 - 24 Jun 1992

Entity number: 1080670

Address: 2185 BULLIS ROAD, PO BOX 200, ELMA, NY, United States, 14059

Registration date: 16 May 1986 - 25 Mar 1992

Entity number: 1083204

Address: PO BOX 229, ROARING SPRING, PA, United States, 16673

Registration date: 16 May 1986

Entity number: 1083458

Address: & FRIZZELL, P.C., 1920 LIBERTY BUILDING, BUFFALO, NY, United States, 14202

Registration date: 16 May 1986

Entity number: 1082936

Address: 44 SCHIMWOOD COURT, GETZVILLE, NY, United States, 14068

Registration date: 15 May 1986 - 24 Mar 1993

Entity number: 1082812

Address: 1920 LIBERTY BLDG., BUFFALO, NY, United States, 14202

Registration date: 15 May 1986 - 31 Mar 1994

Entity number: 1082697

Address: 700 NIAGARA FROTIER, BUILDING, BUFFALO, NY, United States

Registration date: 14 May 1986 - 28 Mar 2001

Entity number: 1082691

Address: 1633 BROADWAY, NEW YORK, NY, United States, 10019

Registration date: 14 May 1986 - 27 Sep 1995

Entity number: 1082512

Address: 8222 TRANSIT ROAD, WILLIAMSVILLE, NY, United States, 14221

Registration date: 14 May 1986 - 25 Jan 2012

Entity number: 1082501

Address: 154 CUSHING PLACE, BUFFALO, NY, United States, 14220

Registration date: 14 May 1986 - 13 May 1992

Entity number: 1082435

Address: 329 ELMWOOD AVE, BUFFALO, NY, United States, 14222

Registration date: 14 May 1986 - 24 Jun 1992

Entity number: 1082368

Address: 1520 NIAGARA FALLS BLVD, TONAWANDA, NY, United States, 14150

Registration date: 14 May 1986 - 24 Jun 1992

Entity number: 1082365

Address: 625 DELAWARE AVE, BUFFALO, NY, United States, 14202

Registration date: 14 May 1986 - 24 Jun 1992

Entity number: 1082129

Address: 126 HUNTINGTON COURT, HAMBURG, NY, United States, 14075

Registration date: 13 May 1986 - 24 Jun 1992

Entity number: 1082112

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

Registration date: 13 May 1986 - 24 Jun 1992

Entity number: 1082039

Address: 79 FAIRWAYS, WILLIAMSVILLE, NY, United States, 14221

Registration date: 13 May 1986 - 25 Mar 1992

RUWAR, INC. Inactive

Entity number: 1082031

Address: 279 BURROUGHS DRIVE, AMHERST, NY, United States, 14226

Registration date: 13 May 1986 - 27 Dec 2000

Entity number: 1081813

Address: 70 OAK GROVE CT, ELMA, NY, United States, 14059

Registration date: 12 May 1986 - 28 Jan 2008

Entity number: 1081591

Address: 1280 MAIN ST, BUFFALO, NY, United States, 14209

Registration date: 12 May 1986 - 27 Sep 1995

Entity number: 1081585

Address: 15 CARRIAGE HILL EAST, WILLIAMSVILLE, NY, United States, 14221

Registration date: 12 May 1986 - 04 May 1994

Entity number: 1081536

Address: 8129 MAIN ST., WILLIAMSVILLE, NY, United States, 14221

Registration date: 12 May 1986 - 24 Jun 1992

Entity number: 1081454

Address: 6010 N BAILEY AVE, STE 2, AMHERST, NY, United States, 14226

Registration date: 12 May 1986

Entity number: 1081551

Address: 2478 RIVER ROAD, WHEATFIELD, NY, United States, 14304

Registration date: 12 May 1986

Entity number: 1081537

Address: ATTN DENNIS P CLEARY, 2500 MAIN PL TOWER, BUFFALO, NY, United States, 14202

Registration date: 12 May 1986

Entity number: 1081394

Address: 5335 RIVER ROAD, TONAWANDA, NY, United States, 14150

Registration date: 09 May 1986 - 25 Mar 1998

Entity number: 1081389

Address: 367 FRANKLIN STREET, TONAWANDA, NY, United States, 14150

Registration date: 09 May 1986 - 19 Aug 2016

Entity number: 1081356

Address: 1988 GRAND ISLAND BLVD, GRAND ISLAND, NY, United States, 14072

Registration date: 09 May 1986 - 27 Jun 2001

TBH, LTD. Inactive

Entity number: 1081348

Address: 8129 MAIN ST., WILLIAMSVILLE, NY, United States, 14221

Registration date: 09 May 1986 - 24 Jun 1992

Entity number: 1081347

Address: POB 665, CHEEKTOWAGA, NY, United States, 14225

Registration date: 09 May 1986 - 24 Jun 1992

Entity number: 1081324

Address: 415 VIRGINIA ST, BUFFALO, NY, United States, 14201

Registration date: 09 May 1986 - 24 Jun 1992

Entity number: 1081297

Address: .361 KOHLER ST., TONAWANDA, NY, United States, 14150

Registration date: 09 May 1986 - 24 Jun 1992

Entity number: 1081292

Address: 8555 MAIN ST., WILLIAMSVILLE, NY, United States, 14221

Registration date: 09 May 1986 - 27 Sep 1995

Entity number: 1081259

Address: BLAINE & HUBER, 1 EXCHANGE ST S-1050, ROCHESTER, NY, United States, 14614

Registration date: 09 May 1986 - 29 Sep 1993

Entity number: 1081246

Address: 1457 EDEN EVANS CENTER RD, ANGOLA, NY, United States, 14006

Registration date: 09 May 1986 - 27 Jun 2001

Entity number: 1081239

Address: 3981 DELAWARE AVENUE, TONAWANDA, NY, United States, 14217

Registration date: 09 May 1986 - 27 Nov 1992

Entity number: 1081162

Address: 18 CONTESSA COURT, WILLIAMSVILLE, NY, United States, 14221

Registration date: 09 May 1986 - 24 Dec 2002

Entity number: 1081151

Address: 1898 GENESEE STREET, BUFFALO, NY, United States, 14211

Registration date: 09 May 1986 - 24 Jun 1992

Entity number: 1081101

Address: 1626 GENESEE ST, BUFFALO, NY, United States, 14211

Registration date: 09 May 1986 - 25 Jun 2003

Entity number: 1081029

Address: 1230 DELAWARE AVE, BUFFALO, NY, United States, 14209

Registration date: 09 May 1986 - 24 Mar 1993

UWC, INC. Inactive

Entity number: 1080852

Address: 1980 WHITEHAVEN RD., POB 396, GRAND ISLAND, NY, United States, 14072

Registration date: 08 May 1986 - 27 Dec 1995