Business directory in New York Erie - Page 2879

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: 1070757

Address: GILFILLAN, P.C., 2600 MAIN PLACE TOWER, BUFFALO, NY, United States, 14202

Registration date: 02 Apr 1986 - 24 Mar 1993

Entity number: 1070739

Address: 418 BRISBANE BLDG., BUFFALO, NY, United States, 14203

Registration date: 02 Apr 1986 - 24 Mar 1993

Entity number: 1070690

Address: 44 WILLOWGRAVE N., TONAWANDA, NY, United States, 14150

Registration date: 02 Apr 1986 - 27 Dec 1995

Entity number: 1070674

Address: 285 LAKE ST, HAMBURG, NY, United States, 14075

Registration date: 02 Apr 1986 - 15 Nov 1994

Entity number: 1070638

Address: 6465 TRANSIT ROAD, EAST AMHERST, NY, United States, 14051

Registration date: 02 Apr 1986 - 24 Mar 1993

Entity number: 1070576

Address: NO. 33 NORTH PARK AVE., CHEEKTOWAGA, NY, United States, 14225

Registration date: 02 Apr 1986 - 24 Jun 1992

Entity number: 1070573

Address: 2 NORTH MAIN STREET, HOLLAND, NY, United States, 14080

Registration date: 02 Apr 1986 - 29 Jun 2016

Entity number: 1070491

Address: 723 KENMORE ST., BUFFALO, NY, United States, 14223

Registration date: 02 Apr 1986 - 25 Jan 2012

Entity number: 1070554

Address: 3556 LAKESHORE RD, STE 50, BLASDELL, NY, United States, 14219

Registration date: 02 Apr 1986

Entity number: 1070341

Address: 1300 FOUNTAIN SQUARE SOUTH, CINCINNATI, OH, United States, 45202

Registration date: 01 Apr 1986 - 24 Sep 1990

Entity number: 1070326

Address: 308 EAST STREET, BUFFALO, NY, United States, 14207

Registration date: 01 Apr 1986 - 27 Dec 1995

Entity number: 1070305

Address: 4329 S. BUFFALO ST., EAST-WING - SUITE 2, ORCHARD PARK, NY, United States, 14127

Registration date: 01 Apr 1986 - 20 Apr 1990

Entity number: 1070254

Address: THE CORPORATION, S-3774 LAKE SHORE ROAD, BUFFALO, NY, United States, 14219

Registration date: 01 Apr 1986 - 11 Jan 1999

Entity number: 1070236

Address: 355 LINWOOD AVENUE, BUFFALO, NY, United States, 14209

Registration date: 01 Apr 1986 - 24 Jun 1992

Entity number: 1070220

Address: 48 WILLIAMSTOWNE CT, 9, CHEEKTOWAGA, NY, United States, 14227

Registration date: 01 Apr 1986 - 25 Apr 2002

Entity number: 1070157

Address: 23 AUCHINVOLE ST., BUFFALO, NY, United States, 14213

Registration date: 01 Apr 1986 - 25 Mar 1992

Entity number: 1070017

Address: 655 CAMPBELL BLVD., GETZVILLE, NY, United States, 14068

Registration date: 01 Apr 1986 - 24 Mar 1993

Entity number: 1070012

Address: 497 CORNWALL AVE., TONAWANDA, NY, United States, 14150

Registration date: 01 Apr 1986 - 24 Mar 1993

Entity number: 1069967

Address: GOODYEAR,D.J.MCMAHON, 1800 ONE M & T PLAZA, BUFFALO, NY, United States, 14203

Registration date: 01 Apr 1986 - 29 Dec 1999

Entity number: 1070240

Address: 565 FILLMORE AVENUE, TONAWANDA, NY, United States, 14150

Registration date: 01 Apr 1986

Entity number: 1069939

Address: 315 MIDDLESEX RD., BUFFALO, NY, United States, 14216

Registration date: 31 Mar 1986 - 24 Mar 1993

Entity number: 1069838

Address: JAMES B. DENMAN, ESQ, 210 ELLICOTT SQ BLDG, BUFFALO, NY, United States, 13203

Registration date: 31 Mar 1986 - 23 Sep 1998

Entity number: 1069738

Address: 625 LIBERTY AVENUE, PITTSBURGH, PA, United States, 15222

Registration date: 31 Mar 1986 - 26 Jun 1998

Entity number: 1069669

Address: 3567 SENECA ST, WEST SENECA, NY, United States, 14224

Registration date: 31 Mar 1986 - 28 Jun 1995

Entity number: 1069667

Address: 5792 MAIN ST, WILLIAMSVILLE, NY, United States, 14221

Registration date: 31 Mar 1986 - 24 Jun 1992

Entity number: 1069648

Address: 210 ELLICOTT SQ. BLDG., BUFFALO, NY, United States, 14203

Registration date: 31 Mar 1986 - 29 Sep 1993

Entity number: 1069788

Address: 3400 HSBC CENTER, BUFFALO, NY, United States, 14203

Registration date: 31 Mar 1986

Entity number: 1069200

Address: 1396 EASTWOOD RD, ALDEN, NY, United States, 14004

Registration date: 28 Mar 1986 - 06 Jul 2006

Entity number: 1069482

Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Registration date: 28 Mar 1986

Entity number: 1069527

Address: 60 KENNEDY CT, LANCASTER, NY, United States, 14086

Registration date: 28 Mar 1986

Entity number: 1069406

Address: 3343 BAILEY AVE, BUFFALO, NY, United States, 14215

Registration date: 28 Mar 1986

Entity number: 1069081

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

Registration date: 27 Mar 1986 - 31 Dec 2013

Entity number: 1069078

Address: 120 DELAWARE AVE, BUFFALO, NY, United States, 14202

Registration date: 27 Mar 1986 - 25 Jun 1990

Entity number: 1068943

Address: 36 W. MAIN ST, STE 500, ROCHESTER, NY, United States, 14614

Registration date: 27 Mar 1986 - 05 Feb 1992

Entity number: 1068940

Address: 46 DURHAM AVE., BUFFALO, NY, United States, 14215

Registration date: 27 Mar 1986 - 24 Jun 1992

Entity number: 1068800

Address: 1960 MARJORIE DR, GRAND ISLAND, NY, United States, 14072

Registration date: 26 Mar 1986 - 25 Mar 1992

Entity number: 1068760

Address: 5900 MAIN STREET, BUFFALO, NY, United States, 14221

Registration date: 26 Mar 1986 - 27 Jun 2001

Entity number: 1068557

Address: 3298 GENESEE STREET, CHEEKTOWAGA, NY, United States, 14225

Registration date: 26 Mar 1986 - 29 Dec 1999

Entity number: 1068556

Address: 5672 MAIN ST, WILLIAMSIVLLE, NY, United States, 14221

Registration date: 26 Mar 1986 - 25 Mar 1992

Entity number: 1068555

Address: 1590 SOUTH WESTERN BLVD, WEST SENECA, NY, United States, 14224

Registration date: 26 Mar 1986 - 09 Mar 1995

Entity number: 1068531

Address: 42 TRACY ST., BUFFALO, NY, United States, 14201

Registration date: 26 Mar 1986 - 27 Sep 1995

Entity number: 1068387

Address: 426 FRANKLIN ST., BUFFALO, NY, United States, 14202

Registration date: 26 Mar 1986 - 24 Jun 1992

Entity number: 1068416

Address: 45 LIBERTY ST, SUITE 1, BATAVIA, NY, United States, 14020

Registration date: 26 Mar 1986

Entity number: 1068569

Address: 525 AERO DRIVE, CHEEKTOWAGA, NY, United States, 14225

Registration date: 26 Mar 1986

Entity number: 1068307

Address: 175 NORTH STREET, SUITE 701, BUFFALO, NY, United States, 14201

Registration date: 25 Mar 1986 - 27 Sep 1995

Entity number: 1068296

Address: POB 353, 36 HOPKINS RD., WILLIAMSVILLE, NY, United States, 14221

Registration date: 25 Mar 1986 - 29 Sep 1993

Entity number: 1068241

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

Registration date: 25 Mar 1986 - 29 Sep 1993

Entity number: 1068223

Address: 35 SKILLEN STREET, BUFFALO, NY, United States, 14207

Registration date: 25 Mar 1986 - 25 Jan 2012

Entity number: 1068202

Address: MICHAEL L. D'AMCIO ESQ, 210 ELLICOTT SUQARE BL, BUFFALO, NY, United States, 14203

Registration date: 25 Mar 1986 - 28 Dec 1994

Entity number: 1068168

Address: 68 NIAGARA STREET, SUITE 200, BUFFALO, NY, United States, 14202

Registration date: 25 Mar 1986 - 24 Mar 1993