Business directory in New York Erie - Page 2880

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: 1068148

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

Registration date: 25 Mar 1986 - 24 Mar 1993

Entity number: 1068115

Address: 158 PARK ST., BUFFALO, NY, United States, 14201

Registration date: 25 Mar 1986 - 27 Sep 1995

Entity number: 1068015

Address: SUITE 310, CAMERON BROWN BLDG., 301 S. MCDOWELL ST., CHARLOTTE, NC, United States, 28204

Registration date: 25 Mar 1986

Entity number: 1067952

Address: 5278 SOUTHWESTERN BLVD #1102, HAMBURG, NY, United States, 14075

Registration date: 24 Mar 1986 - 27 Dec 2000

Entity number: 1067923

Address: 135 DELAWARE AVE., STE. 101, BUFFALO, NY, United States, 14202

Registration date: 24 Mar 1986 - 28 Dec 1994

Entity number: 1067889

Address: 6495 TRANSIT ROAD, BOWMANSVILLE, NY, United States, 14026

Registration date: 24 Mar 1986 - 23 Sep 1998

Entity number: 1067888

Address: 59 ARGUS DRIVE, DEPEW, NY, United States, 14043

Registration date: 24 Mar 1986 - 24 Mar 1993

Entity number: 1067857

Address: SIX NORTH PEARL STREET, BUFFALO, NY, United States, 14202

Registration date: 24 Mar 1986 - 24 Jun 1992

Entity number: 1067805

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

Registration date: 24 Mar 1986 - 22 Feb 1993

Entity number: 1067708

Address: 3804 UNION RD., CHEEKTOWAGA, NY, United States, 14225

Registration date: 24 Mar 1986 - 29 Sep 1993

Entity number: 1067589

Address: 1885 HARLEM ROAD, CHEEKTOWAGA, NY, United States, 14225

Registration date: 24 Mar 1986 - 28 Dec 1994

Entity number: 1067579

Address: 2743 LOURDES DRIVE, EDEN, NY, United States, 14057

Registration date: 24 Mar 1986 - 29 Sep 1993

Entity number: 1067549

Address: 39 MAPLE RD, WILLIAMSVILLE, NY, United States, 14221

Registration date: 24 Mar 1986 - 28 Jan 2005

Entity number: 1067932

Address: 8045 OLD POST ROAD WEST, EAST AMHERST, NY, United States, 14051

Registration date: 24 Mar 1986

Entity number: 1067531

Address: 3040 SHERIDAN DRIVE, AMHERST, NY, United States, 14226

Registration date: 21 Mar 1986 - 28 Jun 1995

Entity number: 1067448

Address: 56 TANGLEWOOD DR. WEST, ORCHARD PARK, NY, United States, 14127

Registration date: 21 Mar 1986 - 04 Mar 2005

Entity number: 1067361

Address: 92 SCHILLER ST., BUFFALO, NY, United States, 14206

Registration date: 21 Mar 1986 - 07 Aug 1990

Entity number: 1067253

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

Registration date: 21 Mar 1986 - 25 Jun 2003

Entity number: 1067438

Address: 5187 CAMP ROAD, HAMBURG, NY, United States, 14075

Registration date: 21 Mar 1986

Entity number: 1067202

Address: NORTH TOWN PLAZA, 3097 SHERIDAN DRIVE, AMHERST, NY, United States, 14226

Registration date: 20 Mar 1986 - 24 Mar 1993

Entity number: 1067027

Address: 168 KILHOFFER ST, BUFFALO, NY, United States, 14211

Registration date: 20 Mar 1986 - 24 Mar 1993

Entity number: 1066888

Address: 17 ST. LOUIS PLACE, BUFFALO, NY, United States, 14202

Registration date: 20 Mar 1986 - 24 Jun 1992

Entity number: 1066918

Address: 28 STILLWELL AVE, KENMORE, NY, United States, 14217

Registration date: 20 Mar 1986

Entity number: 1067183

Address: 4841 GENESEE ROAD, NORTH COLLINS, NY, United States, 14111

Registration date: 20 Mar 1986

Entity number: 1066828

Address: 12 NEWELL AVENUE, LANCASTER, NY, United States, 14086

Registration date: 19 Mar 1986 - 25 Sep 1996

Entity number: 1066755

Address: 305 BRISBANE BUILDING, BUFFALO, NY, United States, 14203

Registration date: 19 Mar 1986 - 21 Aug 1996

Entity number: 1066675

Address: 122 GIRARD AVENUE, CHEEKTOWAGA, NY, United States, 14227

Registration date: 19 Mar 1986 - 24 Mar 1993

Entity number: 1066660

Address: 449 A ALLENHURST ROAD, AMHERST, NY, United States, 14226

Registration date: 19 Mar 1986 - 28 Mar 2001

Entity number: 1066598

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

Registration date: 19 Mar 1986 - 01 Dec 1999

Entity number: 1066592

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

Registration date: 19 Mar 1986 - 20 Mar 1992

Entity number: 1066476

Address: GOLDOME BANK BLDG, 880 MILITARY RD, NIAGARA FALLS, NY, United States, 14304

Registration date: 19 Mar 1986 - 25 Mar 1992

Entity number: 1066460

Address: 3400 MARINE MIDLAND CTR., BUFFALO, NY, United States, 14203

Registration date: 19 Mar 1986 - 29 Sep 1993

Entity number: 1066583

Address: 523 RT. 219, SPRINGVILLE, NY, United States, 14141

Registration date: 19 Mar 1986

Entity number: 1066373

Address: 905 CONVENTION TOWER, BUFFALO, NY, United States, 14202

Registration date: 18 Mar 1986 - 23 Mar 2015

Entity number: 1066372

Address: 119 LINCOLN STREET, NORTH TONAWANDA, NY, United States, 14120

Registration date: 18 Mar 1986 - 24 Jun 1992

Entity number: 1066352

Address: 3210 MAIN ST, BUFFALO, NY, United States, 14214

Registration date: 18 Mar 1986 - 24 Mar 1993

Entity number: 1066150

Address: 287 BRINKMAN AVE, BUFFALO, NY, United States, 14211

Registration date: 18 Mar 1986 - 25 Mar 1992

Entity number: 1066149

Address: 100 HIGH ST, BUFFALO, NY, United States, 14203

Registration date: 18 Mar 1986 - 07 Apr 2015

Entity number: 1066133

Address: 1350 NORTH FRENCH ROAD, NORTH TONAWANDA, NY, United States, 14120

Registration date: 18 Mar 1986 - 02 Jul 1998

Entity number: 1066026

Address: SUITE 206, 1179 KENMORE AVENUE, BUFFALO, NY, United States, 14217

Registration date: 18 Mar 1986 - 25 Mar 1992

Entity number: 1066025

Address: 1660 KENSINGTON AVENUE, BUFFALO, NY, United States, 14215

Registration date: 18 Mar 1986 - 06 Apr 1992

Entity number: 1065882

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

Registration date: 17 Mar 1986 - 30 Jun 2004

Entity number: 1065842

Address: 1012 UNON RD, WEST SENECA, NY, United States, 14224

Registration date: 17 Mar 1986 - 19 Oct 1990

Entity number: 1065733

Address: 11986 MAIN ST, NEWSTEAD, NY, United States, 14001

Registration date: 17 Mar 1986 - 24 Mar 1993

Entity number: 1065684

Address: 443 DELAWARE AVENUE, SUITE 201, BUFFALO, NY, United States, 14202

Registration date: 17 Mar 1986 - 28 Nov 1995

Entity number: 1065670

Address: 1227 NIAGARA FALLS BOULEVARD, AMHERST, NY, United States, 14226

Registration date: 17 Mar 1986 - 16 Jan 1996

Entity number: 1065638

Address: 1184 MAIN STREET, BUFFALO, NY, United States, 14209

Registration date: 17 Mar 1986 - 24 Mar 1993

Entity number: 1065559

Address: 3990 GARFIELD AVENUE, HAMBURG, NY, United States, 14075

Registration date: 17 Mar 1986 - 24 Mar 1993

Entity number: 1065557

Address: 588 MAIN STREET, TONAWANDA, NY, United States, 14150

Registration date: 17 Mar 1986 - 25 Mar 1992

Entity number: 1065505

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

Registration date: 17 Mar 1986 - 29 Dec 1993