Business directory in New York Erie - Page 2886

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: 1053865

Address: 12 MAIN STREET, HAMBURG, NY, United States, 14075

Registration date: 29 Jan 1986 - 27 Dec 1995

Entity number: 1053842

Address: NORSTAR BUILDING, 12 FOUNTAIN PLAZA, BUFFALO, NY, United States, 14202

Registration date: 29 Jan 1986 - 24 Mar 1993

Entity number: 1053833

Address: 36 HOPKINS RD., POB 98, WILLIAMSVILLE, NY, United States, 14221

Registration date: 29 Jan 1986 - 24 Mar 1993

Entity number: 1053818

Address: 638 RIDGE RD, LACKAWANNA, NY, United States, 14218

Registration date: 29 Jan 1986 - 26 Jun 1996

Entity number: 1053815

Address: 7 DEEP WOOD COURT, CHEEKTOWAGA, NY, United States, 14043

Registration date: 29 Jan 1986 - 24 Mar 1993

Entity number: 1053661

Address: 75 CLARK STREET, BUFFALO, NY, United States, 14223

Registration date: 29 Jan 1986 - 13 Feb 1989

Entity number: 1053901

Address: 81 BUFFALO ST, HAMBURG, NY, United States, 14075

Registration date: 29 Jan 1986

Entity number: 1053893

Address: 339 ELMWOOD AVENUE, BUFFALO, NY, United States, 14222

Registration date: 29 Jan 1986

Entity number: 1053640

Address: 144 LAKE ST., ANGOLA, NY, United States, 14006

Registration date: 28 Jan 1986 - 20 Oct 1999

Entity number: 1053416

Address: 775 MAIN ST., BUFFALO, NY, United States, 14203

Registration date: 28 Jan 1986 - 23 Sep 1992

Entity number: 1053407

Address: 625 DELAWARE AVE., SUITE 350, BUFFALO, NY, United States, 14202

Registration date: 28 Jan 1986 - 29 Sep 1993

Entity number: 1053398

Address: 735 UNION ROAD, WEST SENECA, NY, United States, 14224

Registration date: 28 Jan 1986 - 29 Dec 1999

Entity number: 1053391

Address: 36 BRUNSWICK RD., DEPEW, NY, United States, 14043

Registration date: 28 Jan 1986 - 24 Mar 1993

Entity number: 1053323

Address: 1400 LIBERTY BLDG, BUFFALO, NY, United States, 14202

Registration date: 28 Jan 1986 - 24 Mar 1993

Entity number: 1053312

Address: 1400 WILLIAM STREET, BUFFALO, NY, United States, 14206

Registration date: 28 Jan 1986 - 02 Jan 2000

Entity number: 1053305

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

Registration date: 28 Jan 1986 - 12 Apr 2011

Entity number: 1053598

Address: 25 HIGH ST, BUFFALO, NY, United States, 14203

Registration date: 28 Jan 1986

Entity number: 1053242

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

Registration date: 27 Jan 1986 - 25 Mar 1992

Entity number: 1053160

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

Registration date: 27 Jan 1986 - 27 Sep 1995

Entity number: 1053143

Address: 1816 LIBERTY BLDG, BUFFALO, NY, United States, 14202

Registration date: 27 Jan 1986 - 24 Mar 1993

Entity number: 1053015

Address: 1140 DELAWARE AVENUE, BUFFALO, NY, United States, 14209

Registration date: 27 Jan 1986 - 29 Sep 1993

Entity number: 1053003

Address: 1045 UNION ROAD, WEST SENECA, NY, United States, 14224

Registration date: 27 Jan 1986 - 25 Jan 2012

Entity number: 1052994

Address: 452 19TH ST, NIAGARA FALLS, NY, United States, 14303

Registration date: 27 Jan 1986

Entity number: 1053262

Address: MARC R. GROSSO, PO BOX 370, BUFFALO, NY, United States, 14240

Registration date: 27 Jan 1986

Entity number: 1053285

Address: 861 ABBOTT ROAD, BUFFALO, NY, United States, 14220

Registration date: 27 Jan 1986

Entity number: 1052764

Address: 102 FAIRLAWN AVE., AMHERST, NY, United States, 14226

Registration date: 24 Jan 1986 - 29 Dec 1993

Entity number: 1052756

Address: C/O MICHAEL A. HOGAN, 6194 RANCH VIEW DRIVE, EAST AMHERST, NY, United States, 14051

Registration date: 24 Jan 1986 - 15 Mar 2021

Entity number: 1134838

Address: 333 GANSON ST., BUFFALO, NY, United States, 14203

Registration date: 23 Jan 1986 - 24 Mar 1993

Entity number: 1052598

Address: 5473 EAST RIVER RD., GRAND ISLAND, NY, United States, 14072

Registration date: 23 Jan 1986 - 24 Mar 1993

Entity number: 1052556

Address: 2423 SENECA ST, BUFFALO, NY, United States, 14210

Registration date: 23 Jan 1986 - 24 Mar 1993

Entity number: 1052547

Address: 1742 HERTEL AVENUE, BUFFALO, NY, United States, 14216

Registration date: 23 Jan 1986 - 28 Dec 1994

Entity number: 1052511

Address: KIRSCHNER & GAGLIONE, ONE FOUNTAIN PLAZA, BUFFALO, NY, United States, 14203

Registration date: 23 Jan 1986 - 24 Mar 1993

Entity number: 1052366

Address: 3993 S. PARK, BLASDELLE, NY, United States, 14219

Registration date: 23 Jan 1986 - 24 Mar 1993

Entity number: 1052365

Address: 5071 SOUTHWESTERN BLVD, HAMBURG, NY, United States, 14075

Registration date: 23 Jan 1986 - 29 Jun 2018

Entity number: 1052286

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

Registration date: 23 Jan 1986 - 24 Mar 1993

Entity number: 1052608

Address: 5339 GENESEE STREET, LANCASTER, NY, United States, 14086

Registration date: 23 Jan 1986

Entity number: 1052105

Address: 4720 GENESEE STREET, BUFFALO, NY, United States, 14225

Registration date: 22 Jan 1986 - 27 Dec 1995

Entity number: 1052035

Address: 89 TREEBROOKE COURT, WILLIAMSVILLE, NY, United States, 14221

Registration date: 22 Jan 1986 - 25 Jan 2012

Entity number: 1052006

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

Registration date: 22 Jan 1986 - 24 Sep 1997

Entity number: 1051969

Address: & GOODYEAR, 1800 1 M & T PLZ, BUFFALO, NY, United States, 14203

Registration date: 22 Jan 1986 - 27 Dec 1990

Entity number: 1051796

Address: 46 WEST CRANWOOD DRIVE, WEST SENECA, NY, United States, 14224

Registration date: 22 Jan 1986 - 29 Dec 1993

Entity number: 1051987

Address: 1929 SOUTH PARK, BUFFALO, NY, United States, 14220

Registration date: 22 Jan 1986

Entity number: 1052158

Address: 47 SNUG HAVEN COURT, TONAWANDA, NY, United States, 14150

Registration date: 22 Jan 1986

Entity number: 1051592

Address: 200 SUMMER STREET, BUFFALO, NY, United States, 14222

Registration date: 21 Jan 1986 - 24 Mar 1993

Entity number: 1051579

Address: 303 SUMMER ST., BUFFALO, NY, United States, 14222

Registration date: 21 Jan 1986 - 24 Mar 1993

Entity number: 1051564

Address: 33 CENTRAL AVE, LANCASTER, NY, United States, 14086

Registration date: 21 Jan 1986 - 25 Mar 1992

Entity number: 1051518

Address: 1118 SOUTH 25TH STREET, EASTON, PA, United States, 18042

Registration date: 21 Jan 1986 - 23 Feb 2004

Entity number: 1051488

Address: SUITE 403, 170 FRANKLIN ST, BUFFALO, NY, United States, 14202

Registration date: 21 Jan 1986 - 24 Mar 1993

Entity number: 1051480

Address: 3993 S. PARK, BLASDELLE, NY, United States, 14219

Registration date: 21 Jan 1986 - 24 Mar 1993

Entity number: 1051455

Address: 3259 BAILEY, BUFFALO, NY, United States, 14215

Registration date: 21 Jan 1986 - 17 Jul 1997