Business directory in New York Erie - Page 2895

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 177094 companies

Entity number: 1036879

Address: 1 FIRST MARK BLDG., 135 DELAWARE AVE., BUFFALO, NY, United States, 14202

Registration date: 01 Nov 1985 - 25 Mar 1992

Entity number: 1036872

Address: 475 S NIAGARA ST, TONAWANDA, NY, United States, 14150

Registration date: 01 Nov 1985 - 04 Feb 1992

Entity number: 1036861

Address: 7440 BEAR RIDGE RD, NORTH TONAWANDA, NY, United States, 14120

Registration date: 01 Nov 1985 - 25 Mar 1992

Entity number: 1036851

Address: 223 RAINBOW MALL, NIAGARA FALLS, NY, United States, 14303

Registration date: 01 Nov 1985 - 18 Oct 1996

Entity number: 1037050

Address: 43 COURT ST, STE 1010, BUFFALO, NY, United States, 14202

Registration date: 01 Nov 1985

Entity number: 1036769

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

Registration date: 31 Oct 1985 - 25 Mar 1992

Entity number: 1036673

Address: 20 BUFFALO ST, HAMBURG, NY, United States, 14075

Registration date: 31 Oct 1985 - 24 Mar 1993

Entity number: 1036609

Address: 454 DINGENS ST, CHEEKTOWAGA, NY, United States, 14225

Registration date: 31 Oct 1985 - 25 Mar 1992

Entity number: 1036580

Address: 4625 PINE MANOR, CLARENCE, NY, United States, 14031

Registration date: 31 Oct 1985 - 27 Jun 2001

Entity number: 1036532

Address: 1900 MAIN PLACE TOWER, BUFFALO, NY, United States, 14202

Registration date: 31 Oct 1985 - 20 Jun 1991

Entity number: 1036513

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

Registration date: 31 Oct 1985 - 29 Sep 1993

Entity number: 1036408

Address: 3325 NORTH SERVICE ROAD, UNIT 107, BURLINGTON, ONTARIO, Canada, L7N-3G2

Registration date: 30 Oct 1985 - 24 Sep 1997

Entity number: 1036387

Address: 710 STATLER TOWERS, BUFFALO, NY, United States, 14202

Registration date: 30 Oct 1985 - 30 Jun 2004

Entity number: 1036381

Address: 107 DELAWARE AVE, S-1300 STATLER TOWERS, BUFFALO, NY, United States, 14202

Registration date: 30 Oct 1985 - 24 Jun 1992

Entity number: 1036364

Address: 11406 HOWE RD., AKRON, NY, United States, 14001

Registration date: 30 Oct 1985 - 24 Jun 1992

Entity number: 1036348

Address: 10 ELLICOTT ST, BATAVIA, NY, United States, 14020

Registration date: 30 Oct 1985 - 29 Sep 1993

Entity number: 1036311

Address: 2425 WALDEN AVE, BUFFALO, NY, United States, 14225

Registration date: 30 Oct 1985 - 09 Jan 2018

Entity number: 1036291

Address: 3585 SENECA ST, WEST SENECA, NY, United States, 14224

Registration date: 30 Oct 1985 - 25 Mar 1992

Entity number: 1036236

Address: 56 LONG AVE, HAMBURG, NY, United States, 14075

Registration date: 30 Oct 1985 - 04 Feb 1999

Entity number: 1036181

Address: 405 BRISBANE BLDG, BUFFALO, NY, United States, 14203

Registration date: 30 Oct 1985 - 24 Jun 1992

Entity number: 1036130

Address: 11406 HOWE ROAD, AKRON, NY, United States, 14001

Registration date: 30 Oct 1985 - 24 Jun 1992

Entity number: 1036086

Address: 5505 MAIN ST, WILLIAMSVILLE, NY, United States, 14221

Registration date: 30 Oct 1985 - 24 Jun 1992

Entity number: 1036073

Address: BRADFORD & BRETT, 70 NIAGARA ST, BUFFALO, NY, United States, 14202

Registration date: 30 Oct 1985 - 31 Jan 2001

Entity number: 1036407

Address: 1920 LIBERTY BUILDING, BUFFALO, NY, United States, 14202

Registration date: 30 Oct 1985

Entity number: 1036011

Address: 89 RHODE ISLAND ST, BUFFALO, NY, United States, 14213

Registration date: 29 Oct 1985 - 24 Jun 1992

Entity number: 1035986

Address: 200 COVINGTON DR., BUFFALO, NY, United States, 14220

Registration date: 29 Oct 1985 - 24 Jun 1992

Entity number: 1035778

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

Registration date: 29 Oct 1985 - 01 Sep 1993

Entity number: 1035732

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

Registration date: 29 Oct 1985 - 28 Mar 2001

Entity number: 1035706

Address: 9855 SISSON HIGHWAY, EDEN, NY, United States, 14057

Registration date: 29 Oct 1985 - 24 Jun 1992

Entity number: 1035777

Address: 726 EXCHANGE ST, STE 134, BUFFALO, NY, United States, 14210

Registration date: 29 Oct 1985

Entity number: 1035593

Address: 45 GEORGE ST, CHEEKTOWAGA, NY, United States, 14204

Registration date: 28 Oct 1985 - 24 Jun 1992

BEZEL INC. Inactive

Entity number: 1035569

Address: 1500 STATLER TOWER, BUFFALO, NY, United States, 14202

Registration date: 28 Oct 1985 - 28 Dec 1994

Entity number: 1035528

Address: 580 ELMWOOOD AVE., BUFFALO, NY, United States, 14222

Registration date: 28 Oct 1985 - 24 Jun 1992

Entity number: 1035466

Address: 4221 N BUFFALO ST, ORCHARD PARK, NY, United States, 14127

Registration date: 28 Oct 1985 - 22 Jun 2005

Entity number: 1035407

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

Registration date: 28 Oct 1985 - 24 Jun 1992

Entity number: 1035339

Address: 874 WALDEN AVE., BUFFALO, NY, United States, 14211

Registration date: 25 Oct 1985 - 24 Jun 1992

Entity number: 1035324

Address: 10871 MAIN ST, CLARENCE, NY, United States, 14031

Registration date: 25 Oct 1985 - 25 Feb 2008

Entity number: 1035303

Address: 36 HOPKINS RD, WILLIAMSVILLE, NY, United States, 14221

Registration date: 25 Oct 1985 - 27 Dec 2000

Entity number: 1035294

Address: 1141 KENMORE AVE, KENMORE, NY, United States, 14217

Registration date: 25 Oct 1985 - 23 Sep 1998

Entity number: 1035290

Address: 757 THIRD AVE, NEW YORK, NY, United States, 10017

Registration date: 25 Oct 1985 - 24 Jun 1992

Entity number: 1035275

Address: 64 NIAGARA ST, BUFFALO, NY, United States, 14202

Registration date: 25 Oct 1985 - 27 Sep 1995

Entity number: 1035168

Address: 419 W. MAIN ST., BROOKVILLE, PA, United States, 15825

Registration date: 25 Oct 1985 - 27 Sep 1995

Entity number: 1035014

Address: 444 STATLER BLDG., BUFFALO, NY, United States, 14202

Registration date: 25 Oct 1985 - 24 Jun 1992

Entity number: 1034966

Address: 120 DELAWARE AVE., STE. 425, BUFFALO, NY, United States, 14202

Registration date: 24 Oct 1985 - 24 Jun 1992

Entity number: 1034960

Address: 380 HINDS STREET, TONAWANDA, NY, United States, 14150

Registration date: 24 Oct 1985 - 05 Mar 2001

Entity number: 1034951

Address: COMPANY, 1 GULF+WESTERN PLAZA, NEW YORK, NY, United States, 10023

Registration date: 24 Oct 1985 - 08 Jul 1987

Entity number: 1034896

Address: TRUST COMPANY, ONE M&T PLAZA, BUFFALO, NY, United States, 14240

Registration date: 24 Oct 1985 - 21 Apr 1986

Entity number: 1034868

Address: 721 ELLICOTT SQUARE BLDG, BUFFALO, NY, United States, 14203

Registration date: 24 Oct 1985 - 27 Sep 1995

Entity number: 1034846

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

Registration date: 24 Oct 1985 - 24 Jun 1992

Entity number: 1034849

Address: 112 FRANKLIN ST., BUFFALO, NY, United States, 14202

Registration date: 24 Oct 1985