Business directory in New York Erie - Page 2896

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: 1034918

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

Registration date: 24 Oct 1985

Entity number: 1034647

Address: 5436 MAIN STREET, P.O. BOX 1335, WILLIAMSVILLE, NY, United States, 14231

Registration date: 23 Oct 1985 - 26 Jan 1995

AMCEE, INC. Inactive

Entity number: 1034569

Address: 4159 NORTH BUFFALO ST., ORCHARD PARK, NY, United States, 14127

Registration date: 23 Oct 1985 - 24 Jun 1992

Entity number: 1034512

Address: 1100 RAND BUILDING, 14 LAFAYETTE SQUARE, BUFFALO, NY, United States, 14203

Registration date: 23 Oct 1985 - 25 Jan 2012

Entity number: 1034368

Address: 217 OLMSTEAD AVENUE, DEPEW, NY, United States, 14043

Registration date: 22 Oct 1985 - 24 Mar 1993

Entity number: 1034361

Address: 1249 GENESEE ST, BUFFALO, NY, United States, 14211

Registration date: 22 Oct 1985 - 27 Jun 2001

Entity number: 1034360

Address: 119 GOUNDRY STR, POB 218, NORTH TONAWANDA, NY, United States, 14120

Registration date: 22 Oct 1985 - 24 Jun 1992

Entity number: 1034247

Address: 2319 MAIN STREET, BUFFALO, NY, United States, 14214

Registration date: 22 Oct 1985 - 02 Jun 1994

Entity number: 1034118

Address: 2159 GENESEE ST, BUFFALO, NY, United States, 14211

Registration date: 22 Oct 1985 - 27 Jun 2001

Entity number: 1034090

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

Registration date: 22 Oct 1985 - 27 Sep 1995

Entity number: 1034049

Address: 2495 KINGSTON AVE, BUFFALO, NY, United States, 14226

Registration date: 22 Oct 1985 - 24 Jun 1992

Entity number: 1034048

Address: 2495 KENSINGTON AVE, BUFFALO, NY, United States, 14226

Registration date: 22 Oct 1985 - 31 Dec 1988

Entity number: 1034041

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

Registration date: 22 Oct 1985 - 27 Sep 1995

Entity number: 1034095

Address: 2937 ALT BLVD, NORTH GRAND ISLAND, NY, United States, 14072

Registration date: 22 Oct 1985

Entity number: 1033948

Address: LAW FIRM WATERFRONT VILL, S-314 60 LAKEFRONT BLV, BUFFALO, NY, United States, 14202

Registration date: 21 Oct 1985 - 24 Jun 1992

Entity number: 1033937

Address: 101 LANG BLVD, GRAND ISLAND, NY, United States, 14072

Registration date: 21 Oct 1985 - 05 Jan 1994

Entity number: 1033801

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

Registration date: 21 Oct 1985 - 17 Sep 1990

Entity number: 1033800

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

Registration date: 21 Oct 1985 - 14 Sep 1990

Entity number: 1033770

Address: 300 DELAWARE AVE., BUFFALO, NY, United States, 14202

Registration date: 21 Oct 1985 - 25 Mar 1992

Entity number: 1033735

Address: PO BOX 457, 505 WALNUT ST., SHIRLEY, IN, United States, 47384

Registration date: 21 Oct 1985 - 09 Mar 2020

Entity number: 1033664

Address: KIRSCHNER & GAGLIONE, 1 FOUNTAIN PLAZA, BUFFALO, NY, United States, 14203

Registration date: 21 Oct 1985 - 01 Feb 1989

Entity number: 1033645

Address: 715 ELMWOOD AVE, BUFFALO, NY, United States, 14222

Registration date: 21 Oct 1985 - 05 Jul 2006

Entity number: 1033608

Address: 230 MAIN PLACE TWR, BUFFALO, NY, United States, 14202

Registration date: 21 Oct 1985 - 24 Jun 1992

Entity number: 1033607

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

Registration date: 21 Oct 1985 - 17 Sep 1990

Entity number: 1033529

Address: 1060 WEHRLE DR., WILLIAMSVILLE, NY, United States, 14221

Registration date: 18 Oct 1985 - 24 Mar 1993

Entity number: 1033497

Address: 600 CAYUGA ROAD, BUFFALO, NY, United States, 14225

Registration date: 18 Oct 1985

Entity number: 1033154

Address: 3407 DELAWARE AVE, KENMORE, NY, United States, 14217

Registration date: 17 Oct 1985 - 24 Mar 1993

Entity number: 1033132

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

Registration date: 17 Oct 1985 - 04 Sep 1986

Entity number: 1033113

Address: 2113 DELAWARE AVE., BUFFALO, NY, United States, 14216

Registration date: 17 Oct 1985 - 30 May 2001

Entity number: 1033067

Address: 928 FRENCH RD, CHEEKTOWAGA, NY, United States, 14227

Registration date: 17 Oct 1985 - 23 Sep 1992

Entity number: 1033060

Address: 76-A FOXBERRY DRIVE, GETZVILLE, NY, United States, 14068

Registration date: 17 Oct 1985 - 24 Jun 1992

Entity number: 1033050

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

Registration date: 17 Oct 1985 - 24 Jun 1992

Entity number: 1033035

Address: ATT: SCOTT E FRIEDMAN ESQ, 700 GUARANTY BLDG 28 CHURCH ST, BUFFALO, NY, United States, 14094

Registration date: 17 Oct 1985 - 15 Feb 2005

Entity number: 1033011

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

Registration date: 17 Oct 1985 - 25 Mar 1992

Entity number: 1033034

Address: 1015 CONVENTION TOWER, 43 COURT ST., BUFFALO, NY, United States, 14202

Registration date: 17 Oct 1985

Entity number: 1032711

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

Registration date: 16 Oct 1985 - 24 Jun 1992

Entity number: 1032592

Address: 3445 UNION RD, CHEEKTOWAGA, NY, United States, 14225

Registration date: 16 Oct 1985 - 24 Jun 1992

Entity number: 1032523

Address: P.O. BOX 388, 113 CEDAR ST, AKRON, NY, United States, 14001

Registration date: 16 Oct 1985 - 21 Dec 1987

Entity number: 1032501

Address: 171 NIAGARA FRONTIER FOOD, TERMINAL, BUFFALO, NY, United States, 14206

Registration date: 16 Oct 1985

Entity number: 1032485

Address: 4367 HARLEM RD, AMHERST, NY, United States, 14226

Registration date: 15 Oct 1985 - 16 Mar 2022

Entity number: 1032398

Address: 3167 SOUTH PARK AVE., LACKAWANNA, NY, United States, 14218

Registration date: 15 Oct 1985 - 24 Mar 1993

Entity number: 1032395

Address: 27 LILLE LANE, CHEEKTOWAGA, NY, United States, 14227

Registration date: 15 Oct 1985 - 25 Jan 2012

Entity number: 1032384

Address: 3754 WINDOVER AVENUE, HAMBURG, NY, United States, 14075

Registration date: 15 Oct 1985 - 25 Mar 1994

Entity number: 1032331

Address: 740 WALDEN AVENUE, BUFFALO, NY, United States, 14211

Registration date: 15 Oct 1985 - 26 Jun 1996

Entity number: 1032244

Address: 1504 HERTEL AVE, BUFFALO, NY, United States, 14216

Registration date: 15 Oct 1985 - 24 Jun 1992

Entity number: 1032199

Address: %BRINKWORTH & BOND, 1038 ABBOTT RD, BUFFALO, NY, United States, 14220

Registration date: 15 Oct 1985 - 06 Sep 1989

Entity number: 1032339

Address: 2375 SOUTH PARK AVE., BUFFALO, NY, United States, 14220

Registration date: 15 Oct 1985

Entity number: 1032446

Address: 266 ROTHER, BUFFALO, NY, United States, 14211

Registration date: 15 Oct 1985

Entity number: 1032128

Address: 2 CANNON ST, P.O. BOX 5308, POUGHKEEPSIE, NY, United States, 12601

Registration date: 11 Oct 1985 - 02 Oct 1990

Entity number: 1031982

Address: 226 CENTRAL AVENUE, BUFFALO, NY, United States, 14206

Registration date: 11 Oct 1985 - 25 Jan 2012