Business directory in New York Erie - Page 2897

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: 1031908

Address: 3140 E BROAD ST, POB 09765, COLUMBUS, OH, United States, 43209

Registration date: 11 Oct 1985 - 24 Dec 1997

Entity number: 1031886

Address: 914 MAIN ST, BUFFALO, NY, United States, 14202

Registration date: 11 Oct 1985 - 24 Jun 1992

Entity number: 1031826

Address: 8880 SHERIDAN DR., AMHERST, NY, United States, 14226

Registration date: 10 Oct 1985 - 24 Jun 1992

Entity number: 1031752

Address: 438 POWERS BLDG., 16 MIAN ST. WEST, ROCHESTER, NY, United States, 14614

Registration date: 10 Oct 1985 - 24 Jun 1992

Entity number: 1031746

Address: 66 FOX CHAPEL DRIVE, ORCHARD PARK, NY, United States, 14127

Registration date: 10 Oct 1985 - 20 Nov 2017

Entity number: 1031709

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

Registration date: 10 Oct 1985 - 26 Jun 1996

Entity number: 1031678

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

Registration date: 10 Oct 1985 - 27 Dec 1995

Entity number: 1031629

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

Registration date: 10 Oct 1985 - 09 Mar 1989

Entity number: 1031610

Address: 700 NIAGARA FRONTIER BLD, G., BUFFALO, NY, United States

Registration date: 10 Oct 1985 - 24 Mar 1993

Entity number: 1031606

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

Registration date: 10 Oct 1985 - 16 Dec 1998

Entity number: 1031547

Address: 3200 SHERIDAN DR, AMHERST, NY, United States, 14226

Registration date: 09 Oct 1985 - 29 Sep 1993

Entity number: 1031485

Address: 1401 BROADWAY, BUFFALO, NY, United States, 14206

Registration date: 09 Oct 1985 - 25 Mar 1992

Entity number: 1031384

Address: 85 INNSBRUCK DR, BUFFALO, NY, United States, 14227

Registration date: 09 Oct 1985 - 25 Jan 2012

Entity number: 1031363

Address: 4151 LAKE SHORE RD., HAMBURG, NY, United States, 14075

Registration date: 09 Oct 1985 - 24 Jun 1992

Entity number: 1031362

Address: 4151 LAKE SHORE ROAD, HAMBURG, NY, United States, 14075

Registration date: 09 Oct 1985 - 24 Mar 1993

Entity number: 1031331

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

Registration date: 09 Oct 1985 - 29 Dec 1999

Entity number: 1031327

Address: 1285 MAIN STREET, BUFFALO, NY, United States, 14209

Registration date: 09 Oct 1985 - 24 Mar 1993

Entity number: 1801143

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

Registration date: 08 Oct 1985 - 24 Jun 2002

Entity number: 1031259

Address: BLAINE & HUBER, 3400 MARINE MIDLAND CT, BUFFALO, NY, United States, 14203

Registration date: 08 Oct 1985 - 31 Mar 1988

Entity number: 1031152

Address: 9727 COUNTY RD, CLARENCE CENTER, NY, United States, 14032

Registration date: 08 Oct 1985 - 25 Jan 2012

Entity number: 1031115

Address: ONE FOUNTAIN PLZ, 10TH FL, BUFFALO, NY, United States, 14203

Registration date: 08 Oct 1985 - 24 Mar 1993

Entity number: 1031081

Address: 197 MASSCAHUSETTS AVE, BUFFALO, NY, United States, 14213

Registration date: 08 Oct 1985 - 25 Mar 1992

Entity number: 1031054

Address: PO BOX 816, SPRINGBROOK, NY, United States, 14140

Registration date: 08 Oct 1985 - 23 Sep 1998

Entity number: 1030982

Address: 361 DELAWARE AVE, STE 311, BUFFALO, NY, United States, 14202

Registration date: 08 Oct 1985 - 13 May 1992

Entity number: 1030890

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

Registration date: 08 Oct 1985 - 28 Feb 2002

Entity number: 1031044

Address: 1799 SENECA ST., BUFFALO, NY, United States, 14210

Registration date: 08 Oct 1985

Entity number: 1030895

Address: 1675 SOUTH PARK AVENUE, BUFFALO, NY, United States, 14210

Registration date: 08 Oct 1985

Entity number: 1030931

Address: 95 FRANKLIN ST, RM 230, BUFFALO, NY, United States, 14202

Registration date: 08 Oct 1985

Entity number: 1030774

Address: 3171 BROADWAY, CHEEKTOWAGA, NY, United States, 14227

Registration date: 07 Oct 1985 - 28 Dec 1994

Entity number: 1030739

Address: 3518 SOUTHWESTERN BLVD, ORCHARD PARK, NY, United States, 14127

Registration date: 07 Oct 1985 - 28 Jun 1995

Entity number: 1030642

Address: P. O. BOX 65, BUFFALO, NY, United States, 14207

Registration date: 07 Oct 1985 - 24 Sep 1997

Entity number: 1030598

Address: 3 MANLON TERRACE, CHEEKTOWAGA, NY, United States, 14225

Registration date: 07 Oct 1985 - 28 Dec 1994

Entity number: 1030738

Address: 59 MANHART ST, BUFFALO, NY, United States, 14215

Registration date: 07 Oct 1985

Entity number: 1030463

Address: 249 PARAMOUNT PKWY, BUFFALO, NY, United States, 14223

Registration date: 04 Oct 1985 - 19 May 1994

Entity number: 1030435

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

Registration date: 04 Oct 1985 - 13 Jan 1987

Entity number: 1030406

Address: 135 DELAWARE AVE, BUFFALO, NY, United States, 14202

Registration date: 04 Oct 1985 - 24 Mar 1993

Entity number: 1030374

Address: 2192 NIAGARA ST., BUFFALO, NY, United States, 14207

Registration date: 04 Oct 1985 - 30 Nov 1988

Entity number: 1030355

Address: 3255 SHERIDAN DR., AMHERST, NY, United States, 14221

Registration date: 04 Oct 1985

Entity number: 1030368

Address: P.O. BOX 1041, WEST SENECA, NY, United States, 14224

Registration date: 04 Oct 1985

Entity number: 1030379

Address: 2192 NIAGARA STREET, BUFFALO, NY, United States, 14207

Registration date: 04 Oct 1985

Entity number: 1030258

Address: 4225 GENESEE ST, BUFFALO, NY, United States, 14225

Registration date: 04 Oct 1985

Entity number: 1030259

Address: 4243 GENESEE ST., CHEEKTOWAGA, NY, United States, 14225

Registration date: 04 Oct 1985

Entity number: 1030107

Address: 3400 MARINE MIDLAND, CENTER, BUFFALO, NY, United States, 14203

Registration date: 03 Oct 1985 - 29 Jul 1994

Entity number: 1030066

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

Registration date: 03 Oct 1985 - 30 Sep 1992

Entity number: 1029983

Address: 51 PARADISE DRIVE, TONAWANDA, NY, United States, 14150

Registration date: 03 Oct 1985 - 26 Jun 1996

Entity number: 1029917

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

Registration date: 03 Oct 1985 - 02 Aug 1990

Entity number: 1029910

Address: 12 MAIN ST., HAMBURG, NY, United States, 14075

Registration date: 03 Oct 1985 - 08 May 1995

Entity number: 1029851

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

Registration date: 03 Oct 1985 - 18 Aug 1986

Entity number: 1029715

Address: 700 NIAGARA FRONTIER, BLDG., BUFFALO, NY, United States, 14202

Registration date: 02 Oct 1985 - 18 Jul 2018

Entity number: 1029639

Address: JAMES E ROLLS, 70 NIAGARA ST, BUFFALO, NY, United States, 14202

Registration date: 02 Oct 1985 - 31 Jan 2012