Business directory in New York Erie - Page 2898

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: 1029634

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

Registration date: 02 Oct 1985 - 27 Sep 1995

Entity number: 1029607

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

Registration date: 02 Oct 1985 - 26 Jun 1996

Entity number: 1029587

Address: 4680 SHIMMERVILLE RD., CLARENCE, NY, United States, 14031

Registration date: 02 Oct 1985 - 24 Mar 1993

Entity number: 1029529

Address: 8316 MAIN ST., WILLIAMSVILLE, NY, United States, 14221

Registration date: 02 Oct 1985 - 17 Dec 1999

Entity number: 1029528

Address: 8316 MAIN ST, WILLIAMSVILLE, NY, United States, 14221

Registration date: 02 Oct 1985 - 22 Nov 1999

Entity number: 1029575

Address: 813 PARKSIDE AVE, BUFFALO, NY, United States, 14216

Registration date: 02 Oct 1985

Entity number: 1029362

Address: 115 VALLEY DRIVE, WEST SENECA, NY, United States, 14224

Registration date: 01 Oct 1985 - 23 Aug 1989

Entity number: 1029342

Address: 4225 GENESEE STREET, CHEEKTOWAGA, NY, United States, 14225

Registration date: 01 Oct 1985 - 26 Oct 2016

Entity number: 1029328

Address: 2567 SHERIDAN DR., TONAWANDA, NY, United States, 14150

Registration date: 01 Oct 1985 - 25 Mar 1992

Entity number: 1029302

Address: 3527 HARLEM ROAD, BUFFALO, NY, United States, 14225

Registration date: 01 Oct 1985 - 26 Jun 2002

Entity number: 1029289

Address: 71 RADCLIFFE RD., BUFFALO, NY, United States, 14214

Registration date: 01 Oct 1985 - 24 Jun 1992

Entity number: 1029281

Address: 4581 MORNINGSIDE DRIVE, EDEN, NY, United States, 14057

Registration date: 01 Oct 1985 - 27 Jun 2001

Entity number: 1029175

Address: 1610 WALDEN AVE., CHEEKTOWAGA, NY, United States, 14225

Registration date: 01 Oct 1985 - 31 Oct 1987

Entity number: 1029167

Address: 155 GROTE ST., BUFFALO, NY, United States, 14207

Registration date: 01 Oct 1985 - 24 Jun 1992

Entity number: 1029153

Address: 16 GRANT ST., BUFFALO, NY, United States, 14213

Registration date: 01 Oct 1985 - 24 Jun 1992

Entity number: 1029140

Address: 3796 LAKESHORE ROAD, BUFFALO, NY, United States, 14219

Registration date: 01 Oct 1985 - 24 Jun 1992

Entity number: 1029136

Address: 124 GOULD AVE., DEPEW, NY, United States, 14043

Registration date: 01 Oct 1985 - 30 Jun 2004

Entity number: 1029084

Address: 5720 CUMMINGS ROAD, AKRON, NY, United States, 14001

Registration date: 01 Oct 1985 - 16 Jul 1991

Entity number: 1029247

Address: 114 ST JOHNS AVE, TONAWANDA, NY, United States, 14223

Registration date: 01 Oct 1985

Entity number: 1029343

Address: 4225 GENESEE STREET, CHEEKTOWAGA, NY, United States, 14225

Registration date: 01 Oct 1985

Entity number: 1028873

Address: CHEMICAL BK BLDG,STE 601, 69 DELAWARE AVE, BUFFALO, NY, United States, 14202

Registration date: 30 Sep 1985 - 24 Jun 1992

Entity number: 1028847

Address: 877 HOPKINS RD, WILLIAMSVILLE, NY, United States, 14221

Registration date: 30 Sep 1985 - 24 Jun 1992

Entity number: 1028816

Address: 164 E DELAVAN AVE, BUFFALO, NY, United States, 14208

Registration date: 30 Sep 1985 - 24 Jun 1992

Entity number: 1028775

Address: 1107 LIBERTY BLDG, BUFFALO, NY, United States, 14202

Registration date: 30 Sep 1985 - 24 Mar 1993

Entity number: 1028767

Address: 2200 HARLEM ROAD, CHEEKTOWAGA, NY, United States, 14225

Registration date: 30 Sep 1985 - 26 Jul 2010

Entity number: 1028657

Address: 1957 WHITEHAVEN RD., GRAND ISLAND, NY, United States, 14072

Registration date: 30 Sep 1985 - 24 Mar 1993

Entity number: 1029008

Address: 905 ELMWOOD AVENUE, SUITE 101, BUFFALO, NY, United States, 14222

Registration date: 30 Sep 1985

Entity number: 1028624

Address: 59 SATTLER AVE., BUFFALO, NY, United States, 14212

Registration date: 27 Sep 1985 - 24 Jun 1992

Entity number: 1028595

Address: 1227 EAST LA RAY DRIVE, ALDEN, NY, United States, 14004

Registration date: 27 Sep 1985 - 18 Dec 2001

Entity number: 1028533

Address: 7545 TRANSIT RD, EAST AMHERST, NY, United States, 14051

Registration date: 27 Sep 1985 - 26 Mar 1997

Entity number: 1028467

Address: 877 HOPKINS RD., WILLIAMSVILLE, NY, United States, 14221

Registration date: 27 Sep 1985 - 24 Mar 1993

Entity number: 1028456

Address: 165 SUMMERVIEW RD., WILLIAMSVILLE, NY, United States, 14221

Registration date: 27 Sep 1985 - 24 Jun 1992

Entity number: 1028447

Address: 24 ELIZABETH AVENUE, HAMBURG, NY, United States, 14075

Registration date: 27 Sep 1985 - 27 Dec 2000

Entity number: 1028433

Address: 3350 MARINE MIDLAND CTR, BUFFALO, NY, United States, 14203

Registration date: 27 Sep 1985 - 24 Jun 1992

Entity number: 1028409

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

Registration date: 27 Sep 1985 - 27 Sep 1995

Entity number: 1028382

Address: 451 WOODSTOCK ST, TONAWANDA, NY, United States, 14150

Registration date: 27 Sep 1985 - 29 Sep 1993

Entity number: 1028596

Address: 1965 SHERIDAN DRIVE, KENMORE, NY, United States, 14223

Registration date: 27 Sep 1985

Entity number: 1028323

Address: SUITE 300, BEWLEY BLDG, LOCKPORT, NY, United States, 14094

Registration date: 26 Sep 1985 - 24 Mar 1993

Entity number: 1028289

Address: 415 CAPEN BLVD, AMHERST, NY, United States, 14226

Registration date: 26 Sep 1985 - 24 Jun 1992

Entity number: 1028242

Address: 4329 S BUFFALO ST, ORCHARD PARK, NY, United States, 14127

Registration date: 26 Sep 1985 - 24 Jun 1992

Entity number: 1028164

Address: 3131 STONY POINT ROAD, GRAND ISLAND, NY, United States, 14072

Registration date: 26 Sep 1985 - 19 Jul 2018

Entity number: 1028138

Address: POB 603, BUFFALO, NY, United States, 14217

Registration date: 26 Sep 1985 - 01 Jun 1992

Entity number: 1027911

Address: %JAMES F. ROLLS, 70 NIAGARA ST, BUFFALO, NY, United States, 14202

Registration date: 25 Sep 1985 - 24 Mar 1993

Entity number: 1027905

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

Registration date: 25 Sep 1985 - 24 Mar 1993

Entity number: 1027797

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

Registration date: 25 Sep 1985 - 27 Sep 1995

Entity number: 1027645

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

Registration date: 25 Sep 1985 - 24 Jun 1992

Entity number: 1027586

Address: S-3599 SOUTHWESTERN BLVD, ORCHARD PARK, NY, United States, 14127

Registration date: 25 Sep 1985 - 12 Jul 1990

Entity number: 1027540

Address: 12 FOUNTAIN PLZ, NORSTAR BLDG, BUFFALO, NY, United States, 14202

Registration date: 24 Sep 1985 - 25 Mar 1991

Entity number: 1027454

Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Registration date: 24 Sep 1985 - 25 Jun 2003

Entity number: 1027412

Address: 431 TERRACE BLVD, DEPEW, NY, United States, 14043

Registration date: 24 Sep 1985 - 27 Jun 2001