Business directory in New York Erie - Page 2907

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: 1008946

Address: DEPT. OF URBAN STUDIES, CANISIUS COLLEGE, BUFFALO, NY, United States, 14208

Registration date: 02 Jul 1985

Entity number: 1008819

Address: 8180 MAIN STREET, WILLIAMSVILLE, NY, United States, 14221

Registration date: 01 Jul 1985 - 11 Mar 1999

Entity number: 1008787

Address: 3009 IMPERIAL OAKS DRIVE, RALEIGH, NC, United States, 27614

Registration date: 01 Jul 1985 - 05 Sep 2018

Entity number: 1008766

Address: 701 SENECA ST, BUFFALO, NY, United States, 14210

Registration date: 01 Jul 1985 - 24 Mar 1993

Entity number: 1008693

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

Registration date: 01 Jul 1985 - 24 Jul 2013

Entity number: 1008585

Address: C/O MICHAEL J. CULLIGAN, 270 ABBOTT RD., BUFFALO, NY, United States, 14220

Registration date: 01 Jul 1985 - 26 Jun 2002

Entity number: 1008483

Address: NEWELL RD., DUNKIRK, NY, United States, 14048

Registration date: 28 Jun 1985 - 24 Jun 1992

Entity number: 1008445

Address: 1566 SOUTH PARK AVE, BUFFALO, NY, United States, 14220

Registration date: 28 Jun 1985 - 15 Mar 1993

Entity number: 1008266

Address: 20 CATHEDRAL PARK, BUFFALO, NY, United States, 14202

Registration date: 28 Jun 1985 - 25 Mar 1992

Entity number: 1008208

Address: 200 MAIN ST., TOMS RIVER, NJ, United States, 08753

Registration date: 28 Jun 1985 - 24 Mar 1993

Entity number: 1008202

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

Registration date: 28 Jun 1985 - 29 Sep 1993

Entity number: 1008468

Address: 645 DELAWARE STREET, TONAWANDA, NY, United States, 14150

Registration date: 28 Jun 1985

Entity number: 1008467

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

Registration date: 28 Jun 1985

Entity number: 1008427

Address: 181 MAY STREET, BUFFALO, NY, United States, 14211

Registration date: 28 Jun 1985

Entity number: 1008132

Address: 190 DON PARK RD #16, MARKHAM, ON, Canada, L3R-2V8

Registration date: 27 Jun 1985 - 24 Jun 1992

Entity number: 1008110

Address: 1188 RIDGE RD, LACKAWANNA, NY, United States, 14218

Registration date: 27 Jun 1985 - 15 Aug 1996

Entity number: 1008001

Address: 2545 WALDEN AVE., BUFFALO, NY, United States, 14225

Registration date: 27 Jun 1985 - 24 Jun 1992

Entity number: 1007892

Address: 1600 MAIN PLACE TOWER, BUFFALO, NY, United States, 14202

Registration date: 27 Jun 1985 - 25 Mar 1992

Entity number: 1007819

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

Registration date: 26 Jun 1985 - 07 Sep 1990

Entity number: 1007789

Address: 10611 ELM ST., NORTH COLLINS, NY, United States, 14111

Registration date: 26 Jun 1985

Entity number: 1007607

Address: 10 LAFAYETTE SQ., ROOM 1500, BUFFALO, NY, United States, 14203

Registration date: 26 Jun 1985

Entity number: 1007660

Address: 930 CONVENTION TOWER, 43 COURT ST, BUFFALO, NY, United States, 14202

Registration date: 26 Jun 1985

Entity number: 1007478

Address: 3755 SENECA ST., WEST SENECA, NY, United States, 14224

Registration date: 25 Jun 1985 - 24 Jun 1992

Entity number: 1007301

Address: 984 ELLICOTT SQ. BLDG., BUFFALO, NY, United States, 14203

Registration date: 25 Jun 1985 - 12 Mar 2001

Entity number: 1007113

Address: DAWN M BENZIN, S-8148 IRISH RD, COLDEN, NY, United States, 14033

Registration date: 24 Jun 1985 - 05 Oct 2017

Entity number: 1007007

Address: 3345 N. BENZING ROAD, ORCHARD PARK, NY, United States, 14127

Registration date: 24 Jun 1985 - 01 Mar 2001

Entity number: 1006990

Address: 9293 SISSON HIGHWAY, EDEN, NY, United States, 14057

Registration date: 24 Jun 1985 - 27 Dec 1995

Entity number: 1006892

Address: 76 CHURCH ST., BUFFALO, NY, United States, 14202

Registration date: 24 Jun 1985 - 25 Mar 1992

Entity number: 1006883

Address: 26 VIRGINIA PLACE, BUFFALO, NY, United States, 14202

Registration date: 24 Jun 1985 - 24 Jun 1992

Entity number: 1006763

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

Registration date: 24 Jun 1985 - 23 Sep 1998

Entity number: 1006735

Address: 6776 GOWANDA ST ROAD, HAMBURG, NY, United States, 14075

Registration date: 24 Jun 1985 - 27 Dec 1995

Entity number: 1006847

Address: 3480 TRANSIT ROAD, DEPEW, NY, United States, 14043

Registration date: 24 Jun 1985

Entity number: 1006711

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

Registration date: 21 Jun 1985 - 16 Jan 1992

Entity number: 1006640

Address: 58 WEST KLEIN ROAD, WILLIAMSVILLE, NY, United States, 14221

Registration date: 21 Jun 1985 - 29 Sep 1993

Entity number: 1006432

Address: %PHILIP A. AUGUSTINO, 580 ELMWOOD AVE., BUFFALO, NY, United States, 14222

Registration date: 21 Jun 1985 - 24 Jun 1992

Entity number: 1006598

Address: 189 NORTH SEINE DR., CHEEKTOWAGA, NY, United States, 14227

Registration date: 21 Jun 1985

Entity number: 1006710

Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Registration date: 21 Jun 1985

Entity number: 1006403

Address: 6495 TRANSIT RD, BOWMANSVILLE, NY, United States, 14026

Registration date: 20 Jun 1985 - 24 Jun 1992

Entity number: 1006354

Address: 56 EDEN ST., BUFFALO, NY, United States, 14220

Registration date: 20 Jun 1985 - 21 Apr 1989

Entity number: 1006346

Address: 9300 JOLLYVILLE ROAD, SUITE 200, AUSTIN, TX, United States, 78759

Registration date: 20 Jun 1985 - 26 Jun 1996

Entity number: 1006344

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

Registration date: 20 Jun 1985 - 18 Oct 1989

Entity number: 1006312

Address: LEVY,YELLEN & BROWNSTEIN, 700 STATLER BLDG., BUFFALO, NY, United States, 14202

Registration date: 20 Jun 1985 - 24 Jun 1992

Entity number: 1006267

Address: 405 BRISBANE BLDG, BUFFALO, NY, United States, 14202

Registration date: 20 Jun 1985 - 24 Jun 1992

Entity number: 1006181

Address: 43 COURT ST, 600 CONVENTION TOWER, BUFFALO, NY, United States, 14202

Registration date: 20 Jun 1985 - 25 Mar 1992

Entity number: 1006171

Address: 750 HUMBOLDT PARKWAY, BUFFALO, NY, United States, 14208

Registration date: 20 Jun 1985 - 25 Mar 1992

Entity number: 1006034

Address: 500 LEIN ROAD, WEST SENECA, NY, United States, 14224

Registration date: 20 Jun 1985 - 24 Mar 1999

Entity number: 1006006

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

Registration date: 20 Jun 1985 - 20 Jan 1987

Entity number: 1006173

Address: 2430 North Forest, Ste 2, Getzville, NY, United States, 14068

Registration date: 20 Jun 1985

WAI Active

Entity number: 1006113

Address: 28 LIBERTY STREET, NEW YORK, TX, United States, 10005

Registration date: 20 Jun 1985

Entity number: 1006102

Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Registration date: 20 Jun 1985