Business directory in New York Erie - Page 2911

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: 998923

Address: 7170 BOSTON STATE RD, NORTH BOSTON, NY, United States, 14110

Registration date: 21 May 1985

Entity number: 998605

Address: 45 GATH TERRACE, TONAWANDA, NY, United States, 14150

Registration date: 21 May 1985

Entity number: 998575

Address: 1816 LIBERTY BLDG, BUFFALO, NY, United States, 14202

Registration date: 20 May 1985 - 24 Jun 1992

Entity number: 998495

Address: 719 BRISBANE BLDG., BUFFALO, NY, United States, 14203

Registration date: 20 May 1985 - 24 Jun 1992

Entity number: 998399

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

Registration date: 20 May 1985 - 27 Sep 1995

Entity number: 998374

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

Registration date: 20 May 1985 - 13 Sep 2000

Entity number: 998334

Address: 93 CHESHIRE LANE, EAST AMHERST, NY, United States, 14051

Registration date: 20 May 1985 - 27 May 2003

Entity number: 998333

Address: 102 EMERSON DR, EGGERTSVILLE, NY, United States, 14207

Registration date: 20 May 1985 - 09 Feb 1990

Entity number: 998509

Address: 2640 GEO. URBAN BLVD, DEPEW, NY, United States, 14043

Registration date: 20 May 1985

Entity number: 998316

Address: 13203 BROADWAY, ALDEN, NY, United States, 14004

Registration date: 20 May 1985

Entity number: 998267

Address: 1100 RAND BLDG, BUFFALO, NY, United States, 14203

Registration date: 17 May 1985 - 15 Jul 2004

Entity number: 998156

Address: 419 RICHMOND AVE, BUFFALO, NY, United States, 14222

Registration date: 17 May 1985 - 25 Jan 2012

Entity number: 998083

Address: 3525 UNION RD, CHEEKTOWAGA, NY, United States, 14225

Registration date: 17 May 1985 - 25 Mar 1992

Entity number: 998132

Address: 3067 DELAWARE AVENUE, KENMORE, NY, United States, 14217

Registration date: 17 May 1985

Entity number: 998142

Address: 1300 PERRY ST, BUFFALO, NY, United States, 14210

Registration date: 17 May 1985

Entity number: 997933

Address: 8040 COUNTY RD., EAST AMHERST, NY, United States, 14051

Registration date: 16 May 1985 - 27 Dec 1995

Entity number: 997550

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

Registration date: 15 May 1985 - 02 Feb 1990

Entity number: 997465

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

Registration date: 15 May 1985 - 09 Oct 1987

Entity number: 997464

Address: 1695 ELMWOOD AVE, BUFFALO, NY, United States, 14207

Registration date: 15 May 1985 - 25 Mar 1992

Entity number: 997425

Address: 75 ISABELLE ST., BUFFALO, NY, United States, 14207

Registration date: 15 May 1985 - 17 Sep 1992

Entity number: 997394

Address: 736 BRISBANE BUILDING, BUFFALO, NY, United States, 14203

Registration date: 15 May 1985 - 29 Sep 1993

Entity number: 997370

Address: 3829 WOLF RD, ORCHARD PARK, NY, United States, 14124

Registration date: 15 May 1985 - 04 Oct 2017

Entity number: 997354

Address: 675 DELAWARE AVE, BUFFALO, NY, United States, 14209

Registration date: 15 May 1985 - 29 Dec 1989

Entity number: 997472

Address: 5436 BIG TREE RD., ORCHARD PARK, NY, United States, 14127

Registration date: 15 May 1985

Entity number: 997224

Address: 3375 SOUTH PARK AVENUE, BLASDELL, NY, United States, 14219

Registration date: 14 May 1985 - 24 Mar 1993

Entity number: 997195

Address: 98 TENNYSON TERRACE, AMHERST, NY, United States, 14221

Registration date: 14 May 1985 - 29 Dec 1993

Entity number: 997091

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

Registration date: 14 May 1985 - 24 Mar 1993

Entity number: 997019

Address: 231 KINGSLEY RD., NEW YORK, NY, United States, 14059

Registration date: 14 May 1985 - 24 Jun 1992

Entity number: 996926

Address: P.O. BOX 209, 265 UNION STREET, HAMBURG, NY, United States, 14075

Registration date: 14 May 1985 - 17 Jul 1991

Entity number: 996924

Address: 930 CONVENTION TOWER, BUFFALO, NY, United States, 14202

Registration date: 14 May 1985 - 03 Mar 1987

Entity number: 996920

Address: 1 NIAGARA SQ., BUFFALO, NY, United States, 14202

Registration date: 14 May 1985 - 29 Jan 1999

Entity number: 996898

Address: 8386 N. MAIN STREET, EDEN, NY, United States, 14057

Registration date: 14 May 1985 - 27 Dec 2000

Entity number: 996895

Address: 325 HARLEM RD, WEST SENECA, NY, United States, 14224

Registration date: 14 May 1985 - 27 Sep 1995

Entity number: 996888

Address: 1754 SHERIDAN DRIVE, BUFFALO, NY, United States, 14223

Registration date: 14 May 1985 - 01 Apr 1994

Entity number: 996873

Address: 3535 BROADWAY, SUITE 200, KANSAS CITY, MO, United States, 64111

Registration date: 14 May 1985 - 27 Sep 1995

Entity number: 997208

Address: 2800 WASHINGTON AVE., NEWPORT NEWS, VA, United States, 23607

Registration date: 14 May 1985

Entity number: 996940

Address: 4822 UPPER MTN RD, LOCKPORT, NY, United States, 14094

Registration date: 14 May 1985

Entity number: 997243

Address: 525 WASHINGTON ST., BUFFALO, NY, United States, 14203

Registration date: 14 May 1985

Entity number: 996770

Address: 705 BRISBANE BLDG., BUFFALO, NY, United States, 14203

Registration date: 13 May 1985 - 25 Mar 1992

Entity number: 996764

Address: 2245 GENESEE ST, BUFFALO, NY, United States, 14211

Registration date: 13 May 1985 - 25 Jan 2012

Entity number: 996730

Address: 9702 SOUTHWESTERN BLVD., ANGOLA, NY, United States, 14006

Registration date: 13 May 1985 - 29 Dec 1999

Entity number: 996699

Address: 159 LINWOOD AVE, BUFFALO, NY, United States, 14209

Registration date: 13 May 1985 - 24 Jun 1992

Entity number: 996686

Address: 8045 OLD POST RD W, EAST AMHERST, NY, United States, 14051

Registration date: 13 May 1985 - 26 Aug 2003

Entity number: 996657

Address: 302 ELLICOTT SQUARE BLDG, BUFFALO, NY, United States, 14203

Registration date: 13 May 1985 - 26 Jun 2002

Entity number: 996583

Address: 395 TONAWANDA CREEK ROAD, AMHERST, NY, United States, 14228

Registration date: 13 May 1985 - 30 Jul 1996

Entity number: 996494

Address: 193 AVON RD., TONAWANDA, NY, United States, 14150

Registration date: 13 May 1985 - 23 Sep 1998

Entity number: 996521

Address: SOUTH PARK PLAZA, HAMBURG, NY, United States, 14075

Registration date: 13 May 1985

Entity number: 996678

Address: 210 CARPENTER AVE, KENMORE, NY, United States, 14223

Registration date: 13 May 1985

Entity number: 996421

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

Registration date: 10 May 1985 - 24 Jun 1992

Entity number: 996411

Address: 2950 ELMWOOD AVE., BUFFALO, NY, United States, 14217

Registration date: 10 May 1985 - 10 May 1986