Business directory in New York Erie - Page 2913

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: 994349

Address: 560 DELAWARE AVE, BUFFALO, NY, United States, 14202

Registration date: 03 May 1985 - 06 Jun 1990

Entity number: 994285

Address: 112 FRANKLIN ST, BUFFALO, NY, United States, 14202

Registration date: 03 May 1985 - 28 Oct 2009

Entity number: 994253

Address: 5800 MAIN STREET, WILLIAMSVILLE, NY, United States, 14221

Registration date: 03 May 1985 - 02 Jul 2003

Entity number: 994189

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

Registration date: 03 May 1985 - 24 Jun 1992

Entity number: 994358

Address: 2335 NORTH BANK DRIVE, COLUMBUS, OH, United States, 43220

Registration date: 03 May 1985

Entity number: 994157

Address: SIX NORTH PEARL STREET, BUFFALO, NY, United States, 14202

Registration date: 02 May 1985 - 23 Sep 1998

Entity number: 994010

Address: 8 SWALLOW LANE, ORCHARD PARK, NY, United States, 14127

Registration date: 02 May 1985 - 29 Sep 1993

Entity number: 994001

Address: 173 WOODLAND DRIVE, ORCHARD PARK, NY, United States, 14127

Registration date: 02 May 1985 - 05 Jun 1989

Entity number: 993885

Address: 420 CONVENTION TOWER, BUFFALO, NY, United States, 14202

Registration date: 02 May 1985 - 24 Jun 1992

Entity number: 993818

Address: 869 DELAWARE AVE., BUFFALO, NY, United States, 14209

Registration date: 02 May 1985 - 24 Jun 1992

Entity number: 993649

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

Registration date: 01 May 1985 - 25 Feb 1992

Entity number: 993625

Address: ATT JOSEPH DIFIORE, 9059 MAIN ST, CLARENCE, NY, United States, 14031

Registration date: 01 May 1985 - 26 Jun 1996

Entity number: 993518

Address: 100 FRANKLIN AVE, NUTLEY, NJ, United States, 07110

Registration date: 01 May 1985 - 28 Apr 1998

Entity number: 993516

Address: 70 RANSIER DR., WEST SENECA, NY, United States, 14224

Registration date: 01 May 1985 - 24 Mar 1993

Entity number: 993487

Address: 154 RUMSEY RD., BUFFALO, NY, United States, 14209

Registration date: 01 May 1985 - 24 Jun 1992

Entity number: 993784

Address: 3617 THIRD AVE., BLASDELL, NY, United States, 14219

Registration date: 01 May 1985

Entity number: 993432

Address: NOSTAR BLDG., 12TH FOUNTAIN PLAZA, BUFFALO, NY, United States, 14202

Registration date: 30 Apr 1985 - 24 Mar 1993

Entity number: 993376

Address: 36 INDIAN CHURCH RD., BUFFALO, NY, United States, 14210

Registration date: 30 Apr 1985 - 09 Apr 1990

Entity number: 993347

Address: 394 GENESSE ST., BUFFALO, NY, United States, 14204

Registration date: 30 Apr 1985 - 28 Dec 1994

Entity number: 993345

Address: 7825 BACKCREEK RD., HAMBURG, NY, United States, 14075

Registration date: 30 Apr 1985 - 24 Jun 1992

Entity number: 993337

Address: 303 HOPKINS ST., BUFFALO, NY, United States, 14220

Registration date: 30 Apr 1985 - 25 Mar 1992

Entity number: 993314

Address: 36 N. NIAGARA ST., TONAWANDA, NY, United States, 14150

Registration date: 30 Apr 1985 - 24 Jun 1992

Entity number: 993221

Address: 634 MAIN STREET, EAST AURORA, NY, United States, 14052

Registration date: 30 Apr 1985 - 31 Dec 1993

GIT LIMITED Inactive

Entity number: 993210

Address: C/O GIBRALTAR INDUSTRIES INC, 3556 LAKE SHORE RD, BUFFALO, NY, United States, 14219

Registration date: 30 Apr 1985 - 11 Dec 2007

Entity number: 993199

Address: 76 NIAGARA ST, BUFFALO, NY, United States, 14202

Registration date: 30 Apr 1985 - 25 Mar 1992

Entity number: 993175

Address: 2317 MAIN STREET, BUFFALO, NY, United States, 14214

Registration date: 30 Apr 1985 - 25 Jan 2012

Entity number: 993161

Address: 1415 WALDEN AVE., BUFFALO, NY, United States, 14225

Registration date: 30 Apr 1985 - 24 Jun 1992

Entity number: 993379

Address: ELLIS SINGER GROUP, INC., 1035 DELAWARE AVE., BUFFALO, NY, United States, 14209

Registration date: 30 Apr 1985

Entity number: 993158

Address: 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168

Registration date: 30 Apr 1985

Entity number: 993157

Address: 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168

Registration date: 30 Apr 1985

Entity number: 993026

Address: 924 KENMORE AVE., BUFFALO, NY, United States, 14216

Registration date: 29 Apr 1985 - 24 Jun 1992

Entity number: 993004

Address: 53 CREEKVIEW DRIVE, CHEEKTOWAGA, NY, United States, 14225

Registration date: 29 Apr 1985 - 24 Mar 1993

VECTEL INC. Inactive

Entity number: 992994

Address: 2400 MAIN PLACE TOWER, BUFFALO, NY, United States, 14202

Registration date: 29 Apr 1985 - 24 Jun 1992

Entity number: 992880

Address: 40 COMET AVENUE, BUFFALO, NY, United States, 14216

Registration date: 29 Apr 1985 - 24 Jun 1992

JPRC, INC. Inactive

Entity number: 992767

Address: 76 BRIDGEMAN ST., BUFFALO, NY, United States, 14207

Registration date: 29 Apr 1985 - 24 Mar 1993

Entity number: 992763

Address: 849 DELAWARE AVENUE, BUFFALO, NY, United States, 14202

Registration date: 29 Apr 1985

Entity number: 992954

Address: S-8357 VERMONT HILL ROAD, HOLLAND, NY, United States, 14080

Registration date: 29 Apr 1985

Entity number: 992793

Address: 701 SENECA STREET, SUITE 750, BUFFALO, NY, United States, 14210

Registration date: 29 Apr 1985

Entity number: 992756

Address: 6061 TRANSIT ROAD, DEPEW, NY, United States, 14043

Registration date: 29 Apr 1985

Entity number: 992607

Address: 240 ELMWOOD AVE, BUFFALO, NY, United States, 14222

Registration date: 26 Apr 1985 - 24 Jun 1992

Entity number: 992597

Address: P.O.B. 397, BUFFALO, NY, United States, 14222

Registration date: 26 Apr 1985 - 30 Aug 1988

Entity number: 992587

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

Registration date: 26 Apr 1985 - 25 Mar 1992

Entity number: 992575

Address: 220 WHITE PLAINS RD, TARRYTOWN, NY, United States, 10591

Registration date: 26 Apr 1985 - 24 Sep 1997

Entity number: 992567

Address: 482 FRANKLIN ST., BUFFALO, NY, United States, 14202

Registration date: 26 Apr 1985 - 25 Mar 1992

Entity number: 992465

Address: GOLDOME CENTER, 10TH FL.,1 FOUNTAIN PL, BUFFALO, NY, United States, 14203

Registration date: 26 Apr 1985 - 02 Mar 1990

Entity number: 992383

Address: 555 ELLICOTT SQ, BUFFALO, NY, United States, 14203

Registration date: 26 Apr 1985 - 24 Jun 1992

Entity number: 992523

Address: 69 DELAWARE AVE, BUFFALO, NY, United States, 14202

Registration date: 26 Apr 1985

Entity number: 992486

Address: P.O. BOX 41, BUFFALO, NY, United States, 14205

Registration date: 26 Apr 1985

Entity number: 992296

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

Registration date: 25 Apr 1985 - 14 Jul 1995

Entity number: 992216

Address: 77 E. & W. ROAD, WEST SENECA, NY, United States, 14224

Registration date: 25 Apr 1985 - 25 Mar 1998