Business directory in New York Erie - Page 2914

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: 992189

Address: 3698 SENECA ST., W SENECA, NY, United States, 14224

Registration date: 25 Apr 1985 - 24 Jun 1992

Entity number: 992116

Address: 4641 PINE MANOR, CLARENCE, NY, United States, 14031

Registration date: 25 Apr 1985 - 24 Jun 1992

Entity number: 992114

Address: 888 STATLER BLDG., BUFFALO, NY, United States, 14202

Registration date: 25 Apr 1985 - 24 Sep 1997

Entity number: 992236

Address: 932 KENMORE AVE., BUFFALO, NY, United States, 14223

Registration date: 25 Apr 1985

Entity number: 992019

Address: 300 PEARL ST, ROOM 245, BUFFALO, NY, United States, 14202

Registration date: 24 Apr 1985 - 25 Jan 2012

Entity number: 992000

Address: 103 SURREY RUN, AMHERST, NY, United States, 14221

Registration date: 24 Apr 1985 - 24 Jun 1992

Entity number: 991959

Address: 216 PILGRIM RD, TONAWANDA, NY, United States, 14150

Registration date: 24 Apr 1985 - 24 Sep 1997

Entity number: 991932

Address: 620 LIBERTY BANK BLDG., BUFFALO, NY, United States, 14202

Registration date: 24 Apr 1985 - 24 Mar 1993

Entity number: 991923

Address: MUNLEY & KAH, 43 CENTRAL AVE., LANCASTER, NY, United States, 14086

Registration date: 24 Apr 1985 - 05 Oct 1992

Entity number: 991802

Address: 335 RONKONKOMA AVENUE, RONKONKOMA, NY, United States, 11779

Registration date: 24 Apr 1985 - 29 Sep 1993

NESCO, INC. Inactive

Entity number: 991774

Address: 5111 GENESEE ST, CHEEKTOWAGA, NY, United States, 14225

Registration date: 24 Apr 1985 - 25 Jan 2012

Entity number: 991725

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

Registration date: 24 Apr 1985 - 26 Aug 1993

Entity number: 991711

Address: 16 EISEMAN AVENUE, KENMORE, NY, United States, 14217

Registration date: 24 Apr 1985 - 24 Jun 1992

Entity number: 991709

Address: 631 MAIN ST, NIAGARA FALLS, NY, United States, 14301

Registration date: 24 Apr 1985 - 28 Dec 1994

Entity number: 992004

Address: 1876 NIAGARA FALLS BLVD, TONAWANDA, NY, United States, 14150

Registration date: 24 Apr 1985

Entity number: 992012

Address: 375 CAPITOL HEIGHTS, HOLLAND, NY, United States, 14080

Registration date: 24 Apr 1985

Entity number: 991614

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

Registration date: 23 Apr 1985 - 24 Jun 1992

Entity number: 991495

Address: 5561 SOUTHSIDE DRIVE, HAMBURG, NY, United States, 14075

Registration date: 23 Apr 1985 - 30 Jun 2004

Entity number: 991473

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

Registration date: 23 Apr 1985 - 16 Aug 1988

Entity number: 991422

Address: 160 SUGG RD, BUFFALO, NY, United States, 14225

Registration date: 23 Apr 1985 - 24 Mar 1993

Entity number: 991358

Address: 45 HILLSBORO DRIVE, ORCHARD PARK, NY, United States, 14127

Registration date: 23 Apr 1985 - 26 Oct 2016

Entity number: 991333

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

Registration date: 23 Apr 1985 - 25 Mar 1992

Entity number: 991320

Address: GILFILLAN %D.H.ALEXANDER, MAIN PLACE TOWER, BUFFALO, NY, United States, 14202

Registration date: 23 Apr 1985

Entity number: 991211

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

Registration date: 22 Apr 1985 - 25 Mar 1992

Entity number: 991200

Address: 1701 NIAGARA ST., BUFFALO, NY, United States, 14207

Registration date: 22 Apr 1985 - 25 Mar 1992

Entity number: 991132

Address: 3 AUTOMATIC RD., BRAMPTON, ONTARIO, Canada, L6S4K-6

Registration date: 22 Apr 1985 - 25 Apr 2012

Entity number: 991105

Address: S-6100 SOUTH PARK AVE., TOWN HALL, HAMBURG, NY, United States, 14075

Registration date: 22 Apr 1985

Entity number: 991282

Address: 1930 LIBERTY BANK BLDG., BUFFALO, NY, United States, 14202

Registration date: 22 Apr 1985

Entity number: 990972

Address: 43 BIRCHWOOD DRIVE, WILLIAMSVILLE, NY, United States, 14221

Registration date: 19 Apr 1985 - 03 May 2000

Entity number: 990971

Address: 43 BIRGHWOOD DRIVE, WILLIAMSVILLE, NY, United States, 14221

Registration date: 19 Apr 1985 - 10 Jul 1991

Entity number: 990710

Address: 810 ABBOTT RD., BUFFALO, NY, United States, 14220

Registration date: 19 Apr 1985 - 24 Jun 1992

Entity number: 990693

Address: 5407 SHERIDAN DRIVE, WILLIAMSVILLE, NY, United States, 14221

Registration date: 19 Apr 1985 - 29 Dec 1999

Entity number: 990740

Address: 730 ORCHARD PARK ROAD, WEST SENECA, NY, United States, 14224

Registration date: 19 Apr 1985

Entity number: 990677

Address: 1195 MAIN STREET, BUFFALO, NY, United States, 14209

Registration date: 19 Apr 1985

Entity number: 990866

Address: %HERBERT J. LUSTIG, 1 FOUNTAIN PLZ, BUFFALO, NY, United States, 14203

Registration date: 19 Apr 1985

Entity number: 990970

Address: 1050 CARTER DRIVE, GRANS ISLAND, NY, United States, 14072

Registration date: 19 Apr 1985

Entity number: 990845

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

Registration date: 19 Apr 1985

Entity number: 990610

Address: 197 CLEARFIELD DR., WILLIAMSVILLE, NY, United States, 14221

Registration date: 18 Apr 1985 - 24 Jun 1992

Entity number: 990594

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

Registration date: 18 Apr 1985 - 13 Feb 1995

Entity number: 990577

Address: 35 WAINRIGHT COURT, WILLIAMSVILLE, NY, United States, 14221

Registration date: 18 Apr 1985 - 27 Mar 1992

Entity number: 990522

Address: 630 CONVENTION TOWER, BUFFALO, NY, United States, 14202

Registration date: 18 Apr 1985 - 11 Oct 2006

Entity number: 990463

Address: 89 GRANT STREET, BUFFALO, NY, United States, 14213

Registration date: 18 Apr 1985 - 24 Mar 1993

Entity number: 990460

Address: 42 ELMWOOD AVE., BUFFALO, NY, United States, 14201

Registration date: 18 Apr 1985 - 24 Jun 1992

Entity number: 990558

Address: 184 BARTON STREET, BUFFALO, NY, United States, 14213

Registration date: 18 Apr 1985

Entity number: 990226

Address: 1038 ABBOTT RD, BUFFALO, NY, United States, 14220

Registration date: 17 Apr 1985 - 28 Jul 2010

Entity number: 990210

Address: 27 WASHINGTON STREET, BUFFALO, NY, United States, 14203

Registration date: 17 Apr 1985 - 23 Jun 1993

Entity number: 990116

Address: 61 AERO DRIVE, CHEEKTOWAGA, NY, United States, 14225

Registration date: 17 Apr 1985 - 24 Mar 1993

Entity number: 990023

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

Registration date: 17 Apr 1985 - 24 Mar 1993

Entity number: 989903

Address: 107 PINEHURST AVENUE, CHEEKTOWAGA, NY, United States, 14225

Registration date: 16 Apr 1985 - 26 Dec 2001

Entity number: 989857

Address: 463 HOWARD ST, P.O. BOX 725, BUFFALO, NY, United States, 14240

Registration date: 16 Apr 1985 - 04 May 1998