Business directory in New York Erie - Page 2915

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: 989788

Address: 7 W. WILLOWDALE DRIVE, WEST SENECA, NY, United States, 14224

Registration date: 16 Apr 1985 - 25 Mar 1992

Entity number: 989755

Address: 700 STATLER TOWERS, BUFFALO, NY, United States, 14202

Registration date: 16 Apr 1985 - 24 Jun 1992

Entity number: 989549

Address: 2020 CLINTON STREET, BUFFALO, NY, United States, 14206

Registration date: 15 Apr 1985 - 24 Jun 1992

Entity number: 989474

Address: & GILFILLAN, MAIN PLACE TOWER 26FL, BUFFALO, NY, United States, 14202

Registration date: 15 Apr 1985 - 25 Mar 1992

Entity number: 989401

Address: 6300 SALT RD., CLARENCE, NY, United States, 14031

Registration date: 15 Apr 1985 - 25 Mar 1992

Entity number: 989396

Address: 3775 DELAWARE AVENUE, TONAWANDA, NY, United States

Registration date: 15 Apr 1985 - 24 Jun 1992

Entity number: 989373

Address: 3881 NORTH BUFFALO ST., ORHCARD PARK, NY, United States, 14127

Registration date: 15 Apr 1985 - 18 Mar 1992

Entity number: 989365

Address: 2450 CLINTON ST., CHEEKTOWAGA, NY, United States, 14224

Registration date: 15 Apr 1985 - 24 Mar 1993

Entity number: 989355

Address: 80 STATE ST, ALBANY, NY, United States, 12207

Registration date: 15 Apr 1985 - 23 Oct 1998

Entity number: 989352

Address: 52 EASTON AVE., BUFFALO, NY, United States, 14209

Registration date: 15 Apr 1985 - 24 Jun 1992

Entity number: 989344

Address: 1885 HOPKINS RD, GETZVILLE, NY, United States, 14068

Registration date: 15 Apr 1985 - 25 Mar 1992

Entity number: 989302

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

Registration date: 15 Apr 1985 - 27 Sep 1995

Entity number: 989404

Address: 5750 CLOVERFIELD DR, HAMBURG, NY, United States, 14075

Registration date: 15 Apr 1985

Entity number: 989488

Address: 135 DELAWARE AVE, FIRSTMARK BLDG S-210, BUFFALO, NY, United States, 14202

Registration date: 15 Apr 1985

Entity number: 989425

Address: 33 PEUQUET PARKWAY, TONAWANDA, NY, United States, 14150

Registration date: 15 Apr 1985

Entity number: 989268

Address: 57 MANHATTON STR., BUFFALO, NY, United States, 14215

Registration date: 12 Apr 1985 - 27 Sep 1995

Entity number: 989184

Address: 23 NARDIN DRIVE, DEPEW, NY, United States, 14042

Registration date: 12 Apr 1985 - 24 Jun 1992

Entity number: 989175

Address: 11470 MAIN ST., CLARENCE, NY, United States, 14031

Registration date: 12 Apr 1985 - 24 Mar 1993

Entity number: 989171

Address: CAN-AM BLDG., 101 NIAGARA ST., BUFFALO, NY, United States, 14202

Registration date: 12 Apr 1985 - 24 Mar 1993

Entity number: 989159

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

Registration date: 12 Apr 1985 - 24 Mar 1993

Entity number: 989080

Address: 3887 SENECA STREET, WEST SENECA, NY, United States, 14224

Registration date: 12 Apr 1985 - 24 Mar 1993

Entity number: 989079

Address: 126 NORMAL AVENUE, BUFFALO, NY, United States, 14213

Registration date: 12 Apr 1985 - 25 Mar 1992

Entity number: 989065

Address: %20 THORNAPPLE LANEAY, LANCASTER, NY, United States, 14086

Registration date: 12 Apr 1985 - 23 Sep 1998

Entity number: 989062

Address: 290 CENTER RD., WEST SENECA, NY, United States, 14224

Registration date: 12 Apr 1985 - 24 Mar 1993

Entity number: 989019

Address: 2448 UNION RD, BUFFALO, NY, United States, 14217

Registration date: 12 Apr 1985 - 10 Oct 1991

Entity number: 989011

Address: 6 CREEK ROAD, WILLIAMSVILLE, NY, United States, 14221

Registration date: 12 Apr 1985 - 03 May 1995

PKI, INC. Inactive

Entity number: 988979

Address: 54 SCOTT ST., TONAWANDA, NY, United States, 14150

Registration date: 12 Apr 1985 - 16 Feb 1993

Entity number: 988918

Address: 12 UNIVERSITY AVE., BUFFALO, NY, United States, 14212

Registration date: 12 Apr 1985 - 28 Dec 1994

Entity number: 988914

Address: P.O. BOX 890, BUFFALO, NY, United States

Registration date: 12 Apr 1985

Entity number: 989044

Address: 6075 EMERSON ST, ORCHARD PARK, NY, United States, 14127

Registration date: 12 Apr 1985

Entity number: 988829

Address: 20 ETON, (CAMPUS MANOR APT.), AMHERS, NY, United States, 14226

Registration date: 11 Apr 1985 - 24 Jun 1992

Entity number: 988795

Address: 4240 HARRIS HILL RD, WILLIAMSVILLE, NY, United States, 14221

Registration date: 11 Apr 1985 - 14 Dec 1989

Entity number: 988724

Address: 41 SCHULTZ RD., ELMA, NY, United States, 14059

Registration date: 11 Apr 1985 - 09 Dec 1987

Entity number: 988711

Address: 11B770 MAPLE ROAD, WILLIAMSVILLE, NY, United States, 14221

Registration date: 11 Apr 1985 - 24 Jun 1992

Entity number: 988672

Address: 2024 GRAND ISLAND BLVD., GRAND ISLAND, NY, United States, 14072

Registration date: 11 Apr 1985 - 19 Dec 1990

Entity number: 988671

Address: 2038 GRAND ISLAND BLVD., GRAND ISLAND, NY, United States, 14072

Registration date: 11 Apr 1985 - 27 Dec 1995

Entity number: 988569

Address: 1600 EAST RIVER RD, GRAND ISLAND, NY, United States, 14072

Registration date: 11 Apr 1985 - 24 Mar 1993

Entity number: 988566

Address: 5959 TOPANGA CANYON BLVD, STE 388, WOODLAND HILLS, CA, United States, 91367

Registration date: 11 Apr 1985 - 29 Dec 2004

Entity number: 988685

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

Registration date: 11 Apr 1985

Entity number: 988779

Address: 1218 CENTRAL AVENUE,, SUITE 100, ALBANY, NY, United States, 12205

Registration date: 11 Apr 1985

Entity number: 988506

Address: 5792 MAIN STREET, WILLIAMSVILLE, NY, United States, 14221

Registration date: 10 Apr 1985 - 24 Jun 1992

Entity number: 988330

Address: 20 BURKE AVE., BUFFALO, NY, United States, 14215

Registration date: 10 Apr 1985 - 25 Mar 1992

Entity number: 988278

Address: 1320 STATLER HILTON, HOTEL, BUFFALO, NY, United States, 14202

Registration date: 10 Apr 1985 - 28 Dec 1994

Entity number: 988275

Address: 6215 BUNTING RD., ORCHARD PARK, NY, United States, 14127

Registration date: 10 Apr 1985 - 27 Dec 1995

Entity number: 988267

Address: 86 CHAUMONT DR., WILLIAMSVILLE, NY, United States, 14221

Registration date: 10 Apr 1985 - 27 Dec 1995

Entity number: 988255

Address: 611 WYOMING AVE., BUFFALO, NY, United States, 14215

Registration date: 10 Apr 1985 - 25 Mar 1992

Entity number: 988280

Address: 47 GREENMEADOW DR, LANCASTER, NY, United States, 14086

Registration date: 10 Apr 1985

Entity number: 988342

Address: 360 FOREST AVENUE, BUFFALO, NY, United States, 14213

Registration date: 10 Apr 1985

Entity number: 988292

Address: ATTORNEY AT LAW, 3715 POWERS STREET, KNOXVILLE, TN, United States, 37917

Registration date: 10 Apr 1985

Entity number: 988502

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

Registration date: 10 Apr 1985