Business directory in New York Erie - Page 2916

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 177080 companies

Entity number: 987857

Address: 1050 MAIN ST, BUFFALO, NY, United States, 14209

Registration date: 09 Apr 1985

Entity number: 987793

Address: 4480 SHERIDAN DRIVE, WILLIAMSVILLE, NY, United States, 14221

Registration date: 08 Apr 1985 - 13 Jul 1992

Entity number: 987782

Address: 10 ELLICOTT SQUARE, BUILDING, BUFFALO, NY, United States, 14203

Registration date: 08 Apr 1985 - 24 Jun 1992

Entity number: 987749

Address: 3976 SENECA ST., WEST SENECA, NY, United States, 14224

Registration date: 08 Apr 1985 - 24 Mar 1993

Entity number: 987733

Address: 4180 N. BAILEY AVE., AMHERST, NY, United States, 14226

Registration date: 08 Apr 1985 - 27 Jun 2001

Entity number: 987715

Address: 490 BAILEY AVE., BUFFALO, NY, United States, 14210

Registration date: 08 Apr 1985 - 27 Dec 2000

Entity number: 987683

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

Registration date: 08 Apr 1985 - 31 Dec 1992

Entity number: 987573

Address: 550 ELLICOTT SQUARE BLDG, BUFFALO, NY, United States, 14203

Registration date: 08 Apr 1985 - 24 Jun 1992

Entity number: 987561

Address: 73 DEEP ROCK ROAD, ROCHESTER, NY, United States, 14624

Registration date: 08 Apr 1985 - 24 Mar 1993

Entity number: 987504

Address: 70 NIAGARA ST., BUFFALO, NY, United States, 14202

Registration date: 08 Apr 1985 - 26 Jun 1996

Entity number: 987448

Address: 305 SEABROOK DRIVE, AMHERST, NY, United States, 14221

Registration date: 08 Apr 1985 - 28 Oct 2009

Entity number: 987439

Address: 9303 PHILLIPS ROAD, HOLLAND, NY, United States, 14080

Registration date: 08 Apr 1985 - 30 Jan 2008

Entity number: 987420

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

Registration date: 08 Apr 1985 - 27 Dec 1995

Entity number: 987465

Address: 1010 WESTERN BUILDING, 15 COURT STREET, BUFFALO, NY, United States, 14202

Registration date: 08 Apr 1985

Entity number: 987321

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

Registration date: 05 Apr 1985 - 27 Dec 1995

Entity number: 987301

Address: 6481 BROADWAY, LANCASTER, NY, United States, 14086

Registration date: 05 Apr 1985 - 25 Mar 1992

Entity number: 987144

Address: 1125 HARLEM ROAD, BUFFALO, NY, United States, 14227

Registration date: 05 Apr 1985 - 29 Sep 1993

Entity number: 987139

Address: 1301 STATLER TOWERS, BUFFALO, NY, United States, 14202

Registration date: 05 Apr 1985 - 25 Mar 1992

Entity number: 987105

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

Registration date: 05 Apr 1985 - 24 Jun 1992

Entity number: 987150

Address: 635 MAIN STREET, EAST AURORA, NY, United States, 14052

Registration date: 05 Apr 1985

Entity number: 986979

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

Registration date: 04 Apr 1985 - 28 Dec 1994

Entity number: 986896

Address: 1500 STATLER TOWERS, BUFFALO, NY, United States, 14202

Registration date: 04 Apr 1985 - 27 Mar 1986

Entity number: 986880

Address: 567 EXCHANGE ST., BUFFALO, NY, United States, 14210

Registration date: 04 Apr 1985 - 25 Jun 2003

Entity number: 986822

Address: 570 DELAWARE AVE., BUFFALO, NY, United States, 14202

Registration date: 04 Apr 1985 - 31 Dec 1986

CAMEO, INC. Inactive

Entity number: 986790

Address: 10 ELLICOTT SQ. BLDG., BUFFALO, NY, United States, 14203

Registration date: 04 Apr 1985 - 25 Mar 1992

Entity number: 986747

Address: 92 RODNEY AVE, BUFFALO, NY, United States, 14214

Registration date: 04 Apr 1985 - 24 Jun 1992

Entity number: 986728

Address: SUITE 1, STATLER BLDG., BUFFALO, NY, United States, 14202

Registration date: 04 Apr 1985 - 24 Jun 1992

Entity number: 986709

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

Registration date: 04 Apr 1985 - 04 Feb 2005

Entity number: 986699

Address: 50 LAKEFRONT BLVD., BUFFALO, NY, United States, 14202

Registration date: 04 Apr 1985 - 14 Aug 1990

Entity number: 986688

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

Registration date: 04 Apr 1985 - 30 Jul 1997

Entity number: 986621

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

Registration date: 04 Apr 1985 - 24 Jun 1992

Entity number: 986800

Address: 13600 RAILROAD ST, PO BOX 157, ALDEN, NY, United States, 14004

Registration date: 04 Apr 1985

Entity number: 986759

Address: 4295 HARRIS HILL RD, WILLIAMSVILLE, NY, United States, 14221

Registration date: 04 Apr 1985

Entity number: 986700

Address: 50 LAKEFRONT BLVD., BUFFALO, NY, United States, 14202

Registration date: 04 Apr 1985

Entity number: 986838

Address: 10267 Crump Road, Glenwood, NY, United States, 14069

Registration date: 04 Apr 1985

Entity number: 986593

Address: 123 GREY STREET, EAST AURORA, NY, United States, 14052

Registration date: 03 Apr 1985 - 01 Feb 2007

Entity number: 986592

Address: 1900 MAIN PLACE TOWER, BUFFALO, NY, United States, 14202

Registration date: 03 Apr 1985 - 25 Mar 1992

Entity number: 986566

Address: 341 WHEELER ST, TONAWANDA, NY, United States, 14150

Registration date: 03 Apr 1985 - 25 Jan 2012

Entity number: 986548

Address: 300 DELAWARE AVENUE, BUFFALO, NY, United States, 14202

Registration date: 03 Apr 1985 - 25 Mar 1992

Entity number: 986392

Address: 89 ALLEN ST., BUFFALO, NY, United States, 14202

Registration date: 03 Apr 1985 - 24 Jun 1992

Entity number: 986379

Address: POB 1626, INDIANAPOLIS, IN, United States, 46206

Registration date: 03 Apr 1985 - 27 Dec 1995

Entity number: 986374

Address: 838 CENTER STREET, EAST AURORA, NY, United States, 14052

Registration date: 03 Apr 1985 - 10 Jul 2019

Entity number: 986370

Address: 405 RHODE ISLAND AVE., BUFFALO, NY, United States, 14213

Registration date: 03 Apr 1985 - 27 Sep 1995

Entity number: 986349

Address: 932 KENMORE AVE., BUFFALO, NY, United States, 14216

Registration date: 03 Apr 1985 - 24 Mar 1993

Entity number: 986215

Address: 68 NIAGARA ST, BUFFALO, NY, United States, 14202

Registration date: 03 Apr 1985 - 24 Jun 1992

Entity number: 986345

Address: P.O. BOX 609, AMHERST, NY, United States, 14226

Registration date: 03 Apr 1985

Entity number: 986110

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

Registration date: 02 Apr 1985 - 25 Mar 1992

Entity number: 986015

Address: 590 YOUNG ST, TONAWANDA, NY, United States, 14150

Registration date: 02 Apr 1985 - 29 Jun 1990

Entity number: 985972

Address: 42 CHANDLER ST., BUFFALO, NY, United States, 14207

Registration date: 02 Apr 1985 - 24 Mar 1993

Entity number: 985898

Address: 950 ELLIOTT SQ. BLDG, BUFFALO, NY, United States, 14203

Registration date: 02 Apr 1985 - 24 Mar 1993