Business directory in New York Erie - Page 2917

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: 986081

Address: 14 COLONIAL DRIVE, TONAWANDA, NY, United States, 14150

Registration date: 02 Apr 1985

Entity number: 985785

Address: 1 WEST MAIN ST., LANCASTER, NY, United States, 14086

Registration date: 01 Apr 1985 - 28 Dec 1994

Entity number: 985764

Address: S-3050 UNION RD., BUFFALO, NY, United States, 14224

Registration date: 01 Apr 1985 - 11 Jan 1991

Entity number: 985705

Address: 5555 MAIN ST., WILLIAMSVILLE, NY, United States, 14221

Registration date: 01 Apr 1985 - 25 Mar 1992

Entity number: 985688

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

Registration date: 01 Apr 1985 - 29 Sep 1993

Entity number: 985511

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

Registration date: 01 Apr 1985 - 25 Mar 1992

Entity number: 985488

Address: 5820 MAIN ST., WILLIAMSVILLE, NY, United States, 14221

Registration date: 01 Apr 1985 - 30 Dec 1988

Entity number: 985456

Address: 647 WALDEN AVE., BUFFALO, NY, United States, 14211

Registration date: 01 Apr 1985 - 24 Mar 1993

Entity number: 985448

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

Registration date: 01 Apr 1985 - 24 Mar 1993

Entity number: 985387

Address: 101 NIAGARA ST., BUFFALO, NY, United States, 14202

Registration date: 01 Apr 1985 - 29 Sep 1993

Entity number: 985485

Address: 2410 NORTH FOREST ROAD STE 301, AMHERST, NY, United States, 14068

Registration date: 01 Apr 1985

Entity number: 985321

Address: 237 MAIN ST., SUITE 1522, BUFFALO, NY, United States, 14203

Registration date: 29 Mar 1985 - 25 Mar 1992

Entity number: 985320

Address: KIRSCHNER & GAGLIONE, ONE FOUNTAIN PLZ, BUFFALO, NY, United States, 14203

Registration date: 29 Mar 1985 - 28 Dec 1994

Entity number: 985189

Address: 3566 NORTH BUFFALO ROAD, ORCHARD PARK, NY, United States, 14127

Registration date: 29 Mar 1985 - 18 Jun 2004

Entity number: 985018

Address: S-9750 STATE ROAD, GLENWOOD, NY, United States, 14069

Registration date: 29 Mar 1985 - 24 Mar 1993

Entity number: 985071

Address: 1627 BAILEY RD, EAST AURORA, NY, United States, 14052

Registration date: 29 Mar 1985

Entity number: 984978

Address: & GILFILLAN,D.H.ALEXANDE, 26TH FL. MAIN PLACE TO, BUFFALO, NY, United States, 14202

Registration date: 29 Mar 1985

Entity number: 984922

Address: 237 MAIN STREET, SUITE 1522, BUFFALO, NY, United States, 14203

Registration date: 28 Mar 1985 - 25 Mar 1992

Entity number: 984892

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

Registration date: 28 Mar 1985 - 24 Mar 1993

Entity number: 984829

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

Registration date: 28 Mar 1985 - 24 Jun 1992

Entity number: 984756

Address: 2 ROBERT SPECK PARKWAY, SUITE 1050 BOX 3030, MISSISSAUGA, Canada, L5A-3S3

Registration date: 28 Mar 1985 - 25 Jun 2003

Entity number: 984719

Address: 4238 RIDGE LEA RD., AMHERST, NY, United States, 14226

Registration date: 28 Mar 1985 - 27 Sep 1995

Entity number: 984669

Address: MUGEL NORSTAR BLDG., 12 FOUNTAIN PLAZA, BUFFALO, NY, United States, 14202

Registration date: 28 Mar 1985 - 28 Apr 1994

Entity number: 984864

Address: 101 OAK ST., BUFFALO, NY, United States, 14203

Registration date: 28 Mar 1985

Entity number: 984856

Address: 18Tracy Street, Suite A, Buffalo, NY, United States, 14201

Registration date: 28 Mar 1985

Entity number: 984721

Address: 4514 CANDLEWOOD DRIVE, LOCKPORT, NY, United States, 14094

Registration date: 28 Mar 1985

Entity number: 984846

Address: 1540 WALDEN AVENUE, CHEEKTOWAGA, NY, United States, 14225

Registration date: 28 Mar 1985

Entity number: 984514

Address: 68 HARRISON ST., MILLTOWN, NJ, United States, 08850

Registration date: 27 Mar 1985 - 27 Sep 1995

Entity number: 984381

Address: 361 DELAWARE AVE., SUITE 311, BUFFALO, NY, United States, 14202

Registration date: 27 Mar 1985 - 03 May 2000

Entity number: 984373

Address: 345 FRANCH RD, CHEEKTOWAGA, NY, United States, 14227

Registration date: 27 Mar 1985 - 24 Jun 1992

Entity number: 984349

Address: 123 MARINER ST., BUFFALO, NY, United States, 14201

Registration date: 27 Mar 1985 - 24 Mar 1993

Entity number: 984336

Address: 8956 MILL STREET, GLENWOOD, NY, United States, 14069

Registration date: 27 Mar 1985 - 22 Apr 2011

Entity number: 984271

Address: 22 EVANS STREET, WILLIAMSVILLE, NY, United States, 14221

Registration date: 27 Mar 1985

Entity number: 984164

Address: 250 PARK FOREST DR., WILLIAMSVILLE, NY, United States, 14221

Registration date: 26 Mar 1985 - 24 Mar 1993

Entity number: 984154

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

Registration date: 26 Mar 1985 - 24 Jun 1992

Entity number: 984054

Address: 36 CYPRESS ST, BUFFALO, NY, United States, 14204

Registration date: 26 Mar 1985 - 24 Jun 1992

Entity number: 984051

Address: 2732 NORTHCREEK RD., LAKEVIEW, NY, United States, 14085

Registration date: 26 Mar 1985 - 27 Jun 2001

Entity number: 983989

Address: 62 HILLWOOD ST, CHEEKTOWAGO, NY, United States, 14227

Registration date: 26 Mar 1985 - 24 Mar 1993

Entity number: 983986

Address: 1920 LIBERTY BLDG, BUFFALO, NY, United States, 14202

Registration date: 26 Mar 1985 - 24 Apr 1990

Entity number: 983928

Address: 610 BRISBANE BUILDING, BUFFALO, NY, United States, 14203

Registration date: 26 Mar 1985 - 15 Feb 1996

Entity number: 983858

Address: 700 NIAGARA FRONTIER BLD, 290 MAIN STREET, BUFFALO, NY, United States, 14202

Registration date: 26 Mar 1985 - 05 Sep 1990

Entity number: 983848

Address: 3206 BAILEY AVENUE, BUFFALO, NY, United States, 14215

Registration date: 26 Mar 1985 - 14 Apr 2000

Entity number: 983815

Address: P.O. BOX 191, SARDINIA, NY, United States, 14134

Registration date: 26 Mar 1985 - 24 Mar 1993

Entity number: 983805

Address: 120 DELAWARE AVE., SUITE 100, BUFFALO, NY, United States, 14202

Registration date: 26 Mar 1985 - 24 Jun 1992

Entity number: 983792

Address: 8551 NORTH MAIN ST, EDEN, NY, United States, 14057

Registration date: 26 Mar 1985 - 25 Mar 1992

Entity number: 983982

Address: 3100 lakeshore road, blasdell, NY, United States, 14219

Registration date: 26 Mar 1985

Entity number: 983623

Address: 555 CAYUGA CREED RD, CHEEKTOWAGA, NY, United States, 14227

Registration date: 25 Mar 1985 - 25 Mar 1992

Entity number: 983606

Address: 384 BROADWAY, BUFFALO, NY, United States, 14204

Registration date: 25 Mar 1985 - 29 Dec 1999

Entity number: 983600

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

Registration date: 25 Mar 1985 - 29 Sep 1993

Entity number: 983506

Address: 3050 ORCHARD PARK ROAD, WEST SENECA, NY, United States, 14224

Registration date: 25 Mar 1985 - 31 Mar 1988