Business directory in New York Erie - Page 2923

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: 972400

Address: 2022 TRANSIT RD., WEST SENECA, NY, United States, 14224

Registration date: 06 Feb 1985 - 24 Jun 1992

Entity number: 972333

Address: ATT ROBERT M. EDWARDS, ONE FOUNTAIN PLZ, BUFFALO, NY, United States, 14203

Registration date: 06 Feb 1985 - 22 Dec 1989

Entity number: 972295

Address: 130 PONDEROSA DR, WILLIAMSVILLE, NY, United States, 14221

Registration date: 06 Feb 1985 - 30 Jul 1992

Entity number: 972207

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

Registration date: 06 Feb 1985 - 24 Jun 1992

Entity number: 972160

Address: LEVY YELLEN & BROWNSTEIN, 700 STATLER BLDG, BUFFALO, NY, United States, 14202

Registration date: 06 Feb 1985 - 28 Jan 1987

Entity number: 972099

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

Registration date: 06 Feb 1985 - 30 Jun 2004

Entity number: 972367

Address: 6455 LAKE AVE, STE A1, ORCHARD PARK, NY, United States, 14127

Registration date: 06 Feb 1985

Entity number: 972075

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

Registration date: 05 Feb 1985 - 25 Mar 1992

Entity number: 972061

Address: 928 HERTEL AVE., BUFFALO, NY, United States, 14216

Registration date: 05 Feb 1985 - 24 Mar 1993

Entity number: 971976

Address: 204 CEMETARY RD., LANCASTER, NY, United States, 14086

Registration date: 05 Feb 1985 - 24 Jun 1992

URSO INC. Inactive

Entity number: 971659

Address: 701 RIDGE RD., LACKAWANNA, NY, United States, 14218

Registration date: 05 Feb 1985 - 24 Jun 1992

Entity number: 971839

Address: C/O JOHN L. MAURER, 3590 JEFFREY BLVD., BUFFALO, NY, United States, 14219

Registration date: 05 Feb 1985

Entity number: 972029

Address: 123 TOWNSEND ST., BUFFALO, NY, United States, 14212

Registration date: 05 Feb 1985

Entity number: 971707

Address: 881 NIAGARA ST., BUFFALO, NY, United States, 14213

Registration date: 05 Feb 1985

Entity number: 971582

Address: 1 TOWNE CENTRE ST, STE 300, AMHERST, NY, United States, 14228

Registration date: 04 Feb 1985 - 07 Nov 2017

Entity number: 971565

Address: 67 FOXCROFT DR, HAMBURG, NY, United States, 14075

Registration date: 04 Feb 1985 - 24 Mar 1993

Entity number: 971526

Address: 8151 NORTH MAIN STREET, EDEN, NY, United States, 14057

Registration date: 04 Feb 1985 - 25 Mar 1992

Entity number: 971481

Address: 153 E MONMOUTH, TONAWANDA, NY, United States, 14150

Registration date: 04 Feb 1985 - 13 May 2020

Entity number: 971460

Address: 300 WOODWARD AVE, KENMORE, NY, United States, 14217

Registration date: 04 Feb 1985 - 28 Dec 1994

Entity number: 971375

Address: 11 WOODSTOCK, GLENWOOD, NY, United States, 14069

Registration date: 04 Feb 1985 - 24 Sep 1997

Entity number: 971249

Address: 2545 WALDEN AVE, BUFFALO, NY, United States, 14225

Registration date: 04 Feb 1985 - 30 Sep 1992

Entity number: 971510

Address: 4600 THOMPSON RD., CLARENCE, NY, United States, 14031

Registration date: 04 Feb 1985

Entity number: 971113

Address: 294 FRANKLIN STREET, BUFFALO, NY, United States, 14202

Registration date: 01 Feb 1985 - 26 Jun 2002

Entity number: 971240

Address: 2101 KENMORE AVENUE, BUFFALO, NY, United States, 14207

Registration date: 01 Feb 1985

Entity number: 970962

Address: 1193 MILITARY ROAD, KENMORE, NY, United States, 14217

Registration date: 01 Feb 1985

Entity number: 971081

Address: 3064 S PARK AVE, LACKAWANNA, NY, United States, 14218

Registration date: 01 Feb 1985

Entity number: 971001

Address: 38 ROLLINGWOOD DRIVE, LANCASTER, NY, United States, 14086

Registration date: 01 Feb 1985

Entity number: 971086

Address: 16 HOMESTEAD DR, 740 DRIVING PARK SUITE H, FAIRPORT, NY, United States, 14450

Registration date: 01 Feb 1985

Entity number: 970803

Address: 3806 UNION RD, CHEEKTOWAGA, NY, United States, 14225

Registration date: 31 Jan 1985 - 25 Mar 1992

Entity number: 970750

Address: 96 SPRING ST., LACKAWANNA, NY, United States, 14218

Registration date: 31 Jan 1985 - 09 Sep 1986

Entity number: 970704

Address: 4248 RIDGE LEA RD., AMHERST, NY, United States, 14226

Registration date: 31 Jan 1985 - 24 Mar 1993

Entity number: 970695

Address: 405 BRISBANE BLDG., BUFFALO, NY, United States, 14203

Registration date: 31 Jan 1985 - 24 Mar 1993

Entity number: 970694

Address: 405 BRISBANE BLDG., BUFFALO, NY, United States, 14203

Registration date: 31 Jan 1985 - 24 Mar 1993

Entity number: 970681

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

Registration date: 31 Jan 1985 - 27 Dec 1995

Entity number: 970613

Address: 3411 DELAWARE AVE., BUFFALO, NY, United States, 14217

Registration date: 31 Jan 1985 - 29 Sep 2016

Entity number: 970596

Address: 625 DELAWARE AVE., BUFFALO, NY, United States, 14202

Registration date: 31 Jan 1985 - 28 Dec 1994

Entity number: 970491

Address: 46 STANTON ST., WILLIAMSVILLE, NY, United States, 14221

Registration date: 31 Jan 1985 - 24 Mar 1993

Entity number: 970611

Address: 241 GARRISON RD., WILLIAMSVILLE, NY, United States, 14221

Registration date: 31 Jan 1985

Entity number: 970854

Address: 5170 GENESEE ST, BOWMANSVILLE, NY, United States, 14026

Registration date: 31 Jan 1985

Entity number: 970535

Address: 54 WILDY AVE., CHEEKTOWAGA, NY, United States, 14211

Registration date: 31 Jan 1985

Entity number: 970527

Address: P.O. BOX 203, EAST AURORA, NY, United States, 14052

Registration date: 31 Jan 1985

Entity number: 970530

Address: 75 EDWARD ST, BUFFALO, NY, United States, 14202

Registration date: 31 Jan 1985

Entity number: 970394

Address: 6605 REAFIELD DR / APT 17, CHARLOTTE, NC, United States, 28226

Registration date: 30 Jan 1985 - 08 May 2007

Entity number: 970303

Address: 1420 LIBERTY BLDG, BUFFALO, NY, United States, 14202

Registration date: 30 Jan 1985 - 08 Jun 1992

Entity number: 970300

Address: 714 CONVENTION TOWER, BUFFALO, NY, United States, 19202

Registration date: 30 Jan 1985 - 03 Mar 1988

Entity number: 970252

Address: 449 SOUTHSHORE BLVD., LACKAWANNA, NY, United States, 14218

Registration date: 30 Jan 1985 - 29 Dec 1993

Entity number: 970234

Address: 300 STATLER BLDG., BUFFALO, NY, United States, 14202

Registration date: 30 Jan 1985 - 24 Sep 1997

Entity number: 970179

Address: 3 JACKSON ST., AKRON, NY, United States, 14001

Registration date: 30 Jan 1985 - 19 Jul 1990

Entity number: 970174

Address: 206 SENECA MALL, WEST SENECA, NY, United States, 14224

Registration date: 30 Jan 1985 - 30 Jun 2004

Entity number: 970444

Address: 369 FRANKLIN STREET, BUFFALO, NY, United States, 14202

Registration date: 30 Jan 1985