Business directory in New York Erie - Page 2926

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: 964700

Address: 3210 MAIN ST., BUFFALO, NY, United States, 14214

Registration date: 07 Jan 1985 - 24 Mar 1993

Entity number: 964766

Address: 90 RIDGE ROAD, NORTH TONAWANDA, NY, United States, 14120

Registration date: 07 Jan 1985

Entity number: 964820

Address: 3310 FOUR ROD RD, EAST AURORA, NY, United States, 14052

Registration date: 07 Jan 1985

Entity number: 964698

Address: 465 CREEKSIDE DR., AMHERST, NY, United States, 14228

Registration date: 07 Jan 1985

Entity number: 964575

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

Registration date: 04 Jan 1985 - 25 Jan 2012

WNYBE, INC. Inactive

Entity number: 964530

Address: 7780 TRANSIT RD., WILLIAMSVILLE, NY, United States, 14221

Registration date: 04 Jan 1985 - 24 Mar 1993

Entity number: 964472

Address: 135 DELAWARE AVE, SUITE 301, BUFFALO, NY, United States, 14202

Registration date: 04 Jan 1985 - 29 Sep 1993

Entity number: 964450

Address: 101 SWEETBRIAR RD., TONAWANDA, NY, United States, 14150

Registration date: 04 Jan 1985 - 20 Nov 1990

Entity number: 964434

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

Registration date: 04 Jan 1985 - 29 Sep 1993

Entity number: 964298

Address: 98 WILTON PARKWAY, KENMORE, NY, United States, 14223

Registration date: 04 Jan 1985 - 04 Oct 1990

Entity number: 964286

Address: 901 KLEIN RD., WILLIAMSVILLE, NY, United States, 14221

Registration date: 04 Jan 1985 - 28 Jan 1991

Entity number: 964329

Address: 2457 WEHRLE DRIVE, WILLIAMSVILLE, NY, United States, 14221

Registration date: 04 Jan 1985

WIND, INC. Inactive

Entity number: 1043759

Address: 1418 KENSINGTON AVE, BUFFALO, NY, United States, 14215

Registration date: 03 Jan 1985 - 29 Sep 1993

Entity number: 1043729

Address: 2804 MAIN STREET, BUFFALO, NY, United States, 14214

Registration date: 03 Jan 1985 - 27 Dec 2000

Entity number: 1043723

Address: 5416 MAIN ST., WILLIAMSVILLE, NY, United States, 14221

Registration date: 03 Jan 1985 - 22 Mar 1996

Entity number: 964175

Address: 300 DELAWARE AVE, SUITE 101, BUFFALO, NY, United States, 14202

Registration date: 03 Jan 1985 - 24 Mar 1993

Entity number: 1043772

Address: 14500 KINSMAN RD, PO BOX 479, BURTON, OH, United States, 44021

Registration date: 03 Jan 1985

Entity number: 964063

Address: PO BOX 400, 1966 WHITEHAVEN ROAD, GRAND ISLAND, NY, United States, 14072

Registration date: 03 Jan 1985

Entity number: 1043701

Address: 2078 GENESSEE ST, BUFFALO, NY, United States, 14211

Registration date: 02 Jan 1985 - 12 Feb 2004

Entity number: 1043480

Address: ONE GRIMSBY DR, HAMBURG, NY, United States, 14075

Registration date: 02 Jan 1985 - 28 Mar 2001

Entity number: 1043333

Address: 202 WESTFIELD ROAD, EGGERTSVILLE, NY, United States, 14226

Registration date: 02 Jan 1985 - 25 Mar 1992

Entity number: 1043132

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

Registration date: 02 Jan 1985 - 02 Oct 1990

Entity number: 1041961

Address: 3910 SHARONDALE DRIVE, HAMBURG, NY, United States, 14075

Registration date: 02 Jan 1985 - 14 Dec 1993

Entity number: 1041955

Address: 1377 MAIN STREET, BUFFALO, NY, United States, 14209

Registration date: 02 Jan 1985 - 24 Jun 1998

Entity number: 1041245

Address: 205 LINWOOD AVE., BUFFALO, NY, United States, 14209

Registration date: 02 Jan 1985 - 16 Apr 2003

Entity number: 1041243

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

Registration date: 02 Jan 1985 - 29 Nov 1990

Entity number: 1041631

Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Registration date: 02 Jan 1985

Entity number: 1042728

Address: 17 COURT STREET / SUITE 600, BUFFALO, NY, United States, 14202

Registration date: 02 Jan 1985

Entity number: 963581

Address: 506 DELAWARE STREET, TONAWANDA, NY, United States, 14150

Registration date: 31 Dec 1984 - 27 Jun 2001

Entity number: 963531

Address: 405 CONVENTION TOWER, BUFFALO, NY, United States, 14202

Registration date: 31 Dec 1984 - 24 Mar 1993

Entity number: 963465

Address: 5644 RANSOM ROAD, NEW YORK, NY, United States, 14031

Registration date: 31 Dec 1984 - 24 Jun 1992

Entity number: 963528

Address: GREATER BUFFALO INT'L, AIRPORT, BUFFALO, NY, United States, 14225

Registration date: 31 Dec 1984

Entity number: 963499

Address: P.O. BOX 65, HAMBURG, NY, United States, 14075

Registration date: 31 Dec 1984

Entity number: 963351

Address: 129 N BRIER RD, AMHERST, NY, United States, 14228

Registration date: 28 Dec 1984 - 15 Feb 1994

Entity number: 963344

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

Registration date: 28 Dec 1984 - 25 Mar 1992

Entity number: 963342

Address: 375 GRANT STREET, BUFFALO, NY, United States, 14213

Registration date: 28 Dec 1984 - 26 Oct 2016

Entity number: 963329

Address: PO BOX 200, ELMA, NY, United States, 14059

Registration date: 28 Dec 1984 - 12 Jun 2001

Entity number: 963284

Address: 4611 GENESEE STREET, CHEEKTOWAGA, NY, United States, 14225

Registration date: 28 Dec 1984 - 26 Jun 1996

Entity number: 963273

Address: 877 HOPKINS RD., WILLIAMSVILLE, NY, United States, 14221

Registration date: 28 Dec 1984 - 04 Nov 1985

Entity number: 963267

Address: P.O.B. 1011, BUFFALO, NY, United States, 14240

Registration date: 28 Dec 1984 - 25 Mar 1992

Entity number: 963260

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

Registration date: 28 Dec 1984 - 22 Jun 1987

Entity number: 963245

Address: 3280 ORCHARD PARK RD., ORCHARD PARK, NY, United States, 14127

Registration date: 28 Dec 1984 - 24 Mar 1993

Entity number: 963106

Address: 592 COTTONWOOD DR., WILLIAMSVILLE, NY, United States, 14221

Registration date: 28 Dec 1984 - 28 Dec 1994

Entity number: 963094

Address: 5695 MAIN ST., WILLIAMSVILLE, NY, United States, 14221

Registration date: 28 Dec 1984 - 24 Jun 1992

Entity number: 963189

Address: 120 DELAWARE AVE, BUFFALO, NY, United States, 14202

Registration date: 28 Dec 1984

Entity number: 963068

Address: 20 NORRIS ST, BUFFALO, NY, United States, 14207

Registration date: 28 Dec 1984

Entity number: 963313

Address: 1100 RAND BULDING, BUFFALO, NY, United States, 14203

Registration date: 28 Dec 1984

Entity number: 1872507

Address: 2826 FIX ROAD, GRAND ISLAND, NY, United States, 14072

Registration date: 28 Dec 1984

Entity number: 963308

Address: O'CONNER, 4536 MAIN ST., AMHERST, NY, United States, 14226

Registration date: 28 Dec 1984

Entity number: 963123

Address: 8000 CLINTON STREET, ELMA, NY, United States, 14059

Registration date: 28 Dec 1984