Business directory in New York Erie - Page 2931

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
SOTEK INC. Inactive

Entity number: 958168

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

Registration date: 19 Nov 1984 - 08 Jan 1985

Entity number: 958158

Address: 160 CAMBRIA ST, BUFFALO, NY, United States, 14206

Registration date: 19 Nov 1984 - 29 Dec 2004

Entity number: 957883

Address: ONE NIAGARA SQUARE, BUFFALO, NY, United States, 14202

Registration date: 19 Nov 1984 - 25 Mar 1992

Entity number: 958205

Address: 444 EAST GENESEE ST, SYRACUSE, NY, United States, 13202

Registration date: 19 Nov 1984

Entity number: 958122

Address: 1430 STATLER TOWER, BUFFALO, NY, United States, 14202

Registration date: 19 Nov 1984

Entity number: 957829

Address: COOMAN & MORIN, P.C., 25 EAST MAIN STREET, ROCHESTER, NY, United States, 14614

Registration date: 16 Nov 1984 - 31 Oct 1991

Entity number: 957333

Address: 64 KINGSWAYE DR, WILLIAMSVILLE, NY, United States, 14221

Registration date: 15 Nov 1984 - 24 Mar 1993

Entity number: 957212

Address: 88 ELMHURST RD, AMHERST, NY, United States, 14226

Registration date: 15 Nov 1984 - 24 Jun 1992

Entity number: 957206

Address: STATLER TOWER, 107 DELAWARE AVE, BUFFALO, NY, United States, 14202

Registration date: 15 Nov 1984 - 02 Sep 1999

Entity number: 957183

Address: STE 1300-STATLER TOWERS, 107 DELAWARE AVENUE, BUFFALO, NY, United States, 14202

Registration date: 15 Nov 1984 - 27 Dec 1995

Entity number: 957124

Address: 200 SUMMER ST., BUFFALO, NY, United States, 14222

Registration date: 15 Nov 1984 - 24 Jun 1992

Entity number: 957122

Address: 5185 TRANSIT RD, CLARENCE, NY, United States, 14031

Registration date: 15 Nov 1984 - 24 Mar 1993

Entity number: 957035

Address: 443 DELAWARE AVE, BUFFALO, NY, United States, 14202

Registration date: 15 Nov 1984 - 06 May 2019

Entity number: 957021

Address: 3993 SOUTH PARK AVENUE, BLASDELL, NY, United States, 14219

Registration date: 15 Nov 1984 - 24 Mar 1993

Entity number: 957020

Address: 1633 BROADWAY, NEW YORK, NY, United States, 10009

Registration date: 15 Nov 1984 - 03 Sep 1998

Entity number: 957014

Address: ATTN ROGER F COMINSKY ESQ, 1100 M&R CENTER 3 FOUNTAIN PLZ, BUFFALO, NY, United States, 14203

Registration date: 15 Nov 1984 - 26 Oct 2016

Entity number: 957013

Address: SUITE 1300-STATLER TOWER, 107 DELAWARE AVENUE, BUFFALO, NY, United States, 14202

Registration date: 15 Nov 1984 - 31 Dec 1993

Entity number: 956957

Address: SUITE 403, 170 FRANKLIN STREET, BUFFALO, NY, United States, 14202

Registration date: 14 Nov 1984 - 23 Mar 1994

Entity number: 956633

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

Registration date: 14 Nov 1984 - 24 Mar 1993

Entity number: 956630

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

Registration date: 14 Nov 1984 - 24 Jun 1992

Entity number: 956585

Address: 2959 GENESEE ST., BUFFALO, NY, United States, 14225

Registration date: 14 Nov 1984 - 24 Sep 1997

Entity number: 956736

Address: C/O THE GOW SCHOOL, EMERY ROAD, SOUTH WALES, NY, United States, 14139

Registration date: 14 Nov 1984

Entity number: 956891

Address: 1923 ABBOTT ROAD, LACKAWANNA, NY, United States, 14218

Registration date: 14 Nov 1984

Entity number: 1737967

Address: %B.A. GOLDSTEIN, ESQ., 300 DELAWARE AVE, BUFFALO, NY, United States, 14202

Registration date: 14 Nov 1984

Entity number: 956867

Address: 2429 ELMWOOD AVE, KENMORE, NY, United States, 14217

Registration date: 14 Nov 1984

Entity number: 956458

Address: PO BOX 522, GRAND ISLAND, NY, United States, 14072

Registration date: 13 Nov 1984 - 27 Dec 2000

Entity number: 956334

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

Registration date: 13 Nov 1984 - 24 Jun 1992

Entity number: 956330

Address: 19 HODGE, BUFFALO, NY, United States, 14222

Registration date: 13 Nov 1984 - 24 Jun 1992

Entity number: 956324

Address: 954 KLEIN RD., AMHERST, NY, United States

Registration date: 13 Nov 1984 - 24 Mar 1993

Entity number: 956252

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

Registration date: 13 Nov 1984 - 27 Dec 1995

Entity number: 956480

Address: 302 ELLICOTT SQUARE BLDG, BUFFALO, NY, United States, 14203

Registration date: 13 Nov 1984

Entity number: 956116

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

Registration date: 09 Nov 1984 - 26 May 1987

Entity number: 956079

Address: 333 GANSON ST, BUFFALO, NY, United States, 14203

Registration date: 09 Nov 1984 - 26 Jun 2002

HALTOM INC. Inactive

Entity number: 955941

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

Registration date: 09 Nov 1984 - 24 Mar 1993

Entity number: 955721

Address: 1169 HARLEM RD., CHEEKTOWAGA, NY, United States, 14227

Registration date: 08 Nov 1984 - 28 Dec 1994

Entity number: 955688

Address: 879 HOPKINS RD, WILLIAMSVILLE, NY, United States, 14221

Registration date: 08 Nov 1984 - 26 Apr 1990

Entity number: 955491

Address: 5792 MAIN ST., WILLIAMSVILLE, NY, United States, 14221

Registration date: 08 Nov 1984 - 24 Mar 1993

Entity number: 955787

Address: 5820 SOUTHWESTERN BLVD., HAMBURG, NY, United States, 14075

Registration date: 08 Nov 1984

Entity number: 955326

Address: 2660A BAILEY AVENUE, BUFFALO, NY, United States, 14215

Registration date: 07 Nov 1984 - 24 Mar 1993

Entity number: 955321

Address: 20 MILBURN STREET, BUFFALO, NY, United States, 14212

Registration date: 07 Nov 1984 - 24 Jun 1992

Entity number: 955293

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

Registration date: 07 Nov 1984 - 24 Jun 1992

Entity number: 955261

Address: 86 EBLING AVE., TONAWANDA, NY, United States, 14150

Registration date: 07 Nov 1984 - 25 Jan 2012

Entity number: 955232

Address: 517 NORTH IVYHURST, AMHERST, NY, United States

Registration date: 07 Nov 1984 - 24 Sep 1997

Entity number: 955231

Address: PO BOX G 4400 SHISLER RD, CLARENCE, NY, United States, 14031

Registration date: 07 Nov 1984 - 18 Feb 1998

Entity number: 955214

Address: 9924 BOSTON STATE RD, PO BOX 206, BOSTON, NY, United States, 14025

Registration date: 07 Nov 1984 - 04 Apr 2003

Entity number: 955155

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

Registration date: 07 Nov 1984 - 24 Jun 1992

Entity number: 955150

Address: 90 DARLICH AVE., HAMBURG, NY, United States, 14075

Registration date: 07 Nov 1984 - 29 Sep 1993

Entity number: 955131

Address: 3651 SOUTH PARK AVE., BLASDELL, NY, United States, 14219

Registration date: 07 Nov 1984 - 24 Mar 1993

Entity number: 955121

Address: 510 MAIN ST, TONAWANDA, NY, United States, 14150

Registration date: 07 Nov 1984 - 24 Apr 1986

Entity number: 955053

Address: 2344 BAILEY AVE., BUFFALO, NY, United States, 14211

Registration date: 07 Nov 1984 - 29 Sep 1993