Business directory in New York Erie - Page 2933

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: 953174

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

Registration date: 29 Oct 1984 - 24 Mar 1993

Entity number: 953107

Address: 482 FRANKLIN ST., BUFFALO, NY, United States, 14202

Registration date: 29 Oct 1984 - 24 Jun 1992

Entity number: 953265

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

Registration date: 29 Oct 1984

Entity number: 952843

Address: 626 FRANKHAUSER ROAD, WILLIAMSVILLE, NY, United States, 14221

Registration date: 26 Oct 1984 - 17 Feb 2006

SADAK, INC. Inactive

Entity number: 952821

Address: 511 GETZVILLE RD., SNYDER, NY, United States, 14226

Registration date: 26 Oct 1984 - 25 Mar 1992

Entity number: 952805

Address: 101 NIAGARA ST, CAN-AM BLDG., BUFFALO, NY, United States, 14202

Registration date: 26 Oct 1984 - 24 Mar 1993

Entity number: 952796

Address: 2473 BAILEY AVE., BUFFALO, NY, United States, 14215

Registration date: 26 Oct 1984 - 26 Dec 2001

Entity number: 952979

Address: 2000 LAPHAM RD, PO BOX 195, EAST AURORA, NY, United States, 14052

Registration date: 26 Oct 1984

Entity number: 952782

Address: 515 HAGEY ROAD, SOUDERTON, PA, United States, 18964

Registration date: 26 Oct 1984

Entity number: 952773

Address: CT CORPORATION SYSTEM, 1633 BROADWAY, NEW YORK, NY, United States, 10019

Registration date: 25 Oct 1984 - 27 Sep 1995

Entity number: 952583

Address: 147 NORWOOD DRIVE, W SENECA, NY, United States, 14224

Registration date: 25 Oct 1984 - 14 Sep 2021

Entity number: 952695

Address: 62 NORTH PORTAGE, WESTFIELD, NY, United States, 14787

Registration date: 25 Oct 1984

Entity number: 952410

Address: 2375 SHERIDAN DRIVE, TONAWANDA, NY, United States, 14150

Registration date: 24 Oct 1984 - 25 Jan 2012

Entity number: 952368

Address: 206 RICH'S DUGWAY, ROCHESTER, NY, United States, 14625

Registration date: 24 Oct 1984 - 09 Nov 1999

Entity number: 952356

Address: 885 BAILEY AVE, BUFFALO, NY, United States, 14206

Registration date: 24 Oct 1984 - 24 Mar 1993

Entity number: 952340

Address: 363 CONNECTICUT ST, BUFFALO, NY, United States, 14213

Registration date: 24 Oct 1984 - 24 Jun 1992

Entity number: 952315

Address: 575 DICK ROAD, DEPEW, NY, United States, 14043

Registration date: 24 Oct 1984 - 24 Jun 1992

Entity number: 952296

Address: 3659 HARLEM RD, CHEEKTOWAGA, NY, United States, 14215

Registration date: 24 Oct 1984 - 23 Oct 2012

Entity number: 952271

Address: 820 KENMORE AVE., BUFFALO, NY, United States, 14216

Registration date: 24 Oct 1984 - 25 Mar 1992

Entity number: 952489

Address: 76 CHURCH STREET, BUFFALO, NY, United States, 14202

Registration date: 24 Oct 1984

Entity number: 952208

Address: 6900 WAYNE DRIVE, DERBY, NY, United States, 14047

Registration date: 24 Oct 1984

Entity number: 952010

Address: 5221 WILLOWBROOK ROAD, CLARENCE, NY, United States, 14031

Registration date: 23 Oct 1984 - 18 May 1992

Entity number: 951973

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

Registration date: 23 Oct 1984 - 24 Jun 1992

Entity number: 951903

Address: 10563 MAIN ST., CLARENCE, NY, United States, 14031

Registration date: 23 Oct 1984 - 24 Mar 1993

Entity number: 951869

Address: 6404 TRANSIT RD., CHEEKTOWAGA, NY, United States

Registration date: 23 Oct 1984 - 25 Nov 1998

Entity number: 952136

Address: 8555 MAIN ST, STSE 308, BUFFALO, NY, United States, 14221

Registration date: 23 Oct 1984

Entity number: 951852

Address: 3889 EAST RIVER RD., GRAND ISLAND, NY, United States, 14072

Registration date: 22 Oct 1984 - 04 Jan 1988

Entity number: 951817

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

Registration date: 22 Oct 1984 - 24 Sep 1997

Entity number: 951769

Address: 717 ELK STREET, BUFFALO, NY, United States, 14210

Registration date: 22 Oct 1984 - 27 Dec 1995

Entity number: 951748

Address: 1917 GENESEE ST., BUFFALO, NY, United States, 14211

Registration date: 22 Oct 1984 - 25 Mar 1992

Entity number: 951728

Address: 396 ELLICOTT SQ. BLDG, BUFFALO, NY, United States, 14203

Registration date: 22 Oct 1984 - 24 Mar 1993

Entity number: 951668

Address: 240 BUSINESS PARK DR., VIRGINIA BEACH, VA, United States, 23462

Registration date: 22 Oct 1984 - 24 Mar 1993

Entity number: 951602

Address: 60 GIRDLE RD., EAST AURORA, NY, United States, 14052

Registration date: 22 Oct 1984 - 24 Mar 1993

Entity number: 951543

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

Registration date: 22 Oct 1984 - 24 Jun 1992

Entity number: 951491

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

Registration date: 22 Oct 1984

Entity number: 951476

Address: PO BOX 545, EAST AURORA, NY, United States, 14052

Registration date: 19 Oct 1984 - 24 Sep 1997

Entity number: 951423

Address: 4541 MAIN ST., BUFFALO, NY, United States, 14226

Registration date: 19 Oct 1984 - 11 Dec 2003

Entity number: 951421

Address: 1750 STATLER TOWERS, BUFFALO, NY, United States, 14202

Registration date: 19 Oct 1984 - 24 Mar 1993

Entity number: 951415

Address: 41 DYKE RD., WEST SENECA, NY, United States, 14224

Registration date: 19 Oct 1984 - 25 Mar 1992

Entity number: 951391

Address: 561 RIDGE ROAD, LACKAWANNA, NY, United States, 14218

Registration date: 19 Oct 1984 - 24 Jun 1992

Entity number: 951374

Address: 151 NORTH AMERICA DRIVE, BUFFALO, NY, United States, 14224

Registration date: 19 Oct 1984 - 26 Jun 2002

Entity number: 951355

Address: 1 NIAGARA SQUARE, BUFFALO, NY, United States, 14202

Registration date: 19 Oct 1984 - 06 Apr 1988

Entity number: 951303

Address: 33 PENHURST PARK, BUFFALO, NY, United States, 14222

Registration date: 19 Oct 1984 - 08 May 2003

Entity number: 951297

Address: 934 BRIGHTON RD., TONAWANDA, NY, United States, 14150

Registration date: 19 Oct 1984 - 25 Mar 1992

Entity number: 951296

Address: 1881 RIDGE RD., WEST SENECA, NY, United States, 14224

Registration date: 19 Oct 1984 - 31 May 1993

Entity number: 951205

Address: 2300 EMPIRE TOWER, BUFFALO, NY, United States, 14202

Registration date: 19 Oct 1984 - 30 Jan 1989

Entity number: 951202

Address: 10 DINGHY, HILTON HEAD, SC, United States, 29928

Registration date: 19 Oct 1984 - 29 Sep 1993

Entity number: 951410

Address: 2260 Southwestern Boulevard, West Seneca, NY, United States, 14224

Registration date: 19 Oct 1984

Entity number: 951178

Address: 485 MADISON AVE., NEW YORK, NY, United States, 10022

Registration date: 19 Oct 1984

Entity number: 951442

Address: 465 MAIN STREET / SUITE 600, BUFFALO, NY, United States, 14203

Registration date: 19 Oct 1984