Business directory in New York Erie - Page 2934

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: 951053

Address: 4804 TRANSIT RD., DEPEW, NY, United States, 14043

Registration date: 18 Oct 1984 - 15 Mar 1996

Entity number: 951036

Address: 3260 BAILEY AVE., BUFFALO, NY, United States, 14215

Registration date: 18 Oct 1984 - 24 Jun 1992

Entity number: 951017

Address: 984 ELLICOTT SQ BLDG, BUFFALO, NY, United States, 14203

Registration date: 18 Oct 1984 - 28 Aug 2006

Entity number: 951000

Address: 146 ELMWOOD AVE., BUFFALO, NY, United States, 14201

Registration date: 18 Oct 1984 - 25 Mar 1992

Entity number: 950996

Address: 250 ELMWOOD AVE., BUFFALO, NY, United States, 14203

Registration date: 18 Oct 1984 - 29 Sep 1993

Entity number: 950836

Address: 50 SIBLEY DRIVE, WEST SENECA, NY, United States, 14224

Registration date: 18 Oct 1984 - 27 Dec 1995

Entity number: 950829

Address: 3689 SHERIDAN DRIVE, AMHERST, NY, United States, 14226

Registration date: 18 Oct 1984 - 24 Mar 1993

Entity number: 951019

Address: 5952 CAMP ROAD, HAMBURG, NY, United States, 14075

Registration date: 18 Oct 1984

Entity number: 950604

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

Registration date: 17 Oct 1984 - 11 Feb 1988

Entity number: 950535

Address: 1161 SHERIDAN DRIVE, TONAWANDA, NY, United States, 14150

Registration date: 17 Oct 1984 - 26 Jun 1996

Entity number: 950529

Address: 4700 GENESEE ST., BUFFALO, NY, United States, 14225

Registration date: 17 Oct 1984 - 25 Mar 1992

Entity number: 950518

Address: 26 HARROGATE SQ., WILLIAMSVILLE, NY, United States, 14221

Registration date: 17 Oct 1984 - 28 Dec 1994

Entity number: 950489

Address: 9074 MAIN ST., CLARENCE, NY, United States, 14031

Registration date: 17 Oct 1984 - 24 Dec 1991

Entity number: 950419

Address: 11 RANA COURT, WILLIAMSVILLE, NY, United States, 14221

Registration date: 17 Oct 1984 - 31 Mar 1998

Entity number: 950542

Address: 999 BROADWAY, BUFFALO, NY, United States, 14212

Registration date: 17 Oct 1984

Entity number: 950143

Address: 3176 ABBOTT RD., SUITE C, ORCHARD PARK, NY, United States, 14127

Registration date: 16 Oct 1984 - 26 Aug 2003

Entity number: 950134

Address: JANE ANN REUKAUF, 3862 NO. BUFFALO RD, ORCHARD PARK, NY, United States, 14127

Registration date: 16 Oct 1984 - 04 Mar 1998

Entity number: 950129

Address: 9155 MAIN ST., CLARENCE, NY, United States, 14031

Registration date: 16 Oct 1984 - 24 Jun 1992

Entity number: 950127

Address: 869 DELAWARE AVE., BUFFALO, NY, United States, 14202

Registration date: 16 Oct 1984 - 27 Sep 1995

Entity number: 950136

Address: 350 ESSJAY ROAD, SUITE 100, BUFFALO, NY, United States, 14221

Registration date: 16 Oct 1984

Entity number: 950137

Address: 50 FOUNTAIN PLAZA, SUITE 500, BUFFALO, NY, United States, 14202

Registration date: 16 Oct 1984

Entity number: 950083

Address: 5115 HILLCREST DR., CLARENCE, NY, United States, 14031

Registration date: 15 Oct 1984 - 25 Mar 1992

Entity number: 950009

Address: 79 WEST CAVALIER DRIVE, CHEEKTOWAGA, NY, United States, 14227

Registration date: 15 Oct 1984 - 24 Mar 1993

Entity number: 949985

Address: 35 PARKVIEW DRIVE, AKRON, NY, United States, 14001

Registration date: 15 Oct 1984 - 24 Mar 1993

Entity number: 949979

Address: 20 MEADOWBROOK DRIVE, ORCHARD PARK, NY, United States, 14127

Registration date: 15 Oct 1984 - 27 Dec 1995

Entity number: 949965

Address: 680 STATLER OFFICE, BLDG, BUFFALO, NY, United States, 14202

Registration date: 15 Oct 1984 - 24 Jun 1992

Entity number: 949920

Address: 1500 STATLER BLDG., BUFFALO, NY, United States, 14202

Registration date: 15 Oct 1984 - 29 May 1990

Entity number: 949743

Address: 1881 RIDGE ROAD, WEST SENECA, NY, United States, 14224

Registration date: 12 Oct 1984 - 24 Mar 1993

Entity number: 949705

Address: 135 MAIN STREET, DEPEW, NY, United States, 14043

Registration date: 12 Oct 1984 - 24 Dec 2002

Entity number: 949695

Address: 1000 RESEARCH PARKWAY, MERIDEN, CT, United States, 06450

Registration date: 12 Oct 1984 - 24 Sep 1987

Entity number: 949591

Address: 168 NORTHWOOD AVE, WEST SENECA, NY, United States, 14224

Registration date: 12 Oct 1984 - 03 Feb 1997

Entity number: 949585

Address: 800 WESTERN BLDG., BUFFALO, NY, United States, 14202

Registration date: 12 Oct 1984 - 25 Mar 1992

Entity number: 949569

Address: 1301 STATLER OFF. BLDG., BUFFALO, NY, United States, 14202

Registration date: 12 Oct 1984 - 24 Mar 1993

Entity number: 949538

Address: 800 WESTERN BLDG, BUFFALO, NY, United States, 14202

Registration date: 12 Oct 1984 - 30 Dec 1997

Entity number: 949647

Address: 924 KENMORE AVE., BUFFALO, NY, United States, 14216

Registration date: 12 Oct 1984

Entity number: 949521

Address: 1259 WEST AVENUE, BUFFALO, NY, United States, 14213

Registration date: 11 Oct 1984 - 24 Jun 1992

Entity number: 949485

Address: 3177 SOUTH PARK AVE, LACKAWANNA, NY, United States, 14218

Registration date: 11 Oct 1984 - 24 Jun 1992

Entity number: 949422

Address: 1440 RAND BLDG, 14 LAFAYETTE SQUARE, BUFFALO, NY, United States, 14203

Registration date: 11 Oct 1984 - 24 Jun 1992

Entity number: 949408

Address: 795 MAIN STREET, BUFFALO, NY, United States, 14203

Registration date: 11 Oct 1984 - 16 Apr 2018

Entity number: 949400

Address: P.O. BOX 181, SOUTH PARK STATION, BUFFALO, NY, United States, 14220

Registration date: 11 Oct 1984 - 24 Sep 1997

Entity number: 949337

Address: 43 COURT STREET, SUITE 210, BUFFALO, NY, United States, 14202

Registration date: 11 Oct 1984 - 24 Jun 1992

Entity number: 949220

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

Registration date: 11 Oct 1984

Entity number: 949375

Address: 9070 MAIN STREET, CLARENCE, NY, United States, 14031

Registration date: 11 Oct 1984

Entity number: 949149

Address: 3280 SOUTH PARK AVE., LACKAWANNA, NY, United States, 14228

Registration date: 10 Oct 1984 - 24 Mar 1993

Entity number: 949007

Address: 173 WOODBRIDGE AVE, BUFFALO, NY, United States, 14214

Registration date: 10 Oct 1984 - 01 Nov 2002

Entity number: 948983

Address: 204 WAVERLY ST., BUFFALO, NY, United States, 14208

Registration date: 10 Oct 1984 - 24 Jun 1992

Entity number: 948965

Address: 1087 GENESEE STREET, BUFFALO, NY, United States, 14211

Registration date: 10 Oct 1984 - 18 Jan 2001

Entity number: 948952

Address: 17 PLUMWOOD CT, EAST AMHERST, NY, United States, 14051

Registration date: 10 Oct 1984 - 23 Sep 1998

Entity number: 948936

Address: NORSTAR BLDG.,STE 600, 12 FOUNTAIN PLAZA, BUFFALO, NY, United States, 14202

Registration date: 10 Oct 1984 - 24 Jun 1992

Entity number: 948969

Address: PRINCETON PLACE, SUITE 205, ORCHARD PARK, NY, United States, 14127

Registration date: 10 Oct 1984