Business directory in New York Erie - Page 2935

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: 949103

Address: C/O JOHN F MCANENY, 3160 WALDEN AVENUE, DEPEW, NY, United States, 14043

Registration date: 10 Oct 1984

Entity number: 948802

Address: 584 DELAWARE AVE, BUFFALO, NY, United States, 14202

Registration date: 09 Oct 1984 - 01 Feb 1999

Entity number: 948760

Address: 5792 MAIN STREET, WILLIAMSVILLE, NY, United States, 14221

Registration date: 09 Oct 1984 - 24 Jun 1992

Entity number: 948724

Address: 646 HARRIS HILL RD., LANCASTER, NY, United States, 14086

Registration date: 09 Oct 1984 - 24 Mar 1993

Entity number: 948551

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

Registration date: 09 Oct 1984 - 25 Mar 1992

Entity number: 948667

Address: 305 WEST AVENUE, BUFFALO, NY, United States, 14201

Registration date: 09 Oct 1984

Entity number: 948549

Address: 341 DEERHURST PARK, BUFFALO, NY, United States, 14223

Registration date: 09 Oct 1984

Entity number: 948853

Address: 4893 SCHUTT RD, AKRON, NY, United States, 14001

Registration date: 09 Oct 1984

Entity number: 948477

Address: 4408 MCKINLEY PARKWAY, HAMBURG, NY, United States, 14075

Registration date: 05 Oct 1984 - 29 Sep 1993

Entity number: 948476

Address: 325 NIAGARA STREET, BUFFALO, NY, United States, 14201

Registration date: 05 Oct 1984 - 17 Mar 2006

Entity number: 948337

Address: P.O.B. 86, 235 THORN AVE., ORCHARD PARK, NY, United States, 14127

Registration date: 05 Oct 1984 - 24 Mar 1993

Entity number: 948300

Address: 305 ELMWOOD AVE., BUFFALO, NY, United States, 14222

Registration date: 05 Oct 1984 - 24 Jun 1999

Entity number: 948266

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

Registration date: 05 Oct 1984 - 17 Jun 1987

Entity number: 948244

Address: 459 SHETLAND DRIVE, WILLIAMSVILLE, NY, United States, 14221

Registration date: 05 Oct 1984 - 14 Apr 1986

Entity number: 948258

Address: 75 LAKE ST, HAMBURG, NY, United States, 14075

Registration date: 05 Oct 1984

Entity number: 948355

Address: POST OFFICE BOX 102, GRAND ISLAND, NY, United States, 14072

Registration date: 05 Oct 1984

Entity number: 948149

Address: 400 KENNEDY RD, CHEEKTOWAGA, NY, United States, 14227

Registration date: 04 Oct 1984 - 24 Jun 1992

Entity number: 948137

Address: 2648 BAILEY AVE., BUFFALO, NY, United States, 14211

Registration date: 04 Oct 1984 - 27 Dec 1995

Entity number: 948135

Address: 80 STATE ST., ALBANY, NY, United States, 12207

Registration date: 04 Oct 1984 - 30 Dec 2000

Entity number: 948134

Address: 23 SURREY RUN, BUFFALO, NY, United States, 14221

Registration date: 04 Oct 1984 - 24 Mar 1993

Entity number: 948119

Address: P.O. BOX 226, GETZVILLE, NY, United States, 14068

Registration date: 04 Oct 1984 - 24 Jun 1992

Entity number: 948117

Address: 163 KERNS AVE, BUFFALO, NY, United States, 14211

Registration date: 04 Oct 1984 - 29 Sep 1993

Entity number: 948088

Address: 49 FAIR OAKS LANE, CHEEKTOWAGA, NY, United States, 14227

Registration date: 04 Oct 1984 - 24 Jun 1992

Entity number: 948052

Address: 494 WOODSTOCK AVE., TONAWANDA, NY, United States, 14150

Registration date: 04 Oct 1984 - 29 Sep 1993

Entity number: 948035

Address: 80 RIDGEWOOD DRIVE, SNYDER, NY, United States, 14226

Registration date: 04 Oct 1984 - 24 Mar 1993

Entity number: 948029

Address: 565 ABBOT ROAD, BUFFALO, NY, United States, 14220

Registration date: 04 Oct 1984 - 03 Jul 2001

Entity number: 948061

Address: SYLVIA J. RZEPECKI, 3681 3RD ST., BLASDELL, NY, United States, 14219

Registration date: 04 Oct 1984

Entity number: 947751

Address: 714 CONVENTION TOWER, BUFFALO, NY, United States, 14202

Registration date: 03 Oct 1984 - 25 Mar 1992

Entity number: 947675

Address: 10589 MAIN ST., CLARENCE, NY, United States, 14031

Registration date: 03 Oct 1984 - 25 Mar 1992

Entity number: 947665

Address: 1670 SENECA ST, BUFFALO, NY, United States, 14210

Registration date: 03 Oct 1984 - 24 Jun 1992

Entity number: 947661

Address: 10141 GREINER ROAD, CLARENCE, NY, United States, 14031

Registration date: 03 Oct 1984 - 24 Jun 1992

Entity number: 947655

Address: 494 ELMWOOD AVE, BUFFALO, NY, United States, 14222

Registration date: 03 Oct 1984 - 24 Jun 1992

Entity number: 947640

Address: 770 STATLER OFF. BLDG., BUFFALO, NY, United States, 14202

Registration date: 03 Oct 1984 - 29 Dec 1999

Entity number: 947600

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

Registration date: 03 Oct 1984 - 24 Jan 1992

Entity number: 947589

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

Registration date: 03 Oct 1984

Entity number: 947409

Address: 36 CRESTWOOD AVE., BUFFALO, NY, United States, 14216

Registration date: 02 Oct 1984 - 02 Sep 1999

Entity number: 947386

Address: 36 N. NIAGARA STREET, TONAWANDA, NY, United States, 14150

Registration date: 02 Oct 1984 - 29 Sep 1993

Entity number: 947313

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

Registration date: 02 Oct 1984 - 24 Jun 1992

Entity number: 947275

Address: 103 SYCAMORE ST., BUFFALO, NY, United States, 14204

Registration date: 02 Oct 1984 - 25 Mar 1992

Entity number: 947271

Address: 3704 LABURMAN DR., RANDALLSTOWN, MD, United States, 21133

Registration date: 02 Oct 1984 - 25 Mar 1992

Entity number: 947426

Address: 37 EMBRY PLACE, LANCASTER, NY, United States, 14086

Registration date: 02 Oct 1984

Entity number: 947264

Address: 116 GRAND ISLAND BLVD, TONAWANDA, NY, United States, 14150

Registration date: 02 Oct 1984

Entity number: 947413

Address: 130 TREEHAVEN LA, ELMA, NY, United States, 14059

Registration date: 02 Oct 1984

Entity number: 947204

Address: 5225 SHERIDAN DRIVE, GEORGETOWN SQUARE, WILLIAMSVILLE, NY, United States, 14221

Registration date: 01 Oct 1984 - 25 Mar 1992

Entity number: 947174

Address: 122 WINDSOR AVENUE, BUFFALO, NY, United States, 14209

Registration date: 01 Oct 1984 - 24 Sep 1997

Entity number: 947149

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

Registration date: 01 Oct 1984 - 24 Jun 1992

Entity number: 947145

Address: 1569 HERTEL AVE., BUFFALO, NY, United States, 14216

Registration date: 01 Oct 1984 - 29 Sep 1993

Entity number: 947123

Address: 277 ROTHER AVE., BUFFALO, NY, United States, 14211

Registration date: 01 Oct 1984 - 29 Dec 1993

Entity number: 947110

Address: 381 ONTARIO ST., BUFFALO, NY, United States, 14207

Registration date: 01 Oct 1984 - 05 May 1997

Entity number: 947107

Address: 221 DELAWARE AVENUE, BUFFALO, NY, United States, 14202

Registration date: 01 Oct 1984 - 29 Sep 1993