Business directory in New York Erie - Page 2944

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: 930435

Address: 80 EARHART DR., STE 8, WILLIAMSVILLE, NY, United States, 14221

Registration date: 16 Jul 1984 - 27 Feb 2023

Entity number: 930356

Address: 1453 ABBOTT ROAD, LACKAWANNA, NY, United States, 14218

Registration date: 16 Jul 1984 - 28 Aug 1995

Entity number: 930352

Address: 194 BURNSIDE DR., TONAWANDA, NY, United States, 14150

Registration date: 16 Jul 1984 - 27 Dec 2000

Entity number: 930333

Address: 2000 GENESEE ST., BUFFALO, NY, United States, 14211

Registration date: 16 Jul 1984 - 25 Mar 1992

Entity number: 930319

Address: 26 SCHOOL ST., ANGOLA, NY, United States, 14006

Registration date: 16 Jul 1984 - 29 Sep 1993

Entity number: 930240

Address: 388 ENGLEWOOD AVE., TONAWANDA, NY, United States, 14223

Registration date: 16 Jul 1984 - 28 Dec 1994

Entity number: 930233

Address: 230 HOLLY STREET, BUFFALO, NY, United States, 14206

Registration date: 16 Jul 1984 - 25 Jan 2012

Entity number: 930188

Address: 207 GUARANTY BUILDING, BUFFALO, NY, United States, 14202

Registration date: 16 Jul 1984 - 24 Mar 1993

Entity number: 930282

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

Registration date: 16 Jul 1984

Entity number: 930156

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

Registration date: 13 Jul 1984 - 24 Mar 1993

Entity number: 930115

Address: 64 NIAGARA ST., BUFFALO, NY, United States, 14202

Registration date: 13 Jul 1984 - 25 Mar 1992

Entity number: 930058

Address: 126 BREEZEWOOD COMMON, EAST AMHERST, NY, United States, 14051

Registration date: 13 Jul 1984 - 29 Apr 1992

Entity number: 930025

Address: 337 LASALLE AVE., BUFFALO, NY, United States, 14215

Registration date: 13 Jul 1984 - 29 Dec 1993

Entity number: 929989

Address: 1266 EMERY RD, EAST AURORA, NY, United States, 14052

Registration date: 13 Jul 1984 - 27 Dec 1995

Entity number: 929924

Address: SIX NORTH PEARL STREET, BUFFALO, NY, United States, 14202

Registration date: 13 Jul 1984 - 25 Mar 1992

Entity number: 929993

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

Registration date: 13 Jul 1984

Entity number: 929806

Address: 2094 EGGERT RD., AMHERST, NY, United States, 14226

Registration date: 12 Jul 1984 - 25 Jun 1997

Entity number: 929649

Address: 199 WALES AVE., TONAWANDA, NY, United States, 14150

Registration date: 12 Jul 1984 - 28 Mar 2001

Entity number: 929629

Address: 4300 ABBOTT ROAD, ORCHARD PARK, NY, United States, 14127

Registration date: 12 Jul 1984 - 27 Jun 2001

Entity number: 929749

Address: 2954 SENECA ST, WEST SENECA, NY, United States, 14224

Registration date: 12 Jul 1984

Entity number: 929587

Address: 635 SOUTH PARK AVENUE, BUFFALO, NY, United States, 14210

Registration date: 11 Jul 1984 - 16 Jul 1993

Entity number: 929576

Address: NO. 3709 E. RIVER RD., GRAND ISLAND, NY, United States, 14072

Registration date: 11 Jul 1984 - 24 Mar 1993

Entity number: 929544

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

Registration date: 11 Jul 1984 - 16 Nov 1998

Entity number: 929514

Address: 685 ELLICOTT SQ. BLDG, BUFFALO, NY, United States, 14203

Registration date: 11 Jul 1984 - 25 Mar 1992

Entity number: 929473

Address: 9400 MAIN ST., CLARENCE, NY, United States, 14226

Registration date: 11 Jul 1984 - 23 Mar 1994

Entity number: 929445

Address: 415 FRANKLIN ST., BUFFALO, NY, United States, 14202

Registration date: 11 Jul 1984 - 27 Dec 1995

Entity number: 929374

Address: FLYING TIGERS-BUFFALO AIRPORT, 100 AMHERST VILLA RD., BUFFALO, NY, United States, 14225

Registration date: 11 Jul 1984

Entity number: 929293

Address: 500 CENTRAL AVE., ALBANY, NY, United States, 12206

Registration date: 10 Jul 1984 - 25 Mar 1992

Entity number: 929238

Address: 3400 MARINE MIDLAND CTR., BUFFALO, NY, United States, 14203

Registration date: 10 Jul 1984 - 25 Mar 1992

Entity number: 929181

Address: 7000 SW 62ND AVENUE, SUITE 306, SOUTH MIAMI, FL, United States, 33143

Registration date: 10 Jul 1984 - 18 Sep 1986

Entity number: 929162

Address: 47 MEADOW LANE, KENMORE, NY, United States, 14223

Registration date: 10 Jul 1984 - 25 Feb 1988

Entity number: 929137

Address: 449 SUNSET DRIVE, HAMBURG, NY, United States, 14075

Registration date: 10 Jul 1984 - 24 Mar 1993

Entity number: 929071

Address: PO BOX 567, BUFFALO, NY, United States, 14207

Registration date: 10 Jul 1984 - 29 Dec 1999

Entity number: 929073

Address: 42 BEAVER LANE, GRAND ISLAND, NY, United States, 14072

Registration date: 10 Jul 1984

Entity number: 929050

Address: 280 SW 75TH TERRACE, PLANTATION, FL, United States, 33317

Registration date: 10 Jul 1984

Entity number: 929131

Address: One Penn Plaza, 4th Floor/LicensingUS, New York, NY, United States, 10119

Registration date: 10 Jul 1984

Entity number: 928939

Address: 2550 WALDEN AVE., CHEEKTOWAGA, NY, United States, 14225

Registration date: 09 Jul 1984 - 25 Mar 1992

Entity number: 928938

Address: 11856 RAPIDS ROAD, AKRON, NY, United States, 14001

Registration date: 09 Jul 1984 - 24 Mar 1993

Entity number: 928917

Address: 6403 BROWN HILL RD, BOSTON, NY, United States, 14025

Registration date: 09 Jul 1984 - 21 Oct 1998

Entity number: 928912

Address: 13406 MARTIN ROAD, AKRON, NY, United States, 14001

Registration date: 09 Jul 1984 - 02 Jun 2015

Entity number: 928767

Address: 2254 BASELINE RD., APT. 4, GRAND ISLAND, NY, United States, 14072

Registration date: 09 Jul 1984 - 24 Mar 1993

Entity number: 928863

Address: 37 ELMWOOD AVE, BUFFALO, NY, United States, 14201

Registration date: 09 Jul 1984

Entity number: 3332280

Address: 2500 MAIN PLACE TOWER, BUFFALO, NY, United States, 14202

Registration date: 09 Jul 1984

Entity number: 928685

Address: 760 DICK RD., CHEEKTOWAGA, NY, United States, 14225

Registration date: 06 Jul 1984 - 13 May 1992

Entity number: 928571

Address: 4 RAPIN PLACE, BUFFALO, NY, United States, 14211

Registration date: 06 Jul 1984 - 25 Mar 1992

Entity number: 928540

Address: 472 NORMAL AVE., BUFFALO, NY, United States, 14213

Registration date: 06 Jul 1984 - 24 Mar 1993

Entity number: 928715

Address: 385 NORTH FRENCH RD, AMHERST, NY, United States, 14228

Registration date: 06 Jul 1984

Entity number: 928476

Address: 1745 EAST 18TH STREET, SUITE 5J, BROOKLYN, NY, United States, 11229

Registration date: 05 Jul 1984 - 29 Jun 1994

Entity number: 928468

Address: & GOODYEAR, 1800 1 M & T PLAZA, NEW YORK, NY, United States, 14203

Registration date: 05 Jul 1984 - 25 Mar 1992

Entity number: 928459

Address: 11435 HIVIEW COURT, MARILLA, NY, United States, 14102

Registration date: 05 Jul 1984 - 26 Jun 2002