Business directory in New York Erie - Page 2948

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: 921640

Address: 1370 NIAGARA FALLS BLVD., TONAWANDA, NY, United States, 14150

Registration date: 06 Jun 1984 - 25 Mar 1992

Entity number: 921637

Address: 5829 WYNKOOP RD., LOCKPORT, NY, United States, 14094

Registration date: 06 Jun 1984 - 28 Dec 1994

Entity number: 921599

Address: 2 BIRCHWOOD COMMON, LANCASTER, NY, United States, 14086

Registration date: 06 Jun 1984 - 27 Dec 1995

Entity number: 921567

Address: 807 CENTER ROAD, WEST SENECA, NY, United States, 14224

Registration date: 06 Jun 1984 - 25 Mar 1992

Entity number: 921578

Address: p.o box 4155, kenmore, NY, United States, 14217

Registration date: 06 Jun 1984

Entity number: 921491

Address: 57 SOUTH BUFFALO ST., HAMBURG, NY, United States, 14075

Registration date: 05 Jun 1984 - 30 Jun 2004

Entity number: 921463

Address: 407 COLVIN AVE., BUFFALO, NY, United States, 14216

Registration date: 05 Jun 1984 - 25 Mar 1992

Entity number: 921436

Address: 854 CLINTON ST., BUFFALO, NY, United States, 14210

Registration date: 05 Jun 1984 - 25 Mar 1992

Entity number: 921225

Address: 74 WEST MAIN STREET, SPRINGVILLE, NY, United States, 14141

Registration date: 05 Jun 1984 - 26 Jun 1996

Entity number: 921212

Address: 6342 SENECA ST., SPRINGBROOK, NY, United States, 14140

Registration date: 05 Jun 1984 - 20 Aug 1991

Entity number: 921195

Address: 225 AMHERST ST., BUFFALO, NY, United States, 14207

Registration date: 04 Jun 1984 - 25 Mar 1992

Entity number: 921194

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

Registration date: 04 Jun 1984 - 29 Sep 1993

DGS, INC. Inactive

Entity number: 921174

Address: 120 DELAWARE AVE., BUFFALO, NY, United States, 14202

Registration date: 04 Jun 1984 - 25 Mar 1992

Entity number: 921108

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

Registration date: 04 Jun 1984 - 25 Mar 1992

Entity number: 921036

Address: & KOGLER, ESQS., 17 COURT ST. STE 600, BUFFALO, NY, United States, 14202

Registration date: 04 Jun 1984 - 19 Dec 1990

Entity number: 921173

Address: 714 RIDGE RD., CITY HALL, LACKAWANNA, NY, United States, 14218

Registration date: 04 Jun 1984

Entity number: 920984

Address: PO BOX 1248, WILLIAMSVILLE, NY, United States, 14231

Registration date: 04 Jun 1984

NAMD INC. Inactive

Entity number: 920889

Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Registration date: 01 Jun 1984 - 19 Dec 2001

Entity number: 920836

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

Registration date: 01 Jun 1984 - 25 Mar 1992

Entity number: 920790

Address: 3230 WEST LAKE ROAD, ERIE, PA, United States, 16505

Registration date: 01 Jun 1984 - 04 Oct 1990

Entity number: 920786

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

Registration date: 01 Jun 1984 - 26 Jun 1996

Entity number: 920688

Address: 19 MONROE DRIVE, WILLIAMSVILLE, NY, United States, 14221

Registration date: 01 Jun 1984 - 07 Sep 1999

Entity number: 920585

Address: 120 DELAWARE AVE, BUFFALO, NY, United States, 14202

Registration date: 01 Jun 1984 - 12 Feb 1990

Entity number: 920579

Address: KAVINOKY & COOK, 120 DELAWARE AVE., BUFFALO, NY, United States, 14202

Registration date: 01 Jun 1984 - 04 Oct 2001

Entity number: 920450

Address: 57 LORNA LANE, TONAWANDA, NY, United States, 14150

Registration date: 31 May 1984 - 24 Mar 1993

Entity number: 920420

Address: 1341 E. DELAVAN AVE, BUFFALO, NY, United States, 14215

Registration date: 31 May 1984 - 29 Dec 1999

Entity number: 920390

Address: 4248 RIDGE LEA ROAD, AMHERST, NY, United States, 14226

Registration date: 31 May 1984 - 29 Sep 1993

Entity number: 920344

Address: 1501 GENESEE ST., BUFFALO, NY, United States, 14211

Registration date: 31 May 1984 - 25 Mar 1992

Entity number: 920343

Address: 1058 HARLEM RD, CHEEKTOWAGA, NY, United States, 14227

Registration date: 31 May 1984 - 25 Mar 1992

Entity number: 920328

Address: 670 YOUNG ST., TONAWANDA, NY, United States, 14150

Registration date: 31 May 1984 - 28 Dec 1994

Entity number: 920245

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

Registration date: 31 May 1984 - 21 Jul 1992

Entity number: 920156

Address: 179 PARKSIDE AVE., BUFFALO, NY, United States, 14214

Registration date: 31 May 1984 - 24 Mar 1993

Entity number: 919924

Address: 751 COUNTY LINE RD, ALDEN, NY, United States, 14004

Registration date: 30 May 1984 - 29 Sep 1993

Entity number: 919921

Address: 3755 SENECA ST, WEST SENECA, NY, United States, 14224

Registration date: 30 May 1984 - 27 Dec 2000

Entity number: 919910

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

Registration date: 30 May 1984 - 24 Mar 1993

Entity number: 919775

Address: 4211 SENECA ST., WEST SENECA, NY, United States, 14224

Registration date: 29 May 1984 - 25 Mar 1992

Entity number: 919753

Address: 64 NIAGARA STREET, BUFFALO, NY, United States, 14202

Registration date: 29 May 1984 - 24 Mar 1993

Entity number: 919735

Address: 7000 SENECA STREET, ELMA, NY, United States, 14059

Registration date: 29 May 1984 - 30 Oct 1996

Entity number: 919607

Address: 9150 TRANSIT RD., EAST AMHERST, NY, United States, 14051

Registration date: 29 May 1984 - 24 Mar 1993

Entity number: 919586

Address: 9150 TRANSIT RD., EAST AMHERST, NY, United States, 14051

Registration date: 29 May 1984 - 25 Mar 1992

Entity number: 919585

Address: 1300 WEST RIVER PARKWAY, GRAND ISLAND, NY, United States, 14072

Registration date: 29 May 1984 - 25 Feb 1993

Entity number: 919567

Address: 51 WOODSHIRE NORTH, GETZVILLE, NY, United States, 14068

Registration date: 29 May 1984 - 25 Mar 1992

Entity number: 919518

Address: 560 ELLICOTT SQUARE, BUFFALO, NY, United States, 14203

Registration date: 29 May 1984 - 25 Mar 1992

Entity number: 919512

Address: 700 STATLER BLDG., BUFFALO, NY, United States, 14202

Registration date: 29 May 1984 - 25 Mar 1992

Entity number: 919491

Address: 4548 MAIN ST., SUITE 1, AMHERST, NY, United States, 14226

Registration date: 29 May 1984 - 25 Mar 1992

Entity number: 919484

Address: 1633 BROADWAY, NEW YORK, NY, United States, 10019

Registration date: 29 May 1984 - 25 Sep 1986

Entity number: 919603

Address: 8396 NORTH MAIN STREET, EDEN, NY, United States, 14057

Registration date: 29 May 1984

Entity number: 919391

Address: 131 FREUND ST., BUFFALO, NY, United States, 14215

Registration date: 25 May 1984 - 17 Oct 1990

Entity number: 919313

Address: & WHISSEL, 1320 LIBERTY BLDG, BUFFALO, NY, United States, 14202

Registration date: 25 May 1984 - 07 May 1986

Entity number: 919297

Address: 2265 SHERIDAN DR, BUFFALO, NY, United States, 14223

Registration date: 25 May 1984