Business directory in New York Erie - Page 2950

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 177051 companies

Entity number: 915737

Address: 107 DELAWARE AVE., STE 1300,STATLER TOWER, BUFFALO, NY, United States, 14202

Registration date: 10 May 1984 - 28 Dec 1994

Entity number: 915734

Address: 55 WHITE CEDAR, EAST AMHERST, NY, United States, 14051

Registration date: 10 May 1984 - 09 Jun 1992

Entity number: 915702

Address: SUITE 403, FRANKLIN STREET, BUFFALO, NY, United States, 14202

Registration date: 10 May 1984 - 25 Mar 1992

Entity number: 915631

Address: 690 DELAWARE AVE., BUFFALO, NY, United States, 14209

Registration date: 10 May 1984 - 29 Jan 1990

Entity number: 915623

Address: 1275 DELAWARE AVE, STE 414, BUFFALO, NY, United States, 14209

Registration date: 10 May 1984 - 21 Aug 1991

Entity number: 915715

Address: 70 W. MAIN ST., P.O. BOX 99, ALLEGANY, NY, United States, 14706

Registration date: 10 May 1984

Entity number: 915543

Address: 101 NIAGARA ST., BUFFALO, NY, United States, 14202

Registration date: 09 May 1984 - 24 Jun 1992

Entity number: 915531

Address: 4560 HEDGEWOOD DRIVE, WILLIAMSVILLE, NY, United States, 14221

Registration date: 09 May 1984 - 05 Aug 1999

Entity number: 915477

Address: 1320 STATLER HILTON, HOTEL, BUFFALO, NY, United States, 14202

Registration date: 09 May 1984 - 29 Sep 1993

Entity number: 915473

Address: 808 MAIN SENECA BLDG., 237 MAIN STREET, BUFFALO, NY, United States, 14203

Registration date: 09 May 1984 - 25 Mar 1992

Entity number: 915400

Address: 5405 E. RIVER ROAD, GRAND ISLAND, NY, United States, 14072

Registration date: 09 May 1984 - 25 Mar 1992

Entity number: 915395

Address: 8259 NORTH MAIN ST., EDEN, NY, United States, 14057

Registration date: 09 May 1984 - 29 Sep 1993

Entity number: 915297

Address: 72 BARNARD AVENUE, TONAWANDA, NY, United States, 14150

Registration date: 09 May 1984 - 25 Mar 1992

Entity number: 915330

Address: 606 NO FRENCH RD STE 8, AMHERST, NY, United States, 14228

Registration date: 09 May 1984

Entity number: 915415

Address: 4789 BUSSENDORFER RD., HAMBURG, NY, United States, 14075

Registration date: 09 May 1984

Entity number: 915238

Address: 5665 LAKE AVENUE, ORCHARD PARK, NY, United States, 14127

Registration date: 08 May 1984 - 25 Mar 1992

Entity number: 915217

Address: 3715 MAIN STREET, AMHERST, NY, United States, 14226

Registration date: 08 May 1984 - 25 Mar 1992

Entity number: 915196

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

Registration date: 08 May 1984 - 25 Mar 1992

Entity number: 915191

Address: 919 DICK RD., CHEEKTOWAGA, NY, United States, 14225

Registration date: 08 May 1984 - 25 Mar 1992

AJR, INC. Inactive

Entity number: 914987

Address: 10 TEMPLE DRIVE, CHEEKTOWAGA, NY, United States, 14225

Registration date: 08 May 1984 - 12 May 2008

Entity number: 914983

Address: 403 MAIN STREET, 405 BRISBANE BUILDING, BUFFALO, NY, United States, 14203

Registration date: 08 May 1984 - 25 Mar 1992

Entity number: 914966

Address: 1519 HERTEL AVE., BUFFALO, NY, United States, 14216

Registration date: 08 May 1984 - 29 Sep 1993

Entity number: 914955

Address: 58 FAIRGREEN DRIVE, N TONAWANDA, NY, United States, 14215

Registration date: 08 May 1984 - 24 Mar 1993

Entity number: 914938

Address: 235 HIGH ST., BUFFALO, NY, United States, 14204

Registration date: 08 May 1984 - 22 Jul 1986

Entity number: 914920

Address: 83 RANDWOOD DRIVE, GETZVILLE, NY, United States, 14068

Registration date: 08 May 1984 - 27 Dec 1995

Entity number: 914916

Address: NO. 233 CRESTHILL AVE, TONAWANDA, NY, United States, 14150

Registration date: 08 May 1984 - 24 Mar 1993

Entity number: 915067

Address: 4154 SOUTH TAYLOR ROAD, ORAHCRD PARK, NY, United States, 14127

Registration date: 08 May 1984

Entity number: 915101

Address: 365 PARK CLUB LANE, WILLIAMSVILLE, NY, United States, 14221

Registration date: 08 May 1984

Entity number: 914992

Address: 1422 STATLER BLDG., BUFFALO, NY, United States, 14202

Registration date: 08 May 1984

Entity number: 914734

Address: 433 FRANKLIN ST., BUFFALO, NY, United States, 14202

Registration date: 07 May 1984 - 31 Dec 1991

Entity number: 914647

Address: 700 NIAGARA FRONTIER, BUILDING, BUFFALO, NY, United States

Registration date: 07 May 1984 - 29 Sep 1993

Entity number: 914612

Address: 370 STARIN AVE., BUFFALO, NY, United States, 14216

Registration date: 07 May 1984 - 13 Aug 1990

KAVALA LTD. Inactive

Entity number: 914579

Address: 581 DELAWARE AVE, BUFFALO, NY, United States, 14202

Registration date: 07 May 1984 - 13 Feb 2009

Entity number: 914561

Address: 280 PINE RIDGE RD., CHEEKTOWAGA, NY, United States, 14225

Registration date: 07 May 1984 - 19 Jul 1988

Entity number: 914758

Address: 426 FRANKLIN ST., SANDLER & JAROS, BUFFALO, NY, United States, 14202

Registration date: 07 May 1984

Entity number: 914468

Address: 420 CONVENTION TOWER, BUFFALO, NY, United States, 14202

Registration date: 04 May 1984 - 25 Mar 1992

Entity number: 914217

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

Registration date: 04 May 1984 - 29 Mar 2000

Entity number: 914192

Address: 4195 TRAILING DR., WILLIAMSVILLE, NY, United States, 14221

Registration date: 04 May 1984 - 24 Jul 1986

Entity number: 914185

Address: 400 NORTHAMPTON STREET, BUFFALO, NY, United States, 14208

Registration date: 04 May 1984

Entity number: 914040

Address: 23D COOLBROOK COURT, AMHERST, NY, United States, 14051

Registration date: 03 May 1984 - 25 Mar 1992

Entity number: 913953

Address: 1260 DELAWARE AVE, BUFFALO, NY, United States, 14209

Registration date: 03 May 1984 - 25 Mar 1992

Entity number: 913936

Address: 4040 CLINTON ST., WEST SENECA, NY, United States, 14224

Registration date: 03 May 1984 - 27 Dec 2000

Entity number: 913935

Address: 2709 NIAGARA FALLS, BLVD., AMHERST, NY, United States

Registration date: 03 May 1984 - 25 Mar 1992

Entity number: 913924

Address: 50 WASHINGTON ST., WESTBOROUGH, MA, United States, 01581

Registration date: 03 May 1984 - 31 Dec 1993

Entity number: 913895

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

Registration date: 03 May 1984 - 24 Mar 1993

Entity number: 913873

Address: 8163 BOSTON STATE RD, BOSTON, NY, United States, 14025

Registration date: 03 May 1984 - 24 Mar 1993

Entity number: 913856

Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Registration date: 03 May 1984 - 26 Jun 2015

AFSL, INC. Inactive

Entity number: 913839

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

Registration date: 03 May 1984 - 24 Mar 1993

Entity number: 913838

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

Registration date: 03 May 1984 - 29 Apr 1987

Entity number: 913799

Address: COHEN.,GORDON ALPERT ESQ, 575 MADISON AVE, NEW YORK, NY, United States, 10022

Registration date: 03 May 1984 - 25 Mar 1992