Business directory in New York Erie - Page 2951

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: 914091

Address: S-4200 BLOOD ROAD, COWLESVILLE, NY, United States, 14037

Registration date: 03 May 1984

Entity number: 913718

Address: 2 PURITAN PLACE, ORCHARD PARK, NY, United States, 14127

Registration date: 02 May 1984 - 25 Mar 1992

Entity number: 913664

Address: 1620 NIAGARA FALLS BLVD., TONAWANDA, NY, United States, 14150

Registration date: 02 May 1984 - 20 Mar 1996

Entity number: 913640

Address: 620 LIBERTY BLDG., BUFFALO, NY, United States, 14202

Registration date: 02 May 1984 - 24 Mar 1993

Entity number: 913591

Address: 525 DELAWARE ST., TONAWANDA, NY, United States, 14150

Registration date: 02 May 1984 - 24 Mar 1993

Entity number: 913571

Address: 175 HODGE AVENUE, BUFFALO, NY, United States, 14222

Registration date: 02 May 1984 - 25 Mar 1992

Entity number: 913514

Address: 3673 BRIARWOOD COURT, HAMBURG, NY, United States, 14075

Registration date: 02 May 1984 - 24 Mar 1993

Entity number: 913504

Address: 717 ELMWOOD AVE., BUFFALO, NY, United States, 14222

Registration date: 02 May 1984 - 28 Oct 2009

Entity number: 913720

Address: 1028 SOUTH SHORE DRIVE, IRVING, NY, United States, 14081

Registration date: 02 May 1984

Entity number: 913627

Address: BENLIN DISTRIBUTION SERVICES, 2769 BROADWAY, BUFFALO, NY, United States, 14227

Registration date: 02 May 1984

Entity number: 913543

Address: S-5156 LAKESHORE RD, HAMBURG, NY, United States, 14075

Registration date: 02 May 1984

Entity number: 913451

Address: NORSTAR BLDG, 12 FOUNTAIN PLAZA, BUFFALO, NY, United States, 14216

Registration date: 01 May 1984 - 25 Mar 1992

Entity number: 913447

Address: 44 FAIRFIELD ST., BUFFALO, NY, United States, 14214

Registration date: 01 May 1984 - 29 Sep 1993

Entity number: 913364

Address: 2628 SENECA ST, WEST SENECA, NY, United States, 14224

Registration date: 01 May 1984 - 27 Jun 2001

Entity number: 913363

Address: 77 EDGEBROOK ESTATES, SUITE 10, CHEEKTOWAGA, NY, United States, 14227

Registration date: 01 May 1984 - 25 Mar 1992

Entity number: 913360

Address: 427 WILLIAM STREET, BUFFALO, NY, United States, 14204

Registration date: 01 May 1984 - 25 Mar 1992

Entity number: 913358

Address: PO BOX 1817, DAYTON, OH, United States, 45401

Registration date: 01 May 1984 - 11 Sep 1986

Entity number: 913342

Address: 281 OLYMPIC AVE., BUFFALO, NY, United States, 14215

Registration date: 01 May 1984 - 25 Mar 1992

Entity number: 913208

Address: 3523 S. ABBOTT RD., ORCHARD PARK, NY, United States, 14127

Registration date: 01 May 1984 - 24 Mar 1993

Entity number: 913187

Address: 630 DELAWARE ST, TONAWANDA, NY, United States, 14225

Registration date: 01 May 1984 - 26 Jun 2002

Entity number: 913160

Address: 5197 S PARK AVE, HAMBURG, NY, United States, 14075

Registration date: 01 May 1984 - 27 Dec 2000

Entity number: 913136

Address: 470 ELMWOOD AVE, BUFFALO, NY, United States, 14222

Registration date: 01 May 1984 - 27 Dec 1995

Entity number: 913129

Address: 70 NIAGARA ST, BUFFALO, NY, United States, 14202

Registration date: 01 May 1984 - 27 Dec 1995

Entity number: 913126

Address: BONE, PC, 230 BRISBANE BLDG, BUFFALO, NY, United States, 14203

Registration date: 01 May 1984 - 25 Mar 1992

Entity number: 913258

Address: 341 7TH ST., BUFFALO, NY, United States, 14202

Registration date: 01 May 1984

Entity number: 913081

Address: 3099 DELAWARE AVE., KENMORE, NY, United States, 14217

Registration date: 30 Apr 1984 - 25 Mar 1992

Entity number: 913077

Address: 2950 ELMWOOD AV.E, NEW YORK, NY, United States, 14217

Registration date: 30 Apr 1984 - 02 Aug 2012

Entity number: 912966

Address: 1100 MILITARY ROAD, P.O. BOX 40, TONAWANDA, NY, United States, 14217

Registration date: 30 Apr 1984 - 30 Jun 2004

Entity number: 912926

Address: 1 FIRSTMARK BLDG, 135 DELAWARE AVE, BUFFALO, NY, United States, 14202

Registration date: 30 Apr 1984 - 25 Mar 1992

Entity number: 912827

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

Registration date: 30 Apr 1984 - 25 Mar 1992

Entity number: 912793

Address: 250 International Drive, Williamsville, NY, United States, 14221

Registration date: 30 Apr 1984

Entity number: 913027

Address: 36 HOPKINS ROAD, WILLIAMSVILLE, NY, United States, 14221

Registration date: 30 Apr 1984

Entity number: 912999

Address: BLAINE & HUBER, 3400 MARINE MIDLAND CT, BUFFALO, NY, United States, 14230

Registration date: 30 Apr 1984

Entity number: 912594

Address: 545 ELMWOOD AVE, BUFFALO, NY, United States, 14222

Registration date: 27 Apr 1984 - 24 Mar 1993

Entity number: 912571

Address: 222 CHICAGO STREET, BUFFALO, NY, United States, 14204

Registration date: 27 Apr 1984 - 25 Jan 2012

Entity number: 912418

Address: KIRSCHNER & GAGLIONE PC, ONE FOUNTAIN PLZ, BUFFALO, NY, United States, 14203

Registration date: 27 Apr 1984 - 26 Mar 1986

Entity number: 912409

Address: 9293 SISSON HIGHWAY, EDEN, NY, United States, 14057

Registration date: 27 Apr 1984 - 25 Mar 1992

Entity number: 912608

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

Registration date: 27 Apr 1984

Entity number: 912358

Address: 29 LYNNDON LANE, WILLIAMSVILLE, NY, United States, 14221

Registration date: 26 Apr 1984 - 28 Dec 1994

Entity number: 912233

Address: MICHAEL A ETTIPIO, 4698 BROMPTON DRIVE LEFT UNIT, BLASDELL, NY, United States, 14219

Registration date: 26 Apr 1984 - 15 Jul 2016

Entity number: 912200

Address: 3656 MILESTRIP RD, BLASDELL, NY, United States, 14219

Registration date: 26 Apr 1984 - 26 Oct 2016

Entity number: 912126

Address: 52 Sonwil Ddrive, Ste. 100, Buffalo, NY, United States, 14225

Registration date: 26 Apr 1984 - 16 Feb 2023

Entity number: 912070

Address: ATT:JOHN GUCCIARDO, CONVENTION TOW.,S-420, BUFFALO, NY, United States, 14202

Registration date: 26 Apr 1984 - 24 Mar 1993

Entity number: 912388

Address: 469 SOUTH PARK AVE., BUFFALO, NY, United States, 14204

Registration date: 26 Apr 1984

Entity number: 912295

Address: P.O. BOX 37, NEWFANE, NY, United States, 14108

Registration date: 26 Apr 1984

Entity number: 911983

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

Registration date: 25 Apr 1984 - 07 Jul 1993

Entity number: 911967

Address: 70 NIAGARA ST, BUFFALO, NY, United States, 14202

Registration date: 25 Apr 1984 - 25 Mar 1992

Entity number: 911938

Address: 1775 BASELINE RD, STE 280, GRAND ISLAND, NY, United States, 14072

Registration date: 25 Apr 1984 - 01 Jun 2012

Entity number: 911932

Address: 4429 UNION RD., NEW YORK, NY, United States, 14225

Registration date: 25 Apr 1984 - 27 Dec 1995

Entity number: 911909

Address: 32 ROYALCREST DR., ORCHARD PARK, NY, United States, 14127

Registration date: 25 Apr 1984 - 25 Mar 1992