Business directory in New York Erie - Page 2952

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: 911877

Address: 289 CROSBY AVE, KENMORE, NY, United States, 14217

Registration date: 25 Apr 1984 - 27 Dec 1995

Entity number: 911761

Address: 2467 DELAWARE AVE., BUFFALO, NY, United States, 14216

Registration date: 25 Apr 1984 - 24 Mar 1993

Entity number: 911752

Address: & PORTER, 15 COURT ST., 800 WESTERN BLDG., BUFFALO, NY, United States, 14202

Registration date: 25 Apr 1984 - 12 Feb 1991

Entity number: 911745

Address: P.O. BOX 976, WILLIAMSVILLE, NY, United States, 14221

Registration date: 25 Apr 1984 - 24 Mar 1993

Entity number: 911741

Address: 186 BURKE DR., CHEEKTOWAGA, NY, United States, 14215

Registration date: 25 Apr 1984 - 12 Jan 1990

Entity number: 911707

Address: 1201 INDIAN CHURCH RD., WEST SENECA, NY, United States, 14224

Registration date: 25 Apr 1984 - 07 Aug 1990

Entity number: 911691

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

Registration date: 25 Apr 1984 - 24 Mar 1993

Entity number: 911781

Address: 7 COMMUNITY DRIVE, BUFFALO, NY, United States, 14225

Registration date: 25 Apr 1984

Entity number: 911823

Address: 7 COMMUNITY DR., BUFFALO, NY, United States, 14225

Registration date: 25 Apr 1984

Entity number: 912043

Address: P.O. BOX 503, WILLIAMSVILLE, NY, United States, 14221

Registration date: 25 Apr 1984

Entity number: 912002

Address: 2 MAIN PLACE TOWER, SUITE 2300, BUFFALO, NY, United States, 14202

Registration date: 25 Apr 1984

Entity number: 911789

Address: 3435 HARLEM RD, CHEEKTOWAGA, NY, United States, 14225

Registration date: 25 Apr 1984

Entity number: 911644

Address: 461 FRANKLIN STREET, BUFFALO, NY, United States, 14202

Registration date: 24 Apr 1984 - 25 Jan 2012

Entity number: 911562

Address: 880 MILITARY ROAD, NIAGARA FALLS, NY, United States, 14303

Registration date: 24 Apr 1984 - 25 Mar 1992

Entity number: 911468

Address: CORP., 5460 TRANSIT ROAD, DEPEW, NY, United States, 14043

Registration date: 24 Apr 1984 - 27 Sep 1995

Entity number: 911464

Address: PO BOX 419, BOSTON, NY, United States, 14025

Registration date: 24 Apr 1984 - 10 Feb 2012

Entity number: 911459

Address: 877 HOPKINS ROAD, WILLIAMSVILLE, NY, United States, 14221

Registration date: 24 Apr 1984 - 18 Feb 1988

Entity number: 911447

Address: 53 GLENHAVEN, NORTH TOWAWANDA, NY, United States, 14120

Registration date: 24 Apr 1984 - 15 Mar 1989

Entity number: 911426

Address: 696 DICK RD., CHEEKTOWAGA, NY, United States, 14225

Registration date: 24 Apr 1984 - 26 Jun 1996

Entity number: 911337

Address: 22 EVANS ST., WILLIAMSVILLE, NY, United States, 14221

Registration date: 24 Apr 1984 - 24 Mar 1993

Entity number: 911312

Address: 9300 JOLLYVILLE ROAD, SUITE 200, AUSTIN, TX, United States, 78759

Registration date: 23 Apr 1984 - 24 Sep 1997

Entity number: 911311

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

Registration date: 23 Apr 1984 - 25 Mar 1992

Entity number: 911309

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

Registration date: 23 Apr 1984 - 24 Mar 1993

Entity number: 911308

Address: 700 GUARANTY BUILDING, 28 CHURCH ST, BUFFALO, NY, United States, 14202

Registration date: 23 Apr 1984 - 05 Feb 1998

Entity number: 911218

Address: 1500 STATLER BLDG, BUFFALO, NY, United States, 14202

Registration date: 23 Apr 1984 - 24 Mar 1993

Entity number: 911178

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

Registration date: 23 Apr 1984 - 25 Mar 1992

Entity number: 911131

Address: 3659 SOMERSET LANE, HAMBURG, NY, United States, 14075

Registration date: 23 Apr 1984 - 25 Mar 1992

Entity number: 911116

Address: 150 BUD-MIL DRIVE, BUFFALO, NY, United States, 14206

Registration date: 23 Apr 1984 - 14 May 1992

Entity number: 911092

Address: 172 HAMLIN RD., BUFFALO, NY, United States, 14208

Registration date: 23 Apr 1984 - 28 Oct 2009

Entity number: 910894

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

Registration date: 20 Apr 1984 - 24 Mar 1993

Entity number: 910856

Address: 24 E. TULON, CHEKTOWAGA, NY, United States, 14227

Registration date: 20 Apr 1984 - 24 Mar 1993

Entity number: 910828

Address: KIRSCHNER & GAGLIONE, 1 FOUNTAIN PLAZA, BUFFALO, NY, United States, 14203

Registration date: 20 Apr 1984 - 25 Mar 1992

Entity number: 910827

Address: GOLDOME CENTER, 1 FOUNTAIN PLAZA, BUFFALO, NY, United States, 14203

Registration date: 20 Apr 1984 - 25 Mar 1992

Entity number: 910655

Address: 100 FRANKLIN AVE, NUTLEY, NJ, United States, 07110

Registration date: 20 Apr 1984 - 28 Oct 2009

Entity number: 910792

Address: 317 WHEELER STREET, TONAWANDA, NY, United States, 14150

Registration date: 20 Apr 1984

Entity number: 910708

Address: 43 COURT STREET, SUITE 930, BUFFALO, NY, United States, 14206

Registration date: 20 Apr 1984

Entity number: 910981

Address: 2952 SENECA ST, WEST SENECA, NY, United States, 14224

Registration date: 20 Apr 1984

Entity number: 910919

Address: CROSBY HALL, SUNY AT BUFFALO, BUFFALO, NY, United States, 14214

Registration date: 20 Apr 1984

Entity number: 910639

Address: 2083 TWO ROD RD, PO BOX 32, MARILLA, NY, United States, 14102

Registration date: 19 Apr 1984 - 22 Jul 2010

Entity number: 910621

Address: PO BOX 57, PITTSBURGH, PA, United States, 15230

Registration date: 19 Apr 1984 - 17 May 1996

Entity number: 910587

Address: 296 BUFFALO STREET, HAMBURG, NY, United States, 14075

Registration date: 19 Apr 1984 - 24 Mar 1993

Entity number: 910581

Address: 3844 BROADWAY, CHEEKTOWAGA, NY, United States, 14227

Registration date: 19 Apr 1984 - 23 Dec 1992

Entity number: 910574

Address: 10563 MAIN ST., CLARENCE, NY, United States, 14031

Registration date: 19 Apr 1984 - 25 Mar 1992

Entity number: 910568

Address: SNITZER LEVY YELLEN, 700 STATLER TOWER, BUFFALO, NY, United States, 14202

Registration date: 19 Apr 1984 - 25 Mar 1992

Entity number: 910541

Address: 42 TRACY STREET, BUFFALO, NY, United States, 14201

Registration date: 19 Apr 1984 - 25 Mar 1992

Entity number: 910429

Address: MUGEL, NORSTAR BLDG., 12 FOUNTAIN PLAZA, BUFFALO, NY, United States, 14202

Registration date: 19 Apr 1984 - 14 Sep 2012

Entity number: 910382

Address: KRIM & BALLON, 40 WEST 57TH ST., NEW YORK, NY, United States, 10019

Registration date: 19 Apr 1984 - 19 Jul 1990

Entity number: 910509

Address: 136 GOETHE ST., BUFFALO, NY, United States, 14206

Registration date: 19 Apr 1984

Entity number: 910296

Address: 38 HENDERSON PLACE, HAMBURG, NY, United States, 14075

Registration date: 18 Apr 1984 - 25 Mar 1992

Entity number: 910279

Address: STATLER BUILDING, SUITE ONE, BUFFALO, NY, United States, 14202

Registration date: 18 Apr 1984 - 25 Mar 1992