Business directory in New York Erie - Page 2953

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: 910275

Address: 88 COVENTRY ROAD, WILLIAMSVILLE, NY, United States, 14221

Registration date: 18 Apr 1984 - 24 Sep 1997

X-SELL INC. Inactive

Entity number: 910233

Address: 750 DICK ROAD, CHEEKTOWAGA, NY, United States, 14225

Registration date: 18 Apr 1984 - 29 Jan 1998

Entity number: 910198

Address: 3796 LAKESHORE RD., BUFFALO, NY, United States, 14219

Registration date: 18 Apr 1984 - 11 Sep 1987

Entity number: 910178

Address: 39 HIGHLAND AVE., BUFFALO, NY, United States, 14222

Registration date: 18 Apr 1984 - 29 Sep 1993

Entity number: 910108

Address: 61 MAPLE DRIVE, ORCHARD PARK, NY, United States, 14127

Registration date: 18 Apr 1984 - 25 Mar 1992

Entity number: 910218

Address: 3315 ABBOTT RD, ORCHARD PARK, NY, United States, 14127

Registration date: 18 Apr 1984

Entity number: 910064

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

Registration date: 17 Apr 1984 - 26 Apr 1991

Entity number: 910054

Address: 980 NORTHAMPTON ST., BUFFALO, NY, United States, 14211

Registration date: 17 Apr 1984 - 25 Mar 1992

Entity number: 910053

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

Registration date: 17 Apr 1984 - 26 Mar 2003

Entity number: 910029

Address: 4280 S. BUFFALO ST., ORCHARD PARK, NY, United States, 14127

Registration date: 17 Apr 1984 - 07 Feb 1995

Entity number: 910019

Address: 904 EDGEWATER DRIVE, AMHERST, NY, United States, 14150

Registration date: 17 Apr 1984 - 25 Mar 1992

Entity number: 909883

Address: 625 DELAWARE AVE., SUITE 100, BUFFALO, NY, United States, 14202

Registration date: 17 Apr 1984 - 25 Mar 1992

Entity number: 909851

Address: 185 WYOMING STREET, BUFFALO, NY, United States, 14215

Registration date: 17 Apr 1984 - 25 Mar 1992

Entity number: 909894

Address: 2378 COLVIN EXTENSION - 4, TONAWANDA, NY, United States, 14150

Registration date: 17 Apr 1984

Entity number: 910065

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

Registration date: 17 Apr 1984

Entity number: 909617

Address: & FRIZZELL, P.C, 1920 LIBERTY BK BLDG, BUFFALO, NY, United States, 14202

Registration date: 16 Apr 1984 - 25 Mar 1992

Entity number: 909598

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

Registration date: 16 Apr 1984 - 25 Mar 1987

Entity number: 909567

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

Registration date: 16 Apr 1984 - 28 Dec 1994

Entity number: 909457

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

Registration date: 13 Apr 1984 - 25 Mar 1992

Entity number: 909431

Address: 31 WEST BALCOM ST., BUFFALO, NY, United States, 14209

Registration date: 13 Apr 1984 - 25 Mar 1992

Entity number: 909421

Address: 1088 DELAWARE AVE., SUITE 17A, BUFFALO, NY, United States, 14209

Registration date: 13 Apr 1984 - 25 Mar 1992

Entity number: 909402

Address: 1422 EGGERT AVE., EGGERTSVILLE, NY, United States, 14226

Registration date: 13 Apr 1984 - 25 Mar 1992

Entity number: 909434

Address: 8816 LIEBLER ROAD, LITTLE VALLEY, NY, United States, 14755

Registration date: 13 Apr 1984

Entity number: 909197

Address: & GILFILLAN,P.C., 2600 MAIN PLACE TOWER, BUFFALO, NY, United States, 14202

Registration date: 12 Apr 1984 - 25 Mar 1992

Entity number: 909187

Address: 3260 WALDEN AVE., DEPEW, NY, United States, 14043

Registration date: 12 Apr 1984 - 01 Oct 1992

Entity number: 909183

Address: 1010 WESTERN BLDG, 15 COURT ST., BUFFALO, NY, United States, 14202

Registration date: 12 Apr 1984 - 25 Mar 1992

Entity number: 909160

Address: WEISS & HALPERN, 1400 MAIN PLACE TOWER, BUFFALO, NY, United States, 14202

Registration date: 12 Apr 1984 - 05 Dec 1986

Entity number: 909122

Address: 43 COURT ST., 900 CONVENTION TOWER, BUFFALO, NY, United States, 14202

Registration date: 12 Apr 1984 - 25 Mar 1992

Entity number: 909117

Address: 1015 CONVENTION TOWER, BUFFALO, NY, United States, 14202

Registration date: 12 Apr 1984 - 25 Mar 1992

Entity number: 909108

Address: VP & GENERAL COUNSEL, 1983 MARCUS AVE CB 7011, LAKE SUCCESS, NY, United States, 11042

Registration date: 12 Apr 1984 - 20 Jul 2000

Entity number: 909075

Address: 6479 QUAKER ST., ORCHARD PARK, NY, United States, 14127

Registration date: 12 Apr 1984 - 25 Mar 1992

Entity number: 908977

Address: 431 MAIN ST., EAST AURORA, NY, United States, 14052

Registration date: 12 Apr 1984 - 05 Nov 1992

Entity number: 908949

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

Registration date: 12 Apr 1984 - 27 Sep 1995

Entity number: 908929

Address: 101 UNIVERSITY AVE., SUITE 250, PALO ALTO, CA, United States, 94301

Registration date: 12 Apr 1984 - 25 Mar 1992

Entity number: 909088

Address: 1495 LOVE RD., P.O. BOX 1, GRAND ISLAND, NY, United States, 14072

Registration date: 12 Apr 1984

Entity number: 908874

Address: 315 NIAGARA ST., BUFFALO, NY, United States, 14201

Registration date: 11 Apr 1984 - 24 Mar 1993

Entity number: 908841

Address: 665 MAIN ST STE 300, BUFFALO, NY, United States, 14203

Registration date: 11 Apr 1984 - 22 Mar 2007

Entity number: 908840

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

Registration date: 11 Apr 1984 - 02 Jan 1991

Entity number: 908822

Address: 311 GRANT ST., BUFFALO, NY, United States, 14213

Registration date: 11 Apr 1984 - 21 Jul 2010

Entity number: 908793

Address: 1498 HERTLE AVE., BUFFALO, NY, United States, 14216

Registration date: 11 Apr 1984 - 29 Sep 1993

Entity number: 908705

Address: 126 CIMARAND DR., AMHERST, NY, United States, 14221

Registration date: 11 Apr 1984 - 25 Mar 1992

EDCO, INC. Inactive

Entity number: 908692

Address: S-5758 SO. PARK AVE., HAMBURG, NY, United States, 14075

Registration date: 11 Apr 1984 - 25 Mar 1992

Entity number: 908675

Address: 488 ORCHARD PARK, KENMORE, NY, United States, 14223

Registration date: 11 Apr 1984 - 23 Oct 1990

Entity number: 908662

Address: 120 TONAWANDA ST., BUFFALO, NY, United States, 14207

Registration date: 11 Apr 1984 - 25 Mar 1992

Entity number: 908655

Address: 2188 KENSINGTON AVE, AMHERST, NY, United States, 14226

Registration date: 11 Apr 1984 - 25 Mar 1992

Entity number: 908612

Address: P.O. BOX 56, EAST AMHERST, NY, United States, 14051

Registration date: 11 Apr 1984 - 25 Mar 1992

Entity number: 908603

Address: 71 GEORGIAN LANE, WILLIAMSVILLE, NY, United States, 14221

Registration date: 11 Apr 1984 - 25 Mar 1992

Entity number: 908533

Address: 144 EXCHANGE BLVD., ROCHESTER, NY, United States, 14614

Registration date: 11 Apr 1984 - 25 Mar 1992

Entity number: 908879

Address: 947 BONNIE LAKE DRIVE, ALDEN, NY, United States, 14004

Registration date: 11 Apr 1984

Entity number: 908652

Address: 7278 WILROSE CT, NORTH TONAWANDA, NY, United States, 14120

Registration date: 11 Apr 1984