Business directory in New York Erie - Page 2956

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: 904683

Address: NO. 140 WOODSHIRE SOUTH, AMHERST, NY, United States

Registration date: 26 Mar 1984 - 24 Mar 1993

Entity number: 904634

Address: 192 CIMARAND, AMHERST, NY, United States

Registration date: 26 Mar 1984 - 24 Mar 1993

Entity number: 904589

Address: 366 WILLOW GREEN DR., AMHERST, NY, United States, 14150

Registration date: 26 Mar 1984

Entity number: 904418

Address: 122 LINDEN AVE., BUFFALO, NY, United States, 14216

Registration date: 23 Mar 1984 - 08 Jan 1990

Entity number: 904293

Address: 200 SUMMER ST., BUFFALO, NY, United States, 14222

Registration date: 23 Mar 1984 - 24 Mar 1993

Entity number: 904245

Address: 82 LANDON ST., BUFFALO, NY, United States, 14208

Registration date: 23 Mar 1984 - 24 Dec 1991

SAER INC. Inactive

Entity number: 904244

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

Registration date: 23 Mar 1984 - 25 Mar 1992

Entity number: 904232

Address: 82 HILL ST., TONAWANDA, NY, United States, 14150

Registration date: 23 Mar 1984 - 25 Mar 1992

Entity number: 904211

Address: 916 HUMBOLDT PARKWAY, BUFFALO, NY, United States, 14208

Registration date: 23 Mar 1984 - 25 Mar 1992

Entity number: 904202

Address: 21 MAIN ST., DEPEW, NY, United States, 14043

Registration date: 23 Mar 1984 - 25 Mar 1992

Entity number: 904121

Address: 2500 WALDEN AVE., CHEEKTOWAGA, NY, United States, 14225

Registration date: 23 Mar 1984 - 24 Mar 1993

Entity number: 904081

Address: 3590 TIMOTHY LANE, EAST AURORA, NY, United States, 14052

Registration date: 23 Mar 1984

Entity number: 903976

Address: 1610 STATLER BLDG., BUFFALO, NY, United States, 14202

Registration date: 22 Mar 1984 - 25 Mar 1992

Entity number: 903966

Address: 48 AWOOD PLACE, CHEEKTOWAGA, NY, United States, 14225

Registration date: 22 Mar 1984 - 25 Mar 1992

Entity number: 903961

Address: 200 SUMMER ST., BUFFALO, NY, United States, 14222

Registration date: 22 Mar 1984 - 25 Mar 1992

Entity number: 903882

Address: 5070 BRADLEY LANE, HAMBURG, NY, United States, 14075

Registration date: 22 Mar 1984 - 24 Mar 1993

Entity number: 903794

Address: 446 ADAM STREET, TONAWANDA, NY, United States, 14150

Registration date: 22 Mar 1984 - 05 Mar 2002

Entity number: 903749

Address: 3709 DOGWOOD LANE, NEW YORK, NY, United States, 14075

Registration date: 22 Mar 1984 - 25 Mar 1992

Entity number: 903729

Address: 69 DELAWARE AVE, SUITE 300, BUFFALO, NY, United States, 14202

Registration date: 22 Mar 1984 - 29 Oct 1991

Entity number: 903741

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

Registration date: 22 Mar 1984

Entity number: 903743

Address: 5109 MAIN STREET, WILLIAMSVILLE, NY, United States, 14221

Registration date: 22 Mar 1984

Entity number: 903682

Address: 73 ELGAS STREET, BUFFALO, NY, United States, 14207

Registration date: 21 Mar 1984 - 25 Mar 1992

Entity number: 903632

Address: 7781 HYWOOD AVENUE, HAMBURG, NY, United States, 14075

Registration date: 21 Mar 1984 - 21 May 1997

Entity number: 903630

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

Registration date: 21 Mar 1984 - 25 Sep 2002

Entity number: 903616

Address: 73 TOMCYN DR., WILLIAMSVILLE, NY, United States, 14221

Registration date: 21 Mar 1984 - 24 Mar 1993

Entity number: 903584

Address: 1113 ELMWOOD AVE, BUFFALO, NY, United States, 14222

Registration date: 21 Mar 1984 - 24 Mar 1993

Entity number: 903516

Address: 4921 PINE LEDGE DRIVE, CLARENCE, NY, United States, 14031

Registration date: 21 Mar 1984 - 24 Mar 1993

Entity number: 903514

Address: S-5839, ROSEWOOD TERRACE, HAMBURG, NY, United States, 14085

Registration date: 21 Mar 1984 - 25 Mar 1992

Entity number: 903478

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

Registration date: 21 Mar 1984 - 29 Sep 1993

Entity number: 903441

Address: 220 CAYUGA ROAD, CHEEKTOWAGA, NY, United States, 14225

Registration date: 21 Mar 1984 - 24 Mar 1993

U-FLOW INC. Inactive

Entity number: 903411

Address: POB 1470, BUFFALO, NY, United States, 14240

Registration date: 21 Mar 1984 - 29 Sep 1993

Entity number: 903405

Address: 3976 SENECA STREET, W SENECA, NY, United States, 14224

Registration date: 21 Mar 1984 - 25 Mar 1992

Entity number: 903403

Address: 455 CAYUGA RD, BUFFALO, NY, United States, 14226

Registration date: 21 Mar 1984 - 28 Dec 1994

Entity number: 903399

Address: 44 STATLER BLDG., BUFFALO, NY, United States, 14202

Registration date: 21 Mar 1984 - 24 Mar 1993

Entity number: 903396

Address: 6495 TRANSIT RD., BOWMANSVILLE, NY, United States, 14026

Registration date: 21 Mar 1984 - 25 Mar 1992

Entity number: 903490

Address: 7929 DENNIS ROAD, ANGOLA, NY, United States, 14006

Registration date: 21 Mar 1984

Entity number: 903410

Address: 403 MAIN STREET, SUITE 210, BUFFALO, NY, United States, 14203

Registration date: 21 Mar 1984

Entity number: 903333

Address: 2299 KENMORE AVE., TONAWANDA, NY, United States, 14207

Registration date: 20 Mar 1984 - 29 Oct 1987

ETAGE, INC. Inactive

Entity number: 903274

Address: 2600 MAIN PLACE TOWER, BUFFALO, NY, United States, 14202

Registration date: 20 Mar 1984 - 25 Mar 1992

Entity number: 903150

Address: 770 WEHRLE DRIVE, AMHERST, NY, United States, 14226

Registration date: 20 Mar 1984 - 27 Dec 1995

Entity number: 903062

Address: 1300 LIBERTY BLDG, 424 MAIN ST, BUFFALO, NY, United States, 14202

Registration date: 20 Mar 1984 - 28 Oct 2009

Entity number: 903053

Address: 500 GETZVILLE RD., AMHERST, NY, United States, 14226

Registration date: 20 Mar 1984 - 25 Jun 2003

Entity number: 903098

Address: 300 MAIN ST., BUFFALO, NY, United States, 14202

Registration date: 20 Mar 1984

Entity number: 903021

Address: ATTN DIMITRI J. TZETZO, 37 FRANKLIN STREET SUITE 210, BUFFALO, NY, United States, 14202

Registration date: 20 Mar 1984

Entity number: 902946

Address: 200 SUMMER, BUFFALO, NY, United States, 14222

Registration date: 19 Mar 1984 - 08 Nov 2001

Entity number: 902918

Address: KOGLER ESQS, 17 COURT ST S600, BUFFALO, NY, United States, 14202

Registration date: 19 Mar 1984 - 25 Mar 1992

Entity number: 902914

Address: 464 STATLER BLDG., BUFFALO, NY, United States, 14202

Registration date: 19 Mar 1984 - 25 Mar 1992

Entity number: 902867

Address: 300 MAIN ST., BUFFALO, NY, United States, 14202

Registration date: 19 Mar 1984 - 10 Apr 1992

Entity number: 902861

Address: 4286 DELAWARE AVE., TONAWANDA, NY, United States, 14223

Registration date: 19 Mar 1984 - 23 Sep 1998

Entity number: 902850

Address: 201 AUTUMVIEW ROAD, WILLIAMSVILLE, NY, United States, 14221

Registration date: 19 Mar 1984 - 25 Mar 1992