Business directory in New York Erie - Page 2957

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: 902811

Address: 77 PINE STREET, EAST AURORA, NY, United States, 14052

Registration date: 19 Mar 1984 - 24 Mar 1993

Entity number: 902788

Address: 8555 STANFIELD RD., PO BOX 102, COLDEN, NY, United States, 14033

Registration date: 19 Mar 1984 - 25 Mar 1992

Entity number: 902782

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

Registration date: 19 Mar 1984 - 05 Dec 1988

Entity number: 902745

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

Registration date: 19 Mar 1984 - 23 Sep 1998

Entity number: 902736

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

Registration date: 19 Mar 1984 - 25 Mar 1992

Entity number: 902616

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

Registration date: 19 Mar 1984 - 07 Mar 1985

Entity number: 902852

Address: 69 FLEMING ST., BUFFALO, NY, United States, 14206

Registration date: 19 Mar 1984

Entity number: 902848

Address: 877 HOPKINS RD., WILLIAMSVILLE, NY, United States, 14221

Registration date: 19 Mar 1984

Entity number: 963833

Registration date: 16 Mar 1984 - 16 Mar 1984

Entity number: 902613

Address: 133 SOUTH DIVISION ST., BUFFALO, NY, United States, 14203

Registration date: 16 Mar 1984 - 25 Mar 1992

Entity number: 902584

Address: 464 STATLER BUILDING, BUFFALO, NY, United States, 14202

Registration date: 16 Mar 1984 - 25 Mar 1992

Entity number: 902563

Address: 77 CARPENTER AVENUE, BUFFALO, NY, United States, 14223

Registration date: 16 Mar 1984 - 20 Mar 1996

Entity number: 902522

Address: 165 TRAVERSE BLVD, KENMORE, NY, United States, 14223

Registration date: 16 Mar 1984 - 24 Mar 1993

Entity number: 902444

Address: 9895 TONAWANDA CREEK, ROAD, CLARENCE, NY, United States

Registration date: 16 Mar 1984 - 13 Apr 1992

Entity number: 902434

Address: S. 3576 CALIFORNIA RD, ORCHARD PARK, NY, United States, 14127

Registration date: 16 Mar 1984 - 24 Mar 1993

Entity number: 902355

Address: KOGLER, ESQS., 17 COURT ST. STE 600, BUFFALO, NY, United States, 14202

Registration date: 16 Mar 1984 - 25 Mar 1992

Entity number: 902306

Address: CO., INC., 3458 UNION RD, BUFFALO, NY, United States, 14225

Registration date: 16 Mar 1984 - 25 Mar 1992

Entity number: 902277

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

Registration date: 16 Mar 1984 - 25 Mar 1992

Entity number: 902273

Address: 7981 ELLICOTT ROAD, ORCHARD PARK, NY, United States, 14127

Registration date: 16 Mar 1984 - 20 Dec 1991

Entity number: 902262

Address: 367 HAMBURG ST., BUFFALO, NY, United States, 14204

Registration date: 16 Mar 1984 - 14 Aug 1986

Entity number: 902508

Address: 3576 CALIFORNIA RD., ORCHARD PARK, NY, United States, 14127

Registration date: 16 Mar 1984

Entity number: 902154

Address: STATLER TOWERS, 107 DELAWARE AVE, BUFFALO, NY, United States, 14202

Registration date: 15 Mar 1984 - 25 Mar 1992

Entity number: 902127

Address: 1060 MILITARY RD., BUFFALO, NY, United States, 14217

Registration date: 15 Mar 1984 - 24 Jun 1992

Entity number: 902071

Address: 1870 WHITEHAVEN ROAD, GRAND ISLAND, NY, United States, 14072

Registration date: 15 Mar 1984 - 02 Jul 1991

Entity number: 902063

Address: 590 CAYUGA RD., CHEEKTOWAGA, NY, United States, 14225

Registration date: 15 Mar 1984 - 31 Dec 1987

Entity number: 902021

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

Registration date: 15 Mar 1984 - 25 Mar 1992

Entity number: 901993

Address: 1912 SIDEWINDER DRIVE, SUITE 210, PARK CITY, UT, United States, 84060

Registration date: 15 Mar 1984 - 28 Jun 2002

Entity number: 901969

Address: 107 DELAWARE AVE., STATLER TOWERS,S-1300, BUFFALO, NY, United States, 14202

Registration date: 15 Mar 1984 - 25 Mar 1992

Entity number: 901897

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

Registration date: 15 Mar 1984 - 26 Mar 2003

Entity number: 902119

Address: 5820 Main Street, Suite 605, Williamsville, NY, United States, 14221

Registration date: 15 Mar 1984

Entity number: 901833

Address: 51 SYMPHONY CIRCLE, BUFFALO, NY, United States, 14201

Registration date: 14 Mar 1984 - 11 Jan 1988

Entity number: 901777

Address: 518 STATLER BLDG, BUFFALO, NY, United States, 14202

Registration date: 14 Mar 1984 - 24 Mar 1993

Entity number: 901772

Address: SANDERS HILL RD., HOLLAND, NY, United States

Registration date: 14 Mar 1984 - 25 Mar 1992

Entity number: 901770

Address: 3552 SOUTHWESTERN BLVD., ORCHARD PARK, NY, United States, 14127

Registration date: 14 Mar 1984 - 10 Jun 1999

Entity number: 901661

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

Registration date: 14 Mar 1984 - 24 Mar 1993

Entity number: 901658

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

Registration date: 14 Mar 1984 - 25 Mar 1992

Entity number: 901649

Address: 9159 MAIN STREET, CLARENCE, NY, United States, 14031

Registration date: 14 Mar 1984 - 01 Nov 2023

Entity number: 901855

Address: 4295 S. BUFFALO ST., ORCHARD PARK, NY, United States, 14127

Registration date: 14 Mar 1984

Entity number: 901509

Address: P.O. BOX 30, 7657 ABBOTT HILL RD, BOSTON, NY, United States, 14025

Registration date: 13 Mar 1984 - 25 Mar 1992

Entity number: 901430

Address: SIX NORTH PEARL STREET, BUFFALO, NY, United States, 14202

Registration date: 13 Mar 1984 - 26 Jun 1996

Entity number: 901370

Address: 4548 MAIN ST., SUITE 1, AMHERST, NY, United States, 14226

Registration date: 13 Mar 1984 - 25 Mar 1992

Entity number: 901313

Address: % 600 LAFAYETTE COURT, 465 MAIN STREET, BUFFALO, NY, United States, 14203

Registration date: 13 Mar 1984 - 27 Jun 2001

Entity number: 901378

Address: 123 TOWNSEND ST., BUFFALO, NY, United States, 14212

Registration date: 13 Mar 1984

Entity number: 901478

Address: P.O. BOX 131, ORCHARD PARK, NY, United States, 14127

Registration date: 13 Mar 1984

Entity number: 901236

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

Registration date: 12 Mar 1984 - 25 Mar 1992

Entity number: 901171

Address: SUITE 100, 12910 CLOVERLEAF CENTER DR., GERMANTOWN, MD, United States, 20874

Registration date: 12 Mar 1984 - 11 Aug 1987

Entity number: 901151

Address: 137 PONDEROSA DR., WILLIAMSVILLE, NY, United States, 14221

Registration date: 12 Mar 1984 - 24 Mar 1993

Entity number: 901118

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

Registration date: 12 Mar 1984 - 24 Jun 1998

Entity number: 900924

Address: 625 DELAWARE AVE., SUITE 350, BUFFALO, NY, United States, 14202

Registration date: 12 Mar 1984 - 25 Mar 1992

Entity number: 900841

Address: 865 BROADWAY, BUFFALO, NY, United States, 14212

Registration date: 09 Mar 1984 - 25 Mar 1992