Business directory in New York Erie - Page 2961

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: 893591

Address: 997 WEST RIVER RD., GRAND ISLAND, NY, United States, 14072

Registration date: 08 Feb 1984 - 25 Mar 1992

Entity number: 893590

Address: 160 CLEARFIELD DR., WILLIAMSVILLE, NY, United States, 14221

Registration date: 08 Feb 1984 - 27 Dec 1995

Entity number: 893547

Address: 641 FARGO AVENUE, BUFFALO, NY, United States, 14213

Registration date: 08 Feb 1984 - 25 Mar 1992

Entity number: 893565

Address: 3360 BENZING ROAD, ORCHARD PARK, NY, United States, 14127

Registration date: 08 Feb 1984

Entity number: 893690

Address: 6861 MAIN STREET, WILLIAMSVILLE, NY, United States, 14221

Registration date: 08 Feb 1984

Entity number: 893692

Address: 493 YOUNG ST., TONAWANDA, NY, United States, 14150

Registration date: 08 Feb 1984

Entity number: 893388

Address: 268 MAIN STREET, BUFFALO, NY, United States, 14202

Registration date: 07 Feb 1984 - 24 Mar 1993

Entity number: 893286

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

Registration date: 07 Feb 1984 - 25 Mar 1992

Entity number: 893261

Address: S-3085 UNION RD, ORCHARD PARK, NY, United States, 14127

Registration date: 07 Feb 1984 - 05 Jan 2007

Entity number: 893236

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

Registration date: 07 Feb 1984 - 25 Mar 1992

Entity number: 893158

Address: 1900 MAIN PLACE TOWER, BUFFALO, NY, United States, 14202

Registration date: 07 Feb 1984 - 24 Mar 1993

Entity number: 893138

Address: 416 MAIN ST., SUITE 820, BUFFALO, NY, United States, 14202

Registration date: 07 Feb 1984 - 29 Dec 1999

Entity number: 893136

Address: 13595 BROADWAY, ALDEN, NY, United States, 14004

Registration date: 07 Feb 1984 - 30 Jun 2004

Entity number: 893035

Address: 646 HERTEL AVENUE, BUFFALO, NY, United States, 14207

Registration date: 06 Feb 1984 - 24 Mar 1993

Entity number: 892977

Address: 495 KENNEDY ROAD, BUFFALO, NY, United States, 14227

Registration date: 06 Feb 1984 - 13 Jun 2022

Entity number: 892962

Address: 495 KENNEDY ROAD, BUFFALO, NY, United States, 14227

Registration date: 06 Feb 1984 - 13 Jun 2022

Entity number: 892943

Address: 4319 BIG TREE RD., BLASDELL, NY, United States, 14219

Registration date: 06 Feb 1984 - 25 Mar 1992

Entity number: 892855

Address: 3653 CALIFORNIA RD, ORCHARD PARK, NY, United States, 14127

Registration date: 06 Feb 1984 - 25 Mar 1992

Entity number: 892895

Address: 121 MELROSE, BUFFALO, NY, United States, 14220

Registration date: 06 Feb 1984

Entity number: 892707

Address: 9159 MAIN STREET - SUITE 1, CLARENCE, NY, United States, 14031

Registration date: 03 Feb 1984 - 03 Oct 2023

Entity number: 892484

Address: 7504 BLEINSTEIN ROAD, EAST AURORA, NY, United States

Registration date: 03 Feb 1984 - 29 Apr 2009

Entity number: 892584

Address: RICHARD A. CLACK ESQ., 1300 MAIN PLACE TOWER, BUFFALO, NY, United States, 14202

Registration date: 03 Feb 1984

Entity number: 892441

Address: 228 HUNTERS LANE, WILLIAMSVILLE, NY, United States, 14221

Registration date: 02 Feb 1984 - 26 Jun 1996

Entity number: 892247

Address: 4979 HARLEM RD, AMHERST, NY, United States, 14226

Registration date: 02 Feb 1984 - 25 Mar 1992

Entity number: 892221

Address: 100 VIRGINIA RD., CHEEKTOWAGA, NY, United States, 14225

Registration date: 02 Feb 1984 - 25 Mar 1992

Entity number: 892200

Address: 2309 EGGERT RD, TONAWANDA, NY, United States, 14150

Registration date: 02 Feb 1984 - 18 Oct 2023

Entity number: 892183

Address: 2495 KENSINGTON AVENUE, BUFFALO, NY, United States, 14226

Registration date: 02 Feb 1984 - 25 Jan 2012

Entity number: 892088

Address: 117 HOWELL ST., BUFFALO, NY, United States, 14209

Registration date: 01 Feb 1984 - 25 Mar 1992

Entity number: 892079

Address: 420 MAIN ST., SUITE 509, BUFFALO, NY, United States, 14202

Registration date: 01 Feb 1984 - 27 Dec 1995

Entity number: 892074

Address: 135 DELAWARE AVENUE, BUFFALO, NY, United States, 14202

Registration date: 01 Feb 1984 - 25 Mar 1992

Entity number: 891963

Address: 2299 MILITARY RD, TONAWANDA, NY, United States, 14150

Registration date: 01 Feb 1984 - 24 Mar 1993

Entity number: 891938

Address: 403 MAIN ST SUITE 320, BUFFALO, NY, United States, 14203

Registration date: 01 Feb 1984 - 24 Jan 2001

Entity number: 891925

Address: 29 IMPALA PARKWAY, LANCASTER, NY, United States, 14086

Registration date: 01 Feb 1984 - 30 Jun 1987

Entity number: 891853

Address: 43 COURT STREET, ROOM 210, BUFFALO, NY, United States, 14202

Registration date: 01 Feb 1984 - 11 Jan 2013

Entity number: 891759

Address: 15 COLUMBUS CIRCLE, NEW YORK, NY, United States, 10023

Registration date: 01 Feb 1984 - 11 Oct 1990

Entity number: 891744

Address: WOODS & GOODYEAR, 1800 1 M & T PLAZA, BUFFALO, NY, United States, 14203

Registration date: 01 Feb 1984 - 16 Aug 1984

Entity number: 891720

Address: 1633 BROADWAY, NEW YORK, NY, United States, 10019

Registration date: 01 Feb 1984 - 13 Sep 1990

Entity number: 891760

Address: 11 CAMPUS DR E, APT 3, SNYDER, NY, United States, 14226

Registration date: 01 Feb 1984

Entity number: 891688

Address: 1000 LIBERTY BLDG, 424 MAIN ST., BUFFALO, NY, United States, 14202

Registration date: 31 Jan 1984 - 20 Mar 1986

Entity number: 891634

Address: 2076 SENECA STREET, BUFFALO, NY, United States, 14210

Registration date: 31 Jan 1984 - 26 Sep 1990

Entity number: 891633

Address: 2076 SENECA STREET, BUFFALO, NY, United States, 14210

Registration date: 31 Jan 1984 - 26 Sep 1990

Entity number: 891631

Address: S-3050 UNION RD., BUFFALO, NY, United States, 14224

Registration date: 31 Jan 1984 - 16 Mar 1989

Entity number: 891537

Address: LAUB & GILFILLAN, MAIN PLACE TOWER, BUFFALO, NY, United States

Registration date: 31 Jan 1984 - 06 Sep 1989

Entity number: 891455

Address: 2991 SHERIDAN DR., AMHERST, NY, United States, 14226

Registration date: 31 Jan 1984 - 24 Mar 1993

Entity number: 891454

Address: 66 BRUNSWICK DR, DEPEW, NY, United States, 14043

Registration date: 31 Jan 1984 - 02 Aug 2021

HEMEX, INC. Inactive

Entity number: 891399

Address: 143 WINDSOR AVENUE, BUFFALO, NY, United States, 14209

Registration date: 31 Jan 1984 - 03 Nov 1995

Entity number: 891453

Address: 66 BRUNSWICK DR, DEPEW, NY, United States, 14043

Registration date: 31 Jan 1984

Entity number: 891283

Address: 132 CENTER AVE., CHEEKTOWAGA, NY, United States, 14227

Registration date: 30 Jan 1984 - 26 Apr 1985

Entity number: 891280

Address: 39 BURCH AVENUE, WEST SENECA, NY, United States, 14224

Registration date: 30 Jan 1984 - 26 Sep 1990

Entity number: 891243

Address: 1900 MAIN PLACE TOWER, BUFFALO, NY, United States, 14202

Registration date: 30 Jan 1984 - 24 Mar 1993