Business directory in New York Erie - Page 2973

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: 873270

Address: 85 COUNTRY PARKWAY, WILLIAMSVILLE, NY, United States, 14221

Registration date: 12 Oct 1983 - 27 Dec 1995

Entity number: 873228

Address: 100 KATHERINE ST., BUFFALO, NY, United States, 14210

Registration date: 12 Oct 1983 - 15 Nov 1993

Entity number: 873569

Address: 4131 SHERIDAN DR, WILLIAMSVILLE, NY, United States, 14221

Registration date: 12 Oct 1983

Entity number: 873200

Address: 120 DELAWARE AVE, BUFFALO, NY, United States, 14202

Registration date: 11 Oct 1983 - 21 Apr 1993

Entity number: 873134

Address: 68 NIAGARA ST., BUFFALO, NY, United States, 14202

Registration date: 11 Oct 1983 - 20 Mar 1996

Entity number: 873129

Address: 30 HARBOUR POINTE, BUFFALO, NY, United States, 14202

Registration date: 11 Oct 1983 - 26 Sep 1990

Entity number: 872963

Address: 74-76 PEARL ST, BUFFALO, NY, United States, 14202

Registration date: 11 Oct 1983 - 23 Sep 1998

Entity number: 872925

Address: CORPORATION SYSTEM, INC., 1 GULF+WESTERN PLAZA, NEW YORK, NY, United States, 10023

Registration date: 11 Oct 1983 - 27 Sep 1995

Entity number: 872893

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

Registration date: 07 Oct 1983 - 25 Mar 1992

Entity number: 872737

Address: 2909 GENESEE ST., CHEEKTOWAGA, NY, United States, 14225

Registration date: 07 Oct 1983 - 30 Jun 2004

Entity number: 872726

Address: NORTHTOWN PLAZA, AMHERST, NY, United States, 14226

Registration date: 07 Oct 1983 - 12 Mar 2009

Entity number: 872706

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

Registration date: 07 Oct 1983 - 11 Mar 2002

Entity number: 872626

Address: 101 SLADE AVE, WEST SENECA, NY, United States, 14224

Registration date: 07 Oct 1983 - 13 Sep 2004

Entity number: 872608

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

Registration date: 07 Oct 1983 - 31 Dec 1985

Entity number: 872601

Address: P.O.B OX 119, BELLS, TN, United States, 38006

Registration date: 07 Oct 1983 - 16 Dec 1986

Entity number: 872890

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

Registration date: 07 Oct 1983

Entity number: 872462

Address: 752 MILITARY RD, BUFFALO, NY, United States, 14207

Registration date: 06 Oct 1983 - 17 Mar 2006

Entity number: 872461

Address: 27 WENDOVER AVENUE, BUFFALO, NY, United States, 14223

Registration date: 06 Oct 1983 - 12 Apr 2004

Entity number: 872353

Address: 361 DELAWARE AVE., SUITE 311, NEW YORK, NY, United States, 14202

Registration date: 06 Oct 1983 - 25 Mar 1992

Entity number: 872222

Address: 4226 RIDGE LEA RD, STE 50, AMHERST, NY, United States, 14226

Registration date: 05 Oct 1983 - 22 Jan 1998

DJ II, INC. Inactive

Entity number: 872212

Address: 8190 W LEDGE LANE, WILLIAMSVILLE, NY, United States, 14221

Registration date: 05 Oct 1983 - 13 May 2011

Entity number: 872164

Address: 6 NORTH PEARL ST., BUFFALO, NY, United States, 14202

Registration date: 05 Oct 1983 - 14 Jul 1989

Entity number: 872130

Address: 626 FRANKHAUSER ROAD, WILLIAMSVILLE, NY, United States, 14221

Registration date: 05 Oct 1983 - 16 Oct 2017

Entity number: 872127

Address: #4 JOHNSON PARK, BUFFALO, NY, United States, 14201

Registration date: 05 Oct 1983 - 24 Mar 1993

Entity number: 872100

Address: 8650 COLE RD., COLDEN, NY, United States, 14033

Registration date: 05 Oct 1983 - 12 Mar 1990

Entity number: 872099

Address: 131 SHADY GROVE, EAST AMHERST, NY, United States, 14150

Registration date: 05 Oct 1983 - 26 Sep 1990

Entity number: 872146

Address: 61 SUFFOLK AVE., BUFFALO, NY, United States, 14215

Registration date: 05 Oct 1983

Entity number: 872257

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

Registration date: 05 Oct 1983

Entity number: 871916

Address: 1876 E RIVER RD, GRAND ISLAND, NY, United States, 14072

Registration date: 04 Oct 1983 - 27 Dec 1995

Entity number: 871912

Address: 630 CONVENTION TOWER, 43 COURT ST., BUFFALO, NY, United States, 14202

Registration date: 04 Oct 1983 - 28 Oct 2009

Entity number: 871706

Address: 5755 BIG TREE RD., ORCHARD PARK, NY, United States, 14127

Registration date: 04 Oct 1983 - 24 Mar 1993

Entity number: 871776

Address: 894 DELAWARE ROAD, BUFFALO, NY, United States, 14223

Registration date: 04 Oct 1983

Entity number: 871827

Address: 1872 NIAGARA STREET, BUFFALO, NY, United States, 14207

Registration date: 04 Oct 1983

Entity number: 871747

Address: 200 JOHN JAMES AUDUBON PARKWAY, SUITE 300, AUTHORIZED PERSON, NY, United States, 14228

Registration date: 04 Oct 1983

Entity number: 871828

Address: 10576 BRANT-ANGOLA RD., BRANT, NY, United States, 14027

Registration date: 04 Oct 1983

Entity number: 871629

Address: 12 SICKMON AVE., HAMBURG, NY, United States, 14075

Registration date: 03 Oct 1983 - 24 Mar 1993

Entity number: 871555

Address: 50 HIGH STREET, SUITE 805, BUFFALO, NY, United States, 14203

Registration date: 03 Oct 1983 - 20 Dec 2001

Entity number: 871468

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

Registration date: 03 Oct 1983 - 17 Dec 1992

Entity number: 871443

Address: 5589 WILLIAM ST, LANCASTER, NY, United States, 14086

Registration date: 03 Oct 1983 - 13 Dec 2011

Entity number: 871379

Address: % JAMES E. ROLLS, ESQ., 70 NIAGARA ST., BUFFALO, NY, United States, 14202

Registration date: 03 Oct 1983 - 13 Feb 1992

Entity number: 871550

Address: 295 Main Street, Suite 700, Buffalo, NY, United States, 14203

Registration date: 03 Oct 1983

Entity number: 871656

Address: 8157 ERIE RD., LOT 47, ANGOLA, NY, United States, 14006

Registration date: 03 Oct 1983

Entity number: 871270

Address: 8146 SISSON HWY, EDEN, NY, United States, 14057

Registration date: 30 Sep 1983 - 27 Jun 2001

Entity number: 871110

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

Registration date: 30 Sep 1983 - 28 Jun 1990

Entity number: 871107

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

Registration date: 30 Sep 1983 - 23 Apr 1987

Entity number: 871090

Address: 51 CONNOLY ST., BUFFALO, NY, United States, 14215

Registration date: 30 Sep 1983 - 29 Dec 1993

Entity number: 870892

Address: 1260 DELAWARE AVE., BUFFALO, NY, United States, 14209

Registration date: 29 Sep 1983 - 26 Sep 1990

Entity number: 870849

Address: 255 DELAWARE AVE., BUFFALO, NY, United States, 14202

Registration date: 29 Sep 1983 - 25 Mar 1992

Entity number: 870848

Address: 255 DELAWARE AVE., BUFFALO, NY, United States, 14202

Registration date: 29 Sep 1983 - 26 Sep 1990

Entity number: 870827

Address: 105 SKILLEN STREET, BUFFALO, NY, United States, 14207

Registration date: 29 Sep 1983 - 30 Jun 2004