Business directory in New York Erie - Page 2980

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: 857951

Address: 188 JEWETT PKWY., BUFFALO, NY, United States, 14214

Registration date: 27 Jul 1983 - 15 Jun 1988

Entity number: 857940

Address: 241 CADMAN DRIVE, WILLIAMSVILLE, NY, United States, 14221

Registration date: 27 Jul 1983 - 15 Jun 1988

Entity number: 857898

Address: 2128 SENECA ST., BUFFALO, NY, United States, 14210

Registration date: 27 Jul 1983 - 29 Sep 1993

Entity number: 857878

Address: 8060 LAUREL PARK LANE, EAST AMHERST, NY, United States, 14051

Registration date: 27 Jul 1983

Entity number: 857783

Address: 535 DELAWARE ST, TONAWANDA, NY, United States, 14150

Registration date: 27 Jul 1983

Entity number: 857643

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

Registration date: 26 Jul 1983 - 27 Sep 1995

Entity number: 857590

Address: 2140 MEADOW LANE, GRAND ISLAND, NY, United States, 14072

Registration date: 26 Jul 1983 - 15 Jun 1988

Entity number: 857527

Address: 211 NEWBURGH AVE., BUFFALO, NY, United States, 14215

Registration date: 26 Jul 1983 - 25 Mar 1992

Entity number: 857487

Address: 2730 TRANSIT RD., WEST SENECA, NY, United States, 14224

Registration date: 26 Jul 1983 - 15 Jun 1988

Entity number: 857486

Address: 1501 SECOND AVE, TAMPA, FL, United States, 33605

Registration date: 26 Jul 1983 - 13 Sep 1988

Entity number: 857447

Address: 4169 ALLENDALE PKY., BLASDELL, NY, United States, 14219

Registration date: 26 Jul 1983 - 25 Mar 1992

Entity number: 857404

Address: 315 ALBERTA DRIVE, SUITE 202, AMHERST, NY, United States, 14226

Registration date: 26 Jul 1983 - 31 Dec 1995

Entity number: 857403

Address: PELZ STEINER & BAROVICK, 230 PARK AVE., NEW YORK, NY, United States, 10169

Registration date: 26 Jul 1983 - 24 Mar 1993

Entity number: 857470

Address: 1600 Liberty Building, BUFFALO, NY, United States, 14202

Registration date: 26 Jul 1983

Entity number: 857367

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

Registration date: 25 Jul 1983 - 24 Jun 1998

Entity number: 857332

Address: 80 STREET STREET, ALBANY, NY, United States, 12207

Registration date: 25 Jul 1983 - 31 Dec 2016

Entity number: 857307

Address: 101 NIAGARA ST., BUFFALO, NY, United States, 14202

Registration date: 25 Jul 1983 - 15 Jun 1988

Entity number: 857296

Address: 874 WALDEN AVE, BUFFALO, NY, United States, 14211

Registration date: 25 Jul 1983 - 26 Jun 2002

Entity number: 857228

Address: S-5415 STILWELL ROAD, HAMBURG, NY, United States, 14075

Registration date: 25 Jul 1983 - 29 Dec 1999

Entity number: 857179

Address: 54 SOMERSBY, WILLIAMSVILLE, NY, United States, 14221

Registration date: 25 Jul 1983 - 28 Oct 2009

Entity number: 857162

Address: 1746 S. PARK AVE., BUFFALO, NY, United States, 14220

Registration date: 25 Jul 1983 - 25 Sep 1991

Entity number: 857283

Address: POB 486, BUFFALO, NY, United States, 14240

Registration date: 25 Jul 1983

Entity number: 857233

Address: 3395 ORCHARD PARK RD, ORCHARD PARK, NY, United States, 14127

Registration date: 25 Jul 1983

Entity number: 857064

Address: RR 3, KING CITY, ONTARIO, Canada, L0G-1K0

Registration date: 22 Jul 1983 - 26 Jun 1996

Entity number: 857059

Address: ONE TOWNE CENTRE, WEST AMHERST, NY, United States, 14228

Registration date: 22 Jul 1983 - 24 Mar 1993

Entity number: 857042

Address: 17 BRANDYWINE DR., WILLIAMSVILLE, NY, United States, 14221

Registration date: 22 Jul 1983 - 20 Jun 2006

Entity number: 857023

Address: 7153 SISSON HIGHWAY, HAMBURG, NY, United States, 14075

Registration date: 22 Jul 1983 - 28 Dec 1994

Entity number: 857006

Address: 86 MILTON STREET, WILLIAMSVILLE, NY, United States, 14221

Registration date: 22 Jul 1983 - 15 Mar 1994

Entity number: 856992

Address: 146 SEGSBURY, BUFFALO, NY, United States, 14221

Registration date: 22 Jul 1983 - 24 Mar 1993

Entity number: 856996

Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Registration date: 22 Jul 1983

Entity number: 856696

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

Registration date: 21 Jul 1983 - 24 Mar 1993

Entity number: 856692

Address: 1920 LIBERTY BK. BLDG., BUFFALO, NY, United States, 14202

Registration date: 21 Jul 1983 - 15 Jun 1988

Entity number: 856622

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

Registration date: 21 Jul 1983 - 25 Oct 1989

Entity number: 856595

Address: 16 CLOISTER CT, BLASDELL, NY, United States, 14219

Registration date: 21 Jul 1983 - 21 Nov 2011

Entity number: 856667

Address: 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, United States, 12260

Registration date: 21 Jul 1983

Entity number: 856746

Address: POB 696, BUFFALO, NY, United States, 14205

Registration date: 21 Jul 1983

Entity number: 856360

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

Registration date: 20 Jul 1983 - 23 Sep 1998

Entity number: 856313

Address: 100 river rock drive, suite 200, BUFFALO, NY, United States, 14207

Registration date: 20 Jul 1983

Entity number: 856218

Address: 201 WHITEHAVEN RD., GRAND ISALND, NY, United States, 14072

Registration date: 19 Jul 1983 - 15 Jun 1988

Entity number: 856173

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

Registration date: 19 Jul 1983 - 19 May 2000

Entity number: 856010

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

Registration date: 19 Jul 1983 - 28 Oct 2009

Entity number: 856009

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

Registration date: 19 Jul 1983 - 22 Nov 1983

Entity number: 855990

Address: 63 HECLA ST., BUFFALO, NY, United States, 14216

Registration date: 19 Jul 1983 - 24 Mar 1993

Entity number: 856101

Address: 300 POPLAR ST, PITTSBURGH, PA, United States, 15223

Registration date: 19 Jul 1983

Entity number: 856015

Address: 30 SOUTH CAYUGA ROAD, WILLIAMSVILLE, NY, United States, 14221

Registration date: 19 Jul 1983

Entity number: 856115

Address: 295 MAIN ST., 753 ELLICOTT SQ. BLDG., BUFFALO, NY, United States, 14203

Registration date: 19 Jul 1983

Entity number: 855965

Address: 4875 BROADWAY, DEPEW, NY, United States, 14043

Registration date: 19 Jul 1983

Entity number: 855916

Address: 4210 UNION RD., CHEEKTOWAGA, NY, United States, 14225

Registration date: 18 Jul 1983 - 25 Mar 1992

Entity number: 855874

Address: 74 MAYBERRY DR. WEST, CHEEKTOWAGA, NY, United States, 14227

Registration date: 18 Jul 1983 - 25 Mar 1992

Entity number: 855855

Address: 510 BRISBANE BLDG., BUFFALO, NY, United States, 14202

Registration date: 18 Jul 1983 - 15 Jun 1988