Business directory in New York Erie - Page 2982

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: 853794

Address: 8300 QUARRY RD, NIAGARA FALLS, NY, United States, 14304

Registration date: 07 Jul 1983 - 27 Dec 2000

Entity number: 853789

Address: 1600 MAIN PLACE TOWER, BUFFALO, NY, United States, 14202

Registration date: 07 Jul 1983 - 15 Jul 1988

Entity number: 853760

Address: 925 NIAGARA FALLS BLVD., SUITE 101, AMHERST, NY, United States, 14226

Registration date: 07 Jul 1983 - 21 Mar 1986

Entity number: 853703

Address: 80 WEST MAIN ST., STE. 200, ROCHESTER, NY, United States, 14614

Registration date: 07 Jul 1983 - 25 Jan 2012

Entity number: 853700

Address: 5792 MAIN ST., WILLIAMSVILLE, NY, United States, 14221

Registration date: 07 Jul 1983 - 15 Jun 1988

Entity number: 853684

Address: 5951 LAKEVIEW TERRACE, LAKE VIEW, NY, United States, 14085

Registration date: 07 Jul 1983

Entity number: 853585

Address: ASSOCIATES, INC., 255 DELAWARE AVE.S-330, BUFFALO, NY, United States, 14202

Registration date: 06 Jul 1983 - 27 Sep 1995

Entity number: 853536

Address: 291 BRYANT ST., BUFFALO, NY, United States, 14222

Registration date: 06 Jul 1983 - 15 Jun 1988

Entity number: 853526

Address: 951 RIDGE RD., LACKAWANNA, NY, United States, 14218

Registration date: 06 Jul 1983 - 02 Nov 1989

Entity number: 853518

Address: 10 COLONIAL CIRCLE, BUFFALO, NY, United States, 14213

Registration date: 06 Jul 1983 - 25 Mar 1992

Entity number: 853511

Address: 1229 STALEY RD, GRAND ISLAND, NY, United States, 14072

Registration date: 06 Jul 1983 - 06 Nov 1995

DDRJ, INC. Inactive

Entity number: 853479

Address: 1320 STATLER,, HILTON HOTEL, BUFFALO, NY, United States, 14202

Registration date: 06 Jul 1983 - 15 Jun 1988

Entity number: 853304

Address: 1112 EAST LOVEJOY ST., BUFFALO, NY, United States, 14206

Registration date: 06 Jul 1983 - 25 Mar 1992

Entity number: 853275

Address: 325 ELMWOOD AVE., BUFFALO, NY, United States, 14222

Registration date: 06 Jul 1983 - 24 Mar 1993

Entity number: 853242

Address: 286 WELLINGWOOD CT, E AMHURST, NY, United States, 14051

Registration date: 06 Jul 1983 - 25 Jan 2012

Entity number: 853529

Address: 570 AERO DRIVE, CHEEKTOWAGA, NY, United States, 14225

Registration date: 06 Jul 1983

Entity number: 853289

Address: ONE COMMERCE PLAZA, 99 WASHINGTON AVE. STE. 805-A, ALBANY, NY, United States, 12210

Registration date: 06 Jul 1983

Entity number: 853218

Address: 107 ULMAN ST., BUFFALO, NY, United States, 14207

Registration date: 05 Jul 1983 - 27 Dec 1995

Entity number: 853113

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

Registration date: 05 Jul 1983 - 23 Sep 1998

Entity number: 853104

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

Registration date: 05 Jul 1983 - 27 Dec 2000

Entity number: 853047

Address: 5555 MAIN ST., WILLIAMSVILLE, NY, United States, 14221

Registration date: 05 Jul 1983 - 24 Mar 1993

Entity number: 852988

Address: 4 LAWSON GARDEN DRIVE, SUITE 2, CHEEKTOWAGA, NY, United States, 14227

Registration date: 05 Jul 1983 - 23 Dec 1992

Entity number: 852920

Address: 100 SHOSHONE ST., BUFFALO, NY, United States, 14214

Registration date: 05 Jul 1983 - 25 Mar 1992

Entity number: 852938

Address: PSYCHIATRIC CTR INC., 1010 EAST & WEST RD., WEST SENECA, NY, United States, 14224

Registration date: 05 Jul 1983

Entity number: 852927

Address: 44 PLEASANT PLACE, BUFFALO, NY, United States, 14208

Registration date: 05 Jul 1983

Entity number: 852958

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

Registration date: 05 Jul 1983

Entity number: 852836

Address: 5555 GENESEE ST., LANCASTER, NY, United States, 14086

Registration date: 01 Jul 1983 - 15 Jun 1988

Entity number: 852779

Address: 600 CONVENTION T0WER, BUFFALO, NY, United States, 14202

Registration date: 01 Jul 1983 - 24 Mar 1993

Entity number: 852667

Address: 607-F LARKIN ROAD, DERBY, NY, United States, 14047

Registration date: 01 Jul 1983 - 24 Mar 1993

Entity number: 852722

Address: 4427 UNION, CHEEKTOWAGA, NY, United States, 14225

Registration date: 01 Jul 1983

Entity number: 852685

Address: 82 MARTHA PLACE, HAMBURG, NY, United States, 14075

Registration date: 01 Jul 1983

Entity number: 852506

Address: 2060 UNION RD, W SENECA, NY, United States, 14224

Registration date: 30 Jun 1983 - 25 Jan 2012

Entity number: 852483

Address: STATLER BUILDING, SUITE 444, BUFFALO, NY, United States, 14202

Registration date: 30 Jun 1983 - 15 Jun 1988

C D C, INC. Inactive

Entity number: 852479

Address: 2495 KENSINGTON AVE., BUFFALO, NY, United States, 14226

Registration date: 30 Jun 1983 - 15 Jun 1988

Entity number: 852448

Address: 1500 STATLER OFFICE, BUILDING, BUFFALO, NY, United States, 14202

Registration date: 30 Jun 1983 - 24 Mar 1993

Entity number: 852406

Address: 48 AIRVIEW TERRACE, CHEEKTOWAGA, NY, United States, 14225

Registration date: 30 Jun 1983 - 24 Mar 1993

Entity number: 852378

Address: 950 ELLICOTT SQUARE BLDG, BUFFALO, NY, United States, 14203

Registration date: 30 Jun 1983 - 28 Dec 1994

Entity number: 852290

Address: 1818 FURHMANN BLVD., BUFFALO, NY, United States, 14240

Registration date: 30 Jun 1983 - 24 Mar 1993

Entity number: 852380

Address: 2000 SHERIDAN DRIVE, TONAWANDA, NY, United States, 14223

Registration date: 30 Jun 1983

Entity number: 852247

Address: 159 LINWOOD AVE., BUFFALO, NY, United States, 14209

Registration date: 29 Jun 1983 - 25 Mar 1992

Entity number: 852213

Address: 534 DELAWARE AVE., BUFFALO, NY, United States, 14202

Registration date: 29 Jun 1983 - 24 Mar 1993

Entity number: 852194

Address: 4996 ARMOR DUELLS ROAD, HAMBURG, NY, United States, 14075

Registration date: 29 Jun 1983 - 26 Jun 2002

Entity number: 852192

Address: 2500 MAIN PLACE TOWER, BUFFALO, NY, United States, 14202

Registration date: 29 Jun 1983 - 29 Apr 1996

Entity number: 852098

Address: 1816 LIBERTY BLDG., BUFFALO, NY, United States, 14202

Registration date: 29 Jun 1983 - 24 Mar 1993

Entity number: 852036

Address: 45 NORTH LANE, ORCHARD PARK, NY, United States, 14127

Registration date: 29 Jun 1983 - 24 Mar 1993

Entity number: 852026

Address: 20 TILLINGHAST PLACE, BUFFALO, NY, United States, 14216

Registration date: 29 Jun 1983 - 15 Jun 1988

Entity number: 851898

Address: 1600 DELAWARE AVE., BUFFALO, NY, United States, 14209

Registration date: 28 Jun 1983 - 15 Jun 1988

Entity number: 851878

Address: 869 DELAWARE AVE., BUFFALO, NY, United States, 14202

Registration date: 28 Jun 1983 - 26 Jun 2002

Entity number: 851871

Address: 503 DELAWARE AVE., BUFFALO, NY, United States, 14202

Registration date: 28 Jun 1983 - 15 Jun 1988

Entity number: 851840

Address: 5611 MAIN ST., WILLIAMSVILLE, NY, United States, 14221

Registration date: 28 Jun 1983 - 28 Dec 1994