Business directory in New York Erie - Page 2983

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: 851779

Address: 5790 TRANSIT RD., DEPEW, NY, United States, 14043

Registration date: 28 Jun 1983 - 15 Jun 1988

Entity number: 851763

Address: 1090 NIAGARA FALLS BLVD., TONAWANDA, NY, United States, 14150

Registration date: 28 Jun 1983 - 25 Jan 2012

Entity number: 851737

Address: 69 DELAWARE AVE., BUFFALO, NY, United States, 14202

Registration date: 28 Jun 1983 - 25 Mar 1992

Entity number: 851731

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

Registration date: 28 Jun 1983 - 24 Mar 1993

Entity number: 851642

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

Registration date: 28 Jun 1983 - 24 Feb 1989

Entity number: 851767

Address: 810 ABBOTT RD, BUFFALO, NY, United States, 14220

Registration date: 28 Jun 1983

Entity number: 851664

Address: 6024 MAIN ST., AMHERST, NY, United States, 14221

Registration date: 28 Jun 1983

Entity number: 851718

Address: 116 FORDHAM DR., BUFFALO, NY, United States, 14216

Registration date: 28 Jun 1983

Entity number: 851543

Address: 2435 SENECA STREET, BUFFALO, NY, United States, 14210

Registration date: 27 Jun 1983 - 26 Jun 2002

Entity number: 851484

Address: 1155 SHERIDAN DRIVE, TONAWANDA, NY, United States, 14150

Registration date: 27 Jun 1983 - 28 Oct 2009

Entity number: 851475

Address: 3373 DELAWARE AVE., BUFFALO, NY, United States, 14217

Registration date: 27 Jun 1983 - 15 Jun 1988

Entity number: 851459

Address: SUITE 1, STATLER BLDG., BUFFALO, NY, United States, 14202

Registration date: 27 Jun 1983 - 25 Mar 1992

Entity number: 851429

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

Registration date: 27 Jun 1983 - 15 Jun 1988

Entity number: 851427

Address: 8190 HUNTERS CREEK RD., HOLLAND, NY, United States, 14020

Registration date: 27 Jun 1983 - 16 Jun 1987

Entity number: 851426

Address: 51 GOEMBLE ST., BUFFALO, NY, United States, 14211

Registration date: 27 Jun 1983 - 25 Mar 1992

Entity number: 851425

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

Registration date: 27 Jun 1983 - 25 Mar 1992

P.I.L. INC. Inactive

Entity number: 851419

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

Registration date: 27 Jun 1983 - 15 Jun 1988

Entity number: 851276

Address: STATLER BLDG., SUITE ONE, BUFFALO, NY, United States, 14202

Registration date: 27 Jun 1983 - 15 Jun 1988

NEHI INC. Inactive

Entity number: 851229

Address: 1 BUD-MIL DRIVE, BUFFALO, NY, United States, 14240

Registration date: 27 Jun 1983 - 23 Sep 1998

Entity number: 851225

Address: 3108 EAST RIVER ROAD, GRAND ISLAND, NY, United States, 14072

Registration date: 27 Jun 1983 - 16 Apr 1999

Entity number: 851214

Address: 300 PLAZA DRIVE, VESTAL, NY, United States, 13850

Registration date: 27 Jun 1983 - 02 Oct 2013

Entity number: 851359

Address: 40 HARROGATE SQUARE, WILLIAMSVILLE, NY, United States, 14221

Registration date: 27 Jun 1983

Entity number: 851221

Address: 3400 MARINE MIDLAND CTR., BUFFALO, NY, United States, 14203

Registration date: 27 Jun 1983

Entity number: 851570

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

Registration date: 27 Jun 1983

Entity number: 851470

Address: PO BOX 89, CLARENCE, NY, United States, 14031

Registration date: 27 Jun 1983

Entity number: 851200

Address: 1601 LIBERTY BK BLDG, BUFFALO, NY, United States, 14202

Registration date: 24 Jun 1983 - 05 Feb 1991

Entity number: 851197

Address: & HENDLER J.J. MILLER, 505 PARK AVE., NEW YORK, NY, United States, 10022

Registration date: 24 Jun 1983 - 17 Feb 1988

Entity number: 851192

Address: 106 SUNDOWN TRAIL, WILLIAMSVILLE, NY, United States, 14221

Registration date: 24 Jun 1983 - 15 Jun 1988

Entity number: 851188

Address: 5231 MAIN ST., WILLIAMSVILLE, NY, United States, 14221

Registration date: 24 Jun 1983 - 15 Jun 1988

CP 4 CORP. Inactive

Entity number: 851177

Address: ONE FOUNTAIN PLAZA, BUFFALO, NY, United States, 14203

Registration date: 24 Jun 1983 - 08 Feb 1990

Entity number: 851167

Address: 1822 LIBERTY BK. BLDG., BUFFALO, NY, United States, 14202

Registration date: 24 Jun 1983 - 25 Mar 1992

Entity number: 851116

Address: 52 GORDON PARKWAY, APT. 6, SYRACUSE, NY, United States, 13219

Registration date: 24 Jun 1983 - 24 Mar 1993

Entity number: 850946

Address: P.O. BOX 381, BUFFALO, NY, United States, 14223

Registration date: 24 Jun 1983

Entity number: 851136

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

Registration date: 24 Jun 1983

Entity number: 851123

Address: 7250 COUNTRY VIEW, CLARENCE, NY, United States, 14032

Registration date: 24 Jun 1983

Entity number: 851077

Address: 347 PARKSIDE, BUFFALO, NY, United States, 14214

Registration date: 24 Jun 1983

Entity number: 850800

Address: 11696 BONCLIFF DR., ALDEN, NY, United States, 14004

Registration date: 23 Jun 1983 - 15 Jun 1988

Entity number: 850755

Address: 360 DELAWARE AVE., BUFFALO, NY, United States, 14202

Registration date: 23 Jun 1983 - 02 Mar 1988

Entity number: 850726

Address: 2763 WEST RIVER RD., GRAND SIALND, NY, United States, 14072

Registration date: 23 Jun 1983 - 29 Sep 1993

Entity number: 850691

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

Registration date: 23 Jun 1983 - 20 May 1992

Entity number: 850686

Address: 2268 GENESEE ST., BUFFALO, NY, United States, 14211

Registration date: 23 Jun 1983 - 24 Mar 1993

Entity number: 850667

Address: 537 MAIN ST, BUFFALO, NY, United States, 14203

Registration date: 23 Jun 1983 - 28 Oct 2009

Entity number: 850900

Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Registration date: 23 Jun 1983

Entity number: 850559

Address: 2810 HARLEM RD., CHEEKTOWAGA, NY, United States, 14225

Registration date: 22 Jun 1983 - 25 Mar 1992

Entity number: 850554

Address: 2956 UNION RD., CHEEKTOWAGA, NY, United States, 14227

Registration date: 22 Jun 1983 - 24 Mar 1993

Entity number: 850352

Address: 815 RIVER RD., NORTH TONAWANDA, NY, United States, 14120

Registration date: 22 Jun 1983 - 24 Mar 1993

Entity number: 850339

Address: 2 IRVING PLACE, BUFFALO, NY, United States, 14201

Registration date: 22 Jun 1983 - 27 Jun 2001

Entity number: 850259

Address: 3527 HARLEM ROAD, BUFFALO, NY, United States, 14225

Registration date: 22 Jun 1983 - 01 Jan 1995

Entity number: 850405

Address: 661 DELAWARE AVE., BUFFALO, NY, United States, 14202

Registration date: 22 Jun 1983

Entity number: 850598

Address: 15 PINE ST., BUFFALO, NY, United States, 14204

Registration date: 22 Jun 1983