Business directory in New York Erie - Page 2984

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: 850254

Address: 90 CLARK COURT, ELMA, NY, United States, 14059

Registration date: 21 Jun 1983 - 24 Mar 1993

Entity number: 850232

Address: ASSOCIATES, INC., 17 FENNEC LANE, EAST AMHERST, NY, United States, 14051

Registration date: 21 Jun 1983 - 24 Mar 1993

Entity number: 850109

Address: 1107 LIBERTY BK BLDG, BUFFALO, NY, United States, 14202

Registration date: 21 Jun 1983 - 25 Mar 1992

Entity number: 850108

Address: 67 HEATHER HILL, WEST SENECA, NY, United States, 14224

Registration date: 21 Jun 1983 - 07 Apr 1987

Entity number: 850099

Address: 20 NORRIS ST, BUFFALO, NY, United States, 14207

Registration date: 21 Jun 1983 - 25 Jan 2012

Entity number: 850056

Address: 167 TRISTAN LANE, WILLIAMSVILLE, NY, United States, 14221

Registration date: 21 Jun 1983 - 18 Oct 1994

Entity number: 850017

Address: 800 WESTERN BLDG., BUFFALO, NY, United States, 14202

Registration date: 21 Jun 1983 - 16 Nov 1988

Entity number: 850046

Address: % EDWARD J. SNYDER, 3976 SENECA STREET, WEST SENECA, NY, United States, 14224

Registration date: 21 Jun 1983

Entity number: 850055

Address: 10 AQUA LN, TONAWANDA, NY, United States, 14150

Registration date: 21 Jun 1983

Entity number: 850027

Address: P.O. BOX 183, CLARENCE, NY, United States, 14031

Registration date: 21 Jun 1983

Entity number: 849905

Address: 300 DELAWARE AVE., BUFFALO, NY, United States, 14202

Registration date: 20 Jun 1983 - 15 Jun 1988

Entity number: 849848

Address: 287 RANCH TRAIL, WILLIAMSVILLE, NY, United States, 14221

Registration date: 20 Jun 1983 - 25 Mar 1992

Entity number: 849845

Address: 35 MAPLE ROAD, WILLIAMSVILLE, NY, United States, 14221

Registration date: 20 Jun 1983 - 09 Nov 1999

Entity number: 849842

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

Registration date: 20 Jun 1983 - 24 Mar 1993

Entity number: 849839

Address: 1430 COLVIN BLVD., KENMORE, NY, United States, 14223

Registration date: 20 Jun 1983 - 24 Mar 1993

Entity number: 849809

Address: 151 MEYER RD., BUFFALO, NY, United States, 14226

Registration date: 20 Jun 1983 - 27 Sep 1995

Entity number: 849683

Address: 1300 STATLER TOWERS, BUFFALO, NY, United States, 14202

Registration date: 17 Jun 1983 - 27 Dec 1995

Entity number: 849661

Address: 102 WESLEY ST., BUFFALO, NY, United States, 14214

Registration date: 17 Jun 1983 - 25 Mar 1992

Entity number: 849453

Address: 5687 MAIN ST., WILLIAMSVILLE, NY, United States, 14221

Registration date: 17 Jun 1983 - 25 Jun 1986

Entity number: 849448

Address: ONE JOHN JAMES AUDUBON PKWY, STE 210, AMHERST, NY, United States, 14228

Registration date: 17 Jun 1983 - 16 Sep 2008

Entity number: 849390

Address: 111 WINGATE AVE., BUFFALO, NY, United States, 14216

Registration date: 16 Jun 1983 - 29 Sep 1993

Entity number: 849362

Address: 2 FOXHUNT RD., LANCASTER, NY, United States, 14086

Registration date: 16 Jun 1983 - 24 Mar 1993

Entity number: 849323

Address: 885 NIAGARA ST., BUFFALO, NY, United States, 14213

Registration date: 16 Jun 1983 - 25 Mar 1992

ANTEX, INC. Inactive

Entity number: 849288

Address: 10 ELLICOTT SQ. BLDG., BUFFALO, NY, United States, 14203

Registration date: 16 Jun 1983 - 28 Dec 1994

Entity number: 849240

Address: 2170 WALDEN AVE., BUFFALO, NY, United States, 14225

Registration date: 16 Jun 1983 - 25 Mar 1992

Entity number: 849171

Address: 11 EASTWICK DRIVE, AMHERST, NY, United States, 14221

Registration date: 16 Jun 1983 - 20 Jun 1988

Entity number: 849156

Address: PO BOX 150, 5564 MAIN ST., WILLIAMSVILLE, NY, United States, 14221

Registration date: 16 Jun 1983 - 15 Jun 1988

Entity number: 849254

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

Registration date: 16 Jun 1983

Entity number: 848880

Address: P.O. BOX 86, BUFFALO, NY, United States, 14216

Registration date: 15 Jun 1983 - 25 Mar 1992

SKURA CORP. Inactive

Entity number: 848835

Address: 300 DELAWARE AVE., BUFFALO, NY, United States, 14202

Registration date: 15 Jun 1983 - 25 Mar 1992

Entity number: 848825

Address: 81 LINWOOD AVE., BUFFALO, NY, United States

Registration date: 15 Jun 1983 - 22 May 1987

Entity number: 848806

Address: 105 OAK HILL RD., HAMBURG, NY, United States, 14075

Registration date: 15 Jun 1983 - 26 Jun 1996

Entity number: 849025

Address: KIRSCHNER & GAGLIONE,P.C, 420 MAIN ST. STE 1500, BUFFALO, NY, United States, 14202

Registration date: 15 Jun 1983

Entity number: 848831

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

Registration date: 15 Jun 1983

Entity number: 848627

Address: 426 FRANKLIN ST., BUFFALO, NY, United States, 14202

Registration date: 14 Jun 1983 - 15 Jun 1988

Entity number: 848500

Address: S-5614 WALDEN DRIVE, LAKEVIEW, NY, United States, 14085

Registration date: 14 Jun 1983 - 13 May 1992

Entity number: 848441

Address: 380 BUFFALO ST., HAMBURG, NY, United States, 14075

Registration date: 14 Jun 1983 - 25 Mar 1992

Entity number: 848440

Address: 2010 NIAGARA ST., BUFFALO, NY, United States, 14207

Registration date: 14 Jun 1983 - 26 Apr 1994

Entity number: 848435

Address: 1735 HERTEL AVE., BUFFALO, NY, United States, 14216

Registration date: 14 Jun 1983 - 25 Mar 1992

Entity number: 848432

Address: 1685 ELMWOOD AVE., BUFFALO, NY, United States, 14207

Registration date: 14 Jun 1983 - 29 Sep 1993

Entity number: 848392

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

Registration date: 14 Jun 1983 - 23 Jun 1987

Entity number: 848377

Address: 25 LAWRENCE LANE, WILLIAMSVILLE, NY, United States, 14221

Registration date: 14 Jun 1983 - 27 Dec 1995

Entity number: 848428

Address: 30 LOS ROBLES, WILLIAMSVILLE, NY, United States, 14221

Registration date: 14 Jun 1983

Entity number: 848521

Address: 63 INDUSTRIAL DR, NORTH TONAWANDA, NY, United States, 14120

Registration date: 14 Jun 1983

PDA, INC. Inactive

Entity number: 848353

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

Registration date: 13 Jun 1983 - 15 Jun 1988

Entity number: 848147

Address: THE STATLER, SUITE 888, BUFFALO, NY, United States, 14202

Registration date: 13 Jun 1983 - 15 Jun 1988

Entity number: 848099

Address: 3 WESTWOOD DRIVE, JAMESTOWN, NY, United States, 14701

Registration date: 13 Jun 1983 - 18 Oct 2001

Entity number: 847919

Address: 5185 E. PARKWAY, HAMBURG, NY, United States, 14075

Registration date: 10 Jun 1983 - 12 Apr 1988

Entity number: 847890

Address: 1215 WEST CHESTNUT STREET, BROCKTON, MA, United States, 02301

Registration date: 10 Jun 1983 - 11 Aug 2009

Entity number: 847865

Address: 625 DELAWARE AVE., BUFFALO, NY, United States, 14202

Registration date: 10 Jun 1983 - 25 Mar 1992