Business directory in New York Erie - Page 2986

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: 845974

Address: 838 ROBIN RD., AMHERST, NY, United States

Registration date: 02 Jun 1983 - 24 Mar 1993

Entity number: 845972

Address: 104 PINEWOOD DR, WEST SENECA, NY, United States, 14224

Registration date: 02 Jun 1983 - 05 Jun 1996

Entity number: 845956

Address: 4125 CLARDON DRIVE, WILLIAMSVILLE, NY, United States, 14221

Registration date: 02 Jun 1983 - 29 Sep 1993

Entity number: 845907

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

Registration date: 02 Jun 1983 - 12 Nov 1992

Entity number: 845839

Address: 2300 MAIN PLACE TOWER, BUFFALO, NY, United States, 14202

Registration date: 02 Jun 1983 - 30 Aug 1984

Entity number: 845818

Address: MAIN PLACE TOWER, 26TH FLOOR, BUFFALO, NY, United States, 14202

Registration date: 02 Jun 1983 - 24 Mar 1993

Entity number: 845742

Address: 700 STATLER BLDG., BUFFALO, NY, United States, 14202

Registration date: 02 Jun 1983 - 24 Mar 1993

Entity number: 845709

Address: 2565 DELAWARE AVE., BUFFALO, NY, United States, 14216

Registration date: 02 Jun 1983 - 15 Jun 1988

Entity number: 845705

Address: 1223 EAST LOVEJOY ST., BUFFALO, NY, United States, 14206

Registration date: 02 Jun 1983 - 24 Sep 1997

Entity number: 845905

Address: 2097 SENECA ST, BUFFALO, NY, United States, 14210

Registration date: 02 Jun 1983

Entity number: 845643

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

Registration date: 01 Jun 1983 - 27 Dec 1995

Entity number: 845627

Address: 9 GRANVIEW, TONAWANDA, NY, United States, 14223

Registration date: 01 Jun 1983 - 10 Apr 2024

Entity number: 845624

Address: 400 STATLER BLDG., BUFFALO, NY, United States, 14202

Registration date: 01 Jun 1983 - 25 Mar 1992

Entity number: 845455

Address: 140 FRENCH LEA RD., WEST SENECA, NY, United States, 14224

Registration date: 01 Jun 1983 - 25 Mar 1992

Entity number: 845416

Address: 849 FRENCH RD., CHEEKTOWAGA, NY, United States, 14227

Registration date: 01 Jun 1983 - 24 Mar 1993

Entity number: 845397

Address: 8145 CLARENCE CENTER RD., E AMHERST, NY, United States, 14051

Registration date: 01 Jun 1983 - 29 Sep 1993

Entity number: 845347

Address: 347 FRANKLIN ST., BUFFALO, NY, United States, 14202

Registration date: 01 Jun 1983 - 15 Jun 1988

Entity number: 845318

Address: 4388 CLARK ST., HAMBURG, NY, United States, 14075

Registration date: 01 Jun 1983 - 25 Sep 1991

Entity number: 845331

Address: 25 CHATEAU TERRACE, AMHERST, NY, United States, 14226

Registration date: 01 Jun 1983

Entity number: 845569

Address: 1021 MAPLE RD, ELMA, NY, United States, 14059

Registration date: 01 Jun 1983

Entity number: 845504

Address: 81 ROCHESTER RD, PO BOX 188, MIDDLEPORT, NY, United States, 14105

Registration date: 01 Jun 1983

Entity number: 845272

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

Registration date: 31 May 1983 - 25 Mar 1992

Entity number: 845271

Address: 400 STATLER BLDG., BUFFALO, NY, United States, 14202

Registration date: 31 May 1983 - 24 Mar 1993

Entity number: 845270

Address: 400 STATLER BLDG., BUFFALO, NY, United States, 14202

Registration date: 31 May 1983 - 24 Mar 1993

Entity number: 845171

Address: 44 PHEASANT RUN LANE, LANCASTER, NY, United States, 14086

Registration date: 31 May 1983 - 18 Aug 2021

Entity number: 845147

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

Registration date: 31 May 1983 - 15 Jun 1988

Entity number: 845136

Address: 8535 WOLCOTT RD., CLARENCE, NY, United States, 14032

Registration date: 31 May 1983 - 15 Jun 1988

Entity number: 845083

Address: 2300 MAIN PLACE TOWER, BUFFALO, NY, United States, 14202

Registration date: 31 May 1983 - 03 May 1990

Entity number: 845040

Address: 1280 MAIN ST, BUFFALO, NY, United States, 14209

Registration date: 31 May 1983 - 09 Jun 1986

Entity number: 844992

Address: SUITE 416, 43 COURT ST., BUFFALO, NY, United States, 14202

Registration date: 27 May 1983 - 25 Mar 1992

Entity number: 844955

Address: ATT:JOHN GUCCIARDO, 43 COURT ST.,S-420, BUFFALO, NY, United States, 14202

Registration date: 27 May 1983 - 15 Jun 1988

Entity number: 844930

Address: 93 SUMMERSET LANE, NORTH TONAWANDA, NY, United States, 14220

Registration date: 27 May 1983 - 25 Mar 1992

Entity number: 844841

Address: 10 LAFAYETTE SQUARE, BUFFALO, NY, United States, 14203

Registration date: 27 May 1983 - 07 Jul 1986

Entity number: 844822

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

Registration date: 27 May 1983 - 25 Mar 1992

Entity number: 844777

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

Registration date: 27 May 1983 - 15 Jun 1988

Entity number: 844770

Address: 3090 LENWORTH DRIVE, MISSISSAUGA ONTARIO, Canada, L4X-2G1

Registration date: 27 May 1983 - 26 Aug 1986

Entity number: 844936

Registration date: 27 May 1983

Entity number: 844809

Address: 5647 SENECA STREET, WEST SENECA, NY, United States, 14224

Registration date: 27 May 1983

Entity number: 844734

Address: 211 READING ST, BUFFALO, NY, United States, 14220

Registration date: 26 May 1983 - 26 Oct 2016

Entity number: 844684

Address: 646 AUBURN AVE., BUFFALO, NY, United States, 14222

Registration date: 26 May 1983 - 24 Mar 1993

Entity number: 844637

Address: 715 KENSINGTON AVE., BUFFALO, NY, United States, 14215

Registration date: 26 May 1983 - 15 Jun 1988

Entity number: 844627

Address: 226 LOEPERE ST., BUFFALO, NY, United States, 14211

Registration date: 26 May 1983 - 25 Mar 1992

Entity number: 844523

Address: 2255 GEORGE URBAN BLVD, DEPEW, NY, United States, 14043

Registration date: 26 May 1983 - 25 Jan 2012

Entity number: 844467

Address: 1109 DELAWARE AVE., BUFFALO, NY, United States, 14209

Registration date: 26 May 1983 - 15 Jun 1988

Entity number: 844408

Address: 3049 GRAND ISLAND BLVD, GRAND ISLAND, NY, United States, 14072

Registration date: 26 May 1983

Entity number: 844533

Address: 930 JEFFERSON AVE., BUFFALO, NY, United States, 14204

Registration date: 26 May 1983

Entity number: 844730

Address: 265 MARRANO DRIVE, DEPEW, NY, United States, 14043

Registration date: 26 May 1983 - 25 Jun 2024

Entity number: 844307

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

Registration date: 25 May 1983 - 25 Mar 1992

Entity number: 844200

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

Registration date: 25 May 1983 - 24 Mar 1993

Entity number: 844138

Address: 228 COUNTRYSIDE LANE, WILLIAMSVILLE, NY, United States, 14221

Registration date: 25 May 1983 - 12 Dec 1990