Business directory in New York Erie - Page 2987

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: 844052

Address: 1942 COLVIN AVE., TONAWANDA, NY, United States, 14150

Registration date: 24 May 1983 - 17 Jun 1991

Entity number: 844010

Address: 37 NORTH UNION RD., WILLIAMSVILLE, NY, United States, 14221

Registration date: 24 May 1983 - 25 Jan 2012

Entity number: 843976

Address: 153 DONALDSON RD., BUFFALO, NY, United States, 14208

Registration date: 24 May 1983 - 25 Mar 1992

Entity number: 843973

Address: 1552 HERTEL AVE., BUFFALO, NY, United States, 14216

Registration date: 24 May 1983 - 15 Jun 1988

Entity number: 843959

Address: 281 MIDDLESEX RD., BUFFALO, NY, United States, 14216

Registration date: 24 May 1983 - 25 Mar 1992

Entity number: 843953

Address: 3694 SENECA ST., WEST SENECA, NY, United States, 14224

Registration date: 24 May 1983 - 15 Jun 1988

Entity number: 843887

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

Registration date: 24 May 1983 - 15 Jun 1988

Entity number: 843865

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

Registration date: 24 May 1983 - 27 Dec 1995

Entity number: 843819

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

Registration date: 23 May 1983 - 17 Nov 1992

Entity number: 843736

Address: 1515 FUHRMANN BLVD, BUFFALO, NY, United States, 14203

Registration date: 23 May 1983 - 15 Aug 2016

Entity number: 843618

Address: 5428 SOUTH ABBOTT RD., HAMBURG, NY, United States, 14075

Registration date: 23 May 1983 - 25 Mar 1992

Entity number: 843593

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

Registration date: 23 May 1983 - 15 Jun 1988

Entity number: 843575

Address: 75 HAMPSHIRE ST., BUFFALO, NY, United States, 14213

Registration date: 23 May 1983 - 29 Dec 1993

Entity number: 843568

Address: 2473 BAILEY AVE., BUFFALO, NY, United States, 14215

Registration date: 23 May 1983 - 26 Dec 2001

Entity number: 843561

Address: 5200 CAMP RD., HAMBURG, NY, United States, 14075

Registration date: 23 May 1983 - 25 Mar 1992

Entity number: 843560

Address: 167 RYAN ST., BUFFALO, NY, United States, 14220

Registration date: 23 May 1983 - 25 Mar 1992

Entity number: 843534

Address: 79 SHERBROOKE RD., WILLIAMSVILLE, NY, United States, 14221

Registration date: 23 May 1983 - 25 Mar 1992

Entity number: 843527

Address: 1320 LIBERTY BLDG., 420 MAIN ST., BUFFALO, NY, United States, 14202

Registration date: 23 May 1983

Entity number: 843522

Address: 861 EDGEWATER DRIVE, AMHERST, NY, United States, 14150

Registration date: 23 May 1983

Entity number: 843555

Address: 257 NORTH PARK, BUFFALO, NY, United States, 14216

Registration date: 23 May 1983

Entity number: 843378

Address: 740 ELLICOTT CREEK RD., TONAWANDA, NY, United States, 14150

Registration date: 20 May 1983 - 24 Mar 1993

Entity number: 843321

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

Registration date: 20 May 1983 - 31 Mar 1989

Entity number: 843289

Address: PO BOX 266, BUFFALO, NY, United States, 14201

Registration date: 20 May 1983 - 25 Mar 1992

Entity number: 843212

Address: 4845 TRANSIT RD., A-5, DEPEW, NY, United States, 14043

Registration date: 20 May 1983 - 24 Mar 1993

Entity number: 843209

Address: 420 MAIN ST., SUITE 1500, BUFFALO, NY, United States, 14202

Registration date: 20 May 1983 - 10 Jan 2001

Entity number: 843290

Address: 44 KNOLLWOOD DR, CHEEKTOWAGA, NY, United States, 14227

Registration date: 20 May 1983

Entity number: 843197

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

Registration date: 19 May 1983 - 24 Mar 1993

Entity number: 843194

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

Registration date: 19 May 1983 - 25 Mar 1992

Entity number: 843061

Address: 48 CRESTWOOD LANE, WILLIAMSVILEL, NY, United States, 14221

Registration date: 19 May 1983 - 25 Mar 1992

Entity number: 843022

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

Registration date: 19 May 1983 - 27 Sep 1995

Entity number: 842973

Address: 92 EAST AVE., P. O. BOX 213, AKRON, NY, United States, 14001

Registration date: 19 May 1983 - 29 Sep 1993

Entity number: 843137

Address: LAKESIDE AVE., ANGOLA, NY, United States, 14006

Registration date: 19 May 1983

Entity number: 843198

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

Registration date: 19 May 1983

Entity number: 843195

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

Registration date: 19 May 1983

Entity number: 843196

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

Registration date: 19 May 1983

Entity number: 843082

Address: 2480 NORTH HOAGLAND BLVD., KISSIMEE, FL, United States, 34741

Registration date: 19 May 1983

Entity number: 843005

Address: 1325 NO. FOREST RD., SUITE 352, WILLIAMSVILLE, NY, United States, 14221

Registration date: 19 May 1983

Entity number: 842934

Address: 2038 BAILEY AVE., BUFFALO, NY, United States, 14211

Registration date: 18 May 1983 - 25 Mar 1985

Entity number: 842902

Address: 444 STATLER BLDG., BUFFALO, NY, United States, 14202

Registration date: 18 May 1983 - 15 Jun 1988

Entity number: 842854

Address: 588 HOWARD ST., BUFFALO, NY, United States, 14206

Registration date: 18 May 1983 - 24 Mar 1993

Entity number: 842850

Address: 305 ELMWOOD AVE., BUFFALO, NY, United States, 14222

Registration date: 18 May 1983 - 24 Mar 1993

Entity number: 842831

Address: 8986 MURRAY HILL RD, GLENWOOD, NY, United States, 14069

Registration date: 18 May 1983 - 24 Mar 1993

Entity number: 842823

Address: 71 DELTA RD., AMHERST, NY, United States, 14226

Registration date: 18 May 1983 - 24 Mar 1993

Entity number: 842778

Address: 91 SAWYER AVE., TONAWANDA, NY, United States, 14150

Registration date: 18 May 1983 - 15 Jun 1988

Entity number: 842775

Address: 1425 UNION ROAD, W SENECA, NY, United States, 14224

Registration date: 18 May 1983

Entity number: 842894

Address: 125 ARTHUR ST., BUFFALO, NY, United States, 14207

Registration date: 18 May 1983

Entity number: 842649

Address: 3551 SOUTHWESTERN BLVD, ORCHARD PARK, NY, United States, 14127

Registration date: 17 May 1983 - 10 Aug 2000

Entity number: 842569

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

Registration date: 17 May 1983 - 15 Jun 1988

Entity number: 842556

Address: 168 EVANS ST., WILLIAMSVILLE, NY, United States, 14221

Registration date: 17 May 1983 - 25 Mar 1992

Entity number: 842550

Address: 94 ELMWOOD AVE, BUFFALO, NY, United States, 14201

Registration date: 17 May 1983 - 25 Mar 1992