Business directory in New York Erie - Page 2993

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: 832835

Address: 9761 TREBETT RD., BOSTON, NY, United States, 14025

Registration date: 04 Apr 1983 - 15 Jun 1988

Entity number: 832824

Address: 1900 MAIN PLACE TOWER, BUFFALO, NY, United States, 14202

Registration date: 04 Apr 1983 - 25 Mar 1992

Entity number: 832790

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

Registration date: 04 Apr 1983 - 15 Jun 1988

Entity number: 832720

Address: 120 DELAWARE AVE., BUFFALO, NY, United States, 14202

Registration date: 04 Apr 1983 - 25 Mar 1992

Entity number: 832713

Address: 22 EVANS STREET, WILLIAMSVILLE, NY, United States, 14221

Registration date: 04 Apr 1983 - 15 Jun 1988

Entity number: 832699

Address: 6 NORTH PEARL STREET, BUFFALO, NY, United States, 14202

Registration date: 04 Apr 1983 - 16 Dec 1993

Entity number: 832584

Address: 1400 MAIN PLACE TOWER, BUFFALO, NY, United States, 14202

Registration date: 04 Apr 1983 - 25 Jan 2012

Entity number: 832570

Address: DELAWARE AVENUE, SUITE 702, BUFFALO, NY, United States, 14202

Registration date: 04 Apr 1983 - 21 Jun 2021

Entity number: 832717

Address: 219 CREEKSIDE DRIVE, AMHERST, NY, United States, 14228

Registration date: 04 Apr 1983

Entity number: 832467

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

Registration date: 01 Apr 1983 - 28 Dec 1994

Entity number: 832449

Address: 577 NIAGARA ST., BUFFALO, NY, United States, 14201

Registration date: 01 Apr 1983 - 25 Mar 1992

Entity number: 832391

Address: 369 NIAGARA STREET, BUFFALO, NY, United States, 14201

Registration date: 01 Apr 1983 - 25 Mar 1992

Entity number: 832389

Address: 205 YORKSHIRE ROAD, ROOM 108, TONAWANDA, NY, United States, 14150

Registration date: 01 Apr 1983 - 15 Jun 1988

Entity number: 832283

Address: 217 EDIE RD, WILTON, NY, United States, 12866

Registration date: 01 Apr 1983 - 31 Dec 2000

Entity number: 832453

Address: 10 FRANKLIN ST., LANCASTER, NY, United States, 14086

Registration date: 01 Apr 1983

Entity number: 832440

Address: 145 BROADWAY, FIRST FLOOR, BUFFALO, NY, United States, 14203

Registration date: 01 Apr 1983

Entity number: 832217

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

Registration date: 31 Mar 1983 - 25 Mar 1992

Entity number: 832184

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

Registration date: 31 Mar 1983 - 13 Dec 2001

Entity number: 832183

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

Registration date: 31 Mar 1983 - 26 Mar 1984

Entity number: 832076

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

Registration date: 31 Mar 1983 - 24 Mar 1993

Entity number: 832032

Address: P.O. BOX 218, NORTH TONAWANDA, NY, United States, 14120

Registration date: 31 Mar 1983 - 24 Mar 1993

Entity number: 831979

Address: 21 WELLINGTON CT NORTH, WILLIAMSVILLE, NY, United States, 14221

Registration date: 30 Mar 1983 - 25 Jan 2012

Entity number: 831875

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

Registration date: 30 Mar 1983 - 31 Jul 1991

Entity number: 831858

Address: 144 MILTON ST., BUFFALO, NY, United States, 14210

Registration date: 30 Mar 1983 - 25 Jan 2012

Entity number: 831826

Address: 36 J.F.K. AVE., DEPEW, NY, United States, 14043

Registration date: 30 Mar 1983 - 15 Jun 1988

Entity number: 831790

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

Registration date: 30 Mar 1983 - 25 Mar 1992

Entity number: 831840

Address: 6413 WEST QUAKER RD., ORCHARD PARK, NY, United States, 14127

Registration date: 30 Mar 1983

Entity number: 831758

Address: 425 MILL ROAD, WEST SENECA, NY, United States, 14224

Registration date: 30 Mar 1983

Entity number: 831965

Address: 571 BRIGHTON ROAD, TONAWANDA, NY, United States, 14150

Registration date: 30 Mar 1983

Entity number: 831947

Address: 35 GOEMBLE ST., BUFFALO, NY, United States, 14211

Registration date: 30 Mar 1983

Entity number: 831640

Address: 4891 TRANSIT RD., DEPEW, NY, United States, 14043

Registration date: 29 Mar 1983 - 26 Jun 1996

Entity number: 831616

Address: 112 FRANKLIN ST., BUFFALO, NY, United States, 14202

Registration date: 29 Mar 1983 - 23 Sep 1992

Entity number: 831569

Address: 1885 HARLEM ROAD, CHEEKTOWAGA, NY, United States, 14225

Registration date: 29 Mar 1983 - 26 Jun 1997

Entity number: 831418

Address: 261 LINWOOD AVENUE, APARTMENT 3-F, BUFFALO, NY, United States, 14209

Registration date: 29 Mar 1983 - 25 Mar 1992

Entity number: 831380

Address: 1428 E. DELAVAN AVE., BUFFALO, NY, United States, 14215

Registration date: 29 Mar 1983 - 27 Dec 1995

Entity number: 831344

Address: P.O. BOX 366, BUFFALO, NY, United States, 14226

Registration date: 29 Mar 1983 - 15 Jun 1988

Entity number: 831304

Address: 325 HARLEM RD, P.O.B. 1282, WEST SENECA, NY, United States, 14224

Registration date: 29 Mar 1983 - 30 Jul 1985

Entity number: 831426

Address: 13415 Main Road, P.O. Box 202, Akron, NY 14001-0202, NY, United States, 14001

Registration date: 29 Mar 1983

Entity number: 831290

Address: S-5327 FAIRGROUNDS RD., HAMBURG, NY, United States, 14075

Registration date: 28 Mar 1983 - 24 Mar 1993

Entity number: 831285

Address: 3680 SHERIDAN DR., AMHERST, NY, United States, 14226

Registration date: 28 Mar 1983 - 22 Dec 1986

Entity number: 831249

Address: 143 KLEIN RD., WILLIAMSVILLE, NY, United States, 14221

Registration date: 28 Mar 1983 - 25 Mar 1992

Entity number: 831247

Address: 300 THEATER PLACE, BUFFALO, NY, United States, 14202

Registration date: 28 Mar 1983 - 07 May 1987

CONID CORP. Inactive

Entity number: 831203

Address: 77 ORISKANY DRIVE, TONAWANDA, NY, United States, 14150

Registration date: 28 Mar 1983 - 02 Aug 1988

Entity number: 831093

Address: 2197 BROADWAY, BUFFALO, NY, United States, 14212

Registration date: 28 Mar 1983 - 23 Sep 1998

Entity number: 831047

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

Registration date: 28 Mar 1983 - 25 Mar 1992

Entity number: 831033

Address: 155 KILHOFFER ST., BUFFALO, NY, United States, 14211

Registration date: 28 Mar 1983 - 25 Mar 1992

Entity number: 830988

Address: P.O. BOX 2173, ROUTE 422, SINKING SPRING, PA, United States, 19068

Registration date: 28 Mar 1983 - 28 Dec 1994

Entity number: 884674

Address: 2131 ESPEY COURT, SUITE 7, CROFTON, MD, United States, 21114

Registration date: 25 Mar 1983 - 27 Mar 2002

Entity number: 830886

Address: 700 STATLER BUILDING, BUFFALO, NY, United States, 14202

Registration date: 25 Mar 1983 - 25 Mar 1992

Entity number: 830862

Address: 196 YOUNG ST., TONAWANDA, NY, United States, 14150

Registration date: 25 Mar 1983 - 25 Sep 1991