Business directory in New York Erie - Page 2994

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: 830847

Address: 67 ST. JOHNS PARKSIDE, BUFFALO, NY, United States, 14210

Registration date: 25 Mar 1983 - 30 May 1989

Entity number: 830836

Address: 245 ELMWOOD AVE., BUFFALO, NY, United States, 14222

Registration date: 25 Mar 1983 - 04 Aug 2015

Entity number: 830653

Address: 4400 CORPORATE DRIVE, BURLINGTON ONTARIO, ON, Canada, L7L-5R3

Registration date: 25 Mar 1983 - 28 Dec 1994

Entity number: 830648

Address: 3755 SENECA ST., WEST SENECA, NY, United States, 14224

Registration date: 25 Mar 1983 - 24 Mar 1993

Entity number: 830647

Address: 210 CATHEDRAL PARK TOWER, 37 FRANKLIN ST, BUFFALO, NY, United States, 14202

Registration date: 25 Mar 1983 - 19 Jul 2004

Entity number: 813322

Address: 4190 NORTH BUFFALO ROAD, ORCHARD PARK, NY, United States, 14127

Registration date: 25 Mar 1983

Entity number: 830656

Address: 390 ELMWOOD AVE, BUFFALO, NY, United States, 14222

Registration date: 25 Mar 1983

Entity number: 830610

Address: RR I, SHELBURNE ONTARIO, CA, United States

Registration date: 24 Mar 1983 - 25 Sep 1991

Entity number: 830521

Address: 13 S. CAYUGA RD., WILLIAMSVILLE, NY, United States, 14221

Registration date: 24 Mar 1983 - 25 Jan 2012

Entity number: 830449

Address: 609 DINGENS ST., BUFFALO, NY, United States, 14206

Registration date: 24 Mar 1983 - 27 Sep 1995

Entity number: 830389

Address: 3690 SHERIDAN DR., AMHERST, NY, United States, 14226

Registration date: 24 Mar 1983 - 25 Mar 1992

Entity number: 830540

Address: 5841 SENECA STREET, ELMA, NY, United States, 14059

Registration date: 24 Mar 1983

Entity number: 830345

Address: 5003 BROADWAY, DEPEW, NY, United States, 14043

Registration date: 23 Mar 1983 - 25 Mar 1992

Entity number: 830335

Address: 351 WOODWARD AVENUE, BUFFALO, NY, United States, 14214

Registration date: 23 Mar 1983 - 26 Jan 1999

Entity number: 830329

Address: 2100 WEHRLE DRIVE, WILLIAMSVILLE, NY, United States, 14221

Registration date: 23 Mar 1983 - 12 Jun 2000

Entity number: 830323

Address: 2410 MAIN PLACE TOWER, BUFFALO, NY, United States, 14202

Registration date: 23 Mar 1983 - 09 Oct 1987

Entity number: 830321

Address: 5510 AMBLER DRIVE, UNIT 8, MISSISSAUGA ONTARIO, ON, Canada, L4W-2U1

Registration date: 23 Mar 1983 - 27 Sep 1995

Entity number: 830286

Address: 8226 TRANSIT RD., EASTVIEW PLAZA, WILLIAMSVILLE, NY, United States, 14221

Registration date: 23 Mar 1983 - 25 Mar 1992

Entity number: 830171

Address: 108 ROSEDALE, BUFFALO, NY, United States, 14207

Registration date: 23 Mar 1983 - 24 Mar 1993

EPCO, INC. Inactive

Entity number: 830120

Address: 10 WOODSTOCK DRIVE, GRAND ISLAND, NY, United States, 14072

Registration date: 23 Mar 1983 - 24 Mar 1993

Entity number: 830112

Address: 8105 CANYON LAKE CIR, ORLANDO, FL, United States, 32835

Registration date: 23 Mar 1983 - 09 Sep 1999

Entity number: 829921

Address: 70 HARVARD PLACE, BUFFALO, NY, United States, 14209

Registration date: 22 Mar 1983

Entity number: 829658

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

Registration date: 21 Mar 1983 - 13 Apr 1983

Entity number: 829591

Address: 7555 UNION RD., CHEEKTOWAGA, NY, United States, 14227

Registration date: 21 Mar 1983 - 25 Sep 1991

Entity number: 829563

Address: 415 FRANKLIN ST., BUFFALO, NY, United States, 14202

Registration date: 21 Mar 1983 - 25 Mar 1992

Entity number: 829545

Address: 901 WASHINGTON STREET, BUFFALO, NY, United States, 14203

Registration date: 21 Mar 1983 - 01 Apr 1998

Entity number: 829482

Address: 125 BELVOIR RD., WILLIAMSVILLE, NY, United States, 14221

Registration date: 21 Mar 1983 - 25 Mar 1992

Entity number: 829462

Address: 92 MARLENE DRIVE, CHEEKTOWAGA, NY, United States, 14225

Registration date: 21 Mar 1983 - 28 Mar 2018

Entity number: 829403

Address: 160 GARRISON RD., WILLIAMSVILLE, NY, United States, 14221

Registration date: 21 Mar 1983 - 25 Sep 1991

Entity number: 829392

Address: 228 BRIDLE PATH, WILLIAMSVILLE, NY, United States, 14221

Registration date: 21 Mar 1983 - 10 May 2011

Entity number: 829358

Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Registration date: 21 Mar 1983 - 25 Apr 2012

Entity number: 829349

Address: 1770 MILE STRIP ROAD, NORTH COLLINS, NY, United States, 14111

Registration date: 21 Mar 1983

Entity number: 829262

Address: 405 CONVENTION TOWER, BUFFALO, NY, United States, 14202

Registration date: 18 Mar 1983 - 25 Sep 1991

Entity number: 829224

Address: 2116 FILLMORE AVENUE, BUFFALO, NY, United States, 14214

Registration date: 18 Mar 1983 - 29 Dec 2004

Entity number: 829123

Address: 3518 SOUTHWESTERN BLVD., BUFFALO, NY, United States, 14127

Registration date: 18 Mar 1983 - 11 Apr 1991

Entity number: 829089

Address: 1834 MAPLE ROAD, WILLIAMSVILLE, NY, United States, 14221

Registration date: 18 Mar 1983 - 27 Dec 2000

Entity number: 829195

Address: HEAT SERVICE MANAGERS, 20 MAIN ST., TONAWANDA, NY, United States, 14150

Registration date: 18 Mar 1983

Entity number: 829053

Address: 382 ELMWOOD AVE., BUFFALO, NY, United States, 14222

Registration date: 17 Mar 1983 - 25 Mar 1992

Entity number: 829032

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

Registration date: 17 Mar 1983 - 24 Mar 1993

Entity number: 828994

Address: 310 CREEKSIDE DR., AUDUBON INDUSTRIAL PK, TONAWANDA, NY, United States, 14150

Registration date: 17 Mar 1983 - 14 Apr 1988

Entity number: 828955

Address: 5991 FAIRWAY COURT, HAMBURG, NY, United States, 14075

Registration date: 17 Mar 1983 - 25 Jan 2012

Entity number: 828936

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

Registration date: 17 Mar 1983 - 16 Sep 2003

Entity number: 828931

Address: 1339 MERTENSIA ROAD, APT #5, FARMINGTON, NY, United States, 14425

Registration date: 17 Mar 1983 - 25 Sep 2002

Entity number: 828840

Address: 5167 GLEN TERRACE, HAMBURG, NY, United States, 14075

Registration date: 17 Mar 1983 - 28 Dec 1994

Entity number: 828829

Address: 374 DELAWARE AVE., BUFFALO, NY, United States, 14202

Registration date: 17 Mar 1983 - 24 Mar 1993

Entity number: 828788

Address: %BLOCK COLUCCI & CRANGLE, 518 STATLER BLDG., BUFFALO, NY, United States, 14202

Registration date: 17 Mar 1983 - 28 Dec 1994

Entity number: 828771

Address: 4 WOODLAND TERRACE, CHEEKTOWAGA, NY, United States, 14225

Registration date: 17 Mar 1983 - 09 Apr 1991

Entity number: 828754

Address: 290 STARIN AVE., BUFFALO, NY, United States, 14216

Registration date: 17 Mar 1983 - 24 Mar 1993

Entity number: 828817

Address: 3195 SO. PARK AVE, LACKAWANWA, NY, United States, 14218

Registration date: 17 Mar 1983

Entity number: 829048

Address: 394 MINNESOTA AVENUE, BUFFALO, NY, United States, 14215

Registration date: 17 Mar 1983