Business directory in New York Erie - Page 3009

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: 800959

Address: 135 DELAWARE AVE, BUFFALO, NY, United States, 14202

Registration date: 27 Oct 1982 - 27 Sep 1995

Entity number: 800684

Address: 812 MAIN ST., BUFFALO, NY, United States, 14202

Registration date: 26 Oct 1982 - 23 Sep 1992

Entity number: 800653

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

Registration date: 26 Oct 1982 - 28 Oct 2009

Entity number: 800599

Address: ONE THEALL ROAD, RYE, NY, United States, 10580

Registration date: 25 Oct 1982 - 24 Feb 1992

Entity number: 800437

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

Registration date: 25 Oct 1982 - 13 Apr 1988

Entity number: 800430

Address: 3270 LAKE SHORE RD., HAMBURG, NY, United States, 14075

Registration date: 25 Oct 1982 - 23 Sep 1992

Entity number: 800478

Address: 555 ELLICOTT SQ., BUFFALO, NY, United States, 14203

Registration date: 25 Oct 1982

Entity number: 800308

Address: 503 CAYUGA CREEK RD., CHEEKTOWAGA, NY, United States, 14227

Registration date: 22 Oct 1982 - 24 Mar 1993

Entity number: 800262

Address: 14 FORESTVIEW COURT, WILLIAMSVILLE, NY, United States, 14221

Registration date: 22 Oct 1982 - 27 Dec 1995

Entity number: 800244

Address: PO BOX 325, E AMHERST, NY, United States, 14051

Registration date: 22 Oct 1982 - 25 Sep 2000

Entity number: 800223

Address: 555 ELLICOTT SQ., BUFFALO, NY, United States, 14203

Registration date: 22 Oct 1982 - 24 Mar 1993

Entity number: 800118

Address: 748 NIAGARA FALLS BLVD, NORTH TONAWANDA, NY, United States, 14120

Registration date: 22 Oct 1982 - 09 Jun 2003

Entity number: 800115

Address: S-7538 CHESTNUT RIDGE RD, ORCHARD PARK, NY, United States, 14127

Registration date: 22 Oct 1982 - 23 Mar 1994

Entity number: 800084

Address: 905 CLINTON STREET, BUFFALO, NY, United States, 14210

Registration date: 22 Oct 1982

Entity number: 799905

Address: P.O. BOX 128, WEST SENECA, NY, United States, 14224

Registration date: 21 Oct 1982 - 27 Dec 1995

Entity number: 799890

Address: 1424 NORTH FRENCH RD, AMHERST, NY, United States

Registration date: 21 Oct 1982 - 25 Mar 1992

Entity number: 799870

Address: BOX 22, ATHOL SPRINGS, NY, United States, 14010

Registration date: 21 Oct 1982 - 25 Nov 1997

Entity number: 799868

Address: 387 SANDERS RD., BUFFALO, NY, United States, 14216

Registration date: 21 Oct 1982 - 24 Mar 1993

Entity number: 799866

Address: 694 GENESEE ST, BUFFALO, NY, United States, 14211

Registration date: 21 Oct 1982 - 23 Sep 1992

Entity number: 799822

Address: 2675 MAIN ST., BUFFALO, NY, United States, 14214

Registration date: 21 Oct 1982 - 23 Sep 1992

Entity number: 799678

Address: 831 NIAGARA ST, BUFFALO, NY, United States, 14224

Registration date: 20 Oct 1982 - 25 Mar 1992

Entity number: 799589

Address: PORTER MATHIAS & WEXLER, 700 GUARANTY BUILDING, BUFFALO, NY, United States, 14202

Registration date: 20 Oct 1982 - 19 Aug 1986

Entity number: 799574

Address: 43 LUCILLE DR., CHEEKTOWAGA, NY, United States, 14225

Registration date: 20 Oct 1982 - 24 Jul 2007

Entity number: 799530

Address: LENNON, 1133 RAND BLDG., BUFFALO, NY, United States, 14203

Registration date: 20 Oct 1982 - 24 Mar 1993

Entity number: 799715

Address: STE 201, SIDWAY BLDG, BOX 8, 2451 BASELINE R, GRAND ISLAND, NY, United States, 14072

Registration date: 20 Oct 1982

Entity number: 799500

Address: 213 CENTRAL AVE., LANCASTER, NY, United States, 14086

Registration date: 19 Oct 1982 - 23 Sep 1992

Entity number: 799485

Address: 153 COLLEGE ST., APT. 2, BUFFALO, NY, United States, 14202

Registration date: 19 Oct 1982 - 23 Sep 1992

Entity number: 799482

Address: 90 RAINTREE PKWY., TONAWANDA, NY, United States, 14150

Registration date: 19 Oct 1982 - 14 Mar 1984

Entity number: 799472

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

Registration date: 19 Oct 1982 - 23 Sep 1992

Entity number: 799471

Address: 3365 DOLPHIN DR., HAMBURG, NY, United States, 14219

Registration date: 19 Oct 1982 - 24 Mar 1993

Entity number: 799341

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

Registration date: 19 Oct 1982 - 25 Mar 1992

Entity number: 799246

Address: 1024 MARYVALE DR., CHEEKTOWAGA, NY, United States, 14225

Registration date: 19 Oct 1982 - 25 Mar 1992

Entity number: 799194

Address: 1625 SOUTH BEND LANE, LAKEVIEW, NY, United States, 14085

Registration date: 19 Oct 1982 - 31 Oct 2007

Entity number: 799176

Address: 2025 ELECTRIC AVE., BLASDELL, NY, United States, 14219

Registration date: 19 Oct 1982 - 27 Sep 1995

Entity number: 799165

Address: 101 EAST STATE STREET, KENNETT SQUARE, PA, United States, 19348

Registration date: 18 Oct 1982 - 23 Dec 1999

Entity number: 799131

Address: 11291 MOORE RD., SPRINGVILLE, NY, United States, 14141

Registration date: 18 Oct 1982 - 11 Jan 1991

Entity number: 799058

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

Registration date: 18 Oct 1982 - 25 Mar 1992

Entity number: 799045

Address: 2501 HARLEM RD, BUFFALO, NY, United States, 14225

Registration date: 18 Oct 1982 - 28 Dec 1994

Entity number: 798950

Address: 1562 MAIN ST., BUFFALO, NY, United States, 14209

Registration date: 18 Oct 1982 - 15 Jun 1988

Entity number: 798894

Address: 3515 ABBOTT RD, ORCHARD PARK, NY, United States, 14127

Registration date: 18 Oct 1982 - 29 Sep 1993

Entity number: 798866

Address: 6576 LAKE SHORE RD., EVANS, NY, United States

Registration date: 18 Oct 1982 - 24 Mar 1993

Entity number: 798858

Address: 6600 JOY RD., E SYRACUSE, NY, United States, 13057

Registration date: 18 Oct 1982 - 27 Dec 1988

Entity number: 798700

Address: 4244 RIDGE LEA RD, SUITE #1, AMHERST, NY, United States, 14226

Registration date: 15 Oct 1982 - 27 Sep 1995

Entity number: 798697

Address: 5942 OLD ORCHARD DR., HAMBURG, NY, United States, 14075

Registration date: 15 Oct 1982 - 29 Sep 1993

Entity number: 798626

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

Registration date: 15 Oct 1982 - 23 Sep 1992

Entity number: 798621

Address: SOUTHGATE PLAZA, 1028A UNION RD., WEST SENECA, NY, United States, 14224

Registration date: 15 Oct 1982 - 24 Mar 1993

Entity number: 798610

Address: 4244 RIDGE LEA RD., AMHERST, NY, United States, 14226

Registration date: 15 Oct 1982 - 27 Sep 1991

Entity number: 798652

Address: 1010 NIAGARA STREET, BUFFALO, NY, United States, 14213

Registration date: 15 Oct 1982

Entity number: 798601

Address: 117 CORNWALL AVE., TONAWANDA, NY, United States, 14150

Registration date: 15 Oct 1982

Entity number: 798575

Address: 200 ALBANY ST., BUFFALO, NY, United States, 14213

Registration date: 15 Oct 1982