Business directory in New York Erie - Page 3017

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 177020 companies

Entity number: 783766

Address: 1 NIAGARA SQ., BUFFALO, NY, United States, 14202

Registration date: 26 Jul 1982 - 25 Mar 1992

Entity number: 783756

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

Registration date: 26 Jul 1982 - 29 Sep 1993

Entity number: 783846

Address: 8560 MAIN ST., WILLIAMSVILLE, NY, United States, 14221

Registration date: 26 Jul 1982

Entity number: 783695

Address: ONE NIAGARA SQUARE, BUFFALO, NY, United States, 14202

Registration date: 23 Jul 1982 - 26 Jun 1991

Entity number: 783570

Address: 3859 NORTH BUFFALO RD, ORCHARD PARK, NY, United States, 14127

Registration date: 23 Jul 1982 - 25 Sep 2001

Entity number: 783614

Address: CHIARI 1440 RAND BLDG, 14 LAFAYETTE SQUARE, BUFFALO, NY, United States, 14203

Registration date: 23 Jul 1982

Entity number: 783458

Address: 302 ELLICOTT SQUARE BLDG, BUFFALO, NY, United States, 14203

Registration date: 22 Jul 1982 - 26 Jun 1991

Entity number: 783344

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

Registration date: 22 Jul 1982 - 25 Oct 1989

Entity number: 783329

Address: ONE GRIMSBY DRIVE, HAMBURG, NY, United States, 14075

Registration date: 22 Jul 1982 - 26 Jun 1996

Entity number: 783286

Registration date: 22 Jul 1982 - 22 Jul 1982

Entity number: 783284

Registration date: 22 Jul 1982 - 22 Jul 1982

Entity number: 783280

Address: ATTN: WILLIAM A. LUNDQUIST,ESQ, 140 PEARL STREET, SUITE 100, BUFFALO, NY, United States, 14202

Registration date: 22 Jul 1982 - 10 Jun 2010

Entity number: 783245

Address: 700 CONVENTION TOWER, BUFFALO, NY, United States, 14202

Registration date: 22 Jul 1982 - 27 Dec 1995

Entity number: 783492

Address: 1030 SHEREE DR., GRAND ISLAND, NY, United States, 14072

Registration date: 22 Jul 1982

Entity number: 783232

Address: 638 RIDGE RD, LACKAWANNA, NY, United States, 14218

Registration date: 22 Jul 1982

Entity number: 783184

Address: 5703 ELLIS RD, ORCHARD PARK, NY, United States, 14127

Registration date: 21 Jul 1982 - 25 May 1993

Entity number: 782926

Address: 24 KNOB HILL RD., ORCHARD PARK, NY, United States, 14127

Registration date: 20 Jul 1982 - 25 Mar 1992

Entity number: 782886

Address: 95 BRIARHILL RD., WILLIAMSVILLE, NY, United States, 14221

Registration date: 20 Jul 1982 - 25 Mar 1992

Entity number: 782866

Address: 51 BILLINGTON HEIGHTS RD, EAST AURORA, NY, United States, 14052

Registration date: 20 Jul 1982 - 28 Mar 1986

Entity number: 782857

Address: 4568 BAILEY AVE, BUFFALO, NY, United States, 14226

Registration date: 20 Jul 1982 - 03 Mar 1998

Entity number: 782802

Registration date: 20 Jul 1982 - 20 Jul 1982

Entity number: 782762

Address: P.O. BOX 2323, WEST SENECA, NY, United States, 14224

Registration date: 20 Jul 1982

Entity number: 782965

Address: 410 Lawrence Bell Drive,, Unit 13, Williamsville, NY, United States, 14221

Registration date: 20 Jul 1982

Entity number: 782755

Address: 1286 ELECTRIC AVE., LACKWANNA, NY, United States, 14218

Registration date: 19 Jul 1982 - 25 Mar 1992

Entity number: 782618

Address: P.O. BOX 204, KENMORE, NY, United States, 14217

Registration date: 19 Jul 1982 - 09 Apr 1986

Entity number: 782603

Address: 1560 HOPKINS RD., WILLIAMSVILLE, NY, United States, 14221

Registration date: 19 Jul 1982 - 25 Mar 1992

Entity number: 782578

Address: 700 NIAGARA FRONTIER BLD, BUFFALO, NY, United States

Registration date: 19 Jul 1982 - 25 Mar 1992

Entity number: 782521

Address: 136 EVERGREEN AVENUE, CHEEKTOWAGA, NY, United States, 14225

Registration date: 19 Jul 1982

Entity number: 782399

Address: 5584 EAST RIVER RD., GRAND ISLAND, NY, United States, 14072

Registration date: 16 Jul 1982 - 25 Mar 1992

Entity number: 782288

Address: 1776 STATLER HILTON, BUFFALO, NY, United States, 14202

Registration date: 16 Jul 1982 - 26 Jun 1991

Entity number: 782338

Address: 512 WEST DELAVAN AVE, BUFFALO, NY, United States, 14223

Registration date: 16 Jul 1982

Entity number: 782262

Address: ATT: NELSON H. KRAUS, 700 DELAWARE AVE, BUFFALO, NY, United States, 14209

Registration date: 15 Jul 1982 - 21 Mar 1996

Entity number: 782258

Address: 30 KNOLLWOOD DRIVE, WILLIAMSVILLE, NY, United States, 14221

Registration date: 15 Jul 1982 - 24 Mar 1993

Entity number: 782235

Address: 44 TIMBERLANE COURT, WILLIAMSVILLE, NY, United States, 14221

Registration date: 15 Jul 1982 - 25 Mar 1992

Entity number: 782115

Address: 204 EAST UTICA ST., BUFFALO, NY, United States, 14208

Registration date: 15 Jul 1982 - 26 Jun 1991

Entity number: 782098

Address: ROBERTS, 3801 BANK OF CAL CTR, SEATTLE, WA, United States, 98164

Registration date: 15 Jul 1982 - 27 Mar 1985

Entity number: 782085

Address: 2100 MAIN PLACE TOWER, BUFFALO, NY, United States, 14202

Registration date: 15 Jul 1982 - 19 Jul 1993

Entity number: 782079

Address: 5690 CAMP RD., HAMBURG, NY, United States, 14075

Registration date: 15 Jul 1982 - 08 Dec 1983

Entity number: 782067

Address: JAMES M. BOLES, ED. D. EX. DIR, 1219 NORTH FOREST ROAD, WILLIAMSVILLE, NY, United States, 14221

Registration date: 15 Jul 1982

Entity number: 782007

Address: ATTN: JOHN GUCCIARDO, 43 COURT ST. SUITE 420, BUFFALO, NY, United States, 14202

Registration date: 14 Jul 1982 - 26 Jun 1991

Entity number: 781960

Address: 125 WEST STERNS ROAD, TEMPERANCE, MI, United States, 48182

Registration date: 14 Jul 1982 - 08 Dec 1987

Entity number: 781920

Address: 560 SOUTH PARK AVENUE, BUFFALO, NY, United States, 14204

Registration date: 14 Jul 1982 - 04 Jun 2001

Entity number: 781871

Address: 200 SUMMER ST, BUFFALO, NY, United States, 14222

Registration date: 14 Jul 1982 - 26 Jun 1991

Entity number: 781847

Address: 17 COURT ST, ROOM 505, BUFFALO, NY, United States, 14202

Registration date: 14 Jul 1982 - 26 Jun 1991

Entity number: 781803

Address: 140 MAIN ST., BUFFALO, NY, United States, 14202

Registration date: 14 Jul 1982 - 26 Jun 1991

Entity number: 781864

Address: 1974 EGGERT ROAD, AMHERST, NY, United States, 14226

Registration date: 14 Jul 1982

Entity number: 781729

Address: 6465 TRANSIT RD., EAST AMHERST, NY, United States, 14051

Registration date: 13 Jul 1982 - 26 Apr 1984

Entity number: 781703

Address: 4169 N. BUFFALO ST, ORCHARD PARK, NY, United States, 14127

Registration date: 13 Jul 1982 - 26 Jun 1991

Entity number: 781625

Address: 367 HAMBURG ST., BUFFALO, NY, United States, 14204

Registration date: 13 Jul 1982 - 16 Oct 1991

Entity number: 781615

Address: 700 MAIN ST, BUFFALO, NY, United States, 14202

Registration date: 13 Jul 1982 - 01 Nov 1990