Business directory in New York Erie - Page 3018

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: 781592

Address: 27 HAZELWOOD AVE, BUFFALO, NY, United States, 14215

Registration date: 13 Jul 1982 - 15 Feb 1996

Entity number: 781467

Address: 2070 SHERIDAN AVE, KENMORE, NY, United States, 14223

Registration date: 13 Jul 1982 - 07 Jul 1986

Entity number: 781656

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

Registration date: 13 Jul 1982

Entity number: 781388

Address: 135 JEWETT PKWY, BUFFALO, NY, United States, 14214

Registration date: 12 Jul 1982 - 25 Mar 1992

Entity number: 781383

Address: 201 DELAWARE RD, KENMORE, NY, United States, 14217

Registration date: 12 Jul 1982 - 24 Mar 1993

Entity number: 781211

Registration date: 12 Jul 1982 - 12 Jul 1982

Entity number: 781231

Address: 6161 TRANSIT RD, STE 10, E AMHERST, NY, United States, 14051

Registration date: 12 Jul 1982

Entity number: 781176

Address: 5136 SHERIDAN DRIVE, WILLIAMSVILLE, NY, United States, 14221

Registration date: 09 Jul 1982 - 17 Nov 2016

Entity number: 781116

Address: 427 BRISBANE BLDG., BUFFALO, NY, United States, 14203

Registration date: 09 Jul 1982 - 23 Sep 1992

Entity number: 780991

Address: 464 STATLER BLDG., BUFFALO, NY, United States, 14202

Registration date: 09 Jul 1982 - 26 Jun 1991

Entity number: 780975

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

Registration date: 09 Jul 1982 - 26 Jun 1991

Entity number: 781117

Address: 939 DELAWARE AVE., BUFFALO, NY, United States, 14209

Registration date: 09 Jul 1982

Entity number: 781008

Address: 10490 MAIN ST., PO BOX S, CLARENCE, NY, United States, 14031

Registration date: 09 Jul 1982

Entity number: 780942

Address: 1254 ELECTRIC AVE., LACKAWANA, NY, United States, 14218

Registration date: 08 Jul 1982 - 25 Mar 1992

Entity number: 780939

Address: 372 INDEPENDENCE DR., DERBY, NY, United States, 14047

Registration date: 08 Jul 1982 - 26 Jun 1991

Entity number: 780884

Address: 1159 JEFFERSON AVE, BUFFALO, NY, United States, 14208

Registration date: 08 Jul 1982 - 26 Jun 1991

Entity number: 780825

Address: 55 SOUGHVIEW DRIVE, DEPEW, NY, United States, 14043

Registration date: 08 Jul 1982 - 24 Mar 1993

Entity number: 780784

Address: 645 STATLER BLDG., BUFFALO, NY, United States, 14202

Registration date: 08 Jul 1982 - 24 Dec 1991

Entity number: 780710

Address: 149 BUD-MIL DRIVE, BUFFALO, NY, United States, 14206

Registration date: 08 Jul 1982 - 24 Mar 1993

Entity number: 780695

Address: 43 COURT ST, SUITE 600, BUFFALO, NY, United States, 14202

Registration date: 07 Jul 1982 - 26 Jun 1991

Entity number: 780668

Address: 9267 SHERIDAN DRIVE, CLARENCE, NY, United States, 14031

Registration date: 07 Jul 1982 - 25 Jan 2012

Entity number: 780664

Address: 1711 STATLER BLDG., BUFFALO, NY, United States, 14202

Registration date: 07 Jul 1982 - 26 Jun 1991

Entity number: 780622

Address: 625 DELAWARE AVE., SUITE 350, BUFFALO, NY, United States, 14202

Registration date: 07 Jul 1982 - 24 Mar 1993

Entity number: 780612

Address: 10 ELLICOTT SQ. BLDG., BUFFALO, NY, United States, 14203

Registration date: 07 Jul 1982 - 25 Mar 1992

Entity number: 780596

Address: % ROBERT B GLEICHENHAUS, 43 COURT ST STE 600, BUFFALO, NY, United States, 14202

Registration date: 07 Jul 1982 - 10 Jun 1992

Entity number: 780489

Address: 3400 HSBC CENTER, BUFFALO, NY, United States, 14203

Registration date: 07 Jul 1982 - 20 Dec 2007

Entity number: 780410

Address: 1370 NIAGARA FALLS BLVD, TONAWNADA, NY, United States, 14150

Registration date: 07 Jul 1982 - 25 Mar 1992

Entity number: 780401

Address: ONE FOUNTAIN PLAZA, BUFFALO, NY, United States, 14203

Registration date: 07 Jul 1982 - 12 Dec 1989

Entity number: 780614

Address: 3459 HARLEM RD, CHEEKTOWAGA, NY, United States, 14225

Registration date: 07 Jul 1982

Entity number: 780578

Address: 1672 MEADOW DR., ALDEN, NY, United States, 14004

Registration date: 07 Jul 1982

Entity number: 780217

Address: 3280 SOUTH PARK AVENUE, LACKAWANNA, NY, United States, 14218

Registration date: 06 Jul 1982 - 29 Aug 2019

Entity number: 780181

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

Registration date: 06 Jul 1982 - 25 Mar 1992

Entity number: 780081

Address: 389 MIDDLESEX RD, BUFFALO, NY, United States, 14216

Registration date: 02 Jul 1982 - 02 Aug 2011

Entity number: 780078

Address: 869 DELAWARE AVE., BUFFALO, NY, United States, 14203

Registration date: 02 Jul 1982 - 26 Jun 1991

Entity number: 780068

Address: 8265 SHERIDAN DR., WILLIAMSVILLE, NY, United States, 14221

Registration date: 02 Jul 1982 - 25 Sep 2001

Entity number: 779926

Address: P.O. BOX 219, 115 FILLMORE AVE, TONAWANDA, NY, United States, 14150

Registration date: 02 Jul 1982 - 24 Mar 1993

Entity number: 779925

Address: 3725 SOUTH PARK AVE, BLASDELL, NY, United States, 14219

Registration date: 02 Jul 1982 - 25 Mar 1992

Entity number: 779894

Address: 31 E. PECKHAM ST., BUFFALO, NY, United States

Registration date: 02 Jul 1982 - 28 Oct 2009

Entity number: 779804

Address: 475 DELAWARE AVENUE, BUFFALO, NY, United States, 14202

Registration date: 01 Jul 1982 - 28 Oct 2009

Entity number: 779797

Address: & GOODYEAR, 1 M&T PLZ., STE. 1800, BUFFALO, NY, United States, 14203

Registration date: 01 Jul 1982 - 30 Aug 1994

Entity number: 779760

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

Registration date: 01 Jul 1982 - 26 Jun 1991

Entity number: 779705

Address: P.O. BOX 119, BELLS, TN, United States, 38006

Registration date: 01 Jul 1982 - 07 Oct 1983

Entity number: 779683

Address: 5436 MAIN STREET, WILLIAMSVILLE, NY, United States, 14221

Registration date: 01 Jul 1982 - 26 Dec 2013

Entity number: 779621

Address: MILL STREET, GOWANDA, NY, United States, 14070

Registration date: 01 Jul 1982 - 28 May 1987

Entity number: 779609

Address: 361 DELAWARE AVE., SUITE 311, BUFFALO, NY, United States, 14202

Registration date: 01 Jul 1982 - 24 Mar 1993

Entity number: 779594

Address: 700 LIBERTY BK. BLDG, BUFFALO, NY, United States, 14202

Registration date: 01 Jul 1982 - 25 Mar 1992

RAJJ, INC. Inactive

Entity number: 779584

Address: 61 DORSET DR., DEPEW, NY, United States, 14043

Registration date: 01 Jul 1982 - 29 Apr 1991

Entity number: 779561

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

Registration date: 01 Jul 1982 - 23 Dec 1988

Entity number: 779735

Address: 92 PARKHAVEN DRIVE, AMHERST, NY, United States, 14228

Registration date: 01 Jul 1982

Entity number: 779611

Address: 482 FRANKLIN ST., BUFFALO, NY, United States, 14202

Registration date: 01 Jul 1982