Business directory in New York Erie - Page 3022

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: 773827

Address: ATT:ROBERT A.KARBEL, 3000 TOWN CTR.,ST.2550, SOUTHFIELD, MI, United States, 48075

Registration date: 03 Jun 1982 - 27 Sep 1995

Entity number: 773813

Address: 8200 MAIN ST., CLARENCE, NY, United States, 14031

Registration date: 03 Jun 1982 - 25 Mar 1992

Entity number: 773767

Address: 916 DELAWARE AVE., APT. 3K, BUFFALO, NY, United States, 14209

Registration date: 03 Jun 1982 - 25 Mar 1992

Entity number: 773897

Address: 16 BARNETT STREET, BUFFALO, NY, United States, 14215

Registration date: 03 Jun 1982

Entity number: 773656

Address: 3755 TONAWANDA CREEK ROAD, AMHERST, NY, United States, 14228

Registration date: 02 Jun 1982 - 26 Feb 2020

Entity number: 773645

Address: 52 INDIAN CHURCH RD., BUFFALO, NY, United States, 14210

Registration date: 02 Jun 1982 - 26 Jun 1991

Entity number: 773639

Address: 305 FAREWAY LANE, GRAND ISLAND, NY, United States, 14072

Registration date: 02 Jun 1982 - 26 Jun 1991

Entity number: 773629

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

Registration date: 02 Jun 1982 - 29 Dec 1988

Entity number: 773592

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

Registration date: 02 Jun 1982 - 26 Jun 1991

Entity number: 773546

Address: PO BOX 182, AMHERST, NY, United States

Registration date: 02 Jun 1982 - 15 Jun 1988

SCIEX, INC. Inactive

Entity number: 773541

Address: 1633 BROADWAY, NEW YORK, NY, United States, 10019

Registration date: 02 Jun 1982 - 16 Jun 1993

Entity number: 773525

Address: 5225 SHERIDAN DR, WILLIAMSVILLE, NY, United States, 14221

Registration date: 02 Jun 1982 - 14 May 1986

Entity number: 773426

Address: 562 EMERSON DR., AMHERST, NY, United States, 14221

Registration date: 02 Jun 1982 - 26 Jun 1991

Entity number: 773402

Address: 9265 CLARENCE CENTER RD, CLARENCE, NY, United States, 14031

Registration date: 02 Jun 1982 - 29 Sep 1993

Entity number: 773354

Address: 1105 ELMWOOD AVE, BUFFALO, NY, United States, 14222

Registration date: 01 Jun 1982 - 24 Jul 2008

Entity number: 773300

Address: STATLER BLDG. S329, 107 DELAWARE AVE., BUFFALO, NY, United States, 14202

Registration date: 01 Jun 1982 - 25 Mar 1992

Entity number: 773299

Address: 4347 UNION RD, CHEEKTOWAGA, NY, United States, 14225

Registration date: 01 Jun 1982 - 08 Aug 2007

Entity number: 773243

Address: 201 TABOR RD., MORRIS PLAINS, NJ, United States, 07950

Registration date: 01 Jun 1982 - 02 Dec 1986

Entity number: 773132

Address: 2770 UNION RD, CHEEKTOWAGA, NY, United States, 14220

Registration date: 01 Jun 1982 - 27 Jun 2001

Entity number: 773118

Address: 55 COTTONWOOD DRIVE, AMHERST, NY, United States, 14221

Registration date: 01 Jun 1982 - 25 Mar 1992

Entity number: 773019

Address: 1264 BROADWAY, BUFFALO, NY, United States, 14218

Registration date: 28 May 1982 - 30 Apr 1996

Entity number: 772936

Address: 600 NIAGARA FRT BK BLDG, 290 MAIN ST., BUFFALO, NY, United States, 14202

Registration date: 28 May 1982 - 26 Jun 1991

Entity number: 772919

Address: 413 SWAM ST, BUFFALO, NY, United States, 14202

Registration date: 28 May 1982 - 26 Jun 1996

Entity number: 772862

Address: 6423 KEVINGTON PLACE, BOSTON, NY, United States, 14025

Registration date: 28 May 1982 - 25 Mar 1992

Entity number: 773068

Address: 6776 MAIN ST, PO BOX 75, CHERRY CREEK, NY, United States, 14723

Registration date: 28 May 1982

Entity number: 772791

Address: 1870 WHITEHAVEN RD., GRAND ISLAND, NY, United States, 14072

Registration date: 27 May 1982 - 25 Mar 1992

Entity number: 772766

Address: 1805 LIBERTY BANK BLDG, BUFFALO, NY, United States, 14202

Registration date: 27 May 1982 - 25 Mar 1992

Entity number: 772731

Address: 37 FREUHAUF AVE., SNYDER, NY, United States, 14226

Registration date: 27 May 1982 - 28 Oct 2009

Entity number: 772708

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

Registration date: 27 May 1982 - 31 May 1988

Entity number: 772691

Address: 5914 CUMMINGS RD., AKRON, NY, United States, 14001

Registration date: 27 May 1982 - 24 Mar 1993

Entity number: 772680

Registration date: 27 May 1982 - 27 May 1982

Entity number: 772664

Address: 16 FRENCH LEA RD, WEST SENECA, NY, United States, 14224

Registration date: 27 May 1982 - 25 Mar 1992

Entity number: 772634

Address: 70 NIAGARA ST., BUFFALO, NY, United States, 14202

Registration date: 27 May 1982 - 19 Aug 1988

Entity number: 772618

Address: 2450 COLVIN BLVD., TONAWANDA, NY, United States, 14150

Registration date: 27 May 1982 - 26 Jun 1991

Entity number: 772520

Address: 144 MILTON ST., PO BOX 73, BUFFALO, NY, United States, 14210

Registration date: 27 May 1982 - 26 Jun 1991

Entity number: 772347

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

Registration date: 26 May 1982 - 26 Jun 1991

Entity number: 772273

Address: 289 LINWOOD AVE., BUFFALO, NY, United States, 14209

Registration date: 26 May 1982 - 26 Jun 1991

Entity number: 772233

Address: 575 KENNEDY RD., CHEEKTOWAGA, NY, United States, 14227

Registration date: 26 May 1982 - 26 Jun 1991

Entity number: 772248

Address: 395 FILLMORE AVE., BUFFALO, NY, United States, 14211

Registration date: 26 May 1982

Entity number: 772189

Address: 314 STATLER OFFICE BLDG., BUFFALO, NY, United States, 14202

Registration date: 25 May 1982 - 09 Dec 1983

Entity number: 772170

Address: 1556 MAIN ST., BUFFALO, NY, United States, 14209

Registration date: 25 May 1982 - 23 Dec 1992

Entity number: 771993

Address: 1598 HERTEL AVE., BUFFALO, NY, United States, 14216

Registration date: 25 May 1982 - 12 Sep 1990

Entity number: 771992

Address: 1 NIAGARA SQUARE, BUFFALO, NY, United States, 14202

Registration date: 25 May 1982 - 31 Dec 2003

Entity number: 771997

Address: 12770 SPRINGVILLE RD., SARDINIA, NY, United States, 14134

Registration date: 25 May 1982

Entity number: 772138

Address: BEST & HERMAN STS., BUFFALO, NY, United States, 14211

Registration date: 25 May 1982

Entity number: 771924

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

Registration date: 24 May 1982 - 27 Dec 1995

Entity number: 771912

Address: 8021 GREINER RD., CLARENCE, NY, United States, 14031

Registration date: 24 May 1982 - 25 Mar 1992

Entity number: 771694

Address: ROBSHAW, 15 COURT ST., BUFFALO, NY, United States, 14202

Registration date: 24 May 1982 - 24 Sep 1997

Entity number: 771691

Address: 4564 BAILEY AVE., AMHERST, NY, United States, 14226

Registration date: 24 May 1982 - 24 Mar 1993

Entity number: 771762

Address: 2732 TRANSIT RD, BUFFALO, NY, United States, 14224

Registration date: 24 May 1982