Business directory in New York Erie - Page 3023

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: 771599

Address: 5792 MAIN ST, WILLIAMSVILLE, NY, United States, 14221

Registration date: 21 May 1982 - 15 Jun 1988

Entity number: 771442

Address: FLEET BANK BUILDING, TWELVE FOUNDATION PLAZA, BUFFALO, NY, United States, 14202

Registration date: 21 May 1982 - 17 Apr 2009

Entity number: 771402

Address: 349 CORNWALL AVE., TONAWANDA, NY, United States, 14150

Registration date: 21 May 1982 - 26 Jun 1991

Entity number: 771279

Address: 17 LONG AVENUE, SUITE 200, HAMBURG, NY, United States, 14075

Registration date: 20 May 1982 - 24 Aug 2017

Entity number: 771250

Address: 300 DELAWARE AVE., BUFFALO, NY, United States, 14202

Registration date: 20 May 1982 - 25 Mar 1992

Entity number: 771240

Address: 1963 DAVIS RD., WEST FALLS, NY, United States, 14170

Registration date: 20 May 1982 - 24 Mar 1993

Entity number: 771165

Address: 201 CARL ST., BUFFALO, NY, United States, 14215

Registration date: 20 May 1982 - 26 Jun 1991

Entity number: 771152

Address: 48 LINCOLN RD., SNYDER, NY, United States, 14226

Registration date: 20 May 1982 - 21 Nov 1990

Entity number: 771251

Address: 300 DELAWARE AVE., BUFFALO, NY, United States, 14202

Registration date: 20 May 1982

Entity number: 771126

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

Registration date: 19 May 1982 - 24 Mar 1993

Entity number: 771060

Address: 115 BROCKETT DR., BUFFALO, NY, United States, 14223

Registration date: 19 May 1982 - 25 Mar 1992

Entity number: 771059

Address: 187 EAST AVE., AKRON, NY, United States, 14001

Registration date: 19 May 1982 - 03 Oct 1986

Entity number: 771053

Address: 28 CLIO ST, BUFFALO, NY, United States, 14220

Registration date: 19 May 1982 - 26 Jun 1991

ENTOL, INC. Inactive

Entity number: 771020

Address: 26 SOVERIGN ST., GETZVILLE, NY, United States, 14068

Registration date: 19 May 1982 - 24 Mar 1993

Entity number: 770930

Address: MUNLEY LISNERSKI & KAHN, 43 CENTRAL AVE., LANCASTER, NY, United States, 14086

Registration date: 19 May 1982 - 20 May 2022

Entity number: 770878

Address: 1453 ABBOTT RD., LACKAWANNA, NY, United States, 14218

Registration date: 19 May 1982 - 26 Jun 1991

Entity number: 771090

Address: 32 ROLLING HILLS DRIVE, ORCHARD PARK, NY, United States, 14127

Registration date: 19 May 1982

Entity number: 771137

Address: 54 HAMLIN RD, BUFFALO, NY, United States, 14208

Registration date: 19 May 1982

Entity number: 771007

Address: 98 MEADOWBROOK DRIVE, WILLIAMSVILLE, NY, United States, 14221

Registration date: 19 May 1982

Entity number: 770861

Address: 17 NEWELL ST, BUFFALO, NY, United States, 14206

Registration date: 18 May 1982 - 25 Mar 1992

Entity number: 770727

Address: 6465 TRANSIT RD., P.O. BOX 87, EAST AMHERST, NY, United States, 14051

Registration date: 18 May 1982 - 29 Sep 1993

Entity number: 770661

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

Registration date: 18 May 1982 - 27 Dec 1995

Entity number: 770658

Address: 1140 WEHRLE DR., WILLIAMSVILLE, NY, United States, 14221

Registration date: 18 May 1982 - 16 Nov 1988

Entity number: 770656

Address: 220 DELAWARE AVE., BUFFALO, NY, United States, 14202

Registration date: 18 May 1982 - 24 Mar 1993

Entity number: 770569

Address: 310 MADISON AVE., ROOM 1107, NEW YORK, NY, United States, 10164

Registration date: 17 May 1982 - 26 Jun 1991

Entity number: 770463

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

Registration date: 17 May 1982 - 29 Sep 1993

Entity number: 770344

Registration date: 17 May 1982 - 17 May 1982

Entity number: 770281

Address: 2 ANTONIETTE DR., DEPEW, NY, United States, 14043

Registration date: 17 May 1982 - 24 Mar 1993

Entity number: 770272

Address: 51 BLACKMORE, TONAWANDA, NY, United States, 14150

Registration date: 17 May 1982 - 24 Mar 1993

Entity number: 770263

Address: 1508 HUTH RD., GRAND ISLAND, NY, United States, 14075

Registration date: 17 May 1982 - 25 Mar 1992

Entity number: 770249

Address: 5555 MAIN ST., WILLIAMSVILLE, NY, United States, 14221

Registration date: 14 May 1982 - 25 Mar 1992

Entity number: 770216

Address: 1490 SHERIDAN DRIVE, TONAWANDA, NY, United States, 14217

Registration date: 14 May 1982 - 26 Jun 1991

Entity number: 770213

Address: 808 CONVENTION TOWER, 43 COURT ST., BUFFALO, NY, United States, 14202

Registration date: 14 May 1982 - 26 Jun 1991

Entity number: 770204

Address: 243 E. AMHERST ST., BUFFALO, NY, United States, 14214

Registration date: 14 May 1982 - 25 Mar 1992

Entity number: 770180

Address: LEWANDOWSKI & ASSOCIATES, 721 CENTER ROAD, WEST SENECA, NY, United States, 14224

Registration date: 14 May 1982 - 21 Dec 2016

Entity number: 770164

Address: 413 BURROUGHS DR., AMHERST, NY, United States, 14226

Registration date: 14 May 1982 - 24 Mar 1993

Entity number: 770147

Address: 605 RIDGE RD, LACKAWANNA, NY, United States, 14218

Registration date: 14 May 1982 - 05 Nov 2021

Entity number: 770100

Address: 6045 MAIN ST., WILLIAMSVILLE, NY, United States, 14221

Registration date: 14 May 1982 - 28 Oct 2009

Entity number: 770093

Address: 184 HIGHLAND AVE, HAMBURG, NY, United States, 14075

Registration date: 14 May 1982 - 25 Jan 2012

Entity number: 770054

Address: 10 COTTONWOOD DRIVE, WILLIAMSVILLE, NY, United States, 14221

Registration date: 14 May 1982 - 28 Dec 1994

Entity number: 769982

Address: 750 HUMBOLDT PARKWAY, BUFFALO, NY, United States, 14211

Registration date: 14 May 1982 - 25 Mar 1992

Entity number: 769980

Address: 99 DEERHURST AVE., KENMORE, NY, United States, 14127

Registration date: 14 May 1982 - 25 Mar 1992

Entity number: 769818

Address: 808 CONVENTION TOWER, 43 COURT ST., BUFFALO, NY, United States, 14202

Registration date: 13 May 1982 - 24 Mar 1993

Entity number: 769734

Registration date: 13 May 1982 - 13 May 1982

Entity number: 769849

Address: P O BOX 588, KENMORE, NY, United States, 14217

Registration date: 13 May 1982

Entity number: 769723

Address: 170 FRANKLIN ST., SUITE 403, BUFFALO, NY, United States, 14202

Registration date: 13 May 1982

Entity number: 769870

Address: 4501 BAILEY AVE, AMHERST, NY, United States, 14226

Registration date: 13 May 1982

Entity number: 769750

Address: 10285 EAGLE DRIVE, #1500, NORTH COLLINS, NY, United States, 14111

Registration date: 13 May 1982

Entity number: 769608

Address: 514 MAIN ST., POB 186, EAST AURORA, NY, United States, 14052

Registration date: 12 May 1982 - 25 Mar 1992

Entity number: 769596

Address: 1430 COLVIN BLVD., KENMORE, NY, United States, 14223

Registration date: 12 May 1982 - 25 Mar 1992