Business directory in New York Erie - Page 3024

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: 769509

Address: 101 SLADE AVE, WEST SENECA, NY, United States, 14224

Registration date: 12 May 1982 - 25 Jan 2012

Entity number: 769449

Address: 534 BIRCHWOOD SQ, WEST SENECA, NY, United States, 14224

Registration date: 12 May 1982 - 24 Mar 1993

Entity number: 769398

Address: 168 WILLOWGROVE SOUTH, TONAWANDA, NY, United States, 14150

Registration date: 12 May 1982 - 24 Mar 1993

Entity number: 769367

Address: 290 MAIN ST, 700 NIAGARA FRONT BLDG, BUFFALO, NY, United States, 14202

Registration date: 11 May 1982 - 07 Nov 1986

Entity number: 769309

Address: 705 BRISBANE BLDG., BUFFALO, NY, United States, 14203

Registration date: 11 May 1982 - 29 Dec 1999

Entity number: 769189

Address: 635 BRISBANE BLDG., BUFFALO, NY, United States, 14203

Registration date: 11 May 1982 - 25 Mar 1992

Entity number: 769188

Address: 535 DELAWARE ST., TONAWANDA, NY, United States, 14150

Registration date: 11 May 1982 - 25 Mar 1992

Entity number: 769186

Address: 4244 RIDGE LEA ROAD, AMHERST, NY, United States, 14226

Registration date: 11 May 1982 - 18 Nov 2005

Entity number: 769164

Registration date: 11 May 1982 - 11 May 1982

Entity number: 769117

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

Registration date: 11 May 1982 - 24 Mar 1993

Entity number: 769069

Address: MAIN-SENECA BLDG, 237 MAIN ST STE 1000, BUFFALO, NY, United States, 14203

Registration date: 10 May 1982 - 13 Jul 1982

Entity number: 769054

Address: 79 LAKEVIEW CIRCLE, SPRINGVILLE, NY, United States, 14141

Registration date: 10 May 1982 - 24 Mar 1993

Entity number: 769053

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

Registration date: 10 May 1982 - 25 Mar 1992

Entity number: 769016

Address: 600 NIAGARA FRONT BK BLD, 290 MAIN ST., BUFFALO, NY, United States, 14202

Registration date: 10 May 1982 - 25 Mar 1992

Entity number: 768960

Address: RUNFOLA, 17 COURT ST. STE 600, BUFFALO, NY, United States, 14202

Registration date: 10 May 1982 - 25 Mar 1992

Entity number: 768956

Address: 308 SUMMER ST., BUFFALO, NY, United States, 14222

Registration date: 10 May 1982 - 26 Jun 1991

Entity number: 768772

Address: ROUTE 5, DERBY, NY, United States

Registration date: 07 May 1982 - 25 Jan 2012

Entity number: 768653

Address: 3816 HARVARD ST., HAMBURG, NY, United States, 14075

Registration date: 07 May 1982 - 28 Oct 2009

ROALT, INC. Inactive

Entity number: 768633

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

Registration date: 07 May 1982 - 26 Jun 1991

Entity number: 768602

Address: BOX 95, CENTER RD., HOLLAND, NY, United States, 14080

Registration date: 07 May 1982 - 25 Mar 1992

Entity number: 768568

Address: 6908 TRANSIT RD, WILLIAMSVILLE, NY, United States, 14221

Registration date: 07 May 1982

Entity number: 768394

Address: 567 SUFFOLK AVE., BUFFALO, NY, United States, 14215

Registration date: 06 May 1982 - 26 Jun 1991

Entity number: 768390

Address: 600 CONVENTION TOWER, BUFFALO, NY, United States, 14202

Registration date: 06 May 1982 - 26 Jun 1996

Entity number: 768370

Address: 100 WINDSOR AVE., BUFFALO, NY, United States, 14209

Registration date: 06 May 1982 - 24 Mar 1993

Entity number: 768317

Address: 1776 SWEET RD, EAST AURORA, NY, United States, 14052

Registration date: 06 May 1982 - 18 Oct 1983

Entity number: 768309

Address: 1160 TONAWANDA STREET, TONAWANDA, NY, United States, 14207

Registration date: 06 May 1982

Entity number: 768497

Address: 1231 DELAWARE AVE, BUFFALO, NY, United States, 14209

Registration date: 06 May 1982

Entity number: 768261

Address: 43 COURT ST., CONVENTION TOWER S-420, BUFFALO, NY, United States, 14202

Registration date: 05 May 1982 - 26 Jun 1991

Entity number: 768124

Address: 1299 UNION RD., BUFFALO, NY, United States, 14224

Registration date: 05 May 1982 - 23 Jun 1993

Entity number: 768096

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

Registration date: 05 May 1982 - 25 Mar 1992

Entity number: 768022

Address: 819 ABBOTT RD, BUFFALO, NY, United States, 14220

Registration date: 05 May 1982 - 28 Dec 1994

Entity number: 768243

Address: 222 BULLIS RD., WEST SENECA, NY, United States, 14224

Registration date: 05 May 1982

Entity number: 768070

Address: 1980 BASELINE ROAD, GRAND ISLAND, NY, United States, 14072

Registration date: 05 May 1982

GENEQ, INC. Inactive

Entity number: 767816

Address: 308 SUMMER ST, BUFFALO, NY, United States, 14222

Registration date: 04 May 1982 - 25 Mar 1992

Entity number: 767688

Address: 28 W. CAMPUS DR., SNYDER, NY, United States, 14026

Registration date: 04 May 1982 - 27 May 1987

Entity number: 767676

Address: 1710 LIBERTY BK BLDG., BUFFALO, NY, United States, 14202

Registration date: 04 May 1982 - 25 Mar 1992

Entity number: 767972

Address: 10123 MAIN STREET, CLARENCE, NY, United States, 14031

Registration date: 04 May 1982

Entity number: 767540

Address: 56 HERITAGE ROAD WEST, WILLIAMSVILLE, NY, United States, 14221

Registration date: 03 May 1982 - 25 Jan 2012

Entity number: 767481

Address: 219 TEARWOOD TERR, WILLIAMSVILLE, NY, United States, 14221

Registration date: 03 May 1982 - 29 Oct 2002

Entity number: 767453

Address: 3163 EGGERT RD., TONAWANDA, NY, United States, 14223

Registration date: 03 May 1982 - 26 Jun 1991

Entity number: 767423

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

Registration date: 03 May 1982 - 26 Jun 1991

Entity number: 767392

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

Registration date: 03 May 1982 - 24 Mar 1993

Entity number: 767330

Address: KIRSCHNER & GAGLIONE,P.C, 420 MAIN ST. S-1500, BUFFALO, NY, United States, 14202

Registration date: 03 May 1982 - 22 Nov 1983

Entity number: 767329

Address: 107 SCHWARTZ RD, ELMA, NY, United States, 14059

Registration date: 03 May 1982 - 24 Mar 1993

Entity number: 767227

Address: 11011 MAIN ST., ALDEN, NY, United States, 14004

Registration date: 30 Apr 1982 - 26 Jun 1991

Entity number: 767207

Address: 1920 LIBERTY BK BLDG., BUFFALO, NY, United States

Registration date: 30 Apr 1982 - 03 Sep 1992

Entity number: 767153

Address: 1299 UNION RD, BUFFALO, NY, United States, 14224

Registration date: 30 Apr 1982 - 25 Mar 1992

Entity number: 767114

Address: 1622 RAND BLDG., BUFFALO, NY, United States, 14203

Registration date: 30 Apr 1982 - 21 Jan 1992

Entity number: 767054

Address: 19 TILLINGHAST PLACE, BUFFALO, NY, United States, 14216

Registration date: 30 Apr 1982 - 25 Mar 1992

Entity number: 767050

Address: 120 DELAWARE AVE, BUFFALO, NY, United States, 14202

Registration date: 29 Apr 1982 - 04 Jan 1983