Business directory in New York Erie - Page 3029

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: 810409

Registration date: 18 Mar 1982 - 10 Sep 1987

Entity number: 758345

Address: 1322 HERTEL AVENUE, BUFFALO, NY, United States, 14216

Registration date: 18 Mar 1982 - 25 Jan 2012

Entity number: 758299

Address: 55 E. MAIN ST., SPRINGVILLE, NY, United States, 14141

Registration date: 18 Mar 1982 - 26 Jun 1991

Entity number: 758236

Registration date: 18 Mar 1982 - 18 Mar 1982

Entity number: 758174

Address: 32 BRIAN AVE., WILLIAMSVILLE, NY, United States, 14221

Registration date: 18 Mar 1982 - 25 Mar 1992

Entity number: 758163

Address: 141 CARL ST., BUFFALO, NY, United States, 14215

Registration date: 18 Mar 1982

Entity number: 758092

Address: 700 STATLER BLDG., BUFFALO, NY, United States, 14202

Registration date: 17 Mar 1982 - 26 Jun 1991

Entity number: 757909

Address: 807 & 807 1/2, MILLERSPORT HIGHWAY, AMHERST, NY, United States

Registration date: 17 Mar 1982 - 25 Mar 1992

Entity number: 757904

Address: 1490 RT. 438, IRVING, NY, United States, 14081

Registration date: 17 Mar 1982

Entity number: 757719

Address: 2304 TRANSIT RD., WEST SENECA, NY, United States, 14224

Registration date: 16 Mar 1982 - 25 Mar 1992

Entity number: 757638

Address: 30 SWANSON TERRACE, AMHERST, NY, United States, 14221

Registration date: 16 Mar 1982 - 25 Jan 2012

Entity number: 757637

Address: 420 CONVENTION TOWER, BUFFALO, NY, United States, 14202

Registration date: 16 Mar 1982 - 25 Mar 1992

Entity number: 757605

Registration date: 16 Mar 1982 - 16 Mar 1982

Entity number: 757576

Address: 78 PATRICE TERRACE, WILLIAMSVILLE, NY, United States, 14221

Registration date: 16 Mar 1982 - 24 Mar 1993

Entity number: 757533

Address: 1495 LOVE RD., PO BOX NO. 1, GRAND ISLAND, NY, United States, 14072

Registration date: 16 Mar 1982 - 26 Jun 1991

Entity number: 757794

Address: 12600 Clarence Center Road, Akron, NY, United States, 14001

Registration date: 16 Mar 1982

Entity number: 757421

Address: ATTN: JAMES W. GRESENS, ESQ., 1100 M&T CTR. 3 FOUNTAIN PLZ., BUFFALO, NY, United States, 14203

Registration date: 15 Mar 1982 - 27 Jun 2001

Entity number: 757386

Address: 540 MILL ST, EAST AURORA, NY, United States, 14052

Registration date: 15 Mar 1982 - 24 Jul 2012

Entity number: 757373

Address: P.O.B. 8276, MADISON, WI, United States, 53716

Registration date: 15 Mar 1982 - 25 Apr 1985

Entity number: 757445

Address: ERIE CO. EXECUTIVE, 95 FRANKLIN ST., BUFFALO, NY, United States, 14202

Registration date: 15 Mar 1982

Entity number: 757088

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

Registration date: 12 Mar 1982 - 25 Mar 1992

Entity number: 756959

Address: 600 WILDER BLDG., ROCHESTER, NY, United States, 14614

Registration date: 12 Mar 1982 - 26 Jun 1991

Entity number: 756940

Address: 69 DELAWARE AVE., SUITE 808, BUFFALO, NY, United States, 14202

Registration date: 12 Mar 1982 - 25 Mar 1992

Entity number: 756891

Address: 143-45 QUINCE AVE., FLUSHING, NY, United States, 11355

Registration date: 12 Mar 1982 - 14 Mar 1996

Entity number: 756881

Address: 12 SCAMRIDGE CURVE, WILLIAMSVILLE, NY, United States, 14221

Registration date: 12 Mar 1982 - 25 Jan 2012

Entity number: 756733

Address: 678 RIDGE RD., LACKAWANNA, NY, United States, 14218

Registration date: 11 Mar 1982 - 25 Mar 1992

Entity number: 756692

Address: 628 EAST FERRY ST., BUFFALO, NY, United States, 14211

Registration date: 11 Mar 1982 - 26 Jun 1991

Entity number: 756620

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

Registration date: 11 Mar 1982 - 26 Jun 1991

Entity number: 756616

Registration date: 11 Mar 1982 - 11 Mar 1982

Entity number: 756755

Address: 207 COMMERCE DR, AMHERST, NY, United States, 14228

Registration date: 11 Mar 1982

Entity number: 756610

Address: 34 CAMPBELL MEADOWS, 34 CAMPBELL MEADOWS, GETZVILLE, NY, United States, 14068

Registration date: 11 Mar 1982 - 01 Oct 2024

Entity number: 756508

Address: 1179 KENMORE AVE, KENMORE, NY, United States, 14217

Registration date: 10 Mar 1982 - 13 Jan 1989

Entity number: 756504

Address: 1380 EAST RIVER, GRAND ISLAND, NY, United States, 14072

Registration date: 10 Mar 1982 - 24 May 2000

Entity number: 756369

Address: 210 CONVENTION TOWER, 43 COURT ST., BUFFALO, NY, United States, 14202

Registration date: 10 Mar 1982 - 26 Jun 1991

Entity number: 756358

Address: PO BOX 261, NIAGARA FALLS, NY, United States, 14304

Registration date: 10 Mar 1982 - 20 Jan 2006

Entity number: 756344

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

Registration date: 10 Mar 1982 - 24 Jun 1998

Entity number: 756372

Address: 44 W. AVE., BUFFALO, NY, United States, 14201

Registration date: 10 Mar 1982

Entity number: 756299

Address: 1978 TRANSIT RD., WEST SENECA, NY, United States, 14224

Registration date: 09 Mar 1982 - 27 Sep 1995

Entity number: 756280

Address: 3601 SENECA ST., WEST SENECA, NY, United States, 14224

Registration date: 09 Mar 1982 - 21 Apr 2014

Entity number: 756279

Address: 871 MOUNTAIN AVE., SPRINGFIELD, NJ, United States, 07081

Registration date: 09 Mar 1982 - 29 Dec 1999

Entity number: 756167

Address: 335 MAPLE RD, WILLIAMSVILLE, NY, United States, 14221

Registration date: 09 Mar 1982 - 29 Dec 2005

Entity number: 756158

Address: THOMAS R. AUGELLO, 518 STATLER BLDG., BUFFALO, NY, United States

Registration date: 09 Mar 1982 - 26 Jun 1991

Entity number: 756042

Address: 155 BLAKE HILL RD, EAST AURORA, NY, United States, 14052

Registration date: 09 Mar 1982 - 25 Mar 1992

Entity number: 756315

Address: 523 DELAWARE AVE, BUFFALO, NY, United States, 14202

Registration date: 09 Mar 1982

Entity number: 756319

Address: 906 BROADWAY, BUFFALO, NY, United States, 14212

Registration date: 09 Mar 1982

Entity number: 755848

Address: 1592 ELMWOOD AVENUE, BUFFALO, NY, United States, 14207

Registration date: 08 Mar 1982 - 25 Jun 2003

Entity number: 755739

Registration date: 08 Mar 1982 - 08 Mar 1982

Entity number: 755726

Address: 2600 MAIN PLACE TOWER, BUFFALO, NY, United States, 14202

Registration date: 08 Mar 1982 - 24 Mar 1993

Entity number: 755715

Address: 6 NORTH PEARL ST, BUFFALO, NY, United States, 14202

Registration date: 08 Mar 1982 - 22 Mar 2006

Entity number: 755706

Address: 1990 WHITEHAVEN RD., GRAND ISLAND, NY, United States, 14072

Registration date: 08 Mar 1982 - 25 Mar 1992