Business directory in New York Erie - Page 3043

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: 729599

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

Registration date: 22 Oct 1981 - 25 Mar 1992

Entity number: 729567

Registration date: 22 Oct 1981 - 22 Oct 1981

Entity number: 729601

Address: 8334 COUNTY ROAD, EAST AMHERST, NY, United States, 14051

Registration date: 22 Oct 1981

Entity number: 729465

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

Registration date: 21 Oct 1981 - 24 May 1983

Entity number: 729399

Address: 6 EUGENE ST., TONAWANDA, NY, United States, 14150

Registration date: 21 Oct 1981 - 04 Dec 1984

Entity number: 729387

Address: 145 BRAMBLE COURT, AMHERST, NY, United States, 14221

Registration date: 21 Oct 1981 - 29 Sep 1993

Entity number: 729345

Address: 5185 TRANSIT RD., WILLIAMSVILLE, NY, United States, 14221

Registration date: 21 Oct 1981 - 25 Mar 1992

Entity number: 729328

Address: 1526 COMO PARK BLVD., DEPEW, NY, United States, 14043

Registration date: 21 Oct 1981 - 24 Mar 1993

Entity number: 729305

Address: 19 PARKSIDE AVE., HAMBURG, NY, United States, 14075

Registration date: 21 Oct 1981 - 27 Dec 1995

Entity number: 729095

Address: 2165 SENECA STREET, BUFFALO, NY, United States, 14210

Registration date: 21 Oct 1981 - 30 Jun 2004

Entity number: 729304

Address: 283 WASHINGTON AVE, ALBANY, NY, United States, 12206

Registration date: 21 Oct 1981

Entity number: 729210

Address: 111 NORTH WEST FOURTH STREET, EVANSVILLE, IN, United States, 47708

Registration date: 21 Oct 1981

Entity number: 729325

Address: 446 BUFFALO RD., EAST AURORA, NY, United States, 14052

Registration date: 21 Oct 1981

Entity number: 729359

Address: 1730 LIBERTY BK BLDG, BUFFALO, NY, United States, 14202

Registration date: 21 Oct 1981

Entity number: 729027

Address: 59 WOODHAVEN RD., ORCHARD PARK, NY, United States, 14127

Registration date: 20 Oct 1981 - 07 Oct 1994

Entity number: 728994

Address: FISHER & HITE, 343 ELMWOOD AVE., BUFFALO, NY, United States, 14222

Registration date: 20 Oct 1981 - 25 Mar 1992

Entity number: 728992

Address: S-57 83 CAMP RD., HAMBURG, NY, United States, 14075

Registration date: 20 Oct 1981 - 24 Mar 1993

Entity number: 728936

Address: 13325 BEAR RD., COWLESVILLE, NY, United States, 14037

Registration date: 20 Oct 1981 - 24 Mar 1993

Entity number: 728855

Address: RICHARD J. DAY, 1500 LIBERTY BK BLDG, BUFFALO, NY, United States, 14202

Registration date: 20 Oct 1981 - 24 Mar 1993

Entity number: 725914

Address: 11462 BULLIS RD., MARILLA, NY, United States, 14102

Registration date: 20 Oct 1981 - 24 Sep 1997

Entity number: 728903

Address: 118 S. FOREST ROAD, WILLIAMSVILLE, NY, United States, 14221

Registration date: 20 Oct 1981

Entity number: 728757

Address: 1965 SHERIDAN DRIVE, BUFFALO, NY, United States, 14223

Registration date: 19 Oct 1981 - 14 Aug 1998

Entity number: 728724

Address: 78 XAVIER RD., CLARENCE, NY, United States, 14031

Registration date: 19 Oct 1981 - 23 Sep 1992

Entity number: 728661

Address: 36 CASTLETON PLACE, TONAWANDA, NY, United States, 14150

Registration date: 19 Oct 1981 - 24 Dec 2002

Entity number: 728573

Registration date: 19 Oct 1981 - 19 Oct 1981

Entity number: 728569

Address: 770 KNABB RD., ELMA, NY, United States, 14059

Registration date: 19 Oct 1981 - 23 Sep 1992

Entity number: 728563

Address: 1212 CHEMICAL BK. BLDG., BUFFALO, NY, United States, 14202

Registration date: 19 Oct 1981 - 23 Sep 1992

Entity number: 728553

Address: 510 BRISBANE BLDG, BUFFALO, NY, United States, 14203

Registration date: 19 Oct 1981 - 25 Mar 1992

Entity number: 728547

Address: 7420 TRANSIT ROAD, WILLIAMSVILLE, NY, United States, 14221

Registration date: 19 Oct 1981 - 22 May 2009

Entity number: 728535

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

Registration date: 19 Oct 1981 - 25 Jan 2012

Entity number: 728593

Address: 140 PEARL ST THE GURANTY BLDG, 100, BUFFALO, NY, United States, 14202

Registration date: 19 Oct 1981

Entity number: 728643

Address: 1307 WEST RIVER ROAD, GRAND ISLAND, NY, United States, 14072

Registration date: 19 Oct 1981

Entity number: 728712

Address: 22 WELKER ST, BUFFALO, NY, United States, 14203

Registration date: 19 Oct 1981

Entity number: 728450

Address: 444 STATLER BLDG., BUFFALO, NY, United States, 14202

Registration date: 16 Oct 1981 - 24 Mar 1993

Entity number: 728439

Address: 200 SUMMER ST., BUFFALO, NY, United States, 14222

Registration date: 16 Oct 1981 - 24 Mar 1993

Entity number: 728423

Address: 4734 BONCREST-EAST, WILLIAMSVILLE, NY, United States, 14221

Registration date: 16 Oct 1981 - 26 Jun 1996

Entity number: 728377

Address: 190 MILL ST., WILLIAMSVILLE, NY, United States, 14221

Registration date: 16 Oct 1981 - 02 Feb 1990

Entity number: 728372

Address: 67 NOTTINGHAM TERRACE, BUFFALO, NY, United States, 14216

Registration date: 16 Oct 1981 - 24 Mar 1993

Entity number: 728371

Address: 67 NOTTINGHAM TERRACE, BUFFALO, NY, United States, 14216

Registration date: 16 Oct 1981 - 25 Mar 1992

Entity number: 728357

Address: 706 RICHMOND AVE., BUFFALO, NY, United States, 14222

Registration date: 16 Oct 1981 - 26 Jun 1996

Entity number: 728310

Address: 237 MAIN ST., SUITE 523, BUFFALO, NY, United States, 14203

Registration date: 16 Oct 1981 - 23 Sep 1992

Entity number: 728476

Address: 350 GRAND ISLAND BLVD, TONAWANDA, NY, United States, 14150

Registration date: 16 Oct 1981

Entity number: 728352

Address: 904 DELAWARE RD, BUFFALO, NY, United States, 14223

Registration date: 16 Oct 1981

Entity number: 728228

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

Registration date: 15 Oct 1981 - 20 Aug 1985

Entity number: 728221

Address: 305 BRISBANE BLDG., BUFFALO, NY, United States, 14203

Registration date: 15 Oct 1981 - 23 Sep 1992

Entity number: 728179

Address: 295 MAIN ST, STE 1094, BUFFALO, NY, United States, 14203

Registration date: 15 Oct 1981 - 30 Jun 2004

Entity number: 728136

Address: 22 COLONY DRIVE, LANCASTER, NY, United States

Registration date: 15 Oct 1981 - 26 Oct 2016

Entity number: 728070

Address: 9 EAGLE HEIGHTS DR., ORCHARD PARK, NY, United States, 14127

Registration date: 15 Oct 1981 - 03 May 1985

Entity number: 728259

Address: C/O JAMES A. SABUDA, 4989 TIM TAM TRAIL, HAMBURG, NY, United States, 14219

Registration date: 15 Oct 1981

Entity number: 728004

Address: 992 BROADWAY, BUFFALO, NY, United States, 14212

Registration date: 14 Oct 1981 - 23 Sep 1992