Business directory in New York Erie - Page 3054

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: 709390

Address: 30 COMMERCE ROAD, STAMFORD, CT, United States, 06904

Registration date: 06 Jul 1981 - 06 Jul 1981

Entity number: 709350

Address: S-6156 OLD LAKE SHORE ROAD, LAKE VIEW, NY, United States, 14085

Registration date: 06 Jul 1981 - 26 Oct 2016

Entity number: 709346

Address: 1665 HERTLE AVE., BUFFALO, NY, United States, 14216

Registration date: 06 Jul 1981 - 26 Jun 1991

Entity number: 709342

Address: 1602 BAILEY AVE., BUFFALO, NY, United States, 14212

Registration date: 06 Jul 1981 - 26 Jun 1991

Entity number: 709341

Address: CAN-AM BLDG., 101 NIAGARA ST., BUFFALO, NY, United States, 14202

Registration date: 06 Jul 1981 - 26 Dec 2001

Entity number: 709332

Address: 12980 VERSAILLES PLANK RD, PO BOX 145, VERSAILLES, NY, United States, 14168

Registration date: 06 Jul 1981 - 30 Sep 2010

Entity number: 709331

Address: 49 EDWARD ST., BUFFALO, NY, United States, 14202

Registration date: 06 Jul 1981 - 26 Jun 1991

Entity number: 709291

Address: 84 FOXCROFT LANE, WILLIAMSVILLE, NY, United States, 14221

Registration date: 06 Jul 1981 - 26 Jun 1991

Entity number: 709286

Address: 1217 DELAWARE AVE., BUFFALO, NY, United States, 14209

Registration date: 06 Jul 1981 - 25 Apr 1989

Entity number: 709285

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

Registration date: 06 Jul 1981 - 25 Mar 1992

Entity number: 709240

Address: 36 STONELEDGE COURT, WILLIAMSVILLE, NY, United States, 14221

Registration date: 06 Jul 1981

Entity number: 709213

Address: 1723 NIAGARA STREET, BUFFALO, NY, United States, 14207

Registration date: 03 Jul 1981 - 24 Jun 1992

Entity number: 709178

Address: 61 SUNRIDGE DRIVE, NORTH TONAWANDA, NY, United States, 14120

Registration date: 03 Jul 1981 - 26 Jun 1991

Entity number: 709154

Address: 4446 MAIN ST., AMHERST, NY, United States

Registration date: 03 Jul 1981 - 26 Jun 1991

Entity number: 709039

Address: 5136 SHERIDAN DR., WILLIAMSVILLE, NY, United States, 14221

Registration date: 03 Jul 1981 - 24 Jul 2013

Entity number: 709028

Address: 1517 EAST DELAVAN AVE., BUFFALO, NY, United States, 14215

Registration date: 03 Jul 1981 - 24 Mar 1993

Entity number: 708968

Address: 69 DELAWARE AVE., SUITE 450, BUFFALO, NY, United States, 14202

Registration date: 03 Jul 1981 - 30 Jul 1987

Entity number: 708938

Address: CASSANO, 1776 STATLER HILTON, BUFFALO, NY, United States

Registration date: 03 Jul 1981 - 02 Oct 1995

Entity number: 708859

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

Registration date: 02 Jul 1981 - 26 Jun 1991

Entity number: 708825

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

Registration date: 02 Jul 1981 - 24 Mar 1993

Entity number: 708815

Address: 3814 UNION RD., CHEEKTOWAGA, NY, United States, 14225

Registration date: 02 Jul 1981 - 25 Mar 1992

Entity number: 708797

Address: 83 MURRAY TERRACE, TONAWANDA, NY, United States, 14150

Registration date: 02 Jul 1981 - 26 Jun 1996

Entity number: 708785

Address: 2050 NIAGARA STREET, BUFFALO, NY, United States, 14207

Registration date: 02 Jul 1981 - 25 Jan 2012

Entity number: 708715

Address: 51 CHASEWOOD LANE, EAST AMHERST, NY, United States, 14051

Registration date: 02 Jul 1981 - 25 Mar 1992

Entity number: 708700

Address: 5326 THOMPSON ROAD, CLARENCE, NY, United States, 14031

Registration date: 02 Jul 1981 - 16 Jun 1989

Entity number: 708689

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

Registration date: 02 Jul 1981 - 18 Dec 1991

Entity number: 708685

Address: 360 DELAWARE AVE, BUFFALO, NY, United States, 14202

Registration date: 02 Jul 1981 - 25 Mar 1992

Entity number: 708737

Address: 9682 Stonecliff Court, Clarence, NY, United States, 14031

Registration date: 02 Jul 1981

Entity number: 708488

Address: 635 BRISBANE BUILDING, BUFFALO, NY, United States, 14203

Registration date: 01 Jul 1981 - 28 Mar 2001

Entity number: 708485

Registration date: 01 Jul 1981 - 01 Jul 1981

Entity number: 708473

Address: 1810 MILITARY RD., TONAWANDA, NY, United States, 14217

Registration date: 01 Jul 1981 - 05 May 1983

Entity number: 708382

Address: 6878 SOUTHWESTERN BLVD, LAKEVIEW, NY, United States, 14085

Registration date: 01 Jul 1981 - 26 Dec 2001

Entity number: 708354

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

Registration date: 01 Jul 1981 - 09 Dec 2003

Entity number: 708351

Registration date: 01 Jul 1981 - 01 Jul 1981

Entity number: 708324

Address: 26TH FL MAIN PLACE TOWER, BUFFALO, NY, United States, 00000

Registration date: 01 Jul 1981 - 25 Mar 1992

Entity number: 708323

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

Registration date: 01 Jul 1981 - 26 Jun 1991

Entity number: 708319

Address: 321 SUNRISE BLVD, AMHERST, NY, United States

Registration date: 01 Jul 1981 - 14 Apr 1987

Entity number: 708318

Address: 2085 BASELINE RD, GRAND ISLAND, NY, United States, 14072

Registration date: 01 Jul 1981 - 01 Jun 2011

Entity number: 708489

Address: 635 BRISBANE BUILDING, BUFFALO, NY, United States, 14203

Registration date: 01 Jul 1981

Entity number: 708401

Address: SOUTH PARK AVENUE AND, MCKINLEY PARKWAY, LACKAWANNA, NY, United States, 14218

Registration date: 01 Jul 1981

Entity number: 708254

Address: 4701 TRANSIT ROAD, DEPEW, NY, United States, 14043

Registration date: 30 Jun 1981 - 25 Mar 1992

Entity number: 708253

Address: 4701 TRANSIT ROAD, DEPEW, NY, United States, 14043

Registration date: 30 Jun 1981 - 25 Mar 1992

Entity number: 708248

Address: SMYTHE, ERIE SAVINGS BANK BLDG, BUFFALO, NY, United States, 14202

Registration date: 30 Jun 1981 - 25 Mar 1992

Entity number: 708218

Address: 23 PARLAR AVENUE, BUFFALO, NY, United States, 14211

Registration date: 30 Jun 1981 - 12 Jan 1989

Entity number: 708134

Registration date: 30 Jun 1981 - 30 Jun 1981

Entity number: 708113

Address: 3860 BEN HUR AVENUE UNIT 2, WILLOUGHBY, OH, United States, 44094

Registration date: 30 Jun 1981 - 21 Apr 2011

Entity number: 708062

Address: 59 FRANKLIN ST., LACKAWANNA, NY, United States

Registration date: 30 Jun 1981 - 25 Mar 1992

Entity number: 708017

Address: 1920 LIBERTY BK BLDG., BUFFALO, NY, United States, 14202

Registration date: 30 Jun 1981 - 24 Mar 1993

Entity number: 708013

Address: 849 FRENCH RD., CHEEKTOWAGA, NY, United States, 14227

Registration date: 30 Jun 1981 - 25 Mar 1992

Entity number: 708011

Address: LARRY JAY, 300 PEARL STREET, BUFFALO, NY, United States, 14202

Registration date: 30 Jun 1981 - 24 Mar 1993