Business directory in New York Erie - Page 3059

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: 701545

Address: 855 WURLITZER DRIVE, NORTH TONAWANDA, NY, United States, 14120

Registration date: 22 May 1981

Entity number: 701554

Address: 203 MILITARY RD., BUFFALO, NY, United States, 14207

Registration date: 22 May 1981

Entity number: 701335

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

Registration date: 21 May 1981 - 26 Jun 1991

Entity number: 701313

Address: 42 DELAWARE AVE., SUITE 300, BUFFALO, NY, United States, 14202

Registration date: 21 May 1981 - 15 Jun 1992

Entity number: 701185

Address: 1275 DELAWARE AVE., BUFFALO, NY, United States, 14209

Registration date: 21 May 1981 - 02 Dec 2022

Entity number: 701183

Address: 1434 HERTEL AVE, BUFFALO, NY, United States, 14216

Registration date: 21 May 1981 - 29 Dec 1999

Entity number: 701080

Address: 17 COURT ST, SUITE 600, BUFFALO, NY, United States, 14202

Registration date: 21 May 1981 - 21 Jan 2003

Entity number: 701303

Address: 897 DELAWARE AVE., BUFFALO, NY, United States, 14209

Registration date: 21 May 1981

Entity number: 701072

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

Registration date: 20 May 1981 - 25 Jan 2012

Entity number: 701006

Address: 151 EAST ST., BUFFALO, NY, United States, 14207

Registration date: 20 May 1981 - 21 Nov 2023

Entity number: 700861

Address: 3356 GENESEE STREET, BUFFALO, NY, United States, 14225

Registration date: 20 May 1981 - 26 Jun 1991

Entity number: 700800

Address: 360 ALICE ST., STUART, FL, United States, 33494

Registration date: 20 May 1981 - 25 Mar 1992

Entity number: 700785

Address: 8611 CLARENCE CENTER, RD., CLARENCE CENTER, NY, United States, 14032

Registration date: 20 May 1981 - 26 Jun 1991

Entity number: 700773

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

Registration date: 20 May 1981 - 25 Jan 2012

Entity number: 700758

Address: 1633 BROADWAY, NEW YORK, NY, United States, 10019

Registration date: 20 May 1981 - 25 Mar 1992

Entity number: 700835

Address: 100 GLENWOOD AVENUE, BUFFALO, NY, United States, 14209

Registration date: 20 May 1981

Entity number: 700707

Address: 34 ELM STREET, EAST AURORA, NY, United States, 14052

Registration date: 19 May 1981 - 15 Aug 1991

Entity number: 700695

Address: 702 CONVENTION TOWER, 43 COURT ST, BUFFALO, NY, United States, 14202

Registration date: 19 May 1981 - 26 Jun 1991

Entity number: 700692

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

Registration date: 19 May 1981 - 24 Mar 1993

Entity number: 700646

Address: 45 ARLINGTON PLACE, WILLIAMSVILLE, NY, United States, 14201

Registration date: 19 May 1981 - 26 Jun 1991

Entity number: 700628

Address: 46 TIM TAM TERRACE, WEST SENECA, NY, United States, 14224

Registration date: 19 May 1981 - 24 Aug 2017

Entity number: 700585

Registration date: 19 May 1981 - 19 May 1981

Entity number: 700531

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

Registration date: 19 May 1981 - 29 Dec 1988

Entity number: 700512

Address: 392 PERRY ST, BUFFALO, NY, United States, 14204

Registration date: 19 May 1981 - 26 Jun 1991

Entity number: 700505

Address: 63 OAK HILL DR, HAMBURG, NY, United States, 14075

Registration date: 19 May 1981 - 15 Jan 2009

Entity number: 700443

Address: 1067 HARLEM ROAD, CHEEKTOWAGA, NY, United States, 14227

Registration date: 18 May 1981 - 25 Mar 1992

Entity number: 700441

Address: 131 ROUND TRAIL ROAD, WEST SENECA, NY, United States, 14218

Registration date: 18 May 1981 - 02 Sep 1982

Entity number: 700440

Address: 131 ROUND TRAIL ROAD, WEST SENECA, NY, United States, 14218

Registration date: 18 May 1981 - 03 Sep 1982

Entity number: 700436

Address: MAIN PLACE TOWER, 26TH FLOOR, BUFFALO, NY, United States, 14202

Registration date: 18 May 1981 - 25 Mar 1992

Entity number: 700396

Address: 6794 LAKE SHORE ROAD, DERBY, NY, United States, 14047

Registration date: 18 May 1981 - 11 Sep 1986

Entity number: 700385

Address: 406 DINGENS STREET, BUFFALO, NY, United States, 14206

Registration date: 18 May 1981 - 21 Oct 2011

Entity number: 700362

Address: 890 ELLICOTT CREEK RD., TONAWANDA, NY, United States, 14150

Registration date: 18 May 1981 - 18 Jun 1993

Entity number: 700300

Address: 1090 NIAGARA FALLS BLVD, BUFFALO, NY, United States

Registration date: 18 May 1981 - 26 Jun 1991

Entity number: 700181

Address: 3191 DELAWARE AVE, BUFFALO, NY, United States, 14217

Registration date: 18 May 1981 - 05 May 2015

Entity number: 700158

Address: 60 HINCHEY AVE., LANCASTER, NY, United States, 14086

Registration date: 18 May 1981 - 25 Mar 1992

Entity number: 700154

Address: 4909 LAKESHORE RD., HAMBURG, NY, United States, 14075

Registration date: 18 May 1981

Entity number: 700137

Address: 651 DELAWARE AVE., BUFFALO, NY, United States, 14202

Registration date: 15 May 1981 - 26 Jun 1991

Entity number: 700090

Address: 1925 KENSINGTON AVE, BUFFALO, NY, United States, 14215

Registration date: 15 May 1981 - 25 Mar 1992

Entity number: 700084

Address: 610 CONVENTION TOWER BLD, BUFFALO, NY, United States, 14202

Registration date: 15 May 1981 - 26 Jun 1991

Entity number: 700068

Address: 447 KENMORE AVE., BUFFALO, NY, United States, 14223

Registration date: 15 May 1981 - 25 Sep 1991

Entity number: 700006

Address: 30 DYKE ROAD, WEST SENECA, NY, United States, 14224

Registration date: 15 May 1981 - 25 Sep 1991

Entity number: 699932

Address: 186 COLGATE AVENUE, BUFFALO, NY, United States, 14220

Registration date: 15 May 1981 - 26 Jun 1991

Entity number: 699892

Address: 106 MORRIS AVE., BUFFALO, NY, United States, 14214

Registration date: 15 May 1981 - 27 Dec 1995

Entity number: 700102

Address: 31 ROSSLER AVE., BUFFALO, NY, United States, 14206

Registration date: 15 May 1981

Entity number: 699935

Address: 984 ELLICOTT SQ BLDG, BUFFALO, NY, United States, 14203

Registration date: 15 May 1981

Entity number: 699815

Address: 1633 BROADWAY, NEW YORK, NY, United States, 10019

Registration date: 14 May 1981 - 17 Oct 1990

Entity number: 699811

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

Registration date: 14 May 1981 - 05 Apr 1988

Entity number: 699715

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

Registration date: 14 May 1981 - 25 Mar 1992

Entity number: 699708

Address: 1895 SHERIDAN DRIVE, KENMORE, NY, United States, 14223

Registration date: 14 May 1981 - 27 Sep 1995

Entity number: 699668

Address: KIRSCHNER & GAGLIONE, 1500 LIBERTY BK. BLDG, BUFFALO, NY, United States, 14202

Registration date: 14 May 1981 - 25 Mar 1992