Business directory in New York Erie - Page 3065

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 176993 companies

Entity number: 688109

Address: 20 CATHEDRAL PARK, BUFFALO, NY, United States, 14202

Registration date: 25 Mar 1981

Entity number: 687627

Address: 3400 MARINE MIDLAND CTR, BUFFALO, NY, United States, 14203

Registration date: 24 Mar 1981 - 23 Feb 1984

Entity number: 687580

Registration date: 24 Mar 1981 - 24 Mar 1981

Entity number: 687538

Address: 2090 OLD UNION ROAD, BUFFALO, NY, United States, 14227

Registration date: 24 Mar 1981 - 29 Dec 1999

Entity number: 687473

Address: 1001 PRESS BLDG, P.O. BOX 1864, BINGHAMTON, NY, United States, 13902

Registration date: 24 Mar 1981 - 24 Mar 1993

Entity number: 687408

Address: 3026 SOUTH PARK AVENUE, LACKAWANNA, NY, United States, 14218

Registration date: 24 Mar 1981 - 08 Apr 1996

Entity number: 687405

Address: 217 BRAMBLE COURT, WILLIAMSVILLE, NY, United States, 14221

Registration date: 24 Mar 1981 - 26 Jun 1991

Entity number: 687176

Registration date: 23 Mar 1981 - 23 Mar 1981

Entity number: 687144

Address: 65-7 CARNIAGE DR, ORCHARD PARK, NY, United States, 14217

Registration date: 23 Mar 1981

Entity number: 687009

Address: 1220 LIBERTY BK. BLDG., BUFFALO, NY, United States, 14202

Registration date: 20 Mar 1981 - 23 Sep 1981

Entity number: 687002

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

Registration date: 20 Mar 1981 - 28 Feb 1991

Entity number: 686917

Address: 1817 SOUTH CREEK ROAD, DERBY, NY, United States, 14057

Registration date: 20 Mar 1981 - 26 Jun 1991

Entity number: 686568

Address: 5792 MAIN ST., WILLIAMSVILLE, NY, United States, 14221

Registration date: 19 Mar 1981 - 14 Mar 1986

Entity number: 686526

Address: 11 MAPLE STREET, ANGOLA, NY, United States, 14006

Registration date: 19 Mar 1981 - 26 Jun 1996

Entity number: 686341

Registration date: 18 Mar 1981 - 18 Mar 1981

Entity number: 686335

Address: MAIN & TRANSIT RD., CLARENCE, NY, United States

Registration date: 18 Mar 1981 - 24 Sep 1997

Entity number: 686334

Address: 43 WINSTEAD AVE., LACKAWANNA, NY, United States, 14218

Registration date: 18 Mar 1981 - 26 Jun 1991

Entity number: 686314

Address: 6100 SHERIDAN DR., NO. 10, WILLIAMSVILLE, NY, United States, 14221

Registration date: 18 Mar 1981 - 11 Sep 1998

Entity number: 686305

Address: 254 ASHLAND AVE., BUFFALO, NY, United States, 14222

Registration date: 18 Mar 1981 - 18 Aug 1982

Entity number: 686279

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

Registration date: 18 Mar 1981 - 20 Jan 2000

Entity number: 686262

Address: 6459 WEST QUAKER ST, ORCHARD PARK, NY, United States, 14127

Registration date: 18 Mar 1981 - 26 Jun 1991

Entity number: 686260

Address: 2130 CLINTON ST, BUFFALO, NY, United States, 14206

Registration date: 18 Mar 1981 - 26 Jun 1991

Entity number: 686234

Address: 6465 TRANSIT RD., EAST AMHERST, NY, United States, 14051

Registration date: 18 Mar 1981 - 24 Mar 1993

Entity number: 686229

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

Registration date: 18 Mar 1981 - 24 Mar 1993

Entity number: 686226

Address: LISNERSKI & KAHN, 43 CENTRAL AVE., LANCASTER, NY, United States, 14086

Registration date: 18 Mar 1981 - 25 Jan 2012

Entity number: 686091

Address: 38 NORTHUMBERLAND AVE, BUFFALO, NY, United States, 14215

Registration date: 18 Mar 1981 - 26 Jun 1991

Entity number: 686089

Address: P.O. BOX 345, WEST SENECA, NY, United States, 14222

Registration date: 18 Mar 1981 - 28 Oct 2009

Entity number: 686082

Address: 351 NEWBURGH AVE., BUFFALO, NY, United States, 14215

Registration date: 17 Mar 1981 - 28 Oct 2009

Entity number: 686064

Address: 4990 HARLEM RD., AMHERST, NY, United States

Registration date: 17 Mar 1981 - 24 Mar 1993

Entity number: 686053

Address: 1867 YONGE STREET, SUITE 905, TORONTO ONTARIO, Canada, M4S-1Y5

Registration date: 17 Mar 1981 - 01 Apr 1994

Entity number: 686010

Address: 169 BURNSIDE DR., TONAWANDA, NY, United States, 14150

Registration date: 17 Mar 1981 - 25 Mar 1992

Entity number: 686003

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

Registration date: 17 Mar 1981 - 03 Apr 1989

Entity number: 685985

Address: 451 EMERSON DR, APT 7, EGGERTSVILLE, NY, United States, 14226

Registration date: 17 Mar 1981 - 26 Jun 1991

Entity number: 685964

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

Registration date: 17 Mar 1981 - 25 Mar 1992

Entity number: 685947

Registration date: 17 Mar 1981 - 17 Mar 1981

Entity number: 685897

Address: 33 ZITTEL ST, BUFFALO, NY, United States, 14210

Registration date: 17 Mar 1981 - 24 Mar 1993

Entity number: 685999

Address: 360 MASSACHUSETTS ST., BUFFALO, NY, United States, 14213

Registration date: 17 Mar 1981

Entity number: 685763

Address: 3400 MARINE MIDLAND CENT, ER, BUFFALO, NY, United States, 14203

Registration date: 16 Mar 1981 - 31 Jan 1983

Entity number: 685686

Address: 551 FRANKLIN ST., BUFFALO, NY, United States, 14202

Registration date: 16 Mar 1981 - 25 Jan 2012

Entity number: 685685

Address: 551 FRANKLIN ST, BUFFALO, NY, United States, 14202

Registration date: 16 Mar 1981 - 16 Mar 1981

Entity number: 685663

Address: 3891 BROADWAY, CHEEKTOWAGA, NY, United States, 14227

Registration date: 16 Mar 1981 - 25 Mar 1992

Entity number: 685621

Address: 101 HILLWOOD DR, CHEEKTOWAGA, NY, United States, 14227

Registration date: 16 Mar 1981 - 25 Mar 1992

Entity number: 685605

Address: 1128 LIBERTY BANK BLDG, BUFFALO, NY, United States

Registration date: 16 Mar 1981 - 11 Mar 2005

Entity number: 685604

Address: 700 MIDTOWN TOWR, ROCHESTER, NY, United States, 14604

Registration date: 16 Mar 1981 - 25 Mar 1992

Entity number: 685602

Address: 4791 SENECA ST., WEST SENECA, NY, United States, 14224

Registration date: 16 Mar 1981 - 26 Jun 1991

Entity number: 685601

Address: 8970 ROLL RD., CLARENCE, NY, United States, 14032

Registration date: 16 Mar 1981 - 26 Jun 1991

Entity number: 685520

Registration date: 16 Mar 1981 - 16 Mar 1981

Entity number: 685502

Address: 302 ELLICOTT SQUARE BLDG, BUFFALO, NY, United States, 14203

Registration date: 16 Mar 1981 - 24 Mar 1993

Entity number: 685450

Address: 41 VIRGINIA PL, BUFFALO, NY, United States, 14202

Registration date: 16 Mar 1981 - 24 Mar 1993

Entity number: 685447

Address: 798 ELLICOTT SQ BLDG, BUFFALO, NY, United States, 14203

Registration date: 16 Mar 1981 - 25 Mar 1992