Business directory in New York Erie - Page 3094

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: 638245

Address: 2427 SHERIDAN AVE, TONAWANDA, NY, United States, 14150

Registration date: 11 Jul 1980 - 16 Jun 2015

Entity number: 638226

Address: 9325 GREINER ROAD, CLARENCE, NY, United States, 14031

Registration date: 11 Jul 1980 - 26 Jun 1991

Entity number: 638180

Address: 98 BLAINE AVENUE, BUFFALO, NY, United States, 14208

Registration date: 10 Jul 1980 - 26 Jun 1991

Entity number: 638176

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

Registration date: 10 Jul 1980 - 26 Sep 1983

Entity number: 638138

Address: 574 ELLICOTT SQ. BLDG., BUFFALO, NY, United States, 14203

Registration date: 10 Jul 1980 - 24 Jun 1992

Entity number: 638116

Address: 1275 DELAWARE AVE., SUITE 106, BUFFALO, NY, United States, 14209

Registration date: 10 Jul 1980 - 25 Mar 1992

Entity number: 638113

Address: 2307 BROADWAY, SLOAN, NY, United States, 14212

Registration date: 10 Jul 1980 - 26 Jun 1991

Entity number: 638072

Address: 44 LAKESIDE CRESENT, LANCASTER, NY, United States, 14086

Registration date: 10 Jul 1980 - 26 Jun 1991

Entity number: 638069

Address: 1429 EMERY ROAD, EAST AURORA, NY, United States, 14052

Registration date: 10 Jul 1980 - 27 Dec 1995

Entity number: 638032

Registration date: 10 Jul 1980 - 10 Jul 1980

Entity number: 638031

Registration date: 10 Jul 1980 - 10 Jul 1980

Entity number: 637880

Address: 1704 WILLIAM ST, BUFFALO, NY, United States, 14206

Registration date: 09 Jul 1980 - 24 Sep 1997

Entity number: 637875

Address: 3515 ABBOTT RD, ORCHARD PARK, NY, United States, 14127

Registration date: 09 Jul 1980 - 26 Jun 1991

Entity number: 637772

Registration date: 09 Jul 1980 - 09 Jul 1980

Entity number: 637813

Address: PEBBLE CREEK DR., CHEEKTOWAGA, NY, United States, 14227

Registration date: 09 Jul 1980

Entity number: 637812

Address: PEBBLE CREEK DR., CHEEKTOWAGA, NY, United States, 14227

Registration date: 09 Jul 1980

Entity number: 637922

Address: 703 WEST FERRY STREET, BUFFALO, NY, United States, 14222

Registration date: 09 Jul 1980

Entity number: 637716

Address: P.O. BOX 141, BUFFALO, NY, United States, 14202

Registration date: 08 Jul 1980 - 24 Mar 1993

Entity number: 637704

Address: 61 SPANN STREET, BUFFALO, NY, United States, 14206

Registration date: 08 Jul 1980 - 25 Mar 1992

Entity number: 637696

Address: MAIN ST. & BAILEY AVE., UNIVERSITY PLAZA, BUFFALO, NY, United States, 14202

Registration date: 08 Jul 1980 - 25 Mar 1992

Entity number: 637648

Address: 27 LYNBROOK DRIVE, TONAWANDA, NY, United States, 14150

Registration date: 08 Jul 1980 - 25 Mar 1992

Entity number: 637550

Registration date: 08 Jul 1980 - 08 Jul 1980

Entity number: 637513

Address: 700 LIBERTY BANK BLDG., BUFFALO, NY, United States, 14202

Registration date: 08 Jul 1980 - 26 Jun 1991

Entity number: 637512

Address: 3447 BAILEY AVE, BUFFALO, NY, United States, 14215

Registration date: 08 Jul 1980 - 25 Jun 2003

Entity number: 637698

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

Registration date: 08 Jul 1980

Entity number: 637433

Address: 3080 DELAWARE AVE, KENMORE, NY, United States, 14217

Registration date: 07 Jul 1980 - 25 Mar 1992

Entity number: 637428

Address: 1 PEARL PLACE, AKRON, NY, United States, 14001

Registration date: 07 Jul 1980 - 31 Dec 1986

Entity number: 637332

Address: 45 BEECHWOOD DRIVE, CHEEKTOWAGA, NY, United States, 14225

Registration date: 07 Jul 1980 - 25 Mar 1992

Entity number: 637309

Address: S-5854 CAMP ROAD, HAMBURG, NY, United States, 14075

Registration date: 07 Jul 1980 - 25 Mar 1992

Entity number: 637143

Address: 2178 KENSINGTON AVE, BUFFALO, NY, United States, 14226

Registration date: 03 Jul 1980 - 25 Mar 1992

Entity number: 637057

Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Registration date: 03 Jul 1980 - 31 Dec 1983

Entity number: 637051

Address: 101 SUNSET DR, #202, SARASOTA, FL, United States, 34236

Registration date: 03 Jul 1980 - 27 Jun 2024

Entity number: 637011

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

Registration date: 03 Jul 1980 - 26 Jun 1991

Entity number: 636995

Address: 47 LOWELL RD, KNEMORE, NY, United States, 14217

Registration date: 03 Jul 1980 - 18 Dec 1987

Entity number: 636969

Address: 83 BRIARHILL ROAD, ORCHARD PARK, NY, United States, 14127

Registration date: 02 Jul 1980 - 31 Mar 1983

Entity number: 636951

Registration date: 02 Jul 1980 - 02 Jul 1980

Entity number: 636862

Address: 700 LIBERTY BK. BLDG., BUFFALO, NY, United States, 14202

Registration date: 02 Jul 1980 - 26 Jun 1991

Entity number: 636829

Address: 18 DIANE DR., WEST SENECA, NY, United States

Registration date: 02 Jul 1980 - 27 Jun 2001

Entity number: 636826

Address: 1826 BAILEY AVE, BUFFALO, NY, United States, 14211

Registration date: 02 Jul 1980 - 26 Jun 1991

Entity number: 636824

Address: 117 RIDGEWOOD ROAD, BUFFALO, NY, United States, 14220

Registration date: 02 Jul 1980 - 24 Mar 1993

Entity number: 636820

Address: HAMPSHIRE ST, BUFFALO, NY, United States, 14213

Registration date: 02 Jul 1980 - 26 Jun 1991

Entity number: 636807

Address: 420 OLEAN RD, EAST AURORA, NY, United States, 14052

Registration date: 02 Jul 1980 - 28 Dec 1994

Entity number: 636806

Registration date: 02 Jul 1980 - 18 May 1981

Entity number: 636731

Address: 69 DELAWARE AVENUE, SUITE 600, BUFFALO, NY, United States, 14202

Registration date: 01 Jul 1980 - 26 Jun 1991

Entity number: 636721

Registration date: 01 Jul 1980 - 01 Jul 1980

Entity number: 636719

Address: 5467 MAIN STREET, WILLIAMSVILLE, NY, United States, 14221

Registration date: 01 Jul 1980 - 23 May 2023

Entity number: 636693

Address: 4009 N HAMPTON BROOK DR, HAMBURG, NY, United States, 14075

Registration date: 01 Jul 1980 - 15 Mar 2010

Entity number: 636681

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

Registration date: 01 Jul 1980 - 25 Jul 1984

Entity number: 636587

Address: 1513 EGGERT RD., AMHERST, NY, United States, 14226

Registration date: 01 Jul 1980 - 25 Mar 1992

Entity number: 636566

Address: 271 DUPONT AVENUE, TONAWANDA, NY, United States, 14150

Registration date: 01 Jul 1980 - 25 Mar 1992