Business directory in New York Erie - Page 3098

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 176961 companies

Entity number: 629560

Address: 27F HICKORY HILL RD., WILLIAMSVILLE, NY, United States, 14221

Registration date: 27 May 1980

Entity number: 629420

Address: 290 FRANKLIN ST., BUFFALO, NY, United States, 14202

Registration date: 23 May 1980 - 25 Mar 1992

Entity number: 629380

Address: 1285 WILLIAM ST, BUFFALO, NY, United States, 14206

Registration date: 23 May 1980 - 25 Mar 1992

Entity number: 629372

Address: 575 KENNEDY RD, CHEEKTOWAGA, NY, United States, 14227

Registration date: 23 May 1980 - 25 Jan 2012

Entity number: 629350

Address: 172 MAIN ST, PO BOX 588, TONAWANDA, NY, United States, 14151

Registration date: 23 May 1980 - 10 Mar 2000

Entity number: 629258

Address: 4983 EAST RIVER ROAD, GRAND ISLAND, NY, United States, 14270

Registration date: 23 May 1980 - 27 Sep 1995

Entity number: 629293

Address: 1601 LIBERTY BK BLDG, BUFFALO, NY, United States, 14202

Registration date: 23 May 1980

Entity number: 629307

Address: 16 ST. MARYS AVE., CLINTON, NY, United States, 13323

Registration date: 23 May 1980

Entity number: 629166

Address: 401 MARYVALE DRIVE, BUFFALO, NY, United States, 14225

Registration date: 22 May 1980 - 24 Mar 1993

Entity number: 629130

Address: 4524 NORTH BAILEY AVE, BUFFALO, NY, United States, 14226

Registration date: 22 May 1980 - 25 Mar 1992

Entity number: 629065

Address: 129 COMMERCIAL ST., ANGOLA, NY, United States, 14006

Registration date: 22 May 1980 - 25 Mar 1992

Entity number: 629064

Address: 4804 TRANSIT RD., DEPEW, NY, United States, 14043

Registration date: 22 May 1980 - 14 Aug 1987

Entity number: 629023

Address: 1775 SOUTH PARK AVE., BUFFALO, NY, United States, 14220

Registration date: 22 May 1980 - 26 Jun 1991

Entity number: 629015

Registration date: 22 May 1980 - 22 May 1980

Entity number: 628919

Address: 29 PARKSIDE AVE, HAMBURG, NY, United States, 14075

Registration date: 21 May 1980 - 25 Mar 1992

Entity number: 628856

Registration date: 21 May 1980 - 21 May 1980

Entity number: 628855

Registration date: 21 May 1980 - 31 Dec 1980

Entity number: 628852

Address: 197 BRENTWOOD DR., NORTH TONAWANDA, NY, United States, 14120

Registration date: 21 May 1980 - 25 Mar 1992

Entity number: 628763

Registration date: 21 May 1980 - 21 May 1980

Entity number: 628754

Registration date: 21 May 1980 - 21 May 1980

Entity number: 628740

Address: 352 FRANKLIN ST, BUFFALO, NY, United States, 14202

Registration date: 21 May 1980 - 28 Dec 1994

Entity number: 628879

Address: 116 STERLING ROAD, HAMBURG, NY, United States

Registration date: 21 May 1980

Entity number: 628610

Address: 1776 STATLER HOTEL, BUFFALO, NY, United States, 14202

Registration date: 20 May 1980 - 25 Mar 1992

Entity number: 628592

Address: %P M REALTY GROUP, LTD., 1177 WEST LOOP SOUTH, STE 1200, HOUSTON, TX, United States, 77027

Registration date: 20 May 1980 - 27 Sep 1995

Entity number: 628559

Address: S-5883 CAMP RD., HAMBURG, NY, United States, 14075

Registration date: 20 May 1980 - 27 Nov 1989

Entity number: 628479

Address: GENESEE BLDG, BUFFALO, NY, United States

Registration date: 20 May 1980 - 26 Jun 1991

Entity number: 628442

Address: 1366 STATLER BLDG., BUFFALO, NY, United States, 14202

Registration date: 19 May 1980 - 25 Mar 1992

Entity number: 628428

Address: 5033 ELLICOTT RD, ORCHARD PARK, NY, United States, 14127

Registration date: 19 May 1980 - 24 Mar 1993

Entity number: 628407

Address: 124 REDWOOD TERRACE, AMHERST, NY, United States, 14221

Registration date: 19 May 1980 - 25 Mar 1992

Entity number: 628402

Address: 9687 BLANCHARD RD., WEST FALLS, NY, United States, 14170

Registration date: 19 May 1980 - 22 Jun 1994

Entity number: 628234

Registration date: 19 May 1980 - 19 May 1980

Entity number: 628210

Address: 9605 CLARENCE CENTER ROAD, CLARENCE CENTER, NY, United States, 14032

Registration date: 19 May 1980 - 06 Dec 2002

Entity number: 628209

Address: 300 STATLER OFFICE BLDG, BUFFALO, NY, United States, 14202

Registration date: 19 May 1980 - 25 Mar 1992

Entity number: 628281

Address: 476 BEST ST., BUFFALO, NY, United States, 14208

Registration date: 19 May 1980

Entity number: 628104

Address: 179 ALDRICH PLACE, BUFFALO, NY, United States, 14220

Registration date: 16 May 1980 - 27 Sep 1995

Entity number: 628100

Address: S-472 FOUR ROD RD, ALDEN, NY, United States, 14004

Registration date: 16 May 1980 - 25 Mar 1992

Entity number: 628043

Address: 925 NIAGARA ST., BUFFALO, NY, United States, 14213

Registration date: 16 May 1980 - 26 Jun 1991

Entity number: 628041

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

Registration date: 16 May 1980 - 25 Mar 1992

Entity number: 627921

Address: 1430 COLVIN AVE, BUFFALO, NY, United States, 14223

Registration date: 16 May 1980 - 25 Mar 1992

Entity number: 627911

Address: 63 HILLTOP COUT, WEST SENECA, NY, United States, 14224

Registration date: 16 May 1980 - 25 Mar 1992

Entity number: 627896

Address: 1301 STATLER BLDG, BUFFALO, NY, United States, 14202

Registration date: 16 May 1980 - 06 Nov 1990

Entity number: 627884

Address: 43 COURT ST, BUFFALO, NY, United States, 14202

Registration date: 16 May 1980 - 26 Jun 1991

Entity number: 627860

Address: 510 NIAGARA FRONTIER BLD, BUFFALO, NY, United States, 14202

Registration date: 16 May 1980 - 26 Jun 1991

Entity number: 627731

Address: 1093 DELAWARE AVE, BUFFALO, NY, United States, 14209

Registration date: 15 May 1980 - 24 Sep 1997

Entity number: 627672

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

Registration date: 15 May 1980 - 25 Mar 1992

Entity number: 627557

Address: 406 AMHERST ST, BUFFALO, NY, United States, 14207

Registration date: 15 May 1980 - 24 Mar 1993

Entity number: 627550

Address: 2695 HEMLOCK RD, EDEN, NY, United States, 14057

Registration date: 15 May 1980

Entity number: 627496

Address: 1542 MAPLE RD, WILLIAMSVILLE, NY, United States, 14221

Registration date: 14 May 1980 - 25 Mar 1992

Entity number: 627429

Address: 687 SWEETHOME RD., EGGERSTVILLE, NY, United States, 14226

Registration date: 14 May 1980 - 30 Oct 1987

Entity number: 627342

Address: 779 MAIN STREET, BUFFALO, NY, United States, 14203

Registration date: 14 May 1980 - 26 Jun 1991