Business directory in New York Erie - Page 3099

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: 627328

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

Registration date: 14 May 1980 - 26 Jun 1991

Entity number: 627515

Address: 5622 JAMES DR, HAMBURG, NY, United States, 14075

Registration date: 14 May 1980

Entity number: 627218

Address: 220 BROADWAY, BUFFALO, NY, United States, 14204

Registration date: 13 May 1980 - 24 Mar 1993

Entity number: 627183

Address: 580 ELMWOOD AVE, BUFFALO, NY, United States, 14222

Registration date: 13 May 1980 - 25 Mar 1992

Entity number: 627139

Address: 20 BURKE DR., BUFFALO, NY, United States

Registration date: 13 May 1980 - 26 Jun 1991

Entity number: 627092

Address: 435 MILITARY RD, BUFFALO, NY, United States, 14207

Registration date: 13 May 1980 - 26 Jun 1991

Entity number: 627056

Registration date: 13 May 1980 - 13 May 1980

Entity number: 627052

Registration date: 13 May 1980 - 13 May 1980

Entity number: 627024

Address: 15 COURT ST., WESTERN BLDG., BUFFALO, NY, United States, 14202

Registration date: 13 May 1980 - 18 Jul 2002

Entity number: 627020

Address: 50 I. HAMLIN SQ, WILLIAMSVILLE, NY, United States, 14221

Registration date: 12 May 1980 - 25 Mar 1992

Entity number: 627007

Address: 70 NIAGARA STREET, BUFFALO, NY, United States, 14202

Registration date: 12 May 1980 - 07 Jul 2000

Entity number: 626955

Address: 18 TRINITY PL, BUFFALO, NY, United States, 14201

Registration date: 12 May 1980 - 25 Mar 1992

Entity number: 626860

Address: STATLER OFFICE BLDG, BUFFANO, NY, United States, 14202

Registration date: 12 May 1980 - 25 Mar 1992

Entity number: 626732

Registration date: 12 May 1980 - 30 Jul 1980

Entity number: 626793

Address: 11100 BROADWAY, ALDEN, NY, United States, 14004

Registration date: 12 May 1980

Entity number: 626897

Address: 453 MARTIN RD., LACKAWANNA, NY, United States, 14218

Registration date: 12 May 1980

Entity number: 626794

Address: 738 RIDGE ROAD, LACKAWANNA, NY, United States, 14218

Registration date: 12 May 1980

Entity number: 626724

Address: 415 FRANKLIN ST., BUFFALO, NY, United States, 14202

Registration date: 09 May 1980 - 25 Mar 1992

Entity number: 626641

Registration date: 09 May 1980 - 09 May 1980

Entity number: 626638

Registration date: 09 May 1980 - 09 May 1980

Entity number: 626523

Address: 686 MICHIGAN AVE., BUFFALO, NY, United States, 14203

Registration date: 09 May 1980 - 24 Mar 1993

Entity number: 626495

Address: 43 ST. PAUL ST., BUFFALO, NY, United States, 14209

Registration date: 09 May 1980 - 24 Mar 1993

Entity number: 626491

Address: 652 RESERVE ROAD, WEST SENECA, NY, United States, 14224

Registration date: 09 May 1980 - 01 Jul 1985

Entity number: 626433

Address: 6715 TRANSIT RD., EAST AMHERST, NY, United States, 14051

Registration date: 09 May 1980 - 27 Dec 1995

Entity number: 626424

Address: 1500 LIBERTY BK BLDG, BUFFALO, NY, United States, 14202

Registration date: 09 May 1980 - 24 Mar 1993

Entity number: 626408

Address: 151 WALDEN AVE., BUFFALO, NY, United States, 14211

Registration date: 09 May 1980 - 24 Mar 1993

Entity number: 626406

Address: 560 ELLICOTT SQUARE BLDG, BUFFALO, NY, United States, 14203

Registration date: 09 May 1980 - 25 Jan 2012

Entity number: 626647

Address: 1144 WEHRLE DR, WILLIAMSVILLE, NY, United States, 14221

Registration date: 09 May 1980

Entity number: 626493

Address: 109 LEONARD ST., BUFFALO, NY, United States

Registration date: 09 May 1980

Entity number: 626389

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

Registration date: 08 May 1980 - 26 Jun 1991

Entity number: 626273

Address: 15 COURT ST, BUFFALO, NY, United States, 14202

Registration date: 08 May 1980 - 14 Mar 1984

Entity number: 626282

Address: P.O. BOX 741, AMHERST, NY, United States, 14226

Registration date: 08 May 1980

Entity number: 626222

Address: 5727 MAIN ST., WILLIAMSVILLE, NY, United States, 14221

Registration date: 07 May 1980 - 28 Oct 2009

Entity number: 626201

Address: 5459 YONGE STREET, WILLOWDALE, ONTARIO, Canada, M2N-5S1

Registration date: 07 May 1980 - 25 Mar 1992

Entity number: 626122

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

Registration date: 07 May 1980 - 24 Mar 1993

Entity number: 626110

Address: 860 ENGLE WOOD AVE, KNEMORE, NY, United States, 14223

Registration date: 07 May 1980 - 15 Mar 2000

Entity number: 626081

Address: 5163 BUSSENDORFER RD, HAMBURG, NY, United States, 14075

Registration date: 07 May 1980 - 24 Mar 1993

Entity number: 626072

Address: 1360 NO FOREST RD, AMHERST, NY, United States, 14221

Registration date: 07 May 1980 - 24 Mar 1993

Entity number: 626053

Address: 5548 MAIN STREET, WILLIAMSVILLE, NY, United States, 14221

Registration date: 07 May 1980 - 26 Jun 2002

Entity number: 626045

Address: 2100 MAIN PLACE TOWER, BUFFALO, NY, United States, 14202

Registration date: 07 May 1980 - 26 Jun 1991

Entity number: 626052

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

Registration date: 07 May 1980

Entity number: 626118

Address: 7437 CHESTNUT RIDGE, ROAD, ORCHARD PARK, NY, United States, 14127

Registration date: 07 May 1980

Entity number: 625991

Address: 71 INWOOD PLACE, BUFFALO, NY, United States, 14209

Registration date: 06 May 1980 - 25 Mar 1992

Entity number: 625971

Address: 75 GROVE ST., TONAWANDA, NY, United States, 14150

Registration date: 06 May 1980 - 25 Mar 1992

Entity number: 625970

Address: 11 E. UTICA ST, BUFFALO, NY, United States, 14209

Registration date: 06 May 1980 - 26 Jun 1991

Entity number: 625959

Address: 1600 GENESEE ST, BUFFFALO, NY, United States, 14211

Registration date: 06 May 1980 - 26 Jun 1991

Entity number: 625889

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

Registration date: 06 May 1980 - 23 Aug 1984

Entity number: 625879

Address: 72 ROWLEY HOLLOW, CHEEKTOWAGA, NY, United States, 14227

Registration date: 06 May 1980 - 26 Jun 1991

Entity number: 625848

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

Registration date: 06 May 1980 - 25 Mar 1992

Entity number: 625844

Address: 2156 SENECA ST, BUFFALO, NY, United States, 14210

Registration date: 06 May 1980 - 08 May 2007