Business directory in New York Erie - Page 3102

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 177080 companies

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

Entity number: 625834

Address: COUNSEL'S OFFICE, PRUDENTIAL TOWER BLDG., BOSTON, MA, United States, 02199

Registration date: 06 May 1980 - 23 Feb 1984

Entity number: 625824

Registration date: 06 May 1980 - 06 May 1980

Entity number: 625809

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

Registration date: 06 May 1980 - 16 Oct 1984

Entity number: 669921

Registration date: 05 May 1980 - 05 May 1980

Entity number: 625752

Address: 1733 BASELINE ROAD, GRAND ISLAND, NY, United States, 14072

Registration date: 05 May 1980 - 23 Sep 1998

Entity number: 625715

Address: 10490 MAIN ST., CLARENCE, NY, United States, 14031

Registration date: 05 May 1980 - 18 May 2009

Entity number: 625702

Address: 1869 HARLEM ROAD, CHEEKTOWAGA, NY, United States, 14212

Registration date: 05 May 1980 - 23 Sep 1998

Entity number: 625692

Address: PO BOX 2067, 1700 PINE AVE., NIAGARA FALLS, NY, United States, 14301

Registration date: 05 May 1980 - 24 Mar 1993

Entity number: 625691

Address: 3184 LAKESHORE DRIVE, LAKEVIEW, NY, United States

Registration date: 05 May 1980 - 25 Mar 1992

Entity number: 625458

Address: 281 MOUNT VERNON ROAD, SNYDER, NY, United States, 14226

Registration date: 05 May 1980 - 08 Nov 1995

Entity number: 625460

Address: P.O. BOX 347, BUFFALO, NY, United States, 14205

Registration date: 05 May 1980

Entity number: 625368

Address: 1435 FRENCH ROAD, DEPEW, NY, United States, 14043

Registration date: 02 May 1980 - 07 Jan 1992

Entity number: 625279

Address: 70 HARVARD PLACE, BUFFALO, NY, United States, 14209

Registration date: 02 May 1980

Entity number: 625116

Address: EVANSTOWN PLAZA, 408-B EVANS ST., WILLIAMSVILLE, NY, United States, 14221

Registration date: 01 May 1980 - 26 Jun 1996

Entity number: 625093

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

Registration date: 01 May 1980 - 18 May 2006

Entity number: 624976

Address: 5144 SHERIDAN DR, WILLIAMSVILLE, NY, United States, 14221

Registration date: 01 May 1980 - 25 Mar 1992

Entity number: 624974

Address: 286 LUDINGTON ST, BUFFALO, NY, United States, 14206

Registration date: 01 May 1980 - 24 Mar 1993

Entity number: 625041

Address: 10646 MAIN ST., CLARENCE, NY, United States, 14031

Registration date: 01 May 1980

Entity number: 625090

Address: 2848 WILLIAM STREET, CHEEKTOWAGA, NY, United States, 14227

Registration date: 01 May 1980

KROVAL INC. Inactive

Entity number: 624922

Registration date: 30 Apr 1980 - 21 Jul 1980

Entity number: 624898

Registration date: 30 Apr 1980 - 30 Apr 1980

Entity number: 624820

Address: 229 BEARD AVE, BUFFALO, NY, United States, 14214

Registration date: 30 Apr 1980 - 25 May 2004

Entity number: 624757

Address: 112 ADELAIDE ST., EAST, TORONTO, Canada

Registration date: 30 Apr 1980 - 26 Jun 1991

Entity number: 624682

Registration date: 30 Apr 1980 - 30 Apr 1980

Entity number: 624673

Registration date: 30 Apr 1980 - 30 Apr 1980

Entity number: 624649

Address: 1106 RAND BLDG, BUFFALO, NY, United States, 14203

Registration date: 30 Apr 1980 - 26 Jun 1991

Entity number: 624581

Address: 4522 TRANSIT RD., WILLIAMSVILLE, NY, United States, 14221

Registration date: 29 Apr 1980 - 31 Jan 1986

Entity number: 624396

Address: 39 HICKORY HILL, WILLIAMSVILLE, NY, United States, 14221

Registration date: 29 Apr 1980 - 26 Jun 1991

Entity number: 624393

Address: 5335 RIVER ROAD, TONAWANDA, NY, United States, 14150

Registration date: 29 Apr 1980 - 25 Mar 1992

Entity number: 624375

Address: 3311 SHERIDAN DRIVE, AMHERST, NY, United States, 14226

Registration date: 29 Apr 1980 - 06 Jul 2017

Entity number: 624362

Address: 469 VIRGINIA ST, BUFFALO, NY, United States, 14202

Registration date: 29 Apr 1980 - 26 Jun 1991