Business directory in New York Erie - Page 3107

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: 617110

Address: 56 UNIVERSITY PL, AMHERST, NY, United States, 14226

Registration date: 26 Mar 1980 - 17 Dec 1981

Entity number: 617090

Address: 27 NORHT LONG ST, AMHERST, NY, United States, 14221

Registration date: 26 Mar 1980 - 14 Aug 1991

Entity number: 617089

Address: 2595 CLINTON ST, WEST SENECA, NY, United States, 14224

Registration date: 26 Mar 1980 - 16 Nov 1992

Entity number: 617087

Address: 244 ARROW DR, BUFFALO, NY, United States, 14225

Registration date: 26 Mar 1980 - 24 Mar 1993

Entity number: 617064

Address: 1010 CHEMICAL BK BLDG, BUFFALO, NY, United States, 14202

Registration date: 26 Mar 1980 - 24 Mar 1993

Entity number: 617060

Registration date: 26 Mar 1980 - 26 Mar 1980

Entity number: 617019

Address: 1370 GEORGE URBAN BLVD, CHEEKTOWAGA, NY, United States, 14225

Registration date: 26 Mar 1980 - 26 Dec 1990

Entity number: 617014

Address: 154 MUEGEL RD, EAST AMHERST, NY, United States, 14051

Registration date: 25 Mar 1980 - 26 Dec 1990

Entity number: 616844

Address: 5933 MAIN ST, WILLIAMSVILLE, NY, United States, 14221

Registration date: 25 Mar 1980 - 25 Mar 1992

Entity number: 616826

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

Registration date: 25 Mar 1980 - 24 Mar 1993

Entity number: 616684

Address: 31 WOODSHIRE NORTH, AMHERST, NY, United States

Registration date: 25 Mar 1980 - 25 Mar 1992

Entity number: 617017

Address: 485 BEST ST, BUFFALO, NY, United States, 14208

Registration date: 25 Mar 1980

Entity number: 616761

Address: 9764 STATE ROAD, GLENWOOD, NY, United States, 14069

Registration date: 25 Mar 1980

Entity number: 616592

Address: 220 DELAWARE AVE., BUFFALO, NY, United States, 14202

Registration date: 24 Mar 1980 - 24 Mar 1993

Entity number: 616583

Address: 1587 MAIN ST, BUFFALO, NY, United States, 14209

Registration date: 24 Mar 1980 - 28 Dec 1994

Entity number: 616534

Registration date: 24 Mar 1980 - 24 Mar 1980

Entity number: 616505

Address: 71 TRAYMORE ST, BUFFALO, NY, United States, 14216

Registration date: 24 Mar 1980 - 25 Mar 1992

Entity number: 616500

Address: 625 DELAWARE AVE, SUITE 350, BUFFALO, NY, United States, 14202

Registration date: 24 Mar 1980 - 01 Jan 1998

Entity number: 616496

Address: 505 PEARL ST, BUFFALO, NY, United States, 14202

Registration date: 24 Mar 1980 - 29 Dec 2003

Entity number: 616431

Address: 6 NORTH PEARL ST, BUFFALO, NY, United States, 14202

Registration date: 24 Mar 1980 - 26 Dec 1990

Entity number: 616377

Address: 428 PENORA ST., DEPEW, NY, United States, 14043

Registration date: 24 Mar 1980 - 24 Mar 1993

Entity number: 616258

Address: 680 ELLICOTT SQ BLDG, BUFFALO, NY, United States, 11203

Registration date: 21 Mar 1980 - 26 Dec 1990

Entity number: 616169

Address: 243 NIAGARA ST, BUFFALO, NY, United States, 14201

Registration date: 21 Mar 1980 - 29 Sep 1993

Entity number: 616148

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

Registration date: 21 Mar 1980 - 03 Aug 1981

Entity number: 616277

Address: 5793 S PARK AVE, HAMBURG, NY, United States, 14075

Registration date: 21 Mar 1980

Entity number: 616287

Address: 448 FRANKLIN ST., BUFFALO, NY, United States, 14202

Registration date: 21 Mar 1980

Entity number: 616288

Address: 448 FRANKLIN ST, BUFFALO, NY, United States, 14202

Registration date: 21 Mar 1980

Entity number: 616100

Address: 2200 MAIN PLACE TOWER, BUFFALO, NY, United States, 14202

Registration date: 20 Mar 1980 - 14 May 1991

Entity number: 616098

Address: 7 LIMESTONE DR., WILLIAMSVILLE, NY, United States, 14221

Registration date: 20 Mar 1980 - 17 May 2022

Entity number: 616065

Address: 1230 LIBERTY BK, BLDG., BUFFALO, NY, United States, 14202

Registration date: 20 Mar 1980 - 26 Dec 1990

Entity number: 615861

Registration date: 19 Mar 1980 - 19 Mar 1980

Entity number: 615777

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

Registration date: 18 Mar 1980 - 31 Dec 1987

Entity number: 615739

Address: 345 SCHULTZ ROAD, WEST SENECA, NY, United States, 14224

Registration date: 18 Mar 1980 - 16 Mar 2010

Entity number: 615713

Registration date: 18 Mar 1980 - 18 Mar 1980

Entity number: 615710

Registration date: 18 Mar 1980 - 18 Mar 1980

Entity number: 615625

Address: 455 ELLICOTT ST., BUFFALO, NY, United States, 14203

Registration date: 18 Mar 1980 - 03 Dec 1984

Entity number: 615668

Address: 2462 BASELINE RD, GRAND ISLAND, NY, United States, 14072

Registration date: 18 Mar 1980

Entity number: 669871

Registration date: 17 Mar 1980 - 17 Mar 1980

Entity number: 615533

Address: 214 ELLICOTT SQ. BLDG., 295 MAIN ST., BUFFALO, NY, United States, 14203

Registration date: 17 Mar 1980 - 22 Oct 1990

Entity number: 615428

Registration date: 17 Mar 1980 - 17 Mar 1980

Entity number: 615343

Address: 327 STATLER BLDG, BUFFALO, NY, United States, 14202

Registration date: 14 Mar 1980 - 24 Mar 1993

Entity number: 615267

Address: 8358 MAIN ST., CLARENCE, NY, United States, 14221

Registration date: 14 Mar 1980 - 18 Nov 1992

Entity number: 615222

Address: 415 DELAWARE AVE, BUFFALO, NY, United States, 14202

Registration date: 14 Mar 1980 - 14 May 1992

Entity number: 615213

Address: 708 RESERVE RD, WEST SENECA, NY, United States, 14224

Registration date: 14 Mar 1980 - 25 Mar 1992

Entity number: 615223

Address: 4300 CAMP RD, HAMBURG, NY, United States, 14075

Registration date: 14 Mar 1980

Entity number: 615191

Address: SMYTHE SUITE 2300, 2 MAIN PLACE, BUFFALO, NY, United States, 14202

Registration date: 13 Mar 1980 - 24 Mar 1993

Entity number: 615166

Address: 1212 GENESEE BLDG, BUFFALO, NY, United States, 14202

Registration date: 13 Mar 1980 - 09 Sep 1981

Entity number: 615130

Address: 493 DELAWARE AVE., BUFFALO, NY, United States, 14202

Registration date: 13 Mar 1980 - 24 Mar 1993

Entity number: 615128

Address: C/O JUDITH A. MERCER, 674 MAIN STREET, EAST AURORA, NY, United States, 14052

Registration date: 13 Mar 1980 - 03 Sep 1999

Entity number: 614993

Address: 209 NORHT PARK AVE, BUFFALO, NY, United States, 14216

Registration date: 13 Mar 1980 - 26 Dec 1990