Business directory in New York Erie - Page 3108

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: 611287

Address: 149 ADAM ST., TONAWANDA, NY, United States, 14150

Registration date: 27 Feb 1980 - 25 Mar 1992

Entity number: 611282

Registration date: 27 Feb 1980 - 29 Feb 1980

Entity number: 611143

Address: P.O. BOX 771, WILLIAMSVILLE, NY, United States, 14221

Registration date: 27 Feb 1980 - 24 Mar 1993

Entity number: 611106

Registration date: 27 Feb 1980 - 27 Feb 1980

Entity number: 611056

Address: 3993 HARLEM RD, BUFFALO, NY, United States, 14226

Registration date: 27 Feb 1980 - 25 Feb 2000

Entity number: 611042

Address: 58 WOODVIEW AVE, HAMBURG, NY, United States, 14075

Registration date: 27 Feb 1980 - 25 Mar 1992

Entity number: 610960

Address: 210 DELAWARE AVE, SUITE 220, BUFFALO, NY, United States, 14202

Registration date: 26 Feb 1980 - 25 Mar 1992

Entity number: 610904

Address: 100 RIVER ROCK DRIVE, SUITE 100, BUFFALO, NY, United States, 14207

Registration date: 26 Feb 1980 - 31 Jan 2002

Entity number: 610856

Address: 836 HILLSIDE DR., LEWISTON, NY, United States, 14092

Registration date: 26 Feb 1980 - 04 Mar 2003

Entity number: 610841

Address: 2732 SENECA ST, WEST SENECA, NY, United States, 14224

Registration date: 26 Feb 1980 - 26 Dec 1990

Entity number: 610822

Address: 5444 MAIN ST., WILLIAMSVILLE, NY, United States, 14221

Registration date: 26 Feb 1980 - 26 Dec 1990

Entity number: 610805

Address: 1920 LIBERTY BK BLDG., BUFFALO, NY, United States, 14202

Registration date: 26 Feb 1980 - 26 Dec 1990

Entity number: 610795

Address: PO BOX 90, BUFFALO, NY, United States

Registration date: 26 Feb 1980

Entity number: 610633

Address: 14 FOXPOINT DR WEST, WILLIAMSVILLE, NY, United States, 14221

Registration date: 25 Feb 1980 - 25 Mar 1992

Entity number: 610539

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

Registration date: 25 Feb 1980 - 27 Sep 1995

Entity number: 610538

Registration date: 25 Feb 1980 - 25 Feb 1980

Entity number: 610384

Address: 12 MAIN ST, HAMBURG, NY, United States, 14075

Registration date: 22 Feb 1980 - 15 Nov 2000

Entity number: 610324

Registration date: 22 Feb 1980 - 22 Feb 1980

Entity number: 610309

Registration date: 22 Feb 1980 - 22 Feb 1980

Entity number: 610241

Address: 853 BRIGHTON ROAD, TONAWANDA, NY, United States, 14150

Registration date: 22 Feb 1980 - 24 Jun 1996

Entity number: 610235

Address: 2176 SENECA ST, BUFFALO, NY, United States, 14210

Registration date: 22 Feb 1980 - 03 Oct 1980

Entity number: 610380

Address: 100 PLAZA DR, STE E, WILLIAMSVILLE, NY, United States, 14221

Registration date: 22 Feb 1980

Entity number: 610225

Address: 518 STATLER BLDG, BUFFALO, NY, United States, 14202

Registration date: 21 Feb 1980 - 26 Dec 1990

Entity number: 610224

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

Registration date: 21 Feb 1980 - 25 Mar 1992

Entity number: 610220

Address: P.O. BOX 147, HAMBURG, NY, United States, 14075

Registration date: 21 Feb 1980 - 24 Mar 1993

Entity number: 610210

Address: 4550 MAIN ST, BUFFALO, NY, United States, 14226

Registration date: 21 Feb 1980 - 28 Dec 2023

Entity number: 610138

Address: S-3566 BENZING ROAD, ORCHARD PARK, NY, United States, 14127

Registration date: 21 Feb 1980 - 25 Jan 2012

Entity number: 610113

Address: B.A.C. BUILDING, 69 DELAWARE AVE, BUFFALO, NY, United States, 14202

Registration date: 21 Feb 1980 - 24 Mar 1993

Entity number: 610106

Address: 12 MAIN ST, HAMBURG, NY, United States, 14075

Registration date: 21 Feb 1980 - 29 Jun 1982

Entity number: 610086

Registration date: 21 Feb 1980 - 21 Feb 1980

Entity number: 610074

Address: 120 DELAWARE AVE, SUITE 200, BUFFALO, NY, United States, 14202

Registration date: 21 Feb 1980 - 26 Sep 1990

Entity number: 610067

Address: 2061 BASELINE RD, GRAND ISLAND, NY, United States, 14072

Registration date: 21 Feb 1980 - 25 Jan 2012

Entity number: 610058

Address: 1989 HARLEM RD, BUFFALO, NY, United States, 14212

Registration date: 21 Feb 1980 - 23 Sep 1992

Entity number: 609962

Address: 3469 HARLEM RD, CHEEKTOWAG, NY, United States, 14225

Registration date: 20 Feb 1980 - 24 Mar 1993

Entity number: 609890

Address: 8091 CLARHERST DRIVE, EAST AMHERST, NY, United States, 14051

Registration date: 20 Feb 1980 - 22 Jan 1997

Entity number: 609801

Address: 110 WOODVIEW AVE., HAMBURG, NY, United States, 14075

Registration date: 20 Feb 1980 - 27 Dec 1995

Entity number: 609793

Address: 6931 SOUTH TRANSIT, RD., LOCKPORT, NY, United States, 14094

Registration date: 20 Feb 1980 - 26 Dec 1990

Entity number: 609768

Address: 2721 HEMLOCK RD, EDEN, NY, United States, 14057

Registration date: 20 Feb 1980 - 14 Jun 2018

Entity number: 609760

Address: 57 RINEWALT ST., WILLIAMSVILLE, NY, United States, 14221

Registration date: 20 Feb 1980 - 02 May 1983

Entity number: 609735

Address: 538 PORTAGE RD, NIAGARA RD, NY, United States, 14301

Registration date: 20 Feb 1980 - 25 Mar 1992

Entity number: 609923

Address: 230 Grider Street, BUFFALO, NY, United States, 14215

Registration date: 20 Feb 1980

Entity number: 609771

Address: 44 DELHAM, BUFFALO, NY, United States, 14216

Registration date: 20 Feb 1980

Entity number: 609717

Address: 12 COLONIAL CIRCLE, BUFFALO, NY, United States, 14213

Registration date: 19 Feb 1980 - 26 Dec 1990

Entity number: 609705

Address: 700 STATLER HILTON, BUILDING, BUFFALO, NY, United States, 14202

Registration date: 19 Feb 1980 - 24 Mar 1993

Entity number: 609702

Address: 10517 MAIN ST, NORTH COLLINS, NY, United States

Registration date: 19 Feb 1980 - 26 Dec 1990

Entity number: 609681

Address: 5335 POWERS ROAD, HAMBURG, NY, United States, 14075

Registration date: 19 Feb 1980 - 25 Mar 1992

Entity number: 609634

Address: 716 EAST FERRY ST, BUFFALO, NY, United States, 14211

Registration date: 19 Feb 1980 - 26 Dec 1990

Entity number: 609630

Address: 1654 CHARLESGATE CIRCLE, AMHERST, NY, United States, 14226

Registration date: 19 Feb 1980 - 21 Mar 1991

Entity number: 609611

Address: 580 FARGO AVE., BUFFALO, NY, United States, 14213

Registration date: 19 Feb 1980 - 25 Mar 1992

Entity number: 609479

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

Registration date: 19 Feb 1980 - 25 Mar 1992