Business directory in New York Erie - Page 3140

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 176935 companies

Entity number: 555122

Address: 1495 LOVE RD., PO BOX NO. 1, GRAND ISLAND, NY, United States, 14072

Registration date: 04 May 1979 - 25 Mar 1992

Entity number: 555055

Address: 29 PALOS ST, BUFFALO, NY, United States, 14215

Registration date: 04 May 1979 - 25 Mar 1992

Entity number: 555184

Address: 60 CLYDE AVE. PO BOX 266, BUFFALO, NY, United States, 14215

Registration date: 04 May 1979

Entity number: 554980

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

Registration date: 03 May 1979 - 12 May 1998

Entity number: 554804

Address: 700 NIAGARA FRONTIER B., BUFFALO, NY, United States, 14202

Registration date: 03 May 1979 - 22 Oct 1979

Entity number: 554787

Registration date: 03 May 1979 - 03 May 1979

Entity number: 554747

Address: 57 JOHNSON PARK, BUFFALO, NY, United States, 14201

Registration date: 03 May 1979 - 24 Mar 1993

Entity number: 554734

Address: 1070 ELLICOTT SQ., BUFFALO, NY, United States, 14203

Registration date: 03 May 1979 - 25 Mar 1992

Entity number: 554981

Address: 606 LIBERTY BK BLDG, BUFFALO, NY, United States, 14202

Registration date: 03 May 1979

Entity number: 554932

Address: 955 RANSON RD, LANCASTER, NY, United States, 14086

Registration date: 03 May 1979

Entity number: 554818

Address: 419 ELMWOOD AVENUE, BUFFALO, NY, United States, 14222

Registration date: 03 May 1979

Entity number: 554687

Address: 226 OHIO ST, BUFFALO, NY, United States, 14204

Registration date: 02 May 1979 - 26 Jun 2002

Entity number: 554597

Address: 13418 QUAKER RD, COLLINS, NY, United States, 14034

Registration date: 02 May 1979 - 25 Mar 1992

Entity number: 554538

Address: 76 SHEPARD AVE, KENMORE, NY, United States, 14217

Registration date: 02 May 1979 - 25 Mar 1992

Entity number: 554530

Address: 3849 DELAWARE AVENUE, KENMORE, NY, United States, 14217

Registration date: 02 May 1979 - 07 Jan 2009

Entity number: 554518

Address: 61 C GEORGIAN LANE, WILLIAMSVILLE, NY, United States, 14221

Registration date: 02 May 1979 - 29 Dec 1982

Entity number: 554454

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

Registration date: 02 May 1979 - 29 Dec 1999

Entity number: 554453

Address: 1237 CLINTON ST., BUFFALO, NY, United States, 14206

Registration date: 02 May 1979 - 25 Feb 1980

Entity number: 554452

Address: 17 MELROSE ST., BUFFALO, NY, United States, 14220

Registration date: 02 May 1979 - 13 Apr 1988

Entity number: 554383

Registration date: 01 May 1979 - 01 May 1979

Entity number: 554277

Registration date: 01 May 1979 - 01 May 1979

Entity number: 554163

Address: & RUNFOLA, 17 COURT ST, BUFFALO, NY, United States, 14202

Registration date: 01 May 1979 - 25 Mar 1992

Entity number: 554062

Address: 277 PARK AVE, NEW YORK, NY, United States, 10017

Registration date: 30 Apr 1979 - 21 Jun 1982

Entity number: 554059

Address: 1020 LIBERTY BANK, BUFFALO, NY, United States, 14202

Registration date: 30 Apr 1979 - 25 Mar 1992

Entity number: 554044

Address: 4573 NORTH MILLGROVE RD, NEWSTEAD, NY, United States, 14001

Registration date: 30 Apr 1979 - 25 Mar 1992

Entity number: 554035

Address: 4922 CLINTON ST, WEST SENECA, NY, United States, 14224

Registration date: 30 Apr 1979 - 26 Sep 1990

Entity number: 554014

Address: 146 FOX POINT WEST, WILLIAMSVILLE, NY, United States, 14221

Registration date: 30 Apr 1979 - 16 Oct 1991

Entity number: 553949

Address: 85 FOX HUNT, EAST AMHERST, NY, United States, 14051

Registration date: 27 Apr 1979 - 29 Sep 1982

Entity number: 553922

Address: 120 FERNWOOD LANE, GRAND ISLAND, NY, United States, 14072

Registration date: 27 Apr 1979 - 24 May 1982

Entity number: 553875

Address: 615 WALDEN AVE, BUFFALO, NY, United States, 14211

Registration date: 27 Apr 1979 - 25 Mar 1992

Entity number: 553968

Address: SUITE 714, 43 COURT ST, BUFFALO, NY, United States, 14202

Registration date: 27 Apr 1979

Entity number: 553976

Address: PO BOX 328, DEPEW, NY, United States, 14043

Registration date: 27 Apr 1979

Entity number: 553793

Address: KOGLER & RUNFOLA, 17 COURT ST., BUFFALO, NY, United States, 14202

Registration date: 26 Apr 1979 - 24 Mar 1993

Entity number: 553748

Address: AMES PLAZA, RT. 20, ALDEN, NY, United States, 14004

Registration date: 26 Apr 1979 - 30 Jun 1991

Entity number: 553738

Address: 174 PALMER AVE., KENMORE, NY, United States, 14217

Registration date: 26 Apr 1979 - 24 Mar 1993

Entity number: 553720

Address: 463 MINERAL SPRING RD., WEST SENECA, NY, United States, 14224

Registration date: 26 Apr 1979 - 25 Mar 1992

Entity number: 553676

Address: 556 FRANKLIN ST, BUFFALO, NY, United States, 14202

Registration date: 26 Apr 1979 - 29 Dec 1982

Entity number: 553657

Address: 3556 LAKEVIEW, HAMBURG, NY, United States, 14075

Registration date: 26 Apr 1979 - 20 Mar 1981

Entity number: 553652

Address: COMMERCE BLDG., 238 MAIN ST., BUFFALO, NY, United States, 14202

Registration date: 26 Apr 1979 - 29 Sep 1982

Entity number: 553542

Address: 238 MAIN ST, BUFFALO, NY, United States, 14202

Registration date: 25 Apr 1979 - 29 Sep 1982

Entity number: 553466

Address: 2197 W RIVER RD, GRAND ISLAND, NY, United States, 14072

Registration date: 25 Apr 1979 - 01 Jul 1996

Entity number: 553435

Address: 40 BROST DR., BUFFALO, NY, United States, 14220

Registration date: 25 Apr 1979

Entity number: 553172

Registration date: 24 Apr 1979 - 24 Apr 1979

Entity number: 553144

Registration date: 24 Apr 1979 - 24 Apr 1979

Entity number: 553122

Address: 222 KATHERINE ST, BUFFALO, NY, United States, 14210

Registration date: 24 Apr 1979 - 25 Mar 1992

Entity number: 553081

Address: 1588 BROADWAY, BUFFALO, NY, United States, 14212

Registration date: 24 Apr 1979 - 29 Jun 1994

Entity number: 553365

Address: 3102 DELAWARE AVE, KENMORE, NY, United States, 14217

Registration date: 24 Apr 1979

Entity number: 553067

Address: 1232 HERTEL AVE, BUFFALO, NY, United States, 14216

Registration date: 23 Apr 1979 - 25 Mar 1992

Entity number: 553021

Address: 2214 GENESEE ST., BUFFALO, NY, United States, 14211

Registration date: 23 Apr 1979 - 25 Jan 2012

Entity number: 553012

Address: 62 GABRIELLE DRIVE, CHEEKTOWAGA, NY, United States, 14227

Registration date: 23 Apr 1979 - 19 Feb 1987