Business directory in New York Niagara - Page 383

by County Niagara ZIP Codes

14120 14132 14067 14304 14302 14012 14303 14008 14126 14109 14095 14107 14301 14094 14305 14131 14108 14028 14092 14172 14174
Found 28763 companies

Entity number: 2165876

Address: 4903 TUSCARORA ROAD, NIAGARA FALLS, NY, United States, 14304

Registration date: 28 Jul 1997 - 30 Jun 2004

Entity number: 2165576

Address: 6701 SOUTH TRANSIT ROAD, LOCKPORT, NY, United States, 14094

Registration date: 25 Jul 1997 - 05 Jan 1999

Entity number: 2165550

Address: SALISBURY & CAMBRIA, LLP, 42 DELAWARE AVE, SUITE 300, BUFFALO, NY, United States, 14202

Registration date: 25 Jul 1997

Entity number: 2165545

Address: SALISBURY & CAMBRIA, LLP, 42 DELAWARE AVE, SUITE 300, BUFFALO, NY, United States, 14202

Registration date: 25 Jul 1997

Entity number: 2165169

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

Registration date: 24 Jul 1997

Entity number: 2165284

Address: 721 CENTER ROAD, WEST SENECA, NY, United States, 14224

Registration date: 24 Jul 1997

Entity number: 2165067

Address: 305 NORTH TRANSIT STREET, LOCKPORT, NY, United States, 14094

Registration date: 24 Jul 1997

Entity number: 2164432

Address: 512 RIVER ROAD, NORTH TONAWANDA, NY, United States, 14120

Registration date: 22 Jul 1997 - 30 Apr 2021

Entity number: 2164410

Address: 512 RIVER ROAD, NORTH TONAWANDA, NY, United States, 14120

Registration date: 22 Jul 1997 - 13 Jun 2005

Entity number: 2164379

Address: 550 SOUTH TRANSIT STREET, LOCKPORT, NY, United States, 14094

Registration date: 22 Jul 1997

Entity number: 2163377

Address: 2115 SAWYER DR, NIAGARA FALLS, NY, United States, 14304

Registration date: 18 Jul 1997

Entity number: 2163404

Address: 3777 LOWER RIVER RD, YOUNGSTOWN, NY, United States, 14174

Registration date: 18 Jul 1997

Entity number: 2162945

Address: 723 DIVISION AVENUE, NIAGARA FALLS, NY, United States, 14305

Registration date: 17 Jul 1997 - 26 Jun 2002

Entity number: 2163183

Address: 2500 MAINPLACE TOWER, BUFFALO, NY, United States, 14202

Registration date: 17 Jul 1997

Entity number: 2162439

Address: 968 PAYNE AVENUE, NORTH TONAWANDA, NY, United States, 14120

Registration date: 16 Jul 1997

Entity number: 2162011

Address: 7719 WHEELER RD., GASPORT, NY, United States, 14067

Registration date: 15 Jul 1997

Entity number: 2161852

Address: 2768 NIAGARA FALLS BLVD., NIAGARA FALLS, NY, United States, 14304

Registration date: 14 Jul 1997 - 27 Jun 2001

Entity number: 2161685

Address: 2500 MAINPLACE TOWER, BUFFALO, NY, United States, 14202

Registration date: 14 Jul 1997 - 26 Dec 2001

Entity number: 2161344

Address: 352 BRENTWOOD DRIVE, YOUNGSTOWN, NY, United States, 14174

Registration date: 11 Jul 1997 - 26 Jun 2002

Entity number: 2161287

Address: 2145 LANCELOT DR, WHEATFIELD, NY, United States, 14304

Registration date: 11 Jul 1997

Entity number: 2161078

Address: 15 EISENHOWER DRIVE, LOCKPORT, NY, United States, 14094

Registration date: 10 Jul 1997 - 23 Jul 2015

Entity number: 2160837

Address: 3025 HYDE PARK BLVD., NIAGARA FALLS, NY, United States, 14300

Registration date: 10 Jul 1997 - 28 Apr 1998

Entity number: 2159396

Address: 9901 NIAGARA FALLS BLVD., APT. 21, NIAGARA FALLS, NY, United States, 41304

Registration date: 07 Jul 1997 - 27 Jun 2001

Entity number: 2159544

Address: 917 GARDEN AVENUE, NIAGARA FALLS, NY, United States, 14305

Registration date: 07 Jul 1997

Entity number: 2159190

Address: PO BOX 358, NIAGARA FALLS, NY, United States, 14304

Registration date: 03 Jul 1997 - 10 Aug 2018

Entity number: 2159048

Address: 3111 SAUNDER SETTLEMENT ROAD, SANBORN, NY, United States, 14132

Registration date: 03 Jul 1997 - 28 Jul 2010

Entity number: 2159044

Address: 2742 LOWER MOUNTAIN ROAD, RANSOMVILLE, NY, United States, 14131

Registration date: 03 Jul 1997 - 21 Mar 2011

Entity number: 2159043

Address: 158 AKRON ST., LOCKPORT, NY, United States, 14094

Registration date: 03 Jul 1997

Entity number: 2157589

Address: ONE EAST AVENUE, SUITE 32, LOCKPORT, NY, United States, 14094

Registration date: 27 Jun 1997 - 27 Dec 2000

Entity number: 2157553

Address: 2888 CARMEN RD, MIDDLEPORT, NY, United States, 14105

Registration date: 27 Jun 1997 - 29 Jul 2009

Entity number: 2157327

Address: 870 RIVER RD, NORTH TONAWANDA, NY, United States, 14120

Registration date: 26 Jun 1997

Entity number: 2157147

Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Registration date: 26 Jun 1997

Entity number: 2157230

Address: 3235 GRAND ISLAND BLVD, GRAND ISLAND, NY, United States, 14072

Registration date: 26 Jun 1997

Entity number: 2156857

Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Registration date: 25 Jun 1997

Entity number: 2156360

Address: 2500 HYDE PARK BLVD., NIAGARA FALLS, NY, United States, 14305

Registration date: 24 Jun 1997 - 28 Jul 2010

Entity number: 2156283

Address: P.O. BOX 176, RANSOMVILLE, NY, United States, 14131

Registration date: 24 Jun 1997

Entity number: 2155524

Address: 7100 PORTER ROAD, NIAGARA FALLS, NY, United States, 14304

Registration date: 20 Jun 1997

Entity number: 2155011

Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Registration date: 19 Jun 1997 - 26 Sep 2001

Entity number: 2154698

Address: 87 WAYNE AVE., TORONTO, ONT., Canada, M1R-1Y4

Registration date: 19 Jun 1997 - 27 Jun 2001

Entity number: 2154533

Address: 2326 LOCKPORT ROAD, SANBORN, NY, United States, 14132

Registration date: 18 Jun 1997

Entity number: 2154033

Address: 2659 LAKE ROAD, RANSOMVILLE, NY, United States, 14131

Registration date: 17 Jun 1997 - 25 Jun 2003

Entity number: 2153609

Address: 507 N SAM HOUSTON PKWY E, STE 430, HOUSTON, TX, United States, 77060

Registration date: 16 Jun 1997 - 24 Sep 2003

Entity number: 2153531

Address: 7532 TOWNLINE RD, N TONAWANDA, NY, United States, 14120

Registration date: 16 Jun 1997

BPI, INC. Inactive

Entity number: 2152627

Address: 519 MILL ST, LOCKPORT, NY, United States, 14094

Registration date: 12 Jun 1997 - 27 Jun 2001

Entity number: 2152400

Address: 805 THE CIRCLE, LEWISTON, NY, United States, 14092

Registration date: 12 Jun 1997 - 26 Dec 2001

Entity number: 2152397

Address: 290 BROOKSHIRE DR, YOUNGSTOWN, NY, United States, 14174

Registration date: 12 Jun 1997

Entity number: 2152210

Address: 3976A LOCKPORT-OLCOTT RD., LOCKPORT, NY, United States, 14094

Registration date: 11 Jun 1997 - 27 Jun 2001

Entity number: 2150822

Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Registration date: 06 Jun 1997 - 18 Apr 2012

Entity number: 2150576

Address: C/O KENBAR MANAGEMENT, 1500 LEXINGTON AVENUE, NEW YORK, NY, United States, 10029

Registration date: 05 Jun 1997 - 11 Jun 2024

Entity number: 2150541

Address: 710 FOURTH STREET, NIAGARA FALLS, NY, United States, 14301

Registration date: 05 Jun 1997 - 26 Dec 2001