Business directory in New York Niagara - Page 385

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: 2132756

Address: 398 WURLITZER DR., N. TONAWANDA, NY, United States, 14120

Registration date: 11 Apr 1997 - 27 Jun 2001

Entity number: 2132320

Address: 3755 River Rd, River Road, Tonawanda, NY, United States, 14150

Registration date: 10 Apr 1997 - 11 Apr 2024

Entity number: 2131984

Address: 71 MAIN STREET, HAMBURG, NY, United States, 14075

Registration date: 10 Apr 1997 - 26 Jun 2002

Entity number: 2131946

Address: 1255 89TH STREET, NIAGARA FALLS, NY, United States, 14304

Registration date: 10 Apr 1997 - 29 Apr 1999

Entity number: 2131848

Address: 1711 MAIN STREET, NIAGARA FALLS, NY, United States, 14305

Registration date: 09 Apr 1997 - 25 Jun 2003

Entity number: 2131521

Address: 2399 SWEET HOME ROAD, AMHERST, NY, United States, 14228

Registration date: 09 Apr 1997 - 27 Jun 2001

Entity number: 2131600

Address: 840 LAKE RD, YOUNGSTOWN, NY, United States, 14174

Registration date: 09 Apr 1997

Entity number: 2130956

Address: 5774 GRIFFIN STREET, P.O. BOX 467, SANBORN, NY, United States, 14132

Registration date: 08 Apr 1997 - 27 Jun 2001

Entity number: 2131233

Address: 211 GRAND ST., PO BOX 499, LOCKPORT, NY, United States, 14094

Registration date: 08 Apr 1997

Entity number: 2130747

Address: 476 NORTH FIELD DRIVE, YOUNGSTOWN, NY, United States, 14174

Registration date: 07 Apr 1997 - 20 Jan 1999

Entity number: 2130364

Address: PO BOX 682, LEWISTON, NY, United States, 14092

Registration date: 04 Apr 1997 - 30 Jun 2004

Entity number: 2130028

Address: 2965 NIAGARA FALLS BLVD, AMHERST, NY, United States, 14228

Registration date: 04 Apr 1997

Entity number: 2130304

Address: 4321 BOLTON ROAD, GASPORT, NY, United States, 14067

Registration date: 04 Apr 1997

Entity number: 2130372

Address: PO BOX 358, GETZVILLE, NY, United States, 14068

Registration date: 04 Apr 1997

Entity number: 2129951

Address: 9580 MAIN STREET, CLARENCE, NY, United States, 14031

Registration date: 03 Apr 1997

Entity number: 2129299

Address: BOX 604, NORTH TONAWANDA, NY, United States, 14120

Registration date: 02 Apr 1997

Entity number: 2129439

Address: C/O JOSEPH P. KIEFFER, 7978 COOPER CREEK BLVD, UNIVERSITY PARK, FL, United States, 34201

Registration date: 02 Apr 1997

Entity number: 2128998

Address: ATTN: PAUL A. CAPPOLA, P.O. BOX 592, LOCKPORT, NY, United States, 14095

Registration date: 01 Apr 1997 - 27 Dec 2000

Entity number: 2127795

Address: 2201 PINE AVENUE, NIAGARA FALLS, NY, United States, 14301

Registration date: 28 Mar 1997 - 27 Jun 2001

Entity number: 2127836

Address: 4737 SUNSET TERRACE, GASPORT, NY, United States, 14067

Registration date: 28 Mar 1997

Entity number: 2128129

Address: 607 WALNUT AVENUE, NIAGARA FALLS, NY, United States, 14301

Registration date: 28 Mar 1997

Entity number: 2128126

Address: 1319 - 15TH STREET, NIAGARA FALLS, NY, United States, 14302

Registration date: 28 Mar 1997

Entity number: 2127250

Address: 321 RIVER ROAD, NORTH TONAWANDA, NY, United States, 14120

Registration date: 27 Mar 1997 - 25 Jun 2003

Entity number: 2127210

Address: 795 CENTER STREET, LEWISTON, NY, United States, 14092

Registration date: 27 Mar 1997 - 26 Mar 2003

Entity number: 2127262

Address: 4903 IDA PARK DRIVE, LOCKPORT, NY, United States, 14094

Registration date: 27 Mar 1997

Entity number: 2126767

Address: 800 MAIN STREET, PO BOX 219, NIAGARA FALLS, NY, United States, 14302

Registration date: 26 Mar 1997 - 30 Jun 2004

Entity number: 2126764

Address: 460 RIVERVIEW DRIVE, YOUNGSTOWN, NY, United States, 14174

Registration date: 26 Mar 1997

Entity number: 2126233

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

Registration date: 25 Mar 1997 - 27 Jun 2001

Entity number: 2126613

Address: 3720 WILSON-CAMBRIA ROAD, WILSON, NY, United States, 14172

Registration date: 25 Mar 1997

Entity number: 2125609

Address: 532 PROTAGE ROAD, NIAGARA FALLS, NY, United States, 14301

Registration date: 24 Mar 1997

Entity number: 2125902

Address: 734 CAYUGA STREET, LEWISTON, NY, United States, 14092

Registration date: 24 Mar 1997

Entity number: 2125222

Address: C/O RONALD J. VENTRY, 2601 NIAGARA FALLS BLVD, NIAGARA FALLS, NY, United States, 14304

Registration date: 21 Mar 1997 - 30 Jun 2004

Entity number: 2125368

Address: 34 VICTORIA BLVD, KENMORE, NY, United States, 14217

Registration date: 21 Mar 1997

Entity number: 2124269

Address: 2872 MC KOON AVENUE, NIAGARA FALLS, NY, United States, 14305

Registration date: 19 Mar 1997 - 27 Jun 2001

Entity number: 2123834

Address: 3215 CREEK RD, YOUNGSTOWN, NY, United States, 14174

Registration date: 18 Mar 1997 - 15 Jan 2016

Entity number: 2124091

Address: 800 MAIN ST, MPO BOX 219, NIAGARA FALLS, NY, United States, 14302

Registration date: 18 Mar 1997

Entity number: 2123753

Address: CHIEF EXECUTIVE OFFICER, 2600 WILLIAM STREET, NEWFANE, NY, United States, 14108

Registration date: 18 Mar 1997

Entity number: 2124192

Address: 2162 RIVER RD, NIAGARA FALLS, NY, United States, 14304

Registration date: 18 Mar 1997

Entity number: 2123585

Address: 524 CAYUGA DR, NIAGARA FALLS, NY, United States, 14304

Registration date: 17 Mar 1997 - 16 May 2001

Entity number: 2122725

Address: 3321 CRAIG DRIVE, NORTH TONAWANDA, NY, United States, 14120

Registration date: 14 Mar 1997 - 18 Oct 2000

Entity number: 2122970

Address: 603 WILLOW STREET, LOCKPORT, NY, United States, 14094

Registration date: 14 Mar 1997

Entity number: 2122465

Address: 2036 TUSCARORA ROAD, NIAGARA FALLS, NY, United States, 14304

Registration date: 13 Mar 1997 - 26 Jun 2002

Entity number: 2122209

Address: 3535 HYDE PARK BLVD, NIAGARA FALLS, NY, United States, 14305

Registration date: 12 Mar 1997 - 28 Jul 2010

Entity number: 2122002

Address: 100 WEBSTER STREET, NORTH TONAWANDA, NY, United States, 14120

Registration date: 12 Mar 1997 - 07 Apr 1999

Entity number: 2121940

Address: 6038 OLD BEATTIE ROAD, LOCKPORT, NY, United States, 14094

Registration date: 12 Mar 1997 - 13 Dec 2007

Entity number: 2122223

Address: 5395 East River Road, Grand Island, NY, United States, 14072

Registration date: 12 Mar 1997

Entity number: 2122254

Address: 5395 East River Road, Grand Island, NY, United States, 14072

Registration date: 12 Mar 1997

Entity number: 2121346

Address: 859 DAVIDSON ROAD, LOCKPORT, NY, United States, 14094

Registration date: 11 Mar 1997

Entity number: 2121101

Address: 5000 SAUNDERS SETTLEMENT RD, STE 2, NIAGARA FALLS, NY, United States, 14305

Registration date: 10 Mar 1997 - 26 Jun 2002

Entity number: 2120953

Address: P.O. BOX 1227, LOCKPORT, NY, United States, 14095

Registration date: 10 Mar 1997 - 27 Jun 2001