Business directory in New York Niagara - Page 386

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: 2120274

Address: PO BOX 946, 5648 HWY 59 S, CHEROKEE, IA, United States, 51012

Registration date: 06 Mar 1997

Entity number: 2119535

Address: 2114 THIRTEENTH STREET, NIAGARA FALLS, NY, United States, 14305

Registration date: 05 Mar 1997 - 27 Jun 2001

Entity number: 2119316

Address: 825 PAYNE AVENUE, NORTH TONAWANDA, NY, United States, 00000

Registration date: 05 Mar 1997

Entity number: 2119600

Address: 9327 BUFFALO AVENUE, NIAGARA FALLS, NY, United States, 14304

Registration date: 05 Mar 1997

Entity number: 2119027

Address: PO BOX 220010, CHARLOTTE, NC, United States, 28222

Registration date: 04 Mar 1997 - 26 Nov 2024

Entity number: 2118319

Address: 8505 THIRD AVENUE, NIAGARA FALLS, NY, United States, 14304

Registration date: 03 Mar 1997 - 27 Mar 2002

Entity number: 2116673

Address: 33 PINE STREET, LOCKPORT, NY, United States, 14094

Registration date: 26 Feb 1997 - 27 Dec 2000

Entity number: 2116845

Address: 240 RAINBOW BOULEVARD, NIAGARA FALLS, NY, United States, 14303

Registration date: 26 Feb 1997

Entity number: 2115972

Address: 6621 DYSINGER RD, LOCKPORT, NY, United States, 14094

Registration date: 24 Feb 1997

Entity number: 2114281

Address: 103 ONTARIO STREET, LOCKPORT, NY, United States, 14094

Registration date: 19 Feb 1997 - 21 Jun 2021

Entity number: 2114277

Address: 599 MOUNTAIN VIEW DR., LEWISTON, NY, United States, 14092

Registration date: 19 Feb 1997 - 20 May 2002

Entity number: 2114170

Address: 4621 LEWISTON ROAD, NIAGARA FALLS, NY, United States, 14304

Registration date: 19 Feb 1997 - 25 Jun 2003

Entity number: 2114421

Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Registration date: 19 Feb 1997

Entity number: 2113811

Address: PO BOX 846, NIAGARA FALLS, NY, United States, 14303

Registration date: 18 Feb 1997 - 24 May 2005

Entity number: 2113465

Address: 3RD AND OLD FALLS, NIAGARA FALLS, NY, United States, 14303

Registration date: 14 Feb 1997 - 27 Jun 2001

Entity number: 2113643

Address: 103 KELLY AVE., MIDDLEPORT, NY, United States, 14105

Registration date: 14 Feb 1997

Entity number: 2112742

Address: 256 THIRD STREET, NIAGARA FALLS, NY, United States, 14303

Registration date: 13 Feb 1997 - 27 Jun 2001

Entity number: 2113018

Address: BOX 313, OLCOTT, NY, United States, 14126

Registration date: 13 Feb 1997

Entity number: 2112652

Address: 2605 YOUNGSTOWN-LOCKPORT ROAD, RANSOMVILLE, NY, United States, 14131

Registration date: 12 Feb 1997 - 29 Dec 2004

Entity number: 2112622

Address: 904 CENTER STREET, LEWISTON, NY, United States, 14092

Registration date: 12 Feb 1997 - 27 Jun 2001

Entity number: 2112559

Address: 904 CENTER ST., LEWISTON, NY, United States, 14092

Registration date: 12 Feb 1997 - 27 Jun 2001

Entity number: 2112417

Address: 6431 WALMORE RD, NIAGARA FALLS, NY, United States, 14304

Registration date: 12 Feb 1997

Entity number: 2112006

Address: 345 THIRD STREET, NIAGARA FALLS, NY, United States, 14303

Registration date: 11 Feb 1997 - 27 Jun 2001

Entity number: 2111777

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

Registration date: 11 Feb 1997 - 13 Apr 2020

Entity number: 2112205

Address: 916 UPPER MOUNTAIN ROAD, LEWISTON, NY, United States, 14092

Registration date: 11 Feb 1997

Entity number: 2110601

Address: 4600 WITMER INDUSTRIAL ESTATES, UNIT 6, NIAGARA FALLS, NY, United States, 14305

Registration date: 07 Feb 1997 - 27 Jun 2001

Entity number: 2110556

Address: 3755 SENECA STREET, WEST SENECA, NY, United States, 14224

Registration date: 07 Feb 1997

Entity number: 2110361

Address: 42 DELAWARE AVENUE, SUITE 300, BUFFALO, NY, United States, 14202

Registration date: 06 Feb 1997 - 30 Jun 2004

Entity number: 2109866

Address: 280 MICHIGAN ST, NORTH TONAWANDA, NY, United States, 14120

Registration date: 05 Feb 1997

Entity number: 2109397

Address: 1300 LIBERTY BUILDING, BUFFALO, NY, United States, 14202

Registration date: 04 Feb 1997

RER, L.L.C. Inactive

Entity number: 2108894

Address: 624 RIVER ROAD / SUITE #4, N TONAWANDA, NY, United States, 14120

Registration date: 03 Feb 1997 - 23 Dec 2010

Entity number: 2108755

Address: 8103 CRESTVIEW DRIVE, NIAGARA FALLS, NY, United States, 14304

Registration date: 03 Feb 1997 - 27 Jun 2001

Entity number: 2108521

Address: 256 THIRD STREET, SUITE 31, NIAGARA FALLS, NY, United States, 14303

Registration date: 31 Jan 1997 - 26 Jun 2002

Entity number: 2108518

Address: 256 THIRD STREET, SUITE 31, NIAGARA FALLS, NY, United States, 14303

Registration date: 31 Jan 1997 - 25 Jun 2003

Entity number: 2108211

Address: 5827 RIVER ROAD, NIAGARA FALLS, Canada, L2G-3K9

Registration date: 31 Jan 1997 - 25 Apr 2012

Entity number: 2108295

Address: 2068 MILITARY ROAD, NIAGARA FALLS, NY, United States, 14304

Registration date: 31 Jan 1997

Entity number: 2108012

Address: 505 THIRD STREET, NIAGARA FALLS, NY, United States, 14301

Registration date: 30 Jan 1997 - 27 Dec 2000

Entity number: 2108001

Address: 505 THIRD STREET, NIAGARA FALLS, NY, United States, 14301

Registration date: 30 Jan 1997 - 27 Dec 2000

Entity number: 2107836

Address: 1403 11TH STREET, NIAGARA FALLS, NY, United States, 14305

Registration date: 30 Jan 1997 - 27 Dec 2000

Entity number: 2107918

Address: 770 MAIN ST, NIAGARA FALLS, NY, United States, 14304

Registration date: 30 Jan 1997

Entity number: 2107480

Address: 6090 CONDREN ROAD, NEWFANE, NY, United States, 14108

Registration date: 29 Jan 1997 - 19 Jun 2003

Entity number: 2107341

Address: 155 PORTAGE RD, LEWISTON, NY, United States, 14092

Registration date: 29 Jan 1997 - 26 Dec 2001

Entity number: 2106677

Address: 6651 WALMORE RD., NIAGARA FALLS, NY, United States, 14304

Registration date: 28 Jan 1997

Entity number: 2106466

Address: NIAGARA UNIVERSITY, NIAGARA FALLS, NY, United States, 14109

Registration date: 27 Jan 1997

Entity number: 2105322

Address: SUITE 104, 473 THIRD STREET, NIAGARA FALLS, NY, United States, 14301

Registration date: 23 Jan 1997 - 26 Jun 2002

Entity number: 2104997

Address: 9000 CHESTNUT RIDGE ROAD, MIDDLEPORT, NY, United States, 14105

Registration date: 22 Jan 1997 - 25 Sep 2002

Entity number: 2104590

Address: C/O GANNETT CO INC / TAX DEPT, 1100 WILSON BLVD, ARLINGTON, VA, United States, 22234

Registration date: 22 Jan 1997 - 21 Jun 2002

Entity number: 2104751

Address: 6115 NIAGARA FALLS BLVD., NIAGARA FALLS, NY, United States, 14304

Registration date: 22 Jan 1997

Entity number: 2104450

Address: 90 SOUTH NEW YORK STREET, LOCKPORT, NY, United States, 14094

Registration date: 21 Jan 1997 - 08 Mar 1999

Entity number: 2103989

Address: 916 UPPER MOUNTAIN ROAD, LEWISTON, NY, United States, 14092

Registration date: 21 Jan 1997