Business directory in New York Niagara - Page 387

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: 2104036

Address: 4885 CAMBRIA RD, LOCKPORT, NY, United States, 14094

Registration date: 21 Jan 1997

Entity number: 2103780

Address: 3194 HESS ROAD, APPLETON, NY, United States, 14008

Registration date: 17 Jan 1997 - 25 Jun 2003

Entity number: 2103752

Address: 292 MEADOW DR, N TONAWANDA, NY, United States, 14120

Registration date: 17 Jan 1997 - 25 Jun 2003

Entity number: 2103653

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

Registration date: 17 Jan 1997 - 27 Dec 2000

Entity number: 2103604

Address: 920 CENTER STREET, P.O. BOX 856, LEWISTON, NY, United States, 14092

Registration date: 17 Jan 1997 - 27 Jun 2001

Entity number: 2103687

Address: 6297 WENDT DRIVE, NIAGARA FALLS, NY, United States, 14304

Registration date: 17 Jan 1997

Entity number: 2103727

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

Registration date: 17 Jan 1997

Entity number: 2103226

Address: 151 WHITE TAIL RUN, GRAND ISLAND, NY, United States, 14072

Registration date: 16 Jan 1997 - 07 Jun 2013

Entity number: 2103395

Address: 635-4TH STREET, NIAGARA FALLS, NY, United States, 14301

Registration date: 16 Jan 1997

Entity number: 2103083

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

Registration date: 16 Jan 1997

Entity number: 2103457

Address: 6499 SOUTH TRANSIT ROAD, ROCKPORT, NY, United States, 14094

Registration date: 16 Jan 1997

Entity number: 2102872

Address: 730 MAIN STREET, NAIGARA FALLS, NY, United States, 14307

Registration date: 15 Jan 1997 - 18 Mar 1999

Entity number: 2102579

Address: INTER-COMMUNITY MEMORIAL HOSP., 2600 WILLIAM STREET, NEWFANE, NY, United States, 14108

Registration date: 15 Jan 1997

Entity number: 2102448

Address: 601-88TH STREET, NIAGARA FALLS, NY, United States, 14304

Registration date: 14 Jan 1997

LUZRO, INC. Inactive

Entity number: 2101482

Address: 8417 W RIVERSHORE DRIVE, NIAGARA FALLS, NY, United States, 14304

Registration date: 13 Jan 1997 - 02 Jan 2015

Entity number: 2101574

Address: 2301 HYDE PARK BOULEVARD, NIAGARA FALLS, NY, United States, 14305

Registration date: 13 Jan 1997

Entity number: 2101069

Address: 910 ELLICOTT DRIVE, LEWISTON, NY, United States, 14092

Registration date: 10 Jan 1997

Entity number: 2100590

Address: 2500 ALMEDA AVENUE, NORFOLK, VA, United States, 23513

Registration date: 09 Jan 1997 - 27 Dec 2000

USAO, INC. Inactive

Entity number: 2100370

Address: 9226 NUMEL DRIVE APT. 11, NIAGARA FALLS, NY, United States, 14304

Registration date: 09 Jan 1997 - 28 Mar 2001

USNY, INC. Inactive

Entity number: 2100369

Address: 9226 NUMEL DRIVE APT. 11, NIAGARA FALLS, NY, United States, 14304

Registration date: 09 Jan 1997 - 27 Dec 2000

Entity number: 2100319

Address: 6672 NASH ROAD, NORTH TONAWANDA, NY, United States, 14120

Registration date: 08 Jan 1997 - 20 Jul 1998

Entity number: 2099790

Address: 39 WILLOW DRIVE, CHESTER, NJ, United States, 07930

Registration date: 07 Jan 1997 - 13 Sep 2000

Entity number: 2099450

Address: 8628 NIAGARA FALLS BLVD, NIAGARA FALLS, NY, United States, 14304

Registration date: 07 Jan 1997 - 26 Mar 2003

Entity number: 2099683

Address: ATTN: SHARON M. KELLY ESQ., ONE M&T PLAZA SUITE 2000, BUFFALO, NY, United States, 14203

Registration date: 07 Jan 1997

Entity number: 2098803

Address: F ALEXANDER LUSCHER, 2401 ALLEN AVE, NIAGARA FALLS, NY, United States, 14303

Registration date: 06 Jan 1997 - 29 Jul 2009

Entity number: 2098721

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

Registration date: 03 Jan 1997 - 03 Jan 2002

Entity number: 2098431

Address: 908 NIAGARA FALLS BOULEVARD, AREA 105, NORTH TONAWANDA, NY, United States, 14120

Registration date: 03 Jan 1997 - 27 Dec 2000

Entity number: 2098401

Address: 365 MARKET ST., PO BOX 468, LOCKPORT, NY, United States, 14094

Registration date: 03 Jan 1997 - 26 Dec 2001

Entity number: 2098571

Address: RIVERVIEW DR, YOUNGSTOWN, NY, United States, 14174

Registration date: 03 Jan 1997

Entity number: 2098039

Address: 43 EAST AVE, LOCKPORT, NY, United States, 14094

Registration date: 02 Jan 1997 - 27 Jan 2010

Entity number: 2097891

Address: 25 EAST MAIN STREET, ROCHESTER, NY, United States, 14614

Registration date: 02 Jan 1997 - 26 Jun 2002

Entity number: 2097782

Address: 910 ORCHARD DR, LEWISTON, NY, United States, 14092

Registration date: 02 Jan 1997

Entity number: 2096819

Address: 64 DAVISON CT, LOCKPORT, NY, United States, 14094

Registration date: 30 Dec 1996 - 24 Feb 2006

WIN LLC Inactive

Entity number: 2096714

Address: C/O TIMOTHY J SMITH, 53 WALNUT STREET, LOCKPORT, NY, United States, 14094

Registration date: 27 Dec 1996 - 18 Jul 2013

Entity number: 2096712

Address: 1694 LKPT-OLCOTT ROAD, BURT, NY, United States, 14028

Registration date: 27 Dec 1996 - 10 Aug 2007

Entity number: 2095701

Address: PO BOX 305, WILSON, NY, United States, 14172

Registration date: 24 Dec 1996 - 30 Jun 2004

Entity number: 2094324

Address: 3571 NIAGARA FALLS BLVD, NORTH TONAWANDA, NY, United States, 14120

Registration date: 19 Dec 1996 - 29 Jul 2009

Entity number: 2093762

Address: 749 7TH STREET, P.O. BOX 187, NIAGARA FALLS, NY, United States, 14302

Registration date: 17 Dec 1996

Entity number: 2093374

Address: 39 ELIZABETH DR, LOCKPORT, NY, United States, 14094

Registration date: 17 Dec 1996

Entity number: 2093278

Address: 1207 MILITARY ROAD, NIAGARA FALLS, NY, United States, 14304

Registration date: 16 Dec 1996 - 27 Jan 2010

Entity number: 2093178

Address: 276 OLIVER STREET, NORTH TONAWANDA, NY, United States, 14120

Registration date: 16 Dec 1996 - 27 Dec 2000

Entity number: 2093001

Address: PO BOX 1221, LOCKPORT, NY, United States, 14095

Registration date: 16 Dec 1996 - 23 Feb 1999

Entity number: 2092758

Address: 12637 10TH LINE, STOUFFVILLE, ONTARIO, Canada, L4A7X-3

Registration date: 13 Dec 1996 - 26 Jun 2002

Entity number: 2092669

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

Registration date: 13 Dec 1996 - 01 Apr 1997

Entity number: 2092699

Address: ATTN: SALVATORE L. FERRERI, 1001 LINCOLN AVENUE, LOCKPORT, NY, United States, 14094

Registration date: 13 Dec 1996

Entity number: 2092824

Address: 1001 LINCOLN AVENUE, LOCKPORT, NY, United States, 14094

Registration date: 13 Dec 1996

Entity number: 2092341

Address: 8426 FORST ROAD, GASPORT, NY, United States, 14067

Registration date: 12 Dec 1996 - 29 Mar 2000

Entity number: 2091966

Address: 2487 WASHINGTON STREET, NIAGARA FALLS NEW YORK, NIAGARA FALLS, NY, United States, 14304

Registration date: 11 Dec 1996 - 16 Dec 2019

Entity number: 2091488

Address: 6671 HUNT STREET, NIAGARA FALLS, NY, United States, 14304

Registration date: 10 Dec 1996 - 11 Jan 2018

Entity number: 2091267

Address: 7128 NORTHVIEW DRIVE, LOCKPORT, NY, United States, 14094

Registration date: 10 Dec 1996 - 26 Jun 2002