Business directory in New York Niagara - Page 388

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: 2090257

Address: 1525 PINE AVENUE, NIAGARA FALLS, NY, United States, 14301

Registration date: 05 Dec 1996 - 24 May 2004

Entity number: 2089984

Address: 1334 HARVARD AVENUE, NORTH TONAWANDA, NY, United States, 14120

Registration date: 05 Dec 1996 - 27 Jun 2001

Entity number: 2089613

Address: 1334 HARVARD AVENUE, NORTH TONAWANDA, NY, United States, 14120

Registration date: 04 Dec 1996 - 27 Dec 2000

Entity number: 2088744

Address: P.O. BOX 1223, LOCKPORT, NY, United States, 14095

Registration date: 02 Dec 1996 - 26 Mar 2003

Entity number: 2088690

Address: 7723 BUFFALO AVENUE, NIAGARA FALLS, NY, United States, 14304

Registration date: 02 Dec 1996 - 27 Dec 2000

Entity number: 2088376

Address: 57 BENBRO DR, BUFFALO, NY, United States, 14225

Registration date: 29 Nov 1996 - 26 Jan 2011

Entity number: 2087960

Address: 240 PORTAGE ROAD, LEWISTON, NY, United States, 14092

Registration date: 27 Nov 1996 - 04 Oct 2023

Entity number: 2087365

Address: 335 BUFFALO AVENUE, NIAGARA FALLS, NY, United States, 14303

Registration date: 26 Nov 1996 - 27 Dec 2000

Entity number: 2087529

Address: P.O. BOX 203, NIAGARA FALLS, NY, United States, 14304

Registration date: 26 Nov 1996

Entity number: 2087340

Address: 335 BUFFALO AVENUE, NIAGARA FALLS, NY, United States, 14303

Registration date: 25 Nov 1996 - 27 Dec 2000

Entity number: 2087271

Address: 335 BUFFALO AVENUE, NIAGARA FALLS, NY, United States, 14303

Registration date: 25 Nov 1996 - 27 Dec 2000

Entity number: 2087068

Address: 749 7TH STREET, NIAGAGA FALLS, NY, United States, 14302

Registration date: 25 Nov 1996 - 27 Dec 2000

Entity number: 2087005

Address: 153 STENZIL ST., NORTH TONAWANDA, NY, United States, 14120

Registration date: 25 Nov 1996 - 22 Dec 2006

Entity number: 2086346

Address: 339 ROBERT DR, NORTH TONAWANDA, NY, United States, 14120

Registration date: 20 Nov 1996

Entity number: 2085120

Address: 4417 AUTUMN LANE, LEWISTON, NY, United States, 14092

Registration date: 18 Nov 1996 - 08 Sep 2009

Entity number: 2084774

Address: 2405 NIAGARA FALLS BOULEVARD, NIAGARA FALLS, NY, United States, 14304

Registration date: 15 Nov 1996

Entity number: 2084243

Address: ATTN: JONATHAN H. GARDNER, 120 DELAWARE AVENUE, BUFFALO, NY, United States, 14202

Registration date: 14 Nov 1996 - 26 Jun 2002

Entity number: 2084193

Address: 1416 MAIN STREET, NIAGARA FALLS, NY, United States, 14305

Registration date: 13 Nov 1996 - 27 Dec 2000

Entity number: 2083996

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

Registration date: 13 Nov 1996 - 27 Dec 2000

Entity number: 2083558

Address: 210 WALNUT STREET, LOCKPORT, NY, United States, 14094

Registration date: 12 Nov 1996 - 27 Dec 2000

Entity number: 2083205

Address: 2822 HOMEYER RD., WHEATFIELD, NY, United States, 14120

Registration date: 12 Nov 1996

Entity number: 2082554

Address: 1000 SNELL GROVE RD, BARKER, NY, United States, 14012

Registration date: 07 Nov 1996

Entity number: 2081954

Address: PO BOX 897, LEWISTON, NY, United States, 14092

Registration date: 06 Nov 1996 - 30 Jun 2004

Entity number: 2080990

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

Registration date: 04 Nov 1996 - 26 Jun 2002

Entity number: 2080554

Address: 3086 NIAGARA FALLS BLVD., NORTH TONAWANDA, NY, United States, 14120

Registration date: 01 Nov 1996 - 27 Dec 2000

Entity number: 2080529

Address: ATTENTION: STEPHEN A. SMITH, 13 ORCHARD PARK STREET, MIDDLEPORT, NY, United States, 14105

Registration date: 01 Nov 1996 - 27 Jun 2001

Entity number: 2080300

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

Registration date: 31 Oct 1996 - 27 Dec 2000

Entity number: 2080240

Address: 240 PORTAGE RD, STE 670, LEWISTON, NY, United States, 14092

Registration date: 31 Oct 1996 - 31 Dec 2003

Entity number: 2079313

Address: 6995 HIDDEN OAK DR, LOCKPORT, NY, United States, 14094

Registration date: 29 Oct 1996

Entity number: 2079269

Address: 1122 BUFFALO AVENUE, NIAGARA FALLS, NY, United States, 14301

Registration date: 29 Oct 1996

Entity number: 2078616

Address: 628-19TH ST, NIAGARA FALLS, NY, United States, 14304

Registration date: 25 Oct 1996 - 26 Jun 2002

Entity number: 2078445

Address: 2601 LOCKPORT ROAD, NIAGARA FALLS, NY, United States, 14305

Registration date: 25 Oct 1996 - 26 Jun 2002

Entity number: 2077908

Address: 1151 SHERIDAN DR, TONAWANDA, NY, United States, 14150

Registration date: 24 Oct 1996 - 31 Dec 2003

Entity number: 2077430

Address: 5045 LOCKPORT ROAD, SUITE 3, LOCKPORT, NY, United States, 14094

Registration date: 23 Oct 1996 - 27 Jun 2001

Entity number: 2077189

Address: BOX 248, NIAGARA FALLS, NY, United States, 14302

Registration date: 22 Oct 1996

Entity number: 2076364

Address: 6150 CROSBY ROAD, LOCKPORT, NY, United States, 14094

Registration date: 18 Oct 1996

Entity number: 2075044

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

Registration date: 16 Oct 1996 - 27 Dec 2000

Entity number: 2074992

Address: LISA A ROSATI, 6036 OLD BEATTIE RD, LOCKPORT, NY, United States, 14094

Registration date: 16 Oct 1996 - 30 Jun 2004

Entity number: 2073898

Address: 1700 MAIN STREET, NIAGARA FALLS, NY, United States, 14305

Registration date: 10 Oct 1996 - 27 Dec 2000

Entity number: 2073405

Address: 817-87TH STREET, NIAGARA FALLS, NY, United States, 14304

Registration date: 09 Oct 1996

Entity number: 2073443

Address: 596 NORTHFIELD DRIVE, YOUNGSTOWN, NY, United States, 14174

Registration date: 09 Oct 1996

Entity number: 2072807

Address: 1250 ROBERTS BOULEVARD, KENNESAW, GA, United States, 30144

Registration date: 08 Oct 1996 - 20 Jul 2012

Entity number: 2072405

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

Registration date: 04 Oct 1996 - 01 Sep 2003

Entity number: 2072238

Address: 200 DELAWARE AVE, BUFFALO, NY, United States, 14202

Registration date: 04 Oct 1996

Entity number: 2072166

Address: 236 NIAGARA SHORE DRIVE, TONAWANDA, NY, United States, 14150

Registration date: 04 Oct 1996

Entity number: 2071655

Address: 335 BUFFALO AVENUE, NIAGARA FALLS, NY, United States, 14303

Registration date: 03 Oct 1996 - 27 Dec 2000

Entity number: 2070977

Address: 629 29TH STREET, NIAGARA FALLS, NY, United States, 14301

Registration date: 01 Oct 1996 - 14 Apr 1998

Entity number: 2070200

Address: 345 THIRD STREET, SUITE 458, NIAGARA FALLS, NY, United States, 14303

Registration date: 30 Sep 1996 - 27 Dec 2000

Entity number: 2069559

Address: 1300 MAIN PLACE TOWER, BUFFALO, NY, United States, 14202

Registration date: 26 Sep 1996 - 27 Dec 2000

Entity number: 2069467

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

Registration date: 26 Sep 1996 - 27 Dec 2000