Business directory in New York Niagara - Page 392

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: 2025319

Address: 400 OLD FALLS BOULEVARD, NORTH TONAWANDA, NY, United States, 14120

Registration date: 01 May 1996 - 25 Jun 2003

Entity number: 2025353

Address: 4074 RIDGE RD, LOCKPORT, NY, United States, 14094

Registration date: 01 May 1996

Entity number: 2024788

Address: 3341 WILDWOOD DRIVE, NIAGARA FALLS, NY, United States, 14304

Registration date: 30 Apr 1996 - 27 Jun 2001

Entity number: 2024747

Address: 2711 MILITARY ROAD, NIAGARA FALLS, NY, United States, 14304

Registration date: 30 Apr 1996 - 22 Jan 1999

Entity number: 2023956

Address: BLUE OX ROOFING, 2139 LOCKPORT ROAD, NIAGARA FALLS, NY, United States, 14304

Registration date: 26 Apr 1996

Entity number: 2023291

Address: 241 OHIO ST., LOCKPORT, NY, United States, 14094

Registration date: 25 Apr 1996 - 27 Dec 2000

Entity number: 2023278

Address: 256 THIRD STREET, SUITE 21, NIAGARA FALLS, NY, United States, 14303

Registration date: 25 Apr 1996

Entity number: 2021247

Address: P.O.BOX 277, NIAGARA FALLS, NY, United States, 14394

Registration date: 18 Apr 1996 - 26 Jun 2002

Entity number: 2020734

Address: 3176 WEST LAKE ROAD, WILSON, NY, United States, 14172

Registration date: 17 Apr 1996

Entity number: 2020341

Address: 5130 LOCKPORT RD, LOCKPORT, NY, United States, 14094

Registration date: 16 Apr 1996 - 28 Apr 2008

Entity number: 2019847

Address: 631 MAIN STREET, NIAGARA FALLS, NY, United States, 14301

Registration date: 15 Apr 1996 - 27 Dec 2000

Entity number: 2020058

Address: PO BOX 362, LOCKPORT, NY, United States, 14094

Registration date: 15 Apr 1996

Entity number: 2019599

Address: 500 CENTRAL AVENUE, ALBANY, NY, United States, 12206

Registration date: 12 Apr 1996 - 31 Mar 2000

Entity number: 2019436

Address: 5268 LEWISTON ROAD, LEWISTON, NY, United States, 14092

Registration date: 12 Apr 1996 - 27 Dec 2000

Entity number: 2019434

Address: 5268 LEWISTON ROAD, LEWITON, NY, United States, 14092

Registration date: 12 Apr 1996 - 27 Dec 2000

Entity number: 2019693

Address: 7442 LINCOLN AVENUE EXTENSION, LOCKPORT, NY, United States, 14094

Registration date: 12 Apr 1996

Entity number: 2019012

Address: 44 NORTH ADAM STREET, LOCKP0RT, NY, United States, 14094

Registration date: 11 Apr 1996

Entity number: 2019015

Address: 48 WOODBURY DRIVE, LOCKPORT, NY, United States, 14094

Registration date: 11 Apr 1996

Entity number: 2018181

Address: 2754 NIAGARA ROAD, NIAGARA FALLS, NY, United States, 14304

Registration date: 09 Apr 1996 - 28 Jun 2000

Entity number: 2017645

Registration date: 08 Apr 1996

Entity number: 2017643

Address: 174 TEMPLE DRIVE, CHEEKTOWAGA, NY, United States, 14225

Registration date: 08 Apr 1996 - 29 Jul 2009

Entity number: 2017604

Address: 411 23RD STREET, NIAGARA FALLS, NY, United States, 14303

Registration date: 08 Apr 1996

Entity number: 2016759

Address: 2268 YOUNGSTOWN-WILSON RD., RANSOMVILLE, NY, United States, 14131

Registration date: 04 Apr 1996

Entity number: 2016575

Address: 6532 DALE ROAD, NEWFANE, NY, United States, 14108

Registration date: 03 Apr 1996 - 29 Jul 2009

Entity number: 2016068

Address: 5673 BOWMILLER RD., LOCKPORT, NY, United States, 14094

Registration date: 02 Apr 1996 - 27 Dec 2000

Entity number: 2015880

Address: 6481 DALE ROAD, NEWFANE, NY, United States, 14108

Registration date: 02 Apr 1996 - 29 Mar 2000

Entity number: 2016051

Address: 28 Liberty Street, NY, NY, United States, 10005

Registration date: 02 Apr 1996

Entity number: 2015200

Address: 4425 HARRINGTON RD, LOCKPORT, NY, United States, 14094

Registration date: 29 Mar 1996 - 30 Sep 2005

Entity number: 2015069

Address: 39 FOREST AVE, PORTLAND, ME, United States, 04101

Registration date: 29 Mar 1996 - 27 Dec 2000

Entity number: 2014388

Address: 1214 VANDERBILT AVENUE, NIAGARA FALLS, NY, United States, 14305

Registration date: 28 Mar 1996 - 27 Dec 2000

Entity number: 2014296

Address: 649 WALCK ROAD, NORTH TONAWANDA, NY, United States, 14120

Registration date: 27 Mar 1996 - 29 Mar 2000

Entity number: 2013863

Address: 5611 LOCKPORT ROAD, NIAGARA FALLS, NY, United States, 14305

Registration date: 26 Mar 1996 - 30 Jun 2004

Entity number: 2013853

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

Registration date: 26 Mar 1996 - 27 Dec 2000

Entity number: 2013826

Address: 680 67TH STREET, NIAGARA FALLS, NY, United States, 14304

Registration date: 26 Mar 1996 - 27 Dec 2000

Entity number: 2013660

Address: 4346 ISHERWOOD DRIVE, NIAGARA FALLS, NY, United States, 14304

Registration date: 26 Mar 1996 - 27 Dec 2000

Entity number: 2013829

Address: 745 1/2 W MARKET ST, NIAGARA FALLS, NY, United States, 14301

Registration date: 26 Mar 1996

Entity number: 2012838

Address: 3110 JOHNSON CREEK ROAD, MIDDLEPORT, NY, United States, 14105

Registration date: 22 Mar 1996 - 26 Jan 2001

Entity number: 2012523

Address: 1937 WELCH AVENUE, NIAGARA FALLS, NY, United States, 14303

Registration date: 22 Mar 1996 - 27 Dec 2000

Entity number: 2012124

Address: 3488 DRUM ROAD, MIDDLEPORT, NY, United States, 14105

Registration date: 21 Mar 1996 - 26 Jun 2002

Entity number: 2012392

Address: 76 WEST AVENUE, LOCKPORT, NY, United States, 14094

Registration date: 21 Mar 1996

Entity number: 2011785

Address: 5612 TONAWANDA CREEK RD., LOCKPORT, NY, United States, 14094

Registration date: 20 Mar 1996 - 20 Oct 2006

Entity number: 2011561

Address: 3195 WOODLAND CT S, NORTH TONAWANDA, NY, United States, 14120

Registration date: 20 Mar 1996

Entity number: 2011522

Address: 13105 RAMONA BLVD #B, IRWINDALE, CA, United States, 91706

Registration date: 19 Mar 1996 - 13 Nov 2002

Entity number: 2011192

Address: 4185 UPPER MOUNTAIN ROAD, SANBORN, NY, United States, 14132

Registration date: 19 Mar 1996 - 26 Dec 2001

Entity number: 2011026

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

Registration date: 19 Mar 1996 - 27 Dec 2000

Entity number: 2010942

Address: 3518 NORTH AVE, NIAGARA FALLS, NY, United States, 14305

Registration date: 18 Mar 1996 - 28 Apr 2000

Entity number: 2010283

Address: 300 THIRD STREET, NIAGARA FALLS, NY, United States, 14303

Registration date: 15 Mar 1996 - 15 Jan 1998

Entity number: 2010272

Address: 256 3RD ST, STE 31, NIAGARA FALLS, NY, United States, 14303

Registration date: 15 Mar 1996 - 26 Oct 2016

Entity number: 2010498

Address: 290 WEST AVENUE, LOCKPORT, NY, United States, 14094

Registration date: 15 Mar 1996

Entity number: 2009579

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

Registration date: 13 Mar 1996 - 31 Dec 1997