Business directory in New York Niagara - Page 394

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: 1995383

Address: 1085 PLETCHER ROAD, YOUNGSTOWN, NY, United States, 14174

Registration date: 31 Jan 1996 - 30 Sep 2009

Entity number: 1994697

Address: 187 WOLF ROAD STE 101, ALBANY, NY, United States, 12205

Registration date: 29 Jan 1996 - 27 Jan 2010

Entity number: 1993840

Address: 2600 Lockport Road, Sanborn, NY, United States, 14132

Registration date: 26 Jan 1996

Entity number: 1992991

Address: 6237 SOUTH TRANSIT ROAD #1181, LOCKPORT, NY, United States, 14094

Registration date: 24 Jan 1996 - 27 Dec 2000

Entity number: 1992865

Address: 5300 MILITARY ROAD, ATT: PRESIDENT, LEWISTON, NY, United States, 14092

Registration date: 24 Jan 1996 - 13 Mar 2002

Entity number: 1992950

Address: 4378 CRESCENT DRIVE, LOCKPORT, NY, United States, 14094

Registration date: 24 Jan 1996

Entity number: 1992675

Address: 5697 UPPER MOUNTAIN ROAD, LOCKPORT, NY, United States, 14094

Registration date: 23 Jan 1996 - 29 Mar 2000

Entity number: 1992656

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

Registration date: 23 Jan 1996 - 29 Dec 1999

Entity number: 1992245

Address: 101 REGENT STREET, LOCKPORT, NY, United States, 14094

Registration date: 22 Jan 1996 - 04 Dec 2014

Entity number: 1992190

Address: 500 STATE ROUTE 17 S STE 201, HASBROUCK HEIGHTS, NJ, United States, 07604

Registration date: 22 Jan 1996 - 19 Aug 2011

Entity number: 1992115

Address: P.O. BOX 784, NIAGARA FALLS, NY, United States, 14303

Registration date: 22 Jan 1996 - 27 Dec 2000

Entity number: 1992104

Address: 757 CAYUGA STREET, LEWISTION, NY, United States, 14092

Registration date: 22 Jan 1996 - 29 Dec 1999

Entity number: 1992186

Address: 4800 WILTON AVENUE, NIAGARA FALLS, NY, United States, 14304

Registration date: 22 Jan 1996

Entity number: 1991701

Address: P.O BOX 637, ST CATHARINES, ONTARIO, Canada, L2R6W-8

Registration date: 19 Jan 1996 - 27 Jun 2001

Entity number: 1991409

Address: 1921 MORGAN RD, BESSENER, AL, United States, 35022

Registration date: 19 Jan 1996 - 31 Dec 2003

Entity number: 1991907

Address: 3305 HASELEY DRIVE, NIAGARA FALLS, NY, United States, 14304

Registration date: 19 Jan 1996

Entity number: 1990998

Address: 4600 WITMER INDUSTRIAL ESTATES, UNIT 2, NIAGARA FALLS, NY, United States, 14305

Registration date: 18 Jan 1996 - 31 Dec 2001

Entity number: 1991172

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

Registration date: 18 Jan 1996

Entity number: 1991181

Address: 9265 PEARSON ROAD, MIDDLEPORT, NY, United States, 14105

Registration date: 18 Jan 1996

Entity number: 1990287

Address: 268 UNION STREET, LOCKPORT, NY, United States, 14094

Registration date: 16 Jan 1996 - 26 Dec 2001

Entity number: 1990132

Address: 6821 BEAR RIDGE ROAD, PENDLETON, NY, United States, 14094

Registration date: 16 Jan 1996 - 26 Jan 1998

Entity number: 1990039

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

Registration date: 16 Jan 1996

Entity number: 1989293

Address: 2600 WILLIAM ST, NEWFANE, NY, United States, 14108

Registration date: 10 Jan 1996 - 25 Jun 2003

Entity number: 1989263

Address: 214 PORTAGE RD, LEWISTON, NY, United States, 14092

Registration date: 10 Jan 1996 - 30 Jun 2004

Entity number: 1988591

Address: 105 PORTAGE RD, LEWISTON, NY, United States, 14092

Registration date: 08 Jan 1996 - 28 Oct 2009

Entity number: 1988254

Address: 340 WALES AVE, TONAWANDA, NY, United States, 14150

Registration date: 08 Jan 1996 - 14 Jul 2010

Entity number: 1988611

Address: 512 RIVER RD, NORTH TONAWANDA, NY, United States, 14120

Registration date: 08 Jan 1996

Entity number: 1987888

Address: 1955 NEW JERSEY AVENUE, NIAGARA FALLS, NY, United States, 14305

Registration date: 05 Jan 1996 - 29 Mar 2000

Entity number: 1987161

Address: 205 GREEN STREET, LOCKPORT, NY, United States, 14094

Registration date: 04 Jan 1996 - 01 Mar 2002

Entity number: 1986611

Address: 800 WALCK ROAD, NORTH TONAWANDA, NY, United States, 14120

Registration date: 02 Jan 1996 - 27 Jan 2010

Entity number: 1986350

Address: 6066 OLD BEATIE #376, LOCKPORT, NY, United States, 14094

Registration date: 02 Jan 1996 - 29 Dec 1999

Entity number: 1986287

Address: 2526 NIAGARA FALLS BLVD., NIAGARA FALLS, NY, United States, 14304

Registration date: 02 Jan 1996 - 25 Jun 2003

Entity number: 1986376

Address: 2131 SAWYER DRIVE, NIAGARA FALLS, NY, United States, 14304

Registration date: 02 Jan 1996

Entity number: 1985420

Address: 3301 MILITARY RD, NIAGARA FALLS, NY, United States, 14304

Registration date: 28 Dec 1995 - 27 Dec 2000

Entity number: 1985209

Address: 1731 ASHLAND AVENUE, NIAGARA FALLS, NY, United States, 14301

Registration date: 28 Dec 1995 - 29 Mar 2000

Entity number: 1985228

Address: 4655 KENT AVE SUITE 101, NIAGARA FALLS, ON, Canada, L2H1J-4

Registration date: 28 Dec 1995

Entity number: 1985434

Address: 7305 PORTER ROAD, NIAGARA FALLS, NY, United States, 14304

Registration date: 28 Dec 1995

Entity number: 1984734

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

Registration date: 26 Dec 1995 - 28 Jul 2010

Entity number: 1984379

Address: 2460 JAGOW ROAD, NIAGARA FALLS, NY, United States, 14304

Registration date: 22 Dec 1995 - 30 Jun 2004

Entity number: 1984402

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

Registration date: 22 Dec 1995

Entity number: 1984165

Address: 1818 MAIN STREET, NIAGARA FALLS, NY, United States, 14305

Registration date: 22 Dec 1995

Entity number: 1983746

Address: 2127 MAIN STREET, NIAGARA FALLS, NY, United States, 14305

Registration date: 20 Dec 1995 - 29 Dec 1999

Entity number: 1983709

Address: 630 MAIN STREET, NIAGARA, NY, United States, 14301

Registration date: 20 Dec 1995 - 26 Mar 2003

Entity number: 1983669

Address: 5489 HALLMARK LANE, LOCKPORT, NY, United States, 14094

Registration date: 20 Dec 1995 - 22 Jan 1997

Entity number: 1982108

Address: 1575 MILITARY RD, NIAGARA FALLS, NY, United States, 14304

Registration date: 15 Dec 1995 - 29 Jul 2009

Entity number: 1980806

Address: 4516 DICKERSONVILLE RD, RANSOMVILLE, NY, United States, 14131

Registration date: 12 Dec 1995 - 26 May 2000

Entity number: 1980394

Address: 7401 KINNE ROAD, LOCKPORT, NY, United States, 14094

Registration date: 11 Dec 1995 - 08 Sep 2020

Entity number: 1980301

Address: 5700 LEETE RD, LOCKPORT, NY, United States, 14094

Registration date: 08 Dec 1995

Entity number: 1979820

Address: BEWLEY BLDG. #425, MARKET AT MAIN, LOCKPORT, NY, United States, 14094

Registration date: 07 Dec 1995 - 27 Dec 2000

Entity number: 1978380

Address: 100 JOHN GLENN DRIVE, AMHERST, NY, United States, 14228

Registration date: 04 Dec 1995 - 23 Sep 2024