Business directory in New York Niagara - Page 398

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 28759 companies
USAV CORP. Inactive

Entity number: 1929832

Address: 4935 LOCKPORT ROAD, LOCKPORT, NY, United States, 14094

Registration date: 12 Jun 1995 - 27 Jun 2001

Entity number: 1930054

Address: 1320 BROOKFIELD DRIVE, NORTH TONAWANDA, NY, United States, 14120

Registration date: 12 Jun 1995

Entity number: 1929663

Address: 110 TELEGRAPH RD, MIDDLEPORT, NY, United States, 14105

Registration date: 09 Jun 1995 - 13 Feb 2008

Entity number: 1929651

Address: 386 BENNETT STREET, NORTH TONAWANDA, NY, United States, 14120

Registration date: 09 Jun 1995 - 13 Jan 2010

Entity number: 1929523

Address: 99 MARKET STREET, LOCKPORT, NY, United States, 14094

Registration date: 09 Jun 1995 - 29 Mar 2000

Entity number: 1929400

Address: 8891 BUFFALO AVE, NIAGARA FALLS, NY, United States, 14304

Registration date: 09 Jun 1995

Entity number: 1929341

Address: 417 WHEATFIELD ST, NORTH TONAWANDA, NY, United States, 14120

Registration date: 08 Jun 1995 - 28 Jul 2010

Entity number: 1928946

Address: 5655 MAPLETON ROAD, LOCKPORT, NY, United States, 14094

Registration date: 08 Jun 1995

Entity number: 1928627

Address: 6066 OLD BEATTIE ROAD, #359, LOCKPORT, NY, United States, 14094

Registration date: 07 Jun 1995 - 15 Dec 1995

Entity number: 1928228

Address: 5555 MAIN STREET, WILLIAMSVILLE, NY, United States, 14221

Registration date: 06 Jun 1995 - 10 Nov 1999

Entity number: 1928176

Address: 8915 RIVERSHORE DRIVE, NIAGARA FALLS, NY, United States, 14304

Registration date: 06 Jun 1995 - 29 Mar 2000

Entity number: 1928286

Address: 940 RIVER ROAD, NORTH TONAWANDA, NY, United States, 14120

Registration date: 06 Jun 1995

Entity number: 1927684

Address: 85 GRAFMERE ROAD, LOCKPORT, NY, United States, 14094

Registration date: 02 Jun 1995 - 11 Mar 1996

Entity number: 1927224

Address: 6250 CAMPBELL BLVD, LOCKPORT, NY, United States, 14094

Registration date: 02 Jun 1995 - 15 Jul 2024

Entity number: 1926346

Address: 2101 MILITARY ROAD, NIAGARA FALLS, NY, United States, 14304

Registration date: 31 May 1995 - 02 Mar 1998

Entity number: 1926398

Address: 217 CHRISTIANA STREET, NORTH TONAWANDA, NY, United States, 14120

Registration date: 31 May 1995

ARC, INC. Inactive

Entity number: 1926033

Address: 5661 WENDY CIRCLE, LOCKPORT, NY, United States, 14094

Registration date: 26 May 1995 - 21 May 2008

Entity number: 1925080

Address: 8305 S.W. CREEKSIDE PLACE, BEAVERTON, OR, United States, 97005

Registration date: 24 May 1995 - 29 Dec 2000

Entity number: 1924473

Address: 456-4TH STREET, APT. 1, NIAGARA FALLS, NY, United States, 14301

Registration date: 23 May 1995 - 29 Mar 2000

Entity number: 1924286

Address: 2939 LOCKPORT ROAD, NIAGARA FALLS, NY, United States, 14305

Registration date: 22 May 1995 - 22 Sep 2000

Entity number: 1924155

Address: 1025 COLLEGE AVENUE, SALEM, IL, United States, 62881

Registration date: 22 May 1995 - 23 Sep 1998

EBCOR, INC. Inactive

Entity number: 1923663

Address: 809 CHILTON AVENUE, P.O.B. 712, NIAGARA FALLS, NY, United States, 14302

Registration date: 19 May 1995 - 26 Mar 2003

Entity number: 1923468

Address: 2163 JAGOW ROAD, SUITE 4, WHEATFIELD, NY, United States, 14304

Registration date: 18 May 1995 - 29 Mar 2000

Entity number: 1923198

Address: 1493 100TH STREET, NIAGARA FALLS, NY, United States, 14304

Registration date: 18 May 1995 - 26 Jun 2002

Entity number: 1922456

Address: 2221 NIAGARA FALLS BLVD., NIAGARA FALLS, NY, United States, 14304

Registration date: 16 May 1995 - 29 Mar 2000

Entity number: 1921958

Address: 345 NORTH FIFTH STREET, LEWISTON, NY, United States, 14092

Registration date: 15 May 1995 - 27 Jun 2001

Entity number: 1922148

Address: ATTN: MANAGER, 1110 PAYNE AVENUE, NORTH TONAWANDA, NY, United States, 14120

Registration date: 15 May 1995

Entity number: 1921824

Address: 3997 LOWER MOUNTAIN ROAD, LOCKPORT, NY, United States, 14094

Registration date: 12 May 1995 - 27 Jun 2001

Entity number: 1921830

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

Registration date: 12 May 1995

Entity number: 1921415

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

Registration date: 11 May 1995 - 29 Dec 1999

Entity number: 1921408

Address: 1609 MILITARY RD, NIAGARA FALLS, NY, United States, 14304

Registration date: 11 May 1995 - 30 Jun 2004

Entity number: 1921339

Address: 6004 BUFFALO AVENUE, NIAGARA FALLS, NY, United States, 14301

Registration date: 11 May 1995 - 25 Sep 2002

Entity number: 1921143

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

Registration date: 11 May 1995 - 23 Feb 1998

Entity number: 1921081

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

Registration date: 11 May 1995

Entity number: 1921086

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

Registration date: 11 May 1995

Entity number: 1921363

Address: 729 PLETCHER RD, LEWISTON, NY, United States, 14092

Registration date: 11 May 1995

Entity number: 1920673

Address: 6428 BARTZ RD, LOCKPORT, NY, United States, 14094

Registration date: 10 May 1995

Entity number: 1920521

Address: 100 grandview road, BRAINTREE, MA, United States, 02184

Registration date: 09 May 1995 - 15 Oct 2021

Entity number: 1920529

Address: ATT:MGR. BISHOP GIBBONS ASSOC., 1110 PAYNE AVENUE, NORTH TONAWANDA, NY, United States, 14120

Registration date: 09 May 1995

Entity number: 1919112

Address: 75 DEERHIDE CRESENT, UNIT 3, WESTON, ON, Canada, M9M2Z-2

Registration date: 04 May 1995 - 29 Dec 1999

Entity number: 1918137

Address: 651 NIAGARA ST, TONAWANDA, NY, United States, 14150

Registration date: 02 May 1995

Entity number: 1917938

Address: 2412 LASALLE AVENUE, NIAGARA FALLS, NY, United States, 14301

Registration date: 01 May 1995 - 29 Dec 1999

Entity number: 1917809

Address: 1520 PINE AVENUE, NIAGARA FALLS, NY, United States, 14301

Registration date: 01 May 1995 - 29 Dec 1999

Entity number: 1917737

Address: 875 124TH AVE NE SUITE 203, BELLEVUE, WA, United States, 98005

Registration date: 01 May 1995 - 29 Sep 2004

Entity number: 1917542

Address: 6355 NASH RD, NORTH TONAWANDA, NY, United States, 14120

Registration date: 01 May 1995

Entity number: 1917826

Address: 1333 STRAD AVE., NORTH TONAWANDA, NY, United States, 14120

Registration date: 01 May 1995

Entity number: 1917153

Address: 25 MILLING ROAD, CAMBRIDGE, ONTARIO, Canada, N3C-1C3

Registration date: 28 Apr 1995 - 27 Dec 2000

Entity number: 1916940

Address: 2720 BASELINE ROAD, GRAND ISLAND, NY, United States, 14072

Registration date: 27 Apr 1995 - 27 Jun 2001

Entity number: 1916020

Address: 5679 SOUTH TRANSIT ROAD, # 181, LOCKPORT, NY, United States, 14094

Registration date: 25 Apr 1995 - 27 Dec 2000

Entity number: 1915442

Address: 2104 NIAGARA ST, NIAGARA FALLS, NY, United States, 14303

Registration date: 21 Apr 1995 - 29 Mar 2000