Business directory in New York Niagara - Page 399

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

Entity number: 1915334

Address: P.O. BOX 1408, 240 PORTAGE ROAD, LEWISTON, NY, United States, 14092

Registration date: 21 Apr 1995 - 29 Mar 2000

Entity number: 1915160

Address: 1504 101ST ST, NIAGARA FALLS, NY, United States, 14304

Registration date: 21 Apr 1995

Entity number: 1915060

Address: THE BEWLEY BLDG / SUITE 508, LOCKPORT, NY, United States, 14094

Registration date: 20 Apr 1995 - 20 May 2013

Entity number: 1914866

Address: 1613 RIDGE RD, LEWISTON, NY, United States, 14092

Registration date: 20 Apr 1995 - 25 Sep 2002

Entity number: 1914686

Address: 6729 HATTER ROAD, NEWFANE, NY, United States, 14108

Registration date: 19 Apr 1995 - 05 Oct 1999

Entity number: 1914434

Address: 473 KOHL STREET, NORTH TONAWANDA, NY, United States, 14120

Registration date: 19 Apr 1995 - 08 Jul 2003

Entity number: 1914609

Address: 8330 WEST POINT DR, EAST AMHERST, NY, United States, 14051

Registration date: 19 Apr 1995

Entity number: 1914240

Address: 1441 SAUNDERS SETTLEMENT ROAD, NIAGARA FALLS, NY, United States, 14305

Registration date: 18 Apr 1995 - 27 Jun 2001

Entity number: 1914134

Address: 2502 EAST FALLS STREET, NIAGARA FALLS, NY, United States, 14303

Registration date: 18 Apr 1995 - 26 Jun 2002

Entity number: 1913953

Address: 1260 95TH ST, NIAGARA FALLS, NY, United States, 14304

Registration date: 18 Apr 1995 - 27 Dec 2000

Entity number: 1913073

Address: 2819 HOMEYER, NORTH TONAWANDA, NY, United States, 14120

Registration date: 14 Apr 1995 - 26 Jan 2009

Entity number: 1913141

Address: 800 MAIN STREET, P.O. BOX 219, NIAGARA FALLS, NY, United States, 14302

Registration date: 14 Apr 1995

Entity number: 1912592

Address: 290 MAIN ST., STE 910, BUFFALO, NY, United States, 14202

Registration date: 12 Apr 1995 - 27 Dec 2000

Entity number: 1912210

Address: 324 3RD STREET, YOUNGSTOWN, NY, United States, 14174

Registration date: 11 Apr 1995 - 25 Sep 2002

Entity number: 1912204

Address: 4435 CREEK ROAD, LEWISTON, NY, United States, 14092

Registration date: 11 Apr 1995 - 06 Nov 1996

Entity number: 1911837

Address: PO BOX 604, 91 TREMONT ST., NORTH TONAWANDA, NY, United States, 14120

Registration date: 11 Apr 1995 - 29 Dec 2004

Entity number: 1911798

Address: 604 WITMER ROAD, NORTH TONAWANDA, NY, United States, 14120

Registration date: 11 Apr 1995 - 29 Dec 1999

Entity number: 1911770

Address: 77 SHEFFEILD ST, TORONTO, Canada, M673E-9

Registration date: 11 Apr 1995 - 29 Dec 1999

Entity number: 1911649

Address: 208 COUNCIL STREET, NIAGARA FALLS, NY, United States, 14304

Registration date: 10 Apr 1995 - 27 Feb 2003

Entity number: 1911474

Address: 1336 LA SALLE AVENUE, NIAGARA FALLS, NY, United States, 14301

Registration date: 10 Apr 1995 - 29 Dec 1999

Entity number: 1911380

Address: 301 FRONTIER AVENUE, NORTH TONAWANDA, NY, United States, 14120

Registration date: 10 Apr 1995 - 23 Jul 2010

Entity number: 1911231

Address: 4087 OLD WM. PENN HIGHWAY, MURRYSVILLE, PA, United States, 15668

Registration date: 07 Apr 1995 - 11 Sep 1997

Entity number: 1911092

Address: 51 S. 86TH STREET, NIAGARA FALLS, NY, United States, 14304

Registration date: 07 Apr 1995

Entity number: 1910349

Address: P.O.BOX 4, NIAGARA UNIVERSITY, NY, United States, 14109

Registration date: 05 Apr 1995 - 20 Dec 1996

Entity number: 1910032

Address: 50 EXCHANGE STREET, LOCKPORT, NY, United States, 14094

Registration date: 04 Apr 1995 - 15 May 1997

Entity number: 1909483

Address: 447 72ND STREET, NIAGARA FALLS, NY, United States, 14304

Registration date: 03 Apr 1995 - 29 Mar 2000

Entity number: 1908665

Address: 11-2045 NIAGARA FALLS BLVD., NIAGARA FALLS, NY, United States, 14303

Registration date: 30 Mar 1995 - 29 Mar 2000

Entity number: 1908588

Address: 822 CEDAR AVENUE, NIAGARA FALLS, NY, United States, 14301

Registration date: 30 Mar 1995 - 02 Feb 1996

Entity number: 1908540

Address: PO BOX 281, NIAGARA FALLS, NY, United States, 14304

Registration date: 30 Mar 1995

Entity number: 1907949

Address: 6501 NORTH TONAWANDA CREEK RD., LOCKPORT, NY, United States, 14094

Registration date: 29 Mar 1995 - 26 Nov 1997

Entity number: 1907104

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

Registration date: 27 Mar 1995 - 26 Mar 2003

Entity number: 1906451

Address: 6575 SOUTH TRANSIT ROAD, LOCKPORT, NY, United States, 14094

Registration date: 23 Mar 1995 - 29 Dec 1999

Entity number: 1906074

Address: 2500 MAIN PL TOWER, BUFFALO, NY, United States, 14202

Registration date: 23 Mar 1995 - 05 Nov 1997

Entity number: 1906383

Address: 4135 CARMEN RD, MIDDLEPORT, NY, United States, 14105

Registration date: 23 Mar 1995

Entity number: 1905943

Address: PIER 4, HARBOURFRONT, 249 QUEEN'S QUAY WEST, TORONTO, ONTARIO, Canada, M5J-2N5

Registration date: 22 Mar 1995 - 25 Jun 2003

Entity number: 1905128

Address: PO BOX 26, 7393 LAKE RD, BARKER, NY, United States, 14012

Registration date: 21 Mar 1995 - 26 Jun 2002

Entity number: 1904906

Address: 1450 WYOMING AVENUE, NIAGARA FALLS, NY, United States, 14305

Registration date: 20 Mar 1995 - 29 Mar 2000

Entity number: 1904463

Address: 8962 PORTER RD, NIAGARA FALLS, NY, United States, 14304

Registration date: 17 Mar 1995

Entity number: 1903956

Address: 3051 EWINGS ROAD, NEWFANE, NY, United States, 14108

Registration date: 16 Mar 1995 - 29 Jul 2009

Entity number: 1903757

Address: 5525 OAKFIELD LN, WILLIAMSVILLE, NY, United States, 14221

Registration date: 16 Mar 1995

Entity number: 1904098

Address: 8130 HICKORY LANE, NIAGARA FALLS, NY, United States, 14304

Registration date: 16 Mar 1995

Entity number: 1903413

Address: 4581 BEACH RIDGE RD, LOCKPORT, NY, United States, 14094

Registration date: 15 Mar 1995 - 25 May 2011

Entity number: 1903275

Address: 315 SOUTH TRANSIT STREET, LOCKPORT, NY, United States, 14094

Registration date: 15 Mar 1995

Entity number: 1902697

Address: 404 DANSWORTH DRIVE, YOUNGSTOWN, NY, United States, 14174

Registration date: 14 Mar 1995 - 28 Mar 2001

Entity number: 1902588

Address: 3501 HYDE PARK BLVD., BLDG. 39, NIAGARA FALLS, NY, United States, 14305

Registration date: 13 Mar 1995 - 29 Mar 2000

Entity number: 1901640

Address: 316 VINE LN, AMHERST, NY, United States, 14228

Registration date: 09 Mar 1995 - 27 Jan 2010

Entity number: 1901206

Address: 4870 PACKARD RD., NIAGARA FALLS, NY, United States, 14304

Registration date: 08 Mar 1995 - 27 Dec 2000

Entity number: 1901072

Address: 4300 EAST LAKE ROAD, WILSON, NY, United States, 14172

Registration date: 08 Mar 1995 - 02 Oct 2018

Entity number: 1900971

Address: 1600 YOUNGSTOWN WILSON ROAD, YOUNGSTOWN, NY, United States, 14174

Registration date: 07 Mar 1995 - 06 Dec 2007

Entity number: 1900039

Address: 5780 MAIN STREET, WILLIAMSVILLE, NY, United States, 14221

Registration date: 06 Mar 1995 - 29 Mar 2000