Business directory in New York Niagara - Page 400

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: 1899898

Address: 48 HEMLOCK DRIVE, ATTN: GREGG S. HORWITZ, GRAND ISLAND, NY, United States, 14072

Registration date: 03 Mar 1995 - 29 Mar 2000

Entity number: 1899202

Address: 4230 CALKINS ROAD, YOUNGSTOWN, NY, United States, 14174

Registration date: 02 Mar 1995 - 29 Dec 1999

Entity number: 1899074

Address: 835 HARRINGTON COURT, BURLINGTON ONTARIO, Canada, L7N3P-3

Registration date: 01 Mar 1995 - 30 Jun 2004

Entity number: 1898985

Address: 931 NIAGARA AVENUE, NIAGARA FALLS, NY, United States, 14305

Registration date: 01 Mar 1995

Entity number: 1898487

Address: JOHN A LICATA, 2624 WALNUT AVE, NIAGARA FALLS, NY, United States, 14301

Registration date: 28 Feb 1995 - 27 Dec 2000

Entity number: 1898298

Address: 825 PAYNE AVENUE, NORTH TONAWANDA, NY, United States, 14120

Registration date: 28 Feb 1995 - 29 Mar 2000

Entity number: 1898101

Address: 689 BISHOP ROAD, APPLETON, NY, United States, 14008

Registration date: 27 Feb 1995

Entity number: 1897628

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

Registration date: 24 Feb 1995 - 29 Dec 1999

Entity number: 1897578

Address: 2434 Jerauld Avenue, Niagara Falls, NY, United States, 14131

Registration date: 24 Feb 1995

Entity number: 1896939

Address: 6969 NORTHVIEW DRIVE, LOCKPORT, NY, United States, 14094

Registration date: 23 Feb 1995 - 29 Mar 2000

Entity number: 1896889

Address: 120 STEVENS ST, LOCKPORT, NY, United States, 14094

Registration date: 23 Feb 1995

Entity number: 1896769

Address: 620 19TH STREET, NIAGARA FALLS, NY, United States, 14301

Registration date: 22 Feb 1995 - 29 Mar 2000

Entity number: 1896538

Address: 158 SWEENEY STREET, NORTH TONAWANDA, NY, United States, 14120

Registration date: 22 Feb 1995 - 28 Oct 2009

Entity number: 1896172

Address: 651 COLBY DRIVE, WATERLOO, ON, Canada, N2V-1C2

Registration date: 21 Feb 1995 - 16 Dec 2003

Entity number: 1895667

Address: 2475 MICHIGAN AVENUE, NIAGARA FALLS, NY, United States, 14305

Registration date: 17 Feb 1995 - 30 Jan 1998

Entity number: 1895392

Address: PO BOX 1610, LOCKPORT, NY, United States, 14095

Registration date: 16 Feb 1995

Entity number: 1894976

Address: KEY TOWERS AT KEY CENTER SUITE, 301 50 FOUNTAIN PLAZA, BUFFALO, NY, United States, 14202

Registration date: 15 Feb 1995 - 16 Dec 1998

Entity number: 1894493

Address: 78 HARBOR STREET, WILSON, NY, United States, 14172

Registration date: 14 Feb 1995 - 29 Mar 2000

Entity number: 1894471

Address: 6723 BUFFALO AVENUE, APT. 10, NIAGARA FALLS, NY, United States, 14304

Registration date: 14 Feb 1995 - 26 Jun 2002

Entity number: 1894100

Address: 410 HOLLY GLEN DR, CHERRY HILL, NJ, United States, 08034

Registration date: 13 Feb 1995

Entity number: 1894104

Address: 925 LOWWER RIVER ROAD, YOUNGSTOWN, NY, United States, 14174

Registration date: 13 Feb 1995

Entity number: 1893603

Address: 770 MAIN STREET, MAIN P.O. BOX 944, NIAGARA FALLS, NY, United States, 14302

Registration date: 10 Feb 1995 - 29 Mar 2000

Entity number: 1893100

Address: 740 19TH STREET, NIAGARA FALLS, NY, United States, 14301

Registration date: 08 Feb 1995 - 16 Dec 1998

Entity number: 1891767

Address: 5436 PINECREST DRIVE, LOCKPORT, NY, United States, 14094

Registration date: 06 Feb 1995 - 19 Jan 2011

Entity number: 1891724

Address: C/O PETER STRANGES, 527-23RD STREET, NIAGARA FALLS, NY, United States, 14301

Registration date: 03 Feb 1995 - 26 Jun 2002

Entity number: 1891641

Address: P.O. BOX 2556, HENDERSONVILLE, TN, United States, 37077

Registration date: 03 Feb 1995 - 15 Jan 1998

Entity number: 1891250

Address: 2745 GRAND AVENUE, NIAGARA FALLS, NY, United States, 14301

Registration date: 02 Feb 1995 - 29 Dec 1999

Entity number: 1890517

Address: 6411 WALMORE ROAD, NIAGARA FALLS, NY, United States, 14304

Registration date: 01 Feb 1995 - 07 Jun 2005

Entity number: 1889902

Address: 6612 LINCOLN AVENUE, LOCKPORT, NY, United States, 14094

Registration date: 30 Jan 1995 - 16 Dec 1998

Entity number: 1889870

Address: 1214 CONCESSION 7 RR 2, NIAGARA ON THE LAKE, ONTARIO, Canada, L0S1J-0

Registration date: 30 Jan 1995 - 27 Jun 2001

Entity number: 1889374

Address: 8890 PORTER RD, NIAGARA FALLS, NY, United States, 14304

Registration date: 27 Jan 1995 - 27 Dec 2000

Entity number: 1888609

Address: 2410 NORTH FOREST ROAD, SUITE 301, AMHERST, NY, United States, 14068

Registration date: 26 Jan 1995

NOB, INC. Inactive

Entity number: 1887855

Address: 880 MILITARY ROAD, NIAGARA FALLS, NY, United States, 14304

Registration date: 24 Jan 1995 - 23 Sep 1998

Entity number: 1887591

Address: 1038 OLIVER ST, N TONAWANDA, NY, United States, 14120

Registration date: 23 Jan 1995 - 08 Apr 2004

Entity number: 1887119

Address: 8130 HICKORY LANE, NIAGARA FALLS, NY, United States, 13404

Registration date: 20 Jan 1995 - 29 Mar 2000

Entity number: 1886678

Address: 1100 CONNECTING RD, NIAGARA FALLS, NY, United States, 00000

Registration date: 20 Jan 1995 - 23 Sep 1998

Entity number: 1886605

Address: 1800 ONE M & T PLAZA, BUFFALO, NY, United States, 14203

Registration date: 19 Jan 1995 - 19 Jun 1997

Entity number: 1886462

Address: 7200 WEST CAMINO REAL, SUITE 301, BOCA RATON, FL, United States, 33433

Registration date: 19 Jan 1995 - 23 Sep 1998

Entity number: 1886132

Address: 2840 S MAIN ST, NEWFANE, NY, United States, 14108

Registration date: 18 Jan 1995 - 21 Apr 1999

Entity number: 1885655

Address: 840 CENTER STREET, LEWISTON, NY, United States, 14092

Registration date: 18 Jan 1995 - 16 Dec 1998

Entity number: 1884705

Address: 2444 MILITARY, NIAGARA FALLS, NY, United States, 14304

Registration date: 13 Jan 1995 - 26 Jun 2002

Entity number: 1884189

Address: 4011 CREEK RD, YOUNGSTOWN, NY, United States, 14174

Registration date: 11 Jan 1995 - 16 Dec 1998

Entity number: 1884109

Address: 9 RAILROAD RD, WHITNEY POINT, NY, United States, 13862

Registration date: 11 Jan 1995 - 16 Nov 2012

Entity number: 1884083

Address: 3148 HESS ROAD, APPLETON, NY, United States, 14008

Registration date: 11 Jan 1995

Entity number: 1883567

Address: 587 MEADOWBROOK DRIVE, NORTH TONAWANDA, NY, United States, 14120

Registration date: 10 Jan 1995 - 16 Dec 1998

Entity number: 1883378

Address: 50 ROGERS AVENUE, LOCKPORT, NY, United States, 14094

Registration date: 10 Jan 1995

Entity number: 1882457

Address: 4373 Autumn Lane, Lewiston, NY, United States, 14092

Registration date: 06 Jan 1995

Entity number: 1881892

Address: 825 PAYNE AVENUE, NORTH TONAWANDA, NY, United States, 14120

Registration date: 05 Jan 1995 - 16 Dec 1998

Entity number: 1882153

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

Registration date: 05 Jan 1995

Entity number: 1881312

Address: 7230 WOODHAVEN DRIVE, LOCKPORT, NY, United States, 14094

Registration date: 04 Jan 1995 - 12 Sep 2018