Business directory in New York Niagara - Page 403

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 28756 companies

Entity number: 1849355

Address: 9701 NIAGARA FALLS BLVD., NIAGARA FALLS, NY, United States, 14304

Registration date: 02 Sep 1994 - 27 Dec 2000

DEBET INC. Inactive

Entity number: 1848876

Address: 825 PAYNE AVENUE, P.O. BOX 587, NORTH TONAWANDA, NY, United States, 14120

Registration date: 31 Aug 1994 - 23 Sep 1998

Entity number: 1848776

Address: 10 riverview drive, DANBURY, CT, United States, 06810

Registration date: 31 Aug 1994 - 17 Aug 2021

Entity number: 1848279

Address: 319 WHEATFIELD ST., NORTH TONAWANDA, NY, United States, 14120

Registration date: 30 Aug 1994 - 31 Aug 2016

Entity number: 1848618

Address: GNC, 944 UNION RD, WEST SENECA, NY, United States, 14224

Registration date: 30 Aug 1994

Entity number: 1848253

Address: 1717 NEW ROAD, NIAGARA FALLS, NY, United States, 14304

Registration date: 30 Aug 1994

Entity number: 1848128

Address: C/O CARMEN MORREALE, P.O. BOX 2103 NMS, NIAGARA FALLS, NY, United States, 14301

Registration date: 29 Aug 1994

Entity number: 1847637

Address: 4700 CURTIS COURT NORTH, LEWISTON, NY, United States, 14092

Registration date: 26 Aug 1994 - 23 Sep 1998

Entity number: 1847290

Address: 527 23RD STREET, NIAGARA FALLS, NY, United States, 14301

Registration date: 25 Aug 1994 - 16 Dec 1998

Entity number: 1847514

Address: 1141 ESCARPMENT DR., LEWISTON, NY, United States, 14092

Registration date: 25 Aug 1994

Entity number: 1846907

Address: 5999 LINCOLN COURT, NEWFANE, NY, United States, 14108

Registration date: 24 Aug 1994 - 13 Feb 1997

Entity number: 1846780

Address: 3514 MAPLETON RD, SANBORN, NY, United States, 14132

Registration date: 23 Aug 1994 - 29 Mar 2000

Entity number: 1846416

Address: 7713 BUFFALO AVENUE, NIAGARA FALLS, NY, United States, 14304

Registration date: 23 Aug 1994 - 23 Sep 1998

Entity number: 1846405

Address: 460 E. SWEDESFORD ROAD, WAYNE, PA, United States, 19087

Registration date: 23 Aug 1994 - 06 Feb 2002

Entity number: 1845649

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

Registration date: 18 Aug 1994 - 27 Dec 2000

Entity number: 1845653

Address: 7056 TONAWANDA CREEK ROAD, LOCKPORT, NY, United States, 14094

Registration date: 18 Aug 1994

Entity number: 1843899

Address: 6612 AIKEN ROAD, LOCKPORT, NY, United States, 14094

Registration date: 12 Aug 1994

Entity number: 1843640

Address: 3964 LOCKPORT ROAD, NIAGARA FALLS, NY, United States, 14305

Registration date: 11 Aug 1994 - 23 Sep 1998

Entity number: 1842240

Address: 855 NIAGARA AVENUE, NIAGARA FALLS, NY, United States, 14305

Registration date: 05 Aug 1994 - 23 Sep 1998

Entity number: 1842077

Address: 110 PEARL STREET, SUITE 700, BUFFALO, NY, United States, 14202

Registration date: 05 Aug 1994 - 23 Sep 1998

Entity number: 1842040

Address: 620-19TH ST., NIAGARA FALLS, NY, United States, 14301

Registration date: 05 Aug 1994 - 23 Sep 1998

Entity number: 1841819

Address: 905 PLETCHER RD, YOUNGSTOWN, NY, United States, 14174

Registration date: 04 Aug 1994 - 23 Sep 1998

Entity number: 1841674

Address: 17 PRESIDIO PL, WILLIAMSVILLE, NY, United States, 14221

Registration date: 04 Aug 1994 - 03 Feb 2012

Entity number: 1841390

Address: 775 CAYUGA STREET, LEWISTON, NY, United States, 14092

Registration date: 03 Aug 1994

Entity number: 1841128

Address: ATTN PAMELA DAVIS HEILMAN ESQ, 1800 ONE M & T PLAZA, BUFFALO, NY, United States, 14203

Registration date: 02 Aug 1994 - 25 Jan 2012

Entity number: 1840156

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

Registration date: 29 Jul 1994 - 23 Sep 1998

Entity number: 1839045

Address: 4621 TONAWANDA CREEK ROAD, NORTH TONAWANDA, NY, United States, 14120

Registration date: 26 Jul 1994 - 28 Jul 2010

Entity number: 1838595

Address: 3366 NIAGARA FALLS BLVD, N TONAWANDA, NY, United States, 14120

Registration date: 22 Jul 1994 - 31 Mar 2011

Entity number: 1838217

Address: 2444 NIAGARA RD., NIAGARA FALLS, NY, United States, 14304

Registration date: 21 Jul 1994 - 29 Jul 2009

Entity number: 1837773

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

Registration date: 20 Jul 1994 - 29 Mar 2000

Entity number: 1837745

Address: 220 MEMORIAL PARKWAY, NIAGARA FALLS, NY, United States, 14303

Registration date: 20 Jul 1994 - 27 Dec 2000

Entity number: 1837695

Address: 904 CENTER STREET, LEWISTON, NY, United States, 14092

Registration date: 20 Jul 1994 - 24 Dec 1997

Entity number: 1837385

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

Registration date: 19 Jul 1994 - 23 Sep 1998

Entity number: 1837343

Address: 7269 WARD ROAD, NORTH TONAWANDA, NY, United States, 14120

Registration date: 19 Jul 1994

Entity number: 1837171

Address: 5891 S TRANSIT RD, LOCKPORT, NY, United States, 14094

Registration date: 18 Jul 1994 - 30 Jun 2004

Entity number: 1837118

Address: 2538 SENECA AVENUE, NIAGARA FALLS, NY, United States, 14305

Registration date: 18 Jul 1994 - 16 Dec 1998

Entity number: 1836871

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

Registration date: 15 Jul 1994 - 23 Sep 1998

Entity number: 1836643

Address: MPO BOX 219, 800 MAIN ST., NIAGARA FALLS, NY, United States, 14302

Registration date: 15 Jul 1994 - 23 Sep 1998

Entity number: 1836837

Address: C/O RANDY C. FAHS ESQ., 1217 MASTER STREET, NORTH TONAWANDA, NY, United States, 14120

Registration date: 15 Jul 1994

Entity number: 1836250

Address: 1746 DALE RD, BUFFALO, NY, United States, 14225

Registration date: 14 Jul 1994 - 27 Jan 2010

Entity number: 1836152

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

Registration date: 13 Jul 1994 - 23 Sep 1998

Entity number: 1836045

Address: 19 NAPLES CIRCLE, AMHERST, NY, United States, 14228

Registration date: 13 Jul 1994

Entity number: 1836041

Address: 6500 MAIN STREET, SUITE FIVE, WILLIAMSVILLE, NY, United States, 14221

Registration date: 13 Jul 1994

Entity number: 1835720

Address: 443 MAIN ST, NIAGARA FALLS, NY, United States, 14301

Registration date: 12 Jul 1994

Entity number: 1835155

Address: 916 CASTLEBAR DRIVE, NORTH TONAWANDA, NY, United States, 14120

Registration date: 11 Jul 1994

Entity number: 1834815

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

Registration date: 08 Jul 1994 - 16 Dec 1998

Entity number: 1835118

Address: 810 RICHFIELD STREET, LOCKPORT, NY, United States, 14094

Registration date: 08 Jul 1994

Entity number: 1834285

Address: 5051 MARYWOOD DRIVE, LEWISTON, NY, United States, 14092

Registration date: 06 Jul 1994 - 27 Jun 2001

Entity number: 1833850

Address: 365 MARKET STREET P.O. BOX 468, LOCKPORT, NY, United States, 14095

Registration date: 05 Jul 1994 - 23 Sep 1998

Entity number: 1833863

Address: 4412 Baer Rd, Ransomville, NY, United States, 14131

Registration date: 05 Jul 1994