Business directory in New York Niagara - Page 411

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: 1733134

Address: 8888 PORTER RD, NIAGARA FALLS, NY, United States, 14304

Registration date: 09 Jun 1993

Entity number: 1731351

Address: 256 THIRD ST., STE. 21, NIAGARA FALLS, NY, United States, 14303

Registration date: 02 Jun 1993 - 24 Dec 1997

Entity number: 1728354

Address: 110 EAST 59TH ST., NEW YORK, NY, United States, 10022

Registration date: 20 May 1993

Entity number: 1727875

Address: 790 CENTER STREET, LEWISTON, NY, United States, 14092

Registration date: 18 May 1993 - 24 Dec 1997

Entity number: 1727434

Address: PO BOX 130319, ANN ARBOR, MI, United States, 48113

Registration date: 18 May 1993 - 17 Apr 2000

Entity number: 1727324

Address: STEVEN CHENOWETH, 796 WESTBROOK DRIVE, NORTH TONAWANDA, NY, United States, 14120

Registration date: 17 May 1993 - 27 Dec 2000

Entity number: 1726878

Address: 800 RAND BLDG, 14 LAFAYETTE SQ, BUFFALO, NY, United States, 14203

Registration date: 14 May 1993

Entity number: 1726435

Address: 314 SCHENCK STREET, NORTH TONAWANDA, NY, United States, 14120

Registration date: 13 May 1993 - 24 Dec 1997

Entity number: 1725689

Address: 610 BUFFALO AVENUE, NIAGARA FALLS, NY, United States, 14303

Registration date: 11 May 1993 - 24 Dec 1997

Entity number: 1725346

Address: 745 1/2 WEST MARKET ST, NIAGARA FALLS, NY, United States, 14301

Registration date: 10 May 1993 - 27 Jun 2001

Entity number: 1724721

Address: 1800 1 M & T PLAZA, BUFFALO, NY, United States, 14203

Registration date: 07 May 1993 - 27 Jun 2001

MORAL, INC. Inactive

Entity number: 1723477

Address: % 12 GOTHIC LEDGE, LOCKPORT, NY, United States, 14094

Registration date: 04 May 1993 - 08 Nov 1996

Entity number: 1723218

Address: 1117 MICHIGAN AVENUE, NIAGARA FALLS, NY, United States, 00000

Registration date: 03 May 1993

Entity number: 1722678

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

Registration date: 29 Apr 1993 - 23 Sep 1998

Entity number: 1722560

Address: 401 BROADWAY, NEW YORK, NY, United States, 10013

Registration date: 29 Apr 1993 - 25 Jun 2003

Entity number: 1722319

Address: 620 19TH STREET, SUITE 352, NIAGARA, NY, United States, 14301

Registration date: 29 Apr 1993 - 24 Dec 1997

Entity number: 1722278

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

Registration date: 28 Apr 1993 - 28 Jul 2010

Entity number: 1722077

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

Registration date: 28 Apr 1993 - 24 Dec 1997

Entity number: 1721972

Address: 256 THIRD STREET, SUITE 31, NIAGARA FALLS, NY, United States, 14303

Registration date: 28 Apr 1993 - 27 Jul 1995

Entity number: 1722277

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

Registration date: 28 Apr 1993

Entity number: 1721581

Address: 4456 BEACH RIDGE ROAD, LOCKPORT, NY, United States, 14094

Registration date: 27 Apr 1993 - 24 Sep 1997

Entity number: 1721384

Address: 6601 NIAGARA FALLS BLVD., NIAGARA FALLS, NY, United States, 14304

Registration date: 26 Apr 1993 - 27 Dec 2000

Entity number: 1721088

Address: 526 REGENT STREET, NIAGARA-ON-THE-LAKE, ONTARIO, Canada, L0S-1J0

Registration date: 23 Apr 1993 - 24 Dec 1997

Entity number: 1720866

Address: 32 WARD RD., NORTH TONAWANDA, NY, United States, 14120

Registration date: 23 Apr 1993

Entity number: 1720655

Address: 803 MAPLE AVENUE, NIAGARA FALLS, NY, United States, 14305

Registration date: 22 Apr 1993 - 29 Mar 2000

Entity number: 1720447

Address: 424 Main Street, Suite 2000, Buffalo, NY, United States, 14202

Registration date: 22 Apr 1993

Entity number: 1720181

Address: 2547 MAIN STREET, NIAGARA FALLS, NY, United States, 14305

Registration date: 21 Apr 1993 - 26 Jun 1996

Entity number: 1720147

Address: 5752 CAMPBELL BLVD., CAMBRIA, NY, United States, 14094

Registration date: 21 Apr 1993 - 24 Dec 1997

Entity number: 1720061

Address: 1919 WHIRLPOOL ST, NIAGARA FALLS, NY, United States, 14305

Registration date: 20 Apr 1993 - 29 Mar 2000

Entity number: 1719998

Address: 9701 NIAGARA FALLS BLVD, NIAGARA, NY, United States, 14303

Registration date: 20 Apr 1993 - 24 Sep 1997

Entity number: 1719880

Address: 293 NIAGARA STREET, LOCKPORT, NY, United States, 14094

Registration date: 20 Apr 1993

Entity number: 1719711

Address: 411 19TH ST., NIAGARA FALLS, NY, United States, 14303

Registration date: 19 Apr 1993 - 27 Jun 2001

Entity number: 1719661

Address: 1633 BROADWAY, NEW YORK, NY, United States, 10019

Registration date: 19 Apr 1993 - 04 May 1994

Entity number: 1719345

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

Registration date: 16 Apr 1993 - 28 Apr 2000

Entity number: 1718563

Address: 500 CENTRAL AVENUE, ALBANY, NY, United States, 12206

Registration date: 14 Apr 1993 - 16 Dec 1998

Entity number: 1717651

Address: 76 WEST AVENUE, BOX 450, LOCKPORT, NY, United States, 14095

Registration date: 12 Apr 1993 - 29 Mar 2000

Entity number: 1717599

Address: 76 WEST AVENUE, BOX 450, LOCKPORT, NY, United States, 14095

Registration date: 09 Apr 1993 - 29 Mar 2000

Entity number: 1717587

Address: 8600 BUFFALO AVENUE, NIAGARA FALLS, NY, United States, 14304

Registration date: 09 Apr 1993

Entity number: 1717635

Address: 172 EAST AVENUE, PO BOX 1220, LOCKPORT, NY, United States, 14094

Registration date: 09 Apr 1993

Entity number: 1717157

Address: C/O GENERAL COUNSEL, 110 N. WACKER DRIVE, CHICAGO, IL, United States, 60606

Registration date: 08 Apr 1993 - 09 Aug 2000

THE F CORP. Inactive

Entity number: 1716886

Address: 76 WEST AVENUE, BOX 450, LOCKPORT, NY, United States, 14095

Registration date: 07 Apr 1993 - 27 Dec 2000

THE D CORP. Inactive

Entity number: 1716726

Address: 76 WEST AVENUE, BOX 450, LOCKPORT, NY, United States, 14095

Registration date: 07 Apr 1993 - 27 Dec 2000

Entity number: 1716502

Address: ATT: GREGG S. HORWITZ, 980 RUIE ROAD, NORTH TONAWANDA, NY, United States, 14120

Registration date: 06 Apr 1993 - 23 Sep 1998

Entity number: 1716038

Address: 859 THE CIRCLE, LEWISTON, NY, United States, 14092

Registration date: 05 Apr 1993 - 29 Apr 2009

Entity number: 1716012

Address: 80 MELODY LANE, PO BOX 142, NORTH TONAWANDA, NY, United States, 14120

Registration date: 05 Apr 1993 - 29 Mar 2000

Entity number: 1716001

Address: 80 MELODY LANE, NORTH TONAWANDA, NY, United States, 14120

Registration date: 05 Apr 1993 - 29 Mar 2000

Entity number: 1715815

Address: 1783 EDDY DRIVE, NORTH TONAWANDA, NY, United States, 14120

Registration date: 05 Apr 1993 - 27 Jun 2001

Entity number: 1715398

Address: C/O THE DUN BUILDING SUITE 700, 100 PEARL STREET, BUFFALO, NY, United States, 14202

Registration date: 02 Apr 1993 - 24 Dec 1997

Entity number: 1715391

Address: 76 WEST AVENUE, BOX 450, LOCKPORT, NY, United States, 14095

Registration date: 02 Apr 1993 - 27 Dec 2000

Entity number: 1715353

Address: 7923 MUNSON ROAD SUITE #2, MENTOR, OH, United States, 44060

Registration date: 01 Apr 1993 - 24 Dec 1997