Business directory in New York Niagara - Page 413

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: 1704973

Address: C/O 6888 PLAZA DRIVE, #1, NIAGARA FALLS, NY, United States, 14305

Registration date: 23 Feb 1993 - 24 Dec 1997

Entity number: 1704278

Address: COMMERCE SQUARE, 210 WALNUT STREET, LOCKPORT, NY, United States, 14094

Registration date: 22 Feb 1993 - 27 Jun 2001

Entity number: 1704296

Address: C/O 1 VALLEY BROOK DRIVE, SUITE 102, DON MILLS ONTARIO, Canada, M3B25-7

Registration date: 22 Feb 1993

Entity number: 1703739

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

Registration date: 18 Feb 1993 - 24 Dec 1997

Entity number: 1703689

Address: P.O. BOX 248, NIAGARA FALLS, NY, United States, 14302

Registration date: 18 Feb 1993 - 26 Jun 2002

Entity number: 1703543

Address: 2948 ONTARIO AVENUE, NIAGARA FALLS, NY, United States, 14301

Registration date: 18 Feb 1993 - 29 Mar 2000

Entity number: 1703199

Address: 2514 NIAGARA STREET, NIAGARA FALLS, NY, United States, 14303

Registration date: 17 Feb 1993 - 24 Dec 1997

Entity number: 1702958

Address: 5151 SHUNPIKE ROAD, LOCKPORT, NY, United States, 14094

Registration date: 16 Feb 1993

Entity number: 1702490

Address: 10335 LOCKPORT ROAD, NIAGARA FALLS, NY, United States, 14304

Registration date: 12 Feb 1993

Entity number: 1702322

Address: P.O. BOX 248, NIAGARA FALLS, NY, United States, 14302

Registration date: 12 Feb 1993

Entity number: 1702108

Address: 305 ELMWOOD AVENUE, BUFFALO, NY, United States, 14222

Registration date: 11 Feb 1993 - 08 Feb 1995

Entity number: 1702056

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

Registration date: 11 Feb 1993

Entity number: 1701840

Address: 1649 MAJOR OAKS ROAD, PICKERING ONTARIO, Canada, L1X2G-4

Registration date: 10 Feb 1993 - 28 Jul 2010

Entity number: 1701458

Address: SHARON L. MCGRATH, 5622 BUFFALO AVENUE, NIAGARA FALLS, NY, United States, 14304

Registration date: 09 Feb 1993 - 06 Jul 1999

Entity number: 1701067

Address: 2293 SAUNDERS SETTLEMENT ROAD, SANBORN, NY, United States, 14132

Registration date: 08 Feb 1993 - 24 Jun 1998

Entity number: 1701015

Address: 634 SO. MATEO STREET, LOS ANGELES, CA, United States, 90021

Registration date: 08 Feb 1993 - 31 Mar 1995

Entity number: 1700722

Address: 327 HYDE PARK BOULEVARD, NIAGARA FALLS, NY, United States, 14303

Registration date: 08 Feb 1993 - 23 Sep 1998

Entity number: 1700720

Address: 327 HYDE PARK BOULEVARD, NIAGARA FALLS, NY, United States, 14303

Registration date: 08 Feb 1993

Entity number: 1700947

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

Registration date: 08 Feb 1993

Entity number: 1700207

Address: 76 WEST AVENUE, LOCKPORT, NY, United States, 14094

Registration date: 04 Feb 1993 - 27 Dec 2000

Entity number: 1699745

Address: 15 ELIZABETH DRIVE, LOCKPORT, NY, United States, 14094

Registration date: 03 Feb 1993 - 13 Jun 2014

Entity number: 1699852

Address: 4250 WILLIAMS ROAD, RANSOMVILLE, NY, United States, 14131

Registration date: 03 Feb 1993

Entity number: 1699392

Address: PO BOX 2, BRIDGE STATION, NIAGARA FALLS, NY, United States, 14305

Registration date: 02 Feb 1993 - 28 Jan 2009

Entity number: 1699166

Address: 519 MILL ST, LOCKPORT, NY, United States, 14094

Registration date: 02 Feb 1993 - 07 May 2003

Entity number: 1699058

Address: 7626 BUFFALO AVENUE, NIAGARA FALLS, NY, United States, 14304

Registration date: 01 Feb 1993 - 24 Dec 1997

Entity number: 1698927

Address: 520 MADISON AVENUE, NEW YORK, NY, United States, 10022

Registration date: 01 Feb 1993 - 22 Dec 2004

Entity number: 1698852

Address: PO BOX 45, 800 WALCK RD, NORTH TONAWANDA, NY, United States, 14120

Registration date: 01 Feb 1993 - 01 Aug 2006

Entity number: 1698925

Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Registration date: 01 Feb 1993 - 02 Jul 2024

Entity number: 1698735

Address: 120 S FIRST ST, LEWISTON, NY, United States, 14092

Registration date: 29 Jan 1993

Entity number: 1697845

Address: 1229 OLIVER STREET., NORTH TONAWANDA, NY, United States, 14120

Registration date: 27 Jan 1993 - 23 Sep 1998

Entity number: 1697067

Address: 6271 LINDBERGH AVENUE, NIAGARA FALLS, NY, United States, 14304

Registration date: 25 Jan 1993 - 28 Jan 2009

Entity number: 1697049

Address: 2908 BRENT DRIVE, SANBORN, NY, United States, 14132

Registration date: 25 Jan 1993 - 15 Sep 2016

Entity number: 1696300

Address: 9 - FORBES TERRACE, NORTH TONAWANDA, NY, United States, 14120

Registration date: 22 Jan 1993 - 26 Jun 2002

Entity number: 1696679

Address: 1522 PINE AVENUE, NIAGARA FALLS, NY, United States, 14301

Registration date: 22 Jan 1993

Entity number: 1696093

Address: ATTN: LEGAL DEPT, 18500 NORTH ALLIED WAY, PHOENIX, AZ, United States, 85054

Registration date: 21 Jan 1993 - 18 Nov 2015

Entity number: 1695972

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

Registration date: 21 Jan 1993

Entity number: 1695861

Address: 3 FOUNTAIN PLAZA, BUFFALO, NY, United States, 14203

Registration date: 20 Jan 1993 - 27 Dec 2000

Entity number: 1695109

Address: 730 MAIN STREET, NIAGARA FALLS, NY, United States, 14301

Registration date: 19 Jan 1993 - 31 Dec 1997

Entity number: 1695083

Address: 345 3RD ST, UNIT 440, NIAGARA FALLS, NY, United States, 14303

Registration date: 19 Jan 1993 - 15 May 2013

Entity number: 1694165

Address: 7035 FIR TREE DRIVE, UNIT 32, MISSISSAUGA ONTARIO, Canada, L5S1J-7

Registration date: 14 Jan 1993 - 26 Jun 1996

Entity number: 1693511

Address: 1212 96TH STREET, NIAGARA FALLS, NY, United States, 14304

Registration date: 12 Jan 1993 - 10 Apr 2014

Entity number: 1693413

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

Registration date: 12 Jan 1993 - 26 Jun 1996

Entity number: 1693426

Address: 4300 MILITARY ROAD, NIAGARA FALLS, NY, United States, 14305

Registration date: 12 Jan 1993

Entity number: 1691813

Address: 1316 MAIN STREET, NIAGARA FALLS, NY, United States, 14301

Registration date: 06 Jan 1993 - 24 Dec 1997

Entity number: 1690844

Address: 135 MAIN STREET, SUITE A, LOCKPORT, NY, United States, 14094

Registration date: 31 Dec 1992 - 26 Jun 1996

Entity number: 1690670

Address: 1202 PINE AVENUE, NIAGARA FALLS, NY, United States, 14301

Registration date: 31 Dec 1992 - 26 Nov 1993

Entity number: 1690673

Address: 2470 STOELTING STREET, (TOWN OF WHEATFIELD), NIAGARA FALLS, NY, United States, 14304

Registration date: 31 Dec 1992

Entity number: 1690534

Address: 749 7TH STREET, NIAGARA FALLS, NY, United States, 14301

Registration date: 30 Dec 1992 - 26 Jun 1996

Entity number: 1690421

Address: 10315 LOCKPORT RD, NIAGARA FALLS, NY, United States, 14304

Registration date: 30 Dec 1992 - 28 Jan 2009

Entity number: 1690306

Address: 5881 SOUTH TRANSIT RD., LOCKPORT, NY, United States, 14094

Registration date: 30 Dec 1992 - 26 Jun 1996