Business directory in New York Niagara - Page 414

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: 1689538

Address: P O BOX 577, LOCKPORT, NY, United States, 14095

Registration date: 24 Dec 1992 - 31 Dec 1998

Entity number: 1689400

Address: 4697 TONAWANDA CREEK RD, NORTH TONAWANDA, NY, United States, 14120

Registration date: 24 Dec 1992 - 25 Jun 2003

Entity number: 1689551

Address: 5110 MAIN ST, #101, WILLIAMSVILLE, NY, United States, 14221

Registration date: 24 Dec 1992

Entity number: 1689484

Address: 9146 GRIFFON AVENUE, NIAGARA FALLS, NY, United States, 14304

Registration date: 24 Dec 1992

Entity number: 1689224

Address: 1103 MAIN ST., NIAGARA FALLS, NY, United States, 14305

Registration date: 23 Dec 1992 - 26 Jun 1996

Entity number: 1689145

Address: 550 SOUTH TRANSIT STREET, LOCKPORT, NY, United States, 14094

Registration date: 23 Dec 1992 - 26 Jun 1996

Entity number: 1688691

Address: 249 PORTAGE ROAD, LEWISTON, NY, United States, 14092

Registration date: 21 Dec 1992 - 27 Mar 1996

Entity number: 1688670

Address: 34 SOUTH 86TH STREET, NIAGARA FALLS, NY, United States, 14304

Registration date: 21 Dec 1992 - 16 Jul 1996

Entity number: 1688559

Address: P.O. BOX 156, BRIDGE STATION, NIAGARA FALLS, NY, United States, 14305

Registration date: 21 Dec 1992 - 01 Oct 1997

Entity number: 1688444

Address: 706 CEDAR AVE., NIAGARA FALLS, NY, United States, 14301

Registration date: 21 Dec 1992 - 26 Mar 1997

Entity number: 1688405

Address: 6929 NIAGARA FALLS BLVD., NIAGARA FALLS, NY, United States, 14304

Registration date: 18 Dec 1992 - 26 Jun 1996

Entity number: 1688379

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

Registration date: 18 Dec 1992 - 26 Mar 1997

Entity number: 1688185

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

Registration date: 18 Dec 1992 - 01 Feb 1993

Entity number: 1687902

Address: 6811 EAST CANAL ROAD, LOCKPORT, NY, United States, 14094

Registration date: 17 Dec 1992 - 27 Jun 2001

Entity number: 1687901

Address: 43 NIAGARA STREET, NORTH TONAWANDA, NY, United States, 14120

Registration date: 17 Dec 1992 - 27 Oct 1994

Entity number: 1687705

Address: PO BOX 555, LOCKPORT, NY, United States, 14095

Registration date: 16 Dec 1992 - 07 May 2024

Entity number: 1686941

Address: 188 CHESTNUT STREET, LOCKPORT, NY, United States, 14094

Registration date: 14 Dec 1992 - 26 Mar 1997

Entity number: 1686123

Address: 435 DEVON PARK DRIVE, BLDG. 400, WAYNE, PA, United States, 19087

Registration date: 09 Dec 1992 - 28 Jan 2002

Entity number: 1685526

Address: 1446 D'ANGELO DRIVE, NORTH TONOWANDA, NY, United States, 14120

Registration date: 08 Dec 1992 - 23 Sep 1998

Entity number: 1685410

Address: 583 DIVISION STREET, NORTH TONAWANDA, NY, United States, 14120

Registration date: 07 Dec 1992 - 28 Jun 2000

Entity number: 1685118

Address: 8407 AUSTIN TRACY ROAD, FOUNTAIN RUN, KY, United States, 42133

Registration date: 04 Dec 1992 - 28 Jul 2010

Entity number: 1684831

Address: 803 WILLOW STREET, LOCKPORT, NY, United States, 14094

Registration date: 03 Dec 1992 - 26 Mar 1997

Entity number: 1684626

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

Registration date: 03 Dec 1992 - 29 Mar 2000

Entity number: 1684259

Address: 1723 MARYLAND AVENUE, NIAGARA FALLS, NY, United States, 14305

Registration date: 02 Dec 1992 - 04 Mar 1997

Entity number: 1683846

Address: 757 CAYUGA STREET, LEWISTON, NY, United States, 14092

Registration date: 01 Dec 1992 - 25 Jan 2012

Entity number: 1683614

Address: 6469 BARTZ ROAD, LOCKPORT, NY, United States, 14094

Registration date: 30 Nov 1992 - 19 Jun 2001

Entity number: 1683441

Address: 235 SOUTH SEVENTH STREET, LEWISTON, NY, United States, 00000

Registration date: 27 Nov 1992 - 26 Jun 1996

Entity number: 1683433

Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Registration date: 27 Nov 1992 - 16 Apr 2015

Entity number: 1683328

Address: 4626 ROYAL AVENUE, NIAGARA FALLS, NY, United States, 14302

Registration date: 27 Nov 1992 - 26 Jun 1996

Entity number: 1683203

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

Registration date: 25 Nov 1992 - 26 Jun 1996

Entity number: 1682606

Address: 6020 DUNNIGAN RD, Suite 4, Williamsville, NY, United States, 14221

Registration date: 24 Nov 1992 - 06 Jun 2024

Entity number: 1682467

Address: 1403 BIRCH DRIVE, NORTH TONAWANDA, NY, United States, 14120

Registration date: 23 Nov 1992 - 26 Jun 1996

Entity number: 1681876

Address: 2839 NIAGARA STREET, SANBORN, NY, United States, 14132

Registration date: 19 Nov 1992 - 26 Jun 1996

Entity number: 1681780

Address: 637 ASHLAND AVENUE, NIAGARA FALLS, NY, United States, 14301

Registration date: 19 Nov 1992

Entity number: 1681271

Address: 521 BUFFALO AVENUE, NIAGARA FALLS, NY, United States, 14303

Registration date: 18 Nov 1992 - 23 Sep 1998

Entity number: 1681478

Address: 461 WATERLOO STREET, LONDON, ONTARIO, Canada, N6B-2P4

Registration date: 18 Nov 1992

Entity number: 1681016

Address: 809 CHILTON AVENUE, NIAGARA FALLS, NY, United States, 14304

Registration date: 17 Nov 1992 - 26 Jun 2002

Entity number: 1680858

Address: 461 WATERLOO STREET, LONDON, ONTARIO, Canada, N6B-2P4

Registration date: 17 Nov 1992 - 26 Sep 2001

Entity number: 1680094

Address: 6511 SOUTH TRANSIT ROAD, LOCKPORT, NY, United States, 14094

Registration date: 13 Nov 1992 - 30 Jun 2004

Entity number: 1679870

Address: 711 SARA CT, LEWISTON, NY, United States, 14092

Registration date: 12 Nov 1992

Entity number: 1679283

Address: 75 MICHIGAN STREET, P.O. BOX 242, LOCKPORT, NY, United States, 14095

Registration date: 10 Nov 1992 - 26 Sep 2000

Entity number: 1679513

Address: 482 WEST AVE, LOCKPORT, NY, United States, 14094

Registration date: 10 Nov 1992 - 21 May 2024

Entity number: 1678846

Address: 162 ROOSEVELT DRIVE, LOCKPORT, NY, United States, 14094

Registration date: 06 Nov 1992 - 31 Dec 2003

Entity number: 1678816

Address: 377 MCKINLEY PKWY, BUFFALO, NY, United States, 14220

Registration date: 06 Nov 1992 - 25 Jan 2012

Entity number: 1678631

Address: 1610 PINE AVENUE, NIAGARA FALLS, NY, United States, 14301

Registration date: 06 Nov 1992 - 17 Mar 2003

Entity number: 1678454

Address: 831 WILLOW AVE. APT. #3, NIAGARA FALLS, NY, United States, 14305

Registration date: 05 Nov 1992

Entity number: 1678144

Address: 4746 MODEL CITY RD, PO BOX 209, MODEL CITY, NY, United States, 14107

Registration date: 04 Nov 1992 - 07 Feb 2006

Entity number: 1677990

Address: 550 MAIN STREET, WILLIAMSVILLE, NY, United States, 14221

Registration date: 04 Nov 1992 - 29 Mar 2000

Entity number: 1677972

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

Registration date: 04 Nov 1992 - 26 Jun 1996

Entity number: 1677913

Address: %GREGORY A. POPE & ASSOCIATES, 247 EAST AVENUE, LOCKPORT, NY, United States, 14094

Registration date: 04 Nov 1992 - 02 Aug 1994