Business directory in New York Niagara - Page 418

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: 1638021

Address: 4660 RIDGE ROAD, LOCKPORT, NY, United States, 14094

Registration date: 20 May 1992 - 24 Dec 2002

Entity number: 1638019

Address: 2114 SWANN ROAD, RANSOMVILLE, NY, United States, 14131

Registration date: 20 May 1992 - 26 Jun 1996

Entity number: 1637529

Address: 392 SOUTH TRANSIT STREET, LOCKPORT, NY, United States, 14094

Registration date: 18 May 1992 - 28 Jan 2009

Entity number: 1636953

Address: PROSPECT STREET, GASPORT, NY, United States, 14067

Registration date: 15 May 1992 - 31 Dec 1995

Entity number: 1636940

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

Registration date: 15 May 1992 - 26 Sep 2000

Entity number: 1636717

Address: 1309 PINE AVE., NIAGARA FALLS, NY, United States, 14301

Registration date: 14 May 1992 - 26 Jun 1996

Entity number: 1636552

Address: 256 THIRD STREET, SUITE 21, NIAGARA FALLS, NY, United States, 14303

Registration date: 14 May 1992 - 26 Jun 1996

Entity number: 1636431

Address: 2596 DAVID DRIVE, NIAGARA FALLS, NY, United States, 14304

Registration date: 14 May 1992 - 30 Jun 2004

Entity number: 1636178

Address: 5780 MAIN STREET, WILLIAMSVILLE, NY, United States, 14221

Registration date: 13 May 1992 - 23 Sep 1998

CANCO, INC. Inactive

Entity number: 1636072

Address: 7711 EDISON AVENUE, NIAGARA FALLS, NY, United States, 14304

Registration date: 13 May 1992 - 24 Dec 1997

Entity number: 1636051

Address: 1715 MILITARY ROAD, NIAGARA FALLS, NY, United States, 14304

Registration date: 13 May 1992 - 24 Dec 1997

Entity number: 1635344

Address: 247 EAST AVENUE, LOCKPORT, NY, United States, 14094

Registration date: 11 May 1992 - 27 Jun 2001

Entity number: 1635314

Address: 1417 FERRY AVE., NIAGARA FALLS, NY, United States, 14301

Registration date: 11 May 1992 - 26 Jun 1996

GUGINO INC. Inactive

Entity number: 1635225

Address: 9400 NIAGARA FALLS BLVD., NIAGARA FALLS, NY, United States, 14304

Registration date: 08 May 1992 - 06 Nov 1996

Entity number: 1634812

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

Registration date: 07 May 1992 - 29 Mar 2000

Entity number: 1634289

Address: 1780 TRUSCORORA ROAD, NIAGARA FALLS, NY, United States, 14302

Registration date: 06 May 1992 - 27 Dec 2000

Entity number: 1634504

Address: 171 BELMONT COURT, EAST, NORTH TONAWANDA, NY, United States, 14120

Registration date: 06 May 1992

Entity number: 1634021

Address: 964 ELLICOTT SQUARE BUILDING, BUFFALO, NY, United States, 14203

Registration date: 05 May 1992 - 25 Oct 1993

Entity number: 1633908

Address: 5948 Railroad Avenue, Burt, NY, United States, 14028

Registration date: 05 May 1992

Entity number: 1633713

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

Registration date: 04 May 1992 - 26 Jun 1996

Entity number: 1633711

Address: 1114 WESTPORT CRESCENT, MISSISSAUGE ONTARIO, Canada, L5T-1G1

Registration date: 04 May 1992 - 17 Apr 1996

Entity number: 1633433

Address: 5810 S. TRANSIT ROAD, LOCKPORT, NY, United States, 14094

Registration date: 04 May 1992 - 26 Jun 1996

Entity number: 1633394

Address: 1540 FRANKLIN ST., NEWFANE, NY, United States, 14108

Registration date: 04 May 1992 - 05 Aug 1997

Entity number: 1633172

Address: 7382 TOWNLINE ROAD, N. TONAWANDA, NY, United States, 14120

Registration date: 01 May 1992

Entity number: 1632584

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

Registration date: 29 Apr 1992 - 27 Jun 2001

Entity number: 1632495

Address: 5335 TONAWANDA CREEK ROAD, NORTH TONAWANDA, NY, United States, 14120

Registration date: 29 Apr 1992 - 05 Apr 1994

Entity number: 1632443

Address: 8681 CHURCH STREET, BARKER, NY, United States, 14012

Registration date: 29 Apr 1992 - 26 Jun 1996

Entity number: 1631841

Address: 104 OLD NIAGARA, LOCKPORT, NY, United States, 14094

Registration date: 27 Apr 1992 - 19 Oct 2022

FLUTE, INC. Inactive

Entity number: 1631748

Address: 116 MAIN STREET, LOCKPORT, NY, United States, 14094

Registration date: 27 Apr 1992 - 26 Jun 1996

Entity number: 1631429

Address: 5637 HARRIS HILL ROAD, WILLIAMSVILLE, NY, United States, 14221

Registration date: 24 Apr 1992 - 27 Dec 2000

Entity number: 1631342

Address: 3029 MILITARY RD, NIAGARA FALLS, NY, United States, 14304

Registration date: 24 Apr 1992 - 26 Jun 2002

Entity number: 1631046

Address: C/O KENILWORTH EQUITIES LTD, 825 3RD AVE, STE 3315, NEW YORK, NY, United States, 10022

Registration date: 23 Apr 1992

Entity number: 1630927

Address: 270 GRAND STREET, LOCKPORT, NY, United States, 14094

Registration date: 22 Apr 1992 - 25 Jun 2003

Entity number: 1630790

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

Registration date: 22 Apr 1992 - 23 Sep 1998

Entity number: 1630332

Address: 1302 MAIN STREET, NIAGARA FALLS, NY, United States, 14301

Registration date: 21 Apr 1992

Entity number: 1630177

Address: 36 PINE STREET, 2ND FLOOR, LOCKPORT, NY, United States, 14094

Registration date: 20 Apr 1992 - 26 Jun 1996

Entity number: 1629071

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

Registration date: 15 Apr 1992 - 23 Sep 1998

Entity number: 1629215

Address: 6620 SLAYTON SETTLEMENT ROAD, LOCKPORT, NY, United States, 14094

Registration date: 15 Apr 1992

Entity number: 1628685

Address: 2905 JERAULD AVENUE, NIAGARA FALLS, NY, United States, 14305

Registration date: 14 Apr 1992 - 24 Dec 1997

Entity number: 1628627

Address: 745 4TH STREET, NIAGARA FALLS, NY, United States, 14301

Registration date: 14 Apr 1992 - 23 Sep 1998

Entity number: 1628453

Address: 414 LOCUST STREET, LOCKPORT, NY, United States, 14094

Registration date: 13 Apr 1992 - 23 Sep 1998

Entity number: 1628253

Address: 3625 MILLER ROAD, NIAGARA FALLS, NY, United States, 14304

Registration date: 13 Apr 1992 - 27 Dec 1995

Entity number: 1628139

Address: 530 FOURTH STREET, NIAGARA FALLS, NY, United States, 14303

Registration date: 10 Apr 1992 - 27 Dec 1995

Entity number: 1627878

Address: 8417 SLAYTON SETTLEMENT RD, GASPORT, NY, United States, 14067

Registration date: 10 Apr 1992

Entity number: 1627730

Address: 4185 UPPER MOUNTAIN ROAD, SANBORN, NY, United States, 14132

Registration date: 09 Apr 1992 - 28 Jan 2009

Entity number: 1627504

Address: 699 HERTEL AVENUE, BUFFALO, NY, United States, 14207

Registration date: 09 Apr 1992 - 26 Jun 1996

Entity number: 1627027

Address: 763 CAYUGA STREET, LEWISTON, NY, United States, 14092

Registration date: 07 Apr 1992 - 23 Jul 2003

Entity number: 1626880

Address: 5530 WILSON-BURT ROAD, BURT, NY, United States, 14028

Registration date: 07 Apr 1992

Entity number: 1626258

Address: 56290 DILLES BOTTOM RD, SHADYSIDE, OH, United States, 43947

Registration date: 06 Apr 1992 - 07 Jun 2000

Entity number: 1625896

Address: 1130 S WABASH, CHICAGO, IL, United States, 60605

Registration date: 02 Apr 1992 - 03 May 2000