Business directory in New York Niagara - Page 419

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: 1625663

Address: 2532 NICOLE DR., NIAGARA FALLS, NY, United States, 14304

Registration date: 02 Apr 1992 - 25 Jun 2003

Entity number: 1625583

Address: P.O. BOX 670, 269 PORTAGE ROAD, LEWISTON, NY, United States, 14092

Registration date: 02 Apr 1992 - 26 Jun 1996

Entity number: 1625552

Address: 2473 BAILEY AVENUE, BUFFALO, NY, United States, 14215

Registration date: 02 Apr 1992 - 27 Jun 2001

Entity number: 1625783

Address: 3900 PACKARD ROAD, NIAGARA FALLS, NY, United States, 14305

Registration date: 02 Apr 1992

Entity number: 1625449

Address: 269 PORTAGE ROAD, LEWISTON, NY, United States, 14092

Registration date: 01 Apr 1992 - 27 Jan 1999

Entity number: 1625148

Address: P.O. BOX 153, NEWFANE, NY, United States, 14108

Registration date: 31 Mar 1992 - 27 Dec 1995

Entity number: 1624396

Address: 4829 TUSCARORA ROAD, NIAGARA FALLS, NY, United States, 14304

Registration date: 30 Mar 1992 - 27 Jun 2001

Entity number: 1624371

Address: 601 PINE AVENUE, P.O. BOX 785, NIAGARA FALLS, NY, United States, 14302

Registration date: 30 Mar 1992 - 24 Sep 1997

Entity number: 1624632

Address: 1248 95TH STREET, NIAGARA FALLS, NY, United States, 14304

Registration date: 30 Mar 1992

Entity number: 1623754

Address: 9364 NIAGARA FALLS BOULEVARD, NIAGARA FALLS, NY, United States, 14304

Registration date: 26 Mar 1992 - 26 Jun 1996

Entity number: 1623694

Address: 14 EAST 90TH STREET 9E, NEW YORK, NY, United States, 10128

Registration date: 26 Mar 1992 - 23 Sep 1998

Entity number: 1623686

Address: 2315 WHIRLPOOL STREET, UNIT 130, NIAGARA FALLS, NY, United States, 14305

Registration date: 26 Mar 1992 - 23 Sep 1998

Entity number: 1622771

Address: 135 DELAWARE AVENUE, SUITE 405, BUFFALO, NY, United States, 14202

Registration date: 23 Mar 1992 - 26 Jun 1996

Entity number: 1621976

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

Registration date: 19 Mar 1992 - 24 Dec 1997

Entity number: 1621353

Address: 378 NIAGARA STREET, LOCKPORT, NY, United States, 14094

Registration date: 17 Mar 1992 - 21 Oct 1997

Entity number: 1736879

Address: 4714 Lower River Rd, LEWISTON,NY, NY, United States, 14092

Registration date: 16 Mar 1992

Entity number: 1621027

Address: 401 Maryvale Dr., Cheektowaga, NY, United States, 14225

Registration date: 16 Mar 1992

Entity number: 1620679

Address: 5922 COLLINS DRIVE, LOCKPORT, NY, United States, 14094

Registration date: 13 Mar 1992 - 20 Apr 2017

Entity number: 1620425

Address: P.O. BOX 333, LEWISTON, NY, United States, 14902

Registration date: 13 Mar 1992 - 27 Dec 1995

Entity number: 1620420

Address: 6241 TRANSIT ROAD, LOCKPORT, NY, United States, 14094

Registration date: 13 Mar 1992 - 26 Jun 1996

Entity number: 1620552

Address: 818 THE CIRCLE, LEWISTON, NY, United States, 14092

Registration date: 13 Mar 1992

Entity number: 1620246

Address: 601 PINE AVENUE, NIAGARA FALLS, NY, United States, 14302

Registration date: 12 Mar 1992 - 26 Jun 1996

Entity number: 1619756

Address: 701 CEDAR AVENUE, NIAGARA FALLS, NY, United States, 14301

Registration date: 11 Mar 1992 - 24 Dec 1997

Entity number: 1619556

Address: 629 13TH STREET, NIAGARA FALLS, NY, United States, 14301

Registration date: 10 Mar 1992 - 26 Jun 1996

Entity number: 1619532

Address: 7129 RAPIDS ROAD, LOCKPORT, NY, United States, 14094

Registration date: 10 Mar 1992 - 27 Dec 2000

Entity number: 1619718

Address: 1153 ESCARPMENT DRIVE, LEWISTON, NY, United States, 14092

Registration date: 10 Mar 1992

Entity number: 1619223

Address: PO BOX 189, YOUNGSTOWN, NY, United States, 14174

Registration date: 09 Mar 1992 - 30 Jun 1993

Entity number: 1619179

Address: 240 SELKIRK DRIVE, NORTH TONAWANDA, NY, United States, 14120

Registration date: 09 Mar 1992 - 09 Nov 2007

Entity number: 1619125

Address: 290 NORTH TRANSIT STREET, LOCKPORT, NY, United States, 14094

Registration date: 09 Mar 1992 - 21 Jul 1998

Entity number: 1618932

Address: 8967 Rivershore Drive, Niagara Falls, NY, United States, 14304

Registration date: 09 Mar 1992

Entity number: 1618425

Address: 6297 RIBINSON ROAD, LOCKPORT, NY, United States, 14094

Registration date: 05 Mar 1992 - 27 Dec 1995

Entity number: 1618279

Address: 2001 PINE AVE., NIAGARA FALLS, NY, United States, 14301

Registration date: 05 Mar 1992 - 26 Jun 1996

Entity number: 1618248

Address: 1717 18TH STREET, NIAGARA FALLS, NY, United States, 14301

Registration date: 05 Mar 1992 - 29 Apr 2009

Entity number: 1617777

Address: 1400 HYDE PARK BOULEVARD, NIAGARA FALLS, NY, United States, 14305

Registration date: 04 Mar 1992

Entity number: 1617531

Address: 770 MAIN STREET AT CEDAR, NIAGARA FALLS, NY, United States, 14302

Registration date: 03 Mar 1992 - 26 Jun 1996

Entity number: 1617281

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

Registration date: 02 Mar 1992 - 27 Dec 2000

Entity number: 1616961

Address: 6615 NIAGARA FALLS BOULEVARD, NIAGARA FALLS, NY, United States, 14304

Registration date: 02 Mar 1992 - 29 Mar 2000

Entity number: 1616639

Address: 70 HOMESTEAD DRIVE, NORTH TONAWANDA, NY, United States, 14120

Registration date: 28 Feb 1992 - 26 Jun 1996

Entity number: 1616477

Address: 2710 ADLER CREEK DRIVE, S-1, NORTH TONAWANDA, NY, United States, 14120

Registration date: 27 Feb 1992 - 07 Jun 2004

Entity number: 1616532

Address: 1356 NIAGARA AVENUE, NIAGARA FALLS, NY, United States, 14305

Registration date: 27 Feb 1992

Entity number: 1616325

Address: 8742 BUFFALO AVE, NIAGARA FALLS, NY, United States, 14304

Registration date: 27 Feb 1992

Entity number: 1616168

Address: 10 PALMER DRIVE, AJAX, ONTARIO, Canada, LIS5W-8

Registration date: 26 Feb 1992 - 26 Jun 1996

Entity number: 1615918

Address: M.P.O. BOX 2432, NIAGARA FALLS, NY, United States, 14302

Registration date: 26 Feb 1992

Entity number: 1615717

Address: 1864 MANITOU ROAD, SPENCERPORT, NY, United States, 14559

Registration date: 25 Feb 1992 - 17 Sep 1996

Entity number: 1615522

Address: MPO BOX 931, 1520 PINE AVENUE, NIAGARA FALLS, NY, United States, 14302

Registration date: 25 Feb 1992 - 26 Jun 1996

Entity number: 1615456

Address: 291 WASHBURN, LOCKPORT, NY, United States, 14054

Registration date: 25 Feb 1992 - 26 Jun 1996

Entity number: 1615279

Address: 3049 WEEKS CIRCLE, YOUNGSTOWN, NY, United States, 14174

Registration date: 24 Feb 1992 - 20 Apr 2006

Entity number: 1615256

Address: P.O. BOX 338, GASPORT, NY, United States, 14067

Registration date: 24 Feb 1992 - 26 Jun 1996

Entity number: 1615254

Address: 6907 COLONIAL DR EXTENSION, NIAGARA FALLS, NY, United States, 14305

Registration date: 24 Feb 1992 - 29 Mar 2011

Entity number: 1615039

Address: 5444 LEETE ROAD, LOCKPORT, NY, United States, 14094

Registration date: 24 Feb 1992 - 07 Nov 2023