Business directory in New York Niagara - Page 420

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: 1615038

Address: 3857 WILDWING DR, N. TONAWANDA, NY, United States, 14120

Registration date: 24 Feb 1992 - 20 Jul 2018

Entity number: 1614969

Address: 235 SOUTH 7TH STREET, LEWISTON, NY, United States, 14092

Registration date: 24 Feb 1992 - 26 Jun 1996

Entity number: 1614477

Address: 1100 EAST ROBINSON STREET, NORTH TONAWANDA, NY, United States, 14120

Registration date: 20 Feb 1992 - 23 Jul 2003

Entity number: 1614162

Address: 9245 CHESTNUT RIDGE ROAD, MIDDLEPORT, NY, United States, 14105

Registration date: 19 Feb 1992 - 13 May 1993

Entity number: 1613960

Address: 6264 DORCHESTER ROAD, LOCKPORT, NY, United States, 14094

Registration date: 19 Feb 1992 - 27 Jun 2001

Entity number: 1613613

Address: 720 PARK PLACE, NIAGARA FALLS, NY, United States, 14301

Registration date: 18 Feb 1992 - 26 Jun 1996

Entity number: 1613453

Address: ATTN DUANE SNYDER, 500 DAVISON RD, LOCKPORT, NY, United States, 14094

Registration date: 18 Feb 1992

Entity number: 1612861

Address: 7371 ELLICOTT ROAD, LOCKPORT, NY, United States, 14094

Registration date: 13 Feb 1992 - 24 Jun 1993

Entity number: 1612970

Address: 27 PORTER STREET, LOCKPORT, NY, United States, 14095

Registration date: 13 Feb 1992

Entity number: 1612687

Address: 114 CENTER AVE, NORTH TONAWANDA, NY, United States, 00000

Registration date: 12 Feb 1992 - 26 Jun 1996

Entity number: 1612331

Address: 3477 HYDE PARK BLVD., NIAGARA FALLS, NY, United States, 14305

Registration date: 12 Feb 1992

Entity number: 1612108

Address: 2201 PINE AVENUE, NIAGARA FALLS, NY, United States, 14301

Registration date: 11 Feb 1992 - 24 Dec 1997

Entity number: 1611723

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

Registration date: 10 Feb 1992 - 23 Sep 1998

Entity number: 1611831

Address: 711 OLIVER STREET, NORTH TONAWANDA, NY, United States, 14120

Registration date: 10 Feb 1992

Entity number: 1611477

Address: 4750 HERMITAGE ROAD, NIAGARA FALLS, NY, United States, 14305

Registration date: 07 Feb 1992 - 27 Dec 2000

Entity number: 1611179

Address: 50 bridge st, N. TONAWANDA, NY, United States, 14120

Registration date: 07 Feb 1992

Entity number: 1610951

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

Registration date: 06 Feb 1992 - 18 Jun 1993

Entity number: 1609227

Address: 933A HIGHWAY 123, SENECA, SC, United States, 29678

Registration date: 05 Feb 1992 - 03 Nov 1999

Entity number: 1608924

Address: 431 THIRD STREET, NIAGARA FALLS, NY, United States, 14301

Registration date: 05 Feb 1992 - 26 Jun 1996

Entity number: 1608495

Address: ATTN: PATRICK M. BALKIN, 556 SOUTH TRANSIT STREET, LOCKPORT, NY, United States, 14094

Registration date: 04 Feb 1992 - 15 Nov 1995

Entity number: 1608421

Address: NO 2402 NIAGARA ST, NIAGARA FALLS, NY, United States, 14305

Registration date: 04 Feb 1992 - 10 Jun 1998

Entity number: 1608343

Address: 6066 OLD BEATTIE ROAD, LOT 427, LOCKPORT, NY, United States, 14094

Registration date: 03 Feb 1992 - 27 Dec 2000

Entity number: 1608314

Address: 1375 SHERWOOD ST., N. TONAWANDA, NY, United States, 14120

Registration date: 03 Feb 1992 - 02 Jul 2020

Entity number: 1608165

Address: 230 NORTH 4TH ST., LEWISTON, NY, United States, 14092

Registration date: 03 Feb 1992 - 26 Jun 1996

Entity number: 1608130

Address: 9267 FOOT RD, AKRON, NY, United States, 14001

Registration date: 03 Feb 1992 - 31 Oct 2017

Entity number: 1608104

Address: 444 THIRD STREET SUITE 2, NIAGARA FALLS, NY, United States, 14301

Registration date: 03 Feb 1992 - 29 Mar 2000

Entity number: 1608019

Address: 5453 DIVIDE RD, NIAGARA FALLS, NY, United States, 14305

Registration date: 03 Feb 1992 - 07 Nov 2023

Entity number: 1608227

Address: 40 CONNECTING BLVD., NORTH TONAWANDA, NY, United States, 14120

Registration date: 03 Feb 1992

Entity number: 1608167

Address: 4992 SWEET HOME ROAD, NIAGARA FALLS, NY, United States, 14305

Registration date: 03 Feb 1992

Entity number: 1608050

Address: 2717 SOUTH AVENUE, NIAGARA FALLS, NY, United States, 14305

Registration date: 03 Feb 1992

Entity number: 1607177

Address: 7012 SUNNYDALE DR, NIAGARA FALLS, NY, United States, 14304

Registration date: 29 Jan 1992

Entity number: 1606884

Address: 1345 104TH STREET, NIAGARA FALLS, NY, United States, 14304

Registration date: 28 Jan 1992 - 25 Jun 2003

Entity number: 1606860

Address: 831 WILLOW AVENUE, NIAGARA FALLS, NY, United States, 14305

Registration date: 28 Jan 1992 - 27 Sep 1995

Entity number: 1606643

Address: 5679 SOUTH TRANSIT RD STE 329, LOCKPORT, NY, United States, 14094

Registration date: 28 Jan 1992 - 17 May 1993

Entity number: 1606641

Address: 908 NIAGARA FALLS BOULEVARD, NORTH TONAWANDA, NY, United States, 14120

Registration date: 28 Jan 1992 - 29 Mar 2000

Entity number: 1606832

Address: 3644 KLEMER ROAD, NORTH TONAWANDA, NY, United States, 14120

Registration date: 28 Jan 1992

Entity number: 1606396

Address: 852 JEFFERSON'S WAY, LEWISTON, NY, United States, 14092

Registration date: 27 Jan 1992 - 30 Aug 1996

Entity number: 1606228

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

Registration date: 27 Jan 1992 - 27 Feb 1995

Entity number: 1606366

Address: 506 DELAWARE AVENUE, BUFFALO, NY, United States, 14202

Registration date: 27 Jan 1992

Entity number: 1606401

Address: 9221 NIEMEL DRIVE, NIAGARA FALLS, NY, United States, 14304

Registration date: 27 Jan 1992

Entity number: 1605854

Address: 15 REGAN ROAD, UNIT 8, BRAMPTON, ONTARIO, Canada, L7A-1E3

Registration date: 24 Jan 1992 - 23 Sep 1998

Entity number: 1605830

Address: 3060 NIAGARA FALLS BLVD., NORTH TONAWANDA, NY, United States, 14120

Registration date: 24 Jan 1992 - 01 Jun 1998

Entity number: 1605759

Address: 1160 BELLAMY ROAD NORTH, SCARBOROUGH, ONTARIO, Canada, M1H1H-2

Registration date: 23 Jan 1992

Entity number: 1604879

Address: 125 PORTAGE ROAD, LEWISTON, NY, United States, 14092

Registration date: 21 Jan 1992 - 27 Jun 2001

Entity number: 1604841

Address: P. O. BOX O, MICHIGAN CITY, IN, United States, 46360

Registration date: 21 Jan 1992 - 16 Dec 1998

Entity number: 1604169

Address: 681 BLAIRVILLE ROAD, YOUNGSTOWN, NY, United States, 14174

Registration date: 17 Jan 1992

Entity number: 1603704

Address: 1520 PINE AVENUE, P.O. BOX 2127 N.M.S., NIAGARA FALLS, NY, United States, 14301

Registration date: 15 Jan 1992 - 27 Dec 1995

Entity number: 1603667

Address: 7300 PORTER ROAD, NIAGARA FALLS, NY, United States, 14304

Registration date: 15 Jan 1992 - 27 Dec 2000

Entity number: 1603433

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

Registration date: 15 Jan 1992 - 26 Dec 2001

Entity number: 1603407

Address: 628 19TH STREET, NIAGARA FALLS, NY, United States, 14301

Registration date: 15 Jan 1992 - 27 Dec 1995