Business directory in New York Niagara - Page 421

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: 1603045

Address: 1882 WILLOW AVENUE, NIAGARA FALLS, NY, United States, 14305

Registration date: 14 Jan 1992 - 27 Dec 1995

Entity number: 1602977

Address: 46 VIRGINIA STREET, TONAWANDA, NY, United States, 14150

Registration date: 14 Jan 1992 - 27 Sep 1995

Entity number: 1602852

Address: 6833 NASH ROAD, NORTH TONAWANDA, NY, United States, 14120

Registration date: 13 Jan 1992 - 29 Mar 2000

Entity number: 1602825

Address: 236 ZIMMERMAN STREET, NORTH TONAWANDA, NY, United States, 14120

Registration date: 13 Jan 1992 - 21 May 2004

Entity number: 1602540

Address: 6730 SOUTH TRANSIT ROAD, LOCKPORT, NY, United States, 14094

Registration date: 13 Jan 1992 - 02 Mar 1995

Entity number: 1602118

Address: C/O GIARDINO & SCHOBER, 556 FRANKLIN STREET, BUFFALO, NY, United States, 14202

Registration date: 09 Jan 1992 - 24 Dec 1997

Entity number: 1602021

Address: 43 TURNVALE ROAD, REXDALE, ONTARIO, Canada, MGV1L-6

Registration date: 09 Jan 1992 - 27 Sep 1995

Entity number: 1601992

Address: 665 RIVER ROAD, NORTH TONAWANDA, NY, United States, 14120

Registration date: 09 Jan 1992 - 27 Dec 1995

Entity number: 1601915

Address: 110 MAIN STREET, LOCKPORT, NY, United States, 14094

Registration date: 09 Jan 1992 - 14 Feb 1994

Entity number: 1601149

Address: 880 MILITARY ROAD, NIAGARA FALLS, NY, United States, 14304

Registration date: 07 Jan 1992 - 27 Sep 1995

Entity number: 1601227

Address: MAIN POST OFFICE BOX 442, NIAGARA FALLS, NY, United States, 14302

Registration date: 07 Jan 1992

Entity number: 1600764

Address: 2598 SAUNDERS SETTLEMENT ROAD, SANBORN, NY, United States, 14132

Registration date: 06 Jan 1992 - 04 Feb 1993

Entity number: 1600714

Address: 6391 WALMORE ROAD, NIAGARA FALLS, NY, United States, 14304

Registration date: 06 Jan 1992 - 27 Dec 1995

Entity number: 1600654

Address: SAPERSTON & DAY PC, 1100 M&T CTR 3 FOUNTAIN PLAZA, BUFFALO, NY, United States, 14203

Registration date: 06 Jan 1992 - 27 Dec 1995

Entity number: 1600825

Address: 6001 NIAGARA FALLS BLVD, NIAGARA FALLS, NY, United States, 14304

Registration date: 06 Jan 1992

Entity number: 1600510

Address: 6135 SHARON AVENUE, NEWFANE, NY, United States, 14108

Registration date: 03 Jan 1992 - 13 Dec 1993

Entity number: 1600347

Address: 2728 NIAGARA FALLS BLVD., NIAGARA FALLS, NY, United States, 14304

Registration date: 03 Jan 1992 - 26 Jun 1996

Entity number: 1600227

Address: 2250 MILITARY RD, TONAWANDA, NY, United States, 14150

Registration date: 03 Jan 1992 - 18 Mar 2013

Entity number: 1599525

Address: 460 THIRD STREET, NIAGARA FALLS, NY, United States, 14301

Registration date: 31 Dec 1991 - 29 Mar 2000

Entity number: 1599124

Address: 6997 BEAR RIDGE ROAD, N TONAWANDA, NY, United States, 14120

Registration date: 30 Dec 1991 - 27 Aug 2019

Entity number: 1599063

Address: 6 SAXTON STREET, LOCKPORT, NY, United States, 14094

Registration date: 30 Dec 1991 - 29 Mar 2000

Entity number: 1599151

Address: 959 NIAGARA ST., BUFFALO, NY, United States, 14213

Registration date: 30 Dec 1991

Entity number: 1598773

Address: 1201 EAST D STREET, SUITE 202, TACOMA, WA, United States, 98421

Registration date: 26 Dec 1991 - 29 Jan 2001

Entity number: 1598377

Address: 1087 ERIE AVE, N. TONAWANDA, NY, United States, 14120

Registration date: 24 Dec 1991

Entity number: 1598305

Address: 3170 RIDGE RD., RANSOMVILLE, NY, United States, 14131

Registration date: 24 Dec 1991

Entity number: 1598293

Address: 7900 BUFFALO AVE, NIAGARA FALLS, NY, United States, 14304

Registration date: 24 Dec 1991

Entity number: 1598180

Address: 1631 100TH STREET, NIAGARA FALLS, NY, United States, 14301

Registration date: 23 Dec 1991 - 27 Dec 1995

Entity number: 1598117

Address: PO BOX 943, NIAGARA FALLS, NY, United States, 14302

Registration date: 23 Dec 1991 - 25 Jun 2003

Entity number: 1597919

Address: 1825 HOPKINS ROAD, GETZVILLE, NY, United States, 14068

Registration date: 20 Dec 1991 - 26 Jun 1996

BLUSH, INC. Inactive

Entity number: 1597862

Address: 1623 HYDE PARK BLVD., NIAGARA FALLS, NY, United States, 14305

Registration date: 20 Dec 1991 - 27 Sep 1995

Entity number: 1597859

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

Registration date: 20 Dec 1991 - 27 Sep 1995

Entity number: 1597350

Address: 755 CENTER STREET, LEWISTON, NY, United States, 14092

Registration date: 18 Dec 1991 - 29 Sep 1995

EMSCO INC. Inactive

Entity number: 1597111

Address: 415 RIDGE ST, LEWISTON, NY, United States, 14092

Registration date: 18 Dec 1991 - 30 Mar 1999

Entity number: 1597129

Address: 14 FOREST LAKE DRIVE, NORTH TONAWANDA, NY, United States, 14120

Registration date: 18 Dec 1991

Entity number: 1597109

Address: 415 RIDGE ST, LEWISTON, NY, United States, 14092

Registration date: 18 Dec 1991

Entity number: 1597036

Address: 1700 PINE AVENUE, BPO BOX #128, NIAGARA FALLS, NY, United States, 14305

Registration date: 17 Dec 1991 - 27 Dec 1995

Entity number: 1596939

Address: 1715 PINE AVENUE, NIAGARA FALLS, NY, United States, 14301

Registration date: 17 Dec 1991 - 11 Feb 1997

Entity number: 1596711

Address: 8635 PACKARD ROAD, NIAGARA FALLS, NY, United States, 14304

Registration date: 16 Dec 1991 - 01 Sep 1996

Entity number: 1596281

Address: 1473 VANDERBILT AVENUE, NORTH TONAWANDA, NY, United States, 14120

Registration date: 13 Dec 1991 - 06 Mar 1997

Entity number: 1596044

Address: 78 REGENT STREET, 4746 MODEL CITY RD, LOCKPORT, NY, United States, 14094

Registration date: 13 Dec 1991

Entity number: 1595997

Address: 222 IRONTON STREET, NORTH TONAWANDA, NY, United States, 14120

Registration date: 12 Dec 1991 - 17 Nov 1994

Entity number: 1595576

Address: 4803A CAMBRIDGE DRIVE, LOCKPORT, NY, United States, 14094

Registration date: 11 Dec 1991 - 10 Dec 2016

Entity number: 1595167

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

Registration date: 10 Dec 1991 - 14 Nov 1997

Entity number: 1595159

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

Registration date: 10 Dec 1991 - 26 Jun 1996

Entity number: 1594759

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

Registration date: 09 Dec 1991 - 27 Dec 1995

MPRP INC. Inactive

Entity number: 1594679

Address: PO BOX 784, LEWISTON, NY, United States, 14092

Registration date: 06 Dec 1991 - 24 Jan 2005

Entity number: 1594662

Address: 445 MAIN ST., YOUNGSTOWN, NY, United States, 14174

Registration date: 06 Dec 1991 - 24 Dec 1997

Entity number: 1594496

Address: 956 DODGE ROAD, GETZVILLE, NY, United States, 14068

Registration date: 06 Dec 1991

Entity number: 1594003

Address: 9499 NIAGARA FALLS BOULEVARD, NIAGARA FALLS, NY, United States, 14304

Registration date: 04 Dec 1991 - 29 Mar 2000

Entity number: 1593602

Address: C/O MARUBENI POWER INTL, 450 LEXINGTON AVE 36TH FLR, NEW YORK, NY, United States, 10017

Registration date: 03 Dec 1991 - 26 Mar 2007