Business directory in New York Niagara - Page 422

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: 1593415

Address: 1710 LIBERTY BUILDING, BUFFALO, NY, United States, 14202

Registration date: 03 Dec 1991 - 28 Mar 2001

Entity number: 1593210

Address: 21-41 MAIN STREET, SUITE 214, LOCKPORT, NY, United States, 14094

Registration date: 02 Dec 1991 - 23 Sep 1998

Entity number: 1593187

Address: 653 OLIVER ST, NORTH TONAWANDA, NY, United States, 14120

Registration date: 02 Dec 1991 - 25 Jan 2012

Entity number: 1592652

Address: 770 MAIN ST., LEWISTON, ME, United States, 04240

Registration date: 27 Nov 1991 - 27 Sep 1995

Entity number: 1592615

Address: 106 SUNDOWN TRAIL, AMHERST, NY, United States, 14221

Registration date: 27 Nov 1991 - 27 Sep 1995

Entity number: 1592384

Address: 85 RIVER ROCK DR, SUITE 107, BUFFALO, NY, United States, 14207

Registration date: 26 Nov 1991 - 27 Dec 1995

Entity number: 1592196

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

Registration date: 26 Nov 1991 - 27 Jun 2001

Entity number: 1592317

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

Registration date: 26 Nov 1991

Entity number: 1592134

Address: 5697 UPPER MOUNTAIN ROAD, LOCKPORT, NY, United States, 14095

Registration date: 25 Nov 1991 - 26 Jun 1996

Entity number: 1591752

Address: 2242 CUDABUCK STREET, NIAGARA FALLS, NY, United States, 14303

Registration date: 22 Nov 1991 - 14 Feb 1997

Entity number: 1591700

Address: 1933 MAIN STREET, NIAGARA FALLS, NY, United States, 14305

Registration date: 22 Nov 1991 - 27 Sep 1995

Entity number: 1591660

Address: 541 FAIRWAY DRIVE, LEWISTON, NY, United States, 14092

Registration date: 22 Nov 1991 - 29 Mar 2000

Entity number: 1591587

Address: 6680 MOORADIAN DR, NIAGARA FALLS, NY, United States, 14304

Registration date: 22 Nov 1991 - 28 Jul 2010

Entity number: 1591175

Address: 3730 VULCAN DRIVE, NASHVILLE, TN, United States, 37211

Registration date: 21 Nov 1991

Entity number: 1590680

Address: 1925 PINE AVE, NIAGARA FALLS, NY, United States, 14301

Registration date: 20 Nov 1991 - 15 Jun 1993

Entity number: 1590612

Address: 4449 MILITARY ROAD, NIAGARA FALLS, NY, United States, 00000

Registration date: 19 Nov 1991 - 27 Sep 1995

Entity number: 1590567

Address: 26 KESWICK ROAD, LOCKPORT, NY, United States, 14094

Registration date: 19 Nov 1991 - 27 Dec 2000

Entity number: 1590364

Address: 649 EAST HIGH ST, LOCKPORT, NY, United States, 14094

Registration date: 19 Nov 1991 - 16 Jan 2020

RALOR INC. Inactive

Entity number: 1590306

Address: P.O. BOX 110, 105 ELWOOD AVE., MEDINA, NY, United States, 14103

Registration date: 18 Nov 1991 - 24 Sep 1996

Entity number: 1590227

Address: 2728 NIAGARA FALLS BOULEVARD, NIAGARA FALLS, NY, United States, 14304

Registration date: 18 Nov 1991 - 27 Dec 1995

Entity number: 1590305

Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Registration date: 18 Nov 1991

Entity number: 1589961

Address: 1519 PINE AVE, NIAGARA FALLS, NY, United States, 14301

Registration date: 15 Nov 1991 - 12 Dec 2014

Entity number: 1589666

Address: %JAECKLE, FLEISHMANN & MUGEL, 800 FLEET BLDG 12 FOUNTAIN PLZ, BUFFALO, NY, United States, 14202

Registration date: 15 Nov 1991 - 28 Oct 2009

Entity number: 1589530

Address: 4061 CREEK ROAD, YOUNGSTOWN, NY, United States, 14174

Registration date: 14 Nov 1991

Entity number: 1588592

Address: 1653 SAUNDERS SETTLEMENT ROAD, NIAGARA FALLS, NY, United States, 14304

Registration date: 12 Nov 1991 - 26 Jun 1996

KOVM CORP. Inactive

Entity number: 1588571

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

Registration date: 12 Nov 1991 - 27 Sep 1995

Entity number: 1588569

Address: 43 COURT ST, SUITE 930, BUFFALO, NY, United States, 14202

Registration date: 12 Nov 1991 - 18 May 2022

Entity number: 1588266

Address: 6225 WOLCOTTSVILLE ROAD, AKRON, NY, United States, 14001

Registration date: 08 Nov 1991

Entity number: 1587857

Address: 2301 MILITARY RD, NIAGARA FALLS, NY, United States, 14304

Registration date: 06 Nov 1991

Entity number: 1586928

Address: 677 ERIE AVENUE, NORTH TONAWANDA, NY, United States, 14120

Registration date: 04 Nov 1991 - 17 Dec 2008

Entity number: 1586777

Address: 730 MAIN STREET, NIAGARA FALLS, NY, United States, 14301

Registration date: 01 Nov 1991 - 27 Sep 1995

Entity number: 1586735

Address: 560 DELAWARE AVENUE, BUFFALO, NY, United States, 14202

Registration date: 01 Nov 1991 - 09 Nov 2001

Entity number: 1586576

Address: 706 CEDAR AVENUE, NIAGARA FALLS, NY, United States, 14301

Registration date: 01 Nov 1991 - 27 Sep 1995

Entity number: 1586764

Address: 5788 Stone Road, Lockport, NY, United States, 14094

Registration date: 01 Nov 1991

Entity number: 1586165

Address: 8571 NIAGARA FALLS BLVD., NIAGARA FALLS, NY, United States, 14304

Registration date: 31 Oct 1991 - 26 Jun 1996

Entity number: 1586345

Address: 13 FRADINE DRIVE, CHEEKTOWAGA, NY, United States, 14227

Registration date: 31 Oct 1991

Entity number: 1586425

Address: JOHNSON PAINT & BODY, 2200 MILITARY ROAD, NIAGARA FALLS, NY, United States, 14304

Registration date: 31 Oct 1991

Entity number: 1586063

Address: P.O.BOX 754, GRAND ISLAND, NY, United States, 14072

Registration date: 30 Oct 1991 - 27 Dec 2000

Entity number: 1585930

Address: 729 PORTAGE ROAD, NIAGARA FALLS, NY, United States, 14301

Registration date: 30 Oct 1991 - 27 Dec 1995

Entity number: 1585816

Address: 639-15TH STREEET, NIAGARA FALLS, NY, United States, 14301

Registration date: 29 Oct 1991 - 28 Dec 1994

Entity number: 1585130

Address: 6469 NORSHAM DRIVE, MISSISSAUGA ONTARIO, Canada, L4V1J-2

Registration date: 28 Oct 1991 - 27 Sep 1995

Entity number: 1585126

Address: 5683 SOUTH TRANSIT ROAD, LOCKPORT, NY, United States, 14094

Registration date: 28 Oct 1991

Entity number: 1584532

Address: RT 5 BOX 1065, GRAFTON, WV, United States, 26354

Registration date: 24 Oct 1991 - 23 May 2003

Entity number: 1584465

Address: 31 SIMONDS STREET, LOCKPORT, NY, United States, 14094

Registration date: 23 Oct 1991 - 28 Dec 1994

Entity number: 1583659

Address: 2925 LEWISTON ROAD, NIAGARA FALLS, NY, United States, 14305

Registration date: 21 Oct 1991 - 01 May 1996

Entity number: 1582904

Address: 105 MAIN STREET, NIAGARA FALLS, NY, United States, 14303

Registration date: 17 Oct 1991 - 30 Mar 2001

Entity number: 1582895

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

Registration date: 17 Oct 1991 - 02 Jun 2003

Entity number: 1582782

Address: 100 4TH AVE., UNIT 29 REAR, RIDLEY HTS. PLZ, ST CATHERINES, ONTARIO, Canada, L25-3P1

Registration date: 17 Oct 1991 - 14 Mar 2006

Entity number: 1582294

Address: 7923 POST ROAD, NIAGARA FALLS, ONT., Canada, L2H-2L2

Registration date: 15 Oct 1991 - 27 Sep 1995

Entity number: 1581935

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

Registration date: 11 Oct 1991 - 27 Dec 2000