Business directory in New York Niagara - Page 424

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: 1569740

Address: 20 VICTOR AVENUE, WARREN, PA, United States, 16365

Registration date: 20 Aug 1991 - 27 Sep 1995

Entity number: 1569438

Address: 257 BRENTWOOD DRIVE, NORTH TONAWANDA, NY, United States, 14120

Registration date: 19 Aug 1991 - 06 Oct 1994

Entity number: 1569337

Address: 8 STATE STREET, MIDDLEPORT, NY, United States, 14105

Registration date: 16 Aug 1991 - 23 Sep 1998

Entity number: 1568984

Address: 8701 BUFFALO AVENUE, NIAGARA FALLS, NY, United States, 14304

Registration date: 15 Aug 1991 - 27 Dec 1995

Entity number: 1568766

Address: P.O. BOX 525, LEWISTON, NY, United States, 14092

Registration date: 14 Aug 1991 - 27 Sep 1995

Entity number: 1568737

Address: 311 BUNTIN ROAD, SUITE 15, ST. CATHERINES, ONTARIO, Canada, L2M3Y-4

Registration date: 14 Aug 1991 - 27 Sep 1995

Entity number: 1568538

Address: 3970 LOWER RIVER ROAD, YOUNGSTOWN, NY, United States, 14174

Registration date: 14 Aug 1991 - 27 Sep 1995

Entity number: 1568757

Address: 76 WEST AVENUE, LOCKPORT, NY, United States, 14094

Registration date: 14 Aug 1991

Entity number: 1568490

Address: 3970 LOWER RIVER ROAD, YOUNGSTOWN, NY, United States, 14174

Registration date: 13 Aug 1991 - 27 Sep 1995

Entity number: 1568064

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

Registration date: 12 Aug 1991 - 27 Sep 1995

Entity number: 1568044

Address: 809 CHILTON AVENUE, P.O. BOX 712, NIAGARA FALLS, NY, United States, 14302

Registration date: 12 Aug 1991 - 04 Apr 2000

Entity number: 1567967

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

Registration date: 12 Aug 1991 - 27 Sep 1995

Entity number: 1567903

Address: 1654 ONTARIO AVENUE, NIAGARA FALLS, NY, United States, 13401

Registration date: 12 Aug 1991 - 27 Sep 1995

Entity number: 1567097

Address: PO BOX 1266, LOCKPORT, NY, United States, 14094

Registration date: 07 Aug 1991 - 26 Mar 1997

Entity number: 1566972

Address: 25 THE WEST MALL, UNIT 84, ETOBICOKE ONTARIO, Canada, M9C4X-9

Registration date: 07 Aug 1991 - 27 Sep 1995

Entity number: 1566908

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

Registration date: 07 Aug 1991 - 29 Apr 2009

Entity number: 1567084

Address: 1515 PINE AVE, NIAGARA FALLS, NY, United States, 14301

Registration date: 07 Aug 1991

Entity number: 1566844

Address: ATTN RJ STAPELL, 726 EXCHANGE ST, STE 1000, BUFFALO, NY, United States, 14210

Registration date: 06 Aug 1991

Entity number: 1565920

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

Registration date: 02 Aug 1991 - 27 Sep 1995

Entity number: 1565895

Address: 3098 LOCKPORT-OLCOTT ROAD, 3098 LOCKPORT-OLCOTT ROAD, NEWFANE, NY, United States, 14108

Registration date: 02 Aug 1991

Entity number: 1565553

Address: 755 CENTER STREET, LEWISTON, NY, United States, 14902

Registration date: 31 Jul 1991 - 27 Sep 1995

Entity number: 1565353

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

Registration date: 31 Jul 1991 - 02 Oct 1996

Entity number: 1565449

Address: PO BOX 203, NIAGARA FALLS, NY, United States, 14305

Registration date: 31 Jul 1991

Entity number: 1565137

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

Registration date: 30 Jul 1991 - 27 Dec 1995

Entity number: 1564859

Address: 2720 MILITARY RD, NIAGARA FALLS, NY, United States, 14304

Registration date: 30 Jul 1991 - 29 Mar 2000

Entity number: 1564912

Address: 708 CEDAR AVENUE, NIAGARA FALLS, NY, United States, 14301

Registration date: 30 Jul 1991

Entity number: 1565132

Address: 6900 MOORADIAN DRIVE, NIAGARA FALLS, NY, United States, 14304

Registration date: 30 Jul 1991

Entity number: 1563878

Address: 2756 WELCH AVENUE, NIAGARA FALLS, NY, United States, 14303

Registration date: 25 Jul 1991 - 10 Mar 2010

Entity number: 1563088

Address: 809 CHILTON AVENUE, P.O. BOX 712, NIAGARA FALLS, NY, United States, 14302

Registration date: 22 Jul 1991 - 04 Apr 2000

Entity number: 1563080

Address: 5706 FERRY ST, NIAGARA FALLS, Canada, L2G1S-7

Registration date: 22 Jul 1991 - 30 Mar 2001

Entity number: 1563041

Address: 310 PINE AVENUE, NIAGARA FALLS, NY, United States, 14301

Registration date: 22 Jul 1991 - 28 Sep 1994

Entity number: 1562868

Address: 2600 LOCKPORT ROAD, SANBORN, NY, United States, 14132

Registration date: 19 Jul 1991 - 27 Sep 1995

Entity number: 1562543

Address: 749 7TH STREET, NIAGARA FALLS, NY, United States, 14301

Registration date: 18 Jul 1991 - 27 Sep 1995

Entity number: 1562518

Address: 76 WEST AVENUE, LOCKPORT, NY, United States, 14094

Registration date: 18 Jul 1991 - 26 Jun 1996

Entity number: 1561486

Address: C/O A.P. CARUSO, P.O. BOX 163, NORTH TONAWANDA, NY, United States, 14120

Registration date: 15 Jul 1991

Entity number: 1561099

Address: 1110-19TH STREET, NIAGARA FALLS, NY, United States, 14301

Registration date: 12 Jul 1991 - 26 Jun 1996

Entity number: 1560953

Address: 3014 PINE AVENUE, NIAGARA FALLS, NY, United States, 14301

Registration date: 11 Jul 1991 - 27 Dec 1995

Entity number: 1560385

Address: #441 PAYNE AVENUE, NORTH TONAWANDA, NY, United States, 14120

Registration date: 09 Jul 1991 - 28 Dec 1994

Entity number: 1560133

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

Registration date: 09 Jul 1991 - 27 Sep 1995

Entity number: 1559937

Address: 6481 DALE ROAD, NEWFANE, NY, United States, 14108

Registration date: 08 Jul 1991 - 23 Sep 1998

Entity number: 1559504

Address: NIAGARA COUNTY COMM. COLLEGE, 3111 SAUNDERS SETTLEMENT ROAD, SANBORN, NY, United States, 14132

Registration date: 03 Jul 1991 - 16 Dec 1998

Entity number: 1558770

Address: C/O JOEL RADIN, 44 SUNSET DRIVE, NIAGARA FALLS, NY, United States, 14304

Registration date: 01 Jul 1991 - 24 Mar 1995

Entity number: 1558689

Address: P.O. BOX 526, GRAND ISLAND, NY, United States, 14072

Registration date: 01 Jul 1991 - 27 Dec 1995

Entity number: 1558584

Address: 411 CENTER STREET, LEWISTON, NY, United States, 14092

Registration date: 28 Jun 1991 - 27 Sep 1995

Entity number: 1557921

Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Registration date: 26 Jun 1991 - 27 Apr 2011

Entity number: 1557799

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

Registration date: 26 Jun 1991 - 15 Mar 1994

Entity number: 1557695

Address: 2701 PINE AVENUE, NIAGARA FALLS, NY, United States, 14301

Registration date: 25 Jun 1991 - 27 Sep 1995

Entity number: 1557489

Address: 1313 BROOKFIELD DRIVE, NORTH TONAWANDA, NY, United States, 14120

Registration date: 25 Jun 1991 - 27 Dec 1995

Entity number: 1557145

Address: 263 EAST AVENUE, LOCKPORT, NY, United States, 14094

Registration date: 21 Jun 1991 - 13 Dec 2001

Entity number: 1557086

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

Registration date: 21 Jun 1991 - 28 Jul 2010