Business directory in New York Niagara - Page 427

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: 1517234

Address: THE CLINTON HOUSE, 556 FRANKLIN STREET, BUFFALO, NY, United States, 14202

Registration date: 20 Mar 1991 - 26 Jun 2002

Entity number: 1517132

Address: 167 PINE STREET, LOCKPORT, NY, United States, 14094

Registration date: 19 Mar 1991 - 03 Mar 1998

Entity number: 1517060

Address: HURWITZ & FINE PC, CHRISTOPHER, J. HURLEY, 1300 LIBERTY BLDG, BUFFALO, NY, United States, 14094

Registration date: 19 Mar 1991 - 18 Jan 1996

Entity number: 1516995

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

Registration date: 19 Mar 1991 - 29 Nov 1994

Entity number: 1516697

Address: 696 ORCHARD PARKWAY, NIAGARA FALLS, NY, United States, 14301

Registration date: 18 Mar 1991 - 30 Jun 2004

Entity number: 1516632

Address: 40 EAST BROADWAY, BUTTE, MT, United States, 59701

Registration date: 18 Mar 1991 - 24 Feb 2000

Entity number: 1516230

Address: 35 CALIFORNIA DR, WILLIAMSVILLE, NY, United States, 14221

Registration date: 15 Mar 1991

Entity number: 1516046

Address: 401 BUFFALO AVENUE, NIAGARA FALLS, NY, United States, 14303

Registration date: 14 Mar 1991 - 24 Dec 1997

Entity number: 1515912

Address: FOUR ROGERS AVENUE, LOCKPORT, NY, United States, 14094

Registration date: 14 Mar 1991 - 27 Sep 1995

Entity number: 1515617

Address: 535 Washington Street, Suite 1000, Buffalo, NY, United States, 14203

Registration date: 13 Mar 1991

Entity number: 1515536

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

Registration date: 12 Mar 1991 - 27 Dec 1995

Entity number: 1514920

Address: 75 YATES STREET, ST. CATHARINES, ONTARIO, Canada, L2R-5R7

Registration date: 11 Mar 1991 - 26 Dec 2001

Entity number: 1514840

Address: 145 NORTH 4TH STREET, P.O. BOX 1551, LEWISTON, NY, United States, 14092

Registration date: 11 Mar 1991 - 24 Dec 1997

Entity number: 1514782

Address: 208 OAKHURST STREET, LOCKPORT, NY, United States, 14094

Registration date: 11 Mar 1991

Entity number: 1516173

Address: 9103 ST JOHNS STREET, APT 2, NIAGARA FALLS, NY, United States, 14304

Registration date: 08 Mar 1991 - 12 Apr 1995

Entity number: 1514480

Address: 8443 SLAYTON SETTLEMENT ROAD, 8443 Slayton Settlement Rd, GASPORT, NY, United States, 14067

Registration date: 08 Mar 1991

LPPSI, INC. Inactive

Entity number: 1514113

Address: 70 WEBSTER ST., NORTH TONAWANDA, NY, United States, 14120

Registration date: 07 Mar 1991 - 24 Dec 1997

Entity number: 1514076

Address: 28 VANBUREN ST., LOCKPORT, NY, United States, 14094

Registration date: 07 Mar 1991 - 28 Dec 1994

Entity number: 1514123

Address: 7815 BUFFALO AVENUE, NIAGARA FALLS, NY, United States, 14304

Registration date: 07 Mar 1991

Entity number: 1513874

Address: 270 STATE ROAD, LOCKPORT, NY, United States, 14094

Registration date: 06 Mar 1991 - 26 Jun 1996

Entity number: 1513825

Address: 678 FAIRMONT AVENUE, NORTH TONAWANDA, NY, United States, 14120

Registration date: 06 Mar 1991 - 24 May 1994

Entity number: 1513369

Address: 260 NORTH TRANSIT STREET, LOCKPORT, NY, United States, 14094

Registration date: 05 Mar 1991

Entity number: 1513370

Address: P.O. BOX 338, LOCKPORT, NY, United States, 14094

Registration date: 05 Mar 1991

Entity number: 1513322

Address: 476 CENTER STREET, LEWISTON, NY, United States, 14092

Registration date: 04 Mar 1991 - 27 Dec 1995

Entity number: 1513221

Address: 1898 BUFFALO AVENUE, NIAGARA FALLS, NY, United States, 14303

Registration date: 04 Mar 1991 - 26 Jun 1996

Entity number: 1512957

Address: 3918 LEWISTON ROAD, NIAGARA FALLS, NY, United States, 14305

Registration date: 04 Mar 1991 - 22 Sep 1998

Entity number: 1511975

Address: 550 SOUTH TRANSIT STREET, P.O. BOX 338, LOCKPORT, NY, United States, 14095

Registration date: 27 Feb 1991 - 24 Dec 1997

Entity number: 1511551

Address: M.P.O. BOX 2072, NIAGARA FALLS, NY, United States, 14302

Registration date: 26 Feb 1991 - 27 Dec 1995

Entity number: 1511291

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

Registration date: 25 Feb 1991 - 25 Jan 1993

Entity number: 1511204

Address: 556 SOUTH TRANSIT STREET, LOCKPORT, NY, United States, 14094

Registration date: 25 Feb 1991 - 27 Dec 1995

Entity number: 1510943

Address: 81 LAKE ST, PO BOX 1201, WILSON, NY, United States, 14172

Registration date: 22 Feb 1991 - 05 May 2017

Entity number: 1510803

Address: 300 DELAWARE AVENUE, BUFFALO, NY, United States, 14202

Registration date: 22 Feb 1991 - 26 Jun 1996

Entity number: 1510754

Address: 725 ELLICOTT CREEK PLAZA, NIAGARA FALLS BOULEVARD, NORTH TONAWANDA, NY, United States, 14120

Registration date: 21 Feb 1991 - 28 Jul 2010

Entity number: 1510624

Address: 4263 CAMBRIA-WILSON ROAD, LOCKPORT, NY, United States, 14094

Registration date: 21 Feb 1991 - 24 Dec 1997

Entity number: 1510461

Address: 4006 DEVEAUX AVENUE, NIAGARA FALLS, NY, United States, 14305

Registration date: 21 Feb 1991

Entity number: 1510597

Address: 7817 OAK GROVE COURT, INDIANAPOLIS, IN, United States, 46259

Registration date: 21 Feb 1991

Entity number: 1509837

Address: 778 OLIVER STREET, NORTH TONAWANDA, NY, United States, 14120

Registration date: 19 Feb 1991

Entity number: 1509434

Address: 300 LAKE STREET, WILSON, NY, United States, 14172

Registration date: 14 Feb 1991 - 23 Sep 1998

Entity number: 1508609

Address: SUITE 300 - STATLER TOWERS, 107 DELAWARE AVENUE, BUFFALO, NY, United States, 14202

Registration date: 12 Feb 1991 - 26 Jun 1996

Entity number: 1508415

Address: 9333 HENNEPIN AVENUE, NIAGARA FALLS, NY, United States, 14304

Registration date: 12 Feb 1991 - 27 Sep 1995

Entity number: 1508194

Address: 1633 BROADWAY, NEW YORK, NY, United States, 10019

Registration date: 11 Feb 1991 - 16 Dec 1998

Entity number: 1507915

Address: 5432 ROYALTON CTR RD, MIDDLEPORT, NY, United States, 14105

Registration date: 08 Feb 1991 - 24 Jul 2006

Entity number: 1507790

Address: 64 WEST HIGH STREET, LOCKPORT, NY, United States, 14094

Registration date: 08 Feb 1991 - 28 Dec 1994

Entity number: 1507427

Address: 1100 RIDGE ROAD, LEWISTON, NY, United States, 14092

Registration date: 07 Feb 1991 - 02 Mar 1992

Entity number: 1507405

Address: 1642 MICHIGAN AVENUE, NIAGARA FALLS, NY, United States, 14305

Registration date: 07 Feb 1991

Entity number: 1507198

Address: 550 SOUTH TRANSIT STREET, P.O. BOX 338, LOCKPORT, NY, United States, 14095

Registration date: 06 Feb 1991 - 27 Sep 1995

Entity number: 1507035

Address: 77 WOODSTOCK AVENUE, RUTLAND, VT, United States, 05701

Registration date: 06 Feb 1991 - 27 Sep 1995

Entity number: 1506894

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

Registration date: 05 Feb 1991 - 28 Sep 1994

Entity number: 1506777

Address: 84 SWEENEY STREET, NORTH TONAWANDA, NY, United States, 14120

Registration date: 05 Feb 1991 - 27 Dec 1995

Entity number: 1506610

Address: 1789 MARYLAND AVENUE, NIAGARA FALLS, NY, United States, 14305

Registration date: 04 Feb 1991 - 26 Jun 1996