Business directory in New York Niagara - Page 430

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 28755 companies

Entity number: 1486186

Address: 170 EAST AVE., LOCKPORT, NY, United States, 14094

Registration date: 05 Nov 1990 - 27 Mar 1996

Entity number: 1486080

Address: 210 EIGHTH STREET, LEWISTON, NY, United States, 14092

Registration date: 02 Nov 1990 - 28 Sep 1994

Entity number: 1485821

Address: 1548 PIERCE AVENUE, NIAGARA FALLS, NY, United States, 14301

Registration date: 02 Nov 1990 - 24 Dec 1997

Entity number: 1485864

Address: 120 WEST TUPPER ST, BUFFALO, NY, United States, 14201

Registration date: 02 Nov 1990

Entity number: 1485750

Address: 365 MARKET STREET, LOCKPORT, NY, United States, 14094

Registration date: 01 Nov 1990 - 27 Dec 2000

Entity number: 1485263

Address: 90 WEBSTER STREET, N. TONAWANDA, NY, United States, 14120

Registration date: 31 Oct 1990

Entity number: 1484974

Address: 1102 COLLEGE AVENUE, NIAGARA FALLS, NY, United States, 14305

Registration date: 30 Oct 1990 - 28 Sep 1994

Entity number: 1484943

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

Registration date: 30 Oct 1990 - 24 Aug 1994

Entity number: 1484818

Address: 510 BRISBANE BUILDING, BUFFALO, NY, United States, 14203

Registration date: 29 Oct 1990 - 26 Jun 1996

Entity number: 1484449

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

Registration date: 26 Oct 1990 - 28 Dec 1994

Entity number: 1484167

Address: P.O. BOX 569, MANCHESTER, NH, United States, 03105

Registration date: 25 Oct 1990 - 25 Oct 1995

Entity number: 1483670

Address: 6893 WARD AVENUE, NIAGARA FALLS, NY, United States, 14304

Registration date: 23 Oct 1990 - 26 Jun 1996

Entity number: 1482483

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

Registration date: 18 Oct 1990 - 23 Sep 1998

Entity number: 1482123

Address: 4815 SUNSET DRIVE, LOCKPORT, NY, United States, 14094

Registration date: 17 Oct 1990 - 25 Mar 1993

Entity number: 1481968

Address: 296 LINCOLN AVE, LOCKPORT, NY, United States, 14094

Registration date: 16 Oct 1990 - 28 May 2015

Entity number: 1481683

Address: 20 CIMERAND DRIVE, WILLIAMSVILLE, NY, United States, 14221

Registration date: 16 Oct 1990 - 13 Feb 1995

Entity number: 1481506

Address: 8 WEST MAIN STREET, LOCKPORT, NY, United States, 14094

Registration date: 15 Oct 1990

TRIME, INC. Inactive

Entity number: 1481080

Address: 1627 WESTON AVENUE, NIAGARA FALLS, NY, United States, 14305

Registration date: 12 Oct 1990 - 28 Sep 1994

Entity number: 1480853

Address: 4058 BURCH ROAD, RANSOMVILLE, NY, United States, 14131

Registration date: 11 Oct 1990 - 21 May 1996

Entity number: 1480320

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

Registration date: 10 Oct 1990 - 27 Dec 1995

Entity number: 1480282

Address: 710 YORKLYN ROAD, HOCKESSIN, DE, United States, 19707

Registration date: 10 Oct 1990 - 27 Dec 1995

Entity number: 1480230

Address: 206 LAKE STREET, WILSON, NY, United States, 14172

Registration date: 10 Oct 1990 - 27 Jun 2001

Entity number: 1480110

Address: 7949 SLAYTON SETTLEMENT ROAD, GASPORT, NY, United States, 14067

Registration date: 09 Oct 1990 - 27 Dec 1995

Entity number: 1479477

Address: 345 THIRD ST., SUITE 470, NIAGARA FALLS, NY, United States, 14303

Registration date: 04 Oct 1990 - 27 Dec 1995

Entity number: 1479244

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

Registration date: 03 Oct 1990 - 14 Nov 1995

Entity number: 1479242

Address: 12 SPICEWOOD ROAD, WILTON, CT, United States, 06897

Registration date: 03 Oct 1990 - 29 Jun 1995

Entity number: 1478957

Address: M.P.O. BOX 279, NIAGARA FALLS, NY, United States, 14302

Registration date: 03 Oct 1990 - 24 Dec 2002

Entity number: 1478736

Address: MPO BOX 827, NIAGARA FALLS, NY, United States, 14302

Registration date: 02 Oct 1990 - 28 Dec 1994

Entity number: 1477989

Address: 8890 PORTER ROAD, NIAGARA FALLS, NY, United States, 14304

Registration date: 27 Sep 1990 - 24 Dec 1997

Entity number: 1477877

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

Registration date: 27 Sep 1990 - 26 Jun 1996

Entity number: 1477596

Address: 3462 NIAGARA FALLS BOULEVARD, NORTH TONAWANDA, NY, United States, 14120

Registration date: 26 Sep 1990 - 28 Dec 1994

Entity number: 1477473

Address: 2300 EMPIRE TOWER, BUFFALO, NY, United States, 14202

Registration date: 26 Sep 1990 - 28 Dec 1994

Entity number: 1477400

Address: C/O 200 DOX AVENUE, WILSON, NY, United States, 14172

Registration date: 26 Sep 1990 - 21 Jul 1995

Entity number: 1476832

Address: 6547 WHEELER ROAD, LOCKPORT, NY, United States, 14094

Registration date: 24 Sep 1990 - 28 Dec 1994

MEDIKE INC. Inactive

Entity number: 1476789

Address: 732 CENTER STREET, LEWISTON, NY, United States, 14092

Registration date: 24 Sep 1990 - 28 Sep 1994

Entity number: 1476659

Address: NO. 1031 NIAGARA AVENUE, NIAGARA FALLS, NY, United States, 14305

Registration date: 21 Sep 1990 - 28 Sep 1994

Entity number: 1476308

Address: THE BEWLEY BLDG., SUITE 426, 2 MARKET STREET, LOCKPORT, NY, United States, 14094

Registration date: 20 Sep 1990 - 28 Jul 2010

Entity number: 1475523

Address: 8833 CHESTNUT RIDGE ROAD, GASPORT, NY, United States, 14067

Registration date: 18 Sep 1990 - 25 Sep 1996

Entity number: 1474918

Address: 6703 LUTHER STREET, NIAGARA FALLS, NY, United States, 14132

Registration date: 14 Sep 1990 - 28 Sep 1994

Entity number: 1474680

Address: 70 NIAGARA STREET, BUFFALO, NY, United States, 14202

Registration date: 13 Sep 1990 - 24 Sep 1997

Entity number: 1474581

Address: 28-30 SOUTH CENTRAL AVENUE, SPRING VALLEY, NY, United States, 10977

Registration date: 12 Sep 1990 - 23 Sep 1998

Entity number: 1474549

Address: 710 YORKLYN ROAD, HOCKESSIN, DE, United States, 19707

Registration date: 12 Sep 1990 - 27 Sep 1995

Entity number: 1474479

Address: 735 MARKET STREET, LOCKPORT, NY, United States, 14094

Registration date: 12 Sep 1990 - 27 Dec 1995

Entity number: 1474300

Address: 6220 AIKEN ROAD, LOCKPORT, NY, United States, 14094

Registration date: 12 Sep 1990 - 03 Feb 1995

Entity number: 1474332

Address: ATTN: SUZANNE NEUBAUER, 70 WOODMERE DRIVE, TONAWANDA, NY, United States, 14150

Registration date: 12 Sep 1990

Entity number: 1473998

Address: 302 EAST AVE., LOCKPORT, NY, United States, 14094

Registration date: 11 Sep 1990 - 28 Dec 1994

Entity number: 1473587

Address: 3331 CHURCH AVENUE, NIAGARA FALLS, NY, United States, 14305

Registration date: 10 Sep 1990

Entity number: 1473405

Address: 7264 NIAGARA FALLS BOULEVARD, NIAGARA FALLS, NY, United States, 14304

Registration date: 07 Sep 1990 - 26 Jun 1996

Entity number: 1472980

Address: 1117 WHITNEY AVENUE, NIAGARA FALLS, NY, United States, 14303

Registration date: 06 Sep 1990 - 23 Sep 1998

Entity number: 1473016

Address: P.O.B. 65, NORTH TONAWANDA, NY, United States, 14120

Registration date: 06 Sep 1990