Business directory in New York Niagara - Page 434

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: 1440105

Address: 1774 RIDGE ROAD, LEWISTON, NY, United States, 14092

Registration date: 18 Apr 1990 - 14 May 1998

Entity number: 1439945

Address: 2582 DAVID DRIVE, WHEATFIELD, NY, United States, 14304

Registration date: 18 Apr 1990 - 12 Mar 1993

Entity number: 1440213

Address: 6610 SHAWNEE RD, NORTH TONAWANDA, NY, United States, 14120

Registration date: 18 Apr 1990

Entity number: 1439396

Address: 418 THIRD STREET, NIAGARA FALLS, NY, United States, 14301

Registration date: 13 Apr 1990 - 28 Sep 1994

Entity number: 1439326

Address: 161 FIELDSTONE DRIVE, GRAND ISLAND, NY, United States, 14072

Registration date: 12 Apr 1990 - 27 Dec 2000

Entity number: 1439272

Address: 6721 MINNICK ROAD, LOCKPORT, NY, United States, 14094

Registration date: 12 Apr 1990 - 03 Oct 1991

Entity number: 1439200

Address: 256 3RD STREET, PO BOX 846, NIAGARA FALLS, NY, United States, 14303

Registration date: 12 Apr 1990 - 28 Dec 1994

Entity number: 1439195

Address: 256 3RD STREET, PO BOX 846, NIAGARA FALLS, NY, United States, 14303

Registration date: 12 Apr 1990 - 28 Dec 1994

Entity number: 1438757

Address: 25 SPRUCE STREET, LOCKPORT, NY, United States, 14094

Registration date: 11 Apr 1990 - 17 Mar 1995

Entity number: 1438389

Address: PAUL GRENGA, ESQ., 335 BUFFALO AVENUE, NIAGARA FALLS, NY, United States, 14303

Registration date: 10 Apr 1990 - 29 Dec 1999

Entity number: 1438385

Address: 329 STATLER TOWERS, BUFFALO, NY, United States, 14202

Registration date: 10 Apr 1990 - 23 Sep 1998

Entity number: 1438290

Address: 791 MEADOW DRIVE, NORTH TONAWANDA, NY, United States, 14120

Registration date: 10 Apr 1990 - 27 Dec 1995

Entity number: 1438137

Address: 8025 CRESTVIEW DRIVE, NIAGARA FALLS, NY, United States, 14304

Registration date: 09 Apr 1990 - 26 Jan 1996

Entity number: 1437730

Address: 50 LOCUST ST, LOCK PORT, NY, United States, 14034

Registration date: 06 Apr 1990 - 28 Sep 1994

Entity number: 1437729

Address: PO BOX 143, SILVER CREEK, NY, United States, 14136

Registration date: 06 Apr 1990 - 26 Jan 1999

Entity number: 1437593

Address: POB 9190, 696 ARVIN AVE, STONEY CREEK, ONTARIO, Canada, L86-3XP

Registration date: 06 Apr 1990 - 28 Dec 1994

Entity number: 1437518

Address: 28 BOUCK ST, TONAWANDA, NY, United States, 14150

Registration date: 06 Apr 1990 - 28 Sep 2007

Entity number: 1437260

Address: 4600 WITMAR ROAD, NIAGARA FALLS, NY, United States, 14305

Registration date: 05 Apr 1990 - 28 Sep 1994

Entity number: 1437175

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

Registration date: 05 Apr 1990 - 25 Mar 1998

Entity number: 1437173

Address: 3960 NIAGARA FALLS BLVD, NORTH TONAWANDA, NY, United States, 14120

Registration date: 05 Apr 1990

Entity number: 1436852

Address: 2645 MAIN STREET, NIAGARA FALLS, NY, United States, 14305

Registration date: 04 Apr 1990 - 27 Dec 1995

Entity number: 1436767

Address: 300 THIRD STREET, NIAGARA FALLS, NY, United States, 14303

Registration date: 04 Apr 1990

Entity number: 1436110

Address: PO BOX 442, BRIDGE STATION, NIAGARA FALLS, NY, United States, 14305

Registration date: 03 Apr 1990 - 27 Sep 1995

Entity number: 1435726

Address: 90 PROFESSIONAL PKWY.., LOCKPORT, NY, United States, 14094

Registration date: 02 Apr 1990 - 13 Jul 2022

Entity number: 1435638

Address: 747 OLIVER STREET, NORTH TONAWANDA, NY, United States, 14120

Registration date: 02 Apr 1990 - 26 Jun 1996

Entity number: 1435395

Address: 8025 CRESTVIEW DRIVE, NIAGARA FALLS, NY, United States, 14304

Registration date: 30 Mar 1990 - 15 Feb 1996

Entity number: 1435156

Address: & BONEILLO, 770 MAIN ST. AT CEDAR, NIAGARA FALLS, NY, United States, 14302

Registration date: 30 Mar 1990 - 28 Sep 1994

Entity number: 1435030

Address: 2393 NIAGARA FALLS BLVD., NIAGARA FALLS, NY, United States, 14304

Registration date: 29 Mar 1990 - 23 Jun 2011

Entity number: 1434831

Address: 160 S APPLE STREET, PINEBLUFF, NC, United States, 28373

Registration date: 29 Mar 1990 - 18 May 2021

Entity number: 1434759

Address: 3842 BROOKS ROAD, GASPORT, NY, United States, 14067

Registration date: 29 Mar 1990 - 27 Dec 1995

HYDRA, INC. Inactive

Entity number: 1434512

Address: 125 FIRE TOWER DRIVE, TONAWANDA, NY, United States, 14150

Registration date: 28 Mar 1990 - 21 Dec 1999

Entity number: 1434500

Address: 633 WITMER ROAD, NORTH TONAWANDA, NY, United States, 14120

Registration date: 28 Mar 1990 - 02 Oct 1996

Entity number: 1434471

Address: 1000 CATHEDRAL PLACE, 298 MAIN STREET, BUFFALO, NY, United States, 14202

Registration date: 28 Mar 1990 - 26 Jun 1996

Entity number: 1434378

Address: 8880 PORTER ROAD, NIAGARA FALLS, NY, United States, 14304

Registration date: 28 Mar 1990 - 23 Sep 1998

Entity number: 1434006

Address: 2436 PINE AVENUE, NIAGARA FALLS, NY, United States, 14301

Registration date: 27 Mar 1990 - 28 Sep 1994

Entity number: 1433925

Address: 335 BUFFALO AVENUE, NIAGARA FALLS, NY, United States, 14303

Registration date: 27 Mar 1990 - 28 Sep 1994

Entity number: 1433826

Address: 2930 MURDOCK RD, MEDINA, NY, United States, 14103

Registration date: 26 Mar 1990 - 16 May 2001

Entity number: 1433864

Address: 39 EAST AVE, LOCKPORT, NY, United States, 14094

Registration date: 26 Mar 1990

Entity number: 1433425

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

Registration date: 23 Mar 1990 - 27 Dec 2000

Entity number: 1433076

Address: 8180 GREENSBORO DR., SUITE 201, MCLEAN, VA, United States, 22102

Registration date: 22 Mar 1990 - 13 Dec 1994

Entity number: 1432786

Address: 1600 FRANKLIN STREET, P.O. BOX 447, OLCOTT BEACH, NY, United States, 14126

Registration date: 22 Mar 1990 - 05 Apr 1996

Entity number: 1432778

Address: 3920 LOVELAND ROAD, NORTH TONAWANDA, NY, United States, 14120

Registration date: 22 Mar 1990 - 29 May 2018

Entity number: 1432809

Address: 9584 COBBLESTONE DRIVE, CLARENCE, NY, United States, 14031

Registration date: 22 Mar 1990

Entity number: 1432594

Address: 1566 NESBIT DRIVE, NIAGARA FALLS, NY, United States, 14304

Registration date: 21 Mar 1990 - 04 Mar 1996

Entity number: 1432545

Address: 1623 HYDE PARK BLVD., P.O. BOX 255, NIAGARA FALLS, NY, United States, 14305

Registration date: 21 Mar 1990 - 28 Sep 1994

Entity number: 1432373

Address: 1239 SWEENEY STREET, NORTH TONAWANDA, NY, United States, 14120

Registration date: 21 Mar 1990 - 24 Dec 1997

Entity number: 1432284

Address: 254 SWEENEY STREET, NORTH TONAWANDA, NY, United States, 14120

Registration date: 20 Mar 1990 - 28 Dec 1994

Entity number: 1432057

Address: 7318 BUFFALO AVENUE, NIAGARA FALLS, NY, United States, 14304

Registration date: 20 Mar 1990 - 19 Dec 2001

Entity number: 1432257

Address: 2770 WEST CREEK RD., NEWFANE, NY, United States, 14108

Registration date: 20 Mar 1990

Entity number: 1432004

Address: 2521 NORTH MAIN STREET, NEWFANE, NY, United States, 14108

Registration date: 20 Mar 1990