Business directory in New York Niagara - Page 442

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: 1356370

Address: 2834 LEWISTON ROAD, NIAGARA FALLS, NY, United States, 14305

Registration date: 26 May 1989 - 27 Aug 1990

Entity number: 1356362

Address: 3015 KENNEDY ROAD, SUITE 102, AGINCOURT, ONTARIO, Canada, M1V-1E7

Registration date: 26 May 1989 - 29 Sep 1993

Entity number: 1356203

Address: APPLETREE MALL, #12B, CHEEKTOWAGA, NY, United States, 14227

Registration date: 25 May 1989 - 06 Feb 1992

Entity number: 1356008

Address: 8850 CAYUGA DRIVE, NIAGARA FALLS, NY, United States, 14304

Registration date: 25 May 1989 - 05 Mar 1992

Entity number: 1355840

Address: 904 CENTER ST., LEWISTON, NY, United States, 14092

Registration date: 25 May 1989 - 28 Jul 2010

Entity number: 1355821

Address: 2212 WESTON AVE, NIAGARA FALLS, NY, United States, 14305

Registration date: 25 May 1989 - 24 Mar 1993

Entity number: 1354761

Address: 601 PINE AVE, PO BOX 785, NIAGARA FALLS, NY, United States, 14302

Registration date: 22 May 1989 - 29 Sep 1993

Entity number: 1473928

Address: %THE MAYOR'S OFFICE,CITY HALL, 216 PAYNE AVE., NORTH TONAWANDA, NY, United States, 14120

Registration date: 22 May 1989

Entity number: 1354680

Address: 8940 PORTER ROAD, NIAGARA FALLS, NY, United States, 14304

Registration date: 22 May 1989

Entity number: 1354240

Address: 411 BRISBANE BLDG, BUFFALO, NY, United States, 14203

Registration date: 19 May 1989 - 24 Dec 1997

Entity number: 1354098

Address: 1929 NIAGARA STREET, NIAGARA FALLS, NY, United States, 14303

Registration date: 18 May 1989 - 28 Dec 1994

Entity number: 1353326

Address: 14 PAUL DRIVE, NORTH TONAWANDA, NY, United States, 14120

Registration date: 16 May 1989 - 29 Sep 1993

Entity number: 1353264

Address: PO BOX 85, LEWISTON, NY, United States, 14092

Registration date: 16 May 1989 - 09 Jul 1996

Entity number: 1353042

Address: C/O WILLIAM G. KENYON, II, 859 DAVISON ROAD, LOCKPORT, NY, United States, 14094

Registration date: 16 May 1989 - 15 May 2015

Entity number: 1352447

Address: M.P.O. BOX 931, 1520 PINE AVE, NIAGARA FALLS, NY, United States, 14302

Registration date: 12 May 1989 - 29 Sep 1993

Entity number: 1352371

Address: 425 79TH STREET, NIAGARA FALLS, NY, United States, 14304

Registration date: 12 May 1989 - 29 Sep 1993

Entity number: 1351867

Address: 1602 PINE AVE, NIAGAR FALLS, NY, United States, 14301

Registration date: 11 May 1989 - 29 Apr 2009

Entity number: 1351799

Address: 2201 PINE AVENUE, NIAGARA FALLS, NY, United States, 14301

Registration date: 11 May 1989 - 10 Dec 1993

Entity number: 1351735

Address: 2305 NIAGARA FALLS BLVD., NIAGARA FALLS, NY, United States, 14304

Registration date: 10 May 1989 - 28 Mar 2001

Entity number: 1351477

Address: NO. 2715 HIGHLAND AVENUE, NIAGARA FALLS, NY, United States, 14305

Registration date: 10 May 1989 - 14 Oct 1992

Entity number: 1351378

Address: 2742 NIAGARA FALLS BLVD., WHEATFIELD, NY, United States, 14304

Registration date: 10 May 1989 - 29 Sep 1993

Entity number: 1350993

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

Registration date: 09 May 1989 - 29 Sep 1993

Entity number: 1350726

Address: 300 SOUTH FIFTH STREET, LEWISTON, NY, United States, 14092

Registration date: 08 May 1989 - 24 Mar 1993

Entity number: 1350631

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

Registration date: 08 May 1989 - 27 Dec 1995

Entity number: 1350535

Address: 770 MAIN STREET, NIAGARA FALLS, NY, United States, 14301

Registration date: 08 May 1989 - 29 Sep 1993

Entity number: 1350521

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

Registration date: 08 May 1989 - 28 Dec 1994

Entity number: 1350323

Address: 222 ACKERTOWN ROAD, CHESTNUT RIDGE, NY, United States, 14094

Registration date: 05 May 1989 - 29 Sep 1993

Entity number: 1350308

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

Registration date: 05 May 1989 - 29 Sep 1993

Entity number: 1349842

Address: 71 EAST GALEWOOD DRIVE, WILSON, NY, United States, 14172

Registration date: 04 May 1989

Entity number: 1349526

Address: 14001 VENTURA BLVD, SHERMAN OAKS, CA, United States, 91423

Registration date: 03 May 1989 - 13 Sep 2001

Entity number: 1348992

Address: 2405 NIAGARA FALLS BLVD, NIAGARA FALLS, NY, United States, 14304

Registration date: 02 May 1989 - 28 Jan 2009

Entity number: 1348882

Address: 7154 CHESTNUT RIDGE RD., LOCKPORT, NY, United States, 14094

Registration date: 01 May 1989 - 29 Apr 2009

Entity number: 1348870

Address: 1288 94TH STREET, NIAGARA FALLS, NY, United States, 14304

Registration date: 01 May 1989 - 28 Dec 1994

Entity number: 1348801

Address: 7442 SHAWNEE RD, NORTH TONAWANDA, NY, United States, 14120

Registration date: 01 May 1989 - 28 Feb 2006

Entity number: 1348137

Address: 1928 NIAGARA ST, NIAGARA FALLS, NY, United States, 14303

Registration date: 27 Apr 1989 - 28 Jan 2009

Entity number: 1348066

Address: 3585 CHRISTOPHER LA, RANSOMVILLE, NY, United States, 14131

Registration date: 27 Apr 1989 - 30 Mar 2021

Entity number: 1347847

Address: 402 80TH STREET, NIAGARA FALLS, NY, United States, 14304

Registration date: 27 Apr 1989 - 29 Sep 1993

Entity number: 1347519

Address: 394 FRANKLIN AVENUE, BUFFALO, NY, United States, 14202

Registration date: 26 Apr 1989 - 27 Dec 1995

Entity number: 1347408

Address: 203 - 84TH STREET, NIAGARA FALLS, NY, United States, 14304

Registration date: 26 Apr 1989

Entity number: 1347294

Address: 1907 PINE AVENUE, NIAGARA FALLS, NY, United States, 14301

Registration date: 25 Apr 1989 - 05 Mar 2004

SAVAGE INC. Inactive

Entity number: 1347149

Address: 3318 SPRING CT, NO. TONAWANDA, NY, United States, 14120

Registration date: 25 Apr 1989 - 18 Mar 2002

Entity number: 1347145

Address: CARBORUNDUM CENTER, 345 THIRD ST, STE 470, NIAGARA FALLS, NY, United States, 14303

Registration date: 25 Apr 1989 - 27 Sep 1995

Entity number: 1347163

Address: 1733 MARYLAND AVENUE, NIAGARA FALLS, NY, United States, 14305

Registration date: 25 Apr 1989

Entity number: 1346517

Address: 560-56TH STREET, NIAGARA FALLS, NY, United States, 14304

Registration date: 21 Apr 1989 - 02 Dec 2016

Entity number: 1345875

Address: 2597 YOUNGSTOWN RD., RANSOMVILLE, NY, United States, 14131

Registration date: 20 Apr 1989 - 25 Jun 2003

Entity number: 1345831

Address: 727 MAIN STREET, NIAGARA FALLS, NY, United States, 14301

Registration date: 19 Apr 1989 - 29 Sep 1993

Entity number: 1345812

Address: 7306 BEAR RIDGE RD., N. TONAWANDA, NY, United States, 14120

Registration date: 19 Apr 1989 - 04 Jun 1996

Entity number: 1345639

Address: 3113 LEWISTON ROAD, NIAGARA FALLS, NY, United States, 14305

Registration date: 19 Apr 1989 - 29 Sep 1993

Entity number: 1345529

Address: ATT: MAUREEN W. SULLIVAN, 2300 EMPIRE TOWER, BUFFALO, NY, United States, 14202

Registration date: 19 Apr 1989

Entity number: 1345785

Address: 3230 WOODLAND COURT SOUTH, NORTH TONAWANDA, NY, United States, 14150

Registration date: 19 Apr 1989