Business directory in New York Niagara - Page 445

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: 1323240

Address: C/O MARC R SMITH, 42 PINE STREET, LOCKPORT, NY, United States, 14094

Registration date: 03 Feb 1989 - 24 May 2018

Entity number: 1322909

Address: P.O. BOX 1082, 256 THIRD ST, NIAGARA FALLS, NY, United States, 14303

Registration date: 02 Feb 1989 - 29 Sep 1993

Entity number: 1321850

Address: 8651 BUFFALO AVE, SUITE 5, NIAGARA FALLS, NY, United States, 14304

Registration date: 31 Jan 1989

Entity number: 1321662

Address: & HUCKABONE, 230 BRISBANE BLDG., BUFFALO, NY, United States, 14203

Registration date: 30 Jan 1989 - 26 Jun 1996

Entity number: 1321625

Address: 33 HILLTOP COURT, WEST SENECA, NY, United States, 14224

Registration date: 30 Jan 1989 - 01 Jun 1995

Entity number: 1321229

Address: 1611 15TH STREET, NIAGARA FALLS, NY, United States, 14301

Registration date: 27 Jan 1989 - 23 Sep 1992

Entity number: 1320991

Address: 1309 WILLOW AVENUE, NIAGARA FALLS, NY, United States, 14305

Registration date: 27 Jan 1989 - 23 Sep 1992

Entity number: 1320741

Address: 2845 TONAWANDA CREEK RD, NORTH TONAWANDA, NY, United States, 14120

Registration date: 26 Jan 1989 - 27 Dec 1995

Entity number: 1319906

Address: 601 PINE AVE., POB 785, NIAGARA FALLS, NY, United States, 14302

Registration date: 24 Jan 1989 - 24 Mar 1993

Entity number: 1319745

Address: 5355 JUNCTION ROAD, LOCKPORT, NY, United States, 14094

Registration date: 24 Jan 1989

Entity number: 1319422

Address: 37 FRANKLIN STREET, SUITE 700, BUFFALO, NY, United States, 14202

Registration date: 23 Jan 1989 - 28 Dec 1994

Entity number: 1319025

Address: 211 NUNDA BLVD., ROCHESTER, NY, United States, 14610

Registration date: 20 Jan 1989 - 02 Dec 1998

Entity number: 1318234

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

Registration date: 19 Jan 1989 - 29 Mar 2000

Entity number: 1318176

Address: 500 OLIVER STREET, NORTH TONAWANDA, NY, United States, 14120

Registration date: 19 Jan 1989 - 23 Mar 1994

Entity number: 1317954

Address: PO BOX 1327, HIGH POINT, NC, United States, 27261

Registration date: 19 Jan 1989 - 08 Jan 1997

Entity number: 1317453

Address: 445 WEST LANE, LEWISTON, NY, United States, 14092

Registration date: 18 Jan 1989 - 09 Jan 1992

Entity number: 1318858

Address: 625 CENTER STREET, LEWISTON, NY, United States, 14092

Registration date: 17 Jan 1989

Entity number: 1318841

Address: 3355 NIAGARA FALLS BLVD, WHEATFIELD, NY, United States, 14120

Registration date: 13 Jan 1989 - 27 Dec 2000

Entity number: 1316689

Address: 2417 PINE AVENUE, NIAGARA FALLS, NY, United States, 14301

Registration date: 13 Jan 1989 - 29 Mar 2000

Entity number: 1315156

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

Registration date: 12 Jan 1989 - 23 Sep 1992

IPAC, INC. Inactive

Entity number: 1314919

Address: 2107 LIBERTY DRIVE, NIAGARA FALLS, NY, United States, 14304

Registration date: 11 Jan 1989 - 05 Feb 2002

Entity number: 1318765

Address: 235 RIVER ROAD, N TONAWANDA, NY, United States, 14120

Registration date: 11 Jan 1989

Entity number: 1314452

Address: R.I.B.O.C. INC, 2201 HYDE PARK BLVD, NIAGARA FALLS, NY, United States, 14305

Registration date: 10 Jan 1989

Entity number: 1313759

Address: 550 SOUTH TRANSIT ST., LOCKPORT, NY, United States, 14094

Registration date: 09 Jan 1989 - 23 Sep 1992

Entity number: 1316277

Address: 6928 WILLIAMS ROAD, NIAGARA FALLS, NY, United States, 14304

Registration date: 05 Jan 1989 - 03 Sep 1992

Entity number: 1316158

Address: 11 SUMMER STREET, BUFFALO, NY, United States, 14209

Registration date: 05 Jan 1989

Entity number: 1315903

Address: 2917 PINE AVENUE, NIAGARA FALLS, NY, United States, 14301

Registration date: 04 Jan 1989 - 27 Jan 2010

Entity number: 1318620

Address: 2569 NICOLE COURT, NIAGARA FALLS, NY, United States, 14304

Registration date: 04 Jan 1989

Entity number: 1315558

Address: 1043 OLIVER STREET, NORTH TONAWANDA, NY, United States, 14120

Registration date: 03 Jan 1989 - 04 Mar 1996

Entity number: 1315399

Address: 1504 101ST STREET, NIAGARA FALLS, NY, United States, 14304

Registration date: 03 Jan 1989 - 27 Aug 1990

Entity number: 1269153

Address: 20 CATHEDRAL PARK, BUFFALO, NY, United States, 14202

Registration date: 30 Dec 1988 - 01 May 1992

Entity number: 1262444

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

Registration date: 30 Dec 1988 - 27 Sep 1995

Entity number: 1236849

Address: 2186 CORY ROAD, SANBORN, NY, United States, 14132

Registration date: 27 Dec 1988

Entity number: 1233413

Address: 100 CORPORATE PARKWAY, SUITE 500, AMHERST, NY, United States, 14226

Registration date: 23 Dec 1988 - 27 Sep 2022

Entity number: 1230246

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

Registration date: 23 Dec 1988 - 29 Sep 1993

Entity number: 1285097

Address: 632 Blairville Road, Youngstown, NY, United States, 14174

Registration date: 21 Dec 1988

Entity number: 1277498

Address: 345 3RD ST, STE 645, NIAGARA FALLS, NY, United States, 14303

Registration date: 20 Dec 1988 - 06 Dec 2001

Entity number: 1263817

Address: 68 MAIN STREET, NORTH TONAWANDA, NY, United States, 14120

Registration date: 19 Dec 1988 - 05 Oct 1992

GPBD, INC. Inactive

Entity number: 1255237

Address: 4709 MILITARY ROAD, NIAGARA, NY, United States, 14305

Registration date: 16 Dec 1988 - 24 Mar 1993

Entity number: 1244977

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

Registration date: 15 Dec 1988

Entity number: 1234548

Address: 1335 JAMES AVENUE, NIAGARA FALLS, NY, United States, 14305

Registration date: 14 Dec 1988 - 24 Dec 1997

Entity number: 1310078

Address: 6093 SOUTH TRANSIT ROAD, LOCKPORT, NY, United States, 14094

Registration date: 13 Dec 1988 - 13 Feb 1992

Entity number: 1227754

Address: 24 ALLEGHANY ST., CORFU, NY, United States, 14036

Registration date: 13 Dec 1988 - 28 Dec 1994

Entity number: 1312873

Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Registration date: 12 Dec 1988 - 26 Jun 2002

Entity number: 1312765

Address: 215 FALCONER STREET, NORTH TONAWANDA, NY, United States, 14120

Registration date: 12 Dec 1988 - 24 Mar 1993

Entity number: 1312762

Address: 44 RUMBOLD AVENUE, NORTH TONAWAND, NY, United States, 14120

Registration date: 12 Dec 1988 - 26 Jun 1996

Entity number: 1312676

Address: 1078 OLD NIAGARA ROAD, LOCKPORT, NY, United States, 14094

Registration date: 12 Dec 1988 - 14 Sep 2016

Entity number: 1312606

Address: P.O. BOX 588, NORTH DIGHTON, MA, United States, 02764

Registration date: 12 Dec 1988 - 05 May 2011

Entity number: 1312500

Address: 69 DELAWARE AVENUE, SUITE 700, BUFFALO, NY, United States, 14202

Registration date: 09 Dec 1988 - 28 Dec 1994

Entity number: 1311893

Address: 28 REGENT STREET, LOCKPORT, NY, United States, 14094

Registration date: 07 Dec 1988 - 14 Sep 1990