Business directory in New York Niagara - Page 446

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: 1311666

Address: 3046 RANSOMVILLE ROAD, PO BOX 412, RANSOMVILLE, NY, United States, 14131

Registration date: 07 Dec 1988 - 28 Nov 1994

Entity number: 1311543

Address: 3046 RANSOMVILLE ROAD, PO BOX 373, RANSOMVILLE, NY, United States, 14131

Registration date: 07 Dec 1988 - 22 Jul 2014

Entity number: 1311069

Address: 2632 NIAGARA AVENUE, NIAGARA FALLS, NY, United States, 14301

Registration date: 05 Dec 1988 - 23 Sep 1992

Entity number: 1311018

Address: 4900 SAUNDERS SETTLEMENT RD., ROAD, NIAGARA FALLS, NY, United States, 14305

Registration date: 05 Dec 1988

Entity number: 1310386

Address: 2914 PINE AVENUE, NIAGARA FALLS, NY, United States, 14301

Registration date: 01 Dec 1988 - 23 Sep 1992

Entity number: 1310266

Address: 2100 EMPIRE TOWER, BUFFALO, NY, United States, 14202

Registration date: 01 Dec 1988 - 25 Aug 1994

Entity number: 1310409

Address: po box 1606, LOCKPORT, NY, United States, 14095

Registration date: 01 Dec 1988

CHAD INC. Inactive

Entity number: 1309967

Address: 9215 NIEMEL DRIVE, APT. #2, NIAGARA FALLS, NY, United States, 14304

Registration date: 30 Nov 1988 - 27 Sep 1995

Entity number: 1309584

Address: 378 NIAGARA STREET, LOCKPORT, NY, United States, 14094

Registration date: 29 Nov 1988 - 26 Jun 1996

Entity number: 1309244

Address: 59 INDEPENDENCE DR, LOCKPORT, NY, United States, 14094

Registration date: 28 Nov 1988

Entity number: 1308900

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

Registration date: 25 Nov 1988 - 29 Mar 2000

Entity number: 1308812

Address: 781 CAYUGA ST, POB 391, LEWISTON, NY, United States, 14092

Registration date: 25 Nov 1988 - 21 Feb 1997

Entity number: 1308765

Address: 770 MAIN STREET, PO BOX 944, NIAGARA FALLS, NY, United States, 14302

Registration date: 23 Nov 1988 - 23 Sep 1992

Entity number: 1308739

Address: 5166 MAIN ST., WILLIAMSVILLE, NY, United States, 14221

Registration date: 23 Nov 1988 - 29 Apr 1992

Entity number: 1308571

Address: 4870 PACKARD RD, NIAGARA FALLS, NY, United States, 14304

Registration date: 23 Nov 1988 - 04 Apr 2023

Entity number: 1308377

Address: 288 S. TRANSIT STREET, LOCKPORT, NY, United States, 14094

Registration date: 22 Nov 1988 - 27 Jun 2001

Entity number: 1308274

Address: 1304 IVYGREEN COURT, NORTH TONAWANDA, NY, United States, 14120

Registration date: 22 Nov 1988 - 13 Jul 2009

Entity number: 1308044

Address: 2728 THOMPKINS COURT, NEWFANE, NY, United States, 14108

Registration date: 22 Nov 1988 - 26 Jun 1996

Entity number: 1308297

Address: 6603 RALPH COURT, NIAGARA FALLS, NY, United States, 14304

Registration date: 22 Nov 1988

Entity number: 1307790

Address: 3616 HIGHLAND AVE, NIAGARA FALLS, NY, United States, 14305

Registration date: 21 Nov 1988 - 28 Jul 2010

Entity number: 1307753

Address: 2100 EMPIRE TOWER, BUFFALO, NY, United States, 14202

Registration date: 21 Nov 1988 - 27 Sep 1995

Entity number: 1307718

Address: 1000 CATHERDRAL PL, 298 MAIN ST, BUFFALO, NY, United States, 14202

Registration date: 21 Nov 1988

Entity number: 1307305

Address: FRANK DI COSIMO, 201 RAINBOW BLVD, NIAGARA FALLS, NY, United States, 14303

Registration date: 18 Nov 1988 - 28 Jul 2010

Entity number: 1307284

Address: 335 BUFFALO AVE., NIAGARA FALLS, NY, United States, 14303

Registration date: 18 Nov 1988 - 26 Jun 1996

Entity number: 1307373

Address: P.O. BOX 782, MAIN POST OFFICE, NIAGARA FALLS, NY, United States, 14302

Registration date: 18 Nov 1988

Entity number: 1306611

Address: 2707 CAYUCA STREET, NIAGARA FALLS, NY, United States, 14304

Registration date: 16 Nov 1988 - 28 Dec 1994

M.O.R. INC. Inactive

Entity number: 1306136

Address: 817 PAYNE AVENUE, NORTH TONAWANDA, NY, United States, 14120

Registration date: 15 Nov 1988 - 29 Sep 1993

Entity number: 1306100

Address: 631 MAIN STREET, NIAGARA FALLS, NY, United States, 14301

Registration date: 15 Nov 1988 - 29 Sep 1993

Entity number: 1306037

Address: 7330 TOWNLINE RD, N. TONAWANDA, NY, United States, 14120

Registration date: 14 Nov 1988 - 13 Apr 2000

Entity number: 1305861

Address: 7818 GILL ROAD, GASPORT, NY, United States, 14067

Registration date: 14 Nov 1988 - 23 Sep 1992

Entity number: 1305573

Address: 512 RIVER ROAD, NORTH TONAWANDA, NY, United States, 14120

Registration date: 10 Nov 1988 - 06 Aug 2021

Entity number: 1304978

Address: 671 OLIVER ST., NORTH TONAWANDA, NY, United States, 14120

Registration date: 09 Nov 1988 - 24 Mar 1993

Entity number: 1304964

Address: 995 OLIVER STREET, NORTH TONAWANDA, NY, United States, 14120

Registration date: 09 Nov 1988 - 24 Dec 1997

Entity number: 1304319

Address: 3501 HYDE PARK BLVD, NIAGARA FALLS, NY, United States, 14305

Registration date: 04 Nov 1988 - 25 Sep 1996

Entity number: 1304030

Address: 3475 E. FOOTHILL BLVD, PASADENA, CA, United States, 91107

Registration date: 03 Nov 1988 - 13 Mar 2013

Entity number: 1303876

Address: 4987 TRANSIT RD., WILLIAMSVILLE, NY, United States, 14221

Registration date: 03 Nov 1988 - 01 Mar 1996

Entity number: 1303683

Address: 2718 PATTON ROAD, SAINT PAUL, MN, United States, 55113

Registration date: 02 Nov 1988 - 26 Jun 1996

Entity number: 1303423

Address: 359 EAST MAIN STREET, MEDINA, NY, United States, 14103

Registration date: 02 Nov 1988 - 24 Mar 1993

Entity number: 1303138

Address: 1659 JOHNSON CREEK RD, BARKER, NY, United States, 14012

Registration date: 01 Nov 1988 - 23 Sep 1992

Entity number: 1303152

Address: 2410 CUDABACK AVE, NIAGARA FALLS, NY, United States, 14303

Registration date: 01 Nov 1988

Entity number: 1302870

Address: 4845 HERMITAGE ROAD EXT., NIAGARA FALLS, NY, United States, 14305

Registration date: 31 Oct 1988 - 27 Jun 2001

Entity number: 1302737

Address: 1606 8TH ST., NIAGARA FALLS, NY, United States, 14305

Registration date: 31 Oct 1988

Entity number: 1302256

Address: 20 HERITAGE COURT, LOCKPORT, NY, United States, 14094

Registration date: 28 Oct 1988

Entity number: 1302107

Address: 112 WEBSTER STREET, NORTH TONOWANDA, NY, United States, 14120

Registration date: 27 Oct 1988 - 29 Sep 1993

Entity number: 1301842

Address: 325 EAST THIRD STREET, OWENSBORO, KY, United States, 42303

Registration date: 26 Oct 1988 - 25 Sep 2002

Entity number: 1301575

Address: 2293 SAUNDERS SETTLEMENT RD., SANBORN, NY, United States, 14132

Registration date: 26 Oct 1988 - 05 Feb 2003

Entity number: 1301848

Address: 2293 SAUNDERS SETTLEMENT ROAD, SANBORN, NY, United States, 14132

Registration date: 26 Oct 1988

Entity number: 1301177

Address: 3464 WEST LAKE ROAD, WILSON, NY, United States, 14172

Registration date: 24 Oct 1988 - 14 Aug 1995

Entity number: 1301167

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

Registration date: 24 Oct 1988 - 12 Dec 1989

Entity number: 1300694

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

Registration date: 21 Oct 1988 - 23 Sep 1992