Business directory in New York Niagara - Page 449

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: 1277994

Address: 190 OLIVER STREET, NORTH TONOWANDA, NY, United States, 14120

Registration date: 18 Jul 1988 - 28 Jul 2010

Entity number: 1277787

Address: 1333 STRAD AVE, NORTH TONAWANDA, NY, United States, 14120

Registration date: 18 Jul 1988 - 27 Dec 1995

Entity number: 1277617

Address: 40 LOCUST ST, LOCKPORT, NY, United States, 14094

Registration date: 15 Jul 1988 - 18 Mar 2003

Entity number: 1277513

Address: 601 PINE AVENUE, NIAGARA FALLS, NY, United States, 14301

Registration date: 15 Jul 1988 - 24 Mar 1993

Entity number: 1277364

Address: ROBERT P. MERINO, 2448 MILITARY RD, NIAGARA FALLS, NY, United States, 14304

Registration date: 14 Jul 1988 - 28 Jan 2009

Entity number: 1276755

Address: 706 CEDAR AVE, SUITE 101, NIAGARA FALLS, NY, United States, 14301

Registration date: 12 Jul 1988 - 28 Dec 1994

Entity number: 1276306

Address: 2111 MILITARY RD., NIAGARA FALLS, NY, United States, 14304

Registration date: 11 Jul 1988 - 26 Jun 1996

Entity number: 1276267

Address: 745 1/2 17TH ST., NIAGARA FALLS, NY, United States, 14301

Registration date: 11 Jul 1988 - 16 Dec 1998

Entity number: 1276224

Address: PO BOX 28, BRIDGE STATION, NIAGARA FALLS, NY, United States, 14305

Registration date: 11 Jul 1988 - 26 Jun 1996

RRNT, INC. Inactive

Entity number: 1275546

Address: 100 NIAGARA STREET, TONAWANDA, NY, United States, 14150

Registration date: 07 Jul 1988 - 23 Sep 1992

ECADS INC. Inactive

Entity number: 1274944

Address: 399 HIGH STREET, LOCKPORT, NY, United States, 14094

Registration date: 06 Jul 1988 - 23 Sep 1992

Entity number: 1274761

Address: 1818 SWEENEY STREET, NORTH TONAWANDA, NY, United States, 14120

Registration date: 05 Jul 1988 - 23 Sep 1992

Entity number: 1274753

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

Registration date: 05 Jul 1988 - 29 Sep 1993

Entity number: 1274425

Address: 29 GRANT STREET, LOCKPORT, NY, United States, 14094

Registration date: 01 Jul 1988 - 27 Dec 1995

Entity number: 1274262

Address: 2242 CUDABACK AVE, NIAGARA FALLS, NY, United States, 14303

Registration date: 01 Jul 1988 - 23 Sep 1992

Entity number: 1273965

Address: 706 CEDAR AVENUE, NIAGARA FALLS, NY, United States, 14301

Registration date: 30 Jun 1988 - 23 Sep 1992

Entity number: 1273907

Address: 195 RAINBOW BLVD, NIAGARA FALLS, NY, United States, 14303

Registration date: 30 Jun 1988 - 31 Oct 2014

Entity number: 1273857

Address: 131 EAST AVE, LOCKPORT, NY, United States, 14094

Registration date: 30 Jun 1988 - 27 Dec 1995

Entity number: 1273966

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

Registration date: 30 Jun 1988

Entity number: 1273395

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

Registration date: 28 Jun 1988 - 23 Sep 1992

Entity number: 1273232

Address: 1022 MAIN ST., NIAGARA FALLS, NY, United States, 14301

Registration date: 28 Jun 1988

Entity number: 1273025

Address: 2821 PINE AVE, NIAGARA FALLS, NY, United States, 14301

Registration date: 27 Jun 1988 - 18 Jan 2019

Entity number: 1272970

Address: 4600 WITMER INDUSTRIAL, ESTATE, UNIT 8, NIAGARA FALLS, NY, United States, 14305

Registration date: 27 Jun 1988 - 27 Dec 2000

Entity number: 1272562

Address: 6856 SOUTH TRANSIT ROAD, LOCKPORT, NY, United States, 14094

Registration date: 24 Jun 1988 - 06 Mar 1996

Entity number: 1272415

Address: 6936 LOCKWOOD LANE, LOCKPORT, NY, United States, 14094

Registration date: 24 Jun 1988 - 12 Dec 2001

Entity number: 1272224

Address: 44 MAIN STREET, LOCKPORT, NY, United States, 14094

Registration date: 23 Jun 1988 - 23 Jan 2003

Entity number: 1272091

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

Registration date: 23 Jun 1988 - 23 Sep 1998

Entity number: 1271489

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

Registration date: 21 Jun 1988 - 19 Jul 2006

Entity number: 1271073

Address: 556 SOUTH TRANSIT ST., LOCKPORT, NY, United States, 14094

Registration date: 20 Jun 1988 - 23 Sep 1992

Entity number: 1271036

Address: 556 SOUTH TRANSIT ST., LOCKPORT, NY, United States, 14094

Registration date: 20 Jun 1988 - 27 Dec 1995

Entity number: 1270508

Address: 1225 MAIN STREET, NIAGARA FALLS, NY, United States, 14305

Registration date: 17 Jun 1988

Entity number: 1270389

Address: 15 LOCUST ST, LOCKPORT, NY, United States, 14094

Registration date: 16 Jun 1988 - 27 Dec 1995

Entity number: 1270225

Address: 1602 PINE AVENUE, NIAGARA FALLS, NY, United States, 14301

Registration date: 16 Jun 1988 - 23 Sep 1992

Entity number: 1270030

Address: 319 WHEATFIELD ST., NORTH TONAWANDA, NY, United States, 14120

Registration date: 15 Jun 1988 - 09 Dec 1991

Entity number: 1269936

Address: 3659 PACKARD ROAD, NIAGARA FALLS, NY, United States, 14303

Registration date: 15 Jun 1988 - 24 Mar 1993

A E V, INC. Inactive

Entity number: 1269778

Address: 81 INDEPENDENCE DRIVE, LOCKPORT, NY, United States, 14094

Registration date: 15 Jun 1988 - 23 Sep 1992

Entity number: 1269297

Address: 928 MAIN STREET, NIAGARA FALLS, NY, United States, 14301

Registration date: 14 Jun 1988 - 28 Dec 1994

Entity number: 1268858

Address: 5309 OAKWOOD DRIVE, NORTH TONAWANDA, NY, United States, 14120

Registration date: 10 Jun 1988 - 29 Sep 1993

Entity number: 1268758

Address: 2440 RIVER ROAD, WHEATFIELD, NY, United States, 14304

Registration date: 10 Jun 1988 - 27 Dec 1995

Entity number: 1268634

Address: ROCCO J. BRUNO JR. ATTORNEY AT, LAW, 418 THIRD STREET, NIAGARA FALLS, NY, United States, 14301

Registration date: 10 Jun 1988 - 20 Sep 1996

Entity number: 1268330

Address: 8837 CHESTNUT RIDGE ROAD, GASPORT, NY, United States, 14067

Registration date: 09 Jun 1988 - 16 Feb 1995

Entity number: 1268167

Address: 8837 CHESTNUT RIDGE ROAD, GASPORT, NY, United States, 14067

Registration date: 08 Jun 1988 - 28 Dec 1994

Entity number: 1268112

Address: 5637 FRONTIER AVE, NIAGARA FALLS, NY, United States, 14309

Registration date: 08 Jun 1988 - 23 Sep 1992

Entity number: 1267830

Address: 107 EAST AVENUE, LOCKPORT, NY, United States, 14094

Registration date: 08 Jun 1988 - 23 Sep 1992

Entity number: 1267547

Address: 1107 NIAGARA STREET, NIAGARA FALLS, NY, United States, 14303

Registration date: 07 Jun 1988 - 24 Mar 1993

TONES, INC. Inactive

Entity number: 1267539

Address: NO 14 - 700 NIAGARA, FALLS BLVD, NIAGARA FALLS, NY, United States, 14304

Registration date: 07 Jun 1988 - 23 Sep 1992

Entity number: 1267084

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

Registration date: 06 Jun 1988 - 26 Jun 1996

Entity number: 1266913

Address: 3607 CURTISS AVENUE, P.O. BOX 14, RANSOMVILLE, NY, United States, 14131

Registration date: 03 Jun 1988 - 07 May 2003

Entity number: 1266852

Address: 482 "B" CAYUGA STREET, LEWISTON, NY, United States, 14092

Registration date: 03 Jun 1988 - 27 Dec 1995

Entity number: 1266628

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

Registration date: 02 Jun 1988 - 23 Sep 1992