Business directory in New York Niagara - Page 451

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: 1253570

Address: STE 1300-STATLER TOWERS, 107 DELAWARE AVE, BUFFALO, NY, United States, 14202

Registration date: 15 Apr 1988 - 23 Sep 1992

Entity number: 1253558

Address: STE 1300-STATLER TWRS, 107 DELAWARE AVE., BUFFALO, NY, United States, 14202

Registration date: 15 Apr 1988 - 23 Sep 1992

Entity number: 1253480

Address: 6976 EAST CANAL RD., LOCKPORT, NY, United States, 14094

Registration date: 15 Apr 1988 - 18 May 1992

Entity number: 1253121

Address: 445 3RD STREET, NIAGARA FALLS, NY, United States, 14301

Registration date: 14 Apr 1988 - 27 Sep 1995

Entity number: 1253029

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

Registration date: 14 Apr 1988 - 09 Aug 2023

Entity number: 1252438

Address: 3902 LOCKPORT-OLCOTT RD., LOCKPORT, NY, United States, 14094

Registration date: 12 Apr 1988 - 15 Jan 1993

Entity number: 1252361

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

Registration date: 12 Apr 1988 - 08 Dec 1999

Entity number: 1252308

Address: NORSTAR BLDG, 12 FOUNTAIN PLAZA, BUFFALO, NY, United States, 14202

Registration date: 12 Apr 1988 - 18 May 1992

Entity number: 1251738

Address: 20 MAIN STREET, PO BOX 141, TONAWANDA, NY, United States, 14150

Registration date: 11 Apr 1988 - 23 Sep 1992

Entity number: 1251436

Address: 50 SIMONDS ST, LOCKPORT, NY, United States, 14094

Registration date: 08 Apr 1988 - 16 Jan 1997

Entity number: 1251169

Address: 900 PIONEER DRIVE, NORTH TONAWANDA, NY, United States, 14120

Registration date: 07 Apr 1988 - 01 Nov 1991

Entity number: 1249891

Address: 3919 LOCKPORT-OLCOTT RD., LOCKPORT, NY, United States, 14094

Registration date: 04 Apr 1988 - 26 Jun 1996

Entity number: 1249320

Address: 1801 PINE AVE, NIAGARA FALLS, NY, United States, 14301

Registration date: 31 Mar 1988 - 23 Sep 1992

Entity number: 1249295

Address: 102 LASALLE ARTERIAL, NIAGARA FALLS, NY, United States, 14301

Registration date: 31 Mar 1988 - 23 Sep 1992

Entity number: 1249197

Address: 680 CAYUGA DRIVE, LEWISTON, NY, United States, 14092

Registration date: 31 Mar 1988 - 23 Sep 1992

Entity number: 1248706

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

Registration date: 30 Mar 1988 - 22 May 1992

Entity number: 1248370

Address: 4922 I.D.A. DRIVE, LOCKPORT, NY, United States, 14094

Registration date: 29 Mar 1988 - 29 Dec 1999

Entity number: 1248114

Address: 819 LINCOLN PLACE, NIAGARA FALLS, NY, United States, 14305

Registration date: 29 Mar 1988 - 27 Dec 1995

Entity number: 1247885

Address: 723 DIVISION AVE, NIAGARA FALLS, NY, United States, 14305

Registration date: 28 Mar 1988 - 27 Jun 2001

Entity number: 1247606

Address: 6900 MOORADIAN DR., NIAGARA FALLS, NY, United States, 14304

Registration date: 28 Mar 1988 - 24 Mar 1993

Entity number: 1247407

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

Registration date: 28 Mar 1988 - 24 Mar 1993

Entity number: 1247531

Address: 615 OLIVER STREET, NORTH TONAWANDA, NY, United States, 14120

Registration date: 28 Mar 1988

Entity number: 1247332

Address: 3470 MOYER ROAD, NORTH TONAWANDA, NY, United States, 14120

Registration date: 25 Mar 1988 - 24 Mar 1993

Entity number: 1247215

Address: 7 LOCUST ST, LOCKPORT, NY, United States, 14094

Registration date: 25 Mar 1988 - 23 Sep 1992

Entity number: 1247125

Address: 256 3RD ST, NIAGARA FALLS, NY, United States, 14303

Registration date: 25 Mar 1988 - 13 May 2009

Entity number: 1247124

Address: 8962 PORTER RD, NIAGARA FALLS, NY, United States, 14304

Registration date: 25 Mar 1988

Entity number: 1246339

Address: 48 MAIN STREET, PO BOX 42, MIDDLEPORT, NY, United States, 14105

Registration date: 23 Mar 1988

Entity number: 1245674

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

Registration date: 22 Mar 1988 - 16 Jun 1992

Entity number: 1245525

Address: 5511 FOREST HILL, LOCKPORT, NY, United States, 14094

Registration date: 21 Mar 1988 - 27 Dec 1995

Entity number: 1245230

Address: KRIM & BALLONATT:KAHN, 40 WEST 57TH STREET, NEW YORK, NY, United States, 10019

Registration date: 18 Mar 1988 - 31 Dec 1989

Entity number: 1245127

Address: 2939 LOCKPORT ROAD, NIAGARA FALLS, NY, United States, 14305

Registration date: 18 Mar 1988 - 28 Dec 1994

Entity number: 1244963

Address: 1504 101ST STREET, NIAGARA FALLS, NY, United States, 14301

Registration date: 18 Mar 1988 - 12 Jun 1990

Entity number: 1244779

Address: 1215 SWANN ROAD, YOUNGSTOWN, NY, United States, 14174

Registration date: 17 Mar 1988 - 26 Jun 2002

Entity number: 1244728

Address: 355 BUFFALO AVENUE, NIAGARA, NY, United States, 14303

Registration date: 17 Mar 1988 - 26 Jun 1996

Entity number: 1244530

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

Registration date: 17 Mar 1988 - 03 May 2000

Entity number: 1244515

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

Registration date: 17 Mar 1988 - 24 Mar 1993

Entity number: 1242496

Address: 1 DETROIT ST, NORTH TONAWANDA, NY, United States, 14120

Registration date: 10 Mar 1988 - 27 Dec 2000

Entity number: 1242456

Address: 8947 CHAMPLAIN AVENUE, NIAGARA FALLS, NY, United States, 14304

Registration date: 10 Mar 1988 - 23 Nov 1992

Entity number: 1242728

Address: 631 MAIN ST., NIAGARA FALLS, NY, United States, 14301

Registration date: 10 Mar 1988

Entity number: 1242150

Address: REALTY, INC., 360 SOUTH TRANSIT RD., LOCKPORT, NY, United States, 14094

Registration date: 09 Mar 1988 - 26 Feb 1992

Entity number: 1241899

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

Registration date: 08 Mar 1988

Entity number: 1240761

Address: 5114 MAPLETON RD, LOCKPORT, NY, United States, 14094

Registration date: 04 Mar 1988 - 27 Jul 1989

Entity number: 1239955

Address: 6001 PORTER RD., NIAGARA FALLS, NY, United States, 14304

Registration date: 02 Mar 1988 - 23 Sep 1992

Entity number: 1239811

Address: 830 ST VIATEUR, BERTHIERVILLE QUEBEC, Canada, J0K-1A0

Registration date: 01 Mar 1988 - 26 Apr 2012

Entity number: 1237223

Address: 763 CAYUGA ST, LEWISTON, NY, United States, 14092

Registration date: 23 Feb 1988 - 13 Aug 1991

Entity number: 1237101

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

Registration date: 22 Feb 1988 - 24 Mar 1993

Entity number: 1236940

Address: 1623 HYDE PARK BLVD., NIAGARA FALLS, NY, United States, 14305

Registration date: 22 Feb 1988 - 24 Mar 1993

Entity number: 1236526

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

Registration date: 19 Feb 1988 - 23 Sep 1992

Entity number: 1236523

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

Registration date: 19 Feb 1988

Entity number: 1236535

Address: RAILROAD ENGINEERS,INC., 18 FRANCIS ST.,B-71, MIDDLEPORT, NY, United States, 14105

Registration date: 19 Feb 1988