Business directory in New York Niagara - Page 452

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: 1236353

Address: 8406 W. RIVERSHORE DRIVE, NIAGARA FALLS, NY, United States, 14304

Registration date: 18 Feb 1988 - 29 Sep 1993

Entity number: 1235988

Address: 348 OLIVER ST, NORTH TONAWANDA, NY, United States, 14120

Registration date: 18 Feb 1988 - 24 Mar 1993

Entity number: 1235982

Address: 8145 CLARENCE CENTER RD, CLARENCE, NY, United States, 14051

Registration date: 18 Feb 1988 - 29 Sep 1993

Entity number: 1235808

Address: 1309 PINE AVENUE, NIAGARA FALLS, NY, United States, 14301

Registration date: 17 Feb 1988 - 26 Jun 1996

Entity number: 1235770

Address: 350 RAMBLING ROAD, EAST AMHERST, NY, United States, 14051

Registration date: 17 Feb 1988 - 23 Sep 1992

Entity number: 1235663

Address: 1967 NIAGARA ST, NIAGARA FALLS, NY, United States, 14303

Registration date: 17 Feb 1988

Entity number: 1235539

Address: 1100 CONNECTING ROAD, NIAGARA FALLS, NY, United States, 14304

Registration date: 16 Feb 1988 - 28 Mar 2001

Entity number: 1234966

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

Registration date: 12 Feb 1988 - 07 Jul 1998

Entity number: 1234501

Address: 6035 SOUTH TRANSIT, LOT 320, LOCKPORT, NY, United States, 14094

Registration date: 11 Feb 1988 - 09 Jan 2008

Entity number: 1233605

Address: 6726 TONAWANDA CREEK RD, LOCKPORT, NY, United States, 14094

Registration date: 09 Feb 1988

Entity number: 1231702

Address: 4662 THRALL RD, LOCKPORT, NY, United States, 14094

Registration date: 02 Feb 1988 - 28 Oct 2009

Entity number: 1231796

Address: 411 CENTER ST, PO BOX 1347, LEWISTON, NY, United States, 14092

Registration date: 02 Feb 1988

Entity number: 1231710

Address: 1860 LINWOOD AVENUE, BPO BOX 257, NIAGARA FALLS, NY, United States, 14305

Registration date: 02 Feb 1988

Entity number: 1231372

Address: P.O. BOX 942, 712 NINTH STREET, NIAGARA FALLS, NY, United States, 14302

Registration date: 01 Feb 1988 - 23 Sep 1992

Entity number: 1231149

Address: P.O. BOX 851, LOCKPORT, NY, United States, 14095

Registration date: 29 Jan 1988 - 24 Dec 1997

Entity number: 1231075

Address: 2925 LEWISTON ROAD, NIAGARA FALLS, NY, United States, 14305

Registration date: 29 Jan 1988 - 13 May 1994

Entity number: 1231277

Address: 4257 HARTLAND RD, GASPORT, NY, United States, 14067

Registration date: 29 Jan 1988

Entity number: 1230894

Address: 22 MECHANIC STREET, NORTH TONAWAND, NY, United States, 14120

Registration date: 28 Jan 1988 - 01 Apr 1992

Entity number: 1230767

Address: 347 WARD RD, NORTH TONAWANDA, NY, United States, 14120

Registration date: 28 Jan 1988

Entity number: 1230519

Address: 5794 SUSANNE DRIVE, LOCKPORT, NY, United States, 14094

Registration date: 27 Jan 1988 - 24 Mar 1993

Entity number: 1230457

Address: PO BOX 851, LOCKPORT, NY, United States, 14095

Registration date: 27 Jan 1988 - 29 Apr 2009

Entity number: 1230324

Address: 6221 FISK RD, PENDLETON, NY, United States, 14094

Registration date: 27 Jan 1988 - 10 Jun 2021

Entity number: 1230210

Address: 7030 WASHINGTON STREET, LOCKPORT, NY, United States, 14094

Registration date: 27 Jan 1988 - 28 Oct 2009

Entity number: 1230318

Address: 908 NIAGARA FALLS BOULEVARD, NORTH TONAWANDA, NY, United States, 14120

Registration date: 27 Jan 1988

Entity number: 1230041

Address: 1939 LAKE RD., YOUNGSTOWN, NY, United States, 14174

Registration date: 26 Jan 1988 - 08 May 1998

Entity number: 1229289

Address: 720 PARK PLACE, NIAGARA FALLS, NY, United States, 14301

Registration date: 22 Jan 1988 - 29 Sep 1993

Entity number: 1229135

Address: 298 MAIN ST, BUFFALO, NY, United States, 14202

Registration date: 22 Jan 1988 - 17 Mar 2005

DARJI Inactive

Entity number: 1228485

Address: 1178 INDIAN RIDGE ROAD, RESTON, VA, United States, 22091

Registration date: 20 Jan 1988 - 27 Sep 1995

QUEST, INC. Inactive

Entity number: 1228413

Address: 825 PAYNE AVE, NORTH TONAWANDA, NY, United States, 14120

Registration date: 20 Jan 1988 - 24 Mar 1993

Entity number: 1228045

Address: 2728 NIAGARA FALLS BLVD., SUITE #9, NIAGARA FALLS, NY, United States, 14304

Registration date: 20 Jan 1988 - 28 Oct 2009

Entity number: 1228025

Address: 2139 LOCKPORT ROAD, NIAGARA FALLS, NY, United States, 14304

Registration date: 20 Jan 1988 - 24 Dec 1997

Entity number: 1227354

Address: 76 STEELE CIRCLE, NIAGARA FALLS, NY, United States, 14304

Registration date: 15 Jan 1988 - 12 Jun 2018

Entity number: 1227100

Address: 781 CAYUAGA STREET, LEWISTON, NY, United States, 14092

Registration date: 14 Jan 1988 - 06 Apr 1992

Entity number: 1226999

Address: 1323 D'ANGELO DRIVE, APT. NO 2, NORTH TONAWANDA, NY, United States, 14120

Registration date: 14 Jan 1988 - 23 Sep 1992

Entity number: 1226712

Address: ALAN R GOLDKIN ESQ, 601 PINE STREET, NIAGARA FALLS, NY, United States, 14301

Registration date: 13 Jan 1988 - 28 Dec 1994

Entity number: 1226564

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

Registration date: 13 Jan 1988 - 29 Sep 1993

Entity number: 1226313

Address: 3002 WELCH AVE, NIAGARA FALLS, NY, United States, 14301

Registration date: 12 Jan 1988 - 03 Jan 1991

Entity number: 1226234

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

Registration date: 12 Jan 1988 - 27 Aug 2007

Entity number: 1226027

Address: 1412 FERRY AVE, NIAGARA FALLS, NY, United States, 14301

Registration date: 11 Jan 1988 - 29 Sep 1993

Entity number: 1225108

Address: 378 DANSWORTH RD, YOUNGSTOWN, NY, United States, 14174

Registration date: 06 Jan 1988 - 23 Dec 2002

Entity number: 1224920

Address: BLAINE & HUBER, 3400 MARINE MIDLAND, BUFFALO, NY, United States, 14203

Registration date: 06 Jan 1988 - 31 Jan 1988

Entity number: 1224726

Address: & HUBER, 3400 MARINE MIDLAND CT, BUFFALO, NY, United States, 14203

Registration date: 06 Jan 1988 - 27 Sep 1995

Entity number: 1224919

Address: CATHOLIC HEALTH SYSTEM, INC., 144 GENESEE STREET, 6TH FLOOR, BUFFALO, NY, United States, 14203

Registration date: 06 Jan 1988

Entity number: 1224682

Address: PO BOX 650, LOCKPORT, NY, United States, 14095

Registration date: 05 Jan 1988 - 25 Jun 2018

Entity number: 1224645

Address: NO. 910 NIAGARA AVENUE, NIAGARA FALLS, NY, United States, 14305

Registration date: 05 Jan 1988 - 28 Dec 1994

Entity number: 1224486

Address: 1501 11TH ST, NIAGARA FALLS, NY, United States, 14305

Registration date: 05 Jan 1988 - 15 Mar 1994

Entity number: 1224628

Address: 199 DIVISION ST, NORTH TONAWANDA, NY, United States, 14120

Registration date: 05 Jan 1988

Entity number: 1223295

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

Registration date: 31 Dec 1987 - 27 Sep 1995

Entity number: 1223259

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

Registration date: 31 Dec 1987

Entity number: 1222922

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

Registration date: 30 Dec 1987 - 23 Sep 1992