Business directory in New York Niagara - Page 458

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: 1158896

Address: 2425 LUCKNOW DR STE-3, MISSISSAUGA ONTARIO, Canada, L5S-1H1

Registration date: 01 Apr 1987 - 24 Jun 1992

Entity number: 1158503

Address: 1537 CRESCENT HEIGHTS, OLCOTT, NY, United States, 14131

Registration date: 31 Mar 1987 - 30 Jun 2004

Entity number: 1158374

Address: 3044 NIAGARA ST., NIAGARA FALLS, NY, United States, 14301

Registration date: 31 Mar 1987 - 27 Dec 1995

Entity number: 1158250

Address: 8834 CHESTNUT RIDGE RD., GASPORT, NY, United States, 14067

Registration date: 30 Mar 1987 - 24 Jun 1992

Entity number: 1158240

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

Registration date: 30 Mar 1987 - 23 Jun 1993

Entity number: 1158180

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

Registration date: 30 Mar 1987 - 25 Mar 1992

Entity number: 1158169

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

Registration date: 30 Mar 1987 - 24 Jun 1992

Entity number: 1158121

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

Registration date: 30 Mar 1987 - 23 Jun 1993

Entity number: 1158210

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

Registration date: 30 Mar 1987

Entity number: 1157632

Address: 3993 SOUTH PARK, BLASDELL, NY, United States, 14219

Registration date: 27 Mar 1987 - 04 May 1989

Entity number: 1157571

Address: 59 OLIVER STREET, NORTH TONAWANDA, NY, United States, 14120

Registration date: 27 Mar 1987 - 25 Jan 2012

Entity number: 1156572

Address: 915 ONEIDA STREET, LEWISTON, NY, United States, 14094

Registration date: 25 Mar 1987 - 25 Mar 1992

Entity number: 1156269

Address: 429 DAVISON ROAD, LOCKPORT, NY, United States, 14094

Registration date: 25 Mar 1987 - 28 Dec 1994

Entity number: 1155121

Address: 2901 PINE AVE, NIAGARA FALLS, NY, United States, 14301

Registration date: 20 Mar 1987 - 27 Dec 1995

Entity number: 1155000

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

Registration date: 20 Mar 1987 - 01 Apr 1999

Entity number: 1154925

Address: 1303 NETHERTON COURT, EAST AMHERST, NY, United States, 14051

Registration date: 20 Mar 1987 - 27 Sep 1995

Entity number: 1154853

Address: 964 ELLICOTT SQUARE BLDG, BUFFALO, NY, United States, 14203

Registration date: 20 Mar 1987 - 24 Mar 1993

Entity number: 1154132

Address: 2778 MAIN ST., NEWFANE, NY, United States, 14108

Registration date: 18 Mar 1987 - 24 Mar 1993

Entity number: 1154044

Address: 5792 MAIN ST, WILLIAMSVILLE, NY, United States, 14221

Registration date: 18 Mar 1987 - 25 Mar 1992

Entity number: 1153599

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

Registration date: 17 Mar 1987 - 02 Aug 1990

Entity number: 1153539

Address: 784 CENTER STREET, LEWISTON, NY, United States, 14092

Registration date: 17 Mar 1987 - 29 Sep 1993

Entity number: 1152992

Address: 954 NORTH HEWITT, LEWISTON, NY, United States, 14092

Registration date: 13 Mar 1987 - 02 Oct 1992

Entity number: 1150878

Address: 1131 KENSINGTON AVE, BUFFALO, NY, United States, 14215

Registration date: 09 Mar 1987 - 24 Jun 1992

Entity number: 1150883

Address: 4088 OLD RANSOMVILLE RD, RANSOMVILLE, NY, United States, 14131

Registration date: 09 Mar 1987

Entity number: 1150753

Address: 3012 NIAGARA FALLS BLVD., NORTH TONAWANDA, NY, United States, 14120

Registration date: 06 Mar 1987 - 25 Mar 1992

Entity number: 1150570

Address: 1908 PINE AVE, NIAGARA FALLS, NY, United States, 14301

Registration date: 06 Mar 1987 - 25 Mar 1992

Entity number: 1150428

Address: 2039 FIX ROAD, GRAND ISLAND, NY, United States, 14072

Registration date: 05 Mar 1987 - 24 Mar 1993

Entity number: 1150344

Address: 7711 EDISON AVE, NIAGARA FALLS, NY, United States, 14304

Registration date: 05 Mar 1987 - 25 Jan 2012

Entity number: 1149983

Address: 523 OLD FALLS BLVD, NORTH TONAWANDA, NY, United States, 14120

Registration date: 04 Mar 1987 - 13 Aug 1990

Entity number: 1149612

Address: 7310 CHESTNUT RIDGE ROAD, LOCKPORT, NY, United States, 14094

Registration date: 03 Mar 1987 - 26 Jun 2002

Entity number: 1149289

Address: P.O. BOX 523, GRAND ISLAND, NY, United States, 14072

Registration date: 03 Mar 1987 - 25 Mar 1992

Entity number: 1149246

Address: 300 KOENIG ROAD, TONAWANDA, NY, United States, 14150

Registration date: 03 Mar 1987 - 27 Dec 1995

Entity number: 1149067

Address: 500 OHIO ST, LOCKPORT, NY, United States, 14094

Registration date: 02 Mar 1987

Entity number: 1148059

Address: ONE COLOMBA DRIVE, NIAGARA FALS, NY, United States, 14305

Registration date: 26 Feb 1987 - 27 Dec 1995

Entity number: 1147964

Address: PO BOX 724, LEWISTON, NY, United States, 14092

Registration date: 26 Feb 1987 - 25 Sep 2006

Entity number: 1147336

Address: RAINBOW INDUSTRIAL CENTRE, UNITS 11 & 12, NIAGARA FALLS, NY, United States, 14304

Registration date: 24 Feb 1987 - 20 Mar 2001

Entity number: 1146688

Address: 5086 BRONSON DRIVE, LEWISTON, NY, United States, 14092

Registration date: 23 Feb 1987 - 24 Mar 1993

Entity number: 1146594

Address: 3800 HIGHLAND AVENUE, NIAGARA FALLS, NY, United States, 14302

Registration date: 23 Feb 1987 - 27 Jan 2010

Entity number: 1146511

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

Registration date: 20 Feb 1987 - 27 Jun 2001

Entity number: 1145927

Address: 2115 THIRD AVE., NIAGARA FALLS, NY, United States, 14304

Registration date: 19 Feb 1987 - 24 Jun 1992

Entity number: 1145235

Address: 337 LAKE ST., WILSON, NY, United States, 14172

Registration date: 17 Feb 1987 - 20 Jan 1999

Entity number: 1143961

Address: 1920 LIBERTY BLDG., BUFFALO, NY, United States, 14202

Registration date: 11 Feb 1987 - 29 Oct 1991

Entity number: 1143912

Address: 2080 RIVER ROAD, NO. 212, NIAGARA FALLS, NY, United States, 14304

Registration date: 11 Feb 1987 - 29 Sep 1993

Entity number: 1143446

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

Registration date: 10 Feb 1987 - 24 Jun 1992

Entity number: 1143309

Address: 67 WEBSTER ST, NORTH TONAWANDA, NY, United States, 14120

Registration date: 09 Feb 1987 - 24 Mar 1993

Entity number: 1142963

Address: 5833 BUFFALO ST, SANBORN, NY, United States, 14132

Registration date: 09 Feb 1987 - 24 Jun 1992

Entity number: 1142940

Address: 131 EAST AVENUE, PO BOX 480, LOCKPORT, NY, United States, 14094

Registration date: 09 Feb 1987 - 26 Jan 2011

Entity number: 1142687

Address: & GOODYEAR, 1800 ONE M & T PLAZA, BUFFALO, NY, United States, 14203

Registration date: 06 Feb 1987 - 25 Apr 1991

Entity number: 1142498

Address: TILLNEY FITZGERALD ET AL, 131 EAST AVE,POB 480, LOCKPORT, NY, United States, 14094

Registration date: 05 Feb 1987 - 14 May 1993

Entity number: 1141849

Address: 2613 FAIRWAY DRIVE, NIAGARA FALLS, NY, United States, 14305

Registration date: 04 Feb 1987 - 30 Oct 1990