Business directory in New York Niagara - Page 466

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: 1045953

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

Registration date: 26 Dec 1985 - 31 Dec 2009

Entity number: 1045823

Address: 452-75TH ST, NIAGARA FALLS, NY, United States, 14304

Registration date: 26 Dec 1985 - 24 Jun 1992

Entity number: 1045389

Address: 5212 LOCKPORT RD., LOCKPORT, NY, United States, 14094

Registration date: 24 Dec 1985 - 25 Jun 2003

Entity number: 1044962

Address: 435 RIDGE STREET, LEWISTON, NY, United States, 14092

Registration date: 20 Dec 1985

Entity number: 1044980

Address: LEG. OFF.,PUBLIC SECTURI, BLDG. #22,STATE CAMPUS, ALBANY, NY, United States, 12226

Registration date: 20 Dec 1985

Entity number: 1044727

Address: 8419 FRONTIER AVE, NIAGARA FALLS, NY, United States, 14304

Registration date: 19 Dec 1985 - 24 Mar 1993

Entity number: 1044721

Address: 239 TRAVERS BLVD., NORTH TONAWANDA, NY, United States, 14120

Registration date: 19 Dec 1985 - 24 Mar 1993

Entity number: 1044351

Address: 9454 CHESTNUT RIDGE ROAD, MIDDLEPORT, NY, United States, 14105

Registration date: 18 Dec 1985 - 08 Oct 1991

Entity number: 1044186

Address: 300 BEWLEY, LOCKPORT, NY, United States, 14094

Registration date: 18 Dec 1985 - 06 May 1992

Entity number: 1044101

Address: 355 DAVISON ROAD, POB 1221.,APARTMENT 8, LOCKPORT, NY, United States, 14094

Registration date: 18 Dec 1985 - 24 Jun 1992

Entity number: 1025413

Address: 421 CENTER STREET, LEWISTON, NY, United States, 14092

Registration date: 16 Dec 1985 - 24 Mar 1993

Entity number: 1017562

Address: 8438 RIDGE ROAD, GASPORT, NY, United States, 14067

Registration date: 12 Dec 1985 - 24 Jun 1992

Entity number: 1002812

Address: 112 LE VAN AVE, LOCKPORT, NY, United States, 14094

Registration date: 10 Dec 1985 - 27 Mar 2002

Entity number: 991398

Address: 1900 MILITARY RD., NIAGARA FALLS, NY, United States, 14304

Registration date: 09 Dec 1985 - 31 May 1993

Entity number: 980122

Address: 680 NORTHRIDGE DR, #105, LEWISTON, NY, United States, 14092

Registration date: 09 Dec 1985 - 01 Dec 2023

Entity number: 969134

Address: 15 GOTHIC LEDGE, LOCKPORT, NY, United States, 14094

Registration date: 09 Dec 1985 - 29 Dec 1995

Entity number: 968690

Address: 703 PAYNE AVENUE, N TONAWANDA, NY, United States, 14120

Registration date: 09 Dec 1985 - 24 Jun 1992

Entity number: 996836

Address: 6730 PACKARD RD, NIAGARA FALLS, NY, United States, 14304

Registration date: 06 Dec 1985 - 18 Nov 1996

Entity number: 996248

Address: 2999 LOWER MOUNTAIN RD., SANBORN, NY, United States, 14132

Registration date: 06 Dec 1985 - 23 Jun 1993

IPSCO, INC. Inactive

Entity number: 989803

Address: M.P.O. BOX 785, NIAGARA FALLS, NY, United States, 14302

Registration date: 06 Dec 1985 - 24 Mar 1993

Entity number: 980533

Address: 880 MILITARY ROAD, NIAGARA FALLS, NY, United States, 14304

Registration date: 04 Dec 1985 - 11 Jun 1998

Entity number: 979015

Address: 2920 PINE AVENUE, NIAGARA FALLS, NY, United States, 14301

Registration date: 04 Dec 1985

Entity number: 1039913

Address: 880 MILITARY ROAD, ATTN: KENNETH A. COHEN, NIAGARA FALLS, NY, United States, 14304

Registration date: 03 Dec 1985 - 18 Dec 1996

Entity number: 986635

Address: 412 - 79TH ST, NIAGARA FALLS, NY, United States, 14304

Registration date: 03 Dec 1985 - 24 Mar 1993

HOGAN, INC. Inactive

Entity number: 985601

Address: POB 1082, 256 3RD ST, NIAGARA FALLS, NY, United States, 14303

Registration date: 03 Dec 1985 - 24 Mar 1993

Entity number: 1032947

Address: NIAGARA CO COMM COLLEGE, 3111 SAUNDER SETTLEMEN, SANBORN, NY, United States, 14132

Registration date: 03 Dec 1985

Entity number: 969517

Address: RAINBOW CENTRE, RAINBOW BLVD NORTH, NIAGARA FALLS, NY, United States, 14303

Registration date: 29 Nov 1985 - 23 Jun 1993

Entity number: 1043961

Address: 520 MILL STREET, LOCKPORT, NY, United States, 14094

Registration date: 29 Nov 1985

Entity number: 1043690

Address: 38 HYDE PARK, LOCKPORT, NY, United States, 14094

Registration date: 27 Nov 1985 - 01 Feb 2002

Entity number: 1043540

Address: 105 ONEIDA ST., LEWISTON, NY, United States, 14092

Registration date: 27 Nov 1985 - 27 Dec 2000

Entity number: 1043466

Address: 2611 PINE AVE, NIAGARA FALLS, NY, United States, 14301

Registration date: 27 Nov 1985 - 26 Jun 1996

Entity number: 1041775

Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Registration date: 21 Nov 1985 - 03 Aug 2010

Entity number: 1041671

Address: 729 PORTAGE RD, NIAGARA FALLS, NY, United States, 14301

Registration date: 21 Nov 1985 - 28 Oct 2009

Entity number: 1041508

Address: 89 LINWOOD AVE, NORTH TONAWANDA, NY, United States, 14120

Registration date: 20 Nov 1985 - 24 Mar 1993

Entity number: 1041411

Address: PO BOX 236, 684 SARA COURT, LEWISTON, NY, United States, 14092

Registration date: 20 Nov 1985 - 29 Dec 1999

Entity number: 1041463

Address: 14 LAKE DRIVEWAY E., AJAX, ONTARIO, Canada

Registration date: 20 Nov 1985

Entity number: 1041210

Address: 345 THIRD STREET, NIAGARA FALLS, NY, United States, 14303

Registration date: 20 Nov 1985

Entity number: 1040059

Address: 151 BUFFALO AVE, SUITE 201, NIAGARA FALLS, NY, United States, 14303

Registration date: 15 Nov 1985 - 08 Aug 1990

Entity number: 1040159

Address: 2557 NIAGARA RD., NIAGARA FALLS, NY, United States, 14304

Registration date: 15 Nov 1985

Entity number: 1039818

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

Registration date: 14 Nov 1985 - 31 Dec 1989

RBMCO, INC. Inactive

Entity number: 1039633

Address: 120 DELAWARE AVE, BUFFALO, NY, United States, 14202

Registration date: 14 Nov 1985 - 08 Dec 1988

Entity number: 1039297

Address: 155 PORTAGE RD, LEWISTON, NY, United States, 14092

Registration date: 13 Nov 1985 - 24 Jun 1992

Entity number: 1039389

Address: ONE PRECISION DRIVE, ST. AUGUSTINE, FL, United States, 32092

Registration date: 13 Nov 1985

Entity number: 1039139

Address: 60 INDUSTRIAL PARKWAY, CHEEKTOWAGA, NY, United States, 14227

Registration date: 13 Nov 1985

Entity number: 1038475

Address: 2001 PINE AVE, NIAGARA FALLS, NY, United States, 14302

Registration date: 08 Nov 1985 - 27 Dec 1995

Entity number: 1037712

Address: 820 CONNECTING RD., NIAGARA FALLS, NY, United States, 14304

Registration date: 06 Nov 1985 - 29 Sep 1993

Entity number: 1037404

Address: TILLNEY FITZGERALD, 131 E AVE, LOCKPORT, NY, United States, 14094

Registration date: 04 Nov 1985 - 29 Dec 1999

Entity number: 1037279

Address: 6384 TRANSIT ROAD, LOCKPORT, NY, United States, 14094

Registration date: 04 Nov 1985 - 24 Jun 1992

Entity number: 1037229

Address: 223 FERRY AVENUE, NIAGARA FALLS, NY, United States, 14301

Registration date: 04 Nov 1985

Entity number: 1036888

Address: 1165 ERIE AVE, NORTH TONAWANDA, NY, United States, 14120

Registration date: 01 Nov 1985 - 25 Jan 2012