Business directory in New York Niagara - Page 472

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: 957504

Address: 763 CAYUGA ST., SUITE 1, LEWISTON, NY, United States, 14092

Registration date: 07 Dec 1984 - 25 Mar 1992

Entity number: 937825

Address: 729 MONTEAGLE ST., NIAGARA FALLS, NY, United States, 14305

Registration date: 07 Dec 1984 - 24 Mar 1993

Entity number: 957080

Address: 337 BEWLEY BLDG, LOCKPORT, NY, United States, 14094

Registration date: 07 Dec 1984

Entity number: 936530

Address: %SHIRLEY TOWNSEND, 4949 CHESTNUT ROAD, NEWFANE, NY, United States, 14108

Registration date: 04 Dec 1984 - 17 Nov 1993

Entity number: 926766

Address: 1975 MILITARY RD, NIAGARA FALLS, NY, United States, 14304

Registration date: 03 Dec 1984 - 18 Dec 1996

Entity number: 926685

Address: 1975 MILITARY RD., NIAGARA FALLS, NY, United States, 14304

Registration date: 03 Dec 1984 - 24 Jun 1992

Entity number: 905576

Address: 96 REGENT ST., LOCKPORT, NY, United States, 14094

Registration date: 30 Nov 1984 - 24 Mar 1993

Entity number: 887016

Address: 570 DELAWARE AVE., BUFFALO, NY, United States, 14202

Registration date: 29 Nov 1984 - 24 Mar 1993

Entity number: 918849

Address: 205 GREEN STREET, P.O. BOX 806, LOCKPORT, NY, United States, 14094

Registration date: 28 Nov 1984 - 02 Nov 1995

HIT INC. Active

Entity number: 946154

Address: 110 24TH STREET, NIAGARAFALLS, NY, United States, 14303

Registration date: 26 Nov 1984

Entity number: 894264

Address: 2971 DELAWARE AVENUE, KENMORE, NY, United States, 14217

Registration date: 23 Nov 1984 - 24 Mar 1993

Entity number: 959145

Address: 150 PAYNE AVE, NORTH TONAWANDA, NY, United States, 14120

Registration date: 21 Nov 1984 - 24 Jun 1992

Entity number: 959013

Address: SUITE 403, 170 FRANKLIN ST, BUFFALO, NY, United States, 14202

Registration date: 21 Nov 1984 - 24 Mar 1993

Entity number: 958601

Address: 726 CAYUGA ST., LEWISTON, NY, United States, 14092

Registration date: 20 Nov 1984 - 24 Mar 1993

Entity number: 939475

Address: 964 ONTARIO AVE, NIAGARA FALLS, NY, United States, 14305

Registration date: 20 Nov 1984 - 24 Jun 1992

Entity number: 958061

Address: 125 S. FIFTH ST., LEWISTON, NY, United States, 14092

Registration date: 19 Nov 1984 - 24 Jun 1992

Entity number: 957309

Address: 1327 NIAGARA ST., NIAGARA FALLS, NY, United States, 14303

Registration date: 15 Nov 1984 - 24 Mar 1993

Entity number: 957257

Address: LEVY YELLEN & BROWNSTEIN, 700 STATLER BLDG, BUFFALO, NY, United States, 14202

Registration date: 15 Nov 1984 - 29 Sep 1993

Entity number: 957242

Address: 2749 LOCKPORT RD, NIAGARA FALLS, NY, United States, 14302

Registration date: 15 Nov 1984 - 18 Sep 1991

Entity number: 957239

Address: 1228 PINE AVENUE, NIAGARA FALLS, NY, United States, 14301

Registration date: 15 Nov 1984

Entity number: 956954

Address: 18 RENE PLACE, LOCKPORT, NY, United States, 14094

Registration date: 14 Nov 1984 - 28 Dec 1994

Entity number: 956417

Address: 132 WILLIAM ST., YOUNGSTOWN, NY, United States, 14174

Registration date: 13 Nov 1984 - 13 Jun 1990

Entity number: 956095

Address: %LARRY J. BEHAR, P.A., 700 S.E. 3RD AVE S-300, FORT LAUDERDALE, FL, United States, 33316

Registration date: 09 Nov 1984 - 27 Sep 1995

Entity number: 956049

Address: P.O. BOX 252, BRIDGE STATION, NIAGARA FALLS, NY, United States, 14305

Registration date: 09 Nov 1984 - 24 Mar 1993

Entity number: 955722

Address: 2318 STONY POINT ROAD, GRAND ISLAND, NY, United States, 14072

Registration date: 08 Nov 1984

SCIB, INC. Inactive

Entity number: 954994

Address: 564 NINETEENTH ST., NIAGARA FALLS, NY, United States, 14301

Registration date: 05 Nov 1984 - 25 Mar 1992

Entity number: 954959

Address: 964 ELLICOTT SQ. BLDG., BUFFALO, NY, United States, 14203

Registration date: 05 Nov 1984 - 26 Jun 1996

Entity number: 954782

Address: 788 THORNWOOD DRIVE, LEWISTON, NY, United States, 14092

Registration date: 05 Nov 1984 - 25 Mar 1992

Entity number: 954503

Address: 1161 SHERIDAN DRIVE, NIAGARA FALLS, NY, United States, 14304

Registration date: 02 Nov 1984 - 24 Mar 1993

Entity number: 954167

Address: 106 BRENDAN AVE, KENMORE, NY, United States, 14217

Registration date: 01 Nov 1984 - 24 Jun 1992

Entity number: 953810

Address: 185 PORTAGE ROAD, LEWISTON, NY, United States, 14092

Registration date: 31 Oct 1984 - 01 Aug 1997

Entity number: 953390

Address: 1 NORTH TRANSIT ST., LOCKPORT, NY, United States, 14094

Registration date: 30 Oct 1984 - 24 Jun 1992

Entity number: 952959

Address: 1626 MAIN STREET, NIAGARA FALLS, NY, United States, 14301

Registration date: 26 Oct 1984 - 25 Mar 1992

Entity number: 952234

Address: 4420 CREEK ROAD, LEWISTON, NY, United States, 14092

Registration date: 24 Oct 1984 - 27 Jun 2001

Entity number: 951496

Address: 550 SOUTH TRANSIT STREET, LOCKPORT, NY, United States, 14094

Registration date: 22 Oct 1984

Entity number: 951349

Address: 2 MARKET ST., LOCKPORT, NY, United States, 14094

Registration date: 19 Oct 1984 - 24 Jun 1992

Entity number: 950661

Address: 387 BELMONT COURT EAST, NORTH TONAWANDA, NY, United States, 14120

Registration date: 17 Oct 1984 - 25 Mar 1992

Entity number: 950345

Address: 1375 ERIE AVE., NORTH TONAWANDA, NY, United States, 14120

Registration date: 16 Oct 1984 - 24 Jun 1992

LJL INC. Inactive

Entity number: 950026

Address: 129 18TH AVE., NORTH TONAWANDA, NY, United States, 14120

Registration date: 15 Oct 1984 - 24 Mar 1993

Entity number: 949990

Address: 2112 JURON DR., NIAGARA FALLS, NY, United States, 14301

Registration date: 15 Oct 1984 - 29 Dec 1999

Entity number: 949170

Address: 6554 LINCOLN PLACE, LOCKPORT, NY, United States, 14094

Registration date: 10 Oct 1984 - 24 Jun 1992

Entity number: 949008

Address: 677 ERIE AVENUE, NORTH TONAWANDA, NY, United States, 14120

Registration date: 10 Oct 1984 - 04 Jan 2024

Entity number: 948780

Address: 210 SAGEWOOD, WILLIAMSVILLE, NY, United States, 14221

Registration date: 09 Oct 1984 - 23 Aug 1994

Entity number: 948468

Address: 135 DIVISION STREET, NORTH TONAWANDA, NY, United States, 14120

Registration date: 05 Oct 1984 - 04 Sep 2019

Entity number: 948448

Address: M.P.O. BOX 931, ELMWOOD AVE., NIAGARA FALLS, NY, United States, 14302

Registration date: 05 Oct 1984 - 25 Mar 1992

Entity number: 948441

Address: 6309 TONAWANDA CREEK RD, LOCKPORT, NY, United States, 14094

Registration date: 05 Oct 1984 - 28 Jun 1995

Entity number: 948146

Address: 7503 NIAGARA FALLS BLVD, NIAGARA FALLS, NY, United States, 14304

Registration date: 04 Oct 1984 - 24 Jun 1992

Entity number: 948040

Address: 746 MAIN ST., NIAGARA FALLS, NY, United States, 14301

Registration date: 04 Oct 1984 - 24 Jun 1992

Entity number: 947896

Address: 321 PORTAGE ROAD, NIAGARA FALLS, NY, United States, 14303

Registration date: 04 Oct 1984 - 24 Jun 1992

Entity number: 947671

Address: 559 WARD RD, NORTH TONAWANDA, NY, United States, 14120

Registration date: 03 Oct 1984 - 28 Mar 2001