Business directory in New York Niagara - Page 476

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: 906391

Address: 6908 JOANN CIRCLE, NIAGARA FALLS, NY, United States, 14304

Registration date: 02 Apr 1984 - 24 Mar 1993

Entity number: 905909

Address: 3789 BEEBE RD, NEWFANE, NY, United States, 14108

Registration date: 30 Mar 1984

Entity number: 905688

Address: 302 RAINBOW BLVD NORTH, STORE 201, NIAGARA FALLS, NY, United States, 14302

Registration date: 29 Mar 1984 - 25 Mar 1992

Entity number: 905656

Address: 1658 ONTARIO AVE., NIAGARA FALLS, NY, United States, 14305

Registration date: 29 Mar 1984 - 24 Mar 1993

Entity number: 905655

Address: 1445 MAJESTIC DR. PO BOX 990, ATTN: JAMES R. FAIST, FREEMONT, OH, United States, 43420

Registration date: 29 Mar 1984 - 21 Dec 2005

Entity number: 905328

Address: 355 OLIVER ST., NORTH TONAWANDA, NY, United States, 14120

Registration date: 28 Mar 1984 - 25 Mar 1992

Entity number: 904467

Address: 4011 CREEK RD., YOUNGSTOWN, NY, United States, 14174

Registration date: 26 Mar 1984 - 25 Mar 1992

Entity number: 904390

Address: 1900 MAIN PLACE TOWER, BUFFALO, NY, United States, 14202

Registration date: 23 Mar 1984 - 24 Mar 1993

Entity number: 904208

Address: RAINBOW CENTER, 302 RAINBOW BLVD. NO., NIAGARA FALLS, NY, United States, 14303

Registration date: 23 Mar 1984 - 24 Mar 1993

Entity number: 903991

Address: 6680 LINCOLN AVE, LOCKPORT, NY, United States, 14094

Registration date: 22 Mar 1984 - 14 Mar 2008

Entity number: 903931

Address: 313 MEADOW DR., N TONAWANDA, NY, United States, 14120

Registration date: 22 Mar 1984 - 25 Mar 1992

Entity number: 903515

Address: 7055 RIDGE ROAD, LOCKPORT, NY, United States, 14094

Registration date: 21 Mar 1984 - 23 Jan 1997

Entity number: 902821

Address: ONTARIO ST.(HARBOR), OLCOTT, NY, United States, 14126

Registration date: 19 Mar 1984 - 06 Mar 1996

Entity number: 902868

Address: 415 RIDGE ST, PO BOX 450, LEWISTON, NY, United States, 14092

Registration date: 19 Mar 1984

Entity number: 902387

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

Registration date: 16 Mar 1984 - 26 Mar 1997

Entity number: 902210

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

Registration date: 15 Mar 1984 - 25 Mar 1992

Entity number: 901820

Address: 217 OLIVER ST., N TONAWANDA, NY, United States, 14120

Registration date: 14 Mar 1984 - 25 Mar 1992

Entity number: 901762

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

Registration date: 14 Mar 1984 - 25 Mar 1992

Entity number: 901489

Address: 422 21ST STREET, NIAGARA FALLS, NY, United States, 14303

Registration date: 13 Mar 1984 - 25 Mar 1992

Entity number: 900973

Address: 1301 STATLER TOWERS, BUILDING, BUFFALO, NY, United States, 14202

Registration date: 12 Mar 1984

Entity number: 900792

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

Registration date: 09 Mar 1984 - 24 Mar 1993

Entity number: 900681

Address: 601 PINE AVENUE, NIAGARA FALLS, NY, United States, 14301

Registration date: 09 Mar 1984 - 24 Mar 1993

Entity number: 900131

Address: 6448 WARD ROAD, SANBORN, NY, United States, 14132

Registration date: 07 Mar 1984 - 25 Jun 2003

Entity number: 899936

Address: 1601 PINE AVE., NIAGARA FALLS, NY, United States, 14301

Registration date: 07 Mar 1984 - 25 Mar 1992

Entity number: 899850

Address: 2604 NORTH AVE, NIAGARA FALLS, NY, United States, 14305

Registration date: 07 Mar 1984 - 31 Dec 1990

Entity number: 899670

Address: 285 FULTON AVE., HEMPSTEAD, NY, United States, 11550

Registration date: 06 Mar 1984 - 24 Mar 1993

Entity number: 899454

Address: 1625 PINE AVE, NIAGARA FALLS, NY, United States, 14301

Registration date: 06 Mar 1984 - 25 Mar 1992

Entity number: 899122

Address: 432 CENTER ST, LEWISTON, NY, United States, 14092

Registration date: 05 Mar 1984 - 26 Jun 1996

Entity number: 899090

Address: 916 UPPER MOUNTAIN ROAD, LEWISTON, NY, United States, 14092

Registration date: 05 Mar 1984

Entity number: 898022

Address: 4570 LOWER MOUNTAIN RD., LOCKPORT, NY, United States, 14094

Registration date: 28 Feb 1984 - 29 Sep 1993

Entity number: 897354

Address: ATT: G. I. GELLMAN, 880 MILITARY RD., NIAGARA FALLS, NY, United States, 14304

Registration date: 27 Feb 1984 - 24 Mar 1993

Entity number: 897306

Address: 1342 MILITARY ROAD, NIAGARA FALLS, NY, United States, 14304

Registration date: 27 Feb 1984 - 30 Jun 1997

Entity number: 897127

Address: 917 ONONDAGA STREET, LEWISTON, NY, United States, 14092

Registration date: 24 Feb 1984 - 24 Mar 1993

Entity number: 897151

Address: 625 WALCK ROAD, NORTH TONAWANDA, NY, United States, 14120

Registration date: 24 Feb 1984

Entity number: 896888

Address: 4806 HENRY AVE., NIAGARA FALLS, NY, United States, 14304

Registration date: 23 Feb 1984 - 24 Mar 1993

Entity number: 895911

Address: 1225 19TH ST., NIAGARA FALLS, NY, United States, 14301

Registration date: 17 Feb 1984 - 25 Mar 1992

Entity number: 895642

Address: 1518 PINE AVENUE, NIAGARA FALLS, NY, United States, 14301

Registration date: 16 Feb 1984 - 24 Mar 1993

Entity number: 895483

Address: 303 SHARTLE PLACE, N TONAWANDA, NY, United States, 14120

Registration date: 16 Feb 1984 - 25 Mar 1992

Entity number: 895492

Address: 2401 ALLEN AVENUE, NIAGARA FALLS, NY, United States, 14303

Registration date: 16 Feb 1984

Entity number: 895092

Address: 5622 BUFFALO AVENUE, NIAGARA FALLS, NY, United States, 14304

Registration date: 15 Feb 1984 - 16 Jun 1999

Entity number: 894352

Address: ATTN: GENERAL COUNSEL, 110 NORTH WAKCER DRIVE, CHICAGO, IL, United States, 60606

Registration date: 10 Feb 1984 - 21 Dec 2009

Entity number: 894252

Address: P.O. BOX 5, 8103 STATE ST., GASPORT, NY, United States, 14067

Registration date: 10 Feb 1984 - 24 Mar 1993

Entity number: 893596

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

Registration date: 08 Feb 1984 - 27 Sep 1995

Entity number: 892852

Address: 3000 CENTRE SQUARE WEST, PHILADELPHIA, PA, United States, 19102

Registration date: 06 Feb 1984 - 06 May 1985

Entity number: 892734

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

Registration date: 06 Feb 1984 - 19 Oct 1992

G N M, INC. Inactive

Entity number: 892439

Address: 764 RAYMOND DRIVE, LEWISTON, NY, United States, 14092

Registration date: 02 Feb 1984 - 25 Mar 1992

Entity number: 892180

Address: 2028 PINE AVENUE, NIAGARA FALLS, NY, United States, 14301

Registration date: 02 Feb 1984 - 25 Mar 1992

Entity number: 892024

Address: 723 MAIN STREET, YOUNGSTOWN, NY, United States, 14174

Registration date: 01 Feb 1984 - 24 Mar 1993

Entity number: 891957

Address: 818 VANDERBILT AVE., NIAGARA FALLS, NY, United States, 14305

Registration date: 01 Feb 1984 - 25 Mar 1992

Entity number: 891555

Address: 632-15TH ST., APT A, NIAGARA FALLS, NY, United States, 14301

Registration date: 31 Jan 1984 - 24 Mar 1993