Business directory in New York Niagara - Page 479

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 28754 companies

Entity number: 862805

Address: 4949 HILLVIEW COURT, LEWISTON, NY, United States, 14092

Registration date: 19 Aug 1983 - 29 Dec 1999

Entity number: 862600

Address: 35 SOUTH TRANSIT STREET, LOCKPORT, NY, United States, 14094

Registration date: 19 Aug 1983

Entity number: 862386

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

Registration date: 18 Aug 1983 - 28 Feb 1989

Entity number: 862259

Address: 192 HAGEN AVE., NORTH TONAWANDA, NY, United States, 14120

Registration date: 17 Aug 1983 - 15 Jun 1988

Entity number: 862030

Address: 2931 HYDE PARK BLVD, NIAGARA FALLS, NY, United States, 14305

Registration date: 16 Aug 1983 - 25 Mar 1992

Entity number: 862019

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

Registration date: 16 Aug 1983 - 24 Mar 1993

Entity number: 861964

Address: 815 RIVER RD., N TONAWANDA, NY, United States, 14120

Registration date: 16 Aug 1983 - 24 Mar 1993

Entity number: 861676

Address: 462-3RD STREET, NIAGARA FALLS, NY, United States, 14301

Registration date: 15 Aug 1983 - 29 Dec 1999

Entity number: 860886

Address: 1400 UNITED OFFICE BLDG, NIAGARA FALLS, NY, United States, 14303

Registration date: 10 Aug 1983 - 15 Jun 1988

Entity number: 860820

Address: POB 391, LEWISTON, NY, United States, 14092

Registration date: 10 Aug 1983 - 15 Jun 1988

Entity number: 860001

Address: 6801 ROCKLEDGE DRIVE, BETHESDA, MD, United States, 20817

Registration date: 05 Aug 1983 - 14 Mar 2014

Entity number: 859862

Address: 770 MAIN ST.,, AT CEDAR, NIAGARA FALLS, NY, United States, 14302

Registration date: 05 Aug 1983 - 24 Mar 1993

Entity number: 859731

Address: 3457 DANILES RD., WILSON, NY, United States

Registration date: 05 Aug 1983 - 25 Mar 1992

Entity number: 859442

Address: 6TH FLOOR UNITED OFF BLD, RAINBOW BLVD., NIAGARA FALLS, NY, United States

Registration date: 03 Aug 1983 - 25 Jan 2012

Entity number: 858446

Address: 3305 HASELEY DR., NIAGARA FALLS, NY, United States, 14304

Registration date: 29 Jul 1983 - 03 May 2000

Entity number: 858124

Address: 4949 HILLVIEW COURT, LEWISTON, NY, United States, 14092

Registration date: 28 Jul 1983 - 09 Aug 2011

Entity number: 858117

Address: 825 PINE AVE., NIAGARA FALLS, NY, United States, 14301

Registration date: 28 Jul 1983

Entity number: 858213

Address: 9195 RIDGE RD., MIDDLEPORT, NY, United States, 14105

Registration date: 28 Jul 1983

Entity number: 857156

Address: 113 MAIN STREET EAST, GRIMSBY, ONTARIO, Canada, L3M1N-6

Registration date: 25 Jul 1983 - 25 Jan 2012

Entity number: 857322

Address: 2302 YOUNGSTOWN-LOCKPORT, RD., RANSOMVILLE, NY, United States, 14131

Registration date: 25 Jul 1983

Entity number: 857043

Address: 9311 ST. JOHNS PARKWAY, NIAGARA FALLS, NY, United States, 14304

Registration date: 22 Jul 1983 - 29 Sep 1993

Entity number: 857020

Address: 4685 LAKE ROAD, WILSON, NY, United States, 14172

Registration date: 22 Jul 1983 - 21 Jan 1986

Entity number: 856918

Address: 2054 YOUNGSTOWN-LOCKPORT, ROAD, RANSOMVILLE, NY, United States, 14131

Registration date: 22 Jul 1983 - 25 Mar 1992

Entity number: 857039

Address: 730 MAIN ST., NIAGARA FALLS, NY, United States, 14301

Registration date: 22 Jul 1983

Entity number: 856797

Address: 5738 LOCUST ST. EXT., LOCKPORT, NY, United States, 14094

Registration date: 21 Jul 1983 - 01 Dec 1995

Entity number: 856153

Address: 91 TREMONT ST., NORTH TONAWANDA, NY, United States, 14120

Registration date: 19 Jul 1983 - 24 Sep 1997

DHP, INC. Inactive

Entity number: 856011

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

Registration date: 19 Jul 1983 - 15 Jun 1988

Entity number: 855844

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

Registration date: 18 Jul 1983 - 15 Jun 1988

Entity number: 855719

Address: 233 RUMBOLD AVE., NORTH TONAWANDA, NY, United States, 14120

Registration date: 18 Jul 1983 - 15 Jun 1988

Entity number: 855343

Address: 417 CENTER ST., LEWISTON, NY, United States, 14092

Registration date: 14 Jul 1983 - 27 Dec 1995

Entity number: 855043

Address: 2735 STENZEL AVE., NORTH TONAWANDA, NY, United States, 14120

Registration date: 13 Jul 1983 - 24 Mar 1993

Entity number: 854880

Address: 445 TREMONT STREET, NORTH TONAWANDA, NY, United States, 14120

Registration date: 13 Jul 1983 - 31 Dec 2001

Entity number: 854502

Address: 929 LINCOLN AVE., LOCKPORT, NY, United States, 14094

Registration date: 11 Jul 1983 - 24 Mar 1993

Entity number: 854148

Address: 9105 CAYUGA DRIVE, NIAGARA FALLS, NY, United States, 14304

Registration date: 08 Jul 1983

Entity number: 853692

Address: 907 UNITED OFF. BLDG., RAINBOW BLVD., NIAGARA FALLS, NY, United States, 14303

Registration date: 07 Jul 1983 - 25 Mar 1992

Entity number: 853517

Address: 2525 RIVER ROAD, NIAGARA FALLS, NY, United States, 14304

Registration date: 06 Jul 1983 - 25 Mar 1992

Entity number: 853494

Address: 2100 MAIN PLACE TOWER, BUFFALO, NY, United States, 14202

Registration date: 06 Jul 1983 - 15 Jun 1988

Entity number: 853316

Address: 5705 RIDGE ROAD, LOCKPORT, NY, United States, 14094

Registration date: 06 Jul 1983

Entity number: 852964

Address: 5027 RIDGE RD., LOCKPORT, NY, United States, 14094

Registration date: 05 Jul 1983 - 24 Mar 1993

Entity number: 851452

Address: 1109 JAMES AVE., NIAGARA FALLS, NY, United States, 14305

Registration date: 27 Jun 1983 - 25 Mar 1992

Entity number: 851205

Address: 2305 GRAND ISLAND BLVD, GRAND ISLAND, NY, United States, 14072

Registration date: 24 Jun 1983 - 10 May 2013

Entity number: 850929

Address: 222 RAINBOW BLVD., UNITED OFFICE BLDG., NIAGARA FALLS, NY, United States, 14303

Registration date: 24 Jun 1983 - 29 Mar 1995

Entity number: 850894

Address: 222 RAINBOW BLVD., UNITED OFFICE BLDG., NIAGARA FALLS, NY, United States, 14303

Registration date: 23 Jun 1983 - 28 Oct 2009

Entity number: 850832

Address: 222 RAINBOW BLVD, UNITED OFFICE BLDG, NIAGARA FALLS, NY, United States, 14303

Registration date: 23 Jun 1983 - 17 Jul 1991

Entity number: 850626

Address: 222 RAINBOW BLVD, UNITED OFC BLDG., NIAGARA FALLS, NY, United States, 14303

Registration date: 23 Jun 1983 - 29 Sep 1993

Entity number: 850833

Address: 505 CAYUGA STREET, LEWISTON, NY, United States, 14092

Registration date: 23 Jun 1983

Entity number: 850434

Address: BRADFORD & BRETT, 70 NIAGARA ST., BUFFALO, NY, United States, 14202

Registration date: 22 Jun 1983 - 15 Jun 1988

Entity number: 850372

Address: 70 NIAGARA ST., BUFFALO, NY, United States, 14202

Registration date: 22 Jun 1983 - 24 Mar 1993

Entity number: 849364

Address: 1455 E. FALLS ST., NIAGARA FALLS, NY, United States, 14303

Registration date: 16 Jun 1983 - 25 Mar 1992

Entity number: 849189

Address: 2800 THOROLD TOWNLINE RD, NIAGARA FALLS, ONT, Canada, L2E-6S4

Registration date: 16 Jun 1983 - 27 Oct 2008