Business directory in New York Niagara - Page 481

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: 837458

Address: 3466 NIAGARA FALLS BLVD, NORTH TONAWANDA, NY, United States, 14120

Registration date: 25 Apr 1983

Entity number: 836794

Address: RAINBOW MALL, 302 RAINBOW BLVD., NIAGARA FALLS, NY, United States, 14303

Registration date: 21 Apr 1983 - 24 Mar 1993

Entity number: 836723

Address: 2023 MILITARY RD., NIAGARA FALLS, NY, United States, 14304

Registration date: 21 Apr 1983 - 24 Mar 1993

Entity number: 835586

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

Registration date: 18 Apr 1983 - 30 Sep 1987

Entity number: 835453

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

Registration date: 15 Apr 1983 - 15 Jun 1988

Entity number: 835282

Address: 4070 DICKERSON RD., RANSOMVILLE, NY, United States, 14131

Registration date: 14 Apr 1983 - 24 Sep 1997

Entity number: 835208

Address: 93 PARK LANE CIRCLE, LOCKPORT, NY, United States, 14094

Registration date: 14 Apr 1983 - 25 Mar 1992

Entity number: 834021

Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Registration date: 08 Apr 1983 - 08 Jan 2002

Entity number: 833960

Address: 720 PARK AVE., NIAGARA FALLS, NY, United States, 14301

Registration date: 08 Apr 1983 - 29 Sep 1993

Entity number: 833612

Address: 131 EAST AVE., LOCKPORT, NY, United States, 14094

Registration date: 07 Apr 1983 - 25 Mar 1992

Entity number: 832947

Address: 5674 SOUTH TRANSIT RD., LOCKPORT, NY, United States, 14094

Registration date: 05 Apr 1983 - 26 Oct 2016

Entity number: 832770

Address: 375 MICHIGAN ST., LOCKPORT, NY, United States, 14094

Registration date: 04 Apr 1983 - 04 May 1989

Entity number: 832682

Address: 200 MAIN ST., NORTH TONAWANDA, NY, United States, 14120

Registration date: 04 Apr 1983 - 25 Mar 1992

Entity number: 832582

Address: 375 MICHIGAN ST., LOCKPORT, NY, United States, 14094

Registration date: 04 Apr 1983 - 30 May 1989

Entity number: 832579

Address: 375 MICHIGAN ST., LOCKPORT, NY, United States, 14094

Registration date: 04 Apr 1983 - 13 Aug 1990

Entity number: 832778

Address: 460 COLLEGE AVE., NIAGARA FALLS, NY, United States, 14305

Registration date: 04 Apr 1983

Entity number: 832406

Address: 107 GOUNDRY ST., NORTH TONAWANDA, NY, United States, 14120

Registration date: 01 Apr 1983 - 15 Jun 1988

Entity number: 832333

Address: 8843 POINT AVENUE, NIAGARA FALLS, NY, United States, 14304

Registration date: 01 Apr 1983 - 25 Jan 2012

Entity number: 832282

Address: 289 LOCUST ST., LOCKPORT, NY, United States, 14094

Registration date: 01 Apr 1983 - 25 Mar 1992

Entity number: 832178

Address: 4097 LAKE AVE., LOCKPORT, NY, United States, 14094

Registration date: 31 Mar 1983 - 29 Oct 1991

Entity number: 831752

Address: 1149 ERIE AVE., NORTH TONAWANDA, NY, United States, 14120

Registration date: 30 Mar 1983 - 28 Oct 2009

CYM CORP. Inactive

Entity number: 831704

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

Registration date: 30 Mar 1983 - 24 Mar 1993

Entity number: 831365

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

Registration date: 29 Mar 1983 - 25 Mar 1992

Entity number: 831511

Address: HOFFMAN LIPOFF ROSEN, PENTHOUSE 2, MIAMI, FL, United States, 33131

Registration date: 29 Mar 1983

Entity number: 831234

Address: 1 NIAGARA CUTTER PLAZA, NORTH TONAWANDA, NY, United States, 14120

Registration date: 28 Mar 1983 - 10 May 1991

Entity number: 831131

Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Registration date: 28 Mar 1983 - 25 Apr 2012

Entity number: 831045

Address: 3400 MARINE MIDLAND CTR., BUFFALO, NY, United States, 14203

Registration date: 28 Mar 1983 - 08 Oct 1991

Entity number: 831037

Address: 411 CENTER ST., LEWISTON, NY, United States, 14092

Registration date: 28 Mar 1983 - 15 Jun 1988

Entity number: 830369

Address: 6159 OLD NIAGARA ROAD, LOCKPORT, NY, United States, 14094

Registration date: 24 Mar 1983 - 25 Jan 2012

Entity number: 829896

Address: 56 MAIN ST., LOCKPORT, NY, United States, 14094

Registration date: 22 Mar 1983 - 30 Jun 1986

Entity number: 829833

Address: 3913 WILSON-CAMBRIA RD., RANSOMVILLE, NY, United States, 14131

Registration date: 22 Mar 1983 - 12 Jun 1990

Entity number: 829651

Address: 715 MAPLE AVE., NIAGARA FALLS, NY, United States, 14305

Registration date: 21 Mar 1983 - 25 Sep 1991

Entity number: 829329

Address: 389 DIVISION ST., NORTH TONOWANDA, NY, United States, 14120

Registration date: 18 Mar 1983 - 25 Sep 1991

Entity number: 829327

Address: 20 TUXEDO PLACE, BUFFALO, NY, United States, 14207

Registration date: 18 Mar 1983 - 24 Mar 1993

Entity number: 829081

Address: 361 DELAWARE AVE., SUITE 311, BUFFALO, NY, United States, 14202

Registration date: 18 Mar 1983 - 15 Mar 1988

Entity number: 829059

Address: 147 WASHBURN STREET, LOCKPORT, NY, United States, 14094

Registration date: 17 Mar 1983 - 03 May 2000

Entity number: 829008

Address: 258 ZIMMERMAN ST., N TONAWANDA, NY, United States, 14120

Registration date: 17 Mar 1983 - 16 Nov 1989

Entity number: 828155

Address: 3000 HIGHLAND AVE., NIAGARA FALLS, NY, United States, 14305

Registration date: 15 Mar 1983

Entity number: 827648

Address: BEWLEY BUILDING, SUITE 424, LOCKPORT, NY, United States, 14094

Registration date: 11 Mar 1983 - 25 Mar 1992

Entity number: 827522

Address: 8521 PORTER RD., APT. 119, NIAGARA FALLS, NY, United States, 14303

Registration date: 11 Mar 1983 - 25 Sep 1991

Entity number: 827728

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

Registration date: 11 Mar 1983

Entity number: 827256

Address: 2013 RIVER RD., #35, NIAGARA FALLS, NY, United States, 14304

Registration date: 10 Mar 1983 - 24 Mar 1993

LABRO, LTD. Inactive

Entity number: 826768

Address: 1606 EIGHTH ST., NIAGARA FALLS, NY, United States, 14305

Registration date: 08 Mar 1983 - 25 Jan 2012

Entity number: 826537

Address: 256 THIRD ST., NIAGARA FALLS, NY, United States, 14303

Registration date: 08 Mar 1983 - 25 Sep 1991

Entity number: 826186

Address: 2728 NIAGARA FALLS BLVD., NIAGARA FALLS, NY, United States, 14304

Registration date: 07 Mar 1983 - 25 Sep 1991

Entity number: 826095

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

Registration date: 04 Mar 1983 - 25 Sep 1991

Entity number: 825727

Address: 72 ALTAIR DRIVE, WILLIAMSVILLE, NY, United States, 14068

Registration date: 03 Mar 1983 - 24 Aug 2004

Entity number: 825608

Address: 1750 STATLER BLDG., BUFFALO, NY, United States, 14202

Registration date: 03 Mar 1983 - 24 Mar 1993

Entity number: 825492

Address: 893 WALCK RD., NORTH TONAWANDA, NY, United States, 14120

Registration date: 02 Mar 1983 - 25 Mar 1992

Entity number: 825305

Address: 908 NIAGARA FALLS BOULEVARD, NORTH TONAWANDA, NY, United States, 14120

Registration date: 02 Mar 1983 - 18 May 2006