Business directory in New York Niagara - Page 453

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: 1222525

Address: 1472 YOUNGSTOWN LOCKPORT, RD, YOUNGSTOWN, NY, United States, 14174

Registration date: 29 Dec 1987 - 24 Mar 1993

Entity number: 1222522

Address: 8519 ERTMAN ROAD, LOCKPORT, NY, United States, 14094

Registration date: 29 Dec 1987

Entity number: 1222469

Address: 2214 NIAGARA AVENUE, NIAGARA FALLS, NY, United States, 14305

Registration date: 28 Dec 1987 - 07 Dec 1992

Entity number: 1218723

Address: 1472 YOUNGSTOWN LOCKPORT, ROAD, YOUNGSTOWN, NY, United States, 14174

Registration date: 28 Dec 1987 - 24 Mar 1993

Entity number: 1217855

Address: 8718 POINT AVENUE, NIAGARA FALLS, NY, United States, 14304

Registration date: 23 Dec 1987 - 29 Apr 2009

Entity number: 1217363

Address: 537 THIRD STREET, NIAGARA FALLS, NY, United States, 14301

Registration date: 23 Dec 1987

Entity number: 1216777

Address: 6611 BUFFALO AVE, NIAGARA FALLS, NY, United States, 14304

Registration date: 23 Dec 1987

Entity number: 1217255

Address: 8644 Buffalo Ave, Jacksonville, FL, United States, 32250

Registration date: 23 Dec 1987

Entity number: 1215174

Address: TILLNEY FITZGERALD ETAL, 131 EAST AVENUE, LOCKPORT, NY, United States, 14904

Registration date: 22 Dec 1987 - 27 Dec 1995

Entity number: 1201771

Address: 1033 19TH STREET, NIAGARA FALLS, NY, United States, 14301

Registration date: 18 Dec 1987 - 23 Sep 1998

Entity number: 1190203

Address: BLAINE & HUBER, 3400 MARINE MID. CTR., BUFFALO, NY, United States, 14203

Registration date: 17 Dec 1987 - 26 Jun 1996

Entity number: 1187175

Address: 7101 PACKARD ROAD, NIAGARA FALLS, NY, United States, 14304

Registration date: 16 Dec 1987 - 30 Jun 2004

Entity number: 1187126

Address: NO 1101 - 11TH STREET, NIAGARA FALLS, NY, United States, 14301

Registration date: 16 Dec 1987 - 28 Dec 1994

Entity number: 1177507

Address: 3060 GRAND ISLAND BLVD., GRAND ISLAND, NY, United States, 14072

Registration date: 15 Dec 1987 - 28 Dec 1994

Entity number: 1176370

Address: RALPH A. BONIELLO, III, 770 MAIN ST,MPO B 944, NIAGARA FALLS, NY, United States, 14302

Registration date: 15 Dec 1987 - 29 Sep 1993

Entity number: 1158965

Address: 116 SOUTH NIAGARA STREET, LOCKPORT, NY, United States, 14094

Registration date: 14 Dec 1987 - 24 Mar 1993

Entity number: 1158154

Address: 436 SEVENTH AVENUE, PITTSBURGH, PA, United States, 15219

Registration date: 14 Dec 1987 - 26 Oct 1992

Entity number: 1158152

Address: 6559 ROYAL PARKWAY N., LOCKPORT, NY, United States, 14094

Registration date: 14 Dec 1987 - 24 Mar 1993

Entity number: 1158149

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

Registration date: 14 Dec 1987 - 17 Aug 1992

Entity number: 1155896

Address: 3295 LOCKPORT-OLCOTT, ROAD, NEWFANE, NY, United States, 14108

Registration date: 11 Dec 1987 - 26 Jun 1996

Entity number: 1146821

Address: 7726 NIAGARA FALLS BOULEVARD, NIAGARA FALLS, NY, United States, 14304

Registration date: 10 Dec 1987 - 03 Mar 2000

Entity number: 1142460

Address: 2692 SAUNDERS SETTLEMENT, ROAD, SANBORN, NY, United States, 14132

Registration date: 09 Dec 1987 - 26 May 1993

Entity number: 1214431

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

Registration date: 08 Dec 1987 - 03 May 2000

Entity number: 1194144

Address: 1543 ERIE AVE, NORTH TONAWANDA, NY, United States, 14120

Registration date: 07 Dec 1987

Entity number: 1166977

Address: 250 LAKE AVENUE, BLASDELL, NY, United States, 14219

Registration date: 03 Dec 1987 - 23 Sep 1992

Entity number: 1160449

Address: 6523 BLOCK CHURCH ROAD, LOCKPORT, NY, United States, 14094

Registration date: 03 Dec 1987

Entity number: 1162723

Address: 318 WHEATFIELD STREET, NORTH TONAWANDA, NY, United States, 14120

Registration date: 03 Dec 1987

Entity number: 1156853

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

Registration date: 02 Dec 1987 - 24 Mar 1993

Entity number: 1145904

Address: 700 MAIN ST, NIAGARA FALLS, NY, United States, 14301

Registration date: 30 Nov 1987 - 30 Jun 2004

Entity number: 1143366

Address: 80 NORTH HARTLAND ROAD, MIDDLEPORT, NY, United States, 14105

Registration date: 27 Nov 1987 - 27 Dec 1995

Entity number: 1135305

Address: 3024 PINE AVE, NIAGARA FALLS, NY, United States, 14301

Registration date: 25 Nov 1987 - 03 May 2000

Entity number: 1135309

Address: 1110-1112 19TH STREET, NIAGARA FALLS, NY, United States, 14301

Registration date: 25 Nov 1987

Entity number: 1222047

Address: 1811 FERRY ST, NIAGARA FALLS, NY, United States, 14301

Registration date: 24 Nov 1987 - 26 Jun 1996

Entity number: 1221413

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

Registration date: 24 Nov 1987 - 29 Dec 1993

Entity number: 1220767

Address: 2708 OAK ORCHARD RIVER, RD., MEDINA, NY, United States, 14103

Registration date: 23 Nov 1987

Entity number: 1220297

Address: 601 PINE AVE., PO BOX 785, NIAGARA FALLS, NY, United States, 14302

Registration date: 20 Nov 1987 - 23 Sep 1992

Entity number: 1220253

Address: 6443 AIKEN, LOCKPORT, NY, United States, 14094

Registration date: 20 Nov 1987 - 28 May 2010

Entity number: 1220200

Address: 404 NORTH TRANSIT STREET, LOCKPORT, NY, United States, 14094

Registration date: 20 Nov 1987 - 28 Dec 1994

Entity number: 1219287

Address: 7134 ROCHESTER ROAD, LOCKPORT, NY, United States, 14094

Registration date: 19 Nov 1987 - 26 Jun 2002

Entity number: 1219286

Address: 4895 MOUNTVIEW DRIVE, LOCKPORT, NY, United States, 14094

Registration date: 19 Nov 1987 - 31 Dec 1990

Entity number: 1219280

Address: COMPANY, 200 KEYSTONE DRIVE, CARNEGIE, PA, United States, 15106

Registration date: 18 Nov 1987

Entity number: 1218300

Address: P.O. BOX 97, WILSON, NY, United States, 14172

Registration date: 17 Nov 1987

Entity number: 1218070

Address: 1522 MAIN STREET, NIAGARA FALLS, NY, United States, 14303

Registration date: 17 Nov 1987

Entity number: 1217994

Address: POB 6843, YOUNGSTOWN, NY, United States, 14174

Registration date: 16 Nov 1987 - 26 Jun 1996

Entity number: 1217693

Address: MPO BOX 2684, NIAGARA FALLS, NY, United States, 14302

Registration date: 16 Nov 1987

Entity number: 1217785

Address: MPO BOX 367, NIAGARA FALLS, NY, United States, 14302

Registration date: 16 Nov 1987

Entity number: 1216727

Address: 6634 HEATHER DRIVE, LOCKPORT, NY, United States, 14094

Registration date: 13 Nov 1987 - 29 Sep 1993

Entity number: 1216912

Address: P.C., 101 NIAGARA ST, BUFFALO, NY, United States, 14202

Registration date: 13 Nov 1987

Entity number: 1216970

Address: 343 4TH STREET, NIAGARA FALLS, NY, United States, 14303

Registration date: 13 Nov 1987

Entity number: 1216589

Address: 1522 MAIN STREET, NIAGARA FALLS, NY, United States, 14305

Registration date: 12 Nov 1987 - 23 Sep 1992