Business directory in New York Niagara - Page 461

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: 1116900

Address: ETAL, 256 3RD ST., NIAGARA FALLS, NY, United States, 14303

Registration date: 03 Oct 1986 - 24 Mar 1993

Entity number: 1116262

Address: 543 - 73RD ST, NIAGARA FALLS, NY, United States, 14304

Registration date: 01 Oct 1986 - 24 Mar 1993

Entity number: 1116152

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

Registration date: 01 Oct 1986 - 17 Mar 1994

Entity number: 1115267

Address: 2105 MAIN STREET, NIAGARA FALLS, NY, United States, 14305

Registration date: 26 Sep 1986 - 25 Mar 1992

Entity number: 1115122

Address: 1212 MAIN STREET, NIAGARA FALLS, NY, United States, 14301

Registration date: 26 Sep 1986 - 28 Dec 1994

Entity number: 1114592

Address: P.O. BOX 152, TONAWANDA, NY, United States, 14151

Registration date: 25 Sep 1986

Entity number: 1114380

Registration date: 24 Sep 1986

Entity number: 1113652

Address: 5923 LOCUST STREET, LOCKPORT, NY, United States, 14094

Registration date: 22 Sep 1986 - 24 Mar 1993

Entity number: 1113473

Address: 1260 - 95TH STREET, NIAGARA FALLS, NY, United States, 14304

Registration date: 22 Sep 1986 - 24 Jun 1992

Entity number: 1113451

Address: GARY DRAGO, 120-140 MAIN ST, LOCKPORT, NY, United States, 14094

Registration date: 22 Sep 1986 - 26 Jun 2002

Entity number: 1113100

Address: 1521 RUIE RD., NORTH TONAWANDA, NY, United States, 14120

Registration date: 19 Sep 1986 - 23 Mar 1994

Entity number: 1112460

Address: 267 OLIVER STREET, NORTH TONAWANDA, NY, United States, 14120

Registration date: 17 Sep 1986

Entity number: 1112650

Address: 1209 BALMER ROAD, YOUNGSTOWN, NY, United States, 14174

Registration date: 17 Sep 1986

Entity number: 1112074

Address: 8210 HICKORY LANE, NIAGARA FALLS, NY, United States, 14304

Registration date: 16 Sep 1986 - 26 Jun 1996

Entity number: 1111952

Address: 638 NINTH STREET, NIAGARA FALLS, NY, United States, 14301

Registration date: 15 Sep 1986 - 18 Oct 1999

Entity number: 1111409

Registration date: 12 Sep 1986 - 24 Mar 1993

Entity number: 1110290

Address: JOHN K. SNELL, 17 HARDING AVE., LOCKPORT, NY, United States, 14094

Registration date: 09 Sep 1986 - 25 Mar 1992

Entity number: 1109486

Address: 559 RIVER ROAD, NORTH TONAWANDA, NY, United States, 14120

Registration date: 05 Sep 1986 - 29 Sep 1993

Entity number: 1109089

Address: 1416 HYDE PARK BLVD., NIAGARA FALLS, NY, United States, 14301

Registration date: 04 Sep 1986 - 24 Mar 1993

Entity number: 1108955

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

Registration date: 03 Sep 1986 - 29 Sep 1993

Entity number: 1108950

Address: 1728 WILLOW AVE., NIAGARA FALLS, NY, United States, 14304

Registration date: 03 Sep 1986 - 24 Jun 1992

Entity number: 1108912

Address: 7517 GREENVIEW DRIVE, NIAGARA FALLS, NY, United States, 14304

Registration date: 03 Sep 1986 - 24 Jun 1992

Entity number: 1108882

Address: SCHNELL & SCHNELL ATTYS, 20 MAIN STREET, TONAWANDA, NY, United States, 14150

Registration date: 03 Sep 1986 - 27 Dec 2000

Entity number: 1108862

Address: 202 CHURCH STREET, LOCKPORT, NY, United States, 14094

Registration date: 03 Sep 1986 - 24 Mar 1993

Entity number: 1108651

Address: 611 EIGHTH STREET, NIAGARA FALLS, NY, United States, 14301

Registration date: 02 Sep 1986 - 24 Mar 1993

Entity number: 1108499

Address: 263 WEST 38TH STREET, NEW YORK, NY, United States, 10018

Registration date: 02 Sep 1986 - 02 Apr 2006

Entity number: 1108115

Address: 5622 BUFFALO AVE., NIAGARA FALLS, NY, United States, 14304

Registration date: 28 Aug 1986

Entity number: 1107724

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

Registration date: 27 Aug 1986 - 24 Jun 1992

Entity number: 1107537

Address: 8399 RIDGE RD, GASPORT, NY, United States, 14067

Registration date: 27 Aug 1986 - 26 Oct 2016

Entity number: 1107434

Address: 415 SOUTH TRANSIT RD., LOCKPORT, NY, United States, 14094

Registration date: 26 Aug 1986 - 27 Dec 1995

Entity number: 1107113

Address: 5647 NIAGARA FALLS BOULEVARD, NIAGARA FALLS, NY, United States, 14304

Registration date: 25 Aug 1986 - 25 Jan 2012

Entity number: 1107008

Address: 1 KESWICK RD., LOCKPORT, NY, United States, 14094

Registration date: 25 Aug 1986 - 24 Mar 1993

Entity number: 1106983

Address: UAW LOCAL 686, 524 WALNUT, LOCKPORT, NY, United States, 14094

Registration date: 25 Aug 1986

Entity number: 1106745

Address: 3300 WILDWOOD DRIVE, NIAGARA FALLS, NY, United States, 14304

Registration date: 22 Aug 1986 - 25 Mar 1992

Entity number: 1105509

Address: 5700 OXFORD LANE-APT E, LOCKPORT, NY, United States, 14094

Registration date: 18 Aug 1986 - 28 Jun 1995

Entity number: 1105216

Address: 1790 E Venice Ave, Ste 203, Venice, FL, United States, 34292

Registration date: 15 Aug 1986

Entity number: 1105052

Address: C/O ROSE PIERONI, 7759 GILL ROAD, GASPORT, NY, United States, 14067

Registration date: 14 Aug 1986 - 24 Jun 1992

Entity number: 1105007

Address: 61 OLIVER ST, N TONAWANDA, NY, United States, 14120

Registration date: 14 Aug 1986 - 24 Jun 1992

Entity number: 1104818

Address: 2001 PINE AVENUE, NIAGARA FALLS, NY, United States, 14301

Registration date: 13 Aug 1986 - 26 Jun 2002

Entity number: 1103830

Address: 471 HYDE PARK BLVD., NIAGARA FALLS, NY, United States, 14301

Registration date: 11 Aug 1986 - 24 Jun 1992

Entity number: 1103778

Address: 600 NORSTAR BUILDING, 12 FOUNTAIN PLAZA, BUFFALO, NY, United States, 14202

Registration date: 11 Aug 1986 - 16 Aug 1988

Entity number: 1103505

Address: 1 DETROIT STREET, NORTH TONAWANDA, NY, United States, 14120

Registration date: 08 Aug 1986 - 09 Aug 1996

Entity number: 1103452

Address: 706 CEDAR AVE, NIAGARA FALLS, NY, United States, 14301

Registration date: 08 Aug 1986 - 28 Dec 1994

Entity number: 1103389

Address: PO BOX 176, AKRON, NY, United States, 14001

Registration date: 08 Aug 1986 - 24 Jun 1992

Entity number: 1103319

Address: 915 MAPLE AVE, NIAGARA FALLS, NY, United States, 14305

Registration date: 07 Aug 1986 - 12 Jan 2006

Entity number: 1103248

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

Registration date: 07 Aug 1986 - 24 Mar 1993

Entity number: 1103247

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

Registration date: 07 Aug 1986 - 24 Mar 1993

Entity number: 1103025

Address: 3800 HIGHLAND AVENUE, NIAGARA FALLS, NY, United States, 14302

Registration date: 07 Aug 1986 - 29 Sep 1994

Entity number: 1102734

Address: 908 NIAGARA FALLS BLVD., N TONAWANDA, NY, United States, 14120

Registration date: 06 Aug 1986 - 28 Jun 1995

Entity number: 1102686

Address: 781 CAYUGA ST., LEWISTON, NY, United States, 14092

Registration date: 06 Aug 1986 - 23 Sep 1992