Business directory in New York Niagara - Page 467

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: 1036607

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

Registration date: 31 Oct 1985 - 28 Dec 1994

Entity number: 1036720

Address: 6412 SOUTH TRANSIT ROAD, LOCKPORT, NY, United States, 14094

Registration date: 31 Oct 1985

Entity number: 1036359

Address: 4 WEBSTER ST, NORTH TONAWANDA, NY, United States, 14120

Registration date: 30 Oct 1985 - 11 Oct 1990

Entity number: 1035741

Address: 514 CONVENTION TOWER, BUFFALO, NY, United States, 14202

Registration date: 29 Oct 1985 - 25 Mar 1992

Entity number: 1035429

Address: 5612 TONAWANDA CREEK RD, LOCKPORT, NY, United States, 14094

Registration date: 28 Oct 1985

Entity number: 1035625

Address: 256 THIRD ST., ATT:JAY E. BRETT, NIAGARA FALLS, NY, United States, 14303

Registration date: 28 Oct 1985

Entity number: 1035195

Address: 1766 RUIE RD., N. TONAWANDA, NY, United States, 14120

Registration date: 25 Oct 1985 - 02 Feb 2001

Entity number: 1034891

Address: 2221 NIAGARA FALLS BLVD., NIAGARA FALLS, NY, United States, 14304

Registration date: 24 Oct 1985 - 24 Jun 1992

Entity number: 1034794

Address: 2201 HYDE PARK BLVD, NIAGARA FALLS, NY, United States, 14305

Registration date: 24 Oct 1985 - 25 Mar 1992

Entity number: 1034408

Address: 2248 NIAGARA ROAD, NIAGARA FALLS, NY, United States, 14304

Registration date: 23 Oct 1985 - 24 Mar 1993

Entity number: 1034405

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

Registration date: 23 Oct 1985 - 26 Oct 2016

Entity number: 1033782

Address: 2444 MILITARY RD., NIAGARA FALLS, NY, United States, 14304

Registration date: 21 Oct 1985 - 24 Mar 1993

LINDCO INC. Inactive

Entity number: 1033670

Address: 105 ELWOOD AVENUE, MEDINA, NY, United States, 14103

Registration date: 21 Oct 1985 - 23 Dec 1998

Entity number: 1033413

Address: 777 CAYUGA ST, PO BOX 391, LEWISTON, NY, United States, 14092

Registration date: 18 Oct 1985 - 24 Jun 1992

Entity number: 1033459

Address: 845 CAYUGA STREET, LEWISTON, NY, United States, 14092

Registration date: 18 Oct 1985

Entity number: 1032525

Address: 6560 NIAGARA FALLS BLVD, NIAGARA FALLS, NY, United States, 14304

Registration date: 16 Oct 1985 - 15 Dec 1986

Entity number: 1032524

Address: 6560 NIAGARA FALLS BLVD, NIAGARA FALLS, NY, United States, 14304

Registration date: 16 Oct 1985 - 15 Dec 1986

Entity number: 1032125

Address: 5526 NIAGARA ST, EXTENSION, LOCKPORT, NY, United States, 14094

Registration date: 11 Oct 1985

Entity number: 1031769

Address: 10 GIBBS ST., ROCHESTER, NY, United States, 14604

Registration date: 10 Oct 1985 - 27 Dec 1995

Entity number: 1030731

Address: 3616 HIGHLAND AVE, NIAGARA FALLS, NY, United States, 14305

Registration date: 07 Oct 1985 - 24 Jun 1992

Entity number: 1030582

Address: 343 MAIN ST., YOUNGSTOWN, NY, United States, 14174

Registration date: 07 Oct 1985

Entity number: 1028901

Address: P.O. BOX 411, LOCKPORT, NY, United States, 14094

Registration date: 30 Sep 1985 - 20 Nov 2001

Entity number: 1028894

Address: SA COOK BLDG, MEDINA, NY, United States, 14103

Registration date: 30 Sep 1985 - 31 Dec 2003

Entity number: 1028778

Address: 596 SANDELWOOD DRIVE, LEWISTON, NY, United States, 14092

Registration date: 30 Sep 1985 - 24 Sep 1997

Entity number: 1028942

Address: 100 N. THIRD STREET, LEWISTON, NY, United States, 14092

Registration date: 30 Sep 1985

Entity number: 1028517

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

Registration date: 27 Sep 1985 - 25 Mar 1992

Entity number: 1027729

Address: 365 MARKET STREET, LOCKPORT, NY, United States, 14094

Registration date: 25 Sep 1985 - 28 Dec 1994

Entity number: 1027652

Address: 33 VAN BUREN, LOCKPORT, NY, United States, 14094

Registration date: 25 Sep 1985

Entity number: 1027338

Address: FIRE COORDINATORS OFFICE, 5526 NIAGARA ST. EXT., LOCKPORT, NY, United States, 14094

Registration date: 24 Sep 1985

Entity number: 1026478

Address: 6493 AIKEN RD, LOCKPORT, NY, United States, 14094

Registration date: 19 Sep 1985 - 24 Mar 1993

Entity number: 1026072

Address: 300 LAKE ST, WILSON, NY, United States, 14172

Registration date: 18 Sep 1985 - 24 Jun 1992

Entity number: 1026006

Address: 6575 S TRANSIT RD, LOCKPORT, NY, United States, 14094

Registration date: 18 Sep 1985 - 25 Jan 2012

Entity number: 1025892

Address: POB 2204, NIAGARA UNIVERSITY, NY, United States, 14109

Registration date: 18 Sep 1985 - 28 Dec 1994

Entity number: 1025890

Address: SUITE 20, 256 THIRD ST., NIAGARA FALLS, NY, United States, 14303

Registration date: 18 Sep 1985 - 24 Jun 1992

Entity number: 1025455

Address: 3315 HASELEY DRIVE, NIAGARA FALLS, NY, United States, 14304

Registration date: 16 Sep 1985 - 25 Mar 1992

Entity number: 1025294

Address: 803 DIVISION AVENUE, NIAGARA FALLS, NY, United States, 14305

Registration date: 16 Sep 1985 - 24 Mar 1993

Entity number: 1024965

Address: 3289 DELAWARE AVENUE, KENMORE, NY, United States, 14120

Registration date: 13 Sep 1985 - 29 Dec 1999

Entity number: 1025180

Address: S A COOK BLDG, MEDINA, NY, United States, 14103

Registration date: 13 Sep 1985

Entity number: 1024699

Address: 7264 NIAGARA FALLS AVE., NIAGARA FALLS, NY, United States, 14304

Registration date: 12 Sep 1985 - 26 Jun 2002

Entity number: 1024422

Address: 1727 MILITARY ROAD, NIAGARA FALLS, NY, United States, 14304

Registration date: 11 Sep 1985

Entity number: 1024023

Address: 435 RIDGE ST, LEWISTON, NY, United States, 14092

Registration date: 10 Sep 1985 - 21 May 1998

Entity number: 1023777

Address: 2450 MILITARY RD, NIAGARA FALLS, NY, United States, 14304

Registration date: 09 Sep 1985 - 24 Mar 1993

Entity number: 1023236

Address: 825 PAYNE AVE., NORTH TONAWANDA, NY, United States, 14120

Registration date: 05 Sep 1985 - 24 Jun 1992

Entity number: 1022884

Address: 221 FERRY AVENUE, NIAGARA FALLS, NY, United States, 14301

Registration date: 04 Sep 1985

Entity number: 1022744

Address: 3060 NIAGARA FALLS BLVD, NORTH TONAWANDA, NY, United States, 14120

Registration date: 03 Sep 1985

Entity number: 1022522

Address: 621 TENTH STREET, NIAGARA FALLS, NY, United States, 14302

Registration date: 03 Sep 1985

Entity number: 1022574

Address: 41 MAIN ST, LOCKPORT, NY, United States, 14094

Registration date: 03 Sep 1985

Entity number: 1022023

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

Registration date: 29 Aug 1985 - 24 Jun 1992

Entity number: 1021343

Address: 1570 BUFFALO AVE, NIAGARA FALLS, NY, United States, 14302

Registration date: 27 Aug 1985

Entity number: 1021105

Address: 2117 LAKE RD, YOUNGSTOWN, NY, United States, 14174

Registration date: 26 Aug 1985 - 26 Sep 1991