Business directory in New York Niagara - Page 469

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: 1008436

Address: GENERAL COUNSEL, 1200 FIRESTONE PKWY, AKRON, OH, United States, 44317

Registration date: 28 Jun 1985 - 07 Apr 1988

Entity number: 1008433

Address: 4748 MAPLETON ROAD, PENDELTON, NY, United States, 14094

Registration date: 28 Jun 1985 - 09 Oct 1992

Entity number: 1007776

Address: 195 BEATTIE AVE., LOCKPORT, NY, United States, 14094

Registration date: 26 Jun 1985

Entity number: 1007545

Address: 8 BERKLEY DRIVE, LOCKPORT, NY, United States, 14094

Registration date: 25 Jun 1985 - 29 Sep 1993

Entity number: 1007185

Address: 148 STATE ROAD, LOCKPORT, NY, United States, 14094

Registration date: 25 Jun 1985

Entity number: 1006859

Address: 521 E. AVE., LOCKPORT, NY, United States, 14094

Registration date: 24 Jun 1985 - 01 Dec 2005

Entity number: 1006287

Address: 248 TWO MILE CREEK RD, TONAWANDA, NY, United States, 14150

Registration date: 20 Jun 1985 - 26 Oct 2016

Entity number: 1005576

Address: 729 PORTAGE RD, NIAGARA FALLS, NY, United States, 14301

Registration date: 18 Jun 1985 - 24 Mar 1993

Entity number: 1005379

Address: 4527 EAST LAKE RD, WILSON, NY, United States, 14172

Registration date: 18 Jun 1985 - 26 Jun 1996

Entity number: 1004850

Address: 1328 104TH ST, NIAGARA, NY, United States, 14304

Registration date: 14 Jun 1985 - 27 Dec 1995

Entity number: 1004798

Address: 8403 FRONTIER AVE., NIAGARA FALLS, NY, United States, 14304

Registration date: 14 Jun 1985 - 24 Mar 1993

Entity number: 1004651

Address: 6009 SOUTH TRANSIT ROAD, LOCKPORT, NY, United States, 14094

Registration date: 14 Jun 1985 - 23 Feb 1995

Entity number: 1004636

Address: 6336 ROBINSON RD., LOCKPORT, NY, United States, 14094

Registration date: 14 Jun 1985 - 24 Mar 1993

Entity number: 1004471

Address: AND NAVAL AFFAIRS, STATE CAMPUS, ALBANY, NY, United States, 12226

Registration date: 13 Jun 1985

Entity number: 1004470

Address: NAVAL AFFAIRS, STATE CAMPUS, ALBANY, NY, United States, 12226

Registration date: 13 Jun 1985

Entity number: 1004068

Address: 457 - 3RD ST., NIAGARA FALLS, NY, United States, 14301

Registration date: 12 Jun 1985 - 24 Mar 1993

Entity number: 1003355

Address: 1925 PINE AVE., NIAGARA FALLS, NY, United States, 14301

Registration date: 10 Jun 1985 - 24 Jun 1992

Entity number: 1003234

Address: 3256 YOUNGSTOWN LOCKPORT, ROAD., DONALD L SENIOR, RANSOMVILLE, NY, United States, 14131

Registration date: 10 Jun 1985 - 21 Sep 1990

Entity number: 1003093

Address: 740 SENECA STREET, LEWISTON, NY, United States, 14092

Registration date: 10 Jun 1985

Entity number: 1003005

Address: 45 SIXTEENTH AVE, NORTH TONAWANDA, NY, United States, 14120

Registration date: 07 Jun 1985 - 22 Jan 1992

Entity number: 1002983

Address: 3859 RIDGE RD., LOCKPORT, NY, United States, 14094

Registration date: 07 Jun 1985 - 24 Sep 1997

Entity number: 1002411

Address: 20 MAIN STREET, TONAWANDA, NY, United States, 14150

Registration date: 06 Jun 1985 - 25 Mar 1992

Entity number: 1002342

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

Registration date: 06 Jun 1985 - 24 Jun 1992

Entity number: 1002379

Address: NO. 331 BUFFALO AVE., NIAGARA FALLS, NY, United States, 14303

Registration date: 06 Jun 1985

Entity number: 1001256

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

Registration date: 31 May 1985 - 11 May 1999

Entity number: 1001239

Address: 6515 CAMPBELL BLVD, LOCKPORT, NY, United States, 14094

Registration date: 31 May 1985

Entity number: 1000878

Address: 1860 WESTON AVE., NIAGARA FALLS, NY, United States, 14305

Registration date: 30 May 1985 - 25 Mar 1992

Entity number: 1000768

Address: 3520 NIAGARA FALLS BLVD, NORTH TONAWANDA, NY, United States, 14120

Registration date: 30 May 1985 - 24 Jun 1992

Entity number: 1000402

Address: 558 OLIVER ST, NORTH TONAWANDA, NY, United States, 14120

Registration date: 29 May 1985 - 25 Mar 1992

Entity number: 1000203

Address: 1931 COLVIN BLVD, TONAWANDA, NY, United States, 14150

Registration date: 28 May 1985

Entity number: 999809

Address: 120 DELAWARE AVE., BUFFALO, NY, United States, 14202

Registration date: 24 May 1985 - 24 Mar 1993

Entity number: 999547

Address: 111 KETTLE RUN, EAST AURORA, NY, United States, 14052

Registration date: 23 May 1985

Entity number: 999271

Address: 3744 HARTLAND AVE., GASPORT, NY, United States, 14067

Registration date: 22 May 1985 - 24 Mar 1993

Entity number: 998850

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

Registration date: 21 May 1985 - 29 Sep 1993

Entity number: 998725

Address: 100 RIDGE RD, NORTH TONAWANDA, NY, United States, 14303

Registration date: 21 May 1985 - 25 Mar 1992

Entity number: 998717

Address: 701 MAIN ST., NIAGARA FALLS, NY, United States, 14301

Registration date: 21 May 1985 - 24 Jun 1992

Entity number: 998680

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

Registration date: 21 May 1985 - 24 Jun 1992

Entity number: 997583

Address: 2749 LOCKPORT ROAD, NIAGARA FALLS, NY, United States, 14305

Registration date: 15 May 1985

Entity number: 997130

Address: 526 OLIVER STREET, NORTH TONAWANDA, NY, United States, 14120

Registration date: 14 May 1985 - 24 Jun 1992

Entity number: 996853

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

Registration date: 13 May 1985 - 25 Mar 1992

Entity number: 996761

Address: 549 FOURTH ST., NIAGARA FALLS, NY, United States, 14301

Registration date: 13 May 1985 - 29 Sep 1993

Entity number: 996642

Address: 5792 MAIN ST., WILLIAMSVILLE, NY, United States, 14221

Registration date: 13 May 1985 - 24 Jun 1992

Entity number: 996082

Address: 1419 FALLS ST., NIAGARA FALLS, NY, United States, 14303

Registration date: 09 May 1985 - 09 May 1986

Entity number: 995427

Address: 2505 COOMER ROAD, BURT, NY, United States, 14028

Registration date: 08 May 1985 - 23 Sep 1998

Entity number: 994848

Address: POB 1082, 256 THIRD ST., NIAGARA FALLS, NY, United States, 14303

Registration date: 07 May 1985 - 23 Aug 1989

Entity number: 994761

Address: 800 MAIN ST, M.P.O. BOX 279, NIAGARA FALLS, NY, United States, 14302

Registration date: 06 May 1985 - 24 Jun 1992

Entity number: 994567

Address: 5050 TONAWANDA CREEK RD, NORTH TONAWANDA, NY, United States, 14120

Registration date: 06 May 1985 - 29 Sep 1993

Entity number: 993926

Address: 7525 GREENVIEW RD, NIAGARA FALLS, NY, United States, 14304

Registration date: 02 May 1985

Entity number: 993567

Address: WILSON-BURT ROAD, BURT, NY, United States, 14028

Registration date: 01 May 1985 - 26 Apr 2010

Entity number: 993510

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

Registration date: 01 May 1985