Business directory in New York Niagara - Page 477

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: 891303

Address: 5683 SOUTH TRANSIT ROAD, LOCKPORT, NY, United States, 14094

Registration date: 30 Jan 1984 - 29 Sep 1993

Entity number: 890970

Address: PO BOX 323, LOCKPORT, NY, United States, 14094

Registration date: 30 Jan 1984 - 26 Sep 1990

Entity number: 891170

Address: P.O. BOX 762, WILSON, NY, United States, 14172

Registration date: 30 Jan 1984

MITEC, INC. Inactive

Entity number: 890865

Address: PO BOX 801, OLCOTT, NY, United States, 14126

Registration date: 27 Jan 1984 - 25 Mar 2011

Entity number: 890356

Address: 3316 MILITARY RD., NIAGARA FALLS, NY, United States, 14304

Registration date: 26 Jan 1984

Entity number: 890320

Address: 552 BIRCHWOOD DRIVE, LOCKPORT, NY, United States, 14094

Registration date: 26 Jan 1984

Entity number: 890321

Address: 7059 E HIGH ST, LOCKPORT, NY, United States, 14094

Registration date: 26 Jan 1984

Entity number: 890268

Address: 421 CENTER ST., LEWISTON, NY, United States, 14092

Registration date: 25 Jan 1984 - 26 Jun 1996

Entity number: 889897

Address: 625 CENTER STREET, LEWISTON, NY, United States, 14092

Registration date: 24 Jan 1984 - 15 Jul 1999

Entity number: 889863

Address: 1633 BROADWAY, NEW YORK, NY, United States, 10019

Registration date: 24 Jan 1984 - 27 Dec 1994

Entity number: 889861

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

Registration date: 24 Jan 1984 - 25 Mar 1992

Entity number: 889067

Address: 1633 BROADWAY, NEW YORK, NY, United States, 10019

Registration date: 19 Jan 1984 - 25 Mar 1992

Entity number: 889038

Address: 300 BEWLEY BLDG, LOCKPORT, NY, United States, 14094

Registration date: 19 Jan 1984 - 24 Mar 1993

Entity number: 889099

Address: LEWISTON VILLAGE PEDIATRICS, 733 CENTER STREET, LEWISTON, NY, United States, 14092

Registration date: 19 Jan 1984

Entity number: 888413

Address: 104 BANK STREET, BATAVIA, NY, United States, 14020

Registration date: 17 Jan 1984 - 27 Apr 2011

Entity number: 888485

Address: 65 S. VERNON ST, MIDDLEPORT, NY, United States, 14105

Registration date: 17 Jan 1984

Entity number: 888128

Address: MPO BOX 785, NIAGARA FALLS, NY, United States, 14302

Registration date: 16 Jan 1984 - 29 Dec 1993

Entity number: 887386

Address: 7801 YORK RD., TOWSON, MD, United States, 21204

Registration date: 12 Jan 1984 - 24 Mar 1993

Entity number: 887095

Address: PO BOX 1054, LOCKPORT, NY, United States, 14094

Registration date: 11 Jan 1984 - 23 May 1991

Entity number: 886816

Address: 125 PORTAGE RD., LEWISTON, NY, United States, 14092

Registration date: 10 Jan 1984 - 26 Sep 1990

Entity number: 886765

Address: 324 PORTAGE RD., NIAGARA FALLS, NY, United States, 14303

Registration date: 10 Jan 1984 - 25 Jan 2012

Entity number: 886840

Address: 125 PORTAGE ROAD, LEWISTON, NY, United States, 14303

Registration date: 10 Jan 1984

Entity number: 886176

Address: UNITED OFFICE BLDG., 6TH FLOOR, NIAGARA FALLS, NY, United States, 14303

Registration date: 06 Jan 1984 - 26 Sep 1990

Entity number: 885937

Address: 2938 MCKOON AVENUE, NIAGARA FALLS, NY, United States, 14305

Registration date: 05 Jan 1984

Entity number: 883986

Address: 100 WEST GENESEE STREET, PO BOX 987, LOCKPORT, NY, United States, 14095

Registration date: 29 Dec 1983 - 10 Jan 2008

Entity number: 883420

Address: MISKELL & MOXHAM, 86 PARK AVE., LOCKPORT, NY, United States, 14094

Registration date: 27 Dec 1983 - 24 Mar 1993

Entity number: 883414

Address: 3400 MARINE MIDLAND COURT, BUFFALO, NY, United States, 14203

Registration date: 27 Dec 1983 - 23 Sep 1998

Entity number: 883347

Address: 72 EAST AVE, LOCKPORT, NY, United States, 14094

Registration date: 27 Dec 1983 - 18 Jul 2005

Entity number: 883078

Address: 1385 CAMBRIDGE, NORTH TONAWANDA, NY, United States, 14120

Registration date: 23 Dec 1983

LADCO, INC. Inactive

Entity number: 883006

Address: & GOODYEAR, 1800 1 M & T PLAZA, BUFFALO, NY, United States, 14203

Registration date: 22 Dec 1983 - 03 Sep 1992

Entity number: 882750

Address: 5658 SO. TRANSIT RD., LOCKPORT, NY, United States, 14094

Registration date: 21 Dec 1983 - 09 Jun 1992

Entity number: 882654

Address: 98 NIAGARA ST, LOCKPORT, NY, United States, 14094

Registration date: 21 Dec 1983 - 15 Jul 2019

Entity number: 882396

Address: 4440 MAIN ST., GASPORT, NY, United States, 14067

Registration date: 20 Dec 1983 - 24 Mar 1993

Entity number: 882267

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

Registration date: 20 Dec 1983 - 26 May 1992

Entity number: 882259

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

Registration date: 20 Dec 1983 - 03 Sep 1992

Entity number: 881669

Address: 1520 PINE AVE., BOX 942, NIAGARA FALLS, NY, United States, 14302

Registration date: 16 Dec 1983 - 25 Mar 1992

Entity number: 881559

Address: 801 DEERFIELD DRIVE, NORTH TONAWANDA, NY, United States, 14120

Registration date: 16 Dec 1983 - 27 Jun 2001

Entity number: 813263

Address: 256 THIRD STREET, NIAGARA FALLS, NY, United States, 14303

Registration date: 15 Dec 1983 - 01 Jan 2001

Entity number: 812822

Address: 55 WOODRIDGE DRIVE, AMHERST, NY, United States, 14228

Registration date: 14 Dec 1983

Entity number: 879992

Address: 39 EAST AVE., LOCKPORT, NY, United States, 14094

Registration date: 09 Dec 1983 - 24 Mar 1993

Entity number: 878190

Address: 314 STATLER BLDG., BUFFALO, NY, United States, 14202

Registration date: 09 Dec 1983 - 27 Jun 1985

Entity number: 876177

Address: MPO BOX 785, NIAGARA FALLS, NY, United States, 14302

Registration date: 09 Dec 1983 - 29 Sep 1993

FACES, INC. Inactive

Entity number: 871472

Address: 2 PINE STREET, LOCKPORT, NY, United States, 14094

Registration date: 08 Dec 1983 - 24 Sep 1997

Entity number: 863987

Address: 206 OLIVER ST, NORTH TONAWANDA, NY, United States, 14120

Registration date: 07 Dec 1983

Entity number: 811462

Address: 6404 ROBINSON ROAD, PO BOX 480, LOCKPORT, NY, United States, 14095

Registration date: 02 Dec 1983 - 03 May 2010

Entity number: 811351

Address: 300 BEWLEY BLDG., LOCKPORT, NY, United States, 14094

Registration date: 02 Dec 1983 - 26 Sep 1990

Entity number: 884369

Address: 39 EAST AVE., LOCKPORT, NY, United States, 14094

Registration date: 01 Dec 1983 - 23 Sep 1998

Entity number: 811278

Address: 118 SUNSHINE DRIVE, NORTH TONAWANDA, NY, United States

Registration date: 01 Dec 1983 - 26 Jun 1996

Entity number: 817312

Address: 800 North State Street, Suite 304, County of Kent, Dover, DE, United States, 19901

Registration date: 29 Nov 1983

Entity number: 841254

Address: 5033 FOREST RD., LEWISTON, NY, United States, 14092

Registration date: 25 Nov 1983 - 20 May 1986