Business directory in New York Niagara - Page 483

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 28752 companies

Entity number: 742674

Address: 7340 CAMPBELL BLVD., N TONAWANDA, NY, United States, 14120

Registration date: 28 Dec 1982

Entity number: 808394

Address: 360 S. TRANSIT RD., LOCKPORT, NY, United States, 14094

Registration date: 24 Dec 1982 - 23 Dec 1992

Entity number: 807862

Address: 7555 NIAGARA FALLS BLVD, NIAGARA FALLS, NY, United States, 14304

Registration date: 23 Dec 1982

Entity number: 742196

Address: 226 GOODING STREET, LOCKPORT, NY, United States, 14094

Registration date: 21 Dec 1982 - 27 Dec 1995

Entity number: 742032

Address: 34 HAZELWOOD COURT, GRAND ISLAND, NY, United States, 14072

Registration date: 21 Dec 1982 - 04 May 2020

Entity number: 742407

Address: 1254 Erie Avenue, North Tonawanda, NY, United States, 14120

Registration date: 21 Dec 1982

Entity number: 789596

Address: 700 LIBERTY BK BLDG., BUFFALO, NY, United States, 14202

Registration date: 13 Dec 1982 - 25 Jan 2012

Entity number: 765278

Address: 1920 BUFFALO AVE., NIAGARA FALLS, NY, United States, 14301

Registration date: 09 Dec 1982 - 29 Sep 1993

Entity number: 765258

Address: OLD FIRE HALL, 3115 WALNUT AVENUE, NIAGARA FALLS, NY, United States, 14301

Registration date: 09 Dec 1982

Entity number: 809306

Address: 7290 NASH ROAD, NORTH TONAWANDA, NY, United States, 14120

Registration date: 08 Dec 1982 - 01 Nov 1995

Entity number: 809145

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

Registration date: 07 Dec 1982 - 23 Sep 1991

Entity number: 808863

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

Registration date: 07 Dec 1982 - 23 Dec 1992

Entity number: 808912

Address: 2483 WOODLAWN AVE., NIAGARA FALLS, NY, United States, 14301

Registration date: 06 Dec 1982 - 18 Mar 1994

Entity number: 808779

Address: 1705 UNITED OFFICE BLDG., NIAGARA FALLS, NY, United States, 14303

Registration date: 06 Dec 1982 - 19 Dec 1986

Entity number: 808054

Address: 119 GOUNDRY ST., N TONAWANDA, NY, United States, 14120

Registration date: 01 Dec 1982 - 24 Mar 1993

Entity number: 807927

Address: 2307 PINE AVENUE, NIAGARA FALLS, NY, United States, 14301

Registration date: 01 Dec 1982 - 24 Mar 1993

Entity number: 808124

Address: 435 NORTH 2ND ST, LEWISTON, NY, United States, 14092

Registration date: 01 Dec 1982

Entity number: 807392

Address: 428 CHURCH ST., YOUNGSTON, NY, United States, 14174

Registration date: 29 Nov 1982 - 23 Sep 1992

Entity number: 807376

Address: 6111 OLD NIAGARA RD., LOCKPORT, NY, United States, 14094

Registration date: 29 Nov 1982 - 14 Mar 1994

Entity number: 806737

Address: 555 ELLICOTT SQUARE, BUFFALO, NY, United States, 14203

Registration date: 24 Nov 1982 - 23 Sep 1992

Entity number: 806507

Address: 1693 LINDEN AVENUE, NORTH TONAWANDA, NY, United States, 14120

Registration date: 24 Nov 1982 - 15 Oct 1990

Entity number: 806267

Address: 907 UNITED OFF.BLDG., RAINBOW BOULEVARD, NIAGARA FALLS, NY, United States, 14303

Registration date: 23 Nov 1982 - 24 Mar 1993

Entity number: 805485

Address: 208 RAINBOW CENTRE, 302 RAINBOW BLVD, NIAGARA FALLS, NY, United States, 14303

Registration date: 18 Nov 1982 - 23 Sep 1992

Entity number: 805419

Address: 536 CENTER ST., LEWISTON, NY, United States, 14092

Registration date: 18 Nov 1982 - 14 Dec 1995

Entity number: 805151

Address: P.O. BOX 503, GRAND ISLAND, NY, United States, 14072

Registration date: 17 Nov 1982

Entity number: 804856

Address: 411 CENTER STREET, LEWISTON, NY, United States, 14092

Registration date: 16 Nov 1982 - 25 Jan 2012

Entity number: 804462

Address: P.O.BOX 468, 365 MARKET STREET, LOCKPORT, NY, United States, 14094

Registration date: 15 Nov 1982 - 23 Sep 1992

Entity number: 802808

Address: POB 1465, TAMPA, FL, United States, 33601

Registration date: 05 Nov 1982 - 27 Sep 1995

Entity number: 802708

Address: 1307 ERIE AVE., NORTH TONAWANDA, NY, United States, 14120

Registration date: 05 Nov 1982 - 23 Mar 1994

Entity number: 802485

Address: 3287 NIAGARA FALLS BLVD., NORTH TONAWANDA, NY, United States, 14120

Registration date: 04 Nov 1982 - 27 Sep 1995

Entity number: 801399

Address: 755 CENTER ST., LEWISTON, NY, United States, 14092

Registration date: 28 Oct 1982 - 23 Sep 1992

Entity number: 801292

Address: FACTORY OUTLET MALL, NIAGARA FALLS, NY, United States, 14305

Registration date: 28 Oct 1982 - 15 Jun 1988

Entity number: 801326

Address: S.A. COOK BLDG, MAIN ST, BOX 248, MEDINA, NY, United States, 14103

Registration date: 28 Oct 1982

Entity number: 801056

Address: 7310 CHESTNUT RIDGE RD., LOCKPORT, NY, United States, 14094

Registration date: 27 Oct 1982 - 25 Mar 1992

Entity number: 800750

Address: 721 HYDE PARK BLVD., NIAGARA FALLS, NY, United States, 14301

Registration date: 26 Oct 1982 - 23 Sep 1992

Entity number: 800111

Address: 460 COLLEGE AVE., NIAGARA FALLS, NY, United States, 14305

Registration date: 22 Oct 1982 - 25 Mar 1992

Entity number: 800060

Address: 230 PRATT STREET, BUFFALO, NY, United States, 14204

Registration date: 22 Oct 1982 - 27 Jun 2001

Entity number: 800000

Address: 80 TELEGRAPH ROAD, MIDDLEPORT, NY, United States, 14105

Registration date: 21 Oct 1982 - 10 Mar 2005

Entity number: 799788

Address: P.O. BOX 307, OLCOTT, NY, United States, 14126

Registration date: 21 Oct 1982 - 24 Mar 1993

Entity number: 799668

Address: 305 BRISBANE BLDG, BUFFALO, NY, United States, 14203

Registration date: 20 Oct 1982 - 20 Mar 1996

Entity number: 799638

Address: 1713 MAIN ST., NIAGARA FALLS, NY, United States, 14305

Registration date: 20 Oct 1982 - 28 Oct 2009

Entity number: 799624

Address: 4675 SUNSET DRIVE, LOCKPORT, NY, United States, 14094

Registration date: 20 Oct 1982

Entity number: 799214

Address: 930 MAPLE RD, WILLIAMSVILLE, NY, United States, 14221

Registration date: 19 Oct 1982 - 05 Feb 1997

Entity number: 798412

Address: 63 WEBSTER ST., NORTH TONAWANDA, NY, United States, 14120

Registration date: 14 Oct 1982 - 24 Mar 1993

Entity number: 798041

Address: 8411 STATE STREET, PO BOX 159, GASPORT, NY, United States, 14067

Registration date: 13 Oct 1982

Entity number: 797293

Address: 345 THIRD ST., SUITE 478, NIAGARA FALLS, NY, United States, 14303

Registration date: 07 Oct 1982 - 24 Mar 1993

Entity number: 797113

Address: CARBORUNDUM CTR, 345 THIRD ST STE 478, NIAGARA FALLS, NY, United States, 14303

Registration date: 06 Oct 1982 - 24 Mar 1993

Entity number: 796703

Address: 4 HARDING AVE., LOCKPORT, NY, United States, 14094

Registration date: 05 Oct 1982 - 25 Mar 1992

Entity number: 796497

Address: 765 CENTER ST., LEWISTON, NY, United States, 14092

Registration date: 04 Oct 1982 - 24 Mar 1993

Entity number: 795740

Address: 8307 NIAGARA FALLS BLVD., NIAGARA FALLS, NY, United States, 14304

Registration date: 30 Sep 1982 - 25 Jan 2012