Business directory in New York Niagara - Page 493

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 28743 companies

Entity number: 675061

Address: 2916 PINE AVE, NIAGARA FALLS, NY, United States, 14301

Registration date: 23 Jan 1981 - 25 Mar 1992

Entity number: 674787

Address: 274 WALNUT ST, LOCKPORT, NY, United States, 14094

Registration date: 22 Jan 1981 - 24 Mar 1993

Entity number: 674661

Registration date: 22 Jan 1981 - 22 Jan 1981

Entity number: 674379

Registration date: 21 Jan 1981 - 21 Jan 1981

Entity number: 674515

Address: 6028 GRISWOLD ST, MIDDLEPORT, NY, United States, 14105

Registration date: 21 Jan 1981

Entity number: 674326

Address: 800 WESTERN BLDG., BUFFALO, NY, United States, 14202

Registration date: 20 Jan 1981 - 24 Mar 1993

Entity number: 674205

Registration date: 20 Jan 1981 - 20 Jan 1981

Entity number: 674107

Address: 91 TREMONT STREET, NORTH TONAWANDA, NY, United States, 14120

Registration date: 19 Jan 1981 - 04 Oct 1989

Entity number: 673757

Registration date: 16 Jan 1981 - 16 Jan 1981

Entity number: 673873

Address: 2590 WILLIAM STREET, NEWFANE, NY, United States, 14108

Registration date: 16 Jan 1981

Entity number: 673199

Address: 1012 GILMORE ST, NORTH TONAWANDA, NY, United States, 14120

Registration date: 14 Jan 1981 - 25 Mar 1992

Entity number: 673154

Address: 170 FRANKLIN ST., SUITE 403, BUFFALO, NY, United States, 14202

Registration date: 14 Jan 1981 - 29 Dec 1999

Entity number: 673104

Address: 148 VIRGINIA STREET, BUFFALO, NY, United States, 14203

Registration date: 13 Jan 1981 - 27 Jun 2001

Entity number: 672908

Registration date: 13 Jan 1981 - 13 Jan 1981

Entity number: 672676

Address: 160 EAST AVE, LOCKPORT, NY, United States, 14094

Registration date: 12 Jan 1981 - 07 May 1992

Entity number: 672459

Address: 1147 PAYNE AVE, NORTH TONAWANDA, NY, United States, 14120

Registration date: 09 Jan 1981 - 24 Mar 1993

Entity number: 671908

Registration date: 07 Jan 1981 - 07 Jan 1981

Entity number: 671483

Address: 5220 S WASHINGTON AVE, TITUSVILLE, FL, United States, 32780

Registration date: 05 Jan 1981 - 02 Oct 2013

Entity number: 671476

Address: 536 WILLOW ST, LOCKPORT, NY, United States, 14094

Registration date: 05 Jan 1981

Entity number: 671219

Address: 321 PORTAGE RD, NIAGARA FALLS, NY, United States, 14303

Registration date: 02 Jan 1981 - 23 Sep 1992

Entity number: 671335

Address: 1 PRECISION DRIVE, ST. AUGUSTINE, FL, United States, 32092

Registration date: 02 Jan 1981

Entity number: 669790

Registration date: 31 Dec 1980 - 31 Dec 1980

Entity number: 669789

Registration date: 31 Dec 1980 - 31 Dec 1980

Entity number: 669788

Registration date: 31 Dec 1980 - 31 Dec 1980

Entity number: 669787

Registration date: 31 Dec 1980 - 31 Dec 1980

Entity number: 669786

Registration date: 31 Dec 1980 - 31 Dec 1980

Entity number: 669785

Registration date: 31 Dec 1980 - 31 Dec 1980

Entity number: 668978

Address: 321 PORTAGE ROAD, NIAGARA FALLS, NY, United States, 14303

Registration date: 29 Dec 1980 - 24 Mar 1993

Entity number: 668903

Address: 1029 CENTER AVE., NIAGARA FALLS, NY, United States, 14305

Registration date: 29 Dec 1980 - 23 Sep 1992

Entity number: 669000

Address: P.O.B. 512, SANBORN, NY, United States, 14132

Registration date: 29 Dec 1980

Entity number: 668293

Address: P.O. BOX 1071, NIAGARA FALLS, NY, United States, 14302

Registration date: 24 Dec 1980

Entity number: 668060

Address: 1103 ERIE AVE, N TONAWANDA, NY, United States, 14120

Registration date: 23 Dec 1980 - 23 Sep 1992

Entity number: 599680

Address: 1089 KINKEAD AVE, N TONAWANDA, NY, United States, 14120

Registration date: 19 Dec 1980 - 28 Dec 1994

Entity number: 599690

Address: P.O. BOX 501, LEWISTON, NY, United States, 14092

Registration date: 19 Dec 1980

Entity number: 646847

Address: 124 SIXTH ST, NIAGARA FALLS, NY, United States, 14304

Registration date: 18 Dec 1980 - 23 Sep 1992

Entity number: 665386

Registration date: 16 Dec 1980 - 16 Dec 1980

Entity number: 664912

Address: 99 WASHINGTON AVE, ALBANY, NY, United States, 12210

Registration date: 15 Dec 1980 - 23 Sep 1992

Entity number: 658629

Address: 277 PARK AVE., NEW YORK, NY, United States, 10017

Registration date: 15 Dec 1980 - 27 Sep 1995

VANAR, LTD. Inactive

Entity number: 646586

Address: 405 CAYUGA ST, LEWISTON, NY, United States, 14092

Registration date: 11 Dec 1980 - 23 Sep 1992

Entity number: 634707

Address: 2509 NIAGARA FALLS, BLVD, NIAGARA FALLS, NY, United States, 14304

Registration date: 10 Dec 1980 - 23 Dec 1986

Entity number: 624187

Address: 851 PAYNE AVENUE, NORTH TONAWANDA, NY, United States, 14120

Registration date: 09 Dec 1980 - 05 Dec 2022

Entity number: 617323

Address: 6817 TOWNLINE RD, NO TONAWANDA, NY, United States, 14120

Registration date: 08 Dec 1980 - 24 Mar 1993

Entity number: 616977

Address: 365 MARKET ST, PO BOX 468, LOCKPORT, NY, United States, 14094

Registration date: 08 Dec 1980 - 06 Jun 1991

Entity number: 614633

Registration date: 08 Dec 1980 - 08 Dec 1980

Entity number: 623269

Address: 348 PORTAGE RD, NIAGARA FALLS, NY, United States, 14303

Registration date: 04 Dec 1980 - 23 Sep 1992

Entity number: 667397

Address: 17 COURT STREET, SUITE 505, BUFFALO, NY, United States, 14202

Registration date: 03 Dec 1980 - 23 Sep 1992

Entity number: 667392

Address: 17 COURT STREET, BUFFALO, NY, United States, 14202

Registration date: 03 Dec 1980 - 23 Sep 1992

Entity number: 667349

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

Registration date: 03 Dec 1980 - 24 Mar 1993

Entity number: 666864

Registration date: 02 Dec 1980 - 02 Dec 1980

Entity number: 666599

Registration date: 01 Dec 1980 - 01 Dec 1980