Business directory in New York Niagara - Page 495

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: 652938

Address: 3400 MARINE MIDLAND CTR., BUFFALO, NY, United States, 14203

Registration date: 26 Sep 1980

Entity number: 652661

Address: 355 SO. FIRST ST, LEWISTON, NY, United States, 14092

Registration date: 24 Sep 1980 - 23 Sep 1992

Entity number: 652653

Address: 2934 NIAGARA FALLS BLVD, NORTH TONAWANDA, NY, United States, 14120

Registration date: 24 Sep 1980 - 25 Mar 1992

Entity number: 651987

Address: CARBORUNDEM CTR., SUITE 478, NIAGARA FALLS, NY, United States, 14303

Registration date: 22 Sep 1980 - 10 Mar 1982

Entity number: 651838

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

Registration date: 19 Sep 1980 - 25 Mar 1992

Entity number: 651756

Address: 454 WILLOW STREET, LOCKPORT, NY, United States, 14094

Registration date: 19 Sep 1980

Entity number: 651658

Address: 402 BEWLEY BLDG., LOCKPORT, NY, United States, 14094

Registration date: 18 Sep 1980 - 20 Nov 1995

Entity number: 651343

Address: 2410 MAIN PLACE TOWER, BUFFALO, NY, United States, 14202

Registration date: 17 Sep 1980 - 25 Mar 1992

Entity number: 650859

Address: 520 66TH ST, NIAGARA FALLS, NY, United States, 14304

Registration date: 15 Sep 1980

Entity number: 650049

Registration date: 10 Sep 1980 - 12 Sep 1980

Entity number: 649683

Address: 1602 PINE AVE, NIAGARA FALLS, NY, United States, 14301

Registration date: 09 Sep 1980 - 24 Sep 1997

Entity number: 649682

Address: 1 M & T PL, SUITE 1800, BUFFALO, NY, United States, 14203

Registration date: 09 Sep 1980 - 08 Nov 1991

Entity number: 649119

Address: 82 RONCROFT DR., NORTH TONAWANDA, NY, United States, 14120

Registration date: 05 Sep 1980

Entity number: 648707

Address: GENERAL DELIVERY, OLCOTT, NY, United States, 14126

Registration date: 03 Sep 1980 - 23 Sep 1992

Entity number: 648468

Address: 6879 MINNICK RD., LOCKPORT, NY, United States, 14094

Registration date: 03 Sep 1980 - 26 Jun 1991

Entity number: 648561

Address: 3039 LIVINGSTON AVE, NIAGARA FALLS, NY, United States, 14303

Registration date: 03 Sep 1980

Entity number: 648299

Address: 2023 MAIN ST, NIAGARA FALLS, NY, United States, 14305

Registration date: 02 Sep 1980 - 25 Mar 1992

Entity number: 648003

Address: 5016 SAUNDERS SETTLEMENT, RD., NIAGARA FALLS, NY, United States, 14305

Registration date: 29 Aug 1980 - 11 Dec 1991

Entity number: 647150

Address: 700 NIAGARA FRONTIER BLD, BUFFALO, NY, United States

Registration date: 26 Aug 1980 - 24 Mar 1993

Entity number: 646920

Registration date: 25 Aug 1980 - 25 Aug 1980

Entity number: 646812

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

Registration date: 25 Aug 1980 - 26 Jun 1991

Entity number: 646608

Address: 46 WEBSTER ST, NORTH TONAWANDA, NY, United States, 14120

Registration date: 22 Aug 1980 - 24 Mar 1993

Entity number: 646088

Address: 2950 ELMWOOD AVENUE, KENMORE, NY, United States, 14217

Registration date: 20 Aug 1980

Entity number: 645963

Address: 420 ROBINSON STREET, NORTH TONAWANDA, NY, United States, 14120

Registration date: 19 Aug 1980 - 24 Mar 1993

Entity number: 645717

Address: 4022 LAKE AVE, LOCKPORT, NY, United States, 14094

Registration date: 18 Aug 1980 - 24 Apr 1986

Entity number: 645624

Address: 400 WEST AVE, LOCKPORT, NY, United States, 14094

Registration date: 18 Aug 1980 - 24 Mar 1993

Entity number: 645555

Address: 3127 MILITARY RD, NIAGARA FALLS, NY, United States, 14304

Registration date: 18 Aug 1980 - 25 Mar 1992

Entity number: 645188

Address: 1119 - 11TH STREET, NIAGARA FALLS, NY, United States, 14301

Registration date: 15 Aug 1980

Entity number: 645140

Address: 803 DIVISON AVE, NIAGARA FALLS, NY, United States, 14305

Registration date: 14 Aug 1980 - 17 Oct 1986

Entity number: 644968

Address: 2100 MAIN PLACE TOWER, BUFFALO, NY, United States, 14202

Registration date: 13 Aug 1980 - 26 Jun 1991

Entity number: 644860

Address: 700 STATLER BLDG, BUFFALO, NY, United States, 14202

Registration date: 13 Aug 1980 - 14 May 1992

Entity number: 644923

Address: 5510 GRAUER RD, NIAGARA FALLS, NY, United States, 14305

Registration date: 13 Aug 1980

Entity number: 644722

Address: 8612 BUFFALO, AVE, NIAGARA FALLS, NY, United States, 14304

Registration date: 12 Aug 1980 - 26 Jun 1991

Entity number: 644526

Address: SMYTHE; TWO MAIN PLACE, SUITE 2300, BUFFALO, NY, United States, 14202

Registration date: 11 Aug 1980 - 25 Mar 1992

Entity number: 644185

Address: PO BOX 353, LEDGEWOOD, NJ, United States, 07852

Registration date: 08 Aug 1980

Entity number: 643737

Address: 7124 RIDGEWOOD DRIVE, LOCKPORT, NY, United States, 14094

Registration date: 06 Aug 1980 - 18 Dec 1996

Entity number: 643328

Address: PO BOX 909, ST. CATHARINES ONTARIO, CANADA, Canada, L2R-3B6

Registration date: 05 Aug 1980 - 01 Dec 2000

Entity number: 643063

Address: 826 PINE AVENUE, SUITE 5 AND 6, NIAGARA FALLS, NY, United States, 14301

Registration date: 04 Aug 1980

Entity number: 642918

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

Registration date: 01 Aug 1980 - 13 Apr 1988

Entity number: 642211

Address: 8612 BUFFALO AVE., NIAGARA FALLS, NY, United States, 14304

Registration date: 30 Jul 1980 - 13 Apr 1988

Entity number: 641727

Address: 6309 TONAWANDA CREEK RD., LOCKPORT, NY, United States, 14094

Registration date: 28 Jul 1980 - 25 Mar 1992

Entity number: 641645

Address: 250 HAWLEY RD., LOCKPORT, NY, United States, 14094

Registration date: 28 Jul 1980 - 18 Nov 2003

Entity number: 641458

Address: 700 STATLER BLDG., BUFFALO, NY, United States, 14202

Registration date: 25 Jul 1980 - 26 Jun 1991

Entity number: 640978

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

Registration date: 24 Jul 1980 - 26 Jun 1991

Entity number: 640681

Address: 700 STATLER BLDG., BUFFALO, NY, United States, 14202

Registration date: 23 Jul 1980 - 25 Jun 2003

Entity number: 640828

Address: 4202 WILLOW ROAD, WILSON, NY, United States, 14172

Registration date: 23 Jul 1980

Entity number: 640484

Address: 425 DAVISON RD, LOCKPORT, NY, United States, 14094

Registration date: 22 Jul 1980 - 31 Jul 1990

WHLD, INC. Inactive

Entity number: 640172

Registration date: 21 Jul 1980 - 21 Jul 1980

Entity number: 639715

Address: 115 OLIVER ST, N TONAWANDA, NY, United States, 14120

Registration date: 18 Jul 1980 - 26 Jun 1991

Entity number: 639522

Address: 8612 BUFFALO AVE, NIAGARA FALLS, NY, United States, 14304

Registration date: 17 Jul 1980 - 25 Mar 1992