Business directory in New York Niagara - Page 498

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 28740 companies

Entity number: 612905

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

Registration date: 05 Mar 1980 - 26 Dec 1990

Entity number: 612636

Address: 4206 LAKE AVENUE, LOCKPORT, NY, United States, 14094

Registration date: 04 Mar 1980 - 29 Mar 2000

Entity number: 612528

Address: 9701 PINE AVE, NIAGARAFALLS, NY, United States, 14304

Registration date: 04 Mar 1980 - 25 Mar 1992

Entity number: 612013

Address: 7234 LINCOLN AVE, EXTENSION, LOCKPORT, NY, United States, 14094

Registration date: 03 Mar 1980 - 26 Dec 1990

Entity number: 611995

Address: 59 ELMER AVE., BUFFALO, NY, United States, 14215

Registration date: 03 Mar 1980 - 23 Sep 1992

Entity number: 611982

Address: 17-13 MAIN ST, NIAGARA FALLS, NY, United States, 14305

Registration date: 03 Mar 1980 - 28 Dec 1994

Entity number: 611877

Address: 763 CAYUGA ST, LEWISTON, NY, United States, 14092

Registration date: 29 Feb 1980 - 24 Mar 1993

Entity number: 611795

Address: 9701 PINE AVE., NIAGARA FALLS, NY, United States, 14304

Registration date: 29 Feb 1980 - 25 Mar 1992

Entity number: 611741

Address: 113-115 WEST AVENUE, LOCKPORT, NY, United States, 14094

Registration date: 29 Feb 1980 - 24 Mar 1993

Entity number: 611899

Address: KIRSCHNER & GAGLIONE, 1500 LIBERTY BK BLDG., BUFFALO, NY, United States, 14202

Registration date: 29 Feb 1980

Entity number: 611468

Address: & SMYTHE SUITE 2300, ERIE SAVINGS BK BLDG, BUFFALO, NY, United States, 14202

Registration date: 28 Feb 1980 - 12 May 2009

Entity number: 611070

Address: 276 CAMBRIDGE AVE, NORTH TONAWANDA, NY, United States

Registration date: 27 Feb 1980 - 24 Mar 1993

Entity number: 610900

Address: 8890 PORTER RD., NIAGARA FALLS, NY, United States, 14304

Registration date: 26 Feb 1980 - 25 Mar 1992

Entity number: 610415

Address: 8439 W RIVERSHORE DR, NIAGARA FALLS, NY, United States, 14304

Registration date: 22 Feb 1980

Entity number: 610024

Address: 453 THIRD ST, NIAGARA FALLS, NY, United States, 14301

Registration date: 21 Feb 1980 - 26 Dec 1990

Entity number: 609969

Address: 40 CROCKFORD BLVD, SCARBOROUGH, SCARBOROUGH, ONTARIO, Canada, M1R-3C3

Registration date: 21 Feb 1980 - 26 Dec 1990

Entity number: 609470

Address: BEWLEY BLDG, MARKET ST, LOCKPORT, NY, United States, 14094

Registration date: 19 Feb 1980 - 25 Jan 2012

Entity number: 609453

Address: 2 BUFFALO AVE, NIAGARA FALLS, NY, United States, 14303

Registration date: 19 Feb 1980 - 24 Jun 1998

Entity number: 609198

Address: 10 TERRY ST, MIDDLEPORT, NY, United States, 14105

Registration date: 15 Feb 1980 - 25 Mar 1992

Entity number: 608890

Address: 821 CASTLEBAR DR., NORTH TONAWANDA, NY, United States, 14120

Registration date: 13 Feb 1980 - 24 Mar 1993

Entity number: 608670

Address: 2155 ADAMS CIRCLE, RANSOMVILLE, NY, United States, 14131

Registration date: 11 Feb 1980 - 25 Mar 1992

Entity number: 608275

Address: 2929 UPPER MOUNTAIN RD, SANBORN, NY, United States, 14132

Registration date: 08 Feb 1980 - 24 Apr 2007

Entity number: 608250

Address: 69 DELAWARE AVE, SUITE 808, BUFFALO, NY, United States, 14202

Registration date: 08 Feb 1980 - 25 Mar 1992

Entity number: 607953

Address: 135 MORNINGSIDE DR., GRAND ISLAND, NY, United States, 14072

Registration date: 07 Feb 1980 - 03 Jan 2006

Entity number: 607758

Address: 5027 RIDGE RD., LOCKPORT, NY, United States, 14094

Registration date: 07 Feb 1980 - 24 Mar 1993

Entity number: 607681

Address: 441 3RD ST, NIAGARA FALLS, NY, United States, 14301

Registration date: 06 Feb 1980 - 26 Dec 1990

Entity number: 607629

Address: 6035 SOUTH TRANSIT, RD., LOCKPORT, NY, United States, 14094

Registration date: 06 Feb 1980

Entity number: 607317

Address: 55 EAST AVE, LOCKPORT, NY, United States, 14094

Registration date: 05 Feb 1980 - 27 Sep 1995

Entity number: 607295

Address: 1801 TUSCARORA RD, NIAGARA FALLS, NY, United States, 14304

Registration date: 05 Feb 1980 - 02 Feb 1998

Entity number: 607280

Address: 2504 REYNOLDS ST., NIAGARA FALLS, NY, United States, 14304

Registration date: 05 Feb 1980 - 26 Dec 1990

Entity number: 606818

Address: 54 JESSON PARKWAY, LOCKPORT, NY, United States, 14094

Registration date: 01 Feb 1980 - 23 Sep 1992

Entity number: 606443

Address: 5102 BRONSON DR., LEWISTON, NY, United States, 14092

Registration date: 31 Jan 1980

Entity number: 605508

Address: 1326 NIAGARA ST, NIAGARA FALLS, NY, United States, 14303

Registration date: 29 Jan 1980 - 26 Dec 1990

Entity number: 605772

Address: 800 MAIN ST, PO BOX 219, NIAGARA FALLS, NY, United States, 14302

Registration date: 29 Jan 1980

Entity number: 605331

Address: 6384 S. TRANSIT RD., LOCKPORT, NY, United States, 14094

Registration date: 28 Jan 1980 - 20 Sep 1982

Entity number: 605283

Address: 459-79TH ST., NIAGARA FALLS, NY, United States, 14305

Registration date: 28 Jan 1980 - 24 Mar 1993

Entity number: 605252

Address: 2604 SENECA AVE., NIAGARA FALLS, NY, United States, 14302

Registration date: 28 Jan 1980 - 16 Nov 1981

Entity number: 605169

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

Registration date: 28 Jan 1980 - 24 Mar 1993

Entity number: 604967

Address: 2001 PINE AVE, NIAGARA FALLS, NY, United States, 14301

Registration date: 28 Jan 1980 - 24 Mar 1993

Entity number: 604895

Address: 5355 JUNCTION RD, LOCKPORT, NY, United States, 14094

Registration date: 28 Jan 1980 - 31 Dec 2012

Entity number: 604559

Address: 706 CEDAR AVE, NIAGARA FALLS, NY, United States, 14301

Registration date: 25 Jan 1980 - 13 May 2014

Entity number: 604538

Address: 6404 ROBINSON ROAD, P.O.BOX 480, LOCKPORT, NY, United States, 14095

Registration date: 25 Jan 1980 - 14 Jun 2012

Entity number: 604169

Address: 7 ALANVIEW DR, LOCKPORT, NY, United States, 14094

Registration date: 24 Jan 1980 - 28 Jun 1999

Entity number: 603669

Address: 216 PAYNE AVE, NORTH TONAWANDA, NY, United States, 14120

Registration date: 22 Jan 1980

Entity number: 603372

Address: 5170 MILITARY RD, LEWISTON, NY, United States, 14305

Registration date: 21 Jan 1980 - 24 Mar 1993

Entity number: 602699

Registration date: 17 Jan 1980 - 17 Jan 1980

Entity number: 602384

Registration date: 16 Jan 1980 - 16 Jan 1980

Entity number: 602045

Address: 4183 RIDGE RD, LOCKPORT, NY, United States, 14094

Registration date: 14 Jan 1980 - 26 Dec 1990

Entity number: 601856

Registration date: 11 Jan 1980 - 11 Jan 1980

Entity number: 601839

Address: 492 WHEATFIELD ST., TONAWANDA, NY, United States

Registration date: 11 Jan 1980 - 26 Dec 1990