Business directory in New York Niagara - Page 500

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: 594581

Address: PO Box 209, Model City, NY, United States, 14107

Registration date: 27 Nov 1979

Entity number: 594203

Address: 248 BELMONT COURT EAST, NORTH TONAWANDA, NY, United States, 14120

Registration date: 23 Nov 1979 - 26 Dec 1990

Entity number: 594181

Address: 6931 SOUTH TRANSIT RD, LOCKPORT, NY, United States, 14094

Registration date: 23 Nov 1979 - 24 Mar 1993

Entity number: 594080

Address: 360 PLANK RD, MACEDON, NY, United States, 14502

Registration date: 21 Nov 1979 - 24 Mar 1993

Entity number: 593763

Address: 895 CAMPBELL BLVD., NORTH TONAWANDA, NY, United States, 14120

Registration date: 20 Nov 1979 - 13 Apr 1988

Entity number: 593878

Address: EASTERN NIAGARA HOSPITAL, INC., 521 EAST AVENUE, LOCKPORT, NY, United States, 14094

Registration date: 20 Nov 1979

Entity number: 593645

Address: 1300 PINE AVE, NIAGARA FALLS, NY, United States, 14301

Registration date: 19 Nov 1979 - 25 Mar 1992

Entity number: 593620

Address: 450 BEWLEY BLDG, MAIN AND MARKET STREET, LOCKPORT, NY, United States, 14094

Registration date: 19 Nov 1979 - 28 Oct 2009

Entity number: 593555

Address: 314 DAVISON RD, LOCKPORT, NY, United States, 14094

Registration date: 19 Nov 1979 - 09 Mar 1981

Entity number: 593406

Address: 256 EAST AVE, LOCKPORT, NY, United States, 14094

Registration date: 16 Nov 1979 - 26 Aug 1991

Entity number: 593101

Address: 1760 ZOLLINGER RD, COLUMBUS, OH, United States, 43221

Registration date: 15 Nov 1979 - 22 Jan 1986

Entity number: 593113

Address: 429 DAVISON ROAD, LOCKPORT, NY, United States, 14094

Registration date: 15 Nov 1979

Entity number: 592733

Address: 469 VIRGINIA ST, BUFFALO, NY, United States, 14202

Registration date: 14 Nov 1979 - 28 Oct 2009

Entity number: 592895

Address: 2102 SPEERS ROAD, OAKVILLE ARIO, OAKVILLE, ONTARIO, Canada, L6L-2X8

Registration date: 14 Nov 1979

Entity number: 592315

Address: 635 WEST AVE, LOCKPORT, NY, United States, 14094

Registration date: 09 Nov 1979 - 10 Oct 1980

Entity number: 591907

Address: 124 EAST AVE., LOCKPORT, NY, United States, 14094

Registration date: 08 Nov 1979

Entity number: 591676

Address: 2831 LOWER MOUNTAIN, RD., LEWISTON, NY, United States

Registration date: 07 Nov 1979 - 26 Dec 1990

Entity number: 591534

Address: 6931 SOUTH TRANSIT RD, LOCKPORT, NY, United States, 14094

Registration date: 05 Nov 1979 - 24 Mar 1993

Entity number: 591209

Address: 770 MAIN ST AT CEDAR, NIAGARA FALLS, NY, United States, 14302

Registration date: 02 Nov 1979 - 25 Mar 1992

Entity number: 590819

Address: 4186 LOWER RIVER ROAD, YOUNGSTOWN, NY, United States, 14174

Registration date: 31 Oct 1979 - 05 Oct 2016

Entity number: 590382

Address: 701 PINE AVE., NIAGARA FALLS, NY, United States, 14301

Registration date: 30 Oct 1979 - 25 Mar 1992

Entity number: 590375

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

Registration date: 30 Oct 1979 - 25 Mar 1992

Entity number: 589889

Address: 74-01 BUFFALO AVENUE, NIAGARA FALLS, NY, United States, 14304

Registration date: 26 Oct 1979 - 20 Aug 1984

Entity number: 589721

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

Registration date: 26 Oct 1979 - 25 Jan 2012

Entity number: 589807

Address: WILSON-BURT RD., AND WEST CREEK RD., NEWFANE, NY, United States, 14108

Registration date: 26 Oct 1979

Entity number: 589641

Address: 2914 PINE AVE, NIAGARA FALLS, NY, United States, 14301

Registration date: 25 Oct 1979 - 24 Mar 1993

Entity number: 589422

Address: 444 PAYNE AVE, NORTH TONAWANDA, NY, United States, 14120

Registration date: 25 Oct 1979 - 26 Mar 1984

Entity number: 589017

Address: 880 MILITARY RD, NIAGARA FALLS, NY, United States, 14303

Registration date: 23 Oct 1979 - 24 Mar 1993

Entity number: 588936

Address: 346 OLIVER STREET, NORTH TONAWANDA, NY, United States, 14120

Registration date: 23 Oct 1979 - 29 Mar 2004

Entity number: 588905

Registration date: 23 Oct 1979 - 23 Oct 1979

Entity number: 588767

Address: 2057 MILITARY RD, NIAGARA FALLS, NY, United States, 14304

Registration date: 22 Oct 1979

Entity number: 588396

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

Registration date: 19 Oct 1979 - 26 Dec 1990

Entity number: 588365

Address: 256 EAST AVE, LOCKPORT, NY, United States, 14094

Registration date: 19 Oct 1979 - 25 Mar 1992

Entity number: 588349

Registration date: 19 Oct 1979 - 19 Oct 1979

Entity number: 588291

Address: 259 AMHERST STREET, BUFFALO, NY, United States, 14207

Registration date: 18 Oct 1979 - 24 Sep 1997

Entity number: 588249

Address: 959 REMINGTON DR, N TONAWANDA, NY, United States, 14120

Registration date: 18 Oct 1979 - 02 Feb 1983

Entity number: 588130

Address: 233-81ST ST, NIAGARA FALLS, NY, United States, 14304

Registration date: 18 Oct 1979 - 26 Dec 1990

Entity number: 588267

Registration date: 18 Oct 1979

Entity number: 587883

Address: 1812 MAIN ST, NIAGARA FALLS, NY, United States, 14305

Registration date: 17 Oct 1979 - 24 Mar 1993

Entity number: 587786

Address: 586 MEADOWBROOK DR, NORTH TONAWANDA, NY, United States, 14120

Registration date: 17 Oct 1979 - 25 Mar 1992

Entity number: 587458

Address: 1144 SWANN RD, YOUNGSTOWN, NY, United States, 14174

Registration date: 16 Oct 1979 - 24 Mar 1993

Entity number: 587339

Address: 2264 COOMER RD, BURT, NY, United States, 14028

Registration date: 15 Oct 1979 - 25 Aug 1982

Entity number: 587272

Address: 880 MILITARY RD, NIAGARA FALLS, NY, United States, 14303

Registration date: 15 Oct 1979 - 26 Dec 1990

Entity number: 587201

Address: 1908 PINE AVE, NIAGARA FALLS, NY, United States, 14301

Registration date: 15 Oct 1979 - 25 Mar 1992

Entity number: 587256

Address: 2192 SENECA AVE, NIAGARA FALLS, NY, United States, 14305

Registration date: 15 Oct 1979

Entity number: 586850

Address: 315 BRIGHTON STREET, LAPORTE, IN, United States, 46350

Registration date: 12 Oct 1979 - 25 Apr 2012

Entity number: 586122

Address: 954 RANKINE, ROAD, NIAGARA FALLS, NY, United States, 14305

Registration date: 09 Oct 1979 - 05 Jan 1984

Entity number: 585457

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

Registration date: 04 Oct 1979 - 23 Sep 1992

Entity number: 585300

Address: 1823 PINE AVE, NIAGARA FALLS, NY, United States, 14301

Registration date: 03 Oct 1979 - 26 Jun 1996

Entity number: 585183

Address: 800 PEACH GLEN IDAVILLE RD, PEACH GLEN, PA, United States, 17375

Registration date: 03 Oct 1979