Business directory in New York Niagara - Page 501

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: 585117

Address: 1373 E ROBINSON, NO TONAWANDA, NY, United States, 14120

Registration date: 02 Oct 1979 - 26 Mar 1985

Entity number: 584793

Address: 478 WILLOW ST, LOCKPORT, NY, United States, 14094

Registration date: 01 Oct 1979 - 27 Jan 1989

Entity number: 584902

Address: 1195 COLVIN BLVD, KENMORE, NY, United States, 14223

Registration date: 01 Oct 1979

Entity number: 584584

Address: 8585 BUNKER HILL, ROAD, GASPORT, NY, United States, 14067

Registration date: 28 Sep 1979 - 13 Apr 1988

Entity number: 584457

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

Registration date: 28 Sep 1979 - 25 Mar 1992

Entity number: 584175

Address: 2221 NIAGARA FALLS BLVD, SUITE #7, NIAGARA FALLS, NY, United States, 14304

Registration date: 27 Sep 1979

Entity number: 584287

Address: 4129 HYDE PARK BLVD, NIAGARA FALLS, NY, United States, 14305

Registration date: 27 Sep 1979

Entity number: 584161

Address: 2968 NIAGARA FALLS BLVD, NORTH TONAWANDA, NY, United States, 14120

Registration date: 27 Sep 1979

Entity number: 584053

Address: GAGLIONE, P.C., 1500 LIBERTY BK BLDG, BUFFALO, NY, United States, 14202

Registration date: 26 Sep 1979 - 24 Mar 1993

Entity number: 583999

Address: 6622 LINCOLN AVE, LOCKPORT, NY, United States, 14094

Registration date: 26 Sep 1979 - 09 Nov 2007

Entity number: 583710

Address: 2576 SENECA AVE, NIAGARA FALLS, NY, United States, 14305

Registration date: 25 Sep 1979 - 26 Dec 1990

Entity number: 583654

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

Registration date: 25 Sep 1979 - 25 Mar 1992

Entity number: 583403

Address: 5669 KECK RD., LOCKPORT, NY, United States, 14094

Registration date: 24 Sep 1979 - 24 Mar 1993

Entity number: 582756

Registration date: 20 Sep 1979 - 30 Sep 1979

Entity number: 582673

Address: 512 PORTAGE RD., NIAGARA FALLS, NY, United States, 14305

Registration date: 20 Sep 1979

Entity number: 582329

Address: 220 RAINBOW BLVD, NIAGARA FALLS, NY, United States, 14303

Registration date: 19 Sep 1979 - 25 Mar 1992

Entity number: 581809

Address: 880 MILITARY RD, NIAGARA FALLS, NY, United States, 14304

Registration date: 17 Sep 1979 - 25 Mar 1992

Entity number: 581608

Address: 846 ORCHARD DR, LWEISTON, NY, United States, 14092

Registration date: 14 Sep 1979 - 26 Dec 1990

Entity number: 581437

Address: CARBOURUNDUM CTR, M.P.O. BOX 702, NIAGARA FALLS, NY, United States, 14302

Registration date: 14 Sep 1979 - 26 Dec 1990

Entity number: 581424

Address: 1312 CLEVELAND AVE, NIAGARA FALLS, NY, United States, 14305

Registration date: 14 Sep 1979 - 26 Dec 1990

Entity number: 581442

Address: 230 BEWLEY BLDG, LOCKPORT, NY, United States, 14094

Registration date: 14 Sep 1979

Entity number: 581212

Address: 2930 PINE AVE, NIAGARA FALLS, NY, United States, 14301

Registration date: 13 Sep 1979 - 24 Mar 1993

Entity number: 580926

Address: 87 S. TRANSIT ST, LOCKPORT, NY, United States, 14094

Registration date: 12 Sep 1979 - 29 Sep 1993

Entity number: 580335

Address: 3827 LOWER RIVER ROAD, YOUNGSTOWN, NY, United States, 14174

Registration date: 10 Sep 1979 - 26 May 1987

Entity number: 580242

Address: 43-60 WITMER RD, NIAGARA FALLS, NY, United States

Registration date: 10 Sep 1979 - 26 Dec 1990

Entity number: 580228

Address: 345 CLINTON ST, LOCKPORT, NY, United States, 14094

Registration date: 10 Sep 1979 - 24 Mar 1993

Entity number: 580000

Address: 9500 PINE AVE, NIAGARA FALLS, NY, United States, 14304

Registration date: 07 Sep 1979 - 18 Nov 1988

Entity number: 579974

Address: 730 MAIN ST, NIAGARA FALLS, NY, United States, 14301

Registration date: 07 Sep 1979 - 24 Mar 1993

Entity number: 579909

Address: 2050 CAYUGA DR. EXTEN., NIAGARA FALLS, NY, United States, 14304

Registration date: 07 Sep 1979 - 13 Apr 1992

Entity number: 579907

Address: 400 RONCROFF DR, NORTH TONAWANDA, NY, United States, 14120

Registration date: 07 Sep 1979 - 26 Dec 1990

Entity number: 579761

Address: 5300 MILITARY RD, LEWISTON, NY, United States, 14092

Registration date: 06 Sep 1979 - 14 Apr 2000

Entity number: 579728

Address: 547 19TH ST, NIAGARA FALLS, NY, United States, 14305

Registration date: 06 Sep 1979 - 23 Sep 1992

Entity number: 579088

Address: 2862 MCKOON AVE, NIAGARA FALLS, NY, United States, 14301

Registration date: 04 Sep 1979 - 25 Mar 1992

Entity number: 578933

Registration date: 31 Aug 1979 - 31 Aug 1979

Entity number: 578812

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

Registration date: 30 Aug 1979 - 25 Mar 1992

Entity number: 578803

Address: 3811 MOYER RD, NORTH TONAWANDA, NY, United States, 14120

Registration date: 30 Aug 1979 - 24 Mar 1993

Entity number: 578600

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

Registration date: 30 Aug 1979

Entity number: 578628

Address: 2 BRIGHT STREET, LOCKPORT, NY, United States, 14094

Registration date: 30 Aug 1979

CDLD, INC. Inactive

Entity number: 578389

Address: 768 ALBERTA DRIVE, AMHERST, NY, United States, 14226

Registration date: 29 Aug 1979 - 05 Jun 1992

Entity number: 578487

Address: 125 MAIN STREET, BUFFALO, NY, United States, 14203

Registration date: 29 Aug 1979

Entity number: 577781

Address: 7401 BUFFALO AVE, NIAGARA FALLS, NY, United States, 14304

Registration date: 27 Aug 1979 - 29 Mar 1983

Entity number: 577553

Address: 434 YOUNG ST, WILSON, NY, United States, 14172

Registration date: 24 Aug 1979 - 25 Mar 1992

Entity number: 577453

Address: S.A. COOK BLDG, MEDINA, NY, United States, 14103

Registration date: 24 Aug 1979 - 24 Mar 1993

Entity number: 577433

Address: 6404 ROBINSON RD, LOCKPORT, NY, United States, 14094

Registration date: 24 Aug 1979 - 26 Dec 1990

Entity number: 577281

Address: 1700 PINE AVE, NIAGARA FALLS, NY, United States, 14301

Registration date: 23 Aug 1979 - 26 Dec 1990

Entity number: 576968

Registration date: 22 Aug 1979 - 22 Aug 1979

Entity number: 576876

Address: 3114-MILITARY RD, NIAGARA FALLS, NY, United States, 14304

Registration date: 22 Aug 1979 - 26 Oct 2016

Entity number: 576794

Address: 3121 HIGHLAND AVE, NIAGARA FALLS, NY, United States, 14305

Registration date: 22 Aug 1979 - 26 Dec 1990

Entity number: 576325

Address: 3903 LEWISTON RD, NIAGARA FALLS, NY, United States, 14305

Registration date: 20 Aug 1979 - 24 Mar 1993

Entity number: 576273

Address: 310 SOUTH 7TH ST, LEWISTON, NY, United States, 14092

Registration date: 20 Aug 1979 - 28 Dec 1994