Business directory in New York Niagara - Page 504

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: 1624551

Registration date: 24 May 1979

Entity number: 559450

Address: 459 PORTAGE RD., NIAGARA FALLS, NY, United States, 14303

Registration date: 24 May 1979

Entity number: 559304

Address: 5664 SO TRANSIT RD, LOCKPORT, NY, United States, 14094

Registration date: 23 May 1979 - 25 Mar 1992

Entity number: 559104

Address: 6874 WOLCOTTSVILLE RD, AKRON, NY, United States, 14001

Registration date: 23 May 1979 - 19 Nov 1979

Entity number: 559037

Address: 1567 Lake Rd, Youngstown, NY, United States, 14174

Registration date: 23 May 1979

Entity number: 559086

Address: 6090 UTLEY RD, AKRON, NY, United States, 14001

Registration date: 23 May 1979

Entity number: 558793

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

Registration date: 22 May 1979 - 27 Feb 1981

Entity number: 558601

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

Registration date: 22 May 1979 - 16 Mar 1989

Entity number: 558566

Address: 5231 TONAWANDA CREEK, ROAD, NORTH TONAWANDA, NY, United States, 14120

Registration date: 22 May 1979 - 28 Oct 2009

Entity number: 558370

Address: 700 NIAGARA FRONTIER, BLDG., BUFFALO, NY, United States

Registration date: 21 May 1979 - 24 Mar 1993

Entity number: 558319

Address: 991 FOX CROFT, GRAND ISLAND, NY, United States, 14072

Registration date: 21 May 1979 - 27 Jun 2016

Entity number: 558263

Address: 23 KINGSTON CIRCLE, LOCKPORT, NY, United States, 19049

Registration date: 21 May 1979 - 29 Nov 1982

Entity number: 557928

Address: 732 PARK PLACE, NIAGARA FALLS, NY, United States, 14301

Registration date: 18 May 1979 - 31 Jan 2001

Entity number: 557740

Address: 7014 CREEKVIEW DR., LOCKPORT, NY, United States, 14094

Registration date: 18 May 1979 - 29 Sep 1982

Entity number: 557744

Address: 5381 STONE ROAD, LOCKPORT, NY, United States, 14094

Registration date: 18 May 1979

Entity number: 557637

Address: 1503 101ST ST, NIAGARA FALLS, NY, United States, 14304

Registration date: 17 May 1979 - 29 Dec 1982

Entity number: 557635

Address: 959 NORTH HEWITT DRIVE, LEWISTON, NY, United States, 14092

Registration date: 17 May 1979

Entity number: 556670

Address: 2259 NIAGARA RD, NIAGARA FALLS, NY, United States, 14304

Registration date: 14 May 1979 - 25 Jan 2012

Entity number: 556641

Address: 4440 MAIN ST., GASPORT, NY, United States, 14067

Registration date: 14 May 1979 - 12 Dec 1984

Entity number: 556322

Address: 151 BUFFALO AVE, NIAGARA FALLS, NY, United States, 14303

Registration date: 11 May 1979 - 14 Apr 1999

Entity number: 556227

Address: 1252 SWEENEY ST., NORTH TONAWANDA, NY, United States, 14120

Registration date: 11 May 1979 - 30 Mar 1984

Entity number: 556403

Address: TANGER-AIRE INC, 8452 GROVE RD, LOCKPORT, NY, United States, 14094

Registration date: 11 May 1979

Entity number: 556085

Address: 2427 PIERCE AVE., NIAGARA FALLS, NY, United States, 14301

Registration date: 10 May 1979 - 24 Mar 1993

Entity number: 556084

Address: 2427 PIERCE AVE., NIAGARA FALLS, NY, United States, 14301

Registration date: 10 May 1979 - 29 Dec 1993

Entity number: 555987

Address: 131 EAST AVE, LOCKPORT, NY, United States, 14094

Registration date: 10 May 1979 - 25 Mar 1992

Entity number: 555857

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

Registration date: 09 May 1979 - 26 Dec 1990

Entity number: 555661

Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Registration date: 08 May 1979 - 11 Jan 2002

Entity number: 555544

Registration date: 08 May 1979 - 08 May 1979

Entity number: 555468

Address: 9141 RIVERSHORE DR., NIAGARA FALLS, NY, United States, 14304

Registration date: 07 May 1979 - 27 Sep 1995

Entity number: 555263

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

Registration date: 07 May 1979 - 29 Dec 1982

Entity number: 555363

Address: 756 FOURTH ST, NIAGARA FALLS, NY, United States, 14301

Registration date: 07 May 1979

Entity number: 555183

Address: 7978 STATE ST, GASPORT, NY, United States, 14067

Registration date: 04 May 1979 - 26 Jun 1996

Entity number: 554859

Address: 2240 NIAGARA AVE, NIAGARA FALLS, NY, United States, 14305

Registration date: 03 May 1979 - 24 Mar 1993

Entity number: 554754

Address: 4749 MILLER RD., NIAGARA FALLS, NY, United States, 14304

Registration date: 03 May 1979 - 26 Sep 1990

Entity number: 554921

Address: 2541 MILITARY ROAD, NIAGARA FALLS, NY, United States, 14304

Registration date: 03 May 1979

Entity number: 554429

Address: 443 4TH ST, NIAGARA FALLS, NY, United States, 14301

Registration date: 02 May 1979 - 29 Dec 1982

Entity number: 554663

Address: 76 NIAGARA ST, BUFFALO, NY, United States, 14202

Registration date: 02 May 1979

Entity number: 554261

Address: 3255 LOCKPORT RD, NIAGARA FALLS, NY, United States, 14305

Registration date: 01 May 1979 - 25 Jan 2012

Entity number: 554246

Address: 3228 UPPER MOUNTAIN, RD., SANBORN, NY, United States, 14132

Registration date: 01 May 1979 - 14 Jan 1983

Entity number: 554113

Address: 763 CAYUGA ST / SUITE 1, LEWISTON, NY, United States, 14092

Registration date: 30 Apr 1979 - 22 Apr 2002

Entity number: 554068

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

Registration date: 30 Apr 1979 - 20 Nov 1985

Entity number: 553990

Address: 5646 YOUNG ROAD, LOCKPORT, NY, United States, 14094

Registration date: 30 Apr 1979 - 24 Mar 1993

Entity number: 553677

Address: 39 THE COMMON, LOCKPORT, NY, United States, 14094

Registration date: 26 Apr 1979 - 10 Oct 1986

Entity number: 553147

Registration date: 24 Apr 1979 - 24 Apr 1979

Entity number: 553074

Address: 907 UNITED OFFICE BLDG., NIAGARA FALLS, NY, United States

Registration date: 24 Apr 1979 - 29 Dec 1982

Entity number: 552934

Registration date: 23 Apr 1979 - 23 Apr 1979

Entity number: 552915

Address: 2466 BEEBE ROAD, WILSON, NY, United States, 14172

Registration date: 23 Apr 1979 - 25 Mar 1992

Entity number: 552845

Address: 600 GIRARD AVE, APT A-3, NIAGARA FALLS, NY, United States, 14304

Registration date: 23 Apr 1979 - 25 Mar 1992

ALOM INC. Inactive

Entity number: 552755

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

Registration date: 20 Apr 1979 - 26 Sep 1990

Entity number: 552725

Address: 5700 MAIN ST, WILLIAMSVILLE, NY, United States, 14221

Registration date: 20 Apr 1979 - 25 Mar 1992