Business directory in New York Niagara - Page 510

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: 501173

Address: 2591 MAIN ST, NEWFANE, NY, United States, 14108

Registration date: 19 Jul 1978 - 29 Sep 1982

Entity number: 500783

Address: PO BOX 247, NORTH TONAWANDA, NY, United States, 14120

Registration date: 18 Jul 1978 - 06 Oct 1981

Entity number: 500650

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

Registration date: 18 Jul 1978 - 29 Sep 1982

Entity number: 500903

Address: 1818 MAIN STREET, NIAGARA FALLS, NY, United States, 14305

Registration date: 18 Jul 1978

Entity number: 500546

Address: 60 SOUTH NIAGARA ST, NORTHPORT, NY, United States, 14094

Registration date: 17 Jul 1978 - 27 Dec 1995

Entity number: 500383

Registration date: 17 Jul 1978 - 17 Jul 1978

Entity number: 500344

Address: 1099 ESCARPMENT DR, LEWISTON, NY, United States, 14092

Registration date: 14 Jul 1978 - 30 Dec 1981

Entity number: 499791

Address: 2713 CLEVELAND AVE, NIAGARA FALLS, NY, United States, 14305

Registration date: 12 Jul 1978 - 30 Jan 1989

Entity number: 499749

Address: 294 BRANTWOOD RD, SNYDER, NY, United States, 14226

Registration date: 11 Jul 1978 - 29 Sep 1982

Entity number: 499710

Address: 350 5TH AVE, NEW YORK, NY, United States, 10001

Registration date: 11 Jul 1978 - 25 Mar 1992

Entity number: 499526

Address: 550 SO TRANSIT ST, LOCKPORT, NY, United States, 14094

Registration date: 11 Jul 1978 - 16 May 1979

Entity number: 498998

Address: 2436 ONTARIO AVE, NIAGARA FALLS, NY, United States, 14305

Registration date: 07 Jul 1978 - 25 Mar 1992

Entity number: 498995

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

Registration date: 07 Jul 1978 - 24 Mar 1993

Entity number: 498988

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

Registration date: 07 Jul 1978 - 25 Mar 1992

Entity number: 498919

Address: 2059 CONNECTICUT AVE., NIAGARA FALLS, NY, United States, 14305

Registration date: 06 Jul 1978 - 30 Jun 1982

Entity number: 498654

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

Registration date: 05 Jul 1978 - 19 Sep 1983

Entity number: 498118

Registration date: 30 Jun 1978 - 30 Jun 1978

Entity number: 497828

Address: 1773 UPPER MT RD, LEWISTON, NY, United States, 14092

Registration date: 29 Jun 1978 - 02 Oct 1992

Entity number: 497588

Address: 3055 WILSON-YOUNGSTOWN R, WILSON, NY, United States, 14172

Registration date: 28 Jun 1978 - 24 Mar 1993

Entity number: 497519

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

Registration date: 28 Jun 1978 - 25 Mar 1992

Entity number: 497461

Registration date: 28 Jun 1978 - 28 Jun 1978

Entity number: 497326

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

Registration date: 28 Jun 1978 - 29 Sep 1982

Entity number: 497103

Address: 1038 PINE AVE, NIAGARA FALLS, NY, United States, 14301

Registration date: 26 Jun 1978 - 30 Jun 1982

Entity number: 496985

Address: LEW-PORT INDUSTRIAL, PARK - BALMER RD, YOUNGSTOWN, NY, United States, 14174

Registration date: 26 Jun 1978 - 29 Sep 1982

Entity number: 496924

Address: 2460 NIAGARA FALLS, BLVD, WHEATFIELD, NY, United States, 14304

Registration date: 26 Jun 1978 - 24 Mar 1993

Entity number: 497023

Address: 3013 WILSON-CAMBRIA RD, WILSON, NY, United States, 14172

Registration date: 26 Jun 1978

Entity number: 497132

Address: 7073 W SOMERSET RD, APPLETON, NY, United States, 14008

Registration date: 26 Jun 1978

Entity number: 496401

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

Registration date: 22 Jun 1978 - 24 Mar 1993

Entity number: 496285

Address: 39 EAST AVE., LOCKPORT, NY, United States, 10494

Registration date: 21 Jun 1978 - 29 Sep 1982

Entity number: 496102

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

Registration date: 21 Jun 1978 - 29 Sep 1982

Entity number: 496259

Address: 3054 NORTH CREEK RD., YOUNGSTOWN, NY, United States, 14174

Registration date: 21 Jun 1978

Entity number: 495925

Address: 2012-18TH ST, NIAGARA FALLS, NY, United States, 14305

Registration date: 20 Jun 1978 - 30 Dec 1981

Entity number: 495612

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

Registration date: 19 Jun 1978 - 29 Sep 1982

Entity number: 495579

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

Registration date: 19 Jun 1978 - 21 Jun 1990

TURSA, INC. Inactive

Entity number: 495460

Registration date: 19 Jun 1978 - 19 Jun 1978

Entity number: 495567

Address: 2706 PINE AVE., NIAGARA FALLS, NY, United States, 14301

Registration date: 19 Jun 1978

Entity number: 495406

Address: 335 BUFFALO AVE., NIAGARA FALLS, NY, United States, 14303

Registration date: 16 Jun 1978 - 29 Dec 1982

Entity number: 495248

Address: P.O. BOX 156, NIAGARA FALLS, NY, United States, 14302

Registration date: 16 Jun 1978

Entity number: 495407

Address: 4410 WESTWOOD RD., SNOWFLAKE SKI SHOP, WILLIAMSVILLE, NY, United States, 14221

Registration date: 16 Jun 1978

Entity number: 495006

Address: 340 BAY ST, WILSON, NY, United States

Registration date: 15 Jun 1978 - 25 Mar 1992

Entity number: 494918

Address: 6375 NASH ROAD, N TONAWANDA, NY, United States, 14120

Registration date: 15 Jun 1978 - 13 Mar 1979

Entity number: 494850

Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Registration date: 15 Jun 1978

Entity number: 494841

Address: 622 PINE ST, NIAGARA FALLS, NY, United States, 14301

Registration date: 14 Jun 1978 - 25 Mar 1992

Entity number: 494549

Address: 249 PORTAGE RD, LEWISTON, NY, United States, 14092

Registration date: 14 Jun 1978 - 29 Dec 1982

Entity number: 494418

Address: LOCKPORT MALL, 5737 SOUTH TRANSIT RD, LOCKPORT, NY, United States, 14094

Registration date: 13 Jun 1978 - 25 Mar 1992

Entity number: 494318

Address: 723 DIVISION AVE, NIAGARA FALLS, NY, United States, 14305

Registration date: 13 Jun 1978 - 29 Dec 1982

Entity number: 494008

Address: 3400 MARINE MIDLAND, CENTER, BUFFALO, NY, United States, 14203

Registration date: 12 Jun 1978 - 24 Mar 1993

Entity number: 494206

Address: 2712 PINE AVE, NIAGARA FALLS, NY, United States, 14301

Registration date: 12 Jun 1978

Entity number: 493476

Address: 128 LOCKPORT ST, YOUNGSTOWN, NY, United States, 14174

Registration date: 08 Jun 1978 - 13 Jul 2010

Entity number: 529745

Registration date: 07 Jun 1978