Business directory in New York Niagara - Page 515

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: 461034

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

Registration date: 23 Dec 1977 - 29 Dec 1982

Entity number: 460971

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

Registration date: 22 Dec 1977

Entity number: 460243

Address: 280 HOMESTEAD DR, NO TONAWANDA, NY, United States, 14120

Registration date: 20 Dec 1977 - 29 Dec 1982

Entity number: 460001

Address: 7401 BUFFALO, AVE, NIAGARAFALLS, NY, United States, 14304

Registration date: 19 Dec 1977 - 24 Mar 1993

Entity number: 459635

Address: 318 SUNDRIDGE, NORTH TONAWANDA, NY, United States, 14120

Registration date: 16 Dec 1977 - 24 Mar 1993

Entity number: 459614

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

Registration date: 16 Dec 1977 - 24 Mar 1993

Entity number: 459598

Address: 125 SOUTH UNION ST, OLEAN, NY, United States, 14760

Registration date: 16 Dec 1977 - 24 Mar 1993

Entity number: 459501

Address: 8419 EAST AVENUE, GASPORT, NY, United States, 14067

Registration date: 16 Dec 1977 - 15 Dec 2023

Entity number: 459408

Address: 529 WILLOW ST, LOCKPORT, NY, United States, 14094

Registration date: 15 Dec 1977 - 25 Jan 2012

Entity number: 459404

Address: BLDG A #2 777 CAYUGA ST, LEWISTON, NY, United States, 14092

Registration date: 15 Dec 1977 - 24 Mar 1993

Entity number: 459171

Address: 610 WALBRIDGE BLDG, BUFFALO, NY, United States, 14202

Registration date: 14 Dec 1977

Entity number: 459082

Address: 124 GRASMERE RD, LOCKPORT, NY, United States, 14094

Registration date: 13 Dec 1977 - 01 Dec 1981

Entity number: 459006

Registration date: 13 Dec 1977 - 13 Dec 1977

Entity number: 458060

Address: 217 FALL ST, NIAGARA FALLS, NY, United States

Registration date: 08 Dec 1977 - 09 Jun 1987

HDNA INC. Inactive

Entity number: 457851

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

Registration date: 07 Dec 1977 - 27 Dec 1999

Entity number: 457747

Address: 770 MAIN ST, NIAGARA, NY, United States, 14302

Registration date: 06 Dec 1977 - 27 Dec 1995

Entity number: 457350

Address: 214 CREEKSIDE DR, TONAWANDA, NY, United States, 14150

Registration date: 05 Dec 1977 - 17 Jan 1979

Entity number: 457251

Address: 452 PAYNE AVE, NORTH TONAWANDA, NY, United States, 14120

Registration date: 05 Dec 1977

Entity number: 457176

Address: 6563 S. TRANSIT RD., LOCKPORT, NY, United States, 14094

Registration date: 02 Dec 1977 - 29 Dec 1982

Entity number: 456740

Address: 217 FALLS ST, NIAGARA FALLS, NY, United States, 14302

Registration date: 29 Nov 1977 - 30 Dec 1981

Entity number: 456708

Address: 120 MAIN ST, LOCKPORT, NY, United States, 14094

Registration date: 29 Nov 1977 - 30 Dec 1981

Entity number: 456722

Registration date: 29 Nov 1977

Entity number: 456562

Address: 351 THIRD ST, YOUNGSTOWN, NY, United States, 14174

Registration date: 28 Nov 1977 - 17 Apr 2012

Entity number: 456561

Address: 1512 FERRY AVE., NIAGARA FALLS, NY, United States, 14301

Registration date: 28 Nov 1977 - 25 Jan 2012

Entity number: 456867

Address: 5079 BRONSON DR., NIAGARAFALLS, NY, United States

Registration date: 28 Nov 1977

Entity number: 456206

Address: 5171 MILITARY ROAD, NIAGARA FALLS, NY, United States

Registration date: 23 Nov 1977 - 25 Mar 1992

Entity number: 456199

Address: 8025 QUARRY ROAD, NIAGARA FALLS, NY, United States, 14304

Registration date: 23 Nov 1977 - 11 Jul 2007

Entity number: 456170

Address: 2708 WHITNEY AVE, NIAGARA FALLS, NY, United States, 14301

Registration date: 23 Nov 1977 - 24 Mar 1993

Entity number: 455679

Address: 3362 LOCKPORT RD., SANBORN, NY, United States, 14132

Registration date: 18 Nov 1977 - 24 Mar 1993

Entity number: 455579

Address: 6154 STRAUSS ROAD, LOCKPORT, NY, United States, 14094

Registration date: 17 Nov 1977 - 25 Mar 1992

Entity number: 455266

Address: 3027 17TH ST., NIAGARA FALLS, NY, United States, 14305

Registration date: 16 Nov 1977 - 29 Dec 1982

Entity number: 455233

Address: 219 WEST AVENUE, LOCKPORT, NY, United States, 14094

Registration date: 16 Nov 1977 - 25 Jan 2012

Entity number: 455320

Address: 1201 MAIN ST, NIAGARA FALLS, NY, United States, 14301

Registration date: 16 Nov 1977

Entity number: 455202

Address: 658 102ND ST., NIAGARA FALLS, NY, United States, 14304

Registration date: 15 Nov 1977 - 30 Sep 1981

Entity number: 455160

Address: 2236 LASALLE AVE., NIAGARA FALLS, NY, United States, 14301

Registration date: 15 Nov 1977 - 29 Dec 1982

Entity number: 454560

Address: 415 SO. TRANSIT ST, LOCKPORT, NY, United States, 14094

Registration date: 09 Nov 1977 - 24 Mar 1993

Entity number: 454504

Address: 1500 LIBERTY BANK BLDG., BUFFALO, NY, United States, 14202

Registration date: 09 Nov 1977 - 24 Mar 1993

Entity number: 454624

Address: 10020 BUFFALO AVE., NIAGARA FALLS, NY, United States, 14304

Registration date: 09 Nov 1977

Entity number: 454385

Address: 9 HUNTLEY PLACE, LANCASTER, NY, United States, 14086

Registration date: 07 Nov 1977 - 30 Sep 1981

Entity number: 454248

Address: 1 THE COMMON, LOCKPORT, NY, United States, 14094

Registration date: 07 Nov 1977 - 20 Dec 1999

Entity number: 453687

Address: 8701 BUFFALO AVENUE, NIAGARA FALLS, NY, United States, 14304

Registration date: 01 Nov 1977 - 25 Jan 2012

Entity number: 453417

Address: 3214 HASELEY DRIVE, NIAGARA FALLS, NY, United States, 14304

Registration date: 31 Oct 1977 - 25 Mar 1992

Entity number: 453367

Address: 300 CAYUGA RD., CHEEKTOWAGA, NY, United States, 14225

Registration date: 31 Oct 1977 - 18 Dec 1996

Entity number: 453270

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

Registration date: 28 Oct 1977 - 30 Sep 1981

Entity number: 453239

Address: RICHARD A. PICCOLO, 30 WARD ROAD, NORTH TONAWANDA, NY, United States, 14120

Registration date: 28 Oct 1977

Entity number: 452748

Address: 6878 WALMORE RD., NIAGARA FALLS, NY, United States, 14304

Registration date: 25 Oct 1977

Entity number: 452619

Address: 2459 MCCLEW RD., BURT, NY, United States, 14028

Registration date: 24 Oct 1977 - 25 Mar 1992

Entity number: 452285

Address: 76 CHURCH ST., BUFFALO, NY, United States, 14202

Registration date: 20 Oct 1977 - 29 Dec 1982

Entity number: 452225

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

Registration date: 20 Oct 1977 - 27 Sep 1995