Business directory in New York Niagara - Page 517

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: 445965

Address: 4146 SHELBY BASIN RD, MEDINA, NY, United States, 14103

Registration date: 24 Aug 1977 - 20 Aug 2010

Entity number: 445786

Address: 7906 BUFFALO AVE., NIAGARA FALLS, NY, United States, 14304

Registration date: 22 Aug 1977 - 17 Nov 1995

Entity number: 445450

Address: 900 NIAGARA FALLS BLVD, STE 524, NORTH TONAWANDA, NY, United States, 14120

Registration date: 18 Aug 1977 - 24 Feb 2004

Entity number: 444939

Address: 3277 UPPER MOUNTAIN ROAD, SANABORN, NY, United States, 14132

Registration date: 15 Aug 1977

Entity number: 444514

Address: 2462 CLEVELAND AVE., NIAGARA FALLS, NY, United States, 14305

Registration date: 10 Aug 1977 - 30 Sep 1981

Entity number: 444134

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

Registration date: 05 Aug 1977 - 30 Sep 1981

Entity number: 444031

Address: 605 BRISBANE BLDG., BUFFALO, NY, United States, 14203

Registration date: 05 Aug 1977 - 29 Sep 1982

Entity number: 444181

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

Registration date: 05 Aug 1977

Entity number: 443881

Address: LASALLE P.O. BOX 146, NIAGARA FALLS, NY, United States

Registration date: 04 Aug 1977 - 25 Mar 1992

Entity number: 443982

Address: 619 FIARGO AVE, BUFFALO, NY, United States, 14213

Registration date: 04 Aug 1977

Entity number: 443815

Address: 1661 MICHIGAN AVE, NIAGARA FALLS, NY, United States, 14305

Registration date: 03 Aug 1977 - 30 Dec 1981

Entity number: 443769

Address: 485 20TH ST., NIAGARA FALLS, NY, United States, 14303

Registration date: 03 Aug 1977 - 22 Jul 1988

Entity number: 443555

Address: 45 RICHMOND ST.WEST, SUITE 1205, TORONTO, Canada

Registration date: 02 Aug 1977

Entity number: 443301

Address: 4768 LOWER RIVER RD., LEWISTON, NY, United States, 14082

Registration date: 29 Jul 1977

Entity number: 443041

Address: 206 LAKE ST., WILSON, NY, United States, 14172

Registration date: 28 Jul 1977 - 17 Dec 1985

Entity number: 442925

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

Registration date: 27 Jul 1977

Entity number: 442819

Address: 107 NIAGARA ST., NO TONAWANDA, NY, United States, 14120

Registration date: 26 Jul 1977 - 24 Mar 1993

Entity number: 442815

Address: MAIN ST. (NO ADD.), LOCKVIEW PLAZA, LOCKPORT, NY, United States

Registration date: 26 Jul 1977 - 30 Jun 1982

Entity number: 442800

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

Registration date: 26 Jul 1977 - 29 Dec 1993

Entity number: 442677

Address: 5894 WARD RD., SANBORN, NY, United States, 14132

Registration date: 25 Jul 1977 - 25 Mar 1992

Entity number: 442317

Address: 1227 MAIN ST, NIAGARA FALLS, NY, United States, 14301

Registration date: 21 Jul 1977

Entity number: 442165

Address: 4360 WITMER RD., NIAGARA FALLS, NY, United States, 14305

Registration date: 20 Jul 1977 - 30 Jun 1982

Entity number: 442038

Address: 3932 LOCKPORT-OLCOTT ROAD, LOCKPORT, NY, United States, 14094

Registration date: 19 Jul 1977 - 20 Nov 2002

Entity number: 441714

Address: INC., 8991 CHESTNUT RIDGE RD, MIDDLEPORT, NY, United States

Registration date: 15 Jul 1977 - 17 Mar 1980

Entity number: 441746

Address: 2555 WALDEN AVENUE, BUFFALO, NY, United States, 14225

Registration date: 15 Jul 1977

Entity number: 441557

Address: 135 24TH ST, NIAGARA FALLS, NY, United States, 14303

Registration date: 14 Jul 1977 - 21 Aug 1998

Entity number: 441468

Address: 239 MILLER ST., N TONAWANDA, NY, United States, 14120

Registration date: 13 Jul 1977 - 29 Dec 1982

Entity number: 441392

Address: 567 75TH ST., NIAGARA FALLS, NY, United States, 14304

Registration date: 13 Jul 1977 - 25 Mar 1992

Entity number: 441267

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

Registration date: 12 Jul 1977 - 14 Mar 1989

Entity number: 441224

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

Registration date: 12 Jul 1977 - 23 Sep 1998

Entity number: 440954

Address: 5550 HINMAN RD, LOCKPORT, NY, United States, 14094

Registration date: 08 Jul 1977 - 28 Dec 1981

Entity number: 440927

Address: 2231 YOUNGSTOWN RD., RANSOMVILLE, NY, United States, 13143

Registration date: 08 Jul 1977

Entity number: 440650

Address: 7361 BISHOP RD., APPLETON, NY, United States, 14008

Registration date: 07 Jul 1977 - 10 Feb 1983

Entity number: 440636

Address: 6665 NASH RD., NORTH TONAWANDA, NY, United States, 14120

Registration date: 07 Jul 1977 - 25 Mar 1992

Entity number: 440456

Address: 2101 MACKENNA AVE., NIAGARA FALLS, NY, United States, 14303

Registration date: 06 Jul 1977 - 11 May 1992

Entity number: 440348

Address: 2384 NIAGARA FALLS BLVD., NIAGARA FALLS, NY, United States, 14304

Registration date: 05 Jul 1977 - 25 Mar 1992

Entity number: 440024

Address: NO STREET ADDRESS, OLCOTT, NY, United States

Registration date: 01 Jul 1977 - 24 Mar 1993

Entity number: 440206

Address: 621 10TH ST, NIAGARA FALLS, NY, United States, 14302

Registration date: 01 Jul 1977

Entity number: 440021

Address: 201 East Avenue, --, Lockport, NY, United States, 14094

Registration date: 01 Jul 1977

Entity number: 439750

Address: P.O. BOX 243, LASALLE STATION, NIAGARA FALLS, NY, United States, 14304

Registration date: 29 Jun 1977 - 25 Mar 1992

Entity number: 439380

Address: 441 CENTER ST., LEWISTON, NY, United States, 14092

Registration date: 27 Jun 1977 - 31 Mar 1982

Entity number: 438725

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

Registration date: 21 Jun 1977 - 30 Sep 1981

Entity number: 438631

Address: 8425 STATE ST., GASPORT, NY, United States, 14067

Registration date: 20 Jun 1977 - 24 Mar 1993

Entity number: 438577

Address: 1919 WHIRLPOOL ST., NIAGARA FALLS, NY, United States, 14305

Registration date: 20 Jun 1977 - 25 Mar 1992

Entity number: 438417

Address: DONALD J BASIL, 230 WILCOX ST, WILSON, NY, United States, 14172

Registration date: 17 Jun 1977 - 09 Jun 2015

Entity number: 438329

Address: 4 SHORT, LOCKPORT, NY, United States, 14094

Registration date: 16 Jun 1977 - 24 Mar 1993

Entity number: 438277

Address: 7176 NICKETT DRIVE, NORTH TONAWANDA, NY, United States, 14120

Registration date: 16 Jun 1977 - 15 Dec 1987

Entity number: 437949

Registration date: 14 Jun 1977

Entity number: 437717

Address: 91 TROWBRIDGE ST., LOCKPORT, NY, United States, 14094

Registration date: 13 Jun 1977 - 25 Jan 2012

Entity number: 437572

Address: BOX 114, NEWFANE, NY, United States, 14108

Registration date: 10 Jun 1977