Business directory in New York Niagara - Page 518

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 28357 companies

Entity number: 372384

Address: 70 NIAGARA ST., BUFFALO, NY, United States, 14202

Registration date: 13 Jun 1975 - 25 Mar 1992

Entity number: 371696

Address: 7017 ACADEMY LANE, LOCKPORT, NY, United States, 14094

Registration date: 05 Jun 1975 - 30 Jun 1982

Entity number: 371613

Address: 772 PIONEER RD., NORTH TONAWANDA, NY, United States, 14120

Registration date: 04 Jun 1975 - 06 Jan 1994

Entity number: 371593

Registration date: 04 Jun 1975

Entity number: 371445

Address: 8656 BUFFALO AVE., NIAGARA FALLS, NY, United States, 14304

Registration date: 03 Jun 1975 - 28 Dec 1994

Entity number: 371435

Address: 3677 EWINGS RD., LOCKPORT, NY, United States, 14094

Registration date: 03 Jun 1975 - 12 Mar 1990

Entity number: 371132

Address: 8421 BUFFALO AVE., NIAGARA FALLS, NY, United States, 14304

Registration date: 29 May 1975 - 25 Mar 1992

Entity number: 371090

Address: 19 LOUISA PARKWAY, NORTH TONAWANDA, NY, United States, 14120

Registration date: 29 May 1975 - 25 Jan 2012

Entity number: 371005

Registration date: 28 May 1975

Entity number: 371062

Address: 8635 PACKARD ROAD, NIAGARA FALLS, NY, United States, 14304

Registration date: 28 May 1975

Entity number: 370737

Address: 520 MILL STREET, LOCKPORT, NY, United States, 14094

Registration date: 23 May 1975

Entity number: 370450

Address: 116 MAIN ST., LOCKPORT, NY, United States, 14094

Registration date: 21 May 1975 - 25 Jan 2012

Entity number: 370443

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

Registration date: 21 May 1975 - 28 Sep 1994

Entity number: 370560

Address: PO BOX 450, LOCKPORT, NY, United States, 14094

Registration date: 21 May 1975

Entity number: 370322

Address: 113 JACKSON ST., LOCKPORT, NY, United States, 14094

Registration date: 20 May 1975

Entity number: 370272

Address: 406 BEWLEY BLDG., LOCKPORT, NY, United States, 14094

Registration date: 19 May 1975 - 27 Dec 1995

Entity number: 370230

Address: 6105 ROBINSON RD, LOCKPORT, NY, United States, 14094

Registration date: 19 May 1975 - 23 Sep 1998

Entity number: 370220

Address: 34 CHESTNUT STREET, LOCKPORT, NY, United States, 14094

Registration date: 19 May 1975 - 29 Dec 1999

Entity number: 370278

Registration date: 19 May 1975

Entity number: 370154

Address: 460 OLIVER ST, NROTH TONAWANDA, NY, United States, 14120

Registration date: 16 May 1975

Entity number: 370006

Address: 3910 NIAGARA FALLS BLVD., NORTH TONAWANDA, NY, United States, 14120

Registration date: 15 May 1975 - 30 Jun 1982

Entity number: 369978

Address: 7535 PACKARD RD., NIAGARA FALLS, NY, United States, 14304

Registration date: 15 May 1975 - 28 Jun 1995

Entity number: 369889

Address: 1400 UNITED OFFICE BLDG, NIAGARA FALLS, NY, United States, 14303

Registration date: 14 May 1975 - 30 Apr 1992

Entity number: 369849

Address: 4501 RIDGE ROAD, LOCKPORT, NY, United States, 14094

Registration date: 14 May 1975 - 23 Sep 1998

Entity number: 369848

Registration date: 14 May 1975

Entity number: 369918

Address: 9330 CHAMPLAIN AVENUE, NIAGARA FALLS, NY, United States, 14304

Registration date: 14 May 1975

Entity number: 369576

Address: 6241 SOUTH TRANSIT RD., LOCKPORT, NY, United States, 14094

Registration date: 12 May 1975 - 30 Dec 1981

Entity number: 369688

Address: PO BOX 794, NIAGARA FALLS, NY, United States, 14302

Registration date: 12 May 1975

Entity number: 419193

Address: 398 BENNETT ST., NORTH TONAWANDA, NY, United States, 14120

Registration date: 09 May 1975 - 24 Mar 1993

Entity number: 369405

Address: 45 FALLS ST., HANCOCK BLDG., NIAGARA FALLS, NY, United States, 14303

Registration date: 08 May 1975 - 29 Dec 1982

Entity number: 369403

Address: 4047 CALKINS RD., YOUNGSTOWN, NY, United States, 14174

Registration date: 08 May 1975 - 29 Sep 1982

Entity number: 369267

Address: 5016 SAUNDERS SETTLEMENT RD, NIAGARA FALLS, NY, United States, 14305

Registration date: 07 May 1975 - 29 Feb 2016

Entity number: 369136

Address: 55 EAST AVE, LOCKPORT, NY, United States, 14094

Registration date: 06 May 1975

Entity number: 368988

Address: 19 LOUISA PKWY, NO TONAWANDA, NY, United States, 14120

Registration date: 05 May 1975 - 30 Jun 1982

Entity number: 368986

Address: 19 LOUISA PARKWAY, NORTH TONAWANDA, NY, United States, 14120

Registration date: 05 May 1975 - 25 Mar 1992

Entity number: 368888

Address: 2485 LINWOOD AVE., NIAGARA FALLS, NY, United States, 14305

Registration date: 02 May 1975 - 29 Sep 1982

Entity number: 368562

Address: 1091 OVIVER ST, OFFICER, NY, United States, 14120

Registration date: 29 Apr 1975

Entity number: 368442

Address: 102 EAST AVE., LOCKPORT, NY, United States, 14094

Registration date: 28 Apr 1975 - 30 Jun 1982

Entity number: 368420

Address: 100 RIDGE RD., NORTH TONAWANDA, NY, United States, 14120

Registration date: 28 Apr 1975

Entity number: 368258

Address: 698 SCOVELL DR., LEWISTON, NY, United States, 14092

Registration date: 25 Apr 1975 - 24 Mar 1993

Entity number: 368273

Registration date: 25 Apr 1975

Entity number: 368275

Address: PO BOX 548, NORTH TONAWANDA, NY, United States, 14120

Registration date: 25 Apr 1975

Entity number: 367625

Address: 6027 GRAUER RD., NIAGARA FALLS, NY, United States, 14305

Registration date: 18 Apr 1975

Entity number: 367579

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

Registration date: 17 Apr 1975 - 26 Sep 1990

Entity number: 367375

Registration date: 15 Apr 1975

Entity number: 367104

Address: 1530 KINGSTON AVE., N TONAWANDA, NY, United States, 14120

Registration date: 11 Apr 1975 - 29 Sep 1982

Entity number: 366975

Address: PO BOX 180, LEWISTON, NY, United States, 14092

Registration date: 10 Apr 1975

Entity number: 366760

Address: 6171 MCKEE ST., NEWFANE, NY, United States, 14108

Registration date: 08 Apr 1975 - 29 Sep 1982

Entity number: 366674

Address: 2526 PINE AVE., NIAGARA FALLS, NY, United States, 14301

Registration date: 07 Apr 1975 - 03 Feb 1994

Entity number: 366642

Address: 3663 DEMLER ROAD, WHEATFIELD, NY, United States, 00000

Registration date: 07 Apr 1975 - 25 Jun 2003