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 28732 companies

Entity number: 436322

Address: 293 PROSPECT ST., LOCKPORT, NY, United States, 14094

Registration date: 31 May 1977 - 25 Mar 1992

Entity number: 436165

Address: 314 OLIVER STREET, NOTONAWANDA, NY, United States, 14120

Registration date: 27 May 1977 - 29 Sep 1993

Entity number: 435776

Address: 1078 OLD NIAGARA ROAD, LOCKPORT, NY, United States, 14094

Registration date: 25 May 1977 - 29 May 2001

Entity number: 435567

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

Registration date: 24 May 1977 - 30 Sep 1981

Entity number: 435536

Address: 107 DELAWARE AVE., STATLER HILTON BLDG, BUFFALO, NY, United States, 14202

Registration date: 24 May 1977 - 30 Sep 1981

Entity number: 435525

Address: 1785 MILITARY RD., NIAGARA FALLS, NY, United States, 14304

Registration date: 24 May 1977 - 25 Mar 1981

Entity number: 435429

Address: 1202 MARINE TRUST BLDG., BUFFALO, NY, United States

Registration date: 23 May 1977 - 29 Dec 1982

Entity number: 435278

Address: 1566 STATLER HILTON, BUFFALO, NY, United States

Registration date: 20 May 1977 - 28 Dec 1994

Entity number: 435056

Address: 1091 OLIVER ST., NO TONAWANDA, NY, United States, 14120

Registration date: 19 May 1977 - 25 Mar 1992

Entity number: 434801

Address: 2712 MAIN ST., NEWFANE, NY, United States, 14108

Registration date: 17 May 1977 - 30 Sep 1981

Entity number: 434687

Address: 5260 LEWISTON RD, LEWISTON, NY, United States, 14092

Registration date: 16 May 1977 - 30 Sep 1981

Entity number: 434658

Address: 238 WILSON AVENUE, NEWARK, NJ, United States, 07105

Registration date: 16 May 1977 - 05 Mar 1990

Entity number: 434634

Address: 1486 CAMBRIDGE AVE., N TONAWANDA, NY, United States, 14120

Registration date: 16 May 1977 - 14 Mar 2016

Entity number: 434278

Address: 800 MAIN ST., NIAGARA FALLS, NY, United States, 14301

Registration date: 12 May 1977

Entity number: 434284

Address: 107 DELAWARE AVE., SUITE 1400, BUFFALO, NY, United States, 14202

Registration date: 12 May 1977

Entity number: 434165

Address: 5800 TRANSIT RD., LOCKPORT, NY, United States, 14094

Registration date: 11 May 1977

Entity number: 433925

Address: 2321 NIAGARA RD., NIAGARA FALLS, NY, United States, 14304

Registration date: 10 May 1977 - 25 Mar 1992

Entity number: 433879

Address: 8718 MAIN ST., BARKER, NY, United States, 14012

Registration date: 10 May 1977 - 24 Mar 1993

Entity number: 433800

Address: 1780 MILITARY RD., NIAGARA, NY, United States, 14304

Registration date: 09 May 1977 - 29 Dec 1982

Entity number: 433338

Registration date: 04 May 1977

Entity number: 432936

Address: 210 WASHBURN ST., LOCKPORT, NY, United States, 14094

Registration date: 02 May 1977 - 24 Mar 1993

Entity number: 432933

Address: 6477 Edgewood Dr, LOCKPORT, NY, United States, 14094

Registration date: 02 May 1977

Entity number: 432808

Address: 6737 CAMPBELL BLVD, LOCKPORT, NY, United States, 14094

Registration date: 29 Apr 1977 - 25 Mar 1992

Entity number: 432469

Registration date: 27 Apr 1977

Entity number: 432328

Address: 43 E. AVE, LOCKPORT, NY, United States, 14094

Registration date: 26 Apr 1977 - 25 Jan 2012

Entity number: 432180

Address: 1373 EAST ROBINSON ST., NORTH TONAWANDA, NY, United States, 14120

Registration date: 25 Apr 1977 - 29 Sep 1982

Entity number: 432056

Address: 10 SIMONDS STREET, LOCKPORT, NY, United States, 14094

Registration date: 22 Apr 1977 - 17 Apr 2009

Entity number: 431838

Address: 2420 MILITARY RD., NIAGARA FALLS, NY, United States, 14303

Registration date: 21 Apr 1977 - 25 Mar 1992

Entity number: 431332

Address: PO BOX 28 / 4990 E RIVER ROAD, GRAND ISLAND, NY, United States, 14072

Registration date: 18 Apr 1977 - 28 May 2008

Entity number: 431459

Registration date: 18 Apr 1977

Entity number: 430913

Address: 730 MAIN ST., NIAGARA FALLS, NY, United States, 14301

Registration date: 13 Apr 1977 - 25 Mar 1992

Entity number: 430989

Address: 2823 CARMEN RD, MIDDLEPORT, NY, United States, 14105

Registration date: 13 Apr 1977 - 01 Nov 2024

Entity number: 430816

Address: PO BOX 518, WILSON, NY, United States, 14172

Registration date: 12 Apr 1977 - 30 Jan 1997

Entity number: 430653

Address: 514 HIGH ST., LOCKPORT, NY, United States, 14094

Registration date: 12 Apr 1977 - 25 Mar 1992

Entity number: 430455

Address: 3618-28 MILITARY RD., NIAGARA FALLS, NY, United States

Registration date: 11 Apr 1977 - 25 Mar 1992

Entity number: 430217

Address: 556 S TRANSIT ST, LOCKPORT, NY, United States, 14094

Registration date: 08 Apr 1977 - 30 Sep 1981

Entity number: 430039

Address: 3484 MURPHY RD., NEWFANE, NY, United States, 14108

Registration date: 07 Apr 1977 - 29 Dec 1982

Entity number: 429725

Address: PO BOX 2072, WILLIAMSVILLE, NY, United States, 14231

Registration date: 05 Apr 1977 - 04 Dec 2002

Entity number: 429650

Address: 6161 TRANSOT RD., AMHERST, NY, United States, 14051

Registration date: 05 Apr 1977 - 14 Nov 2003

Entity number: 429580

Address: 443 DAVISON RD, LOCKPORT, NY, United States, 14094

Registration date: 04 Apr 1977 - 27 Sep 1995

Entity number: 429521

Address: 450 CENTER ST., LEWISTON, NY, United States, 14092

Registration date: 04 Apr 1977

Entity number: 429336

Address: 583 DIVISION STREET, NO TONAWANDA, NY, United States, 14120

Registration date: 01 Apr 1977

Entity number: 429204

Address: 911 UNITED OFFICE BLDG, NIAGARA FALLS, NY, United States, 14303

Registration date: 31 Mar 1977 - 24 Mar 1993

Entity number: 429181

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

Registration date: 31 Mar 1977 - 30 Sep 1981

Entity number: 429034

Address: 4045 TRANSIT RD, WILLIAMSVILLE, NY, United States, 14221

Registration date: 30 Mar 1977 - 16 Aug 2007

Entity number: 428763

Address: 5950 PACKARD ROAD, NIAGARA FALLS, NY, United States, 14304

Registration date: 28 Mar 1977 - 03 Jan 2002

Entity number: 428239

Address: FOX HUNT LANE, WILLIAMSVILLE, NY, United States, 14221

Registration date: 23 Mar 1977 - 24 Mar 1993

Entity number: 428183

Address: 2104 NIAGARA ST., NIAGARA FALLS, NY, United States, 14303

Registration date: 23 Mar 1977 - 26 Mar 1997

Entity number: 427994

Registration date: 22 Mar 1977

Entity number: 427926

Address: 1968 CREEKSIDE DR., NEWFANE, NY, United States

Registration date: 21 Mar 1977 - 28 Dec 1994