Business directory in New York Niagara - Page 520

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: 358067

Address: 771 E. HIGH ST., LOCKPORT, NY, United States, 14094

Registration date: 12 Dec 1974 - 25 Mar 1992

Entity number: 357860

Registration date: 12 Dec 1974

Entity number: 357809

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

Registration date: 11 Dec 1974 - 30 Jun 1982

Entity number: 357802

Address: 337 PAYNE AVE., TONAWANDA, NY, United States, 14120

Registration date: 11 Dec 1974 - 21 May 1985

Entity number: 357710

Address: 41 PARK AVE., LOCKPORT, NY, United States, 14094

Registration date: 10 Dec 1974 - 30 Dec 1981

Entity number: 357450

Address: 4801 SEBASTIAN DR., LOCKPORT, NY, United States, 14094

Registration date: 05 Dec 1974 - 30 Jun 1982

Entity number: 357213

Address: 2115 CONNECTING BLVD., NIAGARA FALLS, NY, United States

Registration date: 02 Dec 1974 - 25 Jan 2012

Entity number: 357133

Address: 300 BEWLEY BLDG., LOCKPORT, NY, United States, 14094

Registration date: 02 Dec 1974 - 30 Jun 1982

Entity number: 357108

Address: P.O. BOX 365, NO TONAWANDA, NY, United States, 14120

Registration date: 02 Dec 1974 - 24 Mar 1993

Entity number: 357148

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

Registration date: 02 Dec 1974

Entity number: 356957

Address: 242 SOUTH TRANSIT ST., LOCKPORT, NY, United States, 14094

Registration date: 27 Nov 1974 - 18 Mar 1992

Entity number: 1836357

Address: ATT: CARL PUCHALSKY, 263 WEST 38TH ST 12TH FL, NEW YORK, NY, United States, 10018

Registration date: 27 Nov 1974

Entity number: 356466

Address: 300 BEWLEY BLDG., LOCKPORT, NY, United States, 14094

Registration date: 20 Nov 1974 - 25 Jan 2012

Entity number: 356321

Address: 2728 TOMPKINS COURT, NEWFANE, NY, United States, 14108

Registration date: 19 Nov 1974 - 24 Mar 1993

Entity number: 355623

Address: 5626 SAUNDERS SETTLEMENT ROAD, LOCKPORT, NY, United States, 14094

Registration date: 08 Nov 1974 - 16 Mar 1998

Entity number: 355496

Address: 2568 MAIN ST, RANSOMVILLE, NY, United States

Registration date: 07 Nov 1974 - 31 Mar 1982

Entity number: 355524

Registration date: 07 Nov 1974

Entity number: 355448

Address: 1434 PINE AVE, NIAGARA FALLS, NY, United States, 14301

Registration date: 06 Nov 1974 - 30 Jun 1982

Entity number: 355422

Address: 7502 PORTER RD., NIAGARA FALLS, NY, United States, 14304

Registration date: 06 Nov 1974 - 28 Dec 1994

Entity number: 355202

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

Registration date: 01 Nov 1974 - 25 Mar 1992

Entity number: 354886

Address: 16 LOISE DR, SOUTH CHEEKTOWAGA, NY, United States, 14227

Registration date: 29 Oct 1974 - 24 May 2013

Entity number: 354829

Address: c/o hardy marble llp, 172 east avenue, LOCKPORT, NY, United States, 14094

Registration date: 28 Oct 1974

Entity number: 354700

Address: 4620 WITMER RD., NIAGARA FALLS, NY, United States, 14305

Registration date: 25 Oct 1974 - 30 Jun 1982

Entity number: 354701

Registration date: 25 Oct 1974

Entity number: 419061

Address: BECCUE BOAT, WILSON, NY, United States, 14172

Registration date: 22 Oct 1974 - 25 Mar 1992

Entity number: 354438

Address: BOX 37 320 HIGH ST., LOCKPORT, NY, United States, 14094

Registration date: 22 Oct 1974 - 30 Jun 1982

Entity number: 354345

Address: 3305 HASELEY DRIVE, NIAGARA FALLS, NY, United States, 14304

Registration date: 21 Oct 1974 - 13 Apr 1988

Entity number: 353820

Address: 806 FAIRMONT AVE., NORTH TONAWANDA, NY, United States, 14120

Registration date: 11 Oct 1974

Entity number: 353824

Address: 515 LOCUST ST., ATT: W. A. ZONNER, LOCKPORT, NY, United States, 14094

Registration date: 11 Oct 1974

Entity number: 353666

Address: 2736 ORLEANS AVE., NIAGARA FALLS, NY, United States, 14303

Registration date: 10 Oct 1974 - 30 Jun 1982

Entity number: 353563

Address: 605 MAIN ST., NORTH TONAWANDA, NY, United States, 14120

Registration date: 08 Oct 1974 - 25 Mar 1992

Entity number: 353448

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

Registration date: 07 Oct 1974 - 30 Jun 1982

Entity number: 353389

Registration date: 07 Oct 1974

Entity number: 353360

Address: 3329 NIAGARA FALLS BLVD., NORTH TONAWANA, NY, United States, 14120

Registration date: 04 Oct 1974 - 30 Jun 1982

Entity number: 353184

Address: 300 BEWLEY BLDG., LOCKPORT, NY, United States, 14094

Registration date: 02 Oct 1974 - 25 Feb 2002

Entity number: 353119

Address: 237 MAIN STREET, SUITE 1015, BUFFALO, NY, United States, 14203

Registration date: 02 Oct 1974 - 21 Jul 2021

Entity number: 353072

Address: 6392 O'CONNOR DR., LOCKPORT, NY, United States, 14094

Registration date: 01 Oct 1974 - 08 Feb 1989

Entity number: 353031

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

Registration date: 01 Oct 1974 - 30 Jun 1982

Entity number: 352971

Address: 7121 RIDGE RD, LOCKPORT, NY, United States, 14094

Registration date: 30 Sep 1974 - 11 Jan 2002

Entity number: 352906

Address: 1900 MLITARY RD., NIAGARA FALLS, NY, United States, 14304

Registration date: 30 Sep 1974 - 29 Dec 1993

Entity number: 352693

Address: 5368 TOWNLINE ROAD, SANBORN, NY, United States, 14132

Registration date: 26 Sep 1974 - 26 Jun 2002

Entity number: 352595

Registration date: 25 Sep 1974

Entity number: 352450

Address: C/O JOSEPH S. HAYES, JR., P.O. BOX 273, PLEASANTVILLE, NY, United States, 00000

Registration date: 23 Sep 1974 - 29 May 2013

Entity number: 352408

Address: 1610 PINE AVE., NIAGARA FALLS, NY, United States, 14301

Registration date: 23 Sep 1974 - 30 Jun 1982

Entity number: 352405

Registration date: 23 Sep 1974

Entity number: 352101

Address: 7116 TOWN LINE RD., NORTH TONAWANDA, NY, United States, 14120

Registration date: 17 Sep 1974 - 30 Jun 1982

Entity number: 351855

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

Registration date: 13 Sep 1974 - 29 Dec 1982

Entity number: 351830

Address: 43 COURT ST., SUITE 1125, BUFFALO, NY, United States, 14202

Registration date: 12 Sep 1974 - 29 Dec 1999

Entity number: 351813

Address: 421 CENTER ST., LEWISTON, NY, United States, 14092

Registration date: 12 Sep 1974

Entity number: 351778

Address: 300 BEWLEY BLDG, LOCKPORT, NY, United States, 14094

Registration date: 11 Sep 1974 - 30 Jun 1982