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 28732 companies

Entity number: 419657

Address: LOCKVIEW PLAZA, LOCKPORT, NY, United States, 14094

Registration date: 03 Jan 1977 - 13 Aug 1990

Entity number: 419599

Address: 551 6TH ST, NIAGARA FALLS, NY, United States, 14301

Registration date: 03 Jan 1977 - 26 May 2009

Entity number: 418892

Address: 1713 FERRY AVE., NIAGARA FALLS, NY, United States, 14301

Registration date: 30 Dec 1976

Entity number: 418598

Address: 267 YOUNG STREET, WILSON, NY, United States

Registration date: 27 Dec 1976

Entity number: 418266

Address: 1212 GENESEE BLDG, BUFFALO, NY, United States, 14211

Registration date: 22 Dec 1976 - 29 Dec 1982

Entity number: 418059

Address: 6809 LAKE RD., APPLETON, NY, United States, 14008

Registration date: 20 Dec 1976

Entity number: 417941

Address: 6099 WALNUT ST., NEWFANE, NY, United States, 14108

Registration date: 17 Dec 1976 - 25 Jan 2012

Entity number: 417723

Address: 3588 LOWER MOUNTAIN RD., SANBORN, NY, United States, 14132

Registration date: 15 Dec 1976 - 25 Mar 1981

Entity number: 417706

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

Registration date: 15 Dec 1976 - 08 Nov 1990

Entity number: 417391

Address: 1823 PINE AVE., NIAGARA FALLS, NY, United States, 14301

Registration date: 10 Dec 1976 - 29 Sep 1982

Entity number: 417184

Address: 365 MARKET ST., POB 468, LOCKPORT, NY, United States, 14094

Registration date: 09 Dec 1976

Entity number: 417183

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

Registration date: 09 Dec 1976

Entity number: 416163

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

Registration date: 29 Nov 1976 - 25 Jan 2012

Entity number: 3244203

Registration date: 23 Nov 1976

Entity number: 415715

Address: 700 LIBERTY BK BLDG, BUFFALO, NY, United States, 14202

Registration date: 22 Nov 1976 - 29 Sep 1982

Entity number: 415556

Registration date: 18 Nov 1976 - 01 Oct 1982

Entity number: 415526

Address: 1215 MAIN ST., NIAGARA FALLS, NY, United States, 14301

Registration date: 18 Nov 1976 - 25 Mar 1981

Entity number: 415485

Address: SMYTHE, 2 MAIN PL. SUITE 2300, BUFFALO, NY, United States, 14202

Registration date: 18 Nov 1976 - 25 Jan 2012

Entity number: 415443

Address: 3305 HASELEY DR., NIAGARA FALLS, NY, United States, 14304

Registration date: 18 Nov 1976 - 28 Sep 1994

Entity number: 415344

Address: 354 OLIVER ST., NO TONAWANDA, NY, United States, 14120

Registration date: 17 Nov 1976 - 24 Mar 1993

Entity number: 415340

Address: SMYTHE, 2 MAIN PL. STE.2300, BUFFALO, NY, United States

Registration date: 17 Nov 1976 - 17 Jan 2001

Entity number: 415212

Address: 6850 AKRON ROAD, LOCKPORT, NY, United States, 14094

Registration date: 16 Nov 1976

Entity number: 415160

Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Registration date: 15 Nov 1976 - 03 Dec 2008

Entity number: 415000

Address: 2074 LOCKPORT RD, NIAGARA FALLS, NY, United States, 14304

Registration date: 15 Nov 1976

Entity number: 414922

Address: 457 OLIVER ST., N TONAWANDA, NY, United States, 14120

Registration date: 12 Nov 1976 - 25 Mar 1992

Entity number: 414856

Address: 1247 RUIE ROAD, NORTH TONAWANDA, NY, United States, 14120

Registration date: 12 Nov 1976 - 20 Jan 2005

Entity number: 414808

Registration date: 10 Nov 1976

Entity number: 414685

Registration date: 09 Nov 1976

Entity number: 414480

Address: 3616 HIGHLAND AVE., NIAGARA FALLS, NY, United States, 14305

Registration date: 08 Nov 1976

Entity number: 414050

Address: 2748 SOUTH MAIN ST., NEWFANE, NY, United States, 14108

Registration date: 03 Nov 1976 - 29 Dec 1993

Entity number: 414049

Address: 4 SOUTH TRANSIT ST., LOCKPORT, NY, United States, 14094

Registration date: 03 Nov 1976 - 30 Jun 1982

Entity number: 413939

Address: 825 PAYNE AVENUE, NORTH TONAWANDA, NY, United States, 14120

Registration date: 01 Nov 1976 - 24 May 2004

Entity number: 413418

Address: 314 DAVISON RD., LOCKPORT, NY, United States, 14094

Registration date: 26 Oct 1976

Entity number: 412867

Address: 995 RIDGE RD., LEWISTON, NY, United States, 14092

Registration date: 20 Oct 1976 - 01 Jun 1993

Entity number: 412909

Address: 4801 HYDE PARK BLVD, NIAGARA FALLS, NY, United States, 14305

Registration date: 20 Oct 1976

Entity number: 412795

Address: 89 PARK LANE CIRCLE, LOCKPORT, NY, United States, 14094

Registration date: 19 Oct 1976 - 25 Mar 1992

Entity number: 411900

Address: PO BOX 456, 102 EAST AVE, LOCKPORT, NY, United States, 14094

Registration date: 07 Oct 1976

Entity number: 411628

Address: 3020 NIAGARA ST., NIAGARA FALLS, NY, United States, 14303

Registration date: 05 Oct 1976

Entity number: 411543

Address: 2488 WOODLAWN AVE., NIAGARA FALLS, NY, United States, 14301

Registration date: 04 Oct 1976 - 21 Nov 2018

Entity number: 411468

Address: 5652 OLD SAUNDER SETTLEM, ENT ROAD, LOCKPORT, NY, United States, 14094

Registration date: 01 Oct 1976 - 30 Jun 1982

Entity number: 411206

Address: CHEMICAL BANK BLDG., 69 DELAWARE AVENUE, BUFFALO, NY, United States, 14202

Registration date: 29 Sep 1976 - 25 Mar 1981

Entity number: 411073

Address: 415 SOUTH TRANSIT STREET, LOCKPORT, NY, United States, 14094

Registration date: 29 Sep 1976

Entity number: 410794

Address: 5986 TRANSIT RD, LOCKPORT, NY, United States, 14094

Registration date: 24 Sep 1976 - 25 Mar 1992

Entity number: 410735

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

Registration date: 23 Sep 1976 - 23 Dec 1992

Entity number: 410717

Address: 3258 SENECA AVE., NIAGARA FALLS, NY, United States, 14305

Registration date: 23 Sep 1976 - 24 Mar 1993

Entity number: 410599

Address: 1038 PINE AVE, NIAGARA FALLS, NY, United States, 14301

Registration date: 22 Sep 1976 - 09 May 1990

Entity number: 410516

Address: ONE M & T PLAZA, SUITE 1800, BUFFALO, NY, United States, 14203

Registration date: 22 Sep 1976

Entity number: 410492

Address: 3290 NIAGARA FALLS BLVD., NORTH TONAWANDA, NY, United States, 14120

Registration date: 22 Sep 1976 - 28 Oct 2009

Entity number: 410255

Address: 2512 NIAGARA STREET, NIAGARA FALLS, NY, United States, 14303

Registration date: 20 Sep 1976 - 29 Dec 1999

Entity number: 409860

Address: 7323 ROCHESTER RD., LOCKPORT, NY, United States, 14094

Registration date: 14 Sep 1976 - 25 Mar 1981