Business directory in New York Niagara - Page 525

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: 376013

Address: 4061 MAPLETON RD., NORTH TONAWANDA, NY, United States, 14120

Registration date: 28 Jul 1975 - 30 Dec 1981

Entity number: 375838

Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Registration date: 24 Jul 1975 - 23 Dec 1987

Entity number: 375766

Address: 3160 TONAWANDA CREEK RD., AMHERST, NY, United States

Registration date: 24 Jul 1975 - 30 Jun 1982

Entity number: 375500

Address: P.O. BOX 187, 217 FALLS ST., NIAGARA FALLS, NY, United States, 14303

Registration date: 21 Jul 1975

Entity number: 375007

Address: 1670 LOCKPORT-OLCOTT RD, NEWFANE, NY, United States

Registration date: 15 Jul 1975 - 30 Jun 1982

Entity number: 374971

Registration date: 15 Jul 1975

Entity number: 374745

Address: 56TH ST. & CHARLES AVE., NIAGARA FALLS, NY, United States

Registration date: 11 Jul 1975 - 04 Aug 1993

Entity number: 374698

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

Registration date: 10 Jul 1975 - 25 Jan 2012

Entity number: 374594

Address: 8813 MANG AVE., NIAGARA, NY, United States, 14304

Registration date: 09 Jul 1975 - 26 Jun 1996

MINTA INC. Inactive

Entity number: 374543

Address: 4037 LEWISTON RD., NIAGARA FALLS, NY, United States, 14305

Registration date: 09 Jul 1975 - 25 Mar 1992

Entity number: 374421

Address: 918 MICHIGAN AVENUE, NIAGARA FALLS, NY, United States, 14305

Registration date: 08 Jul 1975 - 07 Jul 2016

Entity number: 374372

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

Registration date: 08 Jul 1975 - 25 Jan 2012

Entity number: 374270

Address: 1606 8TH ST., NIAGARA FALLS, NY, United States, 14305

Registration date: 07 Jul 1975 - 27 Dec 2000

Entity number: 374066

Address: 39 KESWICK RD., LOCKPORT, NY, United States, 14094

Registration date: 02 Jul 1975 - 25 Mar 1992

Entity number: 373993

Address: 8651 BUFFALO AVE, NIAGARA FALLS, NY, United States, 14304

Registration date: 02 Jul 1975 - 02 Oct 2003

Entity number: 373991

Address: 6 RUMBOLD AVE., NORTH TONAWANDA, NY, United States, 14120

Registration date: 02 Jul 1975 - 25 Jun 1980

Entity number: 373988

Address: 5084 DANA DRIVE, LEWISTON, NY, United States, 14092

Registration date: 02 Jul 1975 - 13 Apr 1988

Entity number: 373747

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

Registration date: 30 Jun 1975 - 31 Jan 1992

Entity number: 373630

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

Registration date: 27 Jun 1975 - 30 Jun 1982

Entity number: 373150

Address: 8735 BUFFALO AVE., NIAGARA FALLS, NY, United States, 14304

Registration date: 23 Jun 1975 - 14 Aug 1989

Entity number: 373144

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

Registration date: 23 Jun 1975 - 25 Mar 1992

Entity number: 372846

Address: 360 RAINBOW BLVD SOUTH, NIAGARA FALLS, NY, United States, 14303

Registration date: 19 Jun 1975

Entity number: 372810

Address: 5783 JO ANNE DR, SANBORN, NY, United States, 14132

Registration date: 18 Jun 1975 - 28 Dec 2006

Entity number: 372740

Address: 3010 PINE AVE, NIAGARA FALLS, NY, United States, 14301

Registration date: 18 Jun 1975 - 25 Jun 2003

Entity number: 372509

Address: 949 EAST ROBINSON, NORTH TONAWANDA, NY, United States, 14120

Registration date: 16 Jun 1975

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