Business directory in New York Niagara - Page 531

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 28329 companies

Entity number: 319442

Address: PO BOX 810, GRAND ISLAND, NY, United States, 14072

Registration date: 10 Dec 1971 - 30 Jun 2009

Entity number: 319374

Address: 6984 EAST CANAL RD., LOCKPORT, NY, United States, 14094

Registration date: 09 Dec 1971 - 29 Mar 1995

Entity number: 319373

Address: 6984 EAST CANAL ROAD, LOCKPORT, NY, United States, 14094

Registration date: 09 Dec 1971 - 29 Sep 1993

Entity number: 319298

Address: 2 MAIN STREET, TONAWANDA, NY, United States, 12150

Registration date: 08 Dec 1971 - 25 Jun 2003

Entity number: 319295

Address: 6712-6714 TOWNLINE RD., WHEATFIELD, NY, United States

Registration date: 08 Dec 1971 - 25 Jan 2012

Entity number: 319198

Address: 400 LAKE ST, WILSON, NY, United States, 14172

Registration date: 07 Dec 1971 - 24 Sep 1997

Entity number: 319183

Address: 170 TONAWANDA CREEK RD., NORTH TONAWANDA, NY, United States, 14120

Registration date: 07 Dec 1971 - 25 Jan 2012

Entity number: 318802

Address: 734 MAIN STREET, NIAGARA FALLS, NY, United States, 14301

Registration date: 01 Dec 1971 - 30 Jun 2004

Entity number: 318377

Address: 3025 LOCKPORT-OLCOTT RD., NEWFANE, NY, United States, 14108

Registration date: 22 Nov 1971 - 27 Apr 1983

Entity number: 318123

Address: 340 WALES AVE, TONAWANDA, NY, United States, 14150

Registration date: 18 Nov 1971

Entity number: 317483

Address: 152 GOODING ST., LOCKPORT, NY, United States, 14094

Registration date: 08 Nov 1971 - 31 Mar 1982

Entity number: 317486

Address: 3435 NEW ROAD, RANSOMVILLE, NY, United States, 14131

Registration date: 08 Nov 1971

Entity number: 317008

Address: NO ST. ADD., WILSON, NY, United States, 14172

Registration date: 29 Oct 1971

Entity number: 316795

Address: 3937 RIVER RD., P.O. BOX 215, TONAWANDA, NY, United States, 14150

Registration date: 27 Oct 1971 - 08 Feb 1983

Entity number: 316777

Address: P.O. BOX 681, LOCKPORT, NY, United States, 14094

Registration date: 27 Oct 1971

Entity number: 316541

Address: 820 COLLEGE AVE., NIAGARA FALLS, NY, United States, 14305

Registration date: 21 Oct 1971

Entity number: 316469

Address: 2930 PINE AVENUE, NIAGARA FALLS, NY, United States, 14301

Registration date: 20 Oct 1971 - 06 Apr 2000

Entity number: 316260

Address: 3627 CHAPIN AVE., NIAGARA FALLS, NY, United States, 14301

Registration date: 18 Oct 1971 - 30 Dec 1981

Entity number: 316224

Address: PO BOX 95, BRIDGE STATION, NIAGARA FALLS, NY, United States, 14305

Registration date: 15 Oct 1971

Entity number: 316097

Address: 1727 FERRY AVE., NIAGARA FALLS, NY, United States, 14301

Registration date: 14 Oct 1971 - 25 Jan 2012

Entity number: 315955

Address: 1541 WALNUT AVE, NIAGARA FALLS, NY, United States, 14301

Registration date: 12 Oct 1971 - 14 Aug 1986

Entity number: 315944

Address: 1515 8TH STREET, NIAGARA FALLS, NY, United States, 14305

Registration date: 12 Oct 1971 - 25 Mar 1992

Entity number: 315937

Registration date: 12 Oct 1971

Entity number: 315851

Address: HARRISON AVE., NIAGARA FALLS, NY, United States

Registration date: 08 Oct 1971 - 29 Dec 1982

Entity number: 315794

Registration date: 07 Oct 1971

Entity number: 315676

Address: 485 20TH ST., NIAGARA FALLS, NY, United States, 14303

Registration date: 06 Oct 1971 - 25 Mar 1992

Entity number: 315652

Address: 69 LOCUST ST., LOCKPORT, NY, United States, 14094

Registration date: 06 Oct 1971 - 25 Mar 1992

Entity number: 315577

Address: 110 SOUTH LAKE RD., YOUNGSTOWN, NY, United States, 14174

Registration date: 05 Oct 1971 - 25 Mar 1992

Entity number: 315430

Address: 151 EAST AVE., LOCKPORT, NY, United States, 14094

Registration date: 01 Oct 1971 - 25 Jan 2012

Entity number: 315429

Address: C/O SACCA & SACCA ATTYS., 102 EAST AVENUE, LOCKPORT, NY, United States, 14094

Registration date: 01 Oct 1971 - 23 Feb 2000

Entity number: 315375

Address: 2637 LOCKPORT ROAD, NIAGARA FALLS, NY, United States, 14305

Registration date: 30 Sep 1971 - 29 Sep 1982

Entity number: 315189

Address: 1568 LOCKPORT-OLCOTT RD., OLCOTT, NY, United States

Registration date: 28 Sep 1971 - 06 Jan 2005

Entity number: 315228

Address: 508 BEWLEY BUILDING, LOCKPORT, NY, United States, 14094

Registration date: 28 Sep 1971

Entity number: 315166

Address: 369 OLD FALLS BLVD., NORTH TONAWANDA, NY, United States, 14120

Registration date: 27 Sep 1971 - 08 May 1986

Entity number: 315115

Address: 6404 ROBINSON RD., LOCKPORT, NY, United States, 14094

Registration date: 27 Sep 1971 - 25 Mar 1992

Entity number: 315108

Address: 626 - 6TH ST., NIAGARA FALLS, NY, United States, 14301

Registration date: 27 Sep 1971 - 25 Aug 1983

Entity number: 314722

Address: 1401 UNITED OFFICE BLDG., NIAGARA FALLS, NY, United States

Registration date: 20 Sep 1971 - 25 Mar 1992

Entity number: 314691

Address: C/O HURWITZ & FINE, P.C., 1300 LIBERTY BUILDING, BUFFALO, NY, United States, 14202

Registration date: 17 Sep 1971

Entity number: 314574

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

Registration date: 15 Sep 1971

Entity number: 314432

Address: 346 RIVER RD., N TONAWANDA, NY, United States, 14120

Registration date: 14 Sep 1971 - 30 Jun 1982

Entity number: 314325

Address: 2534 YOUNGSTOWN-LOCKPORT ROAD, RANSOMVILLE, NY, United States, 14131

Registration date: 10 Sep 1971 - 29 Jan 2004

Entity number: 314227

Address: 4235 MILITARY RD, NIAGARA FALLS, NY, United States, 14305

Registration date: 09 Sep 1971 - 24 Mar 1999

Entity number: 314152

Address: 5737 SOUTH TRANSIT RD, LOCKPORT, NY, United States, 14094

Registration date: 08 Sep 1971 - 30 Jun 1991

Entity number: 314137

Registration date: 08 Sep 1971 - 07 Jul 1997

Entity number: 314134

Address: 8747 HAIGHT RD., BARKER, NY, United States, 14012

Registration date: 08 Sep 1971 - 29 Jun 1990

Entity number: 314071

Address: 81 MAIN ST, P.O. BOX 111, NORTH TONAWANDA, NY, United States, 14120

Registration date: 07 Sep 1971 - 25 Jan 2012

Entity number: 313786

Address: 2 WATSON STREET, MIDDLEPORT, NY, United States, 14105

Registration date: 31 Aug 1971

Entity number: 313566

Address: 1925 PINE AVE., NIAGARA FALLS, NY, United States, 14301

Registration date: 27 Aug 1971

Entity number: 313500

Address: 418 ROBINSON STREET, NORTH TONAWANDA, NY, United States, 14120

Registration date: 26 Aug 1971 - 25 Mar 1992

Entity number: 313485

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

Registration date: 25 Aug 1971 - 30 Jun 1982