Business directory in New York Niagara - Page 536

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 28328 companies

Entity number: 286286

Address: 8401 RIDGE RD., GASPORT, NY, United States, 14067

Registration date: 16 Dec 1969 - 29 Dec 1982

Entity number: 286183

Address: 2863 SAUNDERS SETTLEMENT, ROAD, SANBORN, NY, United States, 14132

Registration date: 15 Dec 1969 - 24 Mar 1993

Entity number: 286020

Address: ATTN: MICHAEL NUNZIATO, Sanborn, NY, United States, 14132

Registration date: 11 Dec 1969

Entity number: 285837

Address: 80 STATE ST, 6TH FL, ALBANY, NY, United States, 12207

Registration date: 08 Dec 1969 - 31 Jul 1998

Entity number: 285431

Address: 256 THIRD ST., NIAGARA FALLS, NY, United States, 14303

Registration date: 26 Nov 1969 - 25 Mar 1992

Entity number: 285412

Address: 102 E. AVE., LOCKPORT, NY, United States, 14094

Registration date: 26 Nov 1969 - 26 Jan 1988

Entity number: 285245

Address: 2113 3RD. AVE., NIAGARA FALLS, NY, United States, 14304

Registration date: 24 Nov 1969 - 19 Nov 1986

Entity number: 285139

Address: 187 MAIN ST., N TONAWANDA, NY, United States, 14120

Registration date: 21 Nov 1969 - 15 Jun 1990

Entity number: 284833

Address: 5882 WARD ROAD, SANBORN, NY, United States, 14132

Registration date: 14 Nov 1969 - 24 Mar 1993

Entity number: 284391

Address: 76 ROBINSON ST., N TONAWANDA, NY, United States, 14120

Registration date: 05 Nov 1969 - 29 Dec 1999

Entity number: 284158

Address: 2110 MAIN PLACE TOWER, BUFFALO, NY, United States, 14202

Registration date: 29 Oct 1969 - 22 Feb 1988

Entity number: 284157

Address: 6279 RIDGE ROAD, LOCKPORT, NY, United States, 14094

Registration date: 29 Oct 1969

Entity number: 283987

Address: 631 MAIN ST., NIAGARA FALLS, NY, United States, 14301

Registration date: 27 Oct 1969 - 28 Oct 2009

PLESH, INC. Inactive

Entity number: 283928

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

Registration date: 24 Oct 1969 - 17 Jun 2024

Entity number: 283746

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

Registration date: 21 Oct 1969 - 27 May 2011

Entity number: 283696

Address: 5073 UPPER MOUNTAIN RD., LEWISTON, NY, United States

Registration date: 20 Oct 1969 - 25 Mar 1992

Entity number: 1381465

Address: 299 PAYNE AVE., NORTH TONAWANDA, NY, United States, 14120

Registration date: 15 Oct 1969 - 29 Sep 1993

Entity number: 283229

Address: PO BOX 568, WILSON, NY, United States, 14172

Registration date: 07 Oct 1969

Entity number: 283053

Address: 723 SIXTEENTH STREET, NIAGARA FALLS, NY, United States, 14301

Registration date: 03 Oct 1969 - 07 Apr 1999

Entity number: 282980

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

Registration date: 02 Oct 1969 - 08 Feb 1989

Entity number: 282735

Registration date: 26 Sep 1969

Entity number: 282649

Address: PO BOX 893, LEWISTON, NY, United States, 14092

Registration date: 25 Sep 1969

Entity number: 282454

Address: 55 E. AVE., LOCKPORT, NY, United States, 14094

Registration date: 22 Sep 1969 - 25 Mar 1992

Entity number: 282153

Address: 6251 SOUTH TRANSIT ROAD, LOCKPORT, NY, United States, 14094

Registration date: 15 Sep 1969 - 25 Jan 2012

Entity number: 282044

Address: PO BOX 172, GETZVILLE, NY, United States, 14068

Registration date: 11 Sep 1969 - 08 Aug 2000

Entity number: 281627

Address: 1 NIAGARA POWER BLDG., N TONAWANDA, NY, United States

Registration date: 29 Aug 1969 - 28 Oct 2009

Entity number: 281470

Address: 750 MAIN ST., NIAGARA FALLS, NY, United States, 14301

Registration date: 27 Aug 1969 - 25 Mar 1992

Entity number: 281346

Address: LASALLE STATION, BOX 68, NIAGARA FALLS, NY, United States

Registration date: 22 Aug 1969 - 31 Mar 1982

Entity number: 280998

Address: 344 VULCAN STREET, BUFFALO, NY, United States, 14207

Registration date: 14 Aug 1969 - 28 Oct 2009

Entity number: 280944

Address: 756 OLIVER ST., NORTH TONAWANDA, NY, United States, 14120

Registration date: 13 Aug 1969 - 26 Jun 1996

Entity number: 280787

Address: 39 EAST AVE, LOCKPORT, NY, United States, 14094

Registration date: 11 Aug 1969 - 25 Mar 1992

Entity number: 280670

Address: 417 CENTER ST., LEWISTON, NY, United States, 14092

Registration date: 07 Aug 1969 - 25 Mar 1992

Entity number: 280595

Address: 4053 MAPLE ROAD, AMHERST, NY, United States, 14226

Registration date: 06 Aug 1969 - 30 Jun 2000

Entity number: 280448

Registration date: 04 Aug 1969

Entity number: 280393

Address: 2124 TUSCARORA RD., NIAGARA FALLS, NY, United States, 14304

Registration date: 01 Aug 1969 - 07 Jul 1986

Entity number: 280341

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

Registration date: 31 Jul 1969 - 24 Mar 1993

Entity number: 280270

Address: 6700 PORTER ROAD, NIAGARA FALLS, NY, United States, 14304

Registration date: 30 Jul 1969

Entity number: 280111

Address: PO BOX 223 MAIN STREET, NIAGARA FALLS, NY, United States, 14302

Registration date: 25 Jul 1969

Entity number: 279589

Registration date: 14 Jul 1969

Entity number: 279246

Address: 8408 RICHMOND AVE., NIAGARA, NY, United States, 14304

Registration date: 07 Jul 1969 - 31 Mar 1982

Entity number: 279172

Address: 10 LAFAYETTE SQ., ATT: ARNOLD WEISS, BUFFALO, NY, United States, 14203

Registration date: 03 Jul 1969 - 31 Jan 2001

Entity number: 279119

Address: 5650 SIMMONS AVENUE, NIAGARA FALLS, NY, United States, 14304

Registration date: 02 Jul 1969

Entity number: 279111

Address: 9 UNION AVE, BALA CYNWYD, PA, United States, 19004

Registration date: 02 Jul 1969 - 26 Oct 2016

Entity number: 278925

Address: 1223 19TH ST., NIAGARA FALLS, NY, United States, 14301

Registration date: 27 Jun 1969

Entity number: 278839

Address: 723 MAIN STREET, NIAGARA FALLS, NY, United States, 14301

Registration date: 26 Jun 1969 - 17 Jun 2016

Entity number: 278738

Address: 1314 HYDE PARK BOULEVARD, NIAGARA FALLS, NY, United States, 14301

Registration date: 25 Jun 1969 - 29 Dec 1999

Entity number: 278770

Address: 631 MAIN ST., NIAGARA FALLS, NY, United States, 14301

Registration date: 25 Jun 1969

Entity number: 278557

Address: 282 NORTH TRANSIT ST, LOCKPORT, NY, United States, 14094

Registration date: 23 Jun 1969 - 24 Mar 1993

Entity number: 278360

Registration date: 18 Jun 1969

Entity number: 278141

Address: 3200 Niagara Falls Blvd, North Tonawanda, NY, United States, 14120

Registration date: 13 Jun 1969