Business directory in New York Niagara - Page 537

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: 278110

Address: 1136 OLIVER ST., NORTH TONAWANDA, NY, United States, 14120

Registration date: 12 Jun 1969 - 25 Mar 1992

Entity number: 278061

Registration date: 11 Jun 1969

Entity number: 277256

Address: 2524 PINE AVE, NIAGARA FALLS, NY, United States, 14301

Registration date: 23 May 1969 - 17 Aug 2016

Entity number: 277014

Address: 5302 SAUNDERS-SETTLEMENT, ROAD, LOCKPORT, NY, United States, 14094

Registration date: 20 May 1969 - 29 Sep 1982

Entity number: 276932

Registration date: 19 May 1969

Entity number: 276533

Address: PO BOX 480, LOCKPORT, NY, United States, 14095

Registration date: 08 May 1969

Entity number: 276035

Address: 8060 n. wiley post way, HERNANDO, FL, United States, 34442

Registration date: 29 Apr 1969

Entity number: 275952

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

Registration date: 28 Apr 1969 - 12 Mar 1992

Entity number: 275987

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

Registration date: 28 Apr 1969

Entity number: 275612

Registration date: 18 Apr 1969

Entity number: 275371

Address: 2485 MILITARY RD., NIAGARA, NY, United States, 14304

Registration date: 15 Apr 1969 - 25 Mar 1992

Entity number: 275292

Address: 501 CAYUGA DR., NIAGARA FALLS, NY, United States, 14092

Registration date: 14 Apr 1969

Entity number: 274503

Address: 2470 MILITARY ROAD, NIAGARA FALLS, NY, United States, 14304

Registration date: 27 Mar 1969 - 23 Sep 1998

Entity number: 274158

Address: 1140 SO. NEGLEY AVE., PITTSBURGH, PA, United States, 15217

Registration date: 20 Mar 1969 - 22 Feb 1983

Entity number: 274045

Address: 255 EAST AVENUE, LOCKPORT, NY, United States, 14094

Registration date: 18 Mar 1969 - 26 Feb 1985

Entity number: 274006

Registration date: 18 Mar 1969

Entity number: 273758

Address: 700 RICHFIELD STREET, LOCKPORT, NY, United States, 14094

Registration date: 12 Mar 1969

Entity number: 273664

Address: 880 MILITARY RD., NIAGARA FALLS, NY, United States, 14304

Registration date: 10 Mar 1969 - 20 Aug 1990

Entity number: 273454

Address: ATTN: CARMEN P. FLITT, 2465 SHERIDAN DR. PO BOX 1264, BUFFALO, NY, United States, 14240

Registration date: 05 Mar 1969

Entity number: 272714

Registration date: 18 Feb 1969 - 23 Mar 2010

Entity number: 272717

Address: 300 FOURTH STREET, NIAGARA FALLS, NY, United States, 14303

Registration date: 18 Feb 1969

Entity number: 272611

Address: 120 DELAWARE AVE., SUITE 610, BUFFALO, NY, United States, 13202

Registration date: 17 Feb 1969 - 01 Jun 1983

Entity number: 272572

Address: ERIE CO. SAV. BK BLDG., 2 MAIN PL., SUITE 2300, BUFFALO, NY, United States

Registration date: 14 Feb 1969 - 28 Jul 2003

Entity number: 272417

Registration date: 13 Feb 1969

Entity number: 272305

Registration date: 10 Feb 1969

Entity number: 271227

Address: PO BOX 823, 195 INDUSTRIAL DR, GRAND ISLAND, NY, United States, 14072

Registration date: 15 Jan 1969 - 06 Sep 2005

Entity number: 270994

Address: 151 WEST GENESEE STREET, LOCKPORT, NY, United States, 14094

Registration date: 10 Jan 1969

Entity number: 270913

Address: P.O. BOX 337, NIAGARA FALLS, NY, United States, 14302

Registration date: 08 Jan 1969 - 28 Oct 2009

Entity number: 270864

Address: 741 OLIVER ST, NORTH TONAWANDA, NY, United States, 14120

Registration date: 08 Jan 1969

Entity number: 270813

Address: 2109 MILITARY RD, NIAGARA FALLS, NY, United States, 14304

Registration date: 07 Jan 1969

Entity number: 270698

Registration date: 06 Jan 1969

Entity number: 270615

Address: PO BOX 415, 2348 WILSON AVENUE, WILSON, NY, United States, 14172

Registration date: 03 Jan 1969 - 06 Feb 1998

Entity number: 171201

Address: 1802 ONTARIO AVENUE, NIAGARA FALLS, NY, United States, 14305

Registration date: 05 Dec 1968 - 27 Jun 2001

Entity number: 230678

Address: 75 RANDWOOD DRIVE, GETZVILLE, NY, United States, 14068

Registration date: 20 Nov 1968 - 28 Sep 1987

Entity number: 230363

Address: 1801 PINE AVE, NIAGARA FALLS, NY, United States, 14301

Registration date: 13 Nov 1968 - 29 Aug 1990

Entity number: 230221

Address: 860 OLIVER ST, NORTH TONAWANDA, NY, United States, 14120

Registration date: 08 Nov 1968 - 24 Mar 1993

Entity number: 230046

Address: 108 SOMMER ST., N TONAWANDA, NY, United States, 14120

Registration date: 06 Nov 1968 - 31 Mar 1982

Entity number: 229571

Registration date: 24 Oct 1968

Entity number: 229041

Address: 1921-18TH ST., NIGARA FALLS, NY, United States

Registration date: 11 Oct 1968 - 24 Mar 1993

Entity number: 228963

Registration date: 09 Oct 1968

Entity number: 228540

Address: 5673 SOUTH TRANSIT ROAD, LOCKPORT, NY, United States, 14094

Registration date: 27 Sep 1968

Entity number: 228417

Address: 2027 MAIN ST., NIAGARA FALLS, NY, United States, 14305

Registration date: 25 Sep 1968 - 28 Apr 1989

Entity number: 228405

Address: MAIN AND TELEGRAPH ROAD, MIDDLEPORT, NY, United States, 14105

Registration date: 24 Sep 1968 - 03 Aug 1988

Entity number: 228242

Address: 5260 LEWISTON RD., LEWISTON, NY, United States, 14092

Registration date: 20 Sep 1968 - 11 Feb 2002

Entity number: 228135

Address: 631 MAIN STREET, NIAGARA FALLS, NY, United States, 14301

Registration date: 18 Sep 1968 - 18 Nov 1999

Entity number: 227925

Address: 4746 MODEL CITY RD, PO BOX 209, MODEL CITY, NY, United States, 14107

Registration date: 12 Sep 1968 - 26 Nov 2014

Entity number: 227880

Address: 1 M & T PLAZA, SUITE 1800, BUFFALO, NY, United States, 14221

Registration date: 11 Sep 1968 - 13 Jun 1990

Entity number: 227643

Address: 513 THIRD ST., NIAGARA FALLS, NY, United States, 14301

Registration date: 05 Sep 1968 - 27 Dec 2000

Entity number: 227664

Address: 1032 98TH ST., NIAGARA FALLS, NY, United States, 14304

Registration date: 04 Sep 1968 - 31 Mar 1982