Business directory in New York Niagara - Page 538

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: 227471

Address: 520 LIBERTY BK. BLDG., BUFFALO, NY, United States, 14202

Registration date: 29 Aug 1968 - 17 Sep 1991

Entity number: 227327

Registration date: 27 Aug 1968

Entity number: 227223

Address: 601 VICKERS ST., PO BOX 308, TONAWANDA, NY, United States, 14151

Registration date: 22 Aug 1968 - 02 Feb 2000

Entity number: 227168

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

Registration date: 21 Aug 1968 - 25 Mar 1992

Entity number: 226946

Registration date: 15 Aug 1968

Entity number: 226889

Address: 424 PINE AVE, NIAGARA FALLS, NY, United States, 14301

Registration date: 13 Aug 1968 - 26 Feb 1986

Entity number: 226806

Address: 3305 HASLEY DR, NIAGARA FALLS, NY, United States, 14304

Registration date: 09 Aug 1968 - 20 Aug 2019

Entity number: 226746

Registration date: 08 Aug 1968

Entity number: 226486

Address: 2111 PINE AVENUE, NIAGARA FALLS, NY, United States, 14301

Registration date: 01 Aug 1968 - 24 Mar 1993

Entity number: 226434

Address: 429 PINE ST / PO BOX 490, LOCKPORT, NY, United States, 14094

Registration date: 31 Jul 1968

Entity number: 226261

Address: 725 WALCK ROAD, NORTH TONAWANDA, NY, United States, 14120

Registration date: 26 Jul 1968

Entity number: 225445

Address: 5153 UPPER MOUNTAIN RD., LOCKPORT, NY, United States, 14094

Registration date: 03 Jul 1968 - 26 Jun 1996

Entity number: 225274

Address: 284 PARK AVENUE, LOCKPORT, NY, United States, 14094

Registration date: 28 Jun 1968 - 11 Aug 2003

Entity number: 225197

Registration date: 27 Jun 1968

Entity number: 225075

Registration date: 25 Jun 1968

Entity number: 224956

Address: 1239 88TH ST., NIAGARA FALLS, NY, United States, 14304

Registration date: 21 Jun 1968 - 22 Feb 1989

Entity number: 224767

Address: 533 RIVER RD., NORTH TONAWANDA, NY, United States, 14120

Registration date: 18 Jun 1968 - 25 Mar 1992

Entity number: 224612

Address: 426 THIRD ST., NIAGARA FALLS, NY, United States, 14301

Registration date: 14 Jun 1968 - 28 Oct 2009

Entity number: 224329

Address: 419 WALNUT AVE., NIAGARA FALLS, NY, United States, 14301

Registration date: 06 Jun 1968 - 26 Jul 1982

Entity number: 224170

Registration date: 04 Jun 1968

Entity number: 223997

Registration date: 29 May 1968

Entity number: 223631

Registration date: 21 May 1968

Entity number: 223534

Registration date: 20 May 1968

Entity number: 223412

Address: 326 NIAGARA ST., NORTH TONAWANDA, NY, United States, 14120

Registration date: 15 May 1968 - 31 Mar 1982

Entity number: 222883

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

Registration date: 02 May 1968

Entity number: 222810

Address: 605 UNITED OFFICE BUILDI, 220 FIRST STREET, NIAGARA FALLS, NY, United States, 14303

Registration date: 01 May 1968 - 27 Apr 1990

Entity number: 222762

Address: 303 CARROLLWOOD DRIVE, YOUNGSTOWN, NY, United States, 14174

Registration date: 30 Apr 1968 - 21 Feb 1984

Entity number: 222730

Address: 2221 NIAGARA FALLS BLVD., L.P.O. BOX 239, NIAGARA FALLS, NY, United States, 14304

Registration date: 29 Apr 1968

Entity number: 222637

Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Registration date: 26 Apr 1968

Entity number: 222536

Address: 5670 LOCUST ST. EXT., LOCKPORT, NY, United States, 14094

Registration date: 24 Apr 1968 - 24 Mar 1993

Entity number: 222329

Address: 1909 PINE AVE., NIAGARA FALLS, NY, United States, 14301

Registration date: 19 Apr 1968 - 30 Dec 1981

Entity number: 221833

Address: 356 MAIN ST., NIAGARA FALLS, NY, United States

Registration date: 04 Apr 1968 - 29 Sep 1993

Entity number: 221465

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

Registration date: 27 Mar 1968 - 24 Mar 1993

Entity number: 221392

Address: 2285 NIAGARA FALLS BOULEVARD, NIAGARA FALLS, NY, United States, 14304

Registration date: 26 Mar 1968 - 28 Oct 2009

Entity number: 221238

Address: 625 CAYUGA STREET, LEWISTON, NY, United States, 14092

Registration date: 21 Mar 1968 - 28 Oct 2009

Entity number: 220997

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

Registration date: 15 Mar 1968

Entity number: 221020

Registration date: 15 Mar 1968

AMGOT, INC. Inactive

Entity number: 220894

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

Registration date: 13 Mar 1968 - 31 Mar 1982

Entity number: 220866

Address: 4927 CREEK ROAD EXTENSIO, LEWISTON, NY, United States, 14092

Registration date: 12 Mar 1968 - 26 Oct 1989

Entity number: 220519

Registration date: 04 Mar 1968

Entity number: 220457

Registration date: 01 Mar 1968

Entity number: 220337

Address: 120 DELAWARE AVE., BUFFALO, NY, United States, 14202

Registration date: 28 Feb 1968 - 31 Mar 1982

Entity number: 220052

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

Registration date: 20 Feb 1968 - 31 Mar 1982

Entity number: 219944

Address: PO BOX 903, 465 N 2ND ST, LEWISTON, NY, United States, 14092

Registration date: 19 Feb 1968 - 15 May 2019

Entity number: 219765

Address: PO BOX 346, GASPORT, NY, United States, 14067

Registration date: 14 Feb 1968

Entity number: 219576

Address: 403 MAIN STREET, Suite 705, Buffalo, NY, United States, 14203

Registration date: 08 Feb 1968

Entity number: 219164

Address: 272 NORTH TRANSIT STREET, LOCKPORT, NY, United States, 14094

Registration date: 30 Jan 1968 - 18 Mar 1996

Entity number: 219198

Address: 36 Pine Street, 2nd Floor, LOCKPORT, NY, United States, 14094

Registration date: 30 Jan 1968

Entity number: 219045

Address: 3222 DUDLEY AVE., NIAGARA FALLS, NY, United States, 14303

Registration date: 25 Jan 1968

Entity number: 218885

Address: 6865 S. TRANSIT ROAD, LOCKPORT, NY, United States, 14094

Registration date: 23 Jan 1968