Business directory in New York Niagara - Page 540

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 28720 companies

Entity number: 311676

Address: JOHN WEIMER, PRESIDENT, 2914 PINE AVENUE, NIAGARA FALLS, NY, United States, 14301

Registration date: 22 Jul 1971

Entity number: 311312

Address: 6111 OLD NIAGARA RD, LOCKPORT, NY, United States, 14094

Registration date: 15 Jul 1971

Entity number: 311196

Address: 356 OLD FALLS BLVD., NORTH TONAWANDA, NY, United States, 14120

Registration date: 14 Jul 1971 - 29 Sep 1982

Entity number: 311231

Registration date: 14 Jul 1971

Entity number: 310769

Address: 4228 RIDGE ROAD, LOCKPORT, NY, United States, 14094

Registration date: 07 Jul 1971 - 10 May 2007

Entity number: 310659

Address: 9540 PINE AVE., NIAGARA FALLS, NY, United States, 14304

Registration date: 06 Jul 1971 - 26 Jun 2002

Entity number: 310615

Address: 1812 MAIN ST., NIAGARA FALLS, NY, United States, 14305

Registration date: 06 Jul 1971 - 24 Mar 1993

Entity number: 310427

Registration date: 01 Jul 1971

Entity number: 310301

Address: 160 EAST AVE., LOCKPORT, NY, United States, 14094

Registration date: 29 Jun 1971 - 19 Sep 1983

Entity number: 309684

Address: 2240 INDEPENDENCE AVE., NIAGARA FALLS, NY, United States, 14301

Registration date: 18 Jun 1971 - 25 Mar 1992

Entity number: 309641

Address: 546 1/2 18TH STREET, NIAGARA FALLS, NY, United States, 14301

Registration date: 17 Jun 1971 - 27 Oct 1995

Entity number: 309613

Address: 5796 WILSON-BURT ROAD, NEWFANE, NY, United States

Registration date: 17 Jun 1971

Entity number: 309297

Address: 2512 NIAGARA ST., NIAGARA FALLS, NY, United States, 14303

Registration date: 11 Jun 1971 - 31 Mar 1982

Entity number: 309196

Address: 419 Dutton Drive, Lewiston, NY, United States, 14092

Registration date: 09 Jun 1971

Entity number: 309035

Address: 637 ERIE AVENUE, NORTH TONAWANDA, NY, United States, 14120

Registration date: 07 Jun 1971 - 27 Jan 1987

Entity number: 309026

Address: 5379 TONAWANDA CREEK RD., NO TONAWANDA, NY, United States, 14120

Registration date: 07 Jun 1971 - 31 Mar 1982

Entity number: 308848

Registration date: 03 Jun 1971

Entity number: 308799

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

Registration date: 03 Jun 1971 - 30 Mar 1993

Entity number: 308843

Address: 2718 WHITNEY AVENUE, NIAGARA FALLS, NY, United States, 14301

Registration date: 03 Jun 1971

Entity number: 308576

Registration date: 28 May 1971

Entity number: 308516

Address: 1119-11TH ST., NIAGARA FALLS, NY, United States, 14305

Registration date: 27 May 1971 - 25 Mar 1992

Entity number: 308447

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

Registration date: 26 May 1971

Entity number: 308321

Address: 812 RAND BLDG., BUFFALO, NY, United States, 14203

Registration date: 25 May 1971

Entity number: 308247

Address: 8600 MOUNTAIN RD., GASPORT, NY, United States, 14067

Registration date: 24 May 1971

Entity number: 308197

Address: 1500 LIBERTY BANK BLDG., BUFFALO, NY, United States

Registration date: 21 May 1971 - 24 Mar 1993

Entity number: 308120

Registration date: 20 May 1971

Entity number: 308025

Address: 2530 NIAGARA FALLS BLVD., NIAGARA FALLS, NY, United States, 14304

Registration date: 19 May 1971 - 31 Mar 1982

Entity number: 307962

Address: 327 HIGH ST, LOCKPORT, NY, United States, 14094

Registration date: 18 May 1971

Entity number: 308013

Address: 108 WASHINGTON STREET, MANLIUS, NY, United States, 13104

Registration date: 18 May 1971

Entity number: 307851

Address: 15 MCCOLLUM STREET, LOCKPORT, NY, United States, 14094

Registration date: 14 May 1971 - 09 Sep 2010

Entity number: 307696

Address: 2115 CONNECTING BLVD., NIAGARA, NY, United States

Registration date: 12 May 1971 - 09 Mar 2012

Entity number: 307368

Address: 5677 SOUTH TRANSIT ROAD, PMB #120, LOCKPORT, NY, United States, 14094

Registration date: 06 May 1971

Entity number: 307376

Address: 3549 EAST AVE, YOUNGSTOWN, NY, United States, 14174

Registration date: 06 May 1971

Entity number: 307266

Registration date: 05 May 1971

Entity number: 307169

Address: 8612 BUFFALO AVE., NIAGARA FALLS, NY, United States, 14304

Registration date: 04 May 1971 - 23 Mar 1994

Entity number: 307070

Address: 714 GENESEE BLDG., BUFFALO, NY, United States, 14202

Registration date: 03 May 1971 - 18 Nov 1980

Entity number: 307050

Address: 1100 NAT. CITY BK BLDG, CLEVELAND, OH, United States

Registration date: 30 Apr 1971 - 04 Dec 1980

Entity number: 307026

Address: 8691 LAKE RD., BARKER, NY, United States, 14012

Registration date: 30 Apr 1971 - 24 Mar 1993

Entity number: 306958

Address: 645 EIGHTH ST., NIAGARA FALLS, NY, United States, 14301

Registration date: 29 Apr 1971 - 31 Mar 1982

Entity number: 306939

Address: 2525 PINE AVE., NIAGARA FALLS, NY, United States, 14301

Registration date: 29 Apr 1971 - 15 Apr 1992

Entity number: 306549

Address: 316 SO. TRANSIT ST., LOCKPORT, NY, United States, 14094

Registration date: 23 Apr 1971 - 31 Oct 1990

Entity number: 306304

Address: 6974 CHARLOTTEVILLE RD., NEWFANE, NY, United States, 14180

Registration date: 19 Apr 1971 - 29 Sep 1982

Entity number: 306069

Registration date: 14 Apr 1971

Entity number: 305841

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

Registration date: 09 Apr 1971 - 17 Mar 1988

Entity number: 305804

Registration date: 08 Apr 1971

Entity number: 305678

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

Registration date: 07 Apr 1971 - 31 Mar 1982

Entity number: 305464

Address: 2885 NIAGARA ST., SANBORN, NY, United States

Registration date: 05 Apr 1971 - 24 Mar 1993

Entity number: 305517

Address: 8443 Slayton Settlement Rd, PO BOX 566, Gasport, NY, United States, 14067

Registration date: 05 Apr 1971

Entity number: 305409

Address: 277 PARK AVE., NEW YORK, NY, United States, 10017

Registration date: 01 Apr 1971 - 31 Dec 1991

Entity number: 305323

Address: 2201 PINE AVE., NIAGARA FALLS, NY, United States, 14301

Registration date: 01 Apr 1971 - 26 Jun 2002