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 28328 companies

Entity number: 211856

Address: 4 SWEENEY ST, NORTH TONAWANDA, NY, United States, 14120

Registration date: 03 Jul 1967 - 27 Dec 1995

Entity number: 211759

Address: 820 CEDAR AVENUE, NIAGARA FALLS, NY, United States, 14301

Registration date: 29 Jun 1967 - 15 Oct 1985

Entity number: 211674

Registration date: 28 Jun 1967

Entity number: 211261

Address: 8585 BUNKER HILL ROAD, GASPORT, NY, United States, 14067

Registration date: 16 Jun 1967 - 01 Jan 1994

Entity number: 211218

Address: P O BOX 113, RANSOMVILLE, NY, United States, 14131

Registration date: 15 Jun 1967 - 20 Mar 1996

Entity number: 211037

Address: 2939 GRAND AVE, NIAGARA FALLS, NY, United States, 14301

Registration date: 09 Jun 1967 - 25 Mar 1992

Entity number: 210951

Address: 300 BEWLEY BUILDING, LOCKPORT, NY, United States, 14094

Registration date: 07 Jun 1967 - 25 Mar 1992

Entity number: 210932

Address: 4370 RANSOM ROAD, CLARENCE, NY, United States, 14031

Registration date: 07 Jun 1967 - 24 Dec 2007

Entity number: 210711

Registration date: 31 May 1967

Entity number: 210483

Address: 200 JOHN JAMES AUDUBON PKWY, AMHERST, NY, United States, 14228

Registration date: 24 May 1967 - 09 Jan 1998

Entity number: 210377

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

Registration date: 22 May 1967

Entity number: 210293

Address: 50 BRIDGE STREET, NORTH TONAWANDA, NY, United States, 14120

Registration date: 18 May 1967 - 31 Oct 1990

Entity number: 210187

Registration date: 17 May 1967

Entity number: 209709

Address: 331 AUDUBON PKWY, AMHERST, NY, United States, 14228

Registration date: 03 May 1967 - 23 Feb 2018

Entity number: 209455

Address: 734 WILLOW AVE., NIAGARA FALLS, NY, United States, 14305

Registration date: 26 Apr 1967 - 31 Mar 1982

Entity number: 209257

Registration date: 20 Apr 1967

Entity number: 209173

Address: 1451 SUNRISE LANE, YOUNGSTOWN, NY, United States, 14174

Registration date: 19 Apr 1967

Entity number: 209073

Address: 2771 LOCKPORT RD, NIAGARA FALLS, NY, United States, 14305

Registration date: 14 Apr 1967 - 04 Jun 2013

Entity number: 209015

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

Registration date: 14 Apr 1967 - 25 Mar 1992

Entity number: 208978

Address: 3717 EWINGS ROAD, LOCKPORT, NY, United States, 14094

Registration date: 13 Apr 1967

Entity number: 208908

Address: 300 BEWLEY BLDG., LOCKPORT, NY, United States, 14094

Registration date: 11 Apr 1967 - 25 Mar 1992

Entity number: 208590

Address: 2064 MT. HOPE RD., SANBORN, NY, United States, 14132

Registration date: 03 Apr 1967

Entity number: 208465

Address: 4057 RAMSONVILLE RD., RANSOMVILLE, NY, United States, 14131

Registration date: 29 Mar 1967 - 28 Apr 1992

Entity number: 208227

Registration date: 22 Mar 1967

Entity number: 207799

Registration date: 09 Mar 1967

Entity number: 207695

Address: 8 WEST MAIN STREET, LOCKPORT, NY, United States, 14094

Registration date: 07 Mar 1967 - 25 Mar 1992

Entity number: 207676

Address: 960 OLIVER STREET, NORTH TONAWANDA, NY, United States, 14120

Registration date: 07 Mar 1967 - 27 Mar 1995

Entity number: 207657

Registration date: 06 Mar 1967

Entity number: 207603

Address: 295 MILL STREET, LOCKPORT, NY, United States, 14094

Registration date: 03 Mar 1967

Entity number: 207527

Address: 1365 ASHLAND AVE, NIAGARA FALLS, NY, United States, 14301

Registration date: 02 Mar 1967

Entity number: 207395

Address: 4430 NORTH BAILEY AVE., AMHERST, NY, United States, 14226

Registration date: 27 Feb 1967 - 30 Mar 1983

Entity number: 207377

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

Registration date: 27 Feb 1967 - 31 Dec 2019

Entity number: 207187

Registration date: 20 Feb 1967

Entity number: 206790

Registration date: 06 Feb 1967

Entity number: 206712

Address: 4945 BEACH RIDGE RD., LOCKPORT, NY, United States, 14094

Registration date: 03 Feb 1967 - 31 Mar 1982

Entity number: 206677

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

Registration date: 02 Feb 1967 - 25 Mar 1992

Entity number: 206473

Address: 7070 LINCOLN AVE., LOCKPORT, NY, United States, 14094

Registration date: 27 Jan 1967 - 25 Jun 2003

Entity number: 205952

Address: 450 RIDGE ST., LEWISTON, NY, United States, 14092

Registration date: 13 Jan 1967 - 30 Dec 1981

Entity number: 205816

Address: 27-29 MAIN ST., NORTH TONAWANDA, NY, United States

Registration date: 10 Jan 1967

Entity number: 205751

Address: 44 FALLS ST., NIAGARA FALLS, NY, United States, 14303

Registration date: 10 Jan 1967

Entity number: 205372

Address: 5510 IRISH RD., NORTH TONAWANDA, NY, United States, 14120

Registration date: 03 Jan 1967 - 07 Feb 2020

Entity number: 205312

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

Registration date: 30 Dec 1966

Entity number: 205237

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

Registration date: 29 Dec 1966 - 24 Mar 1993

Entity number: 205037

Registration date: 22 Dec 1966

Entity number: 204534

Address: BOX 2605, AMHERST, NY, United States

Registration date: 06 Dec 1966 - 25 Mar 1992

Entity number: 204457

Address: 208-68TH ST, NIAGARA FALLS, NY, United States, 14304

Registration date: 02 Dec 1966

Entity number: 203440

Address: 1521 MAIN STREET, NIAGARA FALLS, NY, United States, 14305

Registration date: 31 Oct 1966

Entity number: 203194

Address: 1717 MACKENNA AVENUE, NIAGARA FALLS, NY, United States, 14303

Registration date: 21 Oct 1966

Entity number: 203103

Address: 736 CENTER ST., LEWISTON, NY, United States, 14092

Registration date: 18 Oct 1966 - 29 Dec 2004

Entity number: 203046

Address: 2015 MAIN STREET, NIAGARA FALLS, NY, United States, 14305

Registration date: 17 Oct 1966 - 31 Mar 1982