Business directory in New York Niagara - Page 543

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: 182781

Address: 103 KELLY AVENUE, MIDDLEPORT, NY, United States, 14105

Registration date: 31 Dec 1964

Entity number: 182566

Address: 22-24 WEST MAIN ST., LOCKPORT, NY, United States, 14094

Registration date: 28 Dec 1964 - 27 Jan 1984

Entity number: 182307

Address: 120 E FELTON STREET, N TONAWANDA, NY, United States, 14120

Registration date: 17 Dec 1964

Entity number: 182227

Address: 3332 WEST LAKE RD., WILSON, NY, United States, 14172

Registration date: 14 Dec 1964 - 29 Sep 1982

Entity number: 182224

Address: 106 MAIN ST., LOCKPORT, NY, United States, 14094

Registration date: 14 Dec 1964 - 08 Oct 1985

Entity number: 182121

Address: 40 NORTH TRANSIT ST., LOCKPORT, NY, United States, 14094

Registration date: 10 Dec 1964 - 31 Mar 1982

Entity number: 182042

Registration date: 08 Dec 1964

Entity number: 181756

Address: 8299 EFFIE DRIVE, NIAGARA FALLS, NY, United States, 14304

Registration date: 27 Nov 1964 - 29 Dec 1999

Entity number: 181575

Registration date: 20 Nov 1964

Entity number: 181373

Address: 6654 ERRICK ROAD, NORTH TONAWANDA, NY, United States, 14120

Registration date: 13 Nov 1964 - 19 Feb 2008

Entity number: 181161

Address: 1929 MAIN ST., NIAGARA FALLS, NY, United States, 14305

Registration date: 05 Nov 1964 - 29 Jun 1994

Entity number: 181122

Address: 49 LOCUST ST, LOCKPORT, NY, United States, 14094

Registration date: 04 Nov 1964 - 31 Mar 1982

Entity number: 181099

Address: 240 MICHIGAN ST., LOCKPORT, NY, United States, 14094

Registration date: 04 Nov 1964 - 09 Oct 1990

Entity number: 180749

Address: 4 WEBSTER ST., NORTH TONAWANDA, NY, United States, 14120

Registration date: 22 Oct 1964 - 27 Dec 1995

Entity number: 180606

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

Registration date: 16 Oct 1964 - 29 Dec 1999

Entity number: 180274

Registration date: 02 Oct 1964

Entity number: 180042

Address: 3902 LOCKPORT-OLCOTT RD, LOCKPORT, NY, United States, 14094

Registration date: 24 Sep 1964

Entity number: 179963

Address: 1605 18TH STREET, NIAGARA FALLS, NY, United States, 14305

Registration date: 21 Sep 1964 - 29 Dec 2004

Entity number: 179824

Address: RANSOMVILLE RD., RANSOMVILLE, NY, United States

Registration date: 16 Sep 1964 - 24 Mar 1993

Entity number: 179747

Address: HANCOCK BLDG., SUITE 210, NIAGARA FALLS, NY, United States, 14303

Registration date: 14 Sep 1964 - 31 Mar 1982

Entity number: 179618

Address: 2972 NIAGARA FALLS BLVD, N TONAWANDA, NY, United States, 14120

Registration date: 08 Sep 1964 - 09 Oct 2024

Entity number: 179566

Address: 6193 KETCHUM AVENUE, NEWFANE, NY, United States, 14108

Registration date: 03 Sep 1964

Entity number: 179565

Address: 8736 BUFFALO AVE., NIAGARA FALLS, NY, United States, 14304

Registration date: 03 Sep 1964 - 17 Dec 1985

Entity number: 179556

Address: 3265 HYDE PARK, NIAGARA FALLS, NY, United States, 14305

Registration date: 03 Sep 1964 - 25 Mar 1992

Entity number: 179283

Registration date: 24 Aug 1964

Entity number: 179253

Address: PO BOX 237, TOWN OF WILSON, NY, United States, 00000

Registration date: 21 Aug 1964

Entity number: 179216

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

Registration date: 20 Aug 1964

Entity number: 179202

Address: 2242 CUDABACK AVENUE, NIAGARA FALLS, NY, United States, 14303

Registration date: 19 Aug 1964

Entity number: 179105

Address: 191 LEBRUN RD., EGGERTSVILLE, NY, United States, 14226

Registration date: 17 Aug 1964 - 31 Mar 1982

Entity number: 179043

Registration date: 13 Aug 1964

Entity number: 178968

Address: 933 ESCARPMENT DRIVE, LEWISTON, NY, United States, 14092

Registration date: 10 Aug 1964 - 24 Mar 1993

Entity number: 178826

Address: 6037 KETCHUM AVE., NEWFANE, NY, United States, 14108

Registration date: 04 Aug 1964 - 31 Mar 1982

Entity number: 178811

Address: 3015 PINE AVE., NIAGARA FALLS, NY, United States, 14301

Registration date: 03 Aug 1964 - 31 Mar 1982

Entity number: 178714

Address: 1633 BROADWAY, NEW YORK, NY, United States, 10019

Registration date: 30 Jul 1964 - 24 Nov 1987

Entity number: 178708

Address: 4041 RANSOMVILLE RD., RANSOMVILLE, NY, United States, 14131

Registration date: 30 Jul 1964 - 24 Mar 1993

Entity number: 178698

Address: 760 MAIN ST, NIAGARA FALLS, NY, United States, 14301

Registration date: 30 Jul 1964 - 25 Jan 2012

Entity number: 178693

Address: 400 ERIE CO. SAVINGS BK., BLDG., BUFFALO, NY, United States, 14202

Registration date: 30 Jul 1964 - 10 Mar 1987

Entity number: 178492

Address: 920 NIAGARA AVE, NIAGARA FALLS, NY, United States, 14305

Registration date: 23 Jul 1964 - 16 Aug 1982

Entity number: 178412

Address: 2567 MAIN ST, NEWFANE, NY, United States, 14108

Registration date: 20 Jul 1964

Entity number: 178087

Registration date: 07 Jul 1964

Entity number: 178084

Address: 5451 CHERRYCROFT LANE, BURT, NY, United States, 14028

Registration date: 07 Jul 1964

Entity number: 178006

Address: C/O ROBERT V. SYPHER, STE. 454, 345 3RD ST., CARBORUNDUM CTR., NIAGARA FALLS, NY, United States, 14303

Registration date: 06 Jul 1964 - 24 Jun 2003

Entity number: 177942

Address: 1415 MAIN ST., NIAGARA FALLS, NY, United States, 14305

Registration date: 01 Jul 1964 - 28 Oct 2009

Entity number: 177794

Address: 918 NIAGARA AVE., NIAGARA FALLS, NY, United States, 14305

Registration date: 26 Jun 1964 - 31 Mar 1982

Entity number: 177448

Address: 8660 BUFFALO AVE, NIAGARA FALLS, NY, United States, 14304

Registration date: 16 Jun 1964 - 25 Jun 2003

Entity number: 177192

Address: 1965 MILITARY ROAD, NIAGARA FALLS, NY, United States, 14304

Registration date: 09 Jun 1964 - 25 Jan 2012

Entity number: 177186

Address: 836 EAST HIGH STREET, LOCKPORT, NY, United States, 14094

Registration date: 09 Jun 1964

Entity number: 1574391

Address: 500 FIFTH AVENUE, NEW YORK, NY, United States, 00000

Registration date: 08 Jun 1964

Entity number: 177055

Address: 3025 NIAGARA STREET, NIAGARA FALLS, NY, United States, 14303

Registration date: 04 Jun 1964 - 25 Jan 2012

Entity number: 176382

Registration date: 13 May 1964