Business directory in New York Niagara - Page 547

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 28712 companies

Entity number: 215856

Registration date: 06 Nov 1967

TACHI, INC. Inactive

Entity number: 215795

Address: 2723 CALEDONIA ST., NEWFANE, NY, United States, 14108

Registration date: 03 Nov 1967 - 25 Jan 2012

Entity number: 215790

Address: 6111 S. TRANSIT RD., LOCKPORT, NY, United States, 14094

Registration date: 03 Nov 1967

Entity number: 215765

Address: PO BOX 594, NIAGARA FALLS, NY, United States, 14302

Registration date: 02 Nov 1967

Entity number: 215635

Address: 120 EAST AVE., LOCKPORT, NY, United States, 14094

Registration date: 31 Oct 1967 - 13 Jul 1984

Entity number: 215417

Address: 797 PAYNE AVE., NORTH TONAWANDA, NY, United States, 14120

Registration date: 24 Oct 1967 - 25 Mar 1992

Entity number: 215161

Registration date: 18 Oct 1967

Entity number: 215102

Address: 200 JOHN JAMES AUDUBON PKWY, STE 302, AMHERST, NY, United States, 14228

Registration date: 17 Oct 1967

Entity number: 214748

Registration date: 14 Oct 1967

Entity number: 214886

Address: 5668 TOWNLINE ROAD, SANBORN, NY, United States, 14132

Registration date: 10 Oct 1967

Entity number: 214675

Address: 1805 FERRY AVE., NIAGARA FALLS, NY, United States, 14301

Registration date: 02 Oct 1967 - 31 Mar 1982

Entity number: 214576

Address: 86 PARK AVE., LOCKPORT, NY, United States, 14094

Registration date: 29 Sep 1967 - 20 Mar 1996

Entity number: 214554

Registration date: 28 Sep 1967

Entity number: 214302

Address: 2110 MAIN PLACE, TOWER, BUFFALO, NY, United States, 14202

Registration date: 21 Sep 1967 - 24 Mar 1993

Entity number: 214154

Address: 501 CAYUGA DRIVE, NIAGARA FALLS, NY, United States, 14304

Registration date: 18 Sep 1967 - 31 Mar 1982

Entity number: 214054

Address: PO BOX 248, YOUNGSTOWN, NY, United States, 14174

Registration date: 14 Sep 1967

Entity number: 213996

Address: 75 MAIN ST., N TONAWANDA, NY, United States, 14120

Registration date: 12 Sep 1967

Entity number: 213881

Registration date: 08 Sep 1967

Entity number: 213676

Address: 486 CENTER STREET, LEWISTON, NY, United States, 14092

Registration date: 31 Aug 1967 - 11 Mar 1998

Entity number: 213610

Address: 5204 JUNCTION RD., LOCKPORT, NY, United States, 14094

Registration date: 29 Aug 1967 - 31 Mar 1982

Entity number: 213455

Address: 6041 S. TRANSIT ROAD, LOCKPORT, NY, United States, 14094

Registration date: 24 Aug 1967 - 24 Mar 1993

Entity number: 213304

Address: 3220 COLONIAL DR., NIAGARA, NY, United States

Registration date: 18 Aug 1967 - 30 Nov 2010

Entity number: 213177

Address: 60 DINGENS STREET, BUFFALO, NY, United States, 14206

Registration date: 15 Aug 1967 - 26 Jun 1996

Entity number: 212850

Address: 2423 35th Avenue, San Francisco, CA, United States, 94116

Registration date: 04 Aug 1967 - 05 Apr 2024

Entity number: 212789

Address: 3060 NIAGARA FALLS BOULEVARD, NORTH TONAWANDA, NY, United States, 14120

Registration date: 02 Aug 1967 - 31 Mar 1994

Entity number: 212735

Address: 5334 RIDGE RD, LOCKPORT, NY, United States, 14094

Registration date: 01 Aug 1967 - 31 Mar 1982

Entity number: 212693

Registration date: 31 Jul 1967

Entity number: 212687

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

Registration date: 31 Jul 1967

Entity number: 212535

Address: 6550 CAMPBELL BLVD, LOCKPORT, NY, United States, 14094

Registration date: 25 Jul 1967

Entity number: 212054

Address: 1234-87TH ST, NIAGARA FALLS, NY, United States, 14304

Registration date: 10 Jul 1967 - 25 Mar 1992

Entity number: 211962

Address: 900 PRUDENTIAL BLDG., BUFFALO, NY, United States, 14202

Registration date: 06 Jul 1967 - 24 Mar 1993

Entity number: 211954

Address: 1805 TILTON DR, PITTSBURGH, PA, United States, 15241

Registration date: 06 Jul 1967

Entity number: 211937

Address: 421 WEST AVE., LOCKPORT, NY, United States, 14094

Registration date: 05 Jul 1967 - 24 Sep 1997

Entity number: 211938

Registration date: 05 Jul 1967

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