Business directory in New York Niagara - Page 549

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 28482 companies

Entity number: 150478

Address: 924 RIVER ROAD, YOUNGSTOWN, NY, United States, 14174

Registration date: 10 Sep 1962 - 07 Apr 1989

Entity number: 150358

Address: 3635 LOCKPORT RD., SANBORN, NY, United States, 14132

Registration date: 05 Sep 1962

Entity number: 150318

Address: 811 E RED ROAD, INDEPENDENCE, MO, United States, 64055

Registration date: 04 Sep 1962

Entity number: 150170

Address: 13 MAIN ST., LOCKPORT, NY, United States, 14094

Registration date: 27 Aug 1962 - 30 Jun 1982

Entity number: 150149

Address: 241 WITMER RD, NO TONAWANDA, NY, United States, 14120

Registration date: 27 Aug 1962 - 31 Mar 1982

Entity number: 150020

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

Registration date: 20 Aug 1962 - 30 Jun 1997

Entity number: 149917

Address: 6734 PINE AVE., NIAGARA FALLS, NY, United States, 14304

Registration date: 15 Aug 1962 - 25 Mar 1992

Entity number: 149637

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

Registration date: 02 Aug 1962 - 25 Jan 2012

Entity number: 149549

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

Registration date: 27 Jul 1962 - 23 Apr 2024

Entity number: 149307

Address: MARYLAND AVE., NIAGARA FALLS, NY, United States

Registration date: 17 Jul 1962 - 23 Sep 1998

Entity number: 149244

Registration date: 13 Jul 1962

Entity number: 148943

Address: ATTENTION: MS. JILL MULHOLLAND, 737 MALABU, LEXINGTON, KY, United States, 40502

Registration date: 02 Jul 1962

Entity number: 148836

Address: 196 TREMONT ST., NO TONAWANDA, NY, United States, 14120

Registration date: 28 Jun 1962 - 31 Mar 1982

Entity number: 148383

Registration date: 13 Jun 1962

Entity number: 148242

Address: 2220 PINE AVE, NIAGARA FALLS, NY, United States, 14301

Registration date: 07 Jun 1962

Entity number: 148129

Address: 572 56TH ST., NIAGARA FALLS, NY, United States, 14304

Registration date: 04 Jun 1962 - 24 Mar 1993

Entity number: 4030765

Address: NO STREET ADDRESS STATED, RANSOMVILLE, NY, United States, 00000

Registration date: 25 May 1962 - 01 Jan 2011

Entity number: 147939

Address: 20 LOCK ST, LOCKPORT, NY, United States, 14094

Registration date: 25 May 1962 - 27 Dec 2000

Entity number: 147750

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

Registration date: 18 May 1962 - 14 Oct 1999

Entity number: 147356

Address: 561 ROUTE 25A, MOUNT SINAI, NY, United States, 11776

Registration date: 03 May 1962 - 11 Aug 2000

Entity number: 147291

Registration date: 02 May 1962

Entity number: 147245

Address: 120 BROADWAY, ROOM 332, NEW YORK, NY, United States

Registration date: 30 Apr 1962

Entity number: 147017

Address: 4800 HENRY AVENUE, NIAGARA FALLS, NY, United States, 14304

Registration date: 19 Apr 1962 - 21 Jun 2021

Entity number: 146965

Address: 825 PINE AVE., NIAGARA FALLS, NY, United States, 14301

Registration date: 18 Apr 1962 - 12 Mar 1987

Entity number: 146878

Address: BEWLEY BUILDING, SUITE 315, LOCKPORT, NY, United States, 14094

Registration date: 13 Apr 1962

Entity number: 146821

Address: 962 RUIE ROAD, NO TONAWANDA, NY, United States, 14120

Registration date: 12 Apr 1962 - 25 Mar 1992

Entity number: 146451

Address: 1995 MILITARY ROAD, NIAGARA FALLS, NY, United States, 14304

Registration date: 30 Mar 1962 - 08 May 2006

Entity number: 146287

Address: 415 BRYANT ST., N TONAWANDA, NY, United States, 14120

Registration date: 26 Mar 1962 - 24 Mar 1993

Entity number: 146243

Registration date: 22 Mar 1962

Entity number: 146166

Registration date: 20 Mar 1962

Entity number: 145759

Registration date: 05 Mar 1962

Entity number: 145697

Registration date: 01 Mar 1962

Entity number: 145562

Address: 2480 NIAGARA AVE., NIAGARA FALLS, NY, United States, 14305

Registration date: 23 Feb 1962 - 24 Mar 1993

Entity number: 145457

Address: 908 NIAGARA FALLS, NEW YORK, NY, United States

Registration date: 20 Feb 1962 - 31 Mar 1982

Entity number: 145313

Address: 1000 ELLICOTT CREEK RD., TONAWANDA, NY, United States, 14150

Registration date: 14 Feb 1962 - 13 Apr 1990

Entity number: 145299

Address: 118 SWALM ST., WESTBURY, NY, United States, 11590

Registration date: 14 Feb 1962 - 25 Jan 2012

Entity number: 145235

Address: 795 Wurlitzer Drive, NORTH TONAWANDA, NY, United States, 14120

Registration date: 13 Feb 1962

Entity number: 145077

Address: 4650 WITMER INDUSTRIAL ESTATE, NIAGARA FALLS, NY, United States, 14305

Registration date: 06 Feb 1962 - 11 May 1999

Entity number: 144655

Address: 1818 PINE AVE., NIAGARA FALLS, NY, United States, 14301

Registration date: 23 Jan 1962

Entity number: 144590

Registration date: 22 Jan 1962

Entity number: 144361

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

Registration date: 15 Jan 1962 - 31 Mar 1982

Entity number: 144391

Address: 517 29TH STREET, JAMAICA FALLS, NY, United States, 14301

Registration date: 15 Jan 1962

Entity number: 143647

Address: 838 66TH STREET, NIAGARA FALLS, NY, United States, 14304

Registration date: 27 Dec 1961 - 29 Dec 2004

Entity number: 143495

Address: NO STREET ADDRESS STATED, NEWFANE, NY, United States

Registration date: 21 Dec 1961 - 31 Mar 1982

Entity number: 143114

Address: 515 OLIVER ST., N TONAWANDA, NY, United States, 14120

Registration date: 07 Dec 1961 - 28 Oct 2009

Entity number: 143105

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

Registration date: 07 Dec 1961 - 30 Jun 1988

Entity number: 143031

Address: RURAL ROUTE #1, BARKER, NY, United States, 14012

Registration date: 05 Dec 1961

Entity number: 142534

Address: 2113 3RD AVE, PO BOX 277, NIAGARA FALLS, NY, United States, 14304

Registration date: 14 Nov 1961 - 25 Jun 2003

Entity number: 142312

Address: 3330 HIGHLAND AVE, NIAGARA FALLS, NY, United States, 14305

Registration date: 06 Nov 1961 - 23 Mar 2007

Entity number: 141872

Address: 1539 MILITARY ROAD, NIAGARA FALLS, NY, United States, 14304

Registration date: 20 Oct 1961