Business directory in New York Niagara - Page 550

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: 190798

Address: 286 SCHENCK ST, NO TONAWANDA, NY, United States, 14120

Registration date: 14 Sep 1965 - 30 Dec 1981

Entity number: 190684

Address: 835 WILLOW AVE., NIAGARA FALLS, NY, United States, 14305

Registration date: 09 Sep 1965 - 31 Mar 1982

Entity number: 190484

Registration date: 31 Aug 1965

Entity number: 189900

Address: 124 EAST AVENUE, LOCKPORT, NY, United States, 14094

Registration date: 09 Aug 1965

Entity number: 189611

Address: 43 NIAGARA ST., BUFFALO, NY, United States, 14202

Registration date: 30 Jul 1965 - 24 Mar 1993

Entity number: 189409

Address: ATTN: GARRY M. GRAVER, ESQ., 1800 ONE M & T PLAZA, BUFFALO, NY, United States, 14203

Registration date: 22 Jul 1965

Entity number: 189377

Registration date: 21 Jul 1965

Entity number: 189228

Address: 770 MAIN ST, NIAGARA FALLS, NY, United States, 14174

Registration date: 20 Jul 1965

Entity number: 189139

Address: 4876 SAUNDERS SETTLEMENT RD, LOCKPORT, NY, United States, 14094

Registration date: 13 Jul 1965 - 03 Nov 2004

Entity number: 189084

Address: 564 26TH ST., NIAGARA FALLS, NY, United States, 14301

Registration date: 12 Jul 1965 - 10 Aug 1993

Entity number: 188988

Address: 2511 PINE AVE, NIAGARA FALLS, NY, United States, 14301

Registration date: 08 Jul 1965

Entity number: 188876

Address: SAUNDERS SETTLEMENT RD., LOCKPORT, NY, United States

Registration date: 02 Jul 1965 - 23 Aug 1989

Entity number: 188780

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

Registration date: 01 Jul 1965 - 01 Jan 1994

Entity number: 188507

Address: 7900 PINE AVE., NIAGARA FALLS, NY, United States, 14304

Registration date: 23 Jun 1965 - 31 Mar 1982

Entity number: 188335

Registration date: 17 Jun 1965

Entity number: 188086

Address: 158 GRAND ST., NEWBURGH, NY, United States, 12550

Registration date: 10 Jun 1965 - 06 Dec 2004

Entity number: 187821

Address: 305 FALLS ST., NIAGARA FALLS, NY, United States

Registration date: 02 Jun 1965 - 20 Dec 2007

Entity number: 187226

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

Registration date: 12 May 1965

Entity number: 187137

Address: 1111 WALNUT AVE., NIAGARA FALLS, NY, United States, 14301

Registration date: 10 May 1965 - 24 Mar 1993

Entity number: 186929

Address: 429 PINE STREET, PO BOX 490, LOCKPORT, NY, United States, 14095

Registration date: 03 May 1965

Entity number: 186809

Address: 1147 SWEENEY ST., N TONAWANDA, NY, United States, 14120

Registration date: 28 Apr 1965 - 24 Mar 1993

Entity number: 186638

Registration date: 22 Apr 1965

NIFCO CORP. Inactive

Entity number: 186427

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

Registration date: 15 Apr 1965 - 29 Sep 1982

Entity number: 185634

Address: 240 PORTAGE ROAD, NIAGARA FALLS, NY, United States, 14303

Registration date: 22 Mar 1965 - 21 Jun 2006

Entity number: 185174

Address: 333 PROSPECT ST, NIAGARA FALLS, NY, United States, 14303

Registration date: 09 Mar 1965 - 06 Apr 1984

Entity number: 185062

Registration date: 04 Mar 1965

Entity number: 184445

Address: 7547 FAIRVIEW DR., LOCKPORT, NY, United States, 14094

Registration date: 16 Feb 1965 - 07 Oct 1992

Entity number: 184438

Address: 7703 BUFFALO AVE., NIAGARA FALLS, NY, United States, 14304

Registration date: 15 Feb 1965 - 26 Mar 1986

Entity number: 184139

Address: 2104 NIAGARA STREET, NIAGARA FALLS, NY, United States, 14303

Registration date: 04 Feb 1965 - 23 Jun 1999

Entity number: 183896

Address: 6151 NO. WHITMAN DR, NIAGARA FALLS, NY, United States, 14304

Registration date: 28 Jan 1965 - 24 Mar 1993

Entity number: 182978

Address: 476 CENTER ST., LEWISTON, NY, United States, 14092

Registration date: 22 Jan 1965

Entity number: 183640

Address: 6251 SO. TRANIST RD., LOCKPORT, NY, United States, 14094

Registration date: 21 Jan 1965 - 31 Mar 1982

Entity number: 183609

Registration date: 20 Jan 1965

Entity number: 183435

Address: 631 MAIN STREET, NIAGARA FALLS, NY, United States, 14301

Registration date: 15 Jan 1965 - 24 Sep 1997

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