Business directory in New York Niagara - Page 552

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 28472 companies

Entity number: 128462

Address: 440 ONONDAGA ST, LEWISTON, NY, United States, 14092

Registration date: 29 Apr 1960 - 26 Mar 2003

Entity number: 128425

Address: P.O. BOX, WILSON, NY, United States

Registration date: 28 Apr 1960 - 30 Jun 1986

Entity number: 128334

Address: MILITARY RD., R.D.#1, NIAGARA FALLS, NY, United States, 14305

Registration date: 26 Apr 1960 - 05 Apr 1985

Entity number: 128295

Address: 8612 BUFFALO AVE., NIAGARA FALLS, NY, United States, 14304

Registration date: 25 Apr 1960 - 24 Mar 1993

Entity number: 128306

Registration date: 25 Apr 1960

Entity number: 128228

Address: 1914 PINE AVE, NIAGARA FALLS, NY, United States, 14301

Registration date: 21 Apr 1960

Entity number: 128022

Address: 425 THIRD ST., NIAGARA FALLS, NY, United States, 14301

Registration date: 13 Apr 1960 - 30 Dec 1981

Entity number: 127908

Address: 8635 RIVERSHORE DR., NIAGARA FALLS, NY, United States, 14304

Registration date: 08 Apr 1960

Entity number: 127691

Address: 96 VINE ST., LOCKPORT, NY, United States, 14094

Registration date: 31 Mar 1960

Entity number: 127555

Registration date: 28 Mar 1960

Entity number: 127079

Registration date: 09 Mar 1960

Entity number: 126521

Address: 18 W. FALLS ST., NIAGARA FALLS, NY, United States

Registration date: 16 Feb 1960 - 11 May 1982

Entity number: 126420

Address: 5901 LOCKPORT RD., NIAGARA FALLS, NY, United States, 14305

Registration date: 10 Feb 1960

Entity number: 126356

Address: 6178 LAKE RD., OLCOTT, NY, United States

Registration date: 09 Feb 1960

Entity number: 126338

Address: 500 OHIO ST, LOCKPORT, NY, United States, 14094

Registration date: 08 Feb 1960

Entity number: 126203

Address: 7500 PORTER ROAD, LPO BOX 217, NIAGARA FALLS, NY, United States, 14304

Registration date: 03 Feb 1960 - 28 Oct 2009

Entity number: 126147

Address: 583 DIVISION ST., NO TONAWANDA, NY, United States, 14120

Registration date: 01 Feb 1960 - 31 Mar 1982

Entity number: 126027

Address: MILITARY RD & SAUNDERS, SETTLEMENT RD RT 3, LEWISTON, NY, United States

Registration date: 27 Jan 1960 - 29 Dec 1982

Entity number: 126006

Address: 8463 STATE ST., GASPORT, NY, United States, 14067

Registration date: 27 Jan 1960 - 25 Mar 1992

Entity number: 125761

Address: 519 MILL ST, LOCKPORT, NY, United States, 14094

Registration date: 19 Jan 1960 - 12 Jul 2004

Entity number: 125693

Address: 2206 HESS RD., APPLETON, NY, United States, 14008

Registration date: 15 Jan 1960

Entity number: 125550

Address: 601 PINE AVE., NIAGARA FALLS, NY, United States, 14301

Registration date: 12 Jan 1960 - 01 Aug 1984

Entity number: 125517

Registration date: 11 Jan 1960

Entity number: 125441

Address: 3105 PINE AVE, NIAGARA FALLS, NY, United States, 14301

Registration date: 08 Jan 1960

Entity number: 125175

Address: 3685 LOCKPORT RD, SANBORN, NY, United States, 14132

Registration date: 04 Jan 1960

Entity number: 125159

Address: 4992 SWEET HOME RD., NIAGARA, NY, United States, 14305

Registration date: 04 Jan 1960 - 29 Sep 1982

Entity number: 124971

Address: 5210 B MAGNOLIA DR, LOCKPORT, NY, United States, 14094

Registration date: 29 Dec 1959 - 08 Nov 1999

Entity number: 124993

Address: 100 WEST GENESEE STREET, P.O. BOX 987, LOCKPORT, NY, United States, 14095

Registration date: 29 Dec 1959

Entity number: 124894

Registration date: 28 Dec 1959

Entity number: 124780

Address: 63 OLIVER ST., NORTH TONAWANDA, NY, United States, 14120

Registration date: 21 Dec 1959 - 29 Sep 1993

Entity number: 124630

Registration date: 14 Dec 1959

Entity number: 124487

Registration date: 08 Dec 1959

Entity number: 124291

Address: 574 56TH STREET, NIAGARA FALLS, NY, United States, 14304

Registration date: 01 Dec 1959

Entity number: 124211

Address: 34 SAVINGS BK. BLDG., LOCKPORT, NY, United States

Registration date: 27 Nov 1959 - 25 Mar 1992

Entity number: 123540

Address: P.O. BOX 744, NIAGARA FALLS, NY, United States, 14304

Registration date: 28 Oct 1959 - 28 Dec 1994

Entity number: 123274

Address: 515 CENTER ST., LEWISTON, NY, United States, 14092

Registration date: 19 Oct 1959 - 23 Mar 1989

Entity number: 123252

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

Registration date: 16 Oct 1959 - 24 Mar 1993

Entity number: 123166

Address: 115 FALLS ST., NIAGARA FALLS, NY, United States

Registration date: 14 Oct 1959 - 31 Mar 1982

Entity number: 123123

Address: 145 VINE ST., LOCKPORT, NY, United States, 14094

Registration date: 09 Oct 1959 - 10 Apr 1981

Entity number: 122987

Address: 1008 NIAGARA ST., NIAGARA FALLS, NY, United States, 14303

Registration date: 05 Oct 1959 - 25 Jan 2012

Entity number: 122707

Address: 805 CAYUGA ST., LEWISTON, NY, United States, 14092

Registration date: 23 Sep 1959 - 26 Jun 1996

Entity number: 122542

Address: 201 FALLS ST, NIAGARA FALLS, NY, United States

Registration date: 17 Sep 1959 - 31 Mar 1982

Entity number: 122337

Address: 8622 BUFFALO AVENUE, NIAGARA FALLS, NY, United States, 14304

Registration date: 08 Sep 1959

Entity number: 122227

Address: 120 BROADWAY, RM. 332, NEW YORK, NY, United States

Registration date: 31 Aug 1959

Entity number: 121972

Address: 10 W. FALLS ST., NIAGARA FALLS, NY, United States

Registration date: 18 Aug 1959 - 29 Mar 1990

Entity number: 121961

Address: 839 MOYER ROAD, LEWISTON, NY, United States, 14092

Registration date: 17 Aug 1959

Entity number: 121704

Address: C/O LEE C. HORN, COMMANDER, 1968 CREEKSIDE DRIVE, BERT, NY, United States, 14028

Registration date: 04 Aug 1959

Entity number: 121526

Registration date: 28 Jul 1959

Entity number: 121233

Address: 1126 WHITNEY AVE., NIAGARA FALLS, NY, United States, 14301

Registration date: 15 Jul 1959 - 25 Mar 1992

Entity number: 120923

Address: 780 WATERFORD DR #N203, NAPLES, FL, United States, 34113

Registration date: 01 Jul 1959 - 25 Jun 2003