Business directory in New York Niagara - Page 553

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: 120815

Registration date: 26 Jun 1959

Entity number: 120744

Address: 2910 NIAGARA FALLS BLVD., NORTH TONAWANDA, NY, United States, 14120

Registration date: 25 Jun 1959 - 01 Sep 1983

Entity number: 120691

Address: 2910 Niagara Falls Blvd., N. Tonawanda, NY, United States, 14120

Registration date: 23 Jun 1959

Entity number: 120528

Address: 285 Market St, LOCKPORT, NY, United States, 14094

Registration date: 18 Jun 1959

Entity number: 120304

Address: 277 PARK AVE., NEW YORK, NY, United States, 10017

Registration date: 09 Jun 1959

Entity number: 120270

Address: 122 WALNUT ST., LOCKPORT, NY, United States, 14094

Registration date: 08 Jun 1959 - 21 Jun 1990

Entity number: 120214

Address: 1923 PINE AVE., NIAGARA FALLS, NY, United States, 14301

Registration date: 05 Jun 1959

Entity number: 119852

Address: 554 OHIO ST., LOCKPORT, NY, United States, 14094

Registration date: 25 May 1959 - 30 Mar 1987

Entity number: 273420

Address: 800 FLEET BANK BUILDING, 12 FOUNTAIN PLAZA, BUFFALO, NY, United States, 14202

Registration date: 20 May 1959 - 27 Jun 2001

Entity number: 119629

Address: 519 CAYUGA DRIVE, NIAGARA FALLS, NY, United States, 14304

Registration date: 14 May 1959 - 28 Oct 2009

Entity number: 119581

Registration date: 13 May 1959

Entity number: 119607

Address: 1920 BUFFALO AVE., NIAGARA FALLS, NY, United States, 14303

Registration date: 13 May 1959

Entity number: 119381

Address: 11 FELTON ST, NORTH TONAWANDA, NY, United States, 14120

Registration date: 05 May 1959 - 13 Sep 2023

Entity number: 119384

Address: 4731 RIVER ROAD, LEWISTON, NY, United States, 14092

Registration date: 05 May 1959

Entity number: 119186

Registration date: 27 Apr 1959

Entity number: 118933

Address: 723 DIVISION AVE, NIAGARA FALLS, NY, United States, 14305

Registration date: 17 Apr 1959 - 03 Jun 1983

Entity number: 118907

Registration date: 16 Apr 1959

Entity number: 118764

Registration date: 10 Apr 1959

Entity number: 118304

Address: 82 WEBSTER ST., NORTH TONAWANDA, NY, United States, 14120

Registration date: 25 Mar 1959 - 02 May 1989

Entity number: 118134

Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Registration date: 18 Mar 1959 - 01 Sep 1989

Entity number: 118109

Address: 435 MAIN ST., YOUNGSTOWN, NY, United States, 14174

Registration date: 18 Mar 1959 - 25 Mar 1992

Entity number: 118080

Address: 7616 W. RIVERSHORE DR., NIAGARA FALLS, NY, United States, 14304

Registration date: 17 Mar 1959 - 24 Mar 1993

Entity number: 117705

Registration date: 04 Mar 1959

Entity number: 117619

Address: 5000 CAMBRIA ROAD, LOCKPORT, NY, United States, 14094

Registration date: 02 Mar 1959

Entity number: 117381

Registration date: 19 Feb 1959

Entity number: 117314

Address: 10 WEST FALLS ST, NIAGARA FALLS, NY, United States

Registration date: 17 Feb 1959

Entity number: 117309

Address: 7634 CHESTNUT RIDGE RD., LOCKPORT, NY, United States, 14094

Registration date: 17 Feb 1959

Entity number: 117083

Address: 924 NIAGARA AVE., NIAGARA FALLS, NY, United States, 14305

Registration date: 06 Feb 1959 - 11 Feb 1991

Entity number: 117028

Address: 4489 LOWER RIVER ROAD, LEWISTON, NY, United States, 14092

Registration date: 05 Feb 1959 - 19 Mar 1997

Entity number: 116931

Registration date: 02 Feb 1959

Entity number: 116837

Address: 30 LINCOLNSHIRE, LOCKPORT, NY, United States, 14094

Registration date: 29 Jan 1959 - 23 Mar 1990

Entity number: 116736

Registration date: 27 Jan 1959

Entity number: 116266

Registration date: 14 Jan 1959

Entity number: 115993

Address: 276 OLIVER ST., NO TONAWANDA, NY, United States, 14120

Registration date: 06 Jan 1959 - 28 Dec 1994

Entity number: 115968

Address: 417 - 19TH ST, NIAGARA FALLS, NY, United States, 14303

Registration date: 06 Jan 1959 - 23 Mar 1994

Entity number: 115958

Address: CAYUGA DR. AT 98TH ST., NIAGARA FALLS, NY, United States

Registration date: 06 Jan 1959 - 24 Mar 1993

Entity number: 115862

Address: 100 WEBSTER ST., N TONAWANDA, NY, United States, 14120

Registration date: 05 Jan 1959 - 29 Dec 1982

Entity number: 115917

Registration date: 05 Jan 1959

Entity number: 115660

Address: 2102 11TH ST., NIAGARA FALLS, NY, United States, 14305

Registration date: 30 Dec 1958 - 18 Oct 1984

Entity number: 115399

Registration date: 19 Dec 1958

Entity number: 115338

Address: 755 CENTER ST., LEWISTON, NY, United States, 14092

Registration date: 18 Dec 1958

Entity number: 115067

Address: 2670 MAIN ST, NEWFANE, NY, United States, 14108

Registration date: 08 Dec 1958

Entity number: 114603

Address: PO BOX 87, KENMORE, NY, United States

Registration date: 17 Nov 1958 - 08 Feb 1983

Entity number: 114511

Address: 751- 15TH ST, NIAGARA FALLS, NY, United States, 14301

Registration date: 13 Nov 1958 - 27 Dec 2000

Entity number: 114176

Registration date: 27 Oct 1958

Entity number: 113698

Registration date: 06 Oct 1958

Entity number: 113663

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

Registration date: 03 Oct 1958 - 15 Apr 1993

Entity number: 2945496

Address: 448-7TH STREET, NIAGARA FALLS, NY, United States, 00000

Registration date: 15 Sep 1958 - 15 Dec 1970

Entity number: 113226

Registration date: 11 Sep 1958

Entity number: 113077

Address: 212 FIRST ST., NIAGARA FALLS, NY, United States, 14303

Registration date: 03 Sep 1958 - 19 Nov 1986