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 28712 companies

Entity number: 155193

Address: 9 DEURO DRIVE, NIAGARA FALLS, NY, United States, 14304

Registration date: 08 Mar 1963 - 24 Mar 1993

Entity number: 155177

Address: C/O LOUIS E. TOWNSEND, 4639 MEADOWBROOK ROAD, NIAGARA FALLS, NY, United States, 14305

Registration date: 07 Mar 1963 - 07 Jan 1998

Entity number: 155012

Address: 1932 E. FALLS ST., NIAGARA FALLS, NY, United States, 14303

Registration date: 01 Mar 1963 - 25 Mar 1992

Entity number: 154807

Address: PO BOX 523, SANBORN, NY, United States, 14132

Registration date: 21 Feb 1963

Entity number: 154260

Address: 2380 MILITARY RD, NIAGARA FALLS, NY, United States, 14304

Registration date: 31 Jan 1963

Entity number: 154196

Address: 2201 EAST FALLS STREET, NIAGARA FALLS, NY, United States, 14303

Registration date: 29 Jan 1963

Entity number: 154120

Registration date: 28 Jan 1963

Entity number: 154093

Address: 801 PINE AVE., NIAGARA FALLS, NY, United States, 14301

Registration date: 25 Jan 1963 - 23 Sep 1998

Entity number: 153902

Address: 8050 W. RIVERSHORE DRIVE, NIAGARA FALLS, NY, United States, 14304

Registration date: 18 Jan 1963 - 12 Apr 2004

Entity number: 153821

Address: 86 SOUTH 87TH STREET, LPO BOX 262, NIAGARA FALLS, NY, United States, 14304

Registration date: 17 Jan 1963

Entity number: 153721

Address: 135 MAIN ST, LOCKPORT, NY, United States, 14094

Registration date: 14 Jan 1963 - 17 Apr 2007

Entity number: 153906

Registration date: 12 Jan 1963

Entity number: 153469

Address: 1527 RIDGE ROAD, LEWISTON, NY, United States, 14092

Registration date: 07 Jan 1963 - 09 May 2005

Entity number: 153479

Registration date: 07 Jan 1963

Entity number: 153422

Address: UNITED OFFICE BLDG., 14TH FLOOR, NIAGARAFALLS, NY, United States, 14303

Registration date: 04 Jan 1963 - 19 May 1986

Entity number: 153323

Address: 822 DIANE ST, CHILTON, WI, United States, 53014

Registration date: 02 Jan 1963 - 15 Apr 2022

Entity number: 153152

Address: 2020- 18TH ST, NIAGARA FALLS, NY, United States, 14305

Registration date: 28 Dec 1962 - 08 Apr 1992

Entity number: 153086

Address: 100 W GENESEE ST, PO BOX 987, LOCKPORT, NY, United States, 14095

Registration date: 27 Dec 1962

Entity number: 152745

Address: 3073 LEWISTON ROAD, NIAGARA FALLS, NY, United States, 14305

Registration date: 13 Dec 1962 - 24 Mar 1993

Entity number: 152223

Registration date: 21 Nov 1962

Entity number: 152188

Address: 2621 LOCKPORT ROAD, NIAGARA FALLS, NY, United States, 14303

Registration date: 20 Nov 1962 - 30 Jun 2004

Entity number: 152169

Registration date: 20 Nov 1962

Entity number: 152007

Address: 211 CHESTNUT ST., LOCKPORT, NY, United States, 14094

Registration date: 13 Nov 1962 - 30 Sep 1983

Entity number: 151948

Address: 3400 MARINE MIDLAND CTR., BUFFALO, NY, United States, 14203

Registration date: 09 Nov 1962 - 30 Jun 1982

Entity number: 151831

Address: C/O CLIFORD R SCHNACKEL, 5 WATSON AVE, MIDDLEPORT, NY, United States, 14105

Registration date: 05 Nov 1962 - 27 Jun 2000

Entity number: 151800

Registration date: 02 Nov 1962

Entity number: 151749

Address: 1955 NEW JERSEY AVE., NIAGARA FALLS, NY, United States, 14305

Registration date: 01 Nov 1962 - 25 Mar 1992

Entity number: 151382

Address: 8337 PINE PLAZA, NIAGARA FALLS, NY, United States, 14304

Registration date: 18 Oct 1962 - 18 Dec 1996

Entity number: 151049

Registration date: 02 Oct 1962

Entity number: 150528

Address: 840 19TH STREET R, NIAGARA FALLS, NY, United States, 14301

Registration date: 12 Sep 1962 - 24 Dec 2002

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