Business directory in New York Niagara - Page 554

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: 112955

Registration date: 26 Aug 1958

Entity number: 112805

Address: 648 JEFFERSON AVE, NIAGARA FALLS, NY, United States, 14303

Registration date: 15 Aug 1958 - 14 Feb 2003

Entity number: 112611

Address: 40-48 SAVINGS BK BLDG., LOCKPORT, NY, United States

Registration date: 05 Aug 1958 - 15 Nov 1991

Entity number: 112610

Address: 4053 MAPLE ROAD, AMHERST, NY, United States, 14226

Registration date: 05 Aug 1958 - 30 Jun 2000

Entity number: 112585

Registration date: 04 Aug 1958

Entity number: 112244

Address: 448 THIRD ST., NIAGARA FALLS, NY, United States, 14301

Registration date: 15 Jul 1958 - 09 Dec 1980

Entity number: 112246

Address: MAIN STREET, MIDDLEPORT, NY, United States, 14105

Registration date: 15 Jul 1958

Entity number: 112155

Address: 8776 ROCHESTER ROAD, GASPORT, NY, United States, 14067

Registration date: 09 Jul 1958

Entity number: 111676

Address: 430 GLUCK BUILDING, NIAGARA FALLS, NY, United States

Registration date: 17 Jun 1958 - 27 Oct 1983

Entity number: 111448

Address: NIAGARA FALLS PUBLIC SAFETY, 520 HYDE PARK BOULEVARD, NIAGARA FALLS, NY, United States, 14301

Registration date: 05 Jun 1958

Entity number: 111456

Registration date: 05 Jun 1958

Entity number: 111324

Address: PO BOX 277, YOUNGSTOWN, NY, United States, 14174

Registration date: 29 May 1958 - 11 Feb 2004

Entity number: 111209

Address: 1000 RIVER ROAD, NORTH TONAWANDA, NY, United States, 14120

Registration date: 23 May 1958 - 31 Mar 1982

Entity number: 111114

Address: 2087 TRANSIT ROAD, BURT, NY, United States, 14028

Registration date: 20 May 1958

Entity number: 110964

Address: 400 GLUCK BLDG, NIAGARA FALLS, NY, United States

Registration date: 12 May 1958 - 16 Nov 1982

Entity number: 110959

Address: MAIN AND SWEENEY STREETS, NORTH TONAWANDA, NY, United States, 14120

Registration date: 12 May 1958

Entity number: 110784

Address: 1004 UNITED OFF. BLDG., NIAGARA FALLS, NY, United States

Registration date: 02 May 1958 - 24 Mar 1993

Entity number: 110379

Address: 1302 MAIN ST., NIAGARA FALLS, NY, United States, 14301

Registration date: 14 Apr 1958 - 27 May 1982

Entity number: 110273

Registration date: 07 Apr 1958

Entity number: 110086

Address: 829 LINWOOD AVE., NIAGARA FALLS, NY, United States, 14305

Registration date: 28 Mar 1958 - 26 Jun 1996

Entity number: 110058

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

Registration date: 27 Mar 1958 - 28 Oct 2009

Entity number: 110011

Registration date: 24 Mar 1958

Entity number: 109951

Address: LOCKPORT & TUSCARORA RDS, NIAGARA FALLS, NY, United States

Registration date: 20 Mar 1958

Entity number: 109917

Address: MILL ST., LOCKPORT, NY, United States

Registration date: 19 Mar 1958 - 24 Mar 1993

Entity number: 109913

Registration date: 19 Mar 1958

Entity number: 170642

Address: LOCKPORT & PACKARD ROADS, R.F.D., NIAGARA FALLS, NY, United States

Registration date: 03 Mar 1958 - 23 Dec 1985

Entity number: 170641

Address: LOCKPORT & PACKARD ROAD, R.F.D., NIAGARA FALLS, NY, United States

Registration date: 03 Mar 1958 - 19 Dec 1985

Entity number: 170334

Registration date: 13 Feb 1958

Entity number: 170025

Registration date: 28 Jan 1958 - 01 Feb 2009

Entity number: 169990

Address: 200 PORTAGE ST, NIAGARA FALLS, NY, United States, 14303

Registration date: 27 Jan 1958 - 25 Jan 2012

Entity number: 169934

Address: PO BOX 1610, LOCKPORT, NY, United States, 14095

Registration date: 23 Jan 1958 - 01 Nov 2011

Entity number: 169632

Registration date: 07 Jan 1958

Entity number: 169613

Address: 4625 WITMER ROAD, NIAGARA FALLS, NY, United States, 14305

Registration date: 06 Jan 1958

Entity number: 169493

Address: 7619 BUFFALO AVE., NIAGARA FALLS, NY, United States, 14304

Registration date: 02 Jan 1958 - 14 Feb 1984

Entity number: 169462

Address: 282-284 SCHENCK ST., NO TONAWANDA, NY, United States, 14120

Registration date: 02 Jan 1958 - 24 Mar 1993

Entity number: 169379

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

Registration date: 30 Dec 1957 - 30 Jun 1982

Entity number: 169323

Address: 179 WALNUT ST., LOCKPORT, NY, United States, 14094

Registration date: 26 Dec 1957 - 25 Jan 2012

Entity number: 169240

Address: 533 SEVENTH ST., NIAGARA FALLS, NY, United States, 14301

Registration date: 23 Dec 1957 - 29 Dec 1993

Entity number: 169223

Address: 1115-19TH ST., NIAGARA FALLS, NY, United States, 14301

Registration date: 23 Dec 1957 - 01 Apr 1981

Entity number: 169253

Registration date: 23 Dec 1957

Entity number: 169078

Address: 151 MICHIGAN ST., LOCKPORT, NY, United States, 14094

Registration date: 12 Dec 1957 - 21 Aug 1990

Entity number: 169050

Address: 2240 PINE AVE., NIAGARA FALLS, NY, United States, 14301

Registration date: 11 Dec 1957 - 24 Mar 1993

Entity number: 169014

Address: 201 MAIN ST, YOUNGSTOWN, NY, United States, 14174

Registration date: 09 Dec 1957 - 06 Jun 2002

Entity number: 168841

Address: 219 HAWLEY STREET, LOCKPORT, NY, United States, 14094

Registration date: 29 Nov 1957 - 25 Mar 1992

Entity number: 168800

Registration date: 26 Nov 1957

Entity number: 168682

Address: 76 1/2 SEVENTEENTH ST., NIAGARA FALLS, NY, United States

Registration date: 20 Nov 1957 - 25 Mar 1992

Entity number: 168513

Address: COMO RESTAURANT, 2220 PINE AVENUE, NIAGARA FALLS, NY, United States, 14301

Registration date: 13 Nov 1957

Entity number: 168365

Address: 2004 MAIN STREET, NIAGARA FALLS, NY, United States, 14305

Registration date: 31 Oct 1957 - 24 Mar 1993

Entity number: 168367

Registration date: 31 Oct 1957

Entity number: 168345

Address: 82 WEBSTER ST, NO TONAWANDA, NY, United States, 14120

Registration date: 31 Oct 1957