Business directory in New York Niagara - Page 555

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: 168360

Address: 1632 MAIN ST, NIAGARA FALLS, NY, United States, 14305

Registration date: 31 Oct 1957

Entity number: 168239

Address: 195 FRANKLIN ST., WILSON, NY, United States

Registration date: 28 Oct 1957

Entity number: 168261

Address: 1333 1/2 NORTH AVE., NIAGARA FALLS, NY, United States, 14305

Registration date: 28 Oct 1957

Entity number: 168086

Address: 815 LIBERTY BANK BLDG, BUFFALO, NY, United States

Registration date: 18 Oct 1957

Entity number: 167714

Address: 817 MAIN ST., NIAGARA FALLS, NY, United States, 14301

Registration date: 01 Oct 1957 - 10 May 1985

Entity number: 167634

Address: 395 DIVISION STREET, NORTH TONAWANDA, NY, United States, 14120

Registration date: 26 Sep 1957 - 08 May 1998

Entity number: 167558

Address: 247 PARK AVE., NEW YORK, NY, United States, 10017

Registration date: 23 Sep 1957 - 25 Mar 1992

Entity number: 167374

Address: 1001 MAIN ST., NIAGARA FALLS, NY, United States, 14301

Registration date: 13 Sep 1957 - 24 Mar 1993

Entity number: 167181

Address: 70 NIAGARA STREET, BUFFALO, NY, United States, 14202

Registration date: 30 Aug 1957 - 15 May 1991

Entity number: 166958

Address: 1550 RAND BLDG., BUFFALO, NY, United States, 14203

Registration date: 19 Aug 1957 - 25 Mar 1992

Entity number: 166830

Address: 427 WEST AVENUE, LOCKPORT, NY, United States, 14094

Registration date: 08 Aug 1957 - 30 Oct 1984

Entity number: 166839

Address: 515 3RD STREET, NIAGARA FALLS, NY, United States, 14301

Registration date: 08 Aug 1957

Entity number: 166753

Address: SWEENEY BLDG., NORTH TONAWANDA, NY, United States, 14120

Registration date: 02 Aug 1957 - 24 Mar 1993

Entity number: 166475

Address: 1913 18TH ST., NIAGARA FALLS, NY, United States, 14305

Registration date: 18 Jul 1957 - 25 Mar 1992

Entity number: 166272

Address: 6624 LINCOLN AVE, LOCKPORT, NY, United States, 14094

Registration date: 08 Jul 1957

Entity number: 165947

Address: 410 OHIO STREET, LOCKPORT, NY, United States, 14094

Registration date: 20 Jun 1957 - 23 Dec 2004

Entity number: 165916

Address: 6914 BUFFALO AVE., NIAGARA FALLS, NY, United States, 14304

Registration date: 19 Jun 1957 - 31 Mar 1982

Entity number: 165830

Registration date: 14 Jun 1957

Entity number: 165752

Address: 324 WASHBURN ST., LOCKPORT, NY, United States, 14094

Registration date: 11 Jun 1957 - 04 Nov 1983

Entity number: 165674

Address: P.O. BOX 806, NIAGARA FALLS, NY, United States, 14302

Registration date: 05 Jun 1957

Entity number: 165537

Address: 10315 LOCKPORT ROAD, P.O. BOX 212, NIAGARA FALLS, NY, United States, 14304

Registration date: 28 May 1957 - 28 Oct 2009

Entity number: 165361

Address: 124 GREGORY PLACE, GRAND ISLAND, NY, United States, 14072

Registration date: 20 May 1957

Entity number: 165290

Registration date: 15 May 1957

Entity number: 165287

Registration date: 15 May 1957

Entity number: 165221

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

Registration date: 13 May 1957

Entity number: 164938

Address: 758-15TH ST., NIAGARA FALLS, NY, United States, 14301

Registration date: 25 Apr 1957 - 14 Feb 1984

Entity number: 164947

Registration date: 25 Apr 1957

Entity number: 164920

Registration date: 24 Apr 1957

Entity number: 164399

Registration date: 29 Mar 1957

Entity number: 164179

Registration date: 19 Mar 1957

Entity number: 164083

Address: 70 NIAGARA STREET, LOCKPORT, NY, United States, 14094

Registration date: 13 Mar 1957 - 24 Mar 1993

Entity number: 163964

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

Registration date: 07 Mar 1957 - 24 Mar 1993

Entity number: 163762

Address: PO BOX 380, WEST SENECA, NY, United States, 14224

Registration date: 27 Feb 1957

Entity number: 163787

Registration date: 27 Feb 1957

Entity number: 2832668

Address: 59 EIGHTH AVENUE, NORTH TONAWANDA, NY, United States, 00000

Registration date: 20 Feb 1957 - 15 Dec 1961

Entity number: 163661

Address: 746 MAIN STREET, NIAGARA FALLS, NY, United States, 14301

Registration date: 20 Feb 1957 - 25 Jan 2012

Entity number: 163534

Registration date: 13 Feb 1957

Entity number: 163520

Registration date: 13 Feb 1957

Entity number: 163512

Address: 1041 NIAGARA AVENUE, NIAGARA FALLS, NY, United States, 14305

Registration date: 13 Feb 1957

Entity number: 163339

Registration date: 01 Feb 1957

Entity number: 163259

Address: 4441 PROSPECT ST., PO BOX 385, GASPORT, NY, United States, 14067

Registration date: 29 Jan 1957 - 18 Dec 1998

Entity number: 162828

Address: 2457 WESTON AVE, NIAGARA FALLS, NY, United States, 14305

Registration date: 08 Jan 1957 - 24 Mar 1993

Entity number: 162747

Address: 1 E. 42ND ST., NEW YORK, NY, United States, 10017

Registration date: 04 Jan 1957 - 31 Mar 1982

Entity number: 162698

Address: BEWLEY BLDG., LOCKPORT, NY, United States, 14094

Registration date: 03 Jan 1957 - 25 Mar 1992

Entity number: 162673

Address: 9732 WATSON AVE, MIDDLEPORT, NY, United States, 14105

Registration date: 03 Jan 1957

Entity number: 99247

Address: 1 COMMERCE PLAZA, STE 402, ALBANY, NY, United States, 12210

Registration date: 28 Dec 1956

Entity number: 99283

Address: 12 PINE ST., LOCKPORT, NY, United States, 14094

Registration date: 28 Dec 1956

Entity number: 100060

Address: 282 - 8TH ST., NIAGARA FALLS, NY, United States

Registration date: 21 Dec 1956 - 11 Apr 2000

Entity number: 99115

Address: 205 DINGENS ST, BUFFALO, NY, United States, 14206

Registration date: 20 Dec 1956 - 13 Jul 1999

Entity number: 99079

Address: 811 LINWOOD AVE., NIAGARAFALLS, NY, United States, 14305

Registration date: 20 Dec 1956 - 31 Mar 1982