Business directory in New York Niagara - Page 556

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: 104886

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

Registration date: 13 Dec 1956 - 02 Apr 1982

Entity number: 98825

Address: 8555 PARKARD RD, NIAGARA FALLS, NY, United States, 14304

Registration date: 10 Dec 1956

Entity number: 98805

Address: 918 NIAGARA AVE., NIAGARA FALLS, NY, United States, 14305

Registration date: 07 Dec 1956 - 05 Nov 1981

Entity number: 98495

Address: MAPLE AVENUE PO BOX 127, MIDDLEPORT, NY, United States, 14105

Registration date: 23 Nov 1956 - 26 Jun 2002

Entity number: 98435

Address: 829 MAIN ST., NIAGARA FALLS, NY, United States, 14301

Registration date: 20 Nov 1956 - 29 Dec 1993

Entity number: 98206

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

Registration date: 09 Nov 1956 - 28 Aug 1985

Entity number: 98254

Address: HOOVER ROAD, R. D. 1, SANBORN, NY, United States

Registration date: 07 Nov 1956

Entity number: 102219

Address: PO BOX 490, LOCKPORT, NY, United States, 14095

Registration date: 04 Oct 1956 - 17 Dec 2004

Entity number: 109569

Address: 133 66TH ST., NIAGARA FALLS, NY, United States, 14304

Registration date: 03 Oct 1956 - 24 Mar 1993

Entity number: 109528

Address: 5 W. MAIN ST., LOCKPORT, NY, United States, 14094

Registration date: 01 Oct 1956 - 06 May 2022

Entity number: 109486

Address: COR. ERIE AVE., & ZIMMERMAN ST., NORTH TONAWANDA, NY, United States

Registration date: 27 Sep 1956

Entity number: 106486

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

Registration date: 17 Sep 1956 - 31 Mar 1982

Entity number: 97259

Address: R.D. 2, GASPORT, NY, United States, 00000

Registration date: 27 Aug 1956 - 05 Sep 2006

Entity number: 106302

Registration date: 20 Aug 1956

Entity number: 2880897

Address: 1311 CLEVELAND AVE, NIAGARA FALLS, NY, United States, 00000

Registration date: 13 Aug 1956 - 15 Dec 1966

Entity number: 102623

Address: WARD ROAD, BOX 59, NORTH TONAWANDA, NY, United States

Registration date: 31 Jul 1956 - 29 Sep 1982

Entity number: 99992

Registration date: 19 Jul 1956

Entity number: 97122

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

Registration date: 17 Jul 1956 - 30 Dec 1981

Entity number: 96786

Address: 3109 DELL DR., NIAGARA FALLS, NY, United States, 14304

Registration date: 10 Jul 1956

Entity number: 97344

Registration date: 09 Jul 1956

Entity number: 102963

Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Registration date: 02 Jul 1956 - 31 Dec 2019

Entity number: 104448

Address: 2109 HYDE PARK BLVD., NIAGARA FALLS, NY, United States, 14305

Registration date: 27 Jun 1956 - 10 Jul 1991

Entity number: 97551

Address: 14 WEBSTER ST., NORTH TONAWANDA, NY, United States, 14120

Registration date: 27 Jun 1956 - 25 Mar 1992

Entity number: 108747

Address: YOUNGSTOWN-RANSOMVILLE, RD., R.D., YOUNGSTOWN, NY, United States

Registration date: 21 May 1956 - 15 May 1992

Entity number: 108678

Registration date: 19 May 1956

Entity number: 108694

Address: 1011 ARCHBALD RD, WATERPORT, NY, United States, 14571

Registration date: 18 May 1956 - 06 Mar 2009

Entity number: 108669

Address: 53 Walnut Street, Lockport, NY, United States, 14095

Registration date: 17 May 1956

Entity number: 108599

Address: 732 THIRD ST., NIAGARA FALLS, NY, United States, 14301

Registration date: 15 May 1956

Entity number: 108466

Address: & GOODYEAR, 1800 ONE M & T PLAZA, BUFFALO, NY, United States, 14203

Registration date: 09 May 1956 - 29 Aug 1984

Entity number: 108243

Address: 38 WINDERMERE ROAD, NORTH TONAWANDA, NY, United States, 14120

Registration date: 30 Apr 1956

Entity number: 108018

Registration date: 20 Apr 1956

Entity number: 107953

Address: 261 MAIN STREET, PO Box 237, North Tonawanda, NY, United States, 14120

Registration date: 17 Apr 1956

Entity number: 107942

Address: 625 - 22ND ST., NIAGARA FALLS, NY, United States, 14301

Registration date: 16 Apr 1956 - 24 Mar 1993

SPINA, INC. Inactive

Entity number: 107902

Address: 1025 CROCKETT FARM RD, COUPEVILLE, WA, United States, 98239

Registration date: 13 Apr 1956 - 02 Jan 2014

Entity number: 107896

Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Registration date: 13 Apr 1956 - 01 Oct 1999

Entity number: 107652

Registration date: 02 Apr 1956

Entity number: 107411

Registration date: 21 Mar 1956

Entity number: 107298

Registration date: 15 Mar 1956

Entity number: 107224

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

Registration date: 13 Mar 1956 - 30 Jun 2000

Entity number: 107216

Address: 215 DAVISON ROAD, LOCKPORT, NY, United States, 14094

Registration date: 12 Mar 1956

Entity number: 101753

Registration date: 20 Feb 1956

Entity number: 101626

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

Registration date: 14 Feb 1956 - 25 Mar 1992

Entity number: 101587

Address: 56 NICHOLLS ST, LOCKPORT, NY, United States, 14094

Registration date: 10 Feb 1956

Entity number: 99500

Registration date: 08 Feb 1956

Entity number: 98236

Address: 24 LINCOLN DRIVE, LOCKPORT, NY, United States, 14094

Registration date: 24 Jan 1956 - 23 Mar 1990

Entity number: 97138

Address: 1114 HAEBERLE AVENUE, NIAGARA FALLS, NY, United States, 14305

Registration date: 16 Jan 1956 - 13 May 2010

Entity number: 108836

Address: 1105 NEW ROAD, NIAGARA FALLS, NY, United States

Registration date: 12 Jan 1956 - 24 Mar 1993

Entity number: 96663

Address: 235-24TH ST., NIAGARA FALLS, NY, United States, 14303

Registration date: 30 Dec 1955 - 24 Mar 1993

Entity number: 106023

Address: 8535 PINE AVE, NIAGARA FALLS, NY, United States, 14304

Registration date: 23 Dec 1955 - 24 Mar 1993