Business directory in New York Niagara - Page 557

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: 106013

Address: 1975 MILITARY RD, NIAGARA FALLS, NY, United States, 14304

Registration date: 22 Dec 1955 - 06 May 2024

Entity number: 101440

Address: PROFESSIONAL CORPORATION, 268 MAIN STREET, BUFFALO, NY, United States, 14202

Registration date: 12 Dec 1955

Entity number: 101445

Registration date: 12 Dec 1955

Entity number: 101305

Registration date: 06 Dec 1955

Entity number: 105744

Address: 874 OLIVER ST., TONAWANDA, NY, United States

Registration date: 01 Dec 1955 - 05 Nov 1986

Entity number: 105688

Address: CONNECTING RD., NIAGARA FALLS, NY, United States

Registration date: 14 Nov 1955 - 29 Dec 1993

Entity number: 105227

Address: 119 GOUNDRY STREET, NORTH TONAWANDA, NY, United States, 14120

Registration date: 31 Oct 1955 - 24 Sep 1997

Entity number: 101099

Address: P.O. BOX 51, LEWISTON, NY, United States, 14092

Registration date: 26 Oct 1955

Entity number: 105102

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

Registration date: 17 Oct 1955 - 23 Mar 1990

Entity number: 105082

Address: 1106 D.S. MORGAN BLDG., BUFFALO, NY, United States

Registration date: 13 Oct 1955 - 29 Dec 1999

Entity number: 101126

Registration date: 10 Oct 1955

Entity number: 104868

Address: 6910 BUFFALO AVENUE, NIAGARA FALLS, NY, United States, 14304

Registration date: 23 Sep 1955 - 29 Dec 1999

Entity number: 104846

Address: 130 INDEPENDENCE DRIVE, LOCKPORT, NY, United States, 14094

Registration date: 21 Sep 1955 - 22 Aug 2000

Entity number: 105124

Address: 1 NIAGARA ST, LOCKPORT, NY, United States, 14094

Registration date: 19 Sep 1955

Entity number: 104722

Address: 367 SCHENCK ST., NO TONAWANDA, NY, United States, 14120

Registration date: 09 Sep 1955 - 10 Oct 1986

Entity number: 104652

Address: 52 WEBSTER ST., NORTH TONAWANDA, NY, United States, 14120

Registration date: 29 Aug 1955 - 25 Jan 2012

Entity number: 104310

Address: 500 SCHENCK STREET, NORTH TONAWANDA, NY, United States, 14120

Registration date: 28 Jul 1955 - 25 Jan 2012

Entity number: 104257

Address: 1100 M&T CENTER, THREE FOUNTAIN PLAZA, BUFFALO, NY, United States, 14203

Registration date: 22 Jul 1955 - 01 Apr 2008

Entity number: 104255

Address: 200 DELAWARE AVE., SUITE 1200, BUFFALO, NY, United States, 14202

Registration date: 22 Jul 1955

Entity number: 104050

Address: 969 LITTLE VISTA DRIVE, LEWISTON, NY, United States, 14092

Registration date: 30 Jun 1955

Entity number: 100695

Registration date: 27 Jun 1955

Entity number: 103789

Address: 2084 LOCKPORT-OLCOTT ROAD, BURT, NY, United States, 14028

Registration date: 07 Jun 1955 - 27 Sep 1993

Entity number: 103116

Registration date: 03 Jun 1955

Entity number: 100432

Registration date: 12 May 1955

Entity number: 100294

Registration date: 25 Apr 1955

Entity number: 100283

Registration date: 20 Apr 1955

Entity number: 97223

Address: 527 3RD AVENUE, CLEAR LAKE, WI, United States, 54005

Registration date: 14 Apr 1955 - 27 Nov 2007

Entity number: 100143

Registration date: 12 Apr 1955

Entity number: 103091

Address: 53 WALNUT STREET, LOCKPORT, NY, United States, 14094

Registration date: 30 Mar 1955 - 30 May 2017

Entity number: 100941

Registration date: 25 Mar 1955

Entity number: 102728

Address: 1 NIAGARA POWER BLDG., NORTH TONAWANDA, NY, United States

Registration date: 21 Mar 1955 - 24 Mar 1993

Entity number: 102706

Address: 441 3RD ST., NIAGARA FALLS, NY, United States, 14301

Registration date: 17 Mar 1955 - 23 Nov 1981

Entity number: 99838

Registration date: 28 Feb 1955

Entity number: 96725

Address: 7551 PINE AVE., NIAGARA FALLS, NY, United States, 14304

Registration date: 17 Feb 1955 - 31 Mar 1982

Entity number: 99568

Registration date: 27 Jan 1955

Entity number: 102336

Address: & GOODYEAR %R. FLEMING, 1800 1 M&T PLZ., BUFFALO, NY, United States, 14203

Registration date: 26 Jan 1955 - 31 Dec 1986

Entity number: 102206

Address: 90 WEBSTER ST., NORTH TONAWANDA, NY, United States, 14120

Registration date: 21 Jan 1955 - 24 Mar 1993

Entity number: 99587

Registration date: 13 Jan 1955

Entity number: 102126

Address: MAIN ST., PORTER, NY, United States, 28128

Registration date: 12 Jan 1955 - 24 Mar 1993

Entity number: 96063

Address: 129 MAIN ST., NIAGARA FALLS, NY, United States, 14303

Registration date: 10 Dec 1954 - 15 May 1989

Entity number: 96009

Address: 2749 LOCKPORT ROAD, NIAGARA FALLS, NY, United States, 14305

Registration date: 06 Dec 1954 - 01 Apr 1992

Entity number: 95845

Address: 226 NIAGARA STREET, NORTH TONAWANDA, NY, United States, 14120

Registration date: 19 Nov 1954

Entity number: 95764

Address: 408 - 77TH ST., NIAGARA FALLS, NY, United States, 14304

Registration date: 09 Nov 1954 - 24 Mar 1993

Entity number: 95734

Address: 3851 HYDE PARK BLVD, TOWN OF NIAGARA, NY, United States

Registration date: 04 Nov 1954 - 25 Jan 2012

Entity number: 95713

Address: 921 M & T BLDG., BUFFALO, NY, United States

Registration date: 04 Nov 1954 - 29 Dec 1993

Entity number: 89971

Registration date: 01 Nov 1954

Entity number: 95687

Address: 8745 PACKARD RD, NIAGARA FALLS, NY, United States, 14304

Registration date: 01 Nov 1954

Entity number: 95495

Address: 70TH ST. & NIAGARA FALLS, BLVD., NIAGARA, NY, United States

Registration date: 11 Oct 1954 - 24 Mar 1993

Entity number: 95467

Address: 224 Castaway Court, Youngstown, NY, United States, 14174

Registration date: 05 Oct 1954