Business directory in New York Niagara - Page 558

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: 95428

Address: 117 SOUTH STREET, LOCKPORT, NY, United States, 14094

Registration date: 29 Sep 1954 - 06 Nov 2014

Entity number: 95244

Address: 3925 HYDE PARK BLVD., NIAGARA FALLS, NY, United States, 14305

Registration date: 03 Sep 1954 - 14 Jan 1987

Entity number: 89609

Registration date: 04 Aug 1954

Entity number: 89587

Registration date: 21 Jul 1954 - 31 Dec 2003

Entity number: 89434

Registration date: 15 Jul 1954

Entity number: 94833

Address: PORTAGE ST., LEWISTON, NY, United States

Registration date: 06 Jul 1954 - 25 Mar 1992

Entity number: 94781

Address: 425 PARK AVE., LOCKPORT, NY, United States, 14094

Registration date: 30 Jun 1954 - 31 Mar 1982

Entity number: 94719

Address: 105 MAIN ST., LOCKPORT, NY, United States, 14094

Registration date: 24 Jun 1954 - 27 Dec 1995

Entity number: 94704

Address: PO BOX 186 BRIDGE STA., NIAGARA FALLS, NY, United States, 14305

Registration date: 22 Jun 1954

Entity number: 89404

Registration date: 15 Jun 1954

Entity number: 94605

Address: 1209 PORTAGE ROAD, NIAGARA FALLS, NY, United States, 14301

Registration date: 11 Jun 1954 - 10 May 1990

Entity number: 94604

Address: 2059 CONNECTICUT AVE, NIAGARA FALLS, NY, United States, 14305

Registration date: 11 Jun 1954 - 28 Oct 2009

Entity number: 94500

Address: 250 W. 57TH ST., NEW YORK, NY, United States, 10107

Registration date: 01 Jun 1954 - 17 Jul 1987

Entity number: 89136

Registration date: 12 May 1954

Entity number: 89225

Registration date: 11 May 1954

Entity number: 89209

Registration date: 10 May 1954

Entity number: 94280

Address: 263 EAST AVENUE, LOCKPORT, NY, United States, 14094

Registration date: 06 May 1954 - 25 Jan 2012

Entity number: 89212

Registration date: 30 Apr 1954

Entity number: 89063

Address: 9812 LOCKPORT ROAD, NIAGARA FALLS, NY, United States, 14304

Registration date: 29 Apr 1954

Entity number: 89129

Registration date: 22 Apr 1954

Entity number: 94126

Address: RIDGE RD., NEWFANE, NY, United States

Registration date: 20 Apr 1954 - 27 Dec 2000

Entity number: 89118

Registration date: 20 Apr 1954

Entity number: 93999

Address: 553 RIVER ROAD, NORTH TONAWANDA, NY, United States, 14120

Registration date: 02 Apr 1954 - 25 Mar 1992

Entity number: 93867

Address: 714 WEST MARKET STREET, NIAGARA FALLS, NY, United States, 14301

Registration date: 23 Mar 1954 - 28 Oct 2009

Entity number: 93637

Address: 38 MILL STREET, LOCKPORT, NY, United States, 14094

Registration date: 24 Feb 1954

Entity number: 93549

Address: 420 - 19TH STREET, NIAGARA FALLS, NY, United States, 14303

Registration date: 17 Feb 1954 - 21 Nov 1985

Entity number: 93444

Address: 505-3RD ST., NIAGARA FALLS, NY, United States, 14301

Registration date: 03 Feb 1954 - 12 Jul 2010

Entity number: 88530

Registration date: 18 Dec 1953

Entity number: 88406

Registration date: 15 Dec 1953

Entity number: 88390

Registration date: 11 Dec 1953

Entity number: 88436

Registration date: 03 Dec 1953

Entity number: 88424

Registration date: 02 Dec 1953

Entity number: 88175

Registration date: 29 Oct 1953

Entity number: 92559

Address: 53 SCHENCK ST., NORTH TONAWANDA, NY, United States, 14120

Registration date: 28 Oct 1953 - 25 Mar 1992

Entity number: 92525

Address: 242 GENESEE ST, LOCKPORT, NY, United States, 14024

Registration date: 26 Oct 1953

Entity number: 88156

Registration date: 26 Oct 1953

Entity number: 88051

Registration date: 08 Oct 1953

Entity number: 88020

Address: 4194 CHESTNUT ROAD, WILSON, NY, United States, 14172

Registration date: 02 Oct 1953

Entity number: 92221

Address: 1004 CEDAR AVE, NIAGARA FALLS, NY, United States, 14301

Registration date: 08 Sep 1953 - 22 Feb 1982

Entity number: 92087

Address: 13 WILLIAM ST, LOCKPORT, NY, United States, 14094

Registration date: 17 Aug 1953 - 18 Nov 2003

Entity number: 87895

Registration date: 28 Jul 1953

Entity number: 91823

Address: 2739 LOCKPORT ROAD, NIAGARA, NY, United States, 14305

Registration date: 07 Jul 1953 - 24 Mar 1993

Entity number: 91793

Address: 9801 FALLS BLVD., NIAGARA FALLS, NY, United States

Registration date: 01 Jul 1953 - 31 Mar 1982

Entity number: 87479

Registration date: 25 May 1953

Entity number: 91478

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

Registration date: 21 May 1953 - 29 Mar 2000

Entity number: 87523

Registration date: 14 May 1953

Entity number: 91239

Address: 7902 PINE AVE, NIAGARA FALLS, NY, United States, 14304

Registration date: 22 Apr 1953 - 31 Mar 1982

Entity number: 87412

Registration date: 22 Apr 1953 - 09 Jun 2003

Entity number: 91198

Address: 151 BUFFALO AVE, NIAGARA FALLS, NY, United States, 14303

Registration date: 15 Apr 1953

Entity number: 91051

Address: MUNICIPAL AIRPORT, NIAGARA FALLS, NY, United States

Registration date: 27 Mar 1953 - 25 Mar 1992