Business directory in New York Niagara - Page 560

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: 76335

Registration date: 21 May 1951

Entity number: 66955

Address: *, TWON OF PORTER, NY, United States

Registration date: 15 May 1951

Entity number: 67059

Address: SALADA WYNNE KLING & CO CPA PC, 661 MAIN STREET BOX 96, NIAGARA FALLS, NY, United States, 14301

Registration date: 07 May 1951

Entity number: 66864

Address: 40 WORTH ST., NEW YORK, NY, United States, 10013

Registration date: 02 May 1951 - 12 Sep 1986

Entity number: 66918

Address: 3 NORTH MAIN ST, PO BOX 298, MIDDLEPORT, NY, United States, 14105

Registration date: 19 Apr 1951

Entity number: 66792

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

Registration date: 26 Mar 1951 - 12 May 1997

Entity number: 66662

Address: PO BOX 50, 50 BRIDGE STREET, NORTH TONAWANDA, NY, United States, 14120

Registration date: 08 Mar 1951 - 09 Jul 2002

Entity number: 66646

Address: 545 12TH ST., NIAGARA FALLS, NY, United States, 14301

Registration date: 01 Mar 1951

Entity number: 66640

Address: 605 MAIN ST., NO TONAWANDA, NY, United States

Registration date: 28 Feb 1951 - 29 Dec 1993

Entity number: 66509

Address: 1925 PINE AVE, NIAGARA FALLS, NY, United States, 14301

Registration date: 27 Feb 1951 - 22 May 2020

Entity number: 66418

Address: 419-27TH ST., NIAGARA FALLS, NY, United States, 14303

Registration date: 26 Jan 1951 - 24 Mar 1993

Entity number: 66397

Address: 18 PEARL ST., LOCKPORT, NY, United States, 14094

Registration date: 24 Jan 1951 - 27 Dec 1995

Entity number: 66233

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

Registration date: 03 Jan 1951

Entity number: 78855

Registration date: 26 Dec 1950

Entity number: 75605

Registration date: 11 Dec 1950

Entity number: 75459

Registration date: 16 Oct 1950

Entity number: 75370

Registration date: 05 Sep 1950

Entity number: 69655

Registration date: 26 Aug 1950

Entity number: 69590

Registration date: 23 Aug 1950

Entity number: 64920

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

Registration date: 10 Aug 1950 - 25 Jan 2012

Entity number: 64983

Address: 2738 MAIN STREET, NEWFANE, NY, United States, 14108

Registration date: 24 Jul 1950 - 25 Aug 1986

Entity number: 75105

Registration date: 07 Jul 1950

Entity number: 64806

Address: PORTAGE, LEWISTON, NY, United States

Registration date: 05 Jul 1950 - 31 Mar 1982

Entity number: 65549

Address: 6235 Lake ave, 665 MAIN STREET, SUITE 300, Orchard Park, NY, United States, 14127

Registration date: 28 Jun 1950

Entity number: 64864

Address: 7300 PORTER RD, NIAGARA FALLS, NY, United States, 14304

Registration date: 20 Jun 1950 - 25 Jan 2012

Entity number: 65246

Address: 6739 SUITE C FAIRVIEW ROAD, CHARLOTTE, NC, United States, 28210

Registration date: 19 May 1950 - 17 Feb 1999

Entity number: 74765

Address: 37 PARK AVENUE, LOCKPORT, NY, United States, 14094

Registration date: 17 May 1950

Entity number: 64119

Address: NO STREET ADDRESS GIVEN, PORTER, NY, United States

Registration date: 21 Mar 1950 - 25 Mar 1992

Entity number: 74484

Registration date: 27 Feb 1950

Entity number: 64410

Address: 1622 E. FALLS ST., NIAGARA FALLS, NY, United States, 14303

Registration date: 24 Feb 1950 - 30 Dec 1981

Entity number: 74438

Registration date: 14 Feb 1950

Entity number: 63940

Address: 6488 RIDGE ROAD, LOCKPORT, NY, United States, 14094

Registration date: 07 Feb 1950

Entity number: 64331

Address: 553 WEST AVE., LOCKPORT, NY, United States, 14094

Registration date: 01 Feb 1950

Entity number: 63944

Address: 220 FIRST ST., NIAGARA FALLS, NY, United States, 14303

Registration date: 27 Jan 1950 - 26 Jun 2002

Entity number: 64489

Address: PO BOX 305, 5890 WARD ROAD, SANBORN, NY, United States, 14132

Registration date: 26 Jan 1950

Entity number: 64693

Address: 1611 PINE AVENUE, NIAGARA FALLS, NY, United States, 14301

Registration date: 27 Dec 1949 - 24 Apr 2007

FCI I, INC. Inactive

Entity number: 64690

Address: 3949 FOREST PARKWAY STE 400, NORTH TONAWANDA, NY, United States, 14120

Registration date: 27 Dec 1949 - 06 Oct 2022

Entity number: 64570

Address: 7613 PINE AVE., NIAGARA FALLS, NY, United States, 14304

Registration date: 19 Dec 1949 - 24 Mar 1993

Entity number: 64250

Address: 418 LINWOOD AVE., NORTH TONAWANDA, NY, United States, 14120

Registration date: 30 Nov 1949 - 31 Mar 1982

Entity number: 73934

Address: 7801 CHESTNUT RIDGE ROAD, GASPORT, NY, United States, 14067

Registration date: 16 Nov 1949

Entity number: 64076

Address: 2702 WOODLAWN AVENUE, NIAGARA FALLS, NY, United States, 14301

Registration date: 04 Nov 1949

Entity number: 64034

Address: 1025 MAIN STREET, PO BOX 665, NIAGARA FALLS, NY, United States, 14092

Registration date: 28 Oct 1949

Entity number: 63870

Address: 7412 SHAWNEE RD, NO. TONAWANDA, NY, United States, 14120

Registration date: 21 Oct 1949 - 27 Feb 2012

Entity number: 73822

Registration date: 17 Oct 1949

Entity number: 63597

Address: 8605 PERSHING AVE, NIAGARA FALLS, NY, United States, 14304

Registration date: 16 Sep 1949

Entity number: 73765

Registration date: 30 Aug 1949

Entity number: 73613

Registration date: 16 Aug 1949

Entity number: 62702

Address: 132-87TH ST., NIAGARA FALLS, NY, United States, 14304

Registration date: 05 Aug 1949 - 16 Jul 1985

Entity number: 61509

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

Registration date: 27 Jul 1949 - 11 Aug 1995

Entity number: 73582

Registration date: 12 Jul 1949