Business directory in New York Niagara - Page 561

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: 62873

Address: 1222 MAIN ST., NIAGARA FALLS, NY, United States, 14301

Registration date: 27 Jun 1949 - 25 Mar 1992

Entity number: 73465

Registration date: 15 Jun 1949

Entity number: 73436

Registration date: 09 Jun 1949

Entity number: 73301

Registration date: 31 May 1949

Entity number: 73363

Registration date: 16 May 1949

Entity number: 73239

Registration date: 29 Apr 1949

Entity number: 73115

Registration date: 26 Apr 1949

Entity number: 73178

Registration date: 18 Apr 1949

Entity number: 61525

Address: 38 MANHATTAN ST., NORTH TONAWANDA, NY, United States, 14120

Registration date: 10 Feb 1949

Entity number: 61517

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

Registration date: 09 Feb 1949 - 25 Feb 2004

Entity number: 72851

Registration date: 08 Feb 1949

Entity number: 72838

Registration date: 04 Feb 1949

Entity number: 63300

Address: 2004 MAIN ST, NIAGARA FALLS, NY, United States, 14305

Registration date: 20 Dec 1948 - 31 Mar 1982

Entity number: 68223

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

Registration date: 03 Dec 1948

Entity number: 72519

Registration date: 24 Nov 1948

Entity number: 72433

Registration date: 03 Nov 1948 - 16 Dec 2014

Entity number: 72159

Registration date: 23 Aug 1948

Entity number: 72119

Address: PRESIDENT, 445 TREMONT AVENUE, NORTH TONAWANDA, NY, United States, 14120

Registration date: 05 Aug 1948 - 31 Mar 1998

Entity number: 61915

Address: 2055 MILITARY ROAD, NIAGARA FALLS, NY, United States, 14304

Registration date: 29 Jul 1948

Entity number: 72082

Registration date: 28 Jul 1948

Entity number: 71903

Registration date: 22 Jun 1948

Entity number: 71875

Registration date: 17 Jun 1948

Entity number: 71743

Registration date: 20 May 1948

Entity number: 71650

Registration date: 05 May 1948

Entity number: 71634

Registration date: 03 May 1948

Entity number: 82061

Address: 246 MARKET ST., LOCKPORT, NY, United States, 14094

Registration date: 23 Apr 1948 - 18 Jun 1990

Entity number: 71580

Registration date: 22 Apr 1948

Entity number: 71555

Registration date: 20 Apr 1948

Entity number: 71519

Registration date: 13 Apr 1948

Entity number: 68015

Address: NO ST. ADD. GIVEN, NIAGARA FALLS, NY, United States

Registration date: 12 Apr 1948

Entity number: 81850

Address: 1140 ONTARIO AVENUE, NIAGARA FALLS, NY, United States, 14305

Registration date: 18 Mar 1948 - 24 Mar 1993

Entity number: 71244

Registration date: 11 Mar 1948

Entity number: 71152

Registration date: 24 Feb 1948

Entity number: 81558

Address: 707 ERIE AVE., NIAGARA FALLS, NY, United States

Registration date: 30 Jan 1948 - 30 Dec 1981

Entity number: 81462

Address: 737 HARDING AVE., NORTH TONAWANDA, NY, United States, 14120

Registration date: 19 Jan 1948 - 27 Feb 1987

Entity number: 81440

Address: 811 LINWOOD AVE, NIAGARA FALLS, NY, United States, 14305

Registration date: 16 Jan 1948

Entity number: 81123

Address: 3700 RANSOMVILLE RD, PO BOX 156, RANSOMVILLE, NY, United States, 14131

Registration date: 15 Dec 1947

Entity number: 70830

Registration date: 24 Nov 1947

Entity number: 80816

Address: 190 HIGH STREET, LOCKPORT, NY, United States, 14094

Registration date: 30 Oct 1947 - 24 Mar 1993

Entity number: 80802

Address: MAIN ST., GASPORT, ROYALTON, NY, United States

Registration date: 30 Oct 1947 - 24 Mar 1993

Entity number: 70698

Registration date: 22 Oct 1947

Entity number: 70599

Registration date: 26 Sep 1947

Entity number: 80521

Address: 6200 SOUTH TRANSIT ROAD, LOCKPORT, NY, United States, 14094

Registration date: 15 Sep 1947 - 16 Mar 2021

Entity number: 80464

Address: 49 NIAGARA ST, LOCKPORT, NY, United States, 14094

Registration date: 04 Sep 1947 - 28 Oct 2009

Entity number: 80446

Address: 201 FALLS ST., NIAGARA FALLS, NY, United States

Registration date: 28 Aug 1947 - 31 Mar 1982

Entity number: 80310

Address: 400 WEBSTER STREET, LEESBURG, FL, United States, 34748

Registration date: 04 Aug 1947 - 24 Mar 1993

Entity number: 80283

Address: 256 THIRD AVE., NIAGARA FALLS, NY, United States, 14303

Registration date: 28 Jul 1947 - 28 Oct 2009

Entity number: 70336

Registration date: 23 Jun 1947

Entity number: 70318

Registration date: 16 Jun 1947

Entity number: 80019

Address: 2749 LOCKPORT RD., NIAGARA FALLS, NY, United States, 14305

Registration date: 13 Jun 1947 - 15 May 1992