Business directory in New York Niagara - Page 562

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: 70276

Address: 6337 WOLCOTTSVILLE ROAD, AKRON, NY, United States, 14001

Registration date: 05 Jun 1947

Entity number: 79868

Address: 360 THIRD ST., NIAGARA FALLS, NY, United States, 14303

Registration date: 13 May 1947 - 19 Jan 1989

Entity number: 79857

Address: 8401 RIDGE ROAD, GASPORT, NY, United States, 14067

Registration date: 09 May 1947 - 25 Jan 2012

Entity number: 70169

Address: 3747 LOCKPORT ROAD, STANBORN, NY, United States, 14132

Registration date: 08 May 1947

Entity number: 70113

Registration date: 23 Apr 1947

Entity number: 70112

Registration date: 22 Apr 1947

Entity number: 70015

Registration date: 31 Mar 1947

Entity number: 69991

Registration date: 27 Mar 1947

Entity number: 79504

Address: 8TH ST. AT WALNUT AVE., NIAGARA FALLS, NY, United States

Registration date: 18 Mar 1947 - 21 Feb 2013

Entity number: 69936

Address: P.O. BOX 375, WILSON, NY, United States, 14172

Registration date: 06 Mar 1947

Entity number: 69850

Address: 755 ERIE AVENUE, NORTH TONAWANDA, NY, United States, 14120

Registration date: 05 Mar 1947

Entity number: 69900

Registration date: 25 Feb 1947

Entity number: 69880

Registration date: 21 Feb 1947

Entity number: 69818

Registration date: 04 Feb 1947

Entity number: 79030

Address: 2 WASHBURN STREET, LOCKPORT, NY, United States, 14094

Registration date: 14 Jan 1947 - 24 Sep 1997

Entity number: 60594

Address: CORNER HYDE PARK BLVD., & SENECA AVE., NIAGARA FALLS, NY, United States

Registration date: 23 Dec 1946 - 25 Jan 2012

Entity number: 35285

Address: NO ST. ADD., MIDDLEPORT, NY, United States

Registration date: 20 Dec 1946

Entity number: 60599

Address: C/O DAVID L EVANS, 1387 SHERWOOD AVE, NORTH TONAWANDA, NY, United States, 14120

Registration date: 20 Dec 1946

Entity number: 60572

Address: 18-24 STENZEL ST., NORTH TONAWANDA, NY, United States

Registration date: 19 Dec 1946 - 07 Dec 1982

Entity number: 60561

Address: MAIN P.O. BOX 427, NIAGARA FALLS, NY, United States

Registration date: 18 Dec 1946 - 29 Sep 1993

Entity number: 60480

Address: 300 MAIN STREET, YOUNGSTOWN, NY, United States, 14174

Registration date: 09 Dec 1946

Entity number: 47945

Registration date: 08 Nov 1946

Entity number: 47836

Registration date: 18 Oct 1946

Entity number: 47809

Registration date: 14 Oct 1946

Entity number: 59946

Address: 835 WILLOW AVE., NIAGARA FALLS, NY, United States, 14305

Registration date: 30 Sep 1946

Entity number: 47714

Registration date: 23 Sep 1946

Entity number: 59751

Address: 1705 PINE AVE, NIAGARA FALLS, NY, United States, 14301

Registration date: 09 Sep 1946 - 31 Mar 1982

Entity number: 47622

Registration date: 03 Sep 1946

Entity number: 59583

Address: 1901 MAIN ST., NIAGARA FALLS, NY, United States, 14305

Registration date: 19 Aug 1946 - 01 Apr 1987

AYDYL, INC. Inactive

Entity number: 59436

Address: 4 WEBSTER ST., NORTH TONAWANDA, NY, United States, 14120

Registration date: 26 Jul 1946 - 14 Jul 2000

Entity number: 47467

Registration date: 23 Jul 1946

Entity number: 59345

Address: NO STREET ADDRESS, NEWFANE, NY, United States

Registration date: 17 Jul 1946 - 24 Mar 1993

Entity number: 59323

Address: 633 ORCHARD PARKWAY, NIAGARA FALLS, NY, United States, 14301

Registration date: 12 Jul 1946 - 22 Aug 2007

Entity number: 47335

Registration date: 12 Jul 1946

Entity number: 47332

Registration date: 12 Jul 1946 - 12 Jan 2018

Entity number: 59274

Address: 536 CEDAR AVE., NIAGARA FALLS, NY, United States, 14301

Registration date: 05 Jul 1946 - 13 Jun 1989

Entity number: 47381

Registration date: 03 Jul 1946

Entity number: 59195

Address: 453-THIRD ST., NIAGARA FALLS, NY, United States, 14301

Registration date: 28 Jun 1946 - 25 Mar 1992

Entity number: 59153

Address: 237 PARK AVE, LOCKPORT, NY, United States, 14094

Registration date: 24 Jun 1946 - 28 Oct 2009

Entity number: 47220

Registration date: 18 Jun 1946

Entity number: 58804

Address: 508 GLUCK BLDG., NIAGARA FALLS, NY, United States

Registration date: 20 May 1946

Entity number: 47043

Registration date: 02 May 1946

WAFER INC. Inactive

Entity number: 58389

Address: 755 PARK PLACE, NIAGARA FALLS, NY, United States, 14301

Registration date: 08 Apr 1946 - 03 Oct 2023

Entity number: 46697

Registration date: 25 Mar 1946

Entity number: 58188

Address: 7310 CHESTNUT RIDGE ROAD, LOCKPORT, NY, United States, 14094

Registration date: 25 Mar 1946

Entity number: 58146

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

Registration date: 19 Mar 1946 - 24 Mar 1993

Entity number: 46790

Registration date: 14 Mar 1946

Entity number: 58076

Address: 200 RIVER RD., N TONAWANDA, NY, United States, 14120

Registration date: 11 Mar 1946 - 19 Jan 1990

Entity number: 57865

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

Registration date: 19 Feb 1946 - 31 Dec 1981

Entity number: 57096

Address: 74 MAIN ST., NORTH TONAWANDA, NY, United States, 14120

Registration date: 21 Dec 1945 - 11 Jun 1990