Business directory in New York Niagara - Page 563

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 28293 companies

Entity number: 21366

Address: CORNER COLLEGE & HIGHWAY, NIAGARA FALLS, NY, United States

Registration date: 05 Oct 1925 - 03 Oct 1990

Entity number: 21201

Address: 713 WALNUT AVE., NIAGARA FALLS, NY, United States, 14301

Registration date: 20 Aug 1925 - 30 Dec 1983

Entity number: 19998

Registration date: 20 Aug 1925

Entity number: 19904

Registration date: 06 Jun 1925

Entity number: 19507

Registration date: 26 Nov 1924

Entity number: 5364

Address: 800 FERRY AVE., NIAGARA FALLS, NY, United States, 14301

Registration date: 08 Nov 1924

Entity number: 19427

Registration date: 02 Oct 1924

Entity number: 19420

Registration date: 23 Sep 1924

Entity number: 19287

Registration date: 01 Aug 1924

Entity number: 19298

Registration date: 08 Jul 1924

Entity number: 5209

Address: 904 BUFFALO AVE., NIAGARA FALLS, NY, United States, 14303

Registration date: 07 May 1924

Entity number: 19061

Registration date: 05 May 1924

Entity number: 19078

Registration date: 21 Apr 1924

Entity number: 19587

Address: 51 ROBINSON STREET, NORTH TONAWANDA, NY, United States, 14120

Registration date: 14 Apr 1924 - 27 Jun 1995

Entity number: 18901

Registration date: 21 Jan 1924

Entity number: 5079

Address: P.O. BOX 946, NIAGARA FALLS, NY, United States, 14302

Registration date: 21 Jan 1924

Entity number: 19225

Address: *, WILSON, NY, United States

Registration date: 10 Jan 1924 - 14 Oct 1987

Entity number: 19221

Address: 85 LEROY AVE., BUFFALO, NY, United States, 14214

Registration date: 08 Jan 1924

Entity number: 18683

Registration date: 17 Oct 1923

Entity number: 18677

Address: 7340 CAMPBELL BOULEVARD, NORTH TONAWANDA, NY, United States, 14210

Registration date: 09 Oct 1923

Entity number: 18695

Registration date: 17 Sep 1923

Entity number: 18593

Registration date: 04 Aug 1923

Entity number: 18590

Address: 7135 ROCHESTER ROAD, LOCKPORT, NY, United States, 14094

Registration date: 03 Aug 1923 - 29 Jun 2005

Entity number: 18554

Registration date: 09 Jul 1923

Entity number: 23000

Address: NORTHWEST CORNER OF, MILL AND CLINTON STS., LOCKPORT, NY, United States

Registration date: 14 Mar 1923

Entity number: 4732

Address: GRAND & LOCK STREETS, LOCKPORT, NY, United States

Registration date: 27 Feb 1923

Entity number: 18254

Address: 6638 MOORADIAN DRIVE, NIAGARA FALLS, NY, United States, 14304

Registration date: 20 Feb 1923

Entity number: 18243

Registration date: 19 Jan 1923

Entity number: 18019

Registration date: 02 Oct 1922

Entity number: 17692

Address: NO STREET ADDRESS, NIAGARA FALLS, NY, United States, 00000

Registration date: 12 Sep 1922 - 04 Mar 1980

Entity number: 17674

Address: 805-95TH ST., WOODHAVEN, NY, United States

Registration date: 30 Aug 1922 - 27 Jun 2001

Entity number: 17671

Address: 12 FOUNTAIN PLAZA, SUITE 800, BUFFALO, NY, United States, 14202

Registration date: 28 Aug 1922 - 18 Aug 2011

Entity number: 60936

Registration date: 10 Aug 1922

Entity number: 17615

Address: 1113 MAIN STREET, NIAGARA FALLS, NY, United States, 14301

Registration date: 04 Aug 1922

Entity number: 17908

Registration date: 19 Jun 1922

Entity number: 4250

Address: 68 MAIN ST., LOCKPORT, NY, United States, 14094

Registration date: 05 Jan 1922

Entity number: 17540

Registration date: 25 Nov 1921

Entity number: 16442

Address: ATTN WILLIAM D WALKER, 604 LINDSAY CIRCLE, VILLANOVA, PA, United States, 19085

Registration date: 09 Nov 1921

Entity number: 16794

Registration date: 12 Sep 1921

Entity number: 16649

Registration date: 27 Jun 1921

Entity number: 16025

Address: NO STREET ADDRESS STATED, TORONTO, Canada

Registration date: 25 May 1921 - 28 Dec 1994

Entity number: 15877

Address: NO ADDRESS STATED, LOCKPORT, NY, United States

Registration date: 24 Mar 1921 - 24 Mar 1999

Entity number: 15823

Address: NO STREET ADDRESS, NIAGARA FALLS, NY, United States

Registration date: 07 Mar 1921 - 07 Dec 1988

Entity number: 16362

Registration date: 28 Feb 1921

Entity number: 15546

Address: *, NIAGARA FALLS, NY, United States

Registration date: 06 Dec 1920

Entity number: 3734

Address: 235-10TH ST, NIAGARA FALLS, NY, United States, 14303

Registration date: 21 Oct 1920

Entity number: 28174

Registration date: 30 Aug 1920

Entity number: 15684

Address: 8412 STATE STREET, P.O. BOX 345, GASPORT, NY, United States, 14067

Registration date: 09 Mar 1920

Entity number: 14870

Address: ISLAND STREET, NORTH TONAWANDA, NY, United States

Registration date: 17 Feb 1920

Entity number: 15561

Registration date: 28 Jan 1920