Business directory in New York Niagara - Page 564

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: 53138

Address: 45 LOCUST ST., LOCKPORT, NY, United States, 14094

Registration date: 09 Apr 1941 - 20 Sep 1984

Entity number: 42007

Registration date: 09 Apr 1941

Entity number: 52909

Address: FOOT OF DETROIT ST., TONAWANDA ISLAND, NORTH TONAWANDA, NY, United States

Registration date: 06 Jan 1941 - 26 Apr 1993

Entity number: 52731

Address: 200 PORTAGE RD, NIAGARA FALLS, NY, United States, 14303

Registration date: 22 Oct 1940

Entity number: 60718

Registration date: 21 Aug 1940

Entity number: 52596

Address: 142 BEVERLY ROAD, SYRACUSE, NY, United States, 13207

Registration date: 05 Aug 1940 - 31 Mar 1982

Entity number: 52536

Address: 1338 NIAGARA ST, NIAGARA FALLS, NY, United States, 14303

Registration date: 05 Jul 1940 - 27 Dec 1995

Entity number: 41417

Address: PINSKY, 1 PARK PLACE, 300 SOUTH STATE ST 4TH FL, SYRACUSE, NY, United States, 13202

Registration date: 07 Jun 1940

Entity number: 41290

Address: 2176 LIBERTY DRIVE, NIAGARA FALLS, NY, United States, 14304

Registration date: 24 Apr 1940

Entity number: 52157

Address: 820 LIBERTY BK. BLDG., BUFFALO, NY, United States

Registration date: 31 Jan 1940 - 24 Mar 1993

Entity number: 41021

Registration date: 08 Jan 1940

Entity number: 40902

Address: 4043 LAKE AVE, LOCKPORT, NY, United States, 14094

Registration date: 18 Dec 1939

Entity number: 51957

Address: 123 FALLS ST., NIAGARA FALLS, NY, United States

Registration date: 20 Nov 1939 - 27 Jul 1990

Entity number: 40844

Registration date: 18 Oct 1939

Entity number: 40665

Registration date: 08 Jul 1939

Entity number: 40590

Registration date: 01 Jul 1939

Entity number: 40581

Registration date: 26 Jun 1939

Entity number: 51486

Address: 553 MAIN ST., NORTH TONAWANDA, NY, United States

Registration date: 31 Mar 1939 - 24 Mar 1993

Entity number: 40337

Registration date: 20 Mar 1939

Entity number: 40255

Registration date: 14 Feb 1939

Entity number: 40293

Registration date: 02 Feb 1939

Entity number: 51343

Address: 206 FALLS ST., NIAGARA FALLS, NY, United States

Registration date: 23 Jan 1939 - 31 Dec 2003

Entity number: 51211

Address: 1121 1/2 PIERCE AVE., NIAGARA FALLS, NY, United States, 14301

Registration date: 12 Dec 1938 - 24 Jul 2002

Entity number: 51190

Address: 36 MAIN ST., LOCKPORT, NY, United States, 14094

Registration date: 28 Nov 1938 - 04 Oct 1985

Entity number: 33654

Address: 120 BROADWAY, ROOM 332, NEW YORK, NY, United States

Registration date: 03 Nov 1938

Entity number: 40004

Registration date: 24 Oct 1938

Entity number: 40005

Address: P.O. BOX 160, ORANGEPORT ROAD, GASPORT, NY, United States, 14067

Registration date: 24 Oct 1938

Entity number: 40040

Registration date: 08 Oct 1938

Entity number: 39949

Registration date: 13 Aug 1938

Entity number: 39946

Registration date: 01 Aug 1938

Entity number: 50876

Address: NO STREET ADD. GIVEN, GASPORT, NY, United States

Registration date: 20 May 1938 - 26 Jul 1991

Entity number: 39641

Registration date: 12 Apr 1938

Entity number: 39440

Registration date: 10 Feb 1938

Entity number: 39242

Address: PO BOX 231, SANBORN, NY, United States, 14132

Registration date: 01 Nov 1937

Entity number: 39059

Registration date: 21 Aug 1937

Entity number: 38986

Address: 7121 ROCHESTER ROAD, LOCKPORT, NY, United States, 14094

Registration date: 24 Jun 1937 - 01 May 2023

Entity number: 39013

Registration date: 10 Jun 1937

Entity number: 50135

Address: 22 MAIN ST, NORTH TONAWANDA, NY, United States, 14120

Registration date: 18 May 1937 - 16 Jun 2011

Entity number: 50133

Address: 1820 MILITARY ROAD, NIAGARA FALLS, NY, United States, 14304

Registration date: 18 May 1937

Entity number: 50117

Address: 1801 MAIN ST., NIAGARA FALLS, NY, United States, 14305

Registration date: 10 May 1937 - 26 Dec 2001

Entity number: 38757

Registration date: 01 Mar 1937

Entity number: 38684

Registration date: 29 Jan 1937

Entity number: 38674

Registration date: 27 Jan 1937

Entity number: 38655

Registration date: 13 Jan 1937

Entity number: 38567

Registration date: 29 Dec 1936

Entity number: 38615

Registration date: 24 Dec 1936

Entity number: 49772

Address: 65 WEBSTER ST., NORTH TONAWANDA, NY, United States, 14120

Registration date: 21 Dec 1936 - 12 Feb 2002

Entity number: 49409

Address: NO ST. ADD. STATED, NORTH TONAWANDA, NY, United States

Registration date: 08 Jul 1936 - 24 Mar 1993

Entity number: 38214

Registration date: 22 Apr 1936

Entity number: 48814

Address: FOOT OF IRONTON ST., NORTH TONWANDA, NY, United States

Registration date: 28 Oct 1935 - 18 Oct 1982