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 28293 companies

Entity number: 14281

Address: 283 EAST AVENUE, LOCKPORT, NY, United States, 14094

Registration date: 02 Jul 1919

Entity number: 14263

Registration date: 23 Jun 1919 - 24 Mar 1993

Entity number: 14217

Address: PO BOX 545, LEWISTON, NY, United States, 14092

Registration date: 29 May 1919 - 15 Mar 2007

Entity number: 14002

Address: PO BOX 805, NIAGARA FALLS, NY, United States, 14302

Registration date: 27 Feb 1919

Entity number: 13930

Address: PO BOX 277, YOUNGSTOWN, NY, United States, 14174

Registration date: 29 Jan 1919 - 27 Apr 2004

Entity number: 13813

Address: 1129 NIAGARA AVE, NIAGARA FALLS, NY, United States, 14305

Registration date: 14 Oct 1918 - 24 Apr 1986

Entity number: 14737

Registration date: 06 Jun 1918 - 28 Mar 2002

Entity number: 13600

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

Registration date: 22 May 1918 - 15 Mar 1985

Entity number: 13490

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

Registration date: 06 Mar 1918

Entity number: 13489

Address: 230 OLIVER ST., NORTH TONAWANDA, NY, United States, 14120

Registration date: 28 Feb 1918 - 17 Jan 2001

Entity number: 13483

Address: 55-15 GRAND AVENUE, MASPETH, NY, United States, 11378

Registration date: 15 Feb 1918 - 31 Dec 2016

Entity number: 14546

Registration date: 31 Dec 1917

Entity number: 14449

Address: ATTN: PRESIDENT, 1660 QUAKER ROAD, BARKER, NY, United States, 14012

Registration date: 12 Jul 1917

Entity number: 14239

Registration date: 14 May 1917

Entity number: 14259

Registration date: 09 May 1917

Entity number: 12969

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

Registration date: 09 Mar 1917

Entity number: 12831

Address: 142 MAIN STREET, LOCKPORT, NY, United States, 14094

Registration date: 02 Jan 1917 - 28 Jan 1997

Entity number: 12694

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

Registration date: 04 Nov 1916 - 20 Mar 1996

Entity number: 12625

Address: 505 Mountain View Drive, Lewiston, NY, United States, 14092

Registration date: 09 Oct 1916

Entity number: 12583

Address: 142 ONTARIO ST, LOCKPORT, NY, United States, 14094

Registration date: 11 Sep 1916

Entity number: 12579

Address: 103 KELLY AVE, MIDDLEPORT, NY, United States, 14105

Registration date: 02 Sep 1916

Entity number: 13834

Address: 6161 MCKEE STREET, NEWFANE, NY, United States, 14108

Registration date: 11 Jul 1916

Entity number: 13786

Address: 567 MAIN ST., NIAGARA FALLS, NY, United States, 14301

Registration date: 29 May 1916

Entity number: 12323

Address: 900 PRUDENTIAL BLDG., BUFFALO, NY, United States

Registration date: 15 May 1916 - 24 Mar 1993

Entity number: 12303

Address: 1109 ONTARIO AVE., NIAGARA FALLS, NY, United States, 14305

Registration date: 29 Apr 1916

Entity number: 13564

Registration date: 06 Mar 1916

Entity number: 2134

Address: BUFFALO AVE & PORTAGE RD, NIAGARA FALLS, NY, United States

Registration date: 03 Mar 1916

Entity number: 12138

Address: 901 FERRY AVE., NIAGARA FALLS, NY, United States, 14301

Registration date: 14 Feb 1916

Entity number: 12109

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

Registration date: 31 Jan 1916 - 23 Sep 1998

Entity number: 11641

Address: 163 SEVENTH ST., BUFFALO, NY, United States, 14201

Registration date: 21 Apr 1915

Entity number: 13073

Registration date: 04 Feb 1915

Entity number: 13061

Address: 32 COTTAGE STREET, LOCKPORT, NY, United States, 14094

Registration date: 22 Jan 1915

Entity number: 27814

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

Registration date: 29 Sep 1914

Entity number: 11010

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

Registration date: 18 Apr 1914

Entity number: 10818

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

Registration date: 29 Jan 1914 - 31 Mar 1982

Entity number: 12358

Address: 49 TREMONT STREET, NORTH TONAWANDA, NY, United States, 14120

Registration date: 09 Dec 1913 - 03 Jun 2015

Entity number: 12073

Registration date: 03 Jul 1913

Entity number: 10506

Registration date: 21 Jun 1913 - 25 Jan 2012

Entity number: 12019

Registration date: 26 May 1913

Entity number: 11975

Registration date: 24 Mar 1913

Entity number: 31071

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

Registration date: 08 Jan 1913

Entity number: 30769

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

Registration date: 17 Jul 1912 - 28 Oct 2009

Entity number: 30677

Address: *, NORTH TONAWANDA, NY, United States

Registration date: 08 Jun 1912 - 02 Jan 1985

Entity number: 11345

Registration date: 19 Feb 1912

Entity number: 10771

Address: 625 3rd street, YOUNGSTOWN, NY, United States, 14174

Registration date: 25 Jan 1911

Entity number: 29780

Address: NO ST. ADD. STATED, NIAGARAFALLS, NY, United States

Registration date: 16 Nov 1910 - 24 Mar 1993

Entity number: 29744

Address: UPSON POINT, LOCKPORT, NY, United States

Registration date: 28 Oct 1910 - 13 Feb 1987

Entity number: 29693

Address: 10 CHURCHLEA PL., ROCHESTER, NY, United States, 14611

Registration date: 12 Sep 1910 - 22 Dec 1986