Business directory in New York Niagara - Page 566

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: 25121

Address: 2874 NIAGARA ST, SANBORN, NY, United States, 14132

Registration date: 21 Sep 1928 - 10 Jul 2012

Entity number: 25083

Address: 292 PAYNE AVE., NO TONAWANDA, NY, United States, 14120

Registration date: 20 Aug 1928 - 11 Jan 1985

Entity number: 22024

Registration date: 10 May 1928

Entity number: 21966

Registration date: 03 May 1928

Entity number: 24821

Address: R.F.D. #33, BARKER, NY, United States

Registration date: 30 Apr 1928 - 02 Mar 1984

Entity number: 21917

Registration date: 09 Apr 1928

Entity number: 21946

Registration date: 07 Apr 1928

Entity number: 21868

Registration date: 05 Mar 1928 - 25 Apr 1990

Entity number: 21553

Registration date: 08 Dec 1927

Entity number: 21465

Address: po box 362, 5811 buffalo street, SANBORN, NY, United States, 14132

Registration date: 29 Sep 1927

Entity number: 21406

Address: 7165 WARD ROAD, NORTH TONAWANDA, NY, United States, 14120

Registration date: 13 Aug 1927

Entity number: 21380

Address: 1302 MAIN STREET, NIAGARA FALLS, NY, United States, 14301

Registration date: 01 Aug 1927

Entity number: 24133

Address: 554 OHIO ST, LOCKPORT, NY, United States, 14094

Registration date: 07 Jun 1927

Entity number: 28293

Address: 207 FALLS ST., NIAGARA FALLS, NY, United States

Registration date: 31 Jan 1927 - 17 Mar 1992

Entity number: 23296

Address: 1302 MAIN STREET, NIAGARA FALLS, NY, United States, 14301

Registration date: 07 Jan 1927 - 13 Feb 2018

Entity number: 23227

Address: 1924 WHITNEY AVE., NIAGARA FALLS, NY, United States, 14301

Registration date: 20 Dec 1926 - 19 Jun 1997

Entity number: 23159

Address: LOHRMAN BUILDING, LOCKPORT, NY, United States

Registration date: 03 Dec 1926 - 29 Nov 2004

Entity number: 22979

Address: 523 ELEVENTH ST., NIAGARA FALLS, NY, United States, 14301

Registration date: 18 Oct 1926

Entity number: 20714

Registration date: 20 Sep 1926

Entity number: 6080

Address: NO ST. ADD. GIVEN, LOCKPORT, NY, United States

Registration date: 10 Sep 1926

Entity number: 20741

Registration date: 10 Sep 1926

Entity number: 20717

Registration date: 13 Aug 1926

Entity number: 22501

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

Registration date: 22 Jun 1926

Entity number: 20361

Registration date: 26 Feb 1926

Entity number: 20357

Registration date: 25 Feb 1926

Entity number: 21792

Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Registration date: 07 Jan 1926 - 09 Dec 2003

Entity number: 21728

Address: 930 NIAGARA AVENUE, NIAGARA FALLS, NY, United States, 14305

Registration date: 28 Dec 1925 - 23 Nov 1983

Entity number: 20153

Address: 711 PINE AVENUE, NIAGARA FALLS, NY, United States, 14301

Registration date: 14 Dec 1925 - 10 Aug 2011

Entity number: 20108

Address: 7113 NASH ROAD, N. TONAWANDA, NY, United States, 14120

Registration date: 02 Nov 1925

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