Business directory in New York Niagara - Page 568

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 28603 companies

Entity number: 36848

Address: 3024 UPPER MOUNTAIN ROAD, POST OFFICE BOX 521, SANBORN, NY, United States, 14132

Registration date: 13 Apr 1933

Entity number: 3379832

Registration date: 27 Feb 1933 - 03 Apr 2014

Entity number: 36750

Registration date: 17 Jan 1933

Entity number: 43957

Address: NO STREET ADDRESS, YOUNGSTOWN, NY, United States, 00000

Registration date: 27 Dec 1932 - 31 Mar 1982

Entity number: 36681

Registration date: 27 Oct 1932

Entity number: 42323

Address: 395 GOUNDRY STREET, NORTH TONAWANDA, NY, United States, 14120

Registration date: 24 Mar 1932 - 16 Aug 2007

Entity number: 42151

Address: 2828 MACKLIN AVE., NIAGARA FALLS, NY, United States

Registration date: 18 Feb 1932 - 25 Mar 1986

Entity number: 36273

Registration date: 19 Oct 1931

Entity number: 40884

Address: 128 HIGHLAND AVE., TONAWANDA, NY, United States, 14150

Registration date: 19 Jun 1931 - 28 Oct 2009

Entity number: 36173

Registration date: 03 Jun 1931

Entity number: 31948

Address: COR. OF GRAND AND, GOODING STREETS, LOCKPORT, NY, United States

Registration date: 06 Mar 1931

Entity number: 40297

Address: UNITED OFFICE BLDG., NIAGARA FALLS, NY, United States, 14303

Registration date: 26 Feb 1931 - 24 Mar 1993

Entity number: 40224

Address: 111 EIGHTH AVE, 13TH FL, NEW YORK, NY, United States, 10011

Registration date: 17 Feb 1931 - 24 Jan 2011

Entity number: 40067

Address: 57 Canal Street Suite 101, Lockport, NY, United States, 14094

Registration date: 20 Jan 1931

Entity number: 31803

Address: GRAND & LOCK STS., LOCKPORT, NY, United States

Registration date: 27 Sep 1930

Entity number: 39348

Address: 1560 ASHLAND AVE., NIAGARA FALLS, NY, United States, 14301

Registration date: 20 Aug 1930 - 29 Sep 1993

Entity number: 31649

Address: 102 FALLS ST., NIAGARA FALLS, NY, United States

Registration date: 23 May 1930

Entity number: 35524

Registration date: 21 Apr 1930

Entity number: 35550

Registration date: 10 Apr 1930

Entity number: 38415

Address: 906 MORLEY AVE., NIAGARA FALL, NY, United States

Registration date: 30 Jan 1930 - 24 Mar 1993

Entity number: 23132

Address: 650 FOURTH ST., NIAGARA FALLS, NY, United States, 14301

Registration date: 23 Oct 1929

Entity number: 23056

Registration date: 15 Oct 1929

Entity number: 7793

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

Registration date: 01 Oct 1929

Entity number: 26027

Address: 179 Oakhurst Street, Lockport, NY, United States, 14094

Registration date: 13 Sep 1929

Entity number: 26010

Address: 603 JEFFERSON AVE., NIAGARA FALLS, NY, United States, 00000

Registration date: 05 Sep 1929 - 24 Mar 1993

Entity number: 22954

Registration date: 16 Jul 1929

Entity number: 25842

Address: RFD 8, LOCKPORT, NY, United States

Registration date: 03 Jul 1929 - 10 Aug 1989

Entity number: 25672

Address: 1924 NIAGARA ST., NIAGARA FALLS, NY, United States, 14303

Registration date: 04 Apr 1929

Entity number: 22428

Address: 75-17TH AVE., NORTH TONAWANDA, NY, United States, 14120

Registration date: 14 Dec 1928 - 24 Sep 1992

Entity number: 7119

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

Registration date: 31 Oct 1928

Entity number: 22290

Registration date: 05 Oct 1928

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