Business directory in New York Niagara - Page 570

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: 26784

Registration date: 16 Nov 1887

Entity number: 26782

Registration date: 16 Nov 1887

Entity number: 23466

Registration date: 19 Apr 1886

Entity number: 13710

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

Registration date: 06 Oct 1885 - 06 Oct 1984

Entity number: 9888

Registration date: 07 Mar 1885

Entity number: 23455

Registration date: 30 Sep 1884

Entity number: 17244

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

Registration date: 10 May 1883

Entity number: 17339

Registration date: 21 Mar 1881

Entity number: 17335

Registration date: 04 Mar 1881

Entity number: 23622

Address: 4534 SHARON DRIVE, LOCKPORT, NY, United States, 14094

Registration date: 07 Feb 1881

Entity number: 17306

Registration date: 14 Feb 1879

Entity number: 10359

Address: 85 MARION ST. PO BOX 357, NORTH TONAWANDA, NY, United States, 14120

Registration date: 08 Oct 1878

Entity number: 17263

Registration date: 21 Sep 1878

Entity number: 60956

Address: 4511 HARLEM ROAD, BUFFALO, NY, United States, 14226

Registration date: 23 Mar 1878

Entity number: 16954

Registration date: 25 Feb 1876

Entity number: 16944

Registration date: 08 Dec 1875

Entity number: 28755

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

Registration date: 23 Apr 1872

Entity number: 16978

Registration date: 02 Mar 1871

Entity number: 11140

Registration date: 16 Feb 1871 - 01 Mar 1999

Entity number: 9824

Registration date: 24 Dec 1867

Entity number: 28819

Registration date: 16 Jul 1866

Entity number: 23657

Registration date: 13 Jun 1861