Business directory in New York Niagara - Page 571

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: 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

Entity number: 10468

Address: LOCKVIEW PLAZA, 41 MAIN STREET, LOCKPORT, NY, United States, 14094

Registration date: 23 Jul 1910 - 28 Mar 2002

Entity number: 30910

Registration date: 11 Dec 1909

Entity number: 30917

Registration date: 08 Nov 1909

Entity number: 29295

Address: NO STREET ADDRESS, NIAGARA FALLS, NY, United States, 00000

Registration date: 15 Oct 1909 - 24 Mar 1993

Entity number: 30731

Registration date: 14 Aug 1909

Entity number: 29641

Registration date: 02 May 1909

Entity number: 697

Address: 428 MAIN ST., NIAGARA FALLS, NY, United States, 14301

Registration date: 29 Apr 1909

Entity number: 30501

Address: ST, MARY OF THE ANGELS, 400 MILL STREET, P.O. BOX 275, WILLIAMSVILLE, NY, United States, 14231

Registration date: 02 Apr 1909

Entity number: 28917

Address: 121 LOCUST ST., LOCKPORT, NY, United States, 14094

Registration date: 19 Oct 1908

Entity number: 28865

Address: 333 WALNUT ST, PHILADEPHIA, PA, United States, 19106

Registration date: 22 Aug 1908

Entity number: 30148

Registration date: 21 Jul 1908

Entity number: 28641

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

Registration date: 15 Apr 1908 - 24 Mar 1993

Entity number: 28534

Address: R. F. D. #8, LOCKPORT, NY, United States

Registration date: 27 Dec 1907 - 31 Mar 1982

Entity number: 28457

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

Registration date: 21 Nov 1907

Entity number: 29695

Registration date: 08 Jun 1907

Entity number: 299

Address: 565 WASHINGTON ST., BUFFALO, NY, United States, 14203

Registration date: 13 Mar 1907

Entity number: 28097

Address: 4053 MAPLE RD, SUITE 111, AMHERST, NY, United States, 14226

Registration date: 07 Mar 1907

Entity number: 28094

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

Registration date: 28 Feb 1907

Entity number: 27904

Address: 76-84 MAIN STREET, LACKPORT, NY, United States

Registration date: 06 Feb 1907 - 29 Dec 1999

Entity number: 27882

Address: 20-24 MICHIGAN ST., LOCKPORT, NY, United States, 14094

Registration date: 02 Jan 1907

Entity number: 29521

Registration date: 26 Nov 1906

Entity number: 27557

Address: PO Box 197, NORTH TONAWANDA, NY, United States, 14120

Registration date: 23 Apr 1906

Entity number: 27486

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

Registration date: 03 Apr 1906 - 24 Mar 1993

Entity number: 27347

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

Registration date: 26 Jan 1906 - 24 Nov 1992

Entity number: 29161

Registration date: 24 Nov 1905

Entity number: 29052

Address: 6500 MAIN STREET, SUITE 5, WILLIAMSVILLE, NY, United States, 14221

Registration date: 16 Aug 1905

Entity number: 27026

Registration date: 28 Jul 1905

Entity number: 28658

Registration date: 21 Jun 1904

Entity number: 28665

Address: 1317 PORTAGE ROAD, NIAGARA FALLS, NY, United States, 14301

Registration date: 12 May 1904 - 14 Apr 2006

Entity number: 28548

Registration date: 11 Jan 1904

Entity number: 9138

Address: BUFFALO AVE., NIAGARA FALLS, NY, United States

Registration date: 01 Jun 1903

Entity number: 24426

Address: NO ST. ADD. STATED, NIAGARA FALLS, NY, United States

Registration date: 24 Apr 1903 - 24 Mar 1993

Entity number: 27869

Registration date: 28 Nov 1902

Entity number: 8979

Address: 404 JEFFERSON ST, NIAGARA FALLS, NY, United States, 14303

Registration date: 09 Aug 1902

Entity number: 8886

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

Registration date: 07 Mar 1902

Entity number: 21678

Address: GLUCK BLDG., NIAGARA FALLS, NY, United States

Registration date: 21 Jan 1902

Entity number: 27417

Registration date: 26 Dec 1901

Entity number: 21156

Address: 287 FOURTH AVE., NEW YORK, NY, United States

Registration date: 19 Oct 1901 - 18 Dec 1996

Entity number: 27062

Registration date: 04 May 1901

Entity number: 8663

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

Registration date: 12 Apr 1901