Business directory in New York Niagara - Page 271

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 28769 companies

Entity number: 3818913

Address: 256 THIRD STREET, NIAGARA FALLS, NY, United States, 14303

Registration date: 05 Jun 2009

Entity number: 3819016

Address: 6840 E. HIGH ST., LOCKPORT, NY, United States, 14094

Registration date: 05 Jun 2009

Entity number: 3818259

Address: 770 MAIN STREET, NIAGARA FALLS, NY, United States, 14031

Registration date: 04 Jun 2009 - 26 Apr 2011

Entity number: 3818301

Address: 7225 CAMPBELL BLVD, NORTH TONAWANDA, NY, United States, 14120

Registration date: 04 Jun 2009

Entity number: 3818147

Address: 77 WATERMAN STREET, LOCKPORT, NY, United States, 14094

Registration date: 03 Jun 2009

Entity number: 3817347

Address: 2810 Sweet Home Rd, Charlie, Amherst, NY, United States, 14228

Registration date: 02 Jun 2009

Entity number: 3817312

Address: 74 MAIN STREET PO BOX 31, AKRON, NY, United States, 14001

Registration date: 02 Jun 2009

Entity number: 3817559

Address: 1623 MILITARY RD PMB #214, NIAGARA FALLS, NY, United States, 14303

Registration date: 02 Jun 2009

Entity number: 3816496

Address: 3114 MILITARY ROAD, NIAGARA FALLS, NY, United States, 14304

Registration date: 01 Jun 2009 - 25 Apr 2012

Entity number: 3816766

Address: 535 OXBOW LANE, LEWISTON, NY, United States, 14092

Registration date: 01 Jun 2009 - 25 Apr 2012

Entity number: 3816876

Address: 6439 RAPIDS RD, LOCKPORT, NY, United States, 14094

Registration date: 01 Jun 2009

Entity number: 3816221

Address: 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, United States, 11228

Registration date: 29 May 2009

Entity number: 3815902

Address: 2709 20TH STREET, NIAGARA FALLS, NY, United States, 14305

Registration date: 28 May 2009

Entity number: 3815563

Address: 9580 MAIN STREET, CLARENCE, NY, United States, 14031

Registration date: 28 May 2009

Entity number: 3814849

Address: 5069 GASPORT ROAD, GASPORT, NY, United States, 14067

Registration date: 27 May 2009

Entity number: 3814844

Address: 5626 BOWMILLER ROAD, LOCKPORT, NY, United States, 14094

Registration date: 27 May 2009

PIYA, INC. Inactive

Entity number: 3813712

Address: 444 GREECE RIDGE CENTER DRIVE, ROCHESTER, NY, United States, 14626

Registration date: 22 May 2009 - 27 May 2020

Entity number: 3813891

Address: 87 IMPERIAL DRIVE, AMHERST, NY, United States, 14226

Registration date: 22 May 2009 - 25 Jan 2012

Entity number: 3813509

Address: 503 STRASBURGH RD, PARADISE, PA, United States, 17562

Registration date: 21 May 2009

Entity number: 3813236

Address: 6902 SPRUCE CT, LOCKPORT, NY, United States, 14094

Registration date: 21 May 2009

TNTRE INC. Inactive

Entity number: 3812699

Address: 187 WOLF ROAD, SUITE 101, ALBANY, NY, United States, 12205

Registration date: 20 May 2009 - 29 Jun 2016

Entity number: 3812534

Address: 1155 ASHLAND AVE., NIAGARA FALLS, NY, United States, 14301

Registration date: 19 May 2009 - 25 Jan 2012

Entity number: 3812083

Address: 1240 pine avenue, NIAGARA FALLS, NY, United States, 14301

Registration date: 19 May 2009

Entity number: 3811991

Address: 3894 SAUNDERS SETTLEMENT ROAD, SANBORN, NY, United States, 14132

Registration date: 19 May 2009

Entity number: 3812143

Address: 1084-100TH STREET, NIAGARA FALLS, NY, United States, 14304

Registration date: 19 May 2009

Entity number: 3812445

Address: 362 EAST AVE, LOCKPORT, NY, United States, 14094

Registration date: 19 May 2009

Entity number: 3811697

Address: 7425 AKRON RD., LOCKPORT, NY, United States, 14094

Registration date: 18 May 2009 - 28 Nov 2011

Entity number: 3811500

Address: 7014 13TH AVENUE / SUITE 202, BROOKLYN, NY, United States, 11228

Registration date: 18 May 2009

Entity number: 3811892

Address: 115 SOUTH WATER STREET, LEWISTON, NY, United States, 14092

Registration date: 18 May 2009

Entity number: 3811434

Address: PMB 479, 3909 WITMER RD., NIAGARA FALLS, NY, United States, 14305

Registration date: 15 May 2009 - 25 Jan 2012

Entity number: 3810122

Address: 1806 PINE AVE, NIAGARA FALLS, NY, United States, 14301

Registration date: 13 May 2009 - 19 Dec 2018

Entity number: 3809228

Address: 61 JEANMOOR COURT, AMHERST, NY, United States, 14228

Registration date: 12 May 2009 - 29 Jun 2016

Entity number: 3809437

Address: 500 W 27TH AVENUE, SUITE A, ANCHORAGE, AK, United States, 99503

Registration date: 12 May 2009 - 31 Aug 2011

Entity number: 3809250

Address: 685 TREICHLER STREET, NORTH TONAWANDA, NY, United States, 14120

Registration date: 12 May 2009

Entity number: 3809115

Address: 3114 MILITARY ROAD, NIAGARA FALLS, NY, United States, 14304

Registration date: 12 May 2009

Entity number: 3809383

Address: 431 3RD STREET, NIAGARA FALLS, NY, United States, 14301

Registration date: 12 May 2009

Entity number: 3809665

Address: 9745 Rochester Rd, MIDDLEPORT, NY, United States, 14105

Registration date: 12 May 2009

Entity number: 3808735

Address: 5815 TONAWANDA CREEK ROAD, LOCKPORT, NY, United States, 14094

Registration date: 11 May 2009 - 27 Jan 2012

Entity number: 3808795

Address: 727 PORTAGE ROAD, NIAGARA FALLS, NY, United States, 14301

Registration date: 11 May 2009

Entity number: 3808258

Address: 9900 NIAGARA FALLS BOULEVARD, NIAGARA FALLS, NY, United States, 14304

Registration date: 08 May 2009

Entity number: 3808130

Address: P.O. BOX 1310, NORTH TONAWANDA, NY, United States, 14120

Registration date: 08 May 2009

Entity number: 3807700

Address: 5544 PORTER ROAD, NIAGARA FALLS, NY, United States, 14304

Registration date: 07 May 2009

Entity number: 3807465

Address: P.O. BOX 489, NIAGARA FALLS, NY, United States, 14305

Registration date: 07 May 2009

Entity number: 3807124

Address: 4777 LAUREN COURT, LEWISTON, NY, United States, 14092

Registration date: 06 May 2009 - 29 Jun 2016

Entity number: 3807427

Address: 120 RUMBOLD AVENUE, NORTH TONAWANDA, NY, United States, 14120

Registration date: 06 May 2009 - 25 Jan 2012

Entity number: 3806971

Address: 719 THE CIRCLE, LEWISTON, NY, United States, 14092

Registration date: 06 May 2009

Entity number: 3806592

Address: PO BOX 986, LOCKPORT, NY, United States, 14095

Registration date: 05 May 2009

Entity number: 3806831

Address: 7151 LAKESIDE COURT, WHEATFIELD, NY, United States, 14304

Registration date: 05 May 2009

Entity number: 3806256

Address: 20 ELMWOOD AVENUE, LOCKPORT, NY, United States, 14094

Registration date: 05 May 2009

YUHNKE LLC Inactive

Entity number: 3805961

Address: 6254 DORCHESTER RD, LOCKPORT, NY, United States, 14094

Registration date: 04 May 2009 - 26 Aug 2010