Business directory in New York Niagara - Page 277

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: 3739997

Address: 1521 CONCORD PIKE #202, WILMINGTON, DE, United States, 19803

Registration date: 05 Nov 2008

Entity number: 3739970

Address: 102 ELMHURST DRIVE, LOCKPORT, NY, United States, 14094

Registration date: 05 Nov 2008

Entity number: 3739474

Address: 2307 UPPER PINE AVENUE, NIAGARA FALLS, NY, United States, 14301

Registration date: 04 Nov 2008 - 29 Jun 2016

Entity number: 3739577

Address: PO BOX 594, LOCKPORT, NY, United States, 14094

Registration date: 04 Nov 2008

Entity number: 3739257

Address: OBOT OBOT, 20 REED STREET, LOCKPORT, NY, United States, 14094

Registration date: 04 Nov 2008

Entity number: 3738815

Address: 3580 LOCKPORT - OLCOTT ROAD, LOCKPORT, NY, United States, 14094

Registration date: 03 Nov 2008 - 15 Apr 2014

Entity number: 3738923

Address: 6746 AKRON ROAD, LOCKPORT, NY, United States, 14094

Registration date: 03 Nov 2008

Entity number: 3738640

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

Registration date: 03 Nov 2008

Entity number: 3738925

Address: 4321 Bolton Road, Gasport, NY, United States, 14067

Registration date: 03 Nov 2008

Entity number: 3738447

Address: 19079 US ROUTE 11, WATERTOWN, NY, United States, 13601

Registration date: 31 Oct 2008 - 29 Dec 2010

Entity number: 3738006

Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Registration date: 31 Oct 2008

Entity number: 3738383

Address: 1330 NASH ROAD, NORTH TONAWANDA, NY, United States, 14120

Registration date: 31 Oct 2008

Entity number: 3737532

Address: 4465 EAST LAKE ROAD, WILSON, NY, United States, 14172

Registration date: 30 Oct 2008 - 26 Oct 2011

Entity number: 3737711

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

Registration date: 30 Oct 2008 - 15 Jan 2013

Entity number: 3737734

Address: 4737 CHESTNUT ROAD, Chestnut Rd., NEWFANE, NY, United States, 14108

Registration date: 30 Oct 2008

Entity number: 3737906

Address: 5677 S. TRANSIT RD., BOX 290, LOCKPORT, NY, United States, 14094

Registration date: 30 Oct 2008

Entity number: 3737083

Address: 6311 INDUCON CORPORATE DRIVE, SANBORN, NY, United States, 14132

Registration date: 29 Oct 2008

730 NFB LLC Inactive

Entity number: 3736637

Address: 391 RIVER ROAD, NORTH TONAWANDA, NY, United States, 14120

Registration date: 28 Oct 2008 - 09 Feb 2012

Entity number: 3736841

Address: CLIFFORD YELLEN, 222 WEST 37TH STREET, NEW YORK, NY, United States, 10018

Registration date: 28 Oct 2008 - 26 Oct 2011

Entity number: 3736115

Address: 1299 RIDGE ROAD, LEWISTON, NY, United States, 14092

Registration date: 27 Oct 2008 - 25 Jul 2011

Entity number: 3736153

Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Registration date: 27 Oct 2008

Entity number: 3736362

Address: PO BOX 308, 5853 ONTARIO ST, OLCOTT, NY, United States, 14126

Registration date: 27 Oct 2008

Entity number: 3735452

Address: 2475 MILITARY RD, NIAGARA FALLS, NY, United States, 14304

Registration date: 24 Oct 2008 - 28 Mar 2017

Entity number: 3735544

Address: 6311 INDUCON CORP. DRIVE, UNITS 12-13, SANBORN, NY, United States, 14132

Registration date: 24 Oct 2008

Entity number: 3735245

Address: 2421 LAKE MEAD ROAD, NIAGARA FALLS, NY, United States, 14304

Registration date: 23 Oct 2008

Entity number: 3734679

Address: 2293 SAUNDERS SETTLEMENT ROAD, SANBORN, NY, United States, 14132

Registration date: 22 Oct 2008 - 20 May 2024

Entity number: 3734451

Address: 5796 WILSON BURT ROAD, BURT, NY, United States, 14028

Registration date: 22 Oct 2008

Entity number: 3733999

Address: 5800 MCKEE ROAD, NEWFANE, NY, United States, 14108

Registration date: 21 Oct 2008

Entity number: 3732350

Address: 109 GOUNDRY STREET, NORTH TONAWANDA, NY, United States, 14120

Registration date: 16 Oct 2008

Entity number: 3732238

Address: 4627 PORTER CENTER RD., LEWISTON, NY, United States, 14092

Registration date: 15 Oct 2008 - 10 Oct 2017

Entity number: 3732019

Address: 168 CHRISTIANA STREET, NORTH TONAWANDA, NY, United States, 14120

Registration date: 15 Oct 2008

Entity number: 3731818

Address: 4560 CLINTON STREET, WEST SENECA, NY, United States, 14224

Registration date: 15 Oct 2008

Entity number: 3731505

Address: P.O. BOX 1506, 670 SOUTHGATE DRIVE, GUELPH, ONTARIO, Canada, N1H-6K9

Registration date: 14 Oct 2008 - 26 Oct 2011

Entity number: 3731557

Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Registration date: 14 Oct 2008

Entity number: 3730725

Address: 670 DAVIDSON ROAD, LOCKPORT, NY, United States, 14094

Registration date: 10 Oct 2008

Entity number: 3730791

Address: 3158 DELL DRIVE, NIAGARA FALLS, NY, United States, 14304

Registration date: 10 Oct 2008

Entity number: 3730357

Address: 256 3RD ST. STE 31, NIAGARA FALLS, NY, United States, 14304

Registration date: 09 Oct 2008

Entity number: 3729838

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

Registration date: 08 Oct 2008 - 25 Apr 2012

Entity number: 3729144

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

Registration date: 07 Oct 2008

Entity number: 3728909

Address: C/O NATIONAL REG. AGENTS, INC., 875 AVENUE OF AMERICAS,STE.501, NEW YORK, NY, United States, 10001

Registration date: 06 Oct 2008

Entity number: 3729121

Address: 286 YOUNG STREET, WILSON, NY, United States, 14172

Registration date: 06 Oct 2008

Entity number: 3728229

Address: 1 Prospect Pointe, Niagara Falls, NY, United States, 14303

Registration date: 03 Oct 2008 - 28 Feb 2025

Entity number: 3728239

Address: 4870 PACKARD ROAD, NIAGARA FALLS, NY, United States, 14304

Registration date: 03 Oct 2008

Entity number: 3728402

Address: 4429 LAKE AVENUE, LOCKPORT, NY, United States, 14094

Registration date: 03 Oct 2008

Entity number: 3728009

Address: 5700 OTTO PARK, LOCKPORT, NY, United States, 14094

Registration date: 02 Oct 2008 - 08 Jan 2013

Entity number: 3727902

Address: 4966 BLACKMAN ROAD, LOCKPORT, NY, United States, 14094

Registration date: 02 Oct 2008

Entity number: 3727658

Address: 1540 NORTH ELLICOTT CREEK ROAD, TONAWANDA, NY, United States, 14150

Registration date: 02 Oct 2008

Entity number: 3726852

Address: 862 CR 503, BAYFIELD, CO, United States, 81122

Registration date: 30 Sep 2008 - 04 Dec 2013

Entity number: 3727036

Address: 9717 WATSON AVE, MIDDLEPORT, NY, United States, 14105

Registration date: 30 Sep 2008 - 11 Mar 2024

THK LLC Active

Entity number: 3725726

Address: 256 THIRD STREET, SUITE 21, NIAGARA FALLS, NY, United States, 14303

Registration date: 26 Sep 2008