Business directory in New York Niagara - Page 308

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: 3292536

Address: ROBET A WEMM, 3430 LIST PLACE APT 1404, MINNEAPOLIS, MN, United States, 55416

Registration date: 14 Dec 2005

Entity number: 3292762

Address: 8701 POINT AVE, NIAGARA FALLS, NY, United States, 14304

Registration date: 14 Dec 2005

Entity number: 3292353

Address: 1300 LIBERTY BUILDING, ATTN: LAWRENCE M. ROSS, ESQ., BUFFALO, NY, United States, 14202

Registration date: 13 Dec 2005

KOFOED, LLC Inactive

Entity number: 3291321

Address: 4895 MOUNT VIEW DRIVE, LOCKPORT, NY, United States, 14094

Registration date: 12 Dec 2005 - 28 Jan 2008

Entity number: 3290959

Address: 4812 UNIVERSITY COURT, NIAGARA FALLS, NY, United States, 14305

Registration date: 09 Dec 2005

Entity number: 3290643

Address: RONALD R. CROSSLEY, 984 ESCARPMENT DRIVE, LEWISTON, NY, United States, 14092

Registration date: 08 Dec 2005 - 16 Sep 2010

Entity number: 3290532

Address: 3038 EWINGS ROAD, NEWFANE, NY, United States, 14103

Registration date: 08 Dec 2005

Entity number: 3289644

Address: 142 ROBERT DRIVE, APT 4, NORTH TONAWANDA, NY, United States, 14120

Registration date: 07 Dec 2005 - 17 Apr 2007

Entity number: 3289165

Address: 4311 PLANK ROAD, LOCKPORT, NY, United States, 14094

Registration date: 06 Dec 2005

Entity number: 3288416

Address: 838 CHILTON AVENUE, NIAGARA FALLS, NY, United States, 14301

Registration date: 05 Dec 2005 - 26 Oct 2011

Entity number: 3288444

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

Registration date: 05 Dec 2005

Entity number: 3288709

Address: 2727 MAIN STREET, NEWFANE, NY, United States, 14108

Registration date: 05 Dec 2005

Entity number: 3287750

Address: ATTN KELLY SEYLER PARALEGAL, 760 CONSTITUTION DR PO BX 673, EXTON, PA, United States, 19341

Registration date: 02 Dec 2005

Entity number: 3288314

Address: 4585 GENESEE ST, CHEEKTOWAGA, NY, United States, 14225

Registration date: 02 Dec 2005

Entity number: 3287230

Address: 8221 PORTER RD., NIAGARA FALLS, NY, United States, 14304

Registration date: 01 Dec 2005

Entity number: 3287564

Address: 1439 FORBES STREET, NORTH TONAWANDA, NY, United States, 14120

Registration date: 01 Dec 2005

Entity number: 3287573

Address: 2506 PINE AVENUE, NIAGARA FALLS, NY, United States, 14301

Registration date: 01 Dec 2005

Entity number: 3286853

Address: 3 LAKEVIEW AVENUE, PO BOX 3327, JAMESTOWN, NY, United States, 14702

Registration date: 30 Nov 2005

Entity number: 3286870

Address: 344 Delaware Avenue, Ste. 300, Buffalo, NY, United States, 14202

Registration date: 30 Nov 2005

Entity number: 3285774

Address: 4600 WITMER INDUSTRIAL ESTATES, UNIT #6, NIAGARA FALLS, NY, United States, 14305

Registration date: 28 Nov 2005 - 26 Oct 2011

Entity number: 3285198

Address: PO BOX 1146, LEWISTON, NY, United States, 14092

Registration date: 25 Nov 2005

Entity number: 3284709

Address: 72 BERWICK LANE, EAST AMHERST, NY, United States, 14051

Registration date: 23 Nov 2005 - 26 Oct 2016

Entity number: 3283456

Address: 1394 CARAVELLE DR., NIAGARA FALLS, NY, United States, 14304

Registration date: 21 Nov 2005 - 05 Jun 2008

Entity number: 3283805

Address: 5095 DANA DRIVE, LEWISTON, NY, United States, 14092

Registration date: 21 Nov 2005

Entity number: 3283790

Address: 5180 COUNTRY CLUB TRAIL, LEWISTON, NY, United States, 14092

Registration date: 21 Nov 2005

Entity number: 3283195

Address: 560 FIFTH STREET NW, SUITE 100, GRAND RAPIDS, MI, United States, 49504

Registration date: 18 Nov 2005 - 04 Nov 2008

Entity number: 3282858

Address: 33 SOUTH HYDE PARK BLVD., NIAGARA FALLS, NY, United States, 14303

Registration date: 18 Nov 2005

Entity number: 3282176

Address: 1625 BUFFALO AVE STE 1A, NIAGARA FALLS, NY, United States, 14305

Registration date: 17 Nov 2005 - 26 Oct 2011

Entity number: 3282650

Address: 197 EAST AVENUE, LOCKPORT, NY, United States, 14094

Registration date: 17 Nov 2005

Entity number: 3282504

Address: 2967 LOWER MOUNTAIN ROAD, SANBORN, NY, United States, 14132

Registration date: 17 Nov 2005

Entity number: 3281270

Address: 6870 CREEKVIEW DRIVE, PENDLETON, NY, United States, 14094

Registration date: 15 Nov 2005 - 19 Dec 2016

Entity number: 3280570

Address: 959 LAFAYETTE AVENUE, NIAGARA FALLS, NY, United States, 14305

Registration date: 14 Nov 2005 - 26 Oct 2011

Entity number: 3280494

Address: 90 RIDGE ROAD, NORTH TONAWANDA, NY, United States, 14120

Registration date: 14 Nov 2005 - 26 Oct 2011

Entity number: 3280444

Address: 2307 PINE AVE, NIAGARA FALLS, NY, United States, 14301

Registration date: 14 Nov 2005 - 19 May 2017

Entity number: 3280762

Address: 365 FILLMORE AVENUE, TONAWANDA, NY, United States, 14150

Registration date: 14 Nov 2005

Entity number: 3280241

Address: ELLEN PIERINO, 20 GOTHIC LEDGE, LOCKPORT, NY, United States, 14094

Registration date: 14 Nov 2005

Entity number: 3280347

Address: SUITE 255, 14142 DENVER WEST PARKWAY, GOLDEN, CO, United States, 80401

Registration date: 14 Nov 2005

Entity number: 3279508

Address: PO BOX 281, GASPORT, NY, United States, 14094

Registration date: 10 Nov 2005 - 09 Jun 2015

Entity number: 3279869

Address: 6300 WILSHIRE BLVD, SUITE 1800, LOS ANGELES, CA, United States, 90048

Registration date: 10 Nov 2005

Entity number: 3279313

Address: 272 EAST AVENUE, LOCKPORT, NY, United States, 14094

Registration date: 09 Nov 2005 - 26 Oct 2011

Entity number: 3279153

Address: 4 SOUTH TRANSIT, LOCKPORT, NY, United States, 14094

Registration date: 09 Nov 2005 - 25 Jan 2012

Entity number: 3279034

Address: 904 CENTER STREET, LEWISTON, NY, United States, 14092

Registration date: 09 Nov 2005 - 26 Oct 2011

Entity number: 3278927

Address: 1953 LOCKPORT STREET, NIAGARA FALLS, NY, United States, 14305

Registration date: 09 Nov 2005 - 25 Jan 2012

Entity number: 3278902

Address: 1953 LOCKPORT STREET, NIAGARA FALLS, NY, United States, 14305

Registration date: 09 Nov 2005 - 25 Jan 2012

Entity number: 3278658

Address: 9900 NIAGARA FALLS BLVD., NIAGARA FALLS, NY, United States, 14304

Registration date: 08 Nov 2005

Entity number: 3277931

Address: BUILDING 8, APT #3, 1408 NASH ROAD, NORTH TONAWANDA, NY, United States, 14120

Registration date: 07 Nov 2005 - 26 Oct 2011

Entity number: 3277750

Address: 35 MICHIGAN-TONAWANDA ISLAND, N TONAWANDA, NY, United States, 14120

Registration date: 07 Nov 2005 - 26 Oct 2011

Entity number: 3278007

Address: 239 CHESTNUT ST, PO BOX 458, WILSON, NY, United States, 14172

Registration date: 07 Nov 2005

Entity number: 3278134

Address: 614 PARK LANE, LEWISTON, NY, United States, 14092

Registration date: 07 Nov 2005

Entity number: 3277966

Address: 384 WITMER ROAD, NORTH TONAWANDA, NY, United States, 14120

Registration date: 07 Nov 2005