Business directory in New York Niagara - Page 321

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: 3114719

Address: 520 SOVEREIGN ROAD, LONDON, ONTARIO, Canada, N5V-4K4

Registration date: 18 Oct 2004 - 06 Dec 2010

Entity number: 3114462

Address: 9720 ROCHESTER RD, MIDDLEPORT, NY, United States, 14105

Registration date: 15 Oct 2004

Entity number: 3113682

Address: 340 S. 3RD ST, LEWISTON, NY, United States, 14092

Registration date: 14 Oct 2004

Entity number: 3112983

Address: 1801 PINE AVENUE, NIAGARA FALLS, NY, United States, 14301

Registration date: 13 Oct 2004 - 25 Jan 2012

Entity number: 3113091

Address: 6590 TONAWANDA CREEK RD, LOCKPORT, NY, United States, 14094

Registration date: 13 Oct 2004

Entity number: 3112738

Address: 815 WEST MARKET ST, NIAGARA FALLS, NY, United States, 14301

Registration date: 12 Oct 2004

Entity number: 3111806

Address: 3716 HIGHLAND AVENUE, NIAGARA FALLS, NY, United States, 14305

Registration date: 08 Oct 2004 - 26 Jan 2011

Entity number: 3111113

Address: 5887B SOUTH TRANSIT ROAD, LOCKPORT, NY, United States, 14094

Registration date: 07 Oct 2004 - 22 Jul 2011

Entity number: 3110527

Address: 7480 E BRITTON DRIVE, NIAGARA FALLS, NY, United States, 14304

Registration date: 06 Oct 2004 - 25 Mar 2020

Entity number: 3109674

Address: PO BOX 386, VOORHEES, NJ, United States, 08043

Registration date: 04 Oct 2004 - 29 Jun 2016

Entity number: 3109005

Address: SUITE 711, 45 JOHN STREET, NEW YORK, NY, United States, 10038

Registration date: 01 Oct 2004 - 26 Jan 2011

Entity number: 3108834

Address: 6707 LINCOLN AVENUE, LOCKPORT, NY, United States, 14094

Registration date: 30 Sep 2004 - 05 Oct 2009

Entity number: 3108625

Address: C/O DAVID T. KRUSE, 6658 ERRICK ROAD, NORTH TONAWANDA, NY, United States, 14120

Registration date: 30 Sep 2004 - 20 Mar 2009

Entity number: 3107606

Address: 559 WARD ROAD, NORTH TONAWANDA, NY, United States, 14120

Registration date: 28 Sep 2004 - 26 Jan 2011

Entity number: 3107444

Address: 17 BLOSSOM WOOD LN., CHEEKTOWAGA, NY, United States, 14227

Registration date: 28 Sep 2004 - 30 Jul 2019

Entity number: 3107102

Address: 45 MAIN STREET, LOCKPORT, NY, United States, 14094

Registration date: 28 Sep 2004 - 26 Dec 2013

Entity number: 3106877

Address: 3678 RANSOMVILLE ROAD, RANSOMVILLE, NY, United States, 14131

Registration date: 27 Sep 2004

Entity number: 3106398

Address: 130 GUELPH AVE., CAMBRIDGE, ON, Canada, N3C-1A4

Registration date: 24 Sep 2004 - 26 Jan 2011

Entity number: 3105893

Address: LIPPES MATHIAS LLP, 50 FOUNTAIN PLAZA SUITE 1700, BUFFALO, NY, United States, 14202

Registration date: 24 Sep 2004

Entity number: 3106030

Address: 3 SUNSET DRIVE, NORTH TONAWANDA, NY, United States, 14120

Registration date: 24 Sep 2004

Entity number: 3105386

Address: 1623 MILITARY ROAD, STE. 341, NIAGARA FALLS, NY, United States, 14304

Registration date: 23 Sep 2004 - 26 Jan 2011

Entity number: 3105598

Address: 616 PINE AVE., NIAGARA FALLS, NY, United States, 14301

Registration date: 23 Sep 2004

Entity number: 3105344

Address: SUITE 210, ONE JOHN JAMES AUDUBON PARKWAY, AMHERST, NY, United States, 14228

Registration date: 23 Sep 2004

Entity number: 3105341

Address: SUITE 210, ONE JOHN JAMES AUDUBON PARKWAY, AMHERST, NY, United States, 14228

Registration date: 23 Sep 2004

Entity number: 3104997

Address: 9986 ROCHESTER ROAD, MIDDLEPORT, NY, United States, 14105

Registration date: 22 Sep 2004

Entity number: 3104738

Address: 17 SUNRISE BLVD., WILLIAMSVILLE, NY, United States, 14221

Registration date: 22 Sep 2004

Entity number: 3104504

Address: 904 CENTER ST., LEWISTON, NY, United States, 14092

Registration date: 21 Sep 2004

Entity number: 3103691

Address: 2280 OLD LAKE RD, RANSOMVILLE, NY, United States, 14131

Registration date: 20 Sep 2004 - 30 Oct 2012

Entity number: 3103453

Address: 6772 CHESTNUT RIDGE ROAD, LOCKPORT, NY, United States, 14094

Registration date: 17 Sep 2004 - 26 Jan 2011

Entity number: 3103260

Address: 5978 WASHINGTON STREET, OLCOTT, NY, United States, 14126

Registration date: 17 Sep 2004 - 26 Jan 2011

Entity number: 3103187

Address: 977 BRIGHTON ROAD, TONAWANDA, NY, United States, 14150

Registration date: 17 Sep 2004

Entity number: 3103472

Address: 43 CENTRAL AVENUE, LANCASTER, NY, United States, 14086

Registration date: 17 Sep 2004

Entity number: 3102750

Address: 3678 LOWER MOUNTAIN ROAD, SANBORN, NY, United States, 14132

Registration date: 16 Sep 2004 - 31 Jul 2018

Entity number: 3102149

Address: 160 72ND STREET, NIAGARA FALLS, NY, United States, 14304

Registration date: 15 Sep 2004

Entity number: 3101997

Address: 4002 IRISH ROAD, LOCKPORT, NY, United States, 14094

Registration date: 14 Sep 2004 - 26 Jan 2011

Entity number: 3101919

Address: 8608 MUNSON, NIAGARA FALLS, NY, United States, 14304

Registration date: 14 Sep 2004 - 26 Jan 2011

Entity number: 3101243

Address: 9507 SOMERSET DR, BARKER, NY, United States, 14012

Registration date: 13 Sep 2004

Entity number: 3100307

Address: 14 Scenic Drive, Hyde Park, NY, United States, 12538

Registration date: 10 Sep 2004

Entity number: 3100273

Address: 120 WILSHIRE BLVD. N., STEVENS POINT, WI, United States, 54481

Registration date: 09 Sep 2004 - 12 Apr 2011

Entity number: 3100127

Address: 712 NIAGARA FALLS BLVD, NORTH TONAWANDA, NY, United States, 14120

Registration date: 09 Sep 2004 - 08 Jun 2007

Entity number: 3100248

Address: 45 MAIN STREET, LOCKPORT, NY, United States, 14094

Registration date: 09 Sep 2004

Entity number: 3100227

Address: 174 LINCOLN BOULEVARD, KENMORE, NY, United States, 14217

Registration date: 09 Sep 2004

Entity number: 3099061

Address: 1227 SWEENEY STREET, NORTH TONAWANDA, NY, United States, 14120

Registration date: 07 Sep 2004 - 11 Sep 2007

Entity number: 3098967

Address: 4 HAGEN AVENUE, NORTH TONAWANDA, NY, United States, 14120

Registration date: 07 Sep 2004 - 08 Apr 2008

Entity number: 3098122

Address: 4119 CHESTNUT ROAD, WILSON, NY, United States, 14172

Registration date: 02 Sep 2004 - 26 Jan 2011

Entity number: 3097568

Address: 12 FOUNTAIN PLAZA, SUITE 400, BUFFALO, NY, United States, 14202

Registration date: 01 Sep 2004 - 04 Oct 2005

Entity number: 3097417

Address: 30 FERNWOOD LANE, GRAND ISLAND, NY, United States, 14072

Registration date: 01 Sep 2004 - 25 Jul 2012

Entity number: 3097475

Address: 1711 MARYLAND AVE, NIAGARA FALLS, NY, United States, 14305

Registration date: 01 Sep 2004

Entity number: 3097409

Address: C/O CHRISTOPHER D. GALASSO, ESQ., 17 LIMESTONE DRIVE, SUITE 2, WILLIAMSVILLE, NY, United States, 14221

Registration date: 01 Sep 2004

Entity number: 3096770

Address: 360 RAINBOW BLVD., NIAGARA FALLS, NY, United States, 14303

Registration date: 31 Aug 2004 - 04 Aug 2017