Business directory in New York Niagara - Page 327

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: 3018131

Address: 240 PORTAGE ROAD, NIAGARA FALLS, NY, United States, 14303

Registration date: 25 Feb 2004

Entity number: 3017432

Address: 1158 ESCARPMENT DR, LEWISTON, NY, United States, 14092

Registration date: 24 Feb 2004

Entity number: 3016922

Address: 1101 FERRY AVENUE, NIAGARA FALLS, NY, United States, 14301

Registration date: 24 Feb 2004

Entity number: 3016319

Address: 6950 WILLIAMS ROAD, NIAGARA FALLS, NY, United States, 14304

Registration date: 23 Feb 2004

Entity number: 3016070

Address: 620 TENTH STREET, SUITE 700, NIAGARA FALLS, NY, United States, 14301

Registration date: 20 Feb 2004 - 26 Jan 2011

Entity number: 3015745

Address: 257 N TRANSIT STREET, LOCKPORT, NY, United States, 14094

Registration date: 20 Feb 2004

Entity number: 3016078

Address: 7310 CHESTNUT RIDGE RD, LOCKPORT, NY, United States, 14094

Registration date: 20 Feb 2004

Entity number: 3015243

Address: ATTN: CHARLES G. DEWALD, 1342 MILITARY RD, NIAGARA FALLS, NY, United States, 14304

Registration date: 19 Feb 2004 - 09 Apr 2007

Entity number: 3013869

Address: 94 JACKSON STREET, LOCKPORT, NY, United States, 14094

Registration date: 17 Feb 2004

Entity number: 3014141

Address: C/O MICHAEL SCHIAVONE ESQ, 42 DELAWARE AVFE STE 120, BUFFALO, NY, United States, 14202

Registration date: 17 Feb 2004

Entity number: 3014194

Address: PO BOX 326, LEWISTON, NY, United States, 14092

Registration date: 17 Feb 2004

Entity number: 3013838

Address: 728 SARA CT, LEWISTON, NY, United States, 14092

Registration date: 17 Feb 2004

Entity number: 3013687

Address: 5861 SHAWNEE ROAD, SANBORN, NY, United States, 14132

Registration date: 17 Feb 2004

Entity number: 3013280

Address: 223 LOCKPORT STREET, YOUNGSTOWN, NY, United States, 14174

Registration date: 13 Feb 2004 - 25 Sep 2007

Entity number: 3012750

Address: 875 AVENUE OF THE AMERICAS, SUITE 501, NE WYORK, NY, United States, 10001

Registration date: 12 Feb 2004 - 26 Jan 2011

Entity number: 3012785

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

Registration date: 12 Feb 2004

Entity number: 3011854

Address: 210 SOUTH 8TH ST, LEWISTON, NY, United States, 14092

Registration date: 11 Feb 2004 - 26 Jan 2011

Entity number: 3012026

Address: PO BOX 37, WILSON, NY, United States, 14172

Registration date: 11 Feb 2004

Entity number: 3011781

Address: 1565 NIAGARA FALLS BLVD, BUFFALO, NY, United States, 14228

Registration date: 11 Feb 2004

Entity number: 3011745

Address: 111 SAWYER LANE, TRUMANN, AR, United States, 72472

Registration date: 11 Feb 2004

Entity number: 3011370

Address: 6046 KETCHUM AVENUE, NEWFANE, NY, United States, 14108

Registration date: 10 Feb 2004

Entity number: 3011122

Address: 1040 PAYNE AVENUE, NORTH TONAWANDA, NY, United States, 14120

Registration date: 10 Feb 2004

Entity number: 3011342

Address: 518 WARD ROAD, NORTH TONAWANDA, NY, United States, 14120

Registration date: 10 Feb 2004

Entity number: 3009942

Address: 630 ORCHARD PARKWAY, NIAGARA FALLS, NY, United States, 14301

Registration date: 06 Feb 2004 - 28 Oct 2009

Entity number: 3009860

Address: 350 FIFTH AVE., #3113, NEW YORK, NY, United States, 10118

Registration date: 06 Feb 2004 - 26 Jan 2011

Entity number: 3010141

Address: 42 DELAWARE AVENUE, SUITE 300, BUFFALO, NY, United States, 14202

Registration date: 06 Feb 2004

Entity number: 3008787

Address: 300 MOHAWK STREET, LEWISTON, NY, United States, 14092

Registration date: 04 Feb 2004 - 07 Apr 2014

Entity number: 3008731

Address: 1241 NAGEL ROAD, CINCINNATI, OH, United States, 45255

Registration date: 04 Feb 2004 - 26 Apr 2005

Entity number: 3008110

Address: 300 MOHAWK STREET, LEWISTON, NY, United States, 14092

Registration date: 03 Feb 2004 - 26 Jan 2011

Entity number: 3007950

Address: 1101 UPPER MT. ROAD, LEWISTON, NY, United States, 14092

Registration date: 03 Feb 2004

Entity number: 3008268

Address: 1192 EAST RIVER ROAD, GRAND ISLAND, NY, United States, 14072

Registration date: 03 Feb 2004

Entity number: 3008023

Address: 5583 DAVISON RD, LOCKPORT, NY, United States, 14094

Registration date: 03 Feb 2004

Entity number: 3008383

Address: 15 FRED ELLER DRIVE, MONSEY, NY, United States, 10952

Registration date: 03 Feb 2004

ZIK, INC. Inactive

Entity number: 3007904

Address: 2064 MILITARY ROAD, NIAGARA FALLS, NY, United States, 14304

Registration date: 02 Feb 2004 - 26 Jan 2011

Entity number: 3007454

Address: 4534 PEET ST, MIDDLEPORT, NY, United States, 14105

Registration date: 02 Feb 2004 - 11 Apr 2008

Entity number: 3007391

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

Registration date: 02 Feb 2004 - 29 Apr 2009

Entity number: 3006977

Address: P.O. BOX 594, AMHERST, NY, United States, 14226

Registration date: 30 Jan 2004 - 01 Jul 2008

Entity number: 3006782

Address: 501 CAYUGA DRIVE, NIAGARA FALLS, NY, United States, 14304

Registration date: 30 Jan 2004

Entity number: 3006222

Address: 7703 NIAGARA FALLS BLVD., suite1, NIAGARA FALLS, NY, United States, 14304

Registration date: 29 Jan 2004

Entity number: 3006398

Address: 8674 HENNEPIN AVENUE, NIAGARA FALLS, NY, United States, 14304

Registration date: 29 Jan 2004

Entity number: 3006486

Address: 6984 NASH RD, NORTH TONAWANDA, NY, United States, 14120

Registration date: 29 Jan 2004

Entity number: 3006527

Address: P.O. BOX 285, SANBORN, NY, United States, 14132

Registration date: 29 Jan 2004

Entity number: 3006484

Address: ATTN: KEITH M. DEFAZIO, 6476 MAIN ROAD, LOCKPORT, NY, United States, 14094

Registration date: 29 Jan 2004

Entity number: 3005732

Address: DANIEL F. KILMER, 4616 TOWNLINE ROAD, RANSOMVILLE, NY, United States, 14131

Registration date: 28 Jan 2004

Entity number: 3005556

Address: ATTN: ROSCETTI & DECASTRO, PC, 730 MAIN STREET, NIAGARA FALLS, NY, United States, 14301

Registration date: 28 Jan 2004

Entity number: 3005749

Address: 7703 NIAGARA FALLS BLVD., suite1, NIAGARA FALLS, NY, United States, 14304

Registration date: 28 Jan 2004

Entity number: 3005161

Address: 275 WITMER ROAD, NORTH TONAWANDA, NY, United States, 14120

Registration date: 27 Jan 2004 - 29 Jun 2016

Entity number: 3005075

Address: 849 PLETCHER RD., YOUNGSTOWN, NY, United States, 14174

Registration date: 27 Jan 2004 - 13 Jul 2012

Entity number: 3003795

Address: 4654 BAER ROAD, RANSOMVILLE, NY, United States, 14131

Registration date: 23 Jan 2004 - 07 Dec 2006

Entity number: 3003738

Address: 439 WITMER ROAD, NORTH TONAWANDA, NY, United States, 14120

Registration date: 23 Jan 2004 - 21 Jun 2021