Business directory in New York Niagara - Page 339

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: 2837229

Address: 550 S TRANSIT ST, LOCKPORT, NY, United States, 14094

Registration date: 21 Nov 2002

Entity number: 2837604

Address: 7016 SAMANTHA COURT, NIAGARA FALLS, NY, United States, 14304

Registration date: 21 Nov 2002

Entity number: 2836167

Address: 448 OLIVER STREET, NORTH TONAWANDA, NY, United States, 14120

Registration date: 19 Nov 2002 - 13 Dec 2004

Entity number: 2836413

Address: 7 PAYNE AVENUE, NORTH TONAWANDA, NY, United States, 14120

Registration date: 19 Nov 2002

Entity number: 2835785

Address: 345 THIRD STREET, SUITE 404, NIAGARA FALLS, NY, United States, 14303

Registration date: 18 Nov 2002 - 27 Oct 2010

Entity number: 2835731

Address: M.P.O. 1862, NIAGARA FALLS, NY, United States, 14302

Registration date: 18 Nov 2002

Entity number: 2835483

Address: 2447 RIVER RD, NIAGARA FALLS, NY, United States, 14304

Registration date: 18 Nov 2002

Entity number: 2833707

Address: 6241 S TRANSIT RD, LOCKPORT, NY, United States, 14094

Registration date: 13 Nov 2002 - 29 Jun 2016

Entity number: 2833814

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

Registration date: 13 Nov 2002

Entity number: 2833485

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

Registration date: 12 Nov 2002

Entity number: 2833464

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

Registration date: 12 Nov 2002

Entity number: 2833045

Address: 12 FOUNTAIN PLAZA, STE 600, BUFFALO, NY, United States, 14202

Registration date: 12 Nov 2002

Entity number: 2832536

Address: KATHLEEN GAINES, ESQ., 4701 MILITARY ROAD, NIAGARA FALLS, NY, United States, 14305

Registration date: 08 Nov 2002

Entity number: 2832037

Address: 4636 MEYER ROAD, PENDLETON, NY, United States, 14120

Registration date: 07 Nov 2002 - 27 Oct 2010

Entity number: 2832019

Address: 2629 WELCH AVENEUE, NIAGARA FALLS, NY, United States, 14303

Registration date: 07 Nov 2002 - 27 Jan 2010

Entity number: 2832217

Address: 50 BRIDGE STREET, NORTH TONAWANDA, NY, United States, 14120

Registration date: 07 Nov 2002

Entity number: 2831564

Address: 427 THIRD STREET, NIAGARA FALLS, NY, United States, 14301

Registration date: 06 Nov 2002 - 11 Feb 2008

Entity number: 2831292

Address: 1018 YOUNGSTOWN-WILSON RD, YOUNGSTOWN, NY, United States, 14174

Registration date: 06 Nov 2002

Entity number: 2831105

Address: 2664 E KEARNEY, SPRINGFIELD, MO, United States, 65803

Registration date: 05 Nov 2002 - 29 Mar 2010

Entity number: 2830814

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

Registration date: 05 Nov 2002 - 27 Feb 2003

Entity number: 2831134

Address: 7024 DEBORAH LANE, NIAGARA FALLS, NY, United States, 14304

Registration date: 05 Nov 2002

Entity number: 2830591

Address: 7661 TONAWANDA CREEK ROAD, LOCKPORT, NY, United States, 14094

Registration date: 04 Nov 2002 - 12 Feb 2003

Entity number: 2830530

Address: 5680 LOCUST ST, LOCKPORT, NY, United States, 14094

Registration date: 04 Nov 2002 - 28 Oct 2009

Entity number: 2830627

Address: 102 EAST AVE., PO BOX 456, LOCKPORT, NY, United States, 14095

Registration date: 04 Nov 2002

Entity number: 2830180

Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Registration date: 01 Nov 2002 - 29 Aug 2005

Entity number: 2830101

Address: PO BOX 0983, SUITE 301, BUFFALO, NY, United States, 14240

Registration date: 01 Nov 2002 - 19 Jan 2022

Entity number: 2829926

Address: CORPORATION TRUST CENTER, 1209 ORANGE STREET, WILMINGTON, DE, United States, 19801

Registration date: 01 Nov 2002 - 25 Jan 2008

Entity number: 2829096

Address: 6502 TONAWANDA CREEK ROAD, LOCKPORT, NY, United States, 14094

Registration date: 30 Oct 2002 - 29 Jun 2022

Entity number: 2828949

Address: 412 RIVERVIEW DRIVE, YOUNGSTOWN, NY, United States, 14174

Registration date: 30 Oct 2002

Entity number: 2827848

Address: 2083 LOCKPORT-OLCOTT ROAD, BURT, NY, United States, 14028

Registration date: 28 Oct 2002

Entity number: 2827096

Address: 6532 ERRICK ROAD, NORTH TONAWANDA, NY, United States, 14120

Registration date: 25 Oct 2002

Entity number: 2827016

Address: 6148 BEAR RIDGE ROAD, PENDLETON, NY, United States, 14094

Registration date: 25 Oct 2002

Entity number: 2826392

Address: 5128 WOODLAND DRIVE, LEWISTON, NY, United States, 14092

Registration date: 24 Oct 2002 - 21 Jun 2004

Entity number: 2826121

Address: 3312 NIAGARA FALLS BLVD, N TONAWANDA, NY, United States, 14120

Registration date: 23 Oct 2002

Entity number: 2826117

Address: 3312 NIAGARA FALLS BLVD, N TONAWANDA, NY, United States, 14120

Registration date: 23 Oct 2002

Entity number: 2825356

Address: 300 NIAGARA FALLS BLVD, NORTH TONAWANDA, NY, United States, 14120

Registration date: 22 Oct 2002 - 27 Oct 2010

Entity number: 2825312

Address: 631 MOUNTAIN VIEW DRIVE, LEWISTON, NY, United States, 14092

Registration date: 22 Oct 2002

Entity number: 2825308

Address: 1331 GARDEN AVENUE, NIAGARA FALLS, NY, United States, 14305

Registration date: 22 Oct 2002

Entity number: 2825113

Address: 2429 MILITARY ROAD, NIAGARA FALLS, NY, United States, 14304

Registration date: 21 Oct 2002 - 21 Mar 2005

Entity number: 2824219

Address: 832 EAST HIGH STREET, LOCKPORT, NY, United States, 14094

Registration date: 18 Oct 2002

Entity number: 2824076

Address: 15 WEBSTER STREET, NORTH TONAWANDA, NY, United States, 14120

Registration date: 17 Oct 2002

Entity number: 2823650

Address: 722 TOWNSEND PLACE, NIAGARA FALLS, NY, United States, 14301

Registration date: 17 Oct 2002

Entity number: 2823541

Address: 8533 TRANSIT ROAD, EAST AMHERST, NY, United States, 14051

Registration date: 16 Oct 2002 - 28 Oct 2009

Entity number: 2823076

Address: 22 CHAPEL WOODS WEST, WILLIAMSVILLE, NY, United States, 14221

Registration date: 16 Oct 2002 - 18 Apr 2012

Entity number: 2823284

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

Registration date: 16 Oct 2002

Entity number: 2822573

Address: 8060 CREST VIEW DRIVE, NIAGARA FALLS, NY, United States, 14304

Registration date: 15 Oct 2002 - 27 Oct 2010

Entity number: 2822321

Address: 3976A LOCKPORT-OLCOTT RD, LOCKPORT, NY, United States, 14094

Registration date: 11 Oct 2002

Entity number: 2822020

Address: 2330 NIAGARA FALLS, NIAGARA FALLS, NY, United States, 14303

Registration date: 11 Oct 2002

Entity number: 2821675

Address: 330 MILL STREET, LOCKPORT, NY, United States, 14094

Registration date: 10 Oct 2002 - 27 Oct 2010

Entity number: 2820752

Address: 547 GREENFIELD ROAD, LEWISTON, NY, United States, 14092

Registration date: 08 Oct 2002 - 27 Oct 2010