Business directory in New York Niagara - Page 342

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: 2789058

Address: 4199 CALKINS RD, YOUNGSTOWN, NY, United States, 14174

Registration date: 12 Jul 2002 - 08 Sep 2008

Entity number: 2788730

Address: 829 N. LYNDONVILLE ROAD, LYNDONVILLE, NY, United States, 14098

Registration date: 12 Jul 2002

Entity number: 2788165

Address: 550 WALNUT STREET, LOCKPORT, NY, United States, 14094

Registration date: 11 Jul 2002 - 27 Jan 2010

Entity number: 2788046

Address: 5218 UPPER MOUNTAIN ROAD, LOCKPORT, NY, United States, 14094

Registration date: 10 Jul 2002 - 01 Oct 2013

Entity number: 2787681

Address: VANTAGE CENTRE, SUITE 3, 6311 INDUCON CORPORATE DRIVE, SANBORN, NY, United States, 14132

Registration date: 10 Jul 2002 - 27 Oct 2010

Entity number: 2788098

Address: 9701 NIAGARA FALLS BLVD, SUITE 2A, NIAGARA FALLS, NY, United States, 14304

Registration date: 10 Jul 2002

Entity number: 2787749

Address: PAUL TRINKWALDER, 245 PARK AVE., LOCKPORT, NY, United States, 14094

Registration date: 10 Jul 2002

Entity number: 2787216

Address: 1266 RIDGEWOOD DR, 1266 RIDGEWOOD DR., LOCKPORT, NY, United States, 14094

Registration date: 09 Jul 2002 - 21 Nov 2017

Entity number: 2787056

Address: 6928 WILLIAMS ROAD, NIAGARA FALLS, NY, United States, 14304

Registration date: 09 Jul 2002

Entity number: 2786952

Address: 800 FLEET BANK BUILDING, 12 FOUNTAIN PLAZA, BUFFALO, NY, United States, 14202

Registration date: 08 Jul 2002 - 27 Oct 2010

Entity number: 2785385

Address: 9408 TWEEDS MILL RD, RALEIGH, NC, United States, 27617

Registration date: 02 Jul 2002 - 28 Oct 2009

Entity number: 2785292

Address: 250 HAWLEY ST, LOCKPORT, NY, United States, 14094

Registration date: 02 Jul 2002 - 29 Jun 2016

Entity number: 2784539

Address: 365 MARKET STREET PO BOX 468, LOCKPORT, NY, United States, 14095

Registration date: 01 Jul 2002

Entity number: 2783953

Address: 3491 COOMER ROAD, NEWFANE, NY, United States, 14108

Registration date: 28 Jun 2002 - 27 Oct 2010

Entity number: 2784018

Address: 133 Buell Avenue, attention: General Manager, Cheektowaga, NY, United States, 14225

Registration date: 28 Jun 2002

Entity number: 2783649

Address: 222 NIAGARA STREET, LOCKPORT, NY, United States, 14094

Registration date: 27 Jun 2002 - 02 Jun 2014

Entity number: 2783617

Address: 5044 WOODLAND DRIVE, LEWISTON, NY, United States, 14092

Registration date: 27 Jun 2002 - 27 Oct 2010

Entity number: 2782927

Address: 37 EAST AVE / PO BOX 456, LOCKPORT, NY, United States, 14095

Registration date: 26 Jun 2002

Entity number: 2782572

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

Registration date: 25 Jun 2002

Entity number: 2782752

Address: 103 KELLEY AVENUE, MIDDLEPORT, NY, United States, 14105

Registration date: 25 Jun 2002

Entity number: 2782459

Address: 3776 SAGE COURT, NORTH TONAWANDA, NY, United States, 14120

Registration date: 25 Jun 2002

Entity number: 2782244

Address: 5025 LOCKPORT RD, LOCKPORT, NY, United States, 14094

Registration date: 24 Jun 2002

Entity number: 2782079

Address: 21 CHURCH ST., LOCKPORT, NY, United States, 14094

Registration date: 24 Jun 2002

Entity number: 2781889

Address: 3511 WESTWOOD DRIVE, NIAGARA FALLS, NY, United States, 14305

Registration date: 21 Jun 2002 - 28 Oct 2009

Entity number: 2780876

Address: 6911 LAUR ROAD, NIAGARA FALLS, NY, United States, 14304

Registration date: 20 Jun 2002 - 18 May 2009

Entity number: 2780341

Address: 236 JONES STREET / STE: 2, WILKES-BARRE, PA, United States, 18702

Registration date: 19 Jun 2002 - 23 Aug 2004

Entity number: 2780579

Address: 5672 MAIN STREET, WILLIAMSVILLE, NY, United States, 14221

Registration date: 19 Jun 2002

Entity number: 2780315

Address: 9812 LOCKPORT ROAD, NIAGARA FALLS, NY, United States, 14304

Registration date: 19 Jun 2002

Entity number: 2779763

Address: 1740 DODGE RD, EAST AMHERST, NY, United States, 14051

Registration date: 18 Jun 2002

Entity number: 2779468

Address: BAUER SPECIALTY, 4002 MAIN ST, ERIE, PA, United States, 16511

Registration date: 17 Jun 2002

Entity number: 2779159

Address: 4611 TOWNLINE RD, RANSOMVILLE, NY, United States, 14131

Registration date: 14 Jun 2002 - 12 May 2009

Entity number: 2778878

Address: C/O ANDREW J. SMALL, 4446 MAPLETON RD., PENDLETON, NY, United States, 14094

Registration date: 14 Jun 2002 - 27 Oct 2010

Entity number: 2778269

Address: 206 CENTER AVENUE, WESTWOOD, NJ, United States, 07675

Registration date: 13 Jun 2002

Entity number: 2777872

Address: 6948 LOCKWOOD LANE, LOCKPORT, NY, United States, 14094

Registration date: 12 Jun 2002 - 28 Oct 2009

Entity number: 2777683

Address: 40 COLVIN AVENUE SUITE 200, ALBANY, NY, United States, 12206

Registration date: 12 Jun 2002 - 27 Oct 2010

Entity number: 2777592

Address: KERRY A. GARRIGAN, 3691 LOWER RIVER ROAD, YOUNGSTOWN, NY, United States, 14174

Registration date: 12 Jun 2002 - 25 Feb 2004

Entity number: 2777167

Address: 6 TANGLEWOOD DRIVE, ORCHARD PARK, NY, United States, 14127

Registration date: 11 Jun 2002 - 27 Jan 2010

Entity number: 2777072

Address: 84 NIAGARA STREET, LOCKPORT, NY, United States, 14094

Registration date: 11 Jun 2002 - 27 Oct 2010

Entity number: 2777464

Address: 190 DELAWARE STREET, TONAWANDA, NY, United States, 14150

Registration date: 11 Jun 2002

Entity number: 2776668

Address: 151 BUFFALO AVENUE, STE. 204, NIAGARA FALLS, NY, United States, 14303

Registration date: 10 Jun 2002

Entity number: 2776375

Address: 4487 N. RIDGE ROAD, LOCKPORT, NY, United States, 14094

Registration date: 07 Jun 2002 - 27 Oct 2010

Entity number: 2776237

Address: 337 BEWLEY BLDG, LOCKPORT, NY, United States, 14094

Registration date: 07 Jun 2002 - 17 Apr 2020

Entity number: 2776124

Address: 7221 NIAGARA FALLS BLVD, NIAGARA FALLS, NY, United States, 14304

Registration date: 07 Jun 2002

Entity number: 2775605

Address: PMB 201, 908 NIAGARA FALLS BLVD, NORTH TONAWANDA, NY, United States, 14120

Registration date: 06 Jun 2002 - 25 Apr 2012

Entity number: 2775559

Address: 6209 DALE ROAD, NEWFANE, NY, United States, 14108

Registration date: 06 Jun 2002 - 28 Oct 2009

Entity number: 2775844

Address: 2900 MILITARY ROAD, NIAGARA FALLS, NY, United States, 14304

Registration date: 06 Jun 2002

Entity number: 2775002

Address: 1352 CLEVELAND AVENUE, NIAGARA FALLS, NY, United States, 14305

Registration date: 05 Jun 2002

Entity number: 2774543

Address: 23 MAPLE AVE., MIDDLEPORT, NY, United States, 14105

Registration date: 04 Jun 2002 - 27 Oct 2010

Entity number: 2774317

Address: 65 AUTUMNVALE DR, PO BOX 384, LOCKPORT, NY, United States, 14095

Registration date: 04 Jun 2002 - 03 Jul 2018

Entity number: 2774168

Address: 4172 E LAKE RD, WILSON, NY, United States, 14172

Registration date: 03 Jun 2002