Business directory in New York Niagara - Page 347

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: 2715220

Address: 940 RIVER ROAD, NORTH TONAWANDA, NY, United States, 14120

Registration date: 04 Jan 2002 - 30 Sep 2015

Entity number: 2715291

Address: 2595 PARKVIEW DRIVE, NIAGARA FALLS, NY, United States, 14305

Registration date: 04 Jan 2002

Entity number: 2715119

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

Registration date: 04 Jan 2002

Entity number: 2714665

Address: 574 WALNUT STREET, LOCKPORT, NY, United States, 14094

Registration date: 03 Jan 2002 - 22 Jun 2004

Entity number: 2714056

Address: 8660 BUFFALO AVENUE, NIAGARA FALLS, NY, United States, 14304

Registration date: 02 Jan 2002 - 27 Jan 2010

Entity number: 2713067

Address: 12 WEST MAIN ST, LOCKPORT, NY, United States, 14094

Registration date: 28 Dec 2001

Entity number: 2712917

Address: 468 HAWLEY STREET, LOCKPORT, NY, United States, 14094

Registration date: 28 Dec 2001

Entity number: 2712774

Address: 10 e. merrick rd., suite 304, VALLEY STREAM, NY, United States, 11580

Registration date: 27 Dec 2001

Entity number: 2712500

Address: RICHARD R DYE, 7730 CHESTNUT RIDGE RD, LOCKPORT, NY, United States, 14094

Registration date: 27 Dec 2001

Entity number: 2712253

Address: 6307 WOODSIDE PLACE, NIAGARA FALLS, NY, United States, 14304

Registration date: 26 Dec 2001

Entity number: 2711887

Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Registration date: 24 Dec 2001 - 17 Jun 2021

Entity number: 2711321

Address: 889 ESCARPMENT DR, LEWISTON, NY, United States, 14092

Registration date: 21 Dec 2001

Entity number: 2711185

Address: 546 HIGH ST, LOCKPORT, NY, United States, 14094

Registration date: 20 Dec 2001 - 29 Jun 2016

Entity number: 2711020

Address: 2365 NIAGARA FALK BLVD. UNIT 3, NIAGARA FALLS, NY, United States, 14304

Registration date: 20 Dec 2001 - 28 Oct 2009

Entity number: 2710733

Address: 568 6TH ST APT 2, NIAGARA FALLS, NY, United States, 14303

Registration date: 20 Dec 2001 - 28 Jul 2010

Entity number: 2710029

Address: 877 ROBIN ROAD, AMHERST, NY, United States, 14228

Registration date: 18 Dec 2001

Entity number: 2709454

Address: 645 8TH STREET, NIAGARA FALLS, NY, United States, 14301

Registration date: 17 Dec 2001

Entity number: 2709122

Address: 5451 RIDGE ROAD, LOCKPORT, NY, United States, 14094

Registration date: 14 Dec 2001 - 12 Apr 2012

Entity number: 2708874

Address: AND VISITOR'S BUREAU, 310 4TH STREET, NIAGARA FALLS, NY, United States, 14303

Registration date: 14 Dec 2001

Entity number: 2708763

Address: 75 MAIN STREET, NORTH TONAWANDA, NY, United States, 14120

Registration date: 14 Dec 2001

Entity number: 2708793

Address: ATTN: ANGELA HOUSE, 2494 MILITARY ROAD, NIAGARA FALLS, NY, United States, 14304

Registration date: 14 Dec 2001

Entity number: 2708692

Address: 6602 AIKEN RD, LOCKPORT, NY, United States, 14094

Registration date: 13 Dec 2001 - 10 Oct 2012

ALM, INC. Inactive

Entity number: 2708498

Address: 631 MAIN STREET, NIAGARA FALLS, NY, United States, 14301

Registration date: 13 Dec 2001 - 06 May 2009

Entity number: 2708364

Address: CATHERINE SWAZEY, 5633 KECK ROAD, LOCKPORT, NY, United States, 14094

Registration date: 13 Dec 2001 - 28 Jul 2010

Entity number: 2708327

Address: 708 TUSCARORA STREET, LEWISTOWN, NY, United States, 14092

Registration date: 13 Dec 2001 - 29 Mar 2005

Entity number: 2708320

Address: 708 TUSCARORA STREET, LEWISTOWN, NY, United States, 14092

Registration date: 13 Dec 2001 - 29 Mar 2005

Entity number: 2708431

Address: 1237 DELAWARE AVE / SUITE 7, BUFFALO, NY, United States, 14209

Registration date: 13 Dec 2001

Entity number: 2707890

Address: 1217 MAIN STREET, NIAGARA FALLS, NY, United States, 14301

Registration date: 12 Dec 2001 - 28 Oct 2009

Entity number: 2708027

Address: GARY G COOLEY, 4685 IDE RD, WILSON, NY, United States, 14172

Registration date: 12 Dec 2001

Entity number: 2707904

Address: 5019 SALT WORKS RD., MEDINA, NY, United States, 14103

Registration date: 12 Dec 2001

Entity number: 2707300

Address: 131-1623 MILITARY ROAD, NIAGARA FALLS, NY, United States, 14304

Registration date: 11 Dec 2001 - 28 Jul 2010

Entity number: 2707285

Address: 744 TENTH STREET, NIAGARA FALLS, NY, United States, 14301

Registration date: 11 Dec 2001

Entity number: 2706671

Address: 631 MAIN STREET, NIAGARA FALLS, NY, United States, 14301

Registration date: 07 Dec 2001 - 07 May 2009

Entity number: 2706366

Address: C/O RICK QUINN, 1962 MILLS RD, SIDNEY, BC, Canada, V8L-5Y3

Registration date: 07 Dec 2001 - 28 Jul 2010

Entity number: 2706269

Address: 471 WURLITZER DRIVE, NORTH TONAWANDA, NY, United States, 14120

Registration date: 07 Dec 2001

Entity number: 2705975

Address: 601 DIVISION ST, North Tonawanda, NY, United States, 14120

Registration date: 06 Dec 2001

Entity number: 2705738

Address: 4639 VROOMAN DRIVE, LEWISTON, NY, United States, 14092

Registration date: 05 Dec 2001 - 16 Apr 2012

Entity number: 2703461

Address: 2451 INDEPENDENCE AVE, NIAGARA FALLS, NY, United States, 14301

Registration date: 29 Nov 2001 - 29 Jun 2016

Entity number: 2703290

Address: 1230 DELAWARE AVENUE, BUFFALO, NY, United States, 14209

Registration date: 29 Nov 2001

Entity number: 2703299

Address: 335 BUFFALO AVENUE, NIAGARA FALLS, NY, United States, 14303

Registration date: 29 Nov 2001

Entity number: 2702852

Address: JOHN P. BARTOLOMEI & ASSOC., 335 BUFFALO AVENUE, NIAGARA FALLS, NY, United States, 14303

Registration date: 28 Nov 2001 - 28 Jul 2010

Entity number: 2702127

Address: 5950 ROBINSON ROAD, LOCKPORT, NY, United States, 14094

Registration date: 26 Nov 2001

Entity number: 2701885

Address: 2315 WHIRLPOOL STREET STE #250, NIAGARA FALLS, NY, United States, 14305

Registration date: 23 Nov 2001 - 28 Jul 2010

Entity number: 2701703

Address: DIANE SNICKLES, 2837 DANIELS ROAD, WILSON, NY, United States, 14172

Registration date: 23 Nov 2001

Entity number: 2701565

Address: 716 CENTER ST, LEWISTON, NY, United States, 14092

Registration date: 21 Nov 2001 - 22 Jun 2006

Entity number: 2701355

Address: 889 ERIE AVENUE, NORTH TONAWANDA, NY, United States, 14120

Registration date: 21 Nov 2001 - 27 Jan 2010

Entity number: 2701489

Address: 8472 W RIVERSHORE DR, NIAGARA FALLS, NY, United States, 14304

Registration date: 21 Nov 2001

Entity number: 2701203

Address: 7325 NIAGARA FALLS BLVD., NIAGARA FALLS, NY, United States, 14304

Registration date: 20 Nov 2001 - 06 Jan 2003

Entity number: 2700295

Address: 650 LAKE STREET, WILSON, NY, United States, 14172

Registration date: 19 Nov 2001

Entity number: 2700199

Address: 3243 WOODLAND COURT NORTH, NORTH TONAWANDA, NY, United States, 14120

Registration date: 16 Nov 2001 - 07 Feb 2006