Business directory in New York Niagara - Page 348

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: 2699999

Address: 4353 MILLER ROAD, NIAGARA FALLS, NY, United States, 14304

Registration date: 16 Nov 2001 - 28 Oct 2009

Entity number: 2699919

Address: 2315 WHIRLPOOL ST., STE. #119, NIAGARA FALLS, NY, United States, 14305

Registration date: 16 Nov 2001 - 28 Oct 2009

Entity number: 2699827

Address: 6633 MAIN STREET, WILLIAMSVILLE, NY, United States, 14221

Registration date: 16 Nov 2001

Entity number: 2700090

Address: 4625 WITMER ROAD, NIAGARA FALLS, NY, United States, 14305

Registration date: 16 Nov 2001

Entity number: 2699677

Address: 42 PORTER AVENUE, NORTH TONAWANDA, NY, United States, 14120

Registration date: 15 Nov 2001 - 30 Jun 2004

Entity number: 2699635

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

Registration date: 15 Nov 2001 - 02 Feb 2004

Entity number: 2699690

Address: 226 NIAGARA STREET, NORTH TONAWANDA, NY, United States, 14120

Registration date: 15 Nov 2001

Entity number: 2698946

Address: 3086 WHARTON WAY, MISSISSAUGA ONTARIO, Canada, L4X2B-5000

Registration date: 14 Nov 2001 - 28 Oct 2009

Entity number: 2698627

Address: 345 THIRD ST., 5TH FL., NIAGARA FALLS, NY, United States, 14301

Registration date: 13 Nov 2001

Entity number: 2698508

Address: C/O ALFONSO MARRA BAX, ESQ., 904 CENTER STREET, LEWISTON, NY, United States, 14092

Registration date: 13 Nov 2001

Entity number: 2697824

Address: 3278 RIDGE ROAD, RANSOMVILLE, NY, United States, 14131

Registration date: 09 Nov 2001 - 28 Jul 2010

Entity number: 2697880

Address: 111 RED SCHOOLHOUSE ROAD, CHESTNUT RIDGE, NY, United States, 10977

Registration date: 09 Nov 2001

Entity number: 2697448

Address: 7171 APPLEBY LINE, MILTON ONTARIO, Canada, L9T-241

Registration date: 08 Nov 2001 - 28 Jul 2010

Entity number: 2697047

Address: PO BOX 1054, LEWISTON, NY, United States, 14092

Registration date: 07 Nov 2001 - 28 Jul 2010

Entity number: 2696984

Address: 3051 EWINGS RD, NEWFANE, NY, United States, 14108

Registration date: 07 Nov 2001 - 01 May 2014

Entity number: 2695842

Address: 1100 M & T CENTER, THREE FOUNTAIN PLAZA, BUFFALO, NY, United States, 14203

Registration date: 05 Nov 2001 - 28 Jul 2010

Entity number: 2696029

Address: 703 CENTER STREET, LEWISTON, NY, United States, 14092

Registration date: 05 Nov 2001

Entity number: 2695379

Address: 454-460 3RD STREET, 2ND FLOOR, NIAGARA FALLS, NY, United States, 14301

Registration date: 02 Nov 2001 - 28 Jul 2010

Entity number: 2695716

Address: 86 AVIAN WAY, LANCASTER, NY, United States, 14086

Registration date: 02 Nov 2001

Entity number: 2695524

Address: NICHOLAS CONDE, 775 ONEIDA ST, LEWISTON, NY, United States, 14092

Registration date: 02 Nov 2001

Entity number: 2695066

Address: 4001 PACKARD ROAD, NIAGARA FALLS, NY, United States, 14303

Registration date: 01 Nov 2001 - 13 Nov 2001

Entity number: 2694855

Address: 260 FRANKLIN ST, SUITE 1540, BOSTON, MA, United States, 02110

Registration date: 31 Oct 2001 - 01 Mar 2004

DDMJ INC. Inactive

Entity number: 2694697

Address: 4844 CHESTNUT ROAD, NEWFANE, NY, United States, 14108

Registration date: 31 Oct 2001 - 12 Jun 2008

Entity number: 2694144

Address: SUITE 282, 5677 SOUTH TRANSIT ROAD, LOCKPORT, NY, United States, 14094

Registration date: 30 Oct 2001 - 28 Jul 2010

Entity number: 2694140

Address: 5677 SOUTH TRANSIT ROAD, SUITE 282, LOCKPORT, NY, United States, 14094

Registration date: 30 Oct 2001 - 28 Jul 2010

Entity number: 2693980

Address: JOSEPH P CHIPPONE, 5626 BOWMILLER ROAD, LOCKPORT, NY, United States, 14094

Registration date: 30 Oct 2001

Entity number: 2693468

Address: CAROL P. CHAMBERLAIN, 5730 KECK ROAD, LOCKPORT, NY, United States, 14094

Registration date: 29 Oct 2001 - 28 Oct 2009

Entity number: 2693395

Address: KEVIN W. HASELEY, 3381 RAYMOND ROAD, SANDBORN, NY, United States, 14132

Registration date: 26 Oct 2001

Entity number: 2693264

Address: 7611 CHESTNUT RIDGE ROAD, LOCKPORT, NY, United States, 14094

Registration date: 26 Oct 2001

Entity number: 2693311

Address: 229 LINDSEY PLACE, NORTH TONAWANDA, NY, United States, 14120

Registration date: 26 Oct 2001

Entity number: 2692605

Address: 4932 SAUNDERS SETTLEMENT ROAD, LOCKPORT, NY, United States, 14305

Registration date: 25 Oct 2001 - 28 Jul 2010

Entity number: 2692942

Address: 205 PENNBRIAR DRIVE, ERIE, PA, United States, 16509

Registration date: 25 Oct 2001

Entity number: 2691713

Address: 1812 CENTRE CREEK DR, STE 300, AUSTIN, TX, United States, 78754

Registration date: 23 Oct 2001 - 27 Jan 2010

Entity number: 2691051

Address: 18 THE SPUR, WILLIAMSVILLE, NY, United States, 14221

Registration date: 22 Oct 2001 - 26 Oct 2011

Entity number: 2690365

Address: 600 PINE AVENUE, NIAGARA FALLS, NY, United States, 14301

Registration date: 18 Oct 2001 - 07 Jun 2004

Entity number: 2690127

Address: 331 CARTERS NECK ROAD, WILLIAMSBURG, VA, United States, 23188

Registration date: 18 Oct 2001 - 26 Oct 2011

Entity number: 2690254

Address: 904 CENTER STREET, LEWISTON, NY, United States, 14092

Registration date: 18 Oct 2001

Entity number: 2690357

Address: 500 Seneca Street, Suite 504, Buffalo, NY, United States, 14204

Registration date: 18 Oct 2001

Entity number: 2689920

Address: 20 IRVING STREET, LOCKPORT, NY, United States, 14094

Registration date: 17 Oct 2001

Entity number: 2689972

Address: 151 Marlin Drive, Grand Island, NY, United States, 14072

Registration date: 17 Oct 2001

Entity number: 2689118

Address: 3551 CRESTVIEW DR., NIAGARA FALLS, NY, United States, 14304

Registration date: 16 Oct 2001 - 15 Jul 2010

Entity number: 2689397

Address: 28 LIBERTY STREET, 42nd floor, NEW YORK, NY, United States, 10005

Registration date: 16 Oct 2001

Entity number: 2689435

Address: 4373 Autumn Lane, Lewiston, NY, United States, 14092

Registration date: 16 Oct 2001

Entity number: 2689073

Address: 2908 MILITARY RD, NIAGARA FALLS, NY, United States, 14304

Registration date: 15 Oct 2001

Entity number: 2688448

Address: 7194 BROOKSIDE DRIVE, LOCKPORT, NY, United States, 14094

Registration date: 12 Oct 2001

Entity number: 2688170

Address: 1980 SHERIDAN DRIVE, SUITE 203, AMHERST, NY, United States, 14226

Registration date: 11 Oct 2001

Entity number: 2687488

Address: 2460 BEEBE ROAD, WILSON, NY, United States, 14172

Registration date: 10 Oct 2001 - 28 Jul 2010

Entity number: 2686181

Address: 908 NIAGARA FALLS BOULEVARD, SUITE 105, NORTH TONAWANDA, NY, United States, 14120

Registration date: 04 Oct 2001 - 28 Jul 2010

Entity number: 2685641

Address: 417 CENTER STREET, LEWISTON, NY, United States, 14092

Registration date: 03 Oct 2001

Entity number: 2685193

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

Registration date: 02 Oct 2001 - 30 Jun 2018