Business directory in New York Niagara - Page 350

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: 2667967

Address: 4408 MILITARY ROAD, NIAGARA, NY, United States, 14303

Registration date: 06 Aug 2001 - 28 Jul 2010

Entity number: 2666661

Address: 386 PINE STREET, LOCKPORT, NY, United States, 14094

Registration date: 01 Aug 2001 - 02 Jun 2017

Entity number: 2666465

Address: ONE BEAVER BLVD., NIAGARA FALLS, NY, United States, 14305

Registration date: 01 Aug 2001 - 28 Jul 2010

Entity number: 2666456

Address: 411 CENTER STREET, LEWISTON, NY, United States, 14092

Registration date: 01 Aug 2001 - 28 Jul 2010

Entity number: 2666343

Address: 5690 SOUTH TRANSIT ROAD, LOCKPORT, NY, United States, 14094

Registration date: 01 Aug 2001 - 27 Dec 2004

Entity number: 2666715

Address: 800 MAIN STREET SUITE 2C, NIAGARA FALLS, NY, United States, 14302

Registration date: 01 Aug 2001

Entity number: 2666006

Address: 126 BROAD STREET, TONAWANDA, NY, United States, 14150

Registration date: 31 Jul 2001

Entity number: 2665375

Address: 65 LAKEVIEW PARKWAY, LOCKPORT, NY, United States, 14094

Registration date: 30 Jul 2001 - 06 Apr 2006

Entity number: 2665637

Address: 15 KURTZ AVENUE, LANCASTER, NY, United States, 14086

Registration date: 30 Jul 2001

Entity number: 2665573

Address: 7213 WOODMORE CT, LOCKPORT, NY, United States, 14094

Registration date: 30 Jul 2001

Entity number: 2664628

Address: 2316 PINE STREET, NIAGARA FALLS, NY, United States, 14301

Registration date: 26 Jul 2001

Entity number: 2664331

Address: 431 COLLEGE AVENUE, NIAGARA FALLS, NY, United States, 14305

Registration date: 25 Jul 2001

Entity number: 2663928

Address: 314 DAVISON ROAD, LOCKPORT, NY, United States, 14094

Registration date: 25 Jul 2001

Entity number: 2663788

Address: 8641 RIVERSHORE DRIVE, NIAGARA FALLS, NY, United States, 14304

Registration date: 24 Jul 2001 - 24 Aug 2004

Entity number: 2663452

Address: 3883 LOCKPORT AVENUE, WHEATFIELD, NY, United States, 14120

Registration date: 24 Jul 2001 - 28 Jul 2010

Entity number: 2663405

Address: 3535 HYDE PARK BLVD., NIAGARA FALLS, NY, United States, 14305

Registration date: 24 Jul 2001 - 28 Jul 2010

Entity number: 2663458

Address: 3005 PINE AVE, NIAGARA FALLS, NY, United States, 14301

Registration date: 24 Jul 2001

Entity number: 2663269

Address: 3036 SWEETHOME RD, AMHERST, NY, United States, 14228

Registration date: 23 Jul 2001 - 28 Oct 2009

Entity number: 2662428

Address: ELIZABETHANNE KURTIS, 1256 93RD STREET, NIAGARA FALLS, NY, United States, 14304

Registration date: 20 Jul 2001

Entity number: 2662680

Address: 7293 SCHULTZ RD, NORTH TONAWANDA, NY, United States, 14120

Registration date: 20 Jul 2001

Entity number: 2662054

Address: 1174 MARYLAND AVENUE, NIAGARA FALLS, NY, United States, 14305

Registration date: 19 Jul 2001

ZAIN, INC. Inactive

Entity number: 2661702

Address: 1563 PIERCE AVE., NIAGARA FALLS, NY, United States, 14301

Registration date: 18 Jul 2001 - 28 Jul 2010

Entity number: 2661971

Address: 389 DAVIDSON ROAD, LOCKPORT, NY, United States, 14094

Registration date: 18 Jul 2001

Entity number: 2661141

Address: 4600 WITMER ESTATES UNIT 6, NIAGARA FALLS, NY, United States, 14305

Registration date: 17 Jul 2001 - 28 Jul 2010

Entity number: 2661009

Address: 1802 N. CARSON ST. #212, CARSON CITY, NY, United States, 89701

Registration date: 17 Jul 2001 - 28 Jul 2010

Entity number: 2661234

Address: 6115 NIAGARA FALLS BLVD, NIAGARA FALLS, NY, United States, 14304

Registration date: 17 Jul 2001

Entity number: 2659741

Address: 135 TUSCARORA STREET, APARTMENT 2, LEWISTON, NY, United States, 14092

Registration date: 12 Jul 2001 - 30 Jun 2004

Entity number: 2659735

Address: 2502 NIAGARA ST., NIAGARA FALLS, NY, United States, 14303

Registration date: 12 Jul 2001 - 28 Jul 2010

Entity number: 2659887

Address: 708 EAST MARKET STREET, NIAGARA FALLS, NY, United States, 14301

Registration date: 12 Jul 2001

Entity number: 2659215

Address: 6220 HATTER RD, NEWFANE, NY, United States, 14108

Registration date: 11 Jul 2001

Entity number: 2658635

Address: SECURE STORAGE UNIT I-12, 1755 FACTORY OUTLET BLVD., NIAGARA FALLS, NY, United States, 14304

Registration date: 10 Jul 2001 - 28 Jul 2010

Entity number: 2658580

Address: 603-74TH STREET, NIAGARA FALLS, NY, United States, 14304

Registration date: 10 Jul 2001 - 28 Jul 2010

Entity number: 2657766

Address: 7101 PACKARD ROAD, NIAGARA FALLS, NY, United States, 14304

Registration date: 06 Jul 2001 - 28 Oct 2009

Entity number: 2657529

Address: 716 NIAGARA FALLS BLVD, NORTH TONAWANDA, NY, United States, 14120

Registration date: 06 Jul 2001 - 28 Oct 2009

Entity number: 2657414

Address: 3116 MILITARY RD, NIAGARA FALLS, NY, United States, 14304

Registration date: 05 Jul 2001

Entity number: 2657482

Address: 930 Cass Street, New Castle, PA, United States, 16101

Registration date: 05 Jul 2001

Entity number: 2656986

Address: 140 57TH ST, NIAGARA FALLS, NY, United States, 14304

Registration date: 03 Jul 2001 - 28 Oct 2009

Entity number: 2656722

Address: 2315 WHIRLPOOL ST., STE. #169, NIAGARA FALLS, NY, United States, 14305

Registration date: 03 Jul 2001 - 28 Jul 2010

Entity number: 2657000

Address: 2016 PINE AVENUE, NIAGARA FALLS, NY, United States, 14301

Registration date: 03 Jul 2001

Entity number: 2656597

Address: 4140 SHERIDAN DRIVE, SUITE 3, WILLIAMSVILLE, NY, United States, 14221

Registration date: 02 Jul 2001 - 27 Jan 2010

Entity number: 2656535

Address: 1125 NIAGARA AV, NIAGARA FALLS, NY, United States, 14305

Registration date: 02 Jul 2001 - 28 Jul 2010

Entity number: 2656521

Address: 699 ERIE AVENUE, NORTH TONAWANDA, NY, United States, 14120

Registration date: 02 Jul 2001

Entity number: 2656064

Address: 855 NIAGARA AVENUE, NIAGARA FALLS, NY, United States, 14305

Registration date: 29 Jun 2001 - 28 Jul 2010

Entity number: 2655826

Address: 230 WASHBURN ST, LOCKPORT, NY, United States, 14094

Registration date: 29 Jun 2001 - 28 Oct 2009

Entity number: 2656184

Address: 822 THE CIRCLE, LEWISTON, NY, United States, 14092

Registration date: 29 Jun 2001

Entity number: 2656133

Address: 3461 WILSON-CAMBRIA ROAD, WILSON, NY, United States, 14172

Registration date: 29 Jun 2001

Entity number: 2655294

Address: 7500 PORTER ROAD, NIAGARA FALLS, NY, United States, 14304

Registration date: 28 Jun 2001 - 28 Oct 2009

Entity number: 2655267

Address: DAVID SHUEY, 1868 COOMER ROAD, BURT, NY, United States, 14028

Registration date: 28 Jun 2001 - 28 Jul 2010

Entity number: 2655635

Address: 354 OLIVER STREET, NORTH TONAWANDA, NY, United States, 14120

Registration date: 28 Jun 2001

Entity number: 2655153

Address: 4476 MAIN STREET, STE. 301, SNYDER, NY, United States, 14226

Registration date: 27 Jun 2001 - 28 Jul 2010