Business directory in New York Niagara - Page 367

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: 2417237

Address: 481 19TH STREET, NIAGARA FALLS, NY, United States, 14303

Registration date: 09 Sep 1999

Entity number: 2416838

Address: 2107 LIBERTY DRIVE, NIAGARA FALLS, NY, United States, 14304

Registration date: 09 Sep 1999

Entity number: 2416719

Address: 345 3RD ST, STE 645, NIAGARA FALLS, NY, United States, 14303

Registration date: 08 Sep 1999 - 07 Nov 2002

Entity number: 2416712

Address: 621 TENTH STREET, NIAGARA FALLS, NY, United States, 14302

Registration date: 08 Sep 1999

Entity number: 2415988

Address: 8844 FISK ROAD, AKRON, NY, United States, 14001

Registration date: 03 Sep 1999 - 28 Oct 2009

Entity number: 2415636

Address: 1237 SWANN ROAD, YOUNGSTOWN, NY, United States, 14174

Registration date: 03 Sep 1999

Entity number: 2415534

Address: 8320 QUARRY ROAD, NIAGARA FALLS, NY, United States, 14304

Registration date: 02 Sep 1999 - 16 Apr 2020

Entity number: 2415468

Address: 6831 NIAGARA FALLS BLVD., NIAGARA FALLS, NY, United States, 14304

Registration date: 02 Sep 1999 - 07 May 2024

Entity number: 2415108

Address: 535 BOYLSTON STREET, BOSTON, MA, United States, 02116

Registration date: 01 Sep 1999 - 29 Mar 2006

Entity number: 2415016

Address: LPO BOX 4037, NIAGARA FALLS, NY, United States, 14304

Registration date: 01 Sep 1999 - 31 Dec 2003

Entity number: 2414833

Address: 345 THIRD ST / SUITE 501, NIAGARA FALLS, NY, United States, 14303

Registration date: 01 Sep 1999 - 19 Jun 2009

Entity number: 2414308

Address: 2105 MILITARY ROAD, NIAGARA FALLS, NY, United States, 14304

Registration date: 31 Aug 1999

Entity number: 2413647

Address: 2890 NIAGARA FALLS BLVD, NORTH TONAWANDA, NY, United States, 14120

Registration date: 27 Aug 1999

ICES, INC. Inactive

Entity number: 2412806

Address: 52 3RD STREET, NIAGARA FALLS, NY, United States, 14301

Registration date: 25 Aug 1999 - 30 Jun 2004

Entity number: 2411872

Address: 731 DAVID LANE, LEWISTON, NY, United States, 14092

Registration date: 24 Aug 1999

Entity number: 2411772

Address: 6839 ERRICK ROAD, NORTH TONAWANDA, NY, United States, 14120

Registration date: 23 Aug 1999 - 15 Nov 2018

HAJAJ, INC. Inactive

Entity number: 2411662

Address: 2925 ONTARIO AVE, NIAGARA FALLS, NY, United States, 14305

Registration date: 23 Aug 1999 - 25 Jun 2003

Entity number: 2411396

Address: PO BOX 1027, 26 DAVISON COURT, LOCKPORT, NY, United States, 14095

Registration date: 23 Aug 1999 - 08 Dec 2003

Entity number: 2411773

Address: 415 RIDGE STREET, LEWISTON, NY, United States, 14092

Registration date: 23 Aug 1999

Entity number: 2410471

Address: 5170 LEWISTON ROAD, LEWISTON, NY, United States, 14092

Registration date: 18 Aug 1999 - 14 May 2010

Entity number: 2410202

Address: 7183 BALLA DRIVE, NORTH TONAWANDA, NY, United States, 14120

Registration date: 18 Aug 1999

Entity number: 2410134

Address: 45 JOHN STREET, SUITE 711, NEW YORK, NY, United States, 10038

Registration date: 18 Aug 1999

Entity number: 2410276

Address: 61 MINARD STREET, LOCKPORT, NY, United States, 14094

Registration date: 18 Aug 1999

Entity number: 2409895

Address: 4370 AUTUMN LANE, LEWISTON, NY, United States, 14092

Registration date: 17 Aug 1999 - 31 Jul 2000

Entity number: 2409662

Address: 80 STATE ST, 6TH FL, ALBANY, NY, United States, 12207

Registration date: 17 Aug 1999 - 08 Jan 2003

Entity number: 2409275

Address: 247 EAST AVE, LOCKPORT, NY, United States, 14094

Registration date: 16 Aug 1999

Entity number: 2409012

Address: 653 ERIE AVENUE, NORTH TONAWANDA, NY, United States, 14120

Registration date: 13 Aug 1999 - 11 Jun 2019

Entity number: 2408484

Address: 560 RIVER RD., NORTH TONAWANDA, NY, United States, 14120

Registration date: 12 Aug 1999 - 29 Dec 2004

Entity number: 2408237

Address: C/O WALTER E. MOXHAM, JR. ESQ, P O BOX 464, LOCKPORT, NY, United States, 14095

Registration date: 12 Aug 1999 - 12 Jun 2019

Entity number: 2407804

Address: 2534 YOUNGSTOWN LOCKPORT RD., PO BOX 505, RANSOMVILLE, NY, United States, 14131

Registration date: 11 Aug 1999 - 04 Jan 2005

Entity number: 2407234

Address: LANG, 1315 NATCHES TRAIL, MC DONOUGH, GA, United States, 30252

Registration date: 10 Aug 1999 - 27 Apr 2011

Entity number: 2407179

Address: 3366 NIAGARA FALLS BLVD, NIAGARA FALLS, NY, United States, 14304

Registration date: 10 Aug 1999 - 29 Oct 2015

Entity number: 2406776

Address: 1425 MAIN STREET, NIAGARA FALLS, NY, United States, 14305

Registration date: 09 Aug 1999 - 25 Jun 2003

Entity number: 2406657

Address: 17 COURT STREET, BUFFALO, NY, United States, 14202

Registration date: 09 Aug 1999 - 25 Jun 2003

Entity number: 2406405

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

Registration date: 06 Aug 1999 - 27 Jul 2013

Entity number: 2405897

Address: 3044 NIAGARA STREET, NIAGARA FALLS, NY, United States, 14303

Registration date: 05 Aug 1999 - 25 Jun 2003

Entity number: 2405838

Address: C/O IRENE J ELIA, 916 UPPER MOUNTAIN ROAD, LEWISTON, NY, United States, 14092

Registration date: 05 Aug 1999

Entity number: 2405163

Address: 335 SOUTH THIRD STREET, LEWISTON, NY, United States, 14092

Registration date: 03 Aug 1999 - 25 Jun 2003

Entity number: 2404503

Address: 4746 MODEL CITY ROAD, MODEL CITY, NY, United States, 14107

Registration date: 02 Aug 1999

Entity number: 2404284

Address: 3434 CREEK ROAD, YOUNGSTOWN, NY, United States, 14174

Registration date: 02 Aug 1999

Entity number: 2404079

Address: 615-6TH STREET, NIAGARA FALLS, NY, United States, 14301

Registration date: 30 Jul 1999 - 25 Jun 2003

Entity number: 2403946

Address: 3110 WOODLAND AVENUE, NIAGARA FALLS, NY, United States, 14304

Registration date: 30 Jul 1999 - 13 May 2008

Entity number: 2404142

Address: P.O. BOX 279, NIAGARA FALLS, NY, United States, 14305

Registration date: 30 Jul 1999

Entity number: 2403933

Address: 3110 WOODLAND AVENUE, NIAGARA FALLS, NY, United States, 14304

Registration date: 30 Jul 1999

Entity number: 2402654

Address: PO BOX 88, NIAGARA FALLS, NY, United States, 14304

Registration date: 27 Jul 1999 - 07 Apr 2008

Entity number: 2402628

Address: 5320 MILITARY ROAD, SUITE 105, LEWISTON, NY, United States, 14092

Registration date: 27 Jul 1999 - 05 Feb 2009

Entity number: 2401796

Address: 30 HARBOUR POINTE CMN, BUFFALO, NY, United States, 14202

Registration date: 26 Jul 1999

Entity number: 2401298

Address: 809 CHILTON AVE., PO BOX 712, NIAGARA FALLS, NY, United States, 14302

Registration date: 22 Jul 1999 - 25 Jun 2003

Entity number: 2401066

Address: 4080 DANCING CLOUND CT, 233, DESTIN, FL, United States, 32541

Registration date: 22 Jul 1999 - 28 Oct 2009

Entity number: 2400907

Address: 480 SENECA STREET, LEWISTON, NY, United States, 14092

Registration date: 21 Jul 1999 - 26 Oct 2011