Business directory in New York Niagara - Page 370

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 28763 companies

Entity number: 2371479

Address: 89 THOMPSON STREET, NORTH TONAWANDA, NY, United States, 14120

Registration date: 26 Apr 1999 - 26 Jul 2001

Entity number: 2371470

Address: 1711 CUDABACK AVE, STE 103, NIAGARA FALLS, NY, United States, 14303

Registration date: 26 Apr 1999 - 27 Jan 2010

Entity number: 2371095

Address: P.O. BOX 3215, ROCK ISLAND, IL, United States, 61204

Registration date: 26 Apr 1999

Entity number: 2370379

Address: 298 MAIN STREET, BUFFALO, NY, United States, 14202

Registration date: 22 Apr 1999 - 14 Oct 2003

Entity number: 2370022

Address: 5626 OLD SAUNDERS SETTLEMENT, ROAD, LOCKPORT, NY, United States, 14094

Registration date: 22 Apr 1999

Entity number: 2369887

Address: 155 CHAMPAGNE DR, 13, NORTH YORK ONTARIO, Canada, M3J2C-6

Registration date: 21 Apr 1999 - 29 Jul 2009

Entity number: 2369594

Address: PO BOX 2204, NIAGARA UNIVERSITY, NY, United States, 14109

Registration date: 21 Apr 1999

Entity number: 2368973

Address: 1455 VALLEY RD, WAYNE, NJ, United States, 07470

Registration date: 20 Apr 1999 - 07 Sep 2004

Entity number: 2368965

Address: 606 77TH STREET, NIAGARA FALLS, NY, United States, 14304

Registration date: 20 Apr 1999 - 25 Jun 2003

Entity number: 2368933

Address: 154 77TH STREET, NIAGARA FALLS, NY, United States, 14304

Registration date: 20 Apr 1999 - 02 Jun 2022

Entity number: 2368269

Address: 823 ENGLEWOOD AVENUE, BUFFALO, NY, United States, 14223

Registration date: 16 Apr 1999 - 05 Apr 2019

Entity number: 2367525

Address: 800 MAIN STREET, #4C, NIAGARA FALLS, NY, United States, 14301

Registration date: 15 Apr 1999

Entity number: 2367128

Address: 8525 PORTER ROAD, NIAGARA FALLS, NY, United States, 14304

Registration date: 14 Apr 1999

Entity number: 2367305

Address: 695 GARDENWOOD DRIVE, LOCKPORT, NY, United States, 14094

Registration date: 14 Apr 1999

Entity number: 2365949

Address: 5605 W. BLUFF, OLCOTT, NY, United States, 14126

Registration date: 09 Apr 1999 - 19 Dec 2002

Entity number: 2363450

Address: 84 SWEENEY ST., NORTH TONAWANDA, NY, United States, 14120

Registration date: 02 Apr 1999 - 29 Jul 2009

OTL, INC. Inactive

Entity number: 2363280

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

Registration date: 01 Apr 1999 - 15 Jul 2011

Entity number: 2363011

Address: 29 PINE WOODS DRIVE, N. TONAWANDA, NY, United States, 14120

Registration date: 01 Apr 1999 - 30 Jun 2004

Entity number: 2362845

Address: 256 THIRD ST, PO BOX 846, NIAGARA FALLS, NY, United States, 14303

Registration date: 01 Apr 1999 - 28 Jul 2010

Entity number: 2362849

Address: 2526 PINE AVE., NIAGARA FALLS, NY, United States, 14301

Registration date: 01 Apr 1999

Entity number: 2363200

Address: 308 NIAGARA ST, N. TONAWANDA, NY, United States, 14120

Registration date: 01 Apr 1999

Entity number: 2362022

Address: 57 HARBOR STREET, WILSON, NY, United States, 14172

Registration date: 30 Mar 1999 - 10 Sep 2012

Entity number: 2362126

Address: 2260 NIAGARA FALLS BLVD, NIAGARA FALLS, NY, United States, 14304

Registration date: 30 Mar 1999

Entity number: 2361683

Address: 476 73RD ST, NIAGARA FALLS, NY, United States, 14304

Registration date: 29 Mar 1999 - 09 Jan 2018

Entity number: 2361195

Address: 7170 RIDGE ROAD, LOCKPORT, NY, United States, 14094

Registration date: 29 Mar 1999 - 28 Jul 2010

Entity number: 2361068

Address: 6932 WILLIAMS ROAD, NIAGARA FALLS, NY, United States, 14304

Registration date: 26 Mar 1999 - 18 Feb 2000

Entity number: 2360696

Address: 6984 JENNIFER CT., NIAGARA FALLS, NY, United States, 14304

Registration date: 26 Mar 1999

Entity number: 2360329

Address: 290 GLENVALE ROAD, YOUNGSTOWN, NY, United States, 14174

Registration date: 25 Mar 1999 - 25 Sep 2002

Entity number: 2360163

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

Registration date: 25 Mar 1999 - 28 Jul 2010

Entity number: 2360460

Address: 5300 MILITARY ROAD, LEWISTON, NY, United States, 14092

Registration date: 25 Mar 1999

Entity number: 2360449

Address: 5300 MILITARY ROAD, LEWISTON, NY, United States, 14092

Registration date: 25 Mar 1999

Entity number: 2360139

Address: 9520 FISK RD., AKRON, NY, United States, 14001

Registration date: 25 Mar 1999

Entity number: 2359871

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

Registration date: 24 Mar 1999 - 25 Jun 2003

Entity number: 2360046

Address: 3042 Michael Drive, North Tonawanda, NY, United States, 14120

Registration date: 24 Mar 1999

Entity number: 2359571

Address: 6940 COLONIAL DRIVE, NIAGARA FALLS, NY, United States, 14305

Registration date: 23 Mar 1999 - 25 Jun 2003

Entity number: 2358560

Address: 76 MAIN ST. WEST SUITE 11, GRIMSBY, ONTARIO, Canada, L3M-146

Registration date: 22 Mar 1999 - 25 Jun 2003

Entity number: 2358556

Address: 7458 BEAR RIDGE ROAD, NO TONAWANDA, NY, United States, 14120

Registration date: 22 Mar 1999

Entity number: 2358894

Address: 1207 MILITARY RD, NIAGARA FALLS, NY, United States, 14304

Registration date: 22 Mar 1999

Entity number: 2358034

Address: 3571 NIAGARA FALLS BOULEVARD, NORTH TONAWANDA, NY, United States, 14120

Registration date: 19 Mar 1999 - 25 Jun 2003

Entity number: 2357532

Address: PO BOX 222, NIAGARA FALLS, NY, United States, 14302

Registration date: 18 Mar 1999

Entity number: 2357298

Address: ATTN: PRESIDENT, 6934 WILLIAMS ROAD, STE 500, NIAGARA FALLS, NY, United States, 14304

Registration date: 17 Mar 1999 - 02 Aug 2000

AIDA CORP. Inactive

Entity number: 2356531

Address: 1141 ESCARPMENT DRIVE, LEWISTON, NY, United States, 14092

Registration date: 16 Mar 1999 - 22 May 2015

Entity number: 2356516

Address: 1050 CLEVELAND AVENUE, NIAGARA FALLS, NY, United States, 14305

Registration date: 16 Mar 1999 - 25 Jun 2003

Entity number: 2356657

Address: 6781 RIDGE ROAD, LOCKPORT, NY, United States, 14094

Registration date: 16 Mar 1999

Entity number: 2356167

Address: 1810 SWEENEY ST., NORTH TONAWANDA, NY, United States, 14120

Registration date: 15 Mar 1999 - 27 Apr 2001

Entity number: 2355932

Address: 1314 HYDE PARK BLVD., NIAGARA, NY, United States, 14301

Registration date: 15 Mar 1999 - 25 Jun 2003

Entity number: 2355729

Address: P.O. BOX 321, YOUNGSTOWN, NY, United States, 14174

Registration date: 12 Mar 1999 - 25 Jun 2003

Entity number: 2355716

Address: 2902 SOUTH AVENUE, NIAGARA FALLS, NY, United States, 14305

Registration date: 12 Mar 1999 - 25 Jun 2003

Entity number: 2355348

Address: 961 LYELL AVE BUILDING 8, ROCHESTER, NY, United States, 14606

Registration date: 11 Mar 1999 - 18 Apr 2008

Entity number: 2354820

Address: C/O ELLEN SCHRATZ, 390 LOCUST ST., LOCKPORT, NY, United States, 14094

Registration date: 11 Mar 1999 - 09 Jun 2011