Business directory in New York Niagara - Page 372

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: 2338110

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

Registration date: 25 Jan 1999 - 29 Mar 2012

Entity number: 2338506

Address: 640 PARK PLACE, NIAGARA FALLS, NY, United States, 14301

Registration date: 25 Jan 1999

Entity number: 2338348

Address: 37 PARK AVENUE, NEW YORK, NY, United States, 14094

Registration date: 25 Jan 1999

Entity number: 2337645

Address: 6598 DISINGER ROAD,, SUITE #9, LOCKPORT, NY, United States, 14094

Registration date: 22 Jan 1999 - 25 Jun 2003

Entity number: 2337978

Address: 265 PORTAGE ROAD, LEWISTON, NY, United States, 14092

Registration date: 22 Jan 1999

Entity number: 2337510

Address: 345 3RD STREET / SUITE 507, NIAGARA FALLS, NY, United States, 14303

Registration date: 22 Jan 1999

Entity number: 2337395

Address: P.O. BOX 1238, 920 CENTER STREET, LEWISTON, NY, United States, 14092

Registration date: 21 Jan 1999 - 26 Jun 2002

Entity number: 2336334

Address: 7443 WASHINGTON BLVD, INDIANAPOLIS, IN, United States, 46240

Registration date: 19 Jan 1999 - 12 Jun 2019

WHDN, LLC Inactive

Entity number: 2336225

Address: ATTN:JAY E. BRETT, 256 THIRD STREET, P.O. BOX 846, NIAGARA FALLS, NY, United States, 14303

Registration date: 19 Jan 1999 - 07 Mar 2001

Entity number: 2335946

Address: 280 EAST AVENUE, P.O. BOX 464, LOCKPORT, NY, United States, 14095

Registration date: 19 Jan 1999

Entity number: 2336314

Address: 5520 TECH CENTER DRIVE, COLORADO SPRINGS, CO, United States, 80919

Registration date: 19 Jan 1999

Entity number: 2335513

Address: 37 EAST AVE., LOCKPORT, NY, United States, 14094

Registration date: 15 Jan 1999 - 26 Jun 2002

Entity number: 2335404

Address: 100 ONTARIO ST, EAST ROCHESTER, NY, United States, 14445

Registration date: 15 Jan 1999 - 30 Jun 2004

Entity number: 2334891

Address: 8335 QUARRY ROAD, NIAGARA FALLS, NY, United States, 14304

Registration date: 14 Jan 1999 - 22 Jul 2016

Entity number: 2334381

Address: 5021 SAUNDERS SETTLEMENT ROAD, NIAGARA FALLS, NY, United States, 14305

Registration date: 12 Jan 1999 - 29 Jul 2009

Entity number: 2334353

Address: 499 Davison Road, LOCKPORT, NY, United States, 14094

Registration date: 12 Jan 1999

Entity number: 2332870

Address: 3285 WILSON CAMBRIA RD, WILSON, NY, United States, 14172

Registration date: 08 Jan 1999

Entity number: 2332674

Address: BPO 27, NIAGARA FALLS, NY, United States, 14305

Registration date: 07 Jan 1999 - 29 Jul 2009

Entity number: 2332429

Address: 4369 AUTUMN LANE, LEWISTON, NY, United States, 14092

Registration date: 07 Jan 1999 - 29 Jun 2023

Entity number: 2332360

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

Registration date: 07 Jan 1999 - 20 Jul 2000

Entity number: 2332051

Address: 324 CARROLLWOOD DRIVE, YOUNGSTOWN, NY, United States, 14174

Registration date: 06 Jan 1999

Entity number: 2331149

Address: 3800 HIGHLAND AVENUE, NIAGARA FALLS, NY, United States, 14305

Registration date: 05 Jan 1999

Entity number: 2331087

Address: 268 SUMMER STREET, NORTH TONAWANDA, NY, United States, 14120

Registration date: 05 Jan 1999

Entity number: 2330816

Address: 5695 AARON DRIVE, LOCKPORT, NY, United States, 14094

Registration date: 04 Jan 1999 - 29 Jun 2016

Entity number: 2330503

Address: 2687 SAUNDERS SETTLEMENT ROAD, SANBORN, NY, United States, 14132

Registration date: 04 Jan 1999

Entity number: 2330308

Address: 1310 SWEENEY ST, NORTH TONAWANDA, NY, United States, 14120

Registration date: 31 Dec 1998

Entity number: 2329056

Address: 2300 AEGON CENTER, 400 WEST MARKET STREET, LOUISVILLE, KY, United States, 40202

Registration date: 29 Dec 1998 - 26 Jun 2002

Entity number: 2329228

Address: 6936 LOCKWOOD LANE, LOCKPORT, NY, United States, 14094

Registration date: 29 Dec 1998

Entity number: 2328932

Address: 42 DELAWARE AVE. / SUITE 300, BUFFALO, NY, United States, 14202

Registration date: 29 Dec 1998

Entity number: 2328545

Address: 5025 LOCKPORT RD, LOCKPORT, NY, United States, 14094

Registration date: 24 Dec 1998

Entity number: 2327352

Address: 905 CENTER STREET, P.O. BOX 732, LEWISTON, NY, United States, 14092

Registration date: 22 Dec 1998

Entity number: 2327375

Address: 410 OHIO ST, LOCKPORT, NY, United States, 14094

Registration date: 22 Dec 1998

Entity number: 2327193

Address: 5171 LEWISTON ROAD, LEWISTON, NY, United States, 14092

Registration date: 21 Dec 1998 - 09 Dec 2014

Entity number: 2327007

Address: 638 9TH ST, 39, NIAGARA FALLS, NY, United States, 14301

Registration date: 21 Dec 1998 - 29 Jul 2009

Entity number: 2326380

Address: 6722 LINCOLN AVENUE, LOCKPORT, NY, United States, 14094

Registration date: 18 Dec 1998

Entity number: 2324972

Address: 2221 NIAGARA FALLS BOULEVARD, NIAGARA FALLS, NY, United States, 14304

Registration date: 14 Dec 1998 - 26 Jun 2002

Entity number: 2324550

Address: 590 MOUNTAIN VIEW DRIVE, LEWISTON, NY, United States, 14092

Registration date: 14 Dec 1998 - 26 Jun 2002

Entity number: 2324126

Address: 6358 BEAR RIDGE ROAD, PENDLETON, NY, United States, 14094

Registration date: 11 Dec 1998 - 26 Jun 2002

Entity number: 2324370

Address: A ANGELO DIMILLO ESQ, 107 EAST AVE, LOCKPORT, NY, United States, 14094

Registration date: 11 Dec 1998

Entity number: 2323959

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

Registration date: 10 Dec 1998 - 02 Sep 2003

Entity number: 2323763

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

Registration date: 10 Dec 1998 - 30 Dec 2006

Entity number: 2323710

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

Registration date: 10 Dec 1998 - 30 Dec 2006

Entity number: 2323686

Address: 111 8TH AVE, NEW YORK, NY, United States, 10011

Registration date: 10 Dec 1998 - 31 Dec 2006

Entity number: 2323452

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

Registration date: 10 Dec 1998 - 26 Jun 2002

Entity number: 2322617

Address: 7203 ST. JOHNS WAY, UNIVERSITY PARK, FL, United States, 34201

Registration date: 08 Dec 1998

Entity number: 2322074

Address: 463 SOUTHLAKE BOULEVARD, RICHMOND, VA, United States, 23236

Registration date: 07 Dec 1998 - 26 Jun 2002

Entity number: 2321351

Address: 649 8TH STREET, NIAGARA FALLS, NY, United States, 14304

Registration date: 03 Dec 1998 - 26 Jun 2002

Entity number: 2320599

Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Registration date: 01 Dec 1998 - 26 Jun 2002

DLR, INC. Inactive

Entity number: 2320593

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

Registration date: 01 Dec 1998 - 15 Jul 2011

Entity number: 2320449

Address: 7307 NIAGARA FALLS BLVD., NIAGARA FALLS, NY, United States, 14304

Registration date: 01 Dec 1998