Business directory in New York Niagara - Page 374

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: 2306996

Address: 537 ORIENT STREET, MEDINA, NY, United States, 14103

Registration date: 15 Oct 1998 - 27 Jan 2010

Entity number: 2306416

Address: 6830 S TRANSIT RD, LOCKPORT, NY, United States, 14094

Registration date: 14 Oct 1998

Entity number: 2306184

Address: 175 WALNUT STREET, STE 2, LOCKPORT, NY, United States, 14094

Registration date: 13 Oct 1998 - 28 Jun 2024

Entity number: 2306148

Address: 2500 NIAGARA FALLS BLVD., NIAGARA FALLS, NY, United States, 14304

Registration date: 13 Oct 1998 - 05 Feb 2001

Entity number: 2305700

Address: MPO BOX 931, NIAGARA FALLS, NY, United States, 14302

Registration date: 13 Oct 1998 - 26 Jun 2002

Entity number: 2306114

Address: 79 MANOR OAK DR, AMHERST, NY, United States, 14228

Registration date: 13 Oct 1998

Entity number: 2305096

Address: 3520 WILDWOOD DR., NIAGARA FALLS, NY, United States, 14304

Registration date: 08 Oct 1998 - 26 Jun 2002

Entity number: 2305070

Address: 728 CENTER STREET, LEWISTON, NY, United States, 14092

Registration date: 08 Oct 1998 - 26 Jun 2002

Entity number: 2304538

Address: 3636 CREEK ROAD, YOUNGSTON, NY, United States, 14174

Registration date: 07 Oct 1998 - 26 Jun 2002

Entity number: 2304515

Address: 6784 ERRICK ROAD, NORTH TONAWANDA, NY, United States, 14120

Registration date: 07 Oct 1998 - 28 Jul 2010

Entity number: 2304510

Address: 2065 RIVER RD, STE 5, NIAGARA FALLS, NY, United States, 14304

Registration date: 07 Oct 1998

Entity number: 2304297

Address: P.O. BOX 446, NIAGARA FALLS, NY, United States, 14305

Registration date: 06 Oct 1998 - 26 Jun 2002

Entity number: 2303956

Address: C/O THOMAS AUSTEN, 908 NIAGARA FALLS BOULEVARD, NORTH TONAWANDA, NY, United States, 14120

Registration date: 06 Oct 1998 - 10 Jun 2014

Entity number: 2304159

Address: 724 NORTHRIDGE DR, 220, LEWISTON, NY, United States, 14092

Registration date: 06 Oct 1998

Entity number: 2303581

Address: 102 EAST AVENUE, LOCKPORT, NY, United States, 14094

Registration date: 05 Oct 1998

Entity number: 2303445

Address: 49 OLD WOODS ROAD, SADDLE RIVER, NJ, United States, 07458

Registration date: 02 Oct 1998 - 20 Nov 2000

Entity number: 2303225

Address: 9 Gothic Ledge, LOCKPORT, NY, United States, 14094

Registration date: 02 Oct 1998

Entity number: 2303293

Address: 121 E PARK SQ, OWATONNA, MN, United States, 55060

Registration date: 02 Oct 1998

Entity number: 2302885

Address: ALLAN LEE, 2360 MIDLAND AVE, UNIT 3, SCARBOROUGH ONTARIO, Canada, M1S-1P8

Registration date: 01 Oct 1998

Entity number: 2302735

Address: 10 ALVIN COURT, EAST BRUNSWICK, NJ, United States, 08816

Registration date: 30 Sep 1998

Entity number: 2302157

Address: 6A RED SCHOOL HOUSE RD, CHESTNUT RIDGE, NY, United States, 10977

Registration date: 29 Sep 1998

Entity number: 2301732

Address: 901 AVE. OF THE AMERICAS, P.O. BOX 182, NEW YORK, NY, United States, 10001

Registration date: 28 Sep 1998 - 26 Jun 2002

Entity number: 2301670

Address: 6496 JANUARY DR, ONTARIO, Canada, L2J-4J4

Registration date: 28 Sep 1998 - 30 Mar 2005

Entity number: 2301703

Address: 2997 JOHNSON CREEK ROAD, MIDDLEPORT, NY, United States, 14105

Registration date: 28 Sep 1998

Entity number: 2301621

Address: 1331 GARDEN AVENUE, NIAGARA FALLS, NY, United States, 14305

Registration date: 28 Sep 1998

Entity number: 2300995

Address: 1623 MILITARY ROAD #639, NIAGARA FALLS, NY, United States, 14304

Registration date: 25 Sep 1998

Entity number: 2300631

Address: 32 PROFESSIONAL PARKWAY, LOCKPORT, NY, United States, 14094

Registration date: 24 Sep 1998 - 03 Oct 2001

Entity number: 2300406

Address: 21 CONTINENTAL DRIVE, LOCKPORT, NY, United States, 14094

Registration date: 24 Sep 1998

Entity number: 2300340

Address: P.O. BOX 1043, ORCHARD PARK, NY, United States, 14127

Registration date: 23 Sep 1998 - 26 Jun 2002

Entity number: 2300065

Address: 101 HANGER RD, AVOCA, PA, United States, 18641

Registration date: 23 Sep 1998

Entity number: 2300041

Address: ALBERT E MATTHEWS, 4650 WITMER INDUSTRIAL ESTATE, NIAGARA FALLS, NY, United States, 14305

Registration date: 23 Sep 1998

Entity number: 2300327

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

Registration date: 23 Sep 1998

Entity number: 2299337

Address: MR JOSEPH F PANEPENTO, PRES, 6319 CAMPBELL BLVD, LOCKPORT, NY, United States, 14094

Registration date: 21 Sep 1998

Entity number: 2299575

Address: 4715 HYDE PARK BLVD, NIAGARA FALLS, NY, United States, 14305

Registration date: 21 Sep 1998

Entity number: 2298427

Address: 2749 LOCKPORT RD., P.O. BOX 396, NIAGARA FALLS, NY, United States, 14302

Registration date: 17 Sep 1998 - 23 Feb 1999

Entity number: 2298668

Address: 665 MAIN STREET / SUITE 200, BUFFALO, NY, United States, 14203

Registration date: 17 Sep 1998

Entity number: 2298367

Address: 1320 STATLER TOWERS, BUFFALO, NY, United States, 14202

Registration date: 16 Sep 1998 - 26 Jun 2002

Entity number: 2297997

Address: ATTN: LEGAL DEPARTMENT, 10130 PRIMETER PARKWAY STE 500, CHARLOTTE, NC, United States, 28216

Registration date: 16 Sep 1998 - 24 Aug 2011

Entity number: 2297815

Address: 948 1/2 POLAND AVENUE, YOUNGSTOWN, OH, United States, 44502

Registration date: 15 Sep 1998 - 26 Jun 2002

Entity number: 2297597

Address: 104 ENSIGN AVE., MEDINA, NY, United States, 14103

Registration date: 15 Sep 1998 - 18 Mar 1999

Entity number: 2297834

Address: 3842 HARLEM RD STE 400 127, CHEEKTOWAGA, NY, United States, 14215

Registration date: 15 Sep 1998

Entity number: 2296757

Address: 15 TUDOR LANE APT 3, LOCKPORT, NY, United States, 14094

Registration date: 11 Sep 1998

Entity number: 2296756

Address: 15 TUDOR LANE APT 3, LOCKPORT, NY, United States, 14094

Registration date: 11 Sep 1998

Entity number: 2296541

Address: 1 NEW YORK ST, LOCKPORT, NY, United States, 14094

Registration date: 10 Sep 1998 - 30 Jun 2004

Entity number: 2296176

Address: 556 SOUTH TRANSIT STREET, LOCKPORT, NY, United States, 14094

Registration date: 10 Sep 1998

Entity number: 2296129

Address: 4297 SUNSET DRIVE, LOCKPORT, NY, United States, 14094

Registration date: 09 Sep 1998 - 31 Dec 2003

Entity number: 2295669

Address: ONE M & T PLAZA, STE 2000, BUFFALO, NY, United States, 14203

Registration date: 08 Sep 1998 - 25 May 2005

Entity number: 2294980

Address: 4610 PINE AVENUE, NIAGARA FALLS, NY, United States, 14303

Registration date: 04 Sep 1998 - 26 Jun 2002

Entity number: 2294475

Address: 2221 NIAGARA FALLS BLV., NIAGARA FALLS, NY, United States, 14304

Registration date: 02 Sep 1998

INPAX, INC. Inactive

Entity number: 2293808

Address: 256 THIRD ST SUITE 33, NIAGARA FALLS, NY, United States, 14303

Registration date: 01 Sep 1998 - 25 Sep 2002