Entity number: 1356370
Address: 2834 LEWISTON ROAD, NIAGARA FALLS, NY, United States, 14305
Registration date: 26 May 1989 - 27 Aug 1990
Entity number: 1356370
Address: 2834 LEWISTON ROAD, NIAGARA FALLS, NY, United States, 14305
Registration date: 26 May 1989 - 27 Aug 1990
Entity number: 1356362
Address: 3015 KENNEDY ROAD, SUITE 102, AGINCOURT, ONTARIO, Canada, M1V-1E7
Registration date: 26 May 1989 - 29 Sep 1993
Entity number: 1356203
Address: APPLETREE MALL, #12B, CHEEKTOWAGA, NY, United States, 14227
Registration date: 25 May 1989 - 06 Feb 1992
Entity number: 1356008
Address: 8850 CAYUGA DRIVE, NIAGARA FALLS, NY, United States, 14304
Registration date: 25 May 1989 - 05 Mar 1992
Entity number: 1355840
Address: 904 CENTER ST., LEWISTON, NY, United States, 14092
Registration date: 25 May 1989 - 28 Jul 2010
Entity number: 1355821
Address: 2212 WESTON AVE, NIAGARA FALLS, NY, United States, 14305
Registration date: 25 May 1989 - 24 Mar 1993
Entity number: 1354761
Address: 601 PINE AVE, PO BOX 785, NIAGARA FALLS, NY, United States, 14302
Registration date: 22 May 1989 - 29 Sep 1993
Entity number: 1473928
Address: %THE MAYOR'S OFFICE,CITY HALL, 216 PAYNE AVE., NORTH TONAWANDA, NY, United States, 14120
Registration date: 22 May 1989
Entity number: 1354680
Address: 8940 PORTER ROAD, NIAGARA FALLS, NY, United States, 14304
Registration date: 22 May 1989
Entity number: 1354240
Address: 411 BRISBANE BLDG, BUFFALO, NY, United States, 14203
Registration date: 19 May 1989 - 24 Dec 1997
Entity number: 1354098
Address: 1929 NIAGARA STREET, NIAGARA FALLS, NY, United States, 14303
Registration date: 18 May 1989 - 28 Dec 1994
Entity number: 1353326
Address: 14 PAUL DRIVE, NORTH TONAWANDA, NY, United States, 14120
Registration date: 16 May 1989 - 29 Sep 1993
Entity number: 1353264
Address: PO BOX 85, LEWISTON, NY, United States, 14092
Registration date: 16 May 1989 - 09 Jul 1996
Entity number: 1353042
Address: C/O WILLIAM G. KENYON, II, 859 DAVISON ROAD, LOCKPORT, NY, United States, 14094
Registration date: 16 May 1989 - 15 May 2015
Entity number: 1352447
Address: M.P.O. BOX 931, 1520 PINE AVE, NIAGARA FALLS, NY, United States, 14302
Registration date: 12 May 1989 - 29 Sep 1993
Entity number: 1352371
Address: 425 79TH STREET, NIAGARA FALLS, NY, United States, 14304
Registration date: 12 May 1989 - 29 Sep 1993
Entity number: 1351867
Address: 1602 PINE AVE, NIAGAR FALLS, NY, United States, 14301
Registration date: 11 May 1989 - 29 Apr 2009
Entity number: 1351799
Address: 2201 PINE AVENUE, NIAGARA FALLS, NY, United States, 14301
Registration date: 11 May 1989 - 10 Dec 1993
Entity number: 1351735
Address: 2305 NIAGARA FALLS BLVD., NIAGARA FALLS, NY, United States, 14304
Registration date: 10 May 1989 - 28 Mar 2001
Entity number: 1351477
Address: NO. 2715 HIGHLAND AVENUE, NIAGARA FALLS, NY, United States, 14305
Registration date: 10 May 1989 - 14 Oct 1992
Entity number: 1351378
Address: 2742 NIAGARA FALLS BLVD., WHEATFIELD, NY, United States, 14304
Registration date: 10 May 1989 - 29 Sep 1993
Entity number: 1350993
Address: 7264 NIAGARA FALLS AVE, NIAGARA FALLS, NY, United States, 14304
Registration date: 09 May 1989 - 29 Sep 1993
Entity number: 1350726
Address: 300 SOUTH FIFTH STREET, LEWISTON, NY, United States, 14092
Registration date: 08 May 1989 - 24 Mar 1993
Entity number: 1350631
Address: 908 NIAGARA FALLS BLVD., N TONAWANDA, NY, United States, 14120
Registration date: 08 May 1989 - 27 Dec 1995
Entity number: 1350535
Address: 770 MAIN STREET, NIAGARA FALLS, NY, United States, 14301
Registration date: 08 May 1989 - 29 Sep 1993
Entity number: 1350521
Address: 732 CENTER STREET, LEWISTON, NY, United States, 14092
Registration date: 08 May 1989 - 28 Dec 1994
Entity number: 1350323
Address: 222 ACKERTOWN ROAD, CHESTNUT RIDGE, NY, United States, 14094
Registration date: 05 May 1989 - 29 Sep 1993
Entity number: 1350308
Address: 770 MAIN STREET CEDAR, NIAGARA FALLS, NY, United States, 14302
Registration date: 05 May 1989 - 29 Sep 1993
Entity number: 1349842
Address: 71 EAST GALEWOOD DRIVE, WILSON, NY, United States, 14172
Registration date: 04 May 1989
Entity number: 1349526
Address: 14001 VENTURA BLVD, SHERMAN OAKS, CA, United States, 91423
Registration date: 03 May 1989 - 13 Sep 2001
Entity number: 1348992
Address: 2405 NIAGARA FALLS BLVD, NIAGARA FALLS, NY, United States, 14304
Registration date: 02 May 1989 - 28 Jan 2009
Entity number: 1348882
Address: 7154 CHESTNUT RIDGE RD., LOCKPORT, NY, United States, 14094
Registration date: 01 May 1989 - 29 Apr 2009
Entity number: 1348870
Address: 1288 94TH STREET, NIAGARA FALLS, NY, United States, 14304
Registration date: 01 May 1989 - 28 Dec 1994
Entity number: 1348801
Address: 7442 SHAWNEE RD, NORTH TONAWANDA, NY, United States, 14120
Registration date: 01 May 1989 - 28 Feb 2006
Entity number: 1348137
Address: 1928 NIAGARA ST, NIAGARA FALLS, NY, United States, 14303
Registration date: 27 Apr 1989 - 28 Jan 2009
Entity number: 1348066
Address: 3585 CHRISTOPHER LA, RANSOMVILLE, NY, United States, 14131
Registration date: 27 Apr 1989 - 30 Mar 2021
Entity number: 1347847
Address: 402 80TH STREET, NIAGARA FALLS, NY, United States, 14304
Registration date: 27 Apr 1989 - 29 Sep 1993
Entity number: 1347519
Address: 394 FRANKLIN AVENUE, BUFFALO, NY, United States, 14202
Registration date: 26 Apr 1989 - 27 Dec 1995
Entity number: 1347408
Address: 203 - 84TH STREET, NIAGARA FALLS, NY, United States, 14304
Registration date: 26 Apr 1989
Entity number: 1347294
Address: 1907 PINE AVENUE, NIAGARA FALLS, NY, United States, 14301
Registration date: 25 Apr 1989 - 05 Mar 2004
Entity number: 1347149
Address: 3318 SPRING CT, NO. TONAWANDA, NY, United States, 14120
Registration date: 25 Apr 1989 - 18 Mar 2002
Entity number: 1347145
Address: CARBORUNDUM CENTER, 345 THIRD ST, STE 470, NIAGARA FALLS, NY, United States, 14303
Registration date: 25 Apr 1989 - 27 Sep 1995
Entity number: 1347163
Address: 1733 MARYLAND AVENUE, NIAGARA FALLS, NY, United States, 14305
Registration date: 25 Apr 1989
Entity number: 1346517
Address: 560-56TH STREET, NIAGARA FALLS, NY, United States, 14304
Registration date: 21 Apr 1989 - 02 Dec 2016
Entity number: 1345875
Address: 2597 YOUNGSTOWN RD., RANSOMVILLE, NY, United States, 14131
Registration date: 20 Apr 1989 - 25 Jun 2003
Entity number: 1345831
Address: 727 MAIN STREET, NIAGARA FALLS, NY, United States, 14301
Registration date: 19 Apr 1989 - 29 Sep 1993
Entity number: 1345812
Address: 7306 BEAR RIDGE RD., N. TONAWANDA, NY, United States, 14120
Registration date: 19 Apr 1989 - 04 Jun 1996
Entity number: 1345639
Address: 3113 LEWISTON ROAD, NIAGARA FALLS, NY, United States, 14305
Registration date: 19 Apr 1989 - 29 Sep 1993
Entity number: 1345529
Address: ATT: MAUREEN W. SULLIVAN, 2300 EMPIRE TOWER, BUFFALO, NY, United States, 14202
Registration date: 19 Apr 1989
Entity number: 1345785
Address: 3230 WOODLAND COURT SOUTH, NORTH TONAWANDA, NY, United States, 14150
Registration date: 19 Apr 1989