Entity number: 1045953
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011
Registration date: 26 Dec 1985 - 31 Dec 2009
Entity number: 1045953
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011
Registration date: 26 Dec 1985 - 31 Dec 2009
Entity number: 1045823
Address: 452-75TH ST, NIAGARA FALLS, NY, United States, 14304
Registration date: 26 Dec 1985 - 24 Jun 1992
Entity number: 1045389
Address: 5212 LOCKPORT RD., LOCKPORT, NY, United States, 14094
Registration date: 24 Dec 1985 - 25 Jun 2003
Entity number: 1044962
Address: 435 RIDGE STREET, LEWISTON, NY, United States, 14092
Registration date: 20 Dec 1985
Entity number: 1044980
Address: LEG. OFF.,PUBLIC SECTURI, BLDG. #22,STATE CAMPUS, ALBANY, NY, United States, 12226
Registration date: 20 Dec 1985
Entity number: 1044727
Address: 8419 FRONTIER AVE, NIAGARA FALLS, NY, United States, 14304
Registration date: 19 Dec 1985 - 24 Mar 1993
Entity number: 1044721
Address: 239 TRAVERS BLVD., NORTH TONAWANDA, NY, United States, 14120
Registration date: 19 Dec 1985 - 24 Mar 1993
Entity number: 1044351
Address: 9454 CHESTNUT RIDGE ROAD, MIDDLEPORT, NY, United States, 14105
Registration date: 18 Dec 1985 - 08 Oct 1991
Entity number: 1044186
Address: 300 BEWLEY, LOCKPORT, NY, United States, 14094
Registration date: 18 Dec 1985 - 06 May 1992
Entity number: 1044101
Address: 355 DAVISON ROAD, POB 1221.,APARTMENT 8, LOCKPORT, NY, United States, 14094
Registration date: 18 Dec 1985 - 24 Jun 1992
Entity number: 1025413
Address: 421 CENTER STREET, LEWISTON, NY, United States, 14092
Registration date: 16 Dec 1985 - 24 Mar 1993
Entity number: 1017562
Address: 8438 RIDGE ROAD, GASPORT, NY, United States, 14067
Registration date: 12 Dec 1985 - 24 Jun 1992
Entity number: 1002812
Address: 112 LE VAN AVE, LOCKPORT, NY, United States, 14094
Registration date: 10 Dec 1985 - 27 Mar 2002
Entity number: 991398
Address: 1900 MILITARY RD., NIAGARA FALLS, NY, United States, 14304
Registration date: 09 Dec 1985 - 31 May 1993
Entity number: 980122
Address: 680 NORTHRIDGE DR, #105, LEWISTON, NY, United States, 14092
Registration date: 09 Dec 1985 - 01 Dec 2023
Entity number: 969134
Address: 15 GOTHIC LEDGE, LOCKPORT, NY, United States, 14094
Registration date: 09 Dec 1985 - 29 Dec 1995
Entity number: 968690
Address: 703 PAYNE AVENUE, N TONAWANDA, NY, United States, 14120
Registration date: 09 Dec 1985 - 24 Jun 1992
Entity number: 996836
Address: 6730 PACKARD RD, NIAGARA FALLS, NY, United States, 14304
Registration date: 06 Dec 1985 - 18 Nov 1996
Entity number: 996248
Address: 2999 LOWER MOUNTAIN RD., SANBORN, NY, United States, 14132
Registration date: 06 Dec 1985 - 23 Jun 1993
Entity number: 989803
Address: M.P.O. BOX 785, NIAGARA FALLS, NY, United States, 14302
Registration date: 06 Dec 1985 - 24 Mar 1993
Entity number: 980533
Address: 880 MILITARY ROAD, NIAGARA FALLS, NY, United States, 14304
Registration date: 04 Dec 1985 - 11 Jun 1998
Entity number: 979015
Address: 2920 PINE AVENUE, NIAGARA FALLS, NY, United States, 14301
Registration date: 04 Dec 1985
Entity number: 1039913
Address: 880 MILITARY ROAD, ATTN: KENNETH A. COHEN, NIAGARA FALLS, NY, United States, 14304
Registration date: 03 Dec 1985 - 18 Dec 1996
Entity number: 986635
Address: 412 - 79TH ST, NIAGARA FALLS, NY, United States, 14304
Registration date: 03 Dec 1985 - 24 Mar 1993
Entity number: 985601
Address: POB 1082, 256 3RD ST, NIAGARA FALLS, NY, United States, 14303
Registration date: 03 Dec 1985 - 24 Mar 1993
Entity number: 1032947
Address: NIAGARA CO COMM COLLEGE, 3111 SAUNDER SETTLEMEN, SANBORN, NY, United States, 14132
Registration date: 03 Dec 1985
Entity number: 969517
Address: RAINBOW CENTRE, RAINBOW BLVD NORTH, NIAGARA FALLS, NY, United States, 14303
Registration date: 29 Nov 1985 - 23 Jun 1993
Entity number: 1043961
Address: 520 MILL STREET, LOCKPORT, NY, United States, 14094
Registration date: 29 Nov 1985
Entity number: 1043690
Address: 38 HYDE PARK, LOCKPORT, NY, United States, 14094
Registration date: 27 Nov 1985 - 01 Feb 2002
Entity number: 1043540
Address: 105 ONEIDA ST., LEWISTON, NY, United States, 14092
Registration date: 27 Nov 1985 - 27 Dec 2000
Entity number: 1043466
Address: 2611 PINE AVE, NIAGARA FALLS, NY, United States, 14301
Registration date: 27 Nov 1985 - 26 Jun 1996
Entity number: 1041775
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Registration date: 21 Nov 1985 - 03 Aug 2010
Entity number: 1041671
Address: 729 PORTAGE RD, NIAGARA FALLS, NY, United States, 14301
Registration date: 21 Nov 1985 - 28 Oct 2009
Entity number: 1041508
Address: 89 LINWOOD AVE, NORTH TONAWANDA, NY, United States, 14120
Registration date: 20 Nov 1985 - 24 Mar 1993
Entity number: 1041411
Address: PO BOX 236, 684 SARA COURT, LEWISTON, NY, United States, 14092
Registration date: 20 Nov 1985 - 29 Dec 1999
Entity number: 1041463
Address: 14 LAKE DRIVEWAY E., AJAX, ONTARIO, Canada
Registration date: 20 Nov 1985
Entity number: 1041210
Address: 345 THIRD STREET, NIAGARA FALLS, NY, United States, 14303
Registration date: 20 Nov 1985
Entity number: 1040059
Address: 151 BUFFALO AVE, SUITE 201, NIAGARA FALLS, NY, United States, 14303
Registration date: 15 Nov 1985 - 08 Aug 1990
Entity number: 1040159
Address: 2557 NIAGARA RD., NIAGARA FALLS, NY, United States, 14304
Registration date: 15 Nov 1985
Entity number: 1039818
Address: 12 FOUNTAIN PLZ, NORSTAR BLDG, BUFFALO, NY, United States, 14202
Registration date: 14 Nov 1985 - 31 Dec 1989
Entity number: 1039633
Address: 120 DELAWARE AVE, BUFFALO, NY, United States, 14202
Registration date: 14 Nov 1985 - 08 Dec 1988
Entity number: 1039297
Address: 155 PORTAGE RD, LEWISTON, NY, United States, 14092
Registration date: 13 Nov 1985 - 24 Jun 1992
Entity number: 1039389
Address: ONE PRECISION DRIVE, ST. AUGUSTINE, FL, United States, 32092
Registration date: 13 Nov 1985
Entity number: 1039139
Address: 60 INDUSTRIAL PARKWAY, CHEEKTOWAGA, NY, United States, 14227
Registration date: 13 Nov 1985
Entity number: 1038475
Address: 2001 PINE AVE, NIAGARA FALLS, NY, United States, 14302
Registration date: 08 Nov 1985 - 27 Dec 1995
Entity number: 1037712
Address: 820 CONNECTING RD., NIAGARA FALLS, NY, United States, 14304
Registration date: 06 Nov 1985 - 29 Sep 1993
Entity number: 1037404
Address: TILLNEY FITZGERALD, 131 E AVE, LOCKPORT, NY, United States, 14094
Registration date: 04 Nov 1985 - 29 Dec 1999
Entity number: 1037279
Address: 6384 TRANSIT ROAD, LOCKPORT, NY, United States, 14094
Registration date: 04 Nov 1985 - 24 Jun 1992
Entity number: 1037229
Address: 223 FERRY AVENUE, NIAGARA FALLS, NY, United States, 14301
Registration date: 04 Nov 1985
Entity number: 1036888
Address: 1165 ERIE AVE, NORTH TONAWANDA, NY, United States, 14120
Registration date: 01 Nov 1985 - 25 Jan 2012