Entity number: 319442
Address: PO BOX 810, GRAND ISLAND, NY, United States, 14072
Registration date: 10 Dec 1971 - 30 Jun 2009
Entity number: 319442
Address: PO BOX 810, GRAND ISLAND, NY, United States, 14072
Registration date: 10 Dec 1971 - 30 Jun 2009
Entity number: 319374
Address: 6984 EAST CANAL RD., LOCKPORT, NY, United States, 14094
Registration date: 09 Dec 1971 - 29 Mar 1995
Entity number: 319373
Address: 6984 EAST CANAL ROAD, LOCKPORT, NY, United States, 14094
Registration date: 09 Dec 1971 - 29 Sep 1993
Entity number: 319298
Address: 2 MAIN STREET, TONAWANDA, NY, United States, 12150
Registration date: 08 Dec 1971 - 25 Jun 2003
Entity number: 319295
Address: 6712-6714 TOWNLINE RD., WHEATFIELD, NY, United States
Registration date: 08 Dec 1971 - 25 Jan 2012
Entity number: 319198
Address: 400 LAKE ST, WILSON, NY, United States, 14172
Registration date: 07 Dec 1971 - 24 Sep 1997
Entity number: 319183
Address: 170 TONAWANDA CREEK RD., NORTH TONAWANDA, NY, United States, 14120
Registration date: 07 Dec 1971 - 25 Jan 2012
Entity number: 318802
Address: 734 MAIN STREET, NIAGARA FALLS, NY, United States, 14301
Registration date: 01 Dec 1971 - 30 Jun 2004
Entity number: 318377
Address: 3025 LOCKPORT-OLCOTT RD., NEWFANE, NY, United States, 14108
Registration date: 22 Nov 1971 - 27 Apr 1983
Entity number: 318123
Address: 340 WALES AVE, TONAWANDA, NY, United States, 14150
Registration date: 18 Nov 1971
Entity number: 317483
Address: 152 GOODING ST., LOCKPORT, NY, United States, 14094
Registration date: 08 Nov 1971 - 31 Mar 1982
Entity number: 317486
Address: 3435 NEW ROAD, RANSOMVILLE, NY, United States, 14131
Registration date: 08 Nov 1971
Entity number: 317008
Address: NO ST. ADD., WILSON, NY, United States, 14172
Registration date: 29 Oct 1971
Entity number: 316795
Address: 3937 RIVER RD., P.O. BOX 215, TONAWANDA, NY, United States, 14150
Registration date: 27 Oct 1971 - 08 Feb 1983
Entity number: 316777
Address: P.O. BOX 681, LOCKPORT, NY, United States, 14094
Registration date: 27 Oct 1971
Entity number: 316541
Address: 820 COLLEGE AVE., NIAGARA FALLS, NY, United States, 14305
Registration date: 21 Oct 1971
Entity number: 316469
Address: 2930 PINE AVENUE, NIAGARA FALLS, NY, United States, 14301
Registration date: 20 Oct 1971 - 06 Apr 2000
Entity number: 316260
Address: 3627 CHAPIN AVE., NIAGARA FALLS, NY, United States, 14301
Registration date: 18 Oct 1971 - 30 Dec 1981
Entity number: 316224
Address: PO BOX 95, BRIDGE STATION, NIAGARA FALLS, NY, United States, 14305
Registration date: 15 Oct 1971
Entity number: 316097
Address: 1727 FERRY AVE., NIAGARA FALLS, NY, United States, 14301
Registration date: 14 Oct 1971 - 25 Jan 2012
Entity number: 315955
Address: 1541 WALNUT AVE, NIAGARA FALLS, NY, United States, 14301
Registration date: 12 Oct 1971 - 14 Aug 1986
Entity number: 315944
Address: 1515 8TH STREET, NIAGARA FALLS, NY, United States, 14305
Registration date: 12 Oct 1971 - 25 Mar 1992
Entity number: 315937
Registration date: 12 Oct 1971
Entity number: 315851
Address: HARRISON AVE., NIAGARA FALLS, NY, United States
Registration date: 08 Oct 1971 - 29 Dec 1982
Entity number: 315794
Registration date: 07 Oct 1971
Entity number: 315676
Address: 485 20TH ST., NIAGARA FALLS, NY, United States, 14303
Registration date: 06 Oct 1971 - 25 Mar 1992
Entity number: 315652
Address: 69 LOCUST ST., LOCKPORT, NY, United States, 14094
Registration date: 06 Oct 1971 - 25 Mar 1992
Entity number: 315577
Address: 110 SOUTH LAKE RD., YOUNGSTOWN, NY, United States, 14174
Registration date: 05 Oct 1971 - 25 Mar 1992
Entity number: 315430
Address: 151 EAST AVE., LOCKPORT, NY, United States, 14094
Registration date: 01 Oct 1971 - 25 Jan 2012
Entity number: 315429
Address: C/O SACCA & SACCA ATTYS., 102 EAST AVENUE, LOCKPORT, NY, United States, 14094
Registration date: 01 Oct 1971 - 23 Feb 2000
Entity number: 315375
Address: 2637 LOCKPORT ROAD, NIAGARA FALLS, NY, United States, 14305
Registration date: 30 Sep 1971 - 29 Sep 1982
Entity number: 315189
Address: 1568 LOCKPORT-OLCOTT RD., OLCOTT, NY, United States
Registration date: 28 Sep 1971 - 06 Jan 2005
Entity number: 315228
Address: 508 BEWLEY BUILDING, LOCKPORT, NY, United States, 14094
Registration date: 28 Sep 1971
Entity number: 315166
Address: 369 OLD FALLS BLVD., NORTH TONAWANDA, NY, United States, 14120
Registration date: 27 Sep 1971 - 08 May 1986
Entity number: 315115
Address: 6404 ROBINSON RD., LOCKPORT, NY, United States, 14094
Registration date: 27 Sep 1971 - 25 Mar 1992
Entity number: 315108
Address: 626 - 6TH ST., NIAGARA FALLS, NY, United States, 14301
Registration date: 27 Sep 1971 - 25 Aug 1983
Entity number: 314722
Address: 1401 UNITED OFFICE BLDG., NIAGARA FALLS, NY, United States
Registration date: 20 Sep 1971 - 25 Mar 1992
Entity number: 314691
Address: C/O HURWITZ & FINE, P.C., 1300 LIBERTY BUILDING, BUFFALO, NY, United States, 14202
Registration date: 17 Sep 1971
Entity number: 314574
Address: 7401 BUFFALO AVE., NIAGARA FALLS, NY, United States, 14304
Registration date: 15 Sep 1971
Entity number: 314432
Address: 346 RIVER RD., N TONAWANDA, NY, United States, 14120
Registration date: 14 Sep 1971 - 30 Jun 1982
Entity number: 314325
Address: 2534 YOUNGSTOWN-LOCKPORT ROAD, RANSOMVILLE, NY, United States, 14131
Registration date: 10 Sep 1971 - 29 Jan 2004
Entity number: 314227
Address: 4235 MILITARY RD, NIAGARA FALLS, NY, United States, 14305
Registration date: 09 Sep 1971 - 24 Mar 1999
Entity number: 314152
Address: 5737 SOUTH TRANSIT RD, LOCKPORT, NY, United States, 14094
Registration date: 08 Sep 1971 - 30 Jun 1991
Entity number: 314137
Registration date: 08 Sep 1971 - 07 Jul 1997
Entity number: 314134
Address: 8747 HAIGHT RD., BARKER, NY, United States, 14012
Registration date: 08 Sep 1971 - 29 Jun 1990
Entity number: 314071
Address: 81 MAIN ST, P.O. BOX 111, NORTH TONAWANDA, NY, United States, 14120
Registration date: 07 Sep 1971 - 25 Jan 2012
Entity number: 313786
Address: 2 WATSON STREET, MIDDLEPORT, NY, United States, 14105
Registration date: 31 Aug 1971
Entity number: 313566
Address: 1925 PINE AVE., NIAGARA FALLS, NY, United States, 14301
Registration date: 27 Aug 1971
Entity number: 313500
Address: 418 ROBINSON STREET, NORTH TONAWANDA, NY, United States, 14120
Registration date: 26 Aug 1971 - 25 Mar 1992
Entity number: 313485
Address: 116 MAIN ST., LOCKPORT, NY, United States, 14094
Registration date: 25 Aug 1971 - 30 Jun 1982