Entity number: 313188
Address: 3700 LOCKPORT RD., NIAGARA FALLS, NY, United States, 14305
Registration date: 19 Aug 1971 - 23 Nov 1983
Entity number: 313188
Address: 3700 LOCKPORT RD., NIAGARA FALLS, NY, United States, 14305
Registration date: 19 Aug 1971 - 23 Nov 1983
Entity number: 313155
Address: 1221 SWAN RD., YOUNGSTOWN, NY, United States, 14174
Registration date: 19 Aug 1971 - 28 Dec 1994
Entity number: 313049
Address: 1001 LIBERTY BANK BLDG., BUFFALO, NY, United States, 14202
Registration date: 17 Aug 1971 - 30 Jun 1982
Entity number: 312804
Address: 341 WEST AVE., LOCKPORT, NY, United States, 14094
Registration date: 11 Aug 1971 - 31 Mar 1982
Entity number: 312316
Address: 1556 PIERCE AVE, NIAGARA FALLS, NY, United States, 14301
Registration date: 03 Aug 1971 - 29 Sep 1982
Entity number: 312202
Registration date: 02 Aug 1971
Entity number: 312153
Address: BEWLEY BLDG., LOCKPORT, NY, United States, 14094
Registration date: 30 Jul 1971 - 25 Mar 1992
Entity number: 312164
Address: 1425 MAIN STREET, NIAGARA FALLS, NY, United States, 14305
Registration date: 30 Jul 1971
Entity number: 311726
Address: 1400 UNITED OFF BLDG., NIAGARA FALLS, NY, United States
Registration date: 22 Jul 1971
Entity number: 311676
Address: JOHN WEIMER, PRESIDENT, 2914 PINE AVENUE, NIAGARA FALLS, NY, United States, 14301
Registration date: 22 Jul 1971
Entity number: 311312
Address: 6111 OLD NIAGARA RD, LOCKPORT, NY, United States, 14094
Registration date: 15 Jul 1971
Entity number: 311196
Address: 356 OLD FALLS BLVD., NORTH TONAWANDA, NY, United States, 14120
Registration date: 14 Jul 1971 - 29 Sep 1982
Entity number: 311231
Registration date: 14 Jul 1971
Entity number: 310769
Address: 4228 RIDGE ROAD, LOCKPORT, NY, United States, 14094
Registration date: 07 Jul 1971 - 10 May 2007
Entity number: 310659
Address: 9540 PINE AVE., NIAGARA FALLS, NY, United States, 14304
Registration date: 06 Jul 1971 - 26 Jun 2002
Entity number: 310615
Address: 1812 MAIN ST., NIAGARA FALLS, NY, United States, 14305
Registration date: 06 Jul 1971 - 24 Mar 1993
Entity number: 310427
Registration date: 01 Jul 1971
Entity number: 310301
Address: 160 EAST AVE., LOCKPORT, NY, United States, 14094
Registration date: 29 Jun 1971 - 19 Sep 1983
Entity number: 309684
Address: 2240 INDEPENDENCE AVE., NIAGARA FALLS, NY, United States, 14301
Registration date: 18 Jun 1971 - 25 Mar 1992
Entity number: 309641
Address: 546 1/2 18TH STREET, NIAGARA FALLS, NY, United States, 14301
Registration date: 17 Jun 1971 - 27 Oct 1995
Entity number: 309613
Address: 5796 WILSON-BURT ROAD, NEWFANE, NY, United States
Registration date: 17 Jun 1971
Entity number: 309297
Address: 2512 NIAGARA ST., NIAGARA FALLS, NY, United States, 14303
Registration date: 11 Jun 1971 - 31 Mar 1982
Entity number: 309196
Address: 419 Dutton Drive, Lewiston, NY, United States, 14092
Registration date: 09 Jun 1971
Entity number: 309035
Address: 637 ERIE AVENUE, NORTH TONAWANDA, NY, United States, 14120
Registration date: 07 Jun 1971 - 27 Jan 1987
Entity number: 309026
Address: 5379 TONAWANDA CREEK RD., NO TONAWANDA, NY, United States, 14120
Registration date: 07 Jun 1971 - 31 Mar 1982
Entity number: 308848
Registration date: 03 Jun 1971
Entity number: 308799
Address: 102 EAST AVE., LOCKPORT, NY, United States, 14094
Registration date: 03 Jun 1971 - 30 Mar 1993
Entity number: 308843
Address: 2718 WHITNEY AVENUE, NIAGARA FALLS, NY, United States, 14301
Registration date: 03 Jun 1971
Entity number: 308576
Registration date: 28 May 1971
Entity number: 308516
Address: 1119-11TH ST., NIAGARA FALLS, NY, United States, 14305
Registration date: 27 May 1971 - 25 Mar 1992
Entity number: 308447
Address: 421 CENTER ST., LEWISTON, NY, United States, 14092
Registration date: 26 May 1971
Entity number: 308321
Address: 812 RAND BLDG., BUFFALO, NY, United States, 14203
Registration date: 25 May 1971
Entity number: 308247
Address: 8600 MOUNTAIN RD., GASPORT, NY, United States, 14067
Registration date: 24 May 1971
Entity number: 308197
Address: 1500 LIBERTY BANK BLDG., BUFFALO, NY, United States
Registration date: 21 May 1971 - 24 Mar 1993
Entity number: 308120
Registration date: 20 May 1971
Entity number: 308025
Address: 2530 NIAGARA FALLS BLVD., NIAGARA FALLS, NY, United States, 14304
Registration date: 19 May 1971 - 31 Mar 1982
Entity number: 307962
Address: 327 HIGH ST, LOCKPORT, NY, United States, 14094
Registration date: 18 May 1971
Entity number: 308013
Address: 108 WASHINGTON STREET, MANLIUS, NY, United States, 13104
Registration date: 18 May 1971
Entity number: 307851
Address: 15 MCCOLLUM STREET, LOCKPORT, NY, United States, 14094
Registration date: 14 May 1971 - 09 Sep 2010
Entity number: 307696
Address: 2115 CONNECTING BLVD., NIAGARA, NY, United States
Registration date: 12 May 1971 - 09 Mar 2012
Entity number: 307368
Address: 5677 SOUTH TRANSIT ROAD, PMB #120, LOCKPORT, NY, United States, 14094
Registration date: 06 May 1971
Entity number: 307376
Address: 3549 EAST AVE, YOUNGSTOWN, NY, United States, 14174
Registration date: 06 May 1971
Entity number: 307266
Registration date: 05 May 1971
Entity number: 307169
Address: 8612 BUFFALO AVE., NIAGARA FALLS, NY, United States, 14304
Registration date: 04 May 1971 - 23 Mar 1994
Entity number: 307070
Address: 714 GENESEE BLDG., BUFFALO, NY, United States, 14202
Registration date: 03 May 1971 - 18 Nov 1980
Entity number: 307050
Address: 1100 NAT. CITY BK BLDG, CLEVELAND, OH, United States
Registration date: 30 Apr 1971 - 04 Dec 1980
Entity number: 307026
Address: 8691 LAKE RD., BARKER, NY, United States, 14012
Registration date: 30 Apr 1971 - 24 Mar 1993
Entity number: 306958
Address: 645 EIGHTH ST., NIAGARA FALLS, NY, United States, 14301
Registration date: 29 Apr 1971 - 31 Mar 1982
Entity number: 306939
Address: 2525 PINE AVE., NIAGARA FALLS, NY, United States, 14301
Registration date: 29 Apr 1971 - 15 Apr 1992
Entity number: 306549
Address: 316 SO. TRANSIT ST., LOCKPORT, NY, United States, 14094
Registration date: 23 Apr 1971 - 31 Oct 1990