Entity number: 134019
Address: 91 ELMWOOD AVE., LOCKPORT, NY, United States, 14094
Registration date: 22 Dec 1960 - 25 Mar 1992
Entity number: 134019
Address: 91 ELMWOOD AVE., LOCKPORT, NY, United States, 14094
Registration date: 22 Dec 1960 - 25 Mar 1992
Entity number: 133963
Address: 241 MAIN ST., BUFFALO, NY, United States, 14203
Registration date: 21 Dec 1960 - 25 Jan 2012
Entity number: 133763
Registration date: 12 Dec 1960
Entity number: 133640
Registration date: 07 Dec 1960 - 01 Feb 1985
Entity number: 133637
Address: PO BOX 66, NIAGARA FALLS, NY, United States, 14305
Registration date: 07 Dec 1960
Entity number: 133612
Address: 151 MICHIGAN ST., LOCKPORT, NY, United States, 14094
Registration date: 06 Dec 1960 - 06 Feb 1990
Entity number: 133527
Address: 1102 NIAGARA STREET, NIAGARA FALLS, NY, United States, 14303
Registration date: 02 Dec 1960 - 29 Dec 1982
Entity number: 133478
Address: 4992 SWEETHOME ROAD, NIAGARA, NY, United States, 14305
Registration date: 01 Dec 1960 - 31 Mar 1982
Entity number: 133328
Address: 101 FALLS ST., NIAGARA FALLS, NY, United States
Registration date: 25 Nov 1960 - 31 Dec 1984
Entity number: 133312
Address: 1638 MAIN STREET, NIAGARA FALLS, NY, United States, 14305
Registration date: 23 Nov 1960 - 25 Jun 2003
Entity number: 132923
Registration date: 07 Nov 1960
Entity number: 132732
Registration date: 31 Oct 1960
Entity number: 132717
Address: 34 SAVINGS BANK, LOCKPORT, NY, United States
Registration date: 28 Oct 1960
Entity number: 132467
Address: 140 EAST AVE., LOCKPORT, NY, United States, 14094
Registration date: 19 Oct 1960 - 15 Dec 1983
Entity number: 132121
Address: STATE ST., MIDDLEPORT, NY, United States
Registration date: 03 Oct 1960 - 06 Dec 1985
Entity number: 132091
Address: 55 SAVINGS BANK BLDG., LOCKPORT, NY, United States
Registration date: 30 Sep 1960 - 25 Mar 1992
Entity number: 131996
Registration date: 28 Sep 1960
Entity number: 131914
Registration date: 23 Sep 1960
Entity number: 131647
Registration date: 09 Sep 1960
Entity number: 131632
Registration date: 09 Sep 1960
Entity number: 131242
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011
Registration date: 22 Aug 1960 - 24 Jan 2011
Entity number: 131213
Registration date: 19 Aug 1960
Entity number: 131154
Address: 2611 PINE AVENUE, NIAGARA FALLS, NY, United States, 14301
Registration date: 17 Aug 1960 - 26 Mar 2003
Entity number: 130775
Address: 230 DELAWARE AVE., DELMAR, NY, United States, 12054
Registration date: 10 Aug 1960
Entity number: 130958
Address: 319 TENTH STREET, NIAGARA FALLS, NY, United States, 14303
Registration date: 09 Aug 1960 - 24 Mar 1993
Entity number: 130886
Address: 800 FERRY AVENUE, NIAGARA FALLS, NY, United States, 14301
Registration date: 04 Aug 1960 - 24 Mar 1993
Entity number: 130845
Address: 8612 BUFFALO AVENUE, NIAGARA FALLS, NY, United States, 14304
Registration date: 03 Aug 1960 - 29 Sep 1993
Entity number: 130816
Address: 3474 CREEK ROAD, YOUNGSTOWN, NY, United States, 14174
Registration date: 02 Aug 1960 - 28 Jun 1995
Entity number: 130774
Registration date: 01 Aug 1960
Entity number: 130731
Address: 1100 RAND BUILDING, BUFFALO, NY, United States, 14203
Registration date: 28 Jul 1960 - 17 Jul 2008
Entity number: 130707
Address: 38 STATE STREET, MIDDLEPORT, NY, United States, 14105
Registration date: 28 Jul 1960 - 16 May 2012
Entity number: 130726
Address: 5589 DAVISION ROAD, LOCKPORT, NY, United States, 14094
Registration date: 28 Jul 1960
Entity number: 130008
Address: 2402NIAGARA ST., NIAGRA FALLS, NY, United States, 14303
Registration date: 28 Jun 1960 - 12 Apr 1991
Entity number: 129892
Address: 6762 BEAR RIDGE RD., LOCKPORT, NY, United States, 14094
Registration date: 23 Jun 1960 - 27 Jun 2001
Entity number: 129888
Address: 2724-26 PINE AVE, NIAGARA FALLS, NY, United States
Registration date: 23 Jun 1960 - 26 Jan 1996
Entity number: 129843
Address: 6071 RIDGE ROAD, LOCKPORT, NY, United States, 14094
Registration date: 22 Jun 1960 - 28 Dec 1994
Entity number: 129810
Address: ONE LOCKS PLAZA, LOCKPORT, NY, United States, 14094
Registration date: 21 Jun 1960
Entity number: 129733
Registration date: 17 Jun 1960
Entity number: 129603
Address: 1225 MAIN ST., NIAGARA FALLS, NY, United States, 14301
Registration date: 14 Jun 1960 - 16 Aug 1982
Entity number: 129619
Address: P.O. BOX 54, NIAGARA FALLS, NY, United States, 14302
Registration date: 14 Jun 1960
Entity number: 129554
Address: 8703 COLEMAN RD., BARKER, NY, United States, 14012
Registration date: 13 Jun 1960 - 10 Apr 1987
Entity number: 129573
Registration date: 13 Jun 1960
Entity number: 129547
Address: 500 MILL ST, LOCKPORT, NY, United States, 14094
Registration date: 10 Jun 1960 - 09 Nov 2006
Entity number: 129537
Registration date: 10 Jun 1960
Entity number: 129400
Registration date: 07 Jun 1960
Entity number: 129377
Address: 8525 PORTER ROAD, NIAGARA FALLS, NY, United States, 14304
Registration date: 06 Jun 1960
Entity number: 129275
Address: 35 MAIN ST., NO TONAWANDA, NY, United States, 14120
Registration date: 01 Jun 1960 - 24 Mar 1993
Entity number: 129011
Registration date: 20 May 1960
Entity number: 128987
Address: 4053 Maple Road, Suite 200, Amherst, NY, United States, 14226
Registration date: 20 May 1960
Entity number: 128610
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Registration date: 05 May 1960