Entity number: 180042
Address: 3902 LOCKPORT-OLCOTT RD, LOCKPORT, NY, United States, 14094
Registration date: 24 Sep 1964
Entity number: 180042
Address: 3902 LOCKPORT-OLCOTT RD, LOCKPORT, NY, United States, 14094
Registration date: 24 Sep 1964
Entity number: 179963
Address: 1605 18TH STREET, NIAGARA FALLS, NY, United States, 14305
Registration date: 21 Sep 1964 - 29 Dec 2004
Entity number: 179824
Address: RANSOMVILLE RD., RANSOMVILLE, NY, United States
Registration date: 16 Sep 1964 - 24 Mar 1993
Entity number: 179747
Address: HANCOCK BLDG., SUITE 210, NIAGARA FALLS, NY, United States, 14303
Registration date: 14 Sep 1964 - 31 Mar 1982
Entity number: 179618
Address: 2972 NIAGARA FALLS BLVD, N TONAWANDA, NY, United States, 14120
Registration date: 08 Sep 1964 - 09 Oct 2024
Entity number: 179566
Address: 6193 KETCHUM AVENUE, NEWFANE, NY, United States, 14108
Registration date: 03 Sep 1964
Entity number: 179565
Address: 8736 BUFFALO AVE., NIAGARA FALLS, NY, United States, 14304
Registration date: 03 Sep 1964 - 17 Dec 1985
Entity number: 179556
Address: 3265 HYDE PARK, NIAGARA FALLS, NY, United States, 14305
Registration date: 03 Sep 1964 - 25 Mar 1992
Entity number: 179283
Registration date: 24 Aug 1964
Entity number: 179253
Address: PO BOX 237, TOWN OF WILSON, NY, United States, 00000
Registration date: 21 Aug 1964
Entity number: 179216
Address: 300 BEWLEY BLDG., LOCKPORT, NY, United States, 14094
Registration date: 20 Aug 1964
Entity number: 179202
Address: 2242 CUDABACK AVENUE, NIAGARA FALLS, NY, United States, 14303
Registration date: 19 Aug 1964
Entity number: 179105
Address: 191 LEBRUN RD., EGGERTSVILLE, NY, United States, 14226
Registration date: 17 Aug 1964 - 31 Mar 1982
Entity number: 179043
Registration date: 13 Aug 1964
Entity number: 178968
Address: 933 ESCARPMENT DRIVE, LEWISTON, NY, United States, 14092
Registration date: 10 Aug 1964 - 24 Mar 1993
Entity number: 178826
Address: 6037 KETCHUM AVE., NEWFANE, NY, United States, 14108
Registration date: 04 Aug 1964 - 31 Mar 1982
Entity number: 178811
Address: 3015 PINE AVE., NIAGARA FALLS, NY, United States, 14301
Registration date: 03 Aug 1964 - 31 Mar 1982
Entity number: 178714
Address: 1633 BROADWAY, NEW YORK, NY, United States, 10019
Registration date: 30 Jul 1964 - 24 Nov 1987
Entity number: 178708
Address: 4041 RANSOMVILLE RD., RANSOMVILLE, NY, United States, 14131
Registration date: 30 Jul 1964 - 24 Mar 1993
Entity number: 178698
Address: 760 MAIN ST, NIAGARA FALLS, NY, United States, 14301
Registration date: 30 Jul 1964 - 25 Jan 2012
Entity number: 178693
Address: 400 ERIE CO. SAVINGS BK., BLDG., BUFFALO, NY, United States, 14202
Registration date: 30 Jul 1964 - 10 Mar 1987
Entity number: 178492
Address: 920 NIAGARA AVE, NIAGARA FALLS, NY, United States, 14305
Registration date: 23 Jul 1964 - 16 Aug 1982
Entity number: 178412
Address: 2567 MAIN ST, NEWFANE, NY, United States, 14108
Registration date: 20 Jul 1964
Entity number: 178087
Registration date: 07 Jul 1964
Entity number: 178084
Address: 5451 CHERRYCROFT LANE, BURT, NY, United States, 14028
Registration date: 07 Jul 1964
Entity number: 178006
Address: C/O ROBERT V. SYPHER, STE. 454, 345 3RD ST., CARBORUNDUM CTR., NIAGARA FALLS, NY, United States, 14303
Registration date: 06 Jul 1964 - 24 Jun 2003
Entity number: 177942
Address: 1415 MAIN ST., NIAGARA FALLS, NY, United States, 14305
Registration date: 01 Jul 1964 - 28 Oct 2009
Entity number: 177794
Address: 918 NIAGARA AVE., NIAGARA FALLS, NY, United States, 14305
Registration date: 26 Jun 1964 - 31 Mar 1982
Entity number: 177448
Address: 8660 BUFFALO AVE, NIAGARA FALLS, NY, United States, 14304
Registration date: 16 Jun 1964 - 25 Jun 2003
Entity number: 177192
Address: 1965 MILITARY ROAD, NIAGARA FALLS, NY, United States, 14304
Registration date: 09 Jun 1964 - 25 Jan 2012
Entity number: 177186
Address: 836 EAST HIGH STREET, LOCKPORT, NY, United States, 14094
Registration date: 09 Jun 1964
Entity number: 1574391
Address: 500 FIFTH AVENUE, NEW YORK, NY, United States, 00000
Registration date: 08 Jun 1964
Entity number: 177055
Address: 3025 NIAGARA STREET, NIAGARA FALLS, NY, United States, 14303
Registration date: 04 Jun 1964 - 25 Jan 2012
Entity number: 176382
Registration date: 13 May 1964
Entity number: 176098
Address: 4746 Model City Road, SUITE 100, Model City, NY, United States, 14107
Registration date: 04 May 1964
Entity number: 176025
Registration date: 30 Apr 1964
Entity number: 176015
Registration date: 30 Apr 1964
Entity number: 175535
Address: 720 LIBERTY BANK BLDG., BUFFALO, NY, United States
Registration date: 14 Apr 1964 - 21 Mar 2002
Entity number: 175498
Address: 5966 PARK LANE, OLCOTT, NY, United States, 14126
Registration date: 13 Apr 1964 - 11 Jun 2003
Entity number: 175470
Address: 8612 BUFFALO AVE., NIAGARA FALLS, NY, United States, 14304
Registration date: 13 Apr 1964 - 24 Mar 1993
Entity number: 175413
Address: 1590 BUFFALO AVE., NIAGARA FALLS, NY, United States, 14303
Registration date: 09 Apr 1964 - 25 Mar 1992
Entity number: 175388
Address: 11 S. MASON COURT, NIAGARA FALLS, NY, United States, 14304
Registration date: 08 Apr 1964 - 25 Jan 2012
Entity number: 175093
Registration date: 30 Mar 1964
Entity number: 174892
Address: 159 LINWOOD AVE., BUFFALO, NY, United States, 14209
Registration date: 23 Mar 1964 - 24 Mar 1993
Entity number: 174891
Address: 614 CHILTON AVE., NIAGARA FALLS, NY, United States, 14301
Registration date: 23 Mar 1964 - 24 Mar 1993
Entity number: 174922
Registration date: 23 Mar 1964
Entity number: 174845
Registration date: 20 Mar 1964
Entity number: 174609
Address: CORNER OF LOCKPORT &, TUSCARORA RDS., NIAGARA FALLS, NY, United States
Registration date: 12 Mar 1964 - 31 Mar 1982
Entity number: 174228
Address: 1555 MILITARY ROAD, NIAGARA FALLS, NY, United States, 14304
Registration date: 28 Feb 1964 - 28 Oct 2009
Entity number: 174012
Address: 4759 COLD SPRINGS RD, LOCKPORT, NY, United States, 14094
Registration date: 21 Feb 1964 - 30 Jun 2004