Entity number: 128462
Address: 440 ONONDAGA ST, LEWISTON, NY, United States, 14092
Registration date: 29 Apr 1960 - 26 Mar 2003
Entity number: 128462
Address: 440 ONONDAGA ST, LEWISTON, NY, United States, 14092
Registration date: 29 Apr 1960 - 26 Mar 2003
Entity number: 128425
Address: P.O. BOX, WILSON, NY, United States
Registration date: 28 Apr 1960 - 30 Jun 1986
Entity number: 128334
Address: MILITARY RD., R.D.#1, NIAGARA FALLS, NY, United States, 14305
Registration date: 26 Apr 1960 - 05 Apr 1985
Entity number: 128295
Address: 8612 BUFFALO AVE., NIAGARA FALLS, NY, United States, 14304
Registration date: 25 Apr 1960 - 24 Mar 1993
Entity number: 128306
Registration date: 25 Apr 1960
Entity number: 128228
Address: 1914 PINE AVE, NIAGARA FALLS, NY, United States, 14301
Registration date: 21 Apr 1960
Entity number: 128022
Address: 425 THIRD ST., NIAGARA FALLS, NY, United States, 14301
Registration date: 13 Apr 1960 - 30 Dec 1981
Entity number: 127908
Address: 8635 RIVERSHORE DR., NIAGARA FALLS, NY, United States, 14304
Registration date: 08 Apr 1960
Entity number: 127691
Address: 96 VINE ST., LOCKPORT, NY, United States, 14094
Registration date: 31 Mar 1960
Entity number: 127555
Registration date: 28 Mar 1960
Entity number: 127079
Registration date: 09 Mar 1960
Entity number: 126521
Address: 18 W. FALLS ST., NIAGARA FALLS, NY, United States
Registration date: 16 Feb 1960 - 11 May 1982
Entity number: 126420
Address: 5901 LOCKPORT RD., NIAGARA FALLS, NY, United States, 14305
Registration date: 10 Feb 1960
Entity number: 126356
Address: 6178 LAKE RD., OLCOTT, NY, United States
Registration date: 09 Feb 1960
Entity number: 126338
Address: 500 OHIO ST, LOCKPORT, NY, United States, 14094
Registration date: 08 Feb 1960
Entity number: 126203
Address: 7500 PORTER ROAD, LPO BOX 217, NIAGARA FALLS, NY, United States, 14304
Registration date: 03 Feb 1960 - 28 Oct 2009
Entity number: 126147
Address: 583 DIVISION ST., NO TONAWANDA, NY, United States, 14120
Registration date: 01 Feb 1960 - 31 Mar 1982
Entity number: 126027
Address: MILITARY RD & SAUNDERS, SETTLEMENT RD RT 3, LEWISTON, NY, United States
Registration date: 27 Jan 1960 - 29 Dec 1982
Entity number: 126006
Address: 8463 STATE ST., GASPORT, NY, United States, 14067
Registration date: 27 Jan 1960 - 25 Mar 1992
Entity number: 125761
Address: 519 MILL ST, LOCKPORT, NY, United States, 14094
Registration date: 19 Jan 1960 - 12 Jul 2004
Entity number: 125693
Address: 2206 HESS RD., APPLETON, NY, United States, 14008
Registration date: 15 Jan 1960
Entity number: 125550
Address: 601 PINE AVE., NIAGARA FALLS, NY, United States, 14301
Registration date: 12 Jan 1960 - 01 Aug 1984
Entity number: 125517
Registration date: 11 Jan 1960
Entity number: 125441
Address: 3105 PINE AVE, NIAGARA FALLS, NY, United States, 14301
Registration date: 08 Jan 1960
Entity number: 125175
Address: 3685 LOCKPORT RD, SANBORN, NY, United States, 14132
Registration date: 04 Jan 1960
Entity number: 125159
Address: 4992 SWEET HOME RD., NIAGARA, NY, United States, 14305
Registration date: 04 Jan 1960 - 29 Sep 1982
Entity number: 124971
Address: 5210 B MAGNOLIA DR, LOCKPORT, NY, United States, 14094
Registration date: 29 Dec 1959 - 08 Nov 1999
Entity number: 124993
Address: 100 WEST GENESEE STREET, P.O. BOX 987, LOCKPORT, NY, United States, 14095
Registration date: 29 Dec 1959
Entity number: 124894
Registration date: 28 Dec 1959
Entity number: 124780
Address: 63 OLIVER ST., NORTH TONAWANDA, NY, United States, 14120
Registration date: 21 Dec 1959 - 29 Sep 1993
Entity number: 124630
Registration date: 14 Dec 1959
Entity number: 124487
Registration date: 08 Dec 1959
Entity number: 124291
Address: 574 56TH STREET, NIAGARA FALLS, NY, United States, 14304
Registration date: 01 Dec 1959
Entity number: 124211
Address: 34 SAVINGS BK. BLDG., LOCKPORT, NY, United States
Registration date: 27 Nov 1959 - 25 Mar 1992
Entity number: 123540
Address: P.O. BOX 744, NIAGARA FALLS, NY, United States, 14304
Registration date: 28 Oct 1959 - 28 Dec 1994
Entity number: 123274
Address: 515 CENTER ST., LEWISTON, NY, United States, 14092
Registration date: 19 Oct 1959 - 23 Mar 1989
Entity number: 123252
Address: SAUNDERS SETTLEMENT RD., CAMBRIA, NY, United States
Registration date: 16 Oct 1959 - 24 Mar 1993
Entity number: 123166
Address: 115 FALLS ST., NIAGARA FALLS, NY, United States
Registration date: 14 Oct 1959 - 31 Mar 1982
Entity number: 123123
Address: 145 VINE ST., LOCKPORT, NY, United States, 14094
Registration date: 09 Oct 1959 - 10 Apr 1981
Entity number: 122987
Address: 1008 NIAGARA ST., NIAGARA FALLS, NY, United States, 14303
Registration date: 05 Oct 1959 - 25 Jan 2012
Entity number: 122707
Address: 805 CAYUGA ST., LEWISTON, NY, United States, 14092
Registration date: 23 Sep 1959 - 26 Jun 1996
Entity number: 122542
Address: 201 FALLS ST, NIAGARA FALLS, NY, United States
Registration date: 17 Sep 1959 - 31 Mar 1982
Entity number: 122337
Address: 8622 BUFFALO AVENUE, NIAGARA FALLS, NY, United States, 14304
Registration date: 08 Sep 1959
Entity number: 122227
Address: 120 BROADWAY, RM. 332, NEW YORK, NY, United States
Registration date: 31 Aug 1959
Entity number: 121972
Address: 10 W. FALLS ST., NIAGARA FALLS, NY, United States
Registration date: 18 Aug 1959 - 29 Mar 1990
Entity number: 121961
Address: 839 MOYER ROAD, LEWISTON, NY, United States, 14092
Registration date: 17 Aug 1959
Entity number: 121704
Address: C/O LEE C. HORN, COMMANDER, 1968 CREEKSIDE DRIVE, BERT, NY, United States, 14028
Registration date: 04 Aug 1959
Entity number: 121526
Registration date: 28 Jul 1959
Entity number: 121233
Address: 1126 WHITNEY AVE., NIAGARA FALLS, NY, United States, 14301
Registration date: 15 Jul 1959 - 25 Mar 1992
Entity number: 120923
Address: 780 WATERFORD DR #N203, NAPLES, FL, United States, 34113
Registration date: 01 Jul 1959 - 25 Jun 2003