Entity number: 120815
Registration date: 26 Jun 1959
Entity number: 120815
Registration date: 26 Jun 1959
Entity number: 120744
Address: 2910 NIAGARA FALLS BLVD., NORTH TONAWANDA, NY, United States, 14120
Registration date: 25 Jun 1959 - 01 Sep 1983
Entity number: 120691
Address: 2910 Niagara Falls Blvd., N. Tonawanda, NY, United States, 14120
Registration date: 23 Jun 1959
Entity number: 120528
Address: 285 Market St, LOCKPORT, NY, United States, 14094
Registration date: 18 Jun 1959
Entity number: 120304
Address: 277 PARK AVE., NEW YORK, NY, United States, 10017
Registration date: 09 Jun 1959
Entity number: 120270
Address: 122 WALNUT ST., LOCKPORT, NY, United States, 14094
Registration date: 08 Jun 1959 - 21 Jun 1990
Entity number: 120214
Address: 1923 PINE AVE., NIAGARA FALLS, NY, United States, 14301
Registration date: 05 Jun 1959
Entity number: 119852
Address: 554 OHIO ST., LOCKPORT, NY, United States, 14094
Registration date: 25 May 1959 - 30 Mar 1987
Entity number: 273420
Address: 800 FLEET BANK BUILDING, 12 FOUNTAIN PLAZA, BUFFALO, NY, United States, 14202
Registration date: 20 May 1959 - 27 Jun 2001
Entity number: 119629
Address: 519 CAYUGA DRIVE, NIAGARA FALLS, NY, United States, 14304
Registration date: 14 May 1959 - 28 Oct 2009
Entity number: 119581
Registration date: 13 May 1959
Entity number: 119607
Address: 1920 BUFFALO AVE., NIAGARA FALLS, NY, United States, 14303
Registration date: 13 May 1959
Entity number: 119381
Address: 11 FELTON ST, NORTH TONAWANDA, NY, United States, 14120
Registration date: 05 May 1959 - 13 Sep 2023
Entity number: 119384
Address: 4731 RIVER ROAD, LEWISTON, NY, United States, 14092
Registration date: 05 May 1959
Entity number: 119186
Registration date: 27 Apr 1959
Entity number: 118933
Address: 723 DIVISION AVE, NIAGARA FALLS, NY, United States, 14305
Registration date: 17 Apr 1959 - 03 Jun 1983
Entity number: 118907
Registration date: 16 Apr 1959
Entity number: 118764
Registration date: 10 Apr 1959
Entity number: 118304
Address: 82 WEBSTER ST., NORTH TONAWANDA, NY, United States, 14120
Registration date: 25 Mar 1959 - 02 May 1989
Entity number: 118134
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Registration date: 18 Mar 1959 - 01 Sep 1989
Entity number: 118109
Address: 435 MAIN ST., YOUNGSTOWN, NY, United States, 14174
Registration date: 18 Mar 1959 - 25 Mar 1992
Entity number: 118080
Address: 7616 W. RIVERSHORE DR., NIAGARA FALLS, NY, United States, 14304
Registration date: 17 Mar 1959 - 24 Mar 1993
Entity number: 117705
Registration date: 04 Mar 1959
Entity number: 117619
Address: 5000 CAMBRIA ROAD, LOCKPORT, NY, United States, 14094
Registration date: 02 Mar 1959
Entity number: 117381
Registration date: 19 Feb 1959
Entity number: 117314
Address: 10 WEST FALLS ST, NIAGARA FALLS, NY, United States
Registration date: 17 Feb 1959
Entity number: 117309
Address: 7634 CHESTNUT RIDGE RD., LOCKPORT, NY, United States, 14094
Registration date: 17 Feb 1959
Entity number: 117083
Address: 924 NIAGARA AVE., NIAGARA FALLS, NY, United States, 14305
Registration date: 06 Feb 1959 - 11 Feb 1991
Entity number: 117028
Address: 4489 LOWER RIVER ROAD, LEWISTON, NY, United States, 14092
Registration date: 05 Feb 1959 - 19 Mar 1997
Entity number: 116931
Registration date: 02 Feb 1959
Entity number: 116837
Address: 30 LINCOLNSHIRE, LOCKPORT, NY, United States, 14094
Registration date: 29 Jan 1959 - 23 Mar 1990
Entity number: 116736
Registration date: 27 Jan 1959
Entity number: 116266
Registration date: 14 Jan 1959
Entity number: 115993
Address: 276 OLIVER ST., NO TONAWANDA, NY, United States, 14120
Registration date: 06 Jan 1959 - 28 Dec 1994
Entity number: 115968
Address: 417 - 19TH ST, NIAGARA FALLS, NY, United States, 14303
Registration date: 06 Jan 1959 - 23 Mar 1994
Entity number: 115958
Address: CAYUGA DR. AT 98TH ST., NIAGARA FALLS, NY, United States
Registration date: 06 Jan 1959 - 24 Mar 1993
Entity number: 115862
Address: 100 WEBSTER ST., N TONAWANDA, NY, United States, 14120
Registration date: 05 Jan 1959 - 29 Dec 1982
Entity number: 115917
Registration date: 05 Jan 1959
Entity number: 115660
Address: 2102 11TH ST., NIAGARA FALLS, NY, United States, 14305
Registration date: 30 Dec 1958 - 18 Oct 1984
Entity number: 115399
Registration date: 19 Dec 1958
Entity number: 115338
Address: 755 CENTER ST., LEWISTON, NY, United States, 14092
Registration date: 18 Dec 1958
Entity number: 115067
Address: 2670 MAIN ST, NEWFANE, NY, United States, 14108
Registration date: 08 Dec 1958
Entity number: 114603
Address: PO BOX 87, KENMORE, NY, United States
Registration date: 17 Nov 1958 - 08 Feb 1983
Entity number: 114511
Address: 751- 15TH ST, NIAGARA FALLS, NY, United States, 14301
Registration date: 13 Nov 1958 - 27 Dec 2000
Entity number: 114176
Registration date: 27 Oct 1958
Entity number: 113698
Registration date: 06 Oct 1958
Entity number: 113663
Address: 106 MAN ST., LOCKPORT, NY, United States, 14094
Registration date: 03 Oct 1958 - 15 Apr 1993
Entity number: 2945496
Address: 448-7TH STREET, NIAGARA FALLS, NY, United States, 00000
Registration date: 15 Sep 1958 - 15 Dec 1970
Entity number: 113226
Registration date: 11 Sep 1958
Entity number: 113077
Address: 212 FIRST ST., NIAGARA FALLS, NY, United States, 14303
Registration date: 03 Sep 1958 - 19 Nov 1986