Entity number: 146243
Registration date: 22 Mar 1962
Entity number: 146243
Registration date: 22 Mar 1962
Entity number: 146166
Registration date: 20 Mar 1962
Entity number: 145759
Registration date: 05 Mar 1962
Entity number: 145697
Registration date: 01 Mar 1962
Entity number: 145562
Address: 2480 NIAGARA AVE., NIAGARA FALLS, NY, United States, 14305
Registration date: 23 Feb 1962 - 24 Mar 1993
Entity number: 145457
Address: 908 NIAGARA FALLS, NEW YORK, NY, United States
Registration date: 20 Feb 1962 - 31 Mar 1982
Entity number: 145313
Address: 1000 ELLICOTT CREEK RD., TONAWANDA, NY, United States, 14150
Registration date: 14 Feb 1962 - 13 Apr 1990
Entity number: 145299
Address: 118 SWALM ST., WESTBURY, NY, United States, 11590
Registration date: 14 Feb 1962 - 25 Jan 2012
Entity number: 145235
Address: 795 Wurlitzer Drive, NORTH TONAWANDA, NY, United States, 14120
Registration date: 13 Feb 1962
Entity number: 145077
Address: 4650 WITMER INDUSTRIAL ESTATE, NIAGARA FALLS, NY, United States, 14305
Registration date: 06 Feb 1962 - 11 May 1999
Entity number: 144655
Address: 1818 PINE AVE., NIAGARA FALLS, NY, United States, 14301
Registration date: 23 Jan 1962
Entity number: 144590
Registration date: 22 Jan 1962
Entity number: 144361
Address: 9540 PINE AVE., NIAGARA FALLS, NY, United States, 14304
Registration date: 15 Jan 1962 - 31 Mar 1982
Entity number: 144391
Address: 517 29TH STREET, JAMAICA FALLS, NY, United States, 14301
Registration date: 15 Jan 1962
Entity number: 143647
Address: 838 66TH STREET, NIAGARA FALLS, NY, United States, 14304
Registration date: 27 Dec 1961 - 29 Dec 2004
Entity number: 143495
Address: NO STREET ADDRESS STATED, NEWFANE, NY, United States
Registration date: 21 Dec 1961 - 31 Mar 1982
Entity number: 143114
Address: 515 OLIVER ST., N TONAWANDA, NY, United States, 14120
Registration date: 07 Dec 1961 - 28 Oct 2009
Entity number: 143105
Address: 256 THIRD ST., NIAGARA FALLS, NY, United States, 14303
Registration date: 07 Dec 1961 - 30 Jun 1988
Entity number: 143031
Address: RURAL ROUTE #1, BARKER, NY, United States, 14012
Registration date: 05 Dec 1961
Entity number: 142534
Address: 2113 3RD AVE, PO BOX 277, NIAGARA FALLS, NY, United States, 14304
Registration date: 14 Nov 1961 - 25 Jun 2003
Entity number: 142312
Address: 3330 HIGHLAND AVE, NIAGARA FALLS, NY, United States, 14305
Registration date: 06 Nov 1961 - 23 Mar 2007
Entity number: 141872
Address: 1539 MILITARY ROAD, NIAGARA FALLS, NY, United States, 14304
Registration date: 20 Oct 1961
Entity number: 141735
Address: 880 MILITARY ROAD, NIAGARA FALLS, NY, United States, 14304
Registration date: 16 Oct 1961 - 25 Jan 2012
Entity number: 141652
Address: 151 SO. NIAGARA ST., LOCKPORT, NY, United States, 14094
Registration date: 13 Oct 1961 - 31 Mar 1989
Entity number: 141584
Registration date: 09 Oct 1961
Entity number: 141573
Registration date: 06 Oct 1961
Entity number: 141459
Registration date: 04 Oct 1961
Entity number: 141434
Address: 154 OLIVER ST, NORTH TONAWANDA, NY, United States, 14120
Registration date: 03 Oct 1961 - 24 Mar 1993
Entity number: 1047002
Address: 2901 MILITARY RD., TOWN OF NIAGARA, NY, United States
Registration date: 29 Sep 1961 - 24 Mar 1993
Entity number: 141325
Address: 2411 WOODLAWN AVE., NIAGARA FALLS, NY, United States, 14301
Registration date: 28 Sep 1961
Entity number: 141049
Address: 4514 SHADIGEE ROAD, NEWFANE, NY, United States, 14108
Registration date: 19 Sep 1961 - 25 Jan 2012
Entity number: 141032
Address: 119 GOUNDRY ST., N TONAWANDA, NY, United States, 14120
Registration date: 19 Sep 1961
Entity number: 140779
Address: 5520 PACKARD RD., NIAGARA FALLS, NY, United States, 14304
Registration date: 07 Sep 1961
Entity number: 140638
Address: BUFFALO ST., SANBORN, NY, United States
Registration date: 31 Aug 1961 - 24 Mar 1993
Entity number: 140176
Address: 1257 MILITARY RD., NIAGARA FALLS, NY, United States, 14304
Registration date: 10 Aug 1961 - 24 Mar 1993
Entity number: 140119
Address: 15 MEADOWBROOK DRIVE, LEWISTON, NY, United States
Registration date: 08 Aug 1961 - 29 Sep 1982
Entity number: 139950
Address: 8209 PINE AVE., NIAGARAFALLS, NY, United States, 14304
Registration date: 31 Jul 1961 - 27 Jun 2001
Entity number: 139935
Address: BUILDING, 290 MAIN ST., BUFFALO, NY, United States
Registration date: 31 Jul 1961 - 02 Apr 1991
Entity number: 139751
Address: 26 Pine St, Lockport, NY, United States, 14094
Registration date: 21 Jul 1961
Entity number: 139536
Address: 3305 HASELEY DRIVE, NIAGARA FALLS, NY, United States, 14304
Registration date: 13 Jul 1961 - 25 Jan 2012
Entity number: 139239
Address: 6400 SO TRANSIT RD, LOCKPORT, NY, United States, 14094
Registration date: 30 Jun 1961 - 26 Jun 2002
Entity number: 138677
Address: 8133 MISTY OAKS BLVE, SAVASOTA, FL, United States, 34243
Registration date: 13 Jun 1961
Entity number: 138374
Registration date: 01 Jun 1961
Entity number: 138129
Registration date: 22 May 1961
Entity number: 137998
Registration date: 17 May 1961
Entity number: 137943
Address: 4625 Witmer Rd, Niagara Falls, NY, United States, 14305
Registration date: 16 May 1961
Entity number: 137954
Registration date: 16 May 1961
Entity number: 137807
Registration date: 10 May 1961
Entity number: 137815
Address: MORGAN L JONES JR ESQ., PO BOX 450, LOCKPORT, NY, United States, 14095
Registration date: 10 May 1961
Entity number: 137734
Address: 1217 MAIN STREET, NIAGARA FALLS, NY, United States, 14301
Registration date: 08 May 1961 - 27 Jun 2001