Entity number: 112955
Registration date: 26 Aug 1958
Entity number: 112955
Registration date: 26 Aug 1958
Entity number: 112805
Address: 648 JEFFERSON AVE, NIAGARA FALLS, NY, United States, 14303
Registration date: 15 Aug 1958 - 14 Feb 2003
Entity number: 112611
Address: 40-48 SAVINGS BK BLDG., LOCKPORT, NY, United States
Registration date: 05 Aug 1958 - 15 Nov 1991
Entity number: 112610
Address: 4053 MAPLE ROAD, AMHERST, NY, United States, 14226
Registration date: 05 Aug 1958 - 30 Jun 2000
Entity number: 112585
Registration date: 04 Aug 1958
Entity number: 112244
Address: 448 THIRD ST., NIAGARA FALLS, NY, United States, 14301
Registration date: 15 Jul 1958 - 09 Dec 1980
Entity number: 112246
Address: MAIN STREET, MIDDLEPORT, NY, United States, 14105
Registration date: 15 Jul 1958
Entity number: 112155
Address: 8776 ROCHESTER ROAD, GASPORT, NY, United States, 14067
Registration date: 09 Jul 1958
Entity number: 111676
Address: 430 GLUCK BUILDING, NIAGARA FALLS, NY, United States
Registration date: 17 Jun 1958 - 27 Oct 1983
Entity number: 111448
Address: NIAGARA FALLS PUBLIC SAFETY, 520 HYDE PARK BOULEVARD, NIAGARA FALLS, NY, United States, 14301
Registration date: 05 Jun 1958
Entity number: 111456
Registration date: 05 Jun 1958
Entity number: 111324
Address: PO BOX 277, YOUNGSTOWN, NY, United States, 14174
Registration date: 29 May 1958 - 11 Feb 2004
Entity number: 111209
Address: 1000 RIVER ROAD, NORTH TONAWANDA, NY, United States, 14120
Registration date: 23 May 1958 - 31 Mar 1982
Entity number: 111114
Address: 2087 TRANSIT ROAD, BURT, NY, United States, 14028
Registration date: 20 May 1958
Entity number: 110964
Address: 400 GLUCK BLDG, NIAGARA FALLS, NY, United States
Registration date: 12 May 1958 - 16 Nov 1982
Entity number: 110959
Address: MAIN AND SWEENEY STREETS, NORTH TONAWANDA, NY, United States, 14120
Registration date: 12 May 1958
Entity number: 110784
Address: 1004 UNITED OFF. BLDG., NIAGARA FALLS, NY, United States
Registration date: 02 May 1958 - 24 Mar 1993
Entity number: 110379
Address: 1302 MAIN ST., NIAGARA FALLS, NY, United States, 14301
Registration date: 14 Apr 1958 - 27 May 1982
Entity number: 110273
Registration date: 07 Apr 1958
Entity number: 110086
Address: 829 LINWOOD AVE., NIAGARA FALLS, NY, United States, 14305
Registration date: 28 Mar 1958 - 26 Jun 1996
Entity number: 110058
Address: 1920 BUFFALO AVE., NIAGARA FALLS, NY, United States, 14303
Registration date: 27 Mar 1958 - 28 Oct 2009
Entity number: 110011
Registration date: 24 Mar 1958
Entity number: 109951
Address: LOCKPORT & TUSCARORA RDS, NIAGARA FALLS, NY, United States
Registration date: 20 Mar 1958
Entity number: 109917
Address: MILL ST., LOCKPORT, NY, United States
Registration date: 19 Mar 1958 - 24 Mar 1993
Entity number: 109913
Registration date: 19 Mar 1958
Entity number: 170642
Address: LOCKPORT & PACKARD ROADS, R.F.D., NIAGARA FALLS, NY, United States
Registration date: 03 Mar 1958 - 23 Dec 1985
Entity number: 170641
Address: LOCKPORT & PACKARD ROAD, R.F.D., NIAGARA FALLS, NY, United States
Registration date: 03 Mar 1958 - 19 Dec 1985
Entity number: 170334
Registration date: 13 Feb 1958
Entity number: 170025
Registration date: 28 Jan 1958 - 01 Feb 2009
Entity number: 169990
Address: 200 PORTAGE ST, NIAGARA FALLS, NY, United States, 14303
Registration date: 27 Jan 1958 - 25 Jan 2012
Entity number: 169934
Address: PO BOX 1610, LOCKPORT, NY, United States, 14095
Registration date: 23 Jan 1958 - 01 Nov 2011
Entity number: 169632
Registration date: 07 Jan 1958
Entity number: 169613
Address: 4625 WITMER ROAD, NIAGARA FALLS, NY, United States, 14305
Registration date: 06 Jan 1958
Entity number: 169493
Address: 7619 BUFFALO AVE., NIAGARA FALLS, NY, United States, 14304
Registration date: 02 Jan 1958 - 14 Feb 1984
Entity number: 169462
Address: 282-284 SCHENCK ST., NO TONAWANDA, NY, United States, 14120
Registration date: 02 Jan 1958 - 24 Mar 1993
Entity number: 169379
Address: 10 W. FALLS ST., NIAGARA FALLS, NY, United States
Registration date: 30 Dec 1957 - 30 Jun 1982
Entity number: 169323
Address: 179 WALNUT ST., LOCKPORT, NY, United States, 14094
Registration date: 26 Dec 1957 - 25 Jan 2012
Entity number: 169240
Address: 533 SEVENTH ST., NIAGARA FALLS, NY, United States, 14301
Registration date: 23 Dec 1957 - 29 Dec 1993
Entity number: 169223
Address: 1115-19TH ST., NIAGARA FALLS, NY, United States, 14301
Registration date: 23 Dec 1957 - 01 Apr 1981
Entity number: 169253
Registration date: 23 Dec 1957
Entity number: 169078
Address: 151 MICHIGAN ST., LOCKPORT, NY, United States, 14094
Registration date: 12 Dec 1957 - 21 Aug 1990
Entity number: 169050
Address: 2240 PINE AVE., NIAGARA FALLS, NY, United States, 14301
Registration date: 11 Dec 1957 - 24 Mar 1993
Entity number: 169014
Address: 201 MAIN ST, YOUNGSTOWN, NY, United States, 14174
Registration date: 09 Dec 1957 - 06 Jun 2002
Entity number: 168841
Address: 219 HAWLEY STREET, LOCKPORT, NY, United States, 14094
Registration date: 29 Nov 1957 - 25 Mar 1992
Entity number: 168800
Registration date: 26 Nov 1957
Entity number: 168682
Address: 76 1/2 SEVENTEENTH ST., NIAGARA FALLS, NY, United States
Registration date: 20 Nov 1957 - 25 Mar 1992
Entity number: 168513
Address: COMO RESTAURANT, 2220 PINE AVENUE, NIAGARA FALLS, NY, United States, 14301
Registration date: 13 Nov 1957
Entity number: 168365
Address: 2004 MAIN STREET, NIAGARA FALLS, NY, United States, 14305
Registration date: 31 Oct 1957 - 24 Mar 1993
Entity number: 168367
Registration date: 31 Oct 1957
Entity number: 168345
Address: 82 WEBSTER ST, NO TONAWANDA, NY, United States, 14120
Registration date: 31 Oct 1957