Entity number: 168360
Address: 1632 MAIN ST, NIAGARA FALLS, NY, United States, 14305
Registration date: 31 Oct 1957
Entity number: 168360
Address: 1632 MAIN ST, NIAGARA FALLS, NY, United States, 14305
Registration date: 31 Oct 1957
Entity number: 168239
Address: 195 FRANKLIN ST., WILSON, NY, United States
Registration date: 28 Oct 1957
Entity number: 168261
Address: 1333 1/2 NORTH AVE., NIAGARA FALLS, NY, United States, 14305
Registration date: 28 Oct 1957
Entity number: 168086
Address: 815 LIBERTY BANK BLDG, BUFFALO, NY, United States
Registration date: 18 Oct 1957
Entity number: 167714
Address: 817 MAIN ST., NIAGARA FALLS, NY, United States, 14301
Registration date: 01 Oct 1957 - 10 May 1985
Entity number: 167634
Address: 395 DIVISION STREET, NORTH TONAWANDA, NY, United States, 14120
Registration date: 26 Sep 1957 - 08 May 1998
Entity number: 167558
Address: 247 PARK AVE., NEW YORK, NY, United States, 10017
Registration date: 23 Sep 1957 - 25 Mar 1992
Entity number: 167374
Address: 1001 MAIN ST., NIAGARA FALLS, NY, United States, 14301
Registration date: 13 Sep 1957 - 24 Mar 1993
Entity number: 167181
Address: 70 NIAGARA STREET, BUFFALO, NY, United States, 14202
Registration date: 30 Aug 1957 - 15 May 1991
Entity number: 166958
Address: 1550 RAND BLDG., BUFFALO, NY, United States, 14203
Registration date: 19 Aug 1957 - 25 Mar 1992
Entity number: 166830
Address: 427 WEST AVENUE, LOCKPORT, NY, United States, 14094
Registration date: 08 Aug 1957 - 30 Oct 1984
Entity number: 166839
Address: 515 3RD STREET, NIAGARA FALLS, NY, United States, 14301
Registration date: 08 Aug 1957
Entity number: 166753
Address: SWEENEY BLDG., NORTH TONAWANDA, NY, United States, 14120
Registration date: 02 Aug 1957 - 24 Mar 1993
Entity number: 166475
Address: 1913 18TH ST., NIAGARA FALLS, NY, United States, 14305
Registration date: 18 Jul 1957 - 25 Mar 1992
Entity number: 166272
Address: 6624 LINCOLN AVE, LOCKPORT, NY, United States, 14094
Registration date: 08 Jul 1957
Entity number: 165947
Address: 410 OHIO STREET, LOCKPORT, NY, United States, 14094
Registration date: 20 Jun 1957 - 23 Dec 2004
Entity number: 165916
Address: 6914 BUFFALO AVE., NIAGARA FALLS, NY, United States, 14304
Registration date: 19 Jun 1957 - 31 Mar 1982
Entity number: 165830
Registration date: 14 Jun 1957
Entity number: 165752
Address: 324 WASHBURN ST., LOCKPORT, NY, United States, 14094
Registration date: 11 Jun 1957 - 04 Nov 1983
Entity number: 165674
Address: P.O. BOX 806, NIAGARA FALLS, NY, United States, 14302
Registration date: 05 Jun 1957
Entity number: 165537
Address: 10315 LOCKPORT ROAD, P.O. BOX 212, NIAGARA FALLS, NY, United States, 14304
Registration date: 28 May 1957 - 28 Oct 2009
Entity number: 165361
Address: 124 GREGORY PLACE, GRAND ISLAND, NY, United States, 14072
Registration date: 20 May 1957
Entity number: 165290
Registration date: 15 May 1957
Entity number: 165287
Registration date: 15 May 1957
Entity number: 165221
Address: 430 GLUCK BLDG, NIAGARA FALLS, NY, United States
Registration date: 13 May 1957
Entity number: 164938
Address: 758-15TH ST., NIAGARA FALLS, NY, United States, 14301
Registration date: 25 Apr 1957 - 14 Feb 1984
Entity number: 164947
Registration date: 25 Apr 1957
Entity number: 164920
Registration date: 24 Apr 1957
Entity number: 164399
Registration date: 29 Mar 1957
Entity number: 164179
Registration date: 19 Mar 1957
Entity number: 164083
Address: 70 NIAGARA STREET, LOCKPORT, NY, United States, 14094
Registration date: 13 Mar 1957 - 24 Mar 1993
Entity number: 163964
Address: 7616 W. RIVERSHORE DRIVE, NIAGARA FALLS, NY, United States, 14304
Registration date: 07 Mar 1957 - 24 Mar 1993
Entity number: 163762
Address: PO BOX 380, WEST SENECA, NY, United States, 14224
Registration date: 27 Feb 1957
Entity number: 163787
Registration date: 27 Feb 1957
Entity number: 2832668
Address: 59 EIGHTH AVENUE, NORTH TONAWANDA, NY, United States, 00000
Registration date: 20 Feb 1957 - 15 Dec 1961
Entity number: 163661
Address: 746 MAIN STREET, NIAGARA FALLS, NY, United States, 14301
Registration date: 20 Feb 1957 - 25 Jan 2012
Entity number: 163534
Registration date: 13 Feb 1957
Entity number: 163520
Registration date: 13 Feb 1957
Entity number: 163512
Address: 1041 NIAGARA AVENUE, NIAGARA FALLS, NY, United States, 14305
Registration date: 13 Feb 1957
Entity number: 163339
Registration date: 01 Feb 1957
Entity number: 163259
Address: 4441 PROSPECT ST., PO BOX 385, GASPORT, NY, United States, 14067
Registration date: 29 Jan 1957 - 18 Dec 1998
Entity number: 162828
Address: 2457 WESTON AVE, NIAGARA FALLS, NY, United States, 14305
Registration date: 08 Jan 1957 - 24 Mar 1993
Entity number: 162747
Address: 1 E. 42ND ST., NEW YORK, NY, United States, 10017
Registration date: 04 Jan 1957 - 31 Mar 1982
Entity number: 162698
Address: BEWLEY BLDG., LOCKPORT, NY, United States, 14094
Registration date: 03 Jan 1957 - 25 Mar 1992
Entity number: 162673
Address: 9732 WATSON AVE, MIDDLEPORT, NY, United States, 14105
Registration date: 03 Jan 1957
Entity number: 99247
Address: 1 COMMERCE PLAZA, STE 402, ALBANY, NY, United States, 12210
Registration date: 28 Dec 1956
Entity number: 99283
Address: 12 PINE ST., LOCKPORT, NY, United States, 14094
Registration date: 28 Dec 1956
Entity number: 100060
Address: 282 - 8TH ST., NIAGARA FALLS, NY, United States
Registration date: 21 Dec 1956 - 11 Apr 2000
Entity number: 99115
Address: 205 DINGENS ST, BUFFALO, NY, United States, 14206
Registration date: 20 Dec 1956 - 13 Jul 1999
Entity number: 99079
Address: 811 LINWOOD AVE., NIAGARAFALLS, NY, United States, 14305
Registration date: 20 Dec 1956 - 31 Mar 1982