Entity number: 76335
Registration date: 21 May 1951
Entity number: 76335
Registration date: 21 May 1951
Entity number: 66955
Address: *, TWON OF PORTER, NY, United States
Registration date: 15 May 1951
Entity number: 67059
Address: SALADA WYNNE KLING & CO CPA PC, 661 MAIN STREET BOX 96, NIAGARA FALLS, NY, United States, 14301
Registration date: 07 May 1951
Entity number: 66864
Address: 40 WORTH ST., NEW YORK, NY, United States, 10013
Registration date: 02 May 1951 - 12 Sep 1986
Entity number: 66918
Address: 3 NORTH MAIN ST, PO BOX 298, MIDDLEPORT, NY, United States, 14105
Registration date: 19 Apr 1951
Entity number: 66792
Address: 1 NIAGARA POWER BLDG., NORTH TONAWANDA, NY, United States
Registration date: 26 Mar 1951 - 12 May 1997
Entity number: 66662
Address: PO BOX 50, 50 BRIDGE STREET, NORTH TONAWANDA, NY, United States, 14120
Registration date: 08 Mar 1951 - 09 Jul 2002
Entity number: 66646
Address: 545 12TH ST., NIAGARA FALLS, NY, United States, 14301
Registration date: 01 Mar 1951
Entity number: 66640
Address: 605 MAIN ST., NO TONAWANDA, NY, United States
Registration date: 28 Feb 1951 - 29 Dec 1993
Entity number: 66509
Address: 1925 PINE AVE, NIAGARA FALLS, NY, United States, 14301
Registration date: 27 Feb 1951 - 22 May 2020
Entity number: 66418
Address: 419-27TH ST., NIAGARA FALLS, NY, United States, 14303
Registration date: 26 Jan 1951 - 24 Mar 1993
Entity number: 66397
Address: 18 PEARL ST., LOCKPORT, NY, United States, 14094
Registration date: 24 Jan 1951 - 27 Dec 1995
Entity number: 66233
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Registration date: 03 Jan 1951
Entity number: 78855
Registration date: 26 Dec 1950
Entity number: 75605
Registration date: 11 Dec 1950
Entity number: 75459
Registration date: 16 Oct 1950
Entity number: 75370
Registration date: 05 Sep 1950
Entity number: 69655
Registration date: 26 Aug 1950
Entity number: 69590
Registration date: 23 Aug 1950
Entity number: 64920
Address: R.D., GASPORT, NY, United States
Registration date: 10 Aug 1950 - 25 Jan 2012
Entity number: 64983
Address: 2738 MAIN STREET, NEWFANE, NY, United States, 14108
Registration date: 24 Jul 1950 - 25 Aug 1986
Entity number: 75105
Registration date: 07 Jul 1950
Entity number: 64806
Address: PORTAGE, LEWISTON, NY, United States
Registration date: 05 Jul 1950 - 31 Mar 1982
Entity number: 65549
Address: 6235 Lake ave, 665 MAIN STREET, SUITE 300, Orchard Park, NY, United States, 14127
Registration date: 28 Jun 1950
Entity number: 64864
Address: 7300 PORTER RD, NIAGARA FALLS, NY, United States, 14304
Registration date: 20 Jun 1950 - 25 Jan 2012
Entity number: 65246
Address: 6739 SUITE C FAIRVIEW ROAD, CHARLOTTE, NC, United States, 28210
Registration date: 19 May 1950 - 17 Feb 1999
Entity number: 74765
Address: 37 PARK AVENUE, LOCKPORT, NY, United States, 14094
Registration date: 17 May 1950
Entity number: 64119
Address: NO STREET ADDRESS GIVEN, PORTER, NY, United States
Registration date: 21 Mar 1950 - 25 Mar 1992
Entity number: 74484
Registration date: 27 Feb 1950
Entity number: 64410
Address: 1622 E. FALLS ST., NIAGARA FALLS, NY, United States, 14303
Registration date: 24 Feb 1950 - 30 Dec 1981
Entity number: 74438
Registration date: 14 Feb 1950
Entity number: 63940
Address: 6488 RIDGE ROAD, LOCKPORT, NY, United States, 14094
Registration date: 07 Feb 1950
Entity number: 64331
Address: 553 WEST AVE., LOCKPORT, NY, United States, 14094
Registration date: 01 Feb 1950
Entity number: 63944
Address: 220 FIRST ST., NIAGARA FALLS, NY, United States, 14303
Registration date: 27 Jan 1950 - 26 Jun 2002
Entity number: 64489
Address: PO BOX 305, 5890 WARD ROAD, SANBORN, NY, United States, 14132
Registration date: 26 Jan 1950
Entity number: 64693
Address: 1611 PINE AVENUE, NIAGARA FALLS, NY, United States, 14301
Registration date: 27 Dec 1949 - 24 Apr 2007
Entity number: 64690
Address: 3949 FOREST PARKWAY STE 400, NORTH TONAWANDA, NY, United States, 14120
Registration date: 27 Dec 1949 - 06 Oct 2022
Entity number: 64570
Address: 7613 PINE AVE., NIAGARA FALLS, NY, United States, 14304
Registration date: 19 Dec 1949 - 24 Mar 1993
Entity number: 64250
Address: 418 LINWOOD AVE., NORTH TONAWANDA, NY, United States, 14120
Registration date: 30 Nov 1949 - 31 Mar 1982
Entity number: 73934
Address: 7801 CHESTNUT RIDGE ROAD, GASPORT, NY, United States, 14067
Registration date: 16 Nov 1949
Entity number: 64076
Address: 2702 WOODLAWN AVENUE, NIAGARA FALLS, NY, United States, 14301
Registration date: 04 Nov 1949
Entity number: 64034
Address: 1025 MAIN STREET, PO BOX 665, NIAGARA FALLS, NY, United States, 14092
Registration date: 28 Oct 1949
Entity number: 63870
Address: 7412 SHAWNEE RD, NO. TONAWANDA, NY, United States, 14120
Registration date: 21 Oct 1949 - 27 Feb 2012
Entity number: 73822
Registration date: 17 Oct 1949
Entity number: 63597
Address: 8605 PERSHING AVE, NIAGARA FALLS, NY, United States, 14304
Registration date: 16 Sep 1949
Entity number: 73765
Registration date: 30 Aug 1949
Entity number: 73613
Registration date: 16 Aug 1949
Entity number: 62702
Address: 132-87TH ST., NIAGARA FALLS, NY, United States, 14304
Registration date: 05 Aug 1949 - 16 Jul 1985
Entity number: 61509
Address: 732 THIRD ST., NIAGARA FALLS, NY, United States, 14301
Registration date: 27 Jul 1949 - 11 Aug 1995
Entity number: 73582
Registration date: 12 Jul 1949