Entity number: 70276
Address: 6337 WOLCOTTSVILLE ROAD, AKRON, NY, United States, 14001
Registration date: 05 Jun 1947
Entity number: 70276
Address: 6337 WOLCOTTSVILLE ROAD, AKRON, NY, United States, 14001
Registration date: 05 Jun 1947
Entity number: 79868
Address: 360 THIRD ST., NIAGARA FALLS, NY, United States, 14303
Registration date: 13 May 1947 - 19 Jan 1989
Entity number: 79857
Address: 8401 RIDGE ROAD, GASPORT, NY, United States, 14067
Registration date: 09 May 1947 - 25 Jan 2012
Entity number: 70169
Address: 3747 LOCKPORT ROAD, STANBORN, NY, United States, 14132
Registration date: 08 May 1947
Entity number: 70113
Registration date: 23 Apr 1947
Entity number: 70112
Registration date: 22 Apr 1947
Entity number: 70015
Registration date: 31 Mar 1947
Entity number: 69991
Registration date: 27 Mar 1947
Entity number: 79504
Address: 8TH ST. AT WALNUT AVE., NIAGARA FALLS, NY, United States
Registration date: 18 Mar 1947 - 21 Feb 2013
Entity number: 69936
Address: P.O. BOX 375, WILSON, NY, United States, 14172
Registration date: 06 Mar 1947
Entity number: 69850
Address: 755 ERIE AVENUE, NORTH TONAWANDA, NY, United States, 14120
Registration date: 05 Mar 1947
Entity number: 69900
Registration date: 25 Feb 1947
Entity number: 69880
Registration date: 21 Feb 1947
Entity number: 69818
Registration date: 04 Feb 1947
Entity number: 79030
Address: 2 WASHBURN STREET, LOCKPORT, NY, United States, 14094
Registration date: 14 Jan 1947 - 24 Sep 1997
Entity number: 60594
Address: CORNER HYDE PARK BLVD., & SENECA AVE., NIAGARA FALLS, NY, United States
Registration date: 23 Dec 1946 - 25 Jan 2012
Entity number: 35285
Address: NO ST. ADD., MIDDLEPORT, NY, United States
Registration date: 20 Dec 1946
Entity number: 60599
Address: C/O DAVID L EVANS, 1387 SHERWOOD AVE, NORTH TONAWANDA, NY, United States, 14120
Registration date: 20 Dec 1946
Entity number: 60572
Address: 18-24 STENZEL ST., NORTH TONAWANDA, NY, United States
Registration date: 19 Dec 1946 - 07 Dec 1982
Entity number: 60561
Address: MAIN P.O. BOX 427, NIAGARA FALLS, NY, United States
Registration date: 18 Dec 1946 - 29 Sep 1993
Entity number: 60480
Address: 300 MAIN STREET, YOUNGSTOWN, NY, United States, 14174
Registration date: 09 Dec 1946
Entity number: 47945
Registration date: 08 Nov 1946
Entity number: 47836
Registration date: 18 Oct 1946
Entity number: 47809
Registration date: 14 Oct 1946
Entity number: 59946
Address: 835 WILLOW AVE., NIAGARA FALLS, NY, United States, 14305
Registration date: 30 Sep 1946
Entity number: 47714
Registration date: 23 Sep 1946
Entity number: 59751
Address: 1705 PINE AVE, NIAGARA FALLS, NY, United States, 14301
Registration date: 09 Sep 1946 - 31 Mar 1982
Entity number: 47622
Registration date: 03 Sep 1946
Entity number: 59583
Address: 1901 MAIN ST., NIAGARA FALLS, NY, United States, 14305
Registration date: 19 Aug 1946 - 01 Apr 1987
Entity number: 59436
Address: 4 WEBSTER ST., NORTH TONAWANDA, NY, United States, 14120
Registration date: 26 Jul 1946 - 14 Jul 2000
Entity number: 47467
Registration date: 23 Jul 1946
Entity number: 59345
Address: NO STREET ADDRESS, NEWFANE, NY, United States
Registration date: 17 Jul 1946 - 24 Mar 1993
Entity number: 59323
Address: 633 ORCHARD PARKWAY, NIAGARA FALLS, NY, United States, 14301
Registration date: 12 Jul 1946 - 22 Aug 2007
Entity number: 47335
Registration date: 12 Jul 1946
Entity number: 47332
Registration date: 12 Jul 1946 - 12 Jan 2018
Entity number: 59274
Address: 536 CEDAR AVE., NIAGARA FALLS, NY, United States, 14301
Registration date: 05 Jul 1946 - 13 Jun 1989
Entity number: 47381
Registration date: 03 Jul 1946
Entity number: 59195
Address: 453-THIRD ST., NIAGARA FALLS, NY, United States, 14301
Registration date: 28 Jun 1946 - 25 Mar 1992
Entity number: 59153
Address: 237 PARK AVE, LOCKPORT, NY, United States, 14094
Registration date: 24 Jun 1946 - 28 Oct 2009
Entity number: 47220
Registration date: 18 Jun 1946
Entity number: 58804
Address: 508 GLUCK BLDG., NIAGARA FALLS, NY, United States
Registration date: 20 May 1946
Entity number: 47043
Registration date: 02 May 1946
Entity number: 58389
Address: 755 PARK PLACE, NIAGARA FALLS, NY, United States, 14301
Registration date: 08 Apr 1946 - 03 Oct 2023
Entity number: 46697
Registration date: 25 Mar 1946
Entity number: 58188
Address: 7310 CHESTNUT RIDGE ROAD, LOCKPORT, NY, United States, 14094
Registration date: 25 Mar 1946
Entity number: 58146
Address: 220 FIRST ST., NIAGARA FALLS, NY, United States, 14303
Registration date: 19 Mar 1946 - 24 Mar 1993
Entity number: 46790
Registration date: 14 Mar 1946
Entity number: 58076
Address: 200 RIVER RD., N TONAWANDA, NY, United States, 14120
Registration date: 11 Mar 1946 - 19 Jan 1990
Entity number: 57865
Address: 220 FIRST ST, NIAGARA FALLS, NY, United States, 14303
Registration date: 19 Feb 1946 - 31 Dec 1981
Entity number: 57096
Address: 74 MAIN ST., NORTH TONAWANDA, NY, United States, 14120
Registration date: 21 Dec 1945 - 11 Jun 1990