Entity number: 14281
Address: 283 EAST AVENUE, LOCKPORT, NY, United States, 14094
Registration date: 02 Jul 1919
Entity number: 14281
Address: 283 EAST AVENUE, LOCKPORT, NY, United States, 14094
Registration date: 02 Jul 1919
Entity number: 14263
Registration date: 23 Jun 1919 - 24 Mar 1993
Entity number: 14217
Address: PO BOX 545, LEWISTON, NY, United States, 14092
Registration date: 29 May 1919 - 15 Mar 2007
Entity number: 14002
Address: PO BOX 805, NIAGARA FALLS, NY, United States, 14302
Registration date: 27 Feb 1919
Entity number: 13930
Address: PO BOX 277, YOUNGSTOWN, NY, United States, 14174
Registration date: 29 Jan 1919 - 27 Apr 2004
Entity number: 13813
Address: 1129 NIAGARA AVE, NIAGARA FALLS, NY, United States, 14305
Registration date: 14 Oct 1918 - 24 Apr 1986
Entity number: 14737
Registration date: 06 Jun 1918 - 28 Mar 2002
Entity number: 13600
Address: NO STREET ADDRESS, NIAGARAFALLS, NY, United States
Registration date: 22 May 1918 - 15 Mar 1985
Entity number: 13490
Address: NO STREET ADDRESS, BUFFALO, NY, United States
Registration date: 06 Mar 1918
Entity number: 13489
Address: 230 OLIVER ST., NORTH TONAWANDA, NY, United States, 14120
Registration date: 28 Feb 1918 - 17 Jan 2001
Entity number: 13483
Address: 55-15 GRAND AVENUE, MASPETH, NY, United States, 11378
Registration date: 15 Feb 1918 - 31 Dec 2016
Entity number: 14546
Registration date: 31 Dec 1917
Entity number: 14449
Address: ATTN: PRESIDENT, 1660 QUAKER ROAD, BARKER, NY, United States, 14012
Registration date: 12 Jul 1917
Entity number: 14239
Registration date: 14 May 1917
Entity number: 14259
Registration date: 09 May 1917
Entity number: 14192
Registration date: 27 Mar 1917
Entity number: 12969
Address: NO STREET ADDRESS, LOCKPORT, NY, United States
Registration date: 09 Mar 1917
Entity number: 12831
Address: 142 MAIN STREET, LOCKPORT, NY, United States, 14094
Registration date: 02 Jan 1917 - 28 Jan 1997
Entity number: 12694
Address: NO STREET ADDRESS GIVEN, LOCKPORT, NY, United States
Registration date: 04 Nov 1916 - 20 Mar 1996
Entity number: 12625
Address: 505 Mountain View Drive, Lewiston, NY, United States, 14092
Registration date: 09 Oct 1916
Entity number: 12583
Address: 142 ONTARIO ST, LOCKPORT, NY, United States, 14094
Registration date: 11 Sep 1916
Entity number: 12579
Address: 103 KELLY AVE, MIDDLEPORT, NY, United States, 14105
Registration date: 02 Sep 1916
Entity number: 13834
Address: 6161 MCKEE STREET, NEWFANE, NY, United States, 14108
Registration date: 11 Jul 1916
Entity number: 13786
Address: 567 MAIN ST., NIAGARA FALLS, NY, United States, 14301
Registration date: 29 May 1916
Entity number: 12323
Address: 900 PRUDENTIAL BLDG., BUFFALO, NY, United States
Registration date: 15 May 1916 - 24 Mar 1993
Entity number: 4285866
Registration date: 01 May 1916
Entity number: 12303
Address: 1109 ONTARIO AVE., NIAGARA FALLS, NY, United States, 14305
Registration date: 29 Apr 1916
Entity number: 13564
Registration date: 06 Mar 1916
Entity number: 2134
Address: BUFFALO AVE & PORTAGE RD, NIAGARA FALLS, NY, United States
Registration date: 03 Mar 1916
Entity number: 12138
Address: 901 FERRY AVE., NIAGARA FALLS, NY, United States, 14301
Registration date: 14 Feb 1916
Entity number: 12109
Address: NO STREET ADDRESS, RANSOMVILLE, NY, United States
Registration date: 31 Jan 1916 - 23 Sep 1998
Entity number: 11641
Address: 163 SEVENTH ST., BUFFALO, NY, United States, 14201
Registration date: 21 Apr 1915
Entity number: 13073
Registration date: 04 Feb 1915
Entity number: 13061
Address: 32 COTTAGE STREET, LOCKPORT, NY, United States, 14094
Registration date: 22 Jan 1915
Entity number: 27814
Address: NO STREET ADDRESS, BUFFALO, NY, United States
Registration date: 29 Sep 1914
Entity number: 11010
Address: NO STREET ADDRESS, LOCKPORT, NY, United States
Registration date: 18 Apr 1914
Entity number: 10818
Address: NO STREET ADDRESS, NIAGARA FALLS, NY, United States
Registration date: 29 Jan 1914 - 31 Mar 1982
Entity number: 12358
Address: 49 TREMONT STREET, NORTH TONAWANDA, NY, United States, 14120
Registration date: 09 Dec 1913 - 03 Jun 2015
Entity number: 12073
Registration date: 03 Jul 1913
Entity number: 10506
Registration date: 21 Jun 1913 - 25 Jan 2012
Entity number: 12019
Registration date: 26 May 1913
Entity number: 11975
Registration date: 24 Mar 1913
Entity number: 31071
Address: NO STREET ADDRESS, LOCKPORT, NY, United States
Registration date: 08 Jan 1913
Entity number: 30769
Address: NO STREET ADDRESS, NIAGARA FALLS, NY, United States
Registration date: 17 Jul 1912 - 28 Oct 2009
Entity number: 30677
Address: *, NORTH TONAWANDA, NY, United States
Registration date: 08 Jun 1912 - 02 Jan 1985
Entity number: 11345
Registration date: 19 Feb 1912
Entity number: 10771
Address: 625 3rd street, YOUNGSTOWN, NY, United States, 14174
Registration date: 25 Jan 1911
Entity number: 29780
Address: NO ST. ADD. STATED, NIAGARAFALLS, NY, United States
Registration date: 16 Nov 1910 - 24 Mar 1993
Entity number: 29744
Address: UPSON POINT, LOCKPORT, NY, United States
Registration date: 28 Oct 1910 - 13 Feb 1987
Entity number: 29693
Address: 10 CHURCHLEA PL., ROCHESTER, NY, United States, 14611
Registration date: 12 Sep 1910 - 22 Dec 1986