Entity number: 36848
Address: 3024 UPPER MOUNTAIN ROAD, POST OFFICE BOX 521, SANBORN, NY, United States, 14132
Registration date: 13 Apr 1933
Entity number: 36848
Address: 3024 UPPER MOUNTAIN ROAD, POST OFFICE BOX 521, SANBORN, NY, United States, 14132
Registration date: 13 Apr 1933
Entity number: 3379832
Registration date: 27 Feb 1933 - 03 Apr 2014
Entity number: 36750
Registration date: 17 Jan 1933
Entity number: 43957
Address: NO STREET ADDRESS, YOUNGSTOWN, NY, United States, 00000
Registration date: 27 Dec 1932 - 31 Mar 1982
Entity number: 36681
Registration date: 27 Oct 1932
Entity number: 42323
Address: 395 GOUNDRY STREET, NORTH TONAWANDA, NY, United States, 14120
Registration date: 24 Mar 1932 - 16 Aug 2007
Entity number: 42151
Address: 2828 MACKLIN AVE., NIAGARA FALLS, NY, United States
Registration date: 18 Feb 1932 - 25 Mar 1986
Entity number: 36273
Registration date: 19 Oct 1931
Entity number: 40884
Address: 128 HIGHLAND AVE., TONAWANDA, NY, United States, 14150
Registration date: 19 Jun 1931 - 28 Oct 2009
Entity number: 36173
Registration date: 03 Jun 1931
Entity number: 31948
Address: COR. OF GRAND AND, GOODING STREETS, LOCKPORT, NY, United States
Registration date: 06 Mar 1931
Entity number: 40297
Address: UNITED OFFICE BLDG., NIAGARA FALLS, NY, United States, 14303
Registration date: 26 Feb 1931 - 24 Mar 1993
Entity number: 40224
Address: 111 EIGHTH AVE, 13TH FL, NEW YORK, NY, United States, 10011
Registration date: 17 Feb 1931 - 24 Jan 2011
Entity number: 40067
Address: 57 Canal Street Suite 101, Lockport, NY, United States, 14094
Registration date: 20 Jan 1931
Entity number: 31803
Address: GRAND & LOCK STS., LOCKPORT, NY, United States
Registration date: 27 Sep 1930
Entity number: 39348
Address: 1560 ASHLAND AVE., NIAGARA FALLS, NY, United States, 14301
Registration date: 20 Aug 1930 - 29 Sep 1993
Entity number: 31649
Address: 102 FALLS ST., NIAGARA FALLS, NY, United States
Registration date: 23 May 1930
Entity number: 35524
Registration date: 21 Apr 1930
Entity number: 35550
Registration date: 10 Apr 1930
Entity number: 38415
Address: 906 MORLEY AVE., NIAGARA FALL, NY, United States
Registration date: 30 Jan 1930 - 24 Mar 1993
Entity number: 23132
Address: 650 FOURTH ST., NIAGARA FALLS, NY, United States, 14301
Registration date: 23 Oct 1929
Entity number: 23056
Registration date: 15 Oct 1929
Entity number: 7793
Address: NO ST. ADD. STATED, LOCKHART, NY, United States
Registration date: 01 Oct 1929
Entity number: 26027
Address: 179 Oakhurst Street, Lockport, NY, United States, 14094
Registration date: 13 Sep 1929
Entity number: 26010
Address: 603 JEFFERSON AVE., NIAGARA FALLS, NY, United States, 00000
Registration date: 05 Sep 1929 - 24 Mar 1993
Entity number: 22954
Registration date: 16 Jul 1929
Entity number: 25842
Address: RFD 8, LOCKPORT, NY, United States
Registration date: 03 Jul 1929 - 10 Aug 1989
Entity number: 25672
Address: 1924 NIAGARA ST., NIAGARA FALLS, NY, United States, 14303
Registration date: 04 Apr 1929
Entity number: 22428
Address: 75-17TH AVE., NORTH TONAWANDA, NY, United States, 14120
Registration date: 14 Dec 1928 - 24 Sep 1992
Entity number: 7119
Address: (NO STREET ADDRESS), LOCKPORT, NY, United States
Registration date: 31 Oct 1928
Entity number: 22290
Registration date: 05 Oct 1928
Entity number: 25121
Address: 2874 NIAGARA ST, SANBORN, NY, United States, 14132
Registration date: 21 Sep 1928 - 10 Jul 2012
Entity number: 25083
Address: 292 PAYNE AVE., NO TONAWANDA, NY, United States, 14120
Registration date: 20 Aug 1928 - 11 Jan 1985
Entity number: 22024
Registration date: 10 May 1928
Entity number: 21966
Registration date: 03 May 1928
Entity number: 24821
Address: R.F.D. #33, BARKER, NY, United States
Registration date: 30 Apr 1928 - 02 Mar 1984
Entity number: 21917
Registration date: 09 Apr 1928
Entity number: 21946
Registration date: 07 Apr 1928
Entity number: 21868
Registration date: 05 Mar 1928 - 25 Apr 1990
Entity number: 21553
Registration date: 08 Dec 1927
Entity number: 21465
Address: po box 362, 5811 buffalo street, SANBORN, NY, United States, 14132
Registration date: 29 Sep 1927
Entity number: 21406
Address: 7165 WARD ROAD, NORTH TONAWANDA, NY, United States, 14120
Registration date: 13 Aug 1927
Entity number: 21380
Address: 1302 MAIN STREET, NIAGARA FALLS, NY, United States, 14301
Registration date: 01 Aug 1927
Entity number: 24133
Address: 554 OHIO ST, LOCKPORT, NY, United States, 14094
Registration date: 07 Jun 1927
Entity number: 28293
Address: 207 FALLS ST., NIAGARA FALLS, NY, United States
Registration date: 31 Jan 1927 - 17 Mar 1992
Entity number: 23296
Address: 1302 MAIN STREET, NIAGARA FALLS, NY, United States, 14301
Registration date: 07 Jan 1927 - 13 Feb 2018
Entity number: 23227
Address: 1924 WHITNEY AVE., NIAGARA FALLS, NY, United States, 14301
Registration date: 20 Dec 1926 - 19 Jun 1997
Entity number: 23159
Address: LOHRMAN BUILDING, LOCKPORT, NY, United States
Registration date: 03 Dec 1926 - 29 Nov 2004
Entity number: 22979
Address: 523 ELEVENTH ST., NIAGARA FALLS, NY, United States, 14301
Registration date: 18 Oct 1926
Entity number: 20714
Registration date: 20 Sep 1926