Entity number: 283342
Address: 1800 1 M & T PLAZA, BUFFALO, NY, United States
Registration date: 09 Oct 1969 - 29 Dec 1986
Entity number: 283342
Address: 1800 1 M & T PLAZA, BUFFALO, NY, United States
Registration date: 09 Oct 1969 - 29 Dec 1986
Entity number: 283325
Address: 1424 N. FRENCH RD., AMHERST, NY, United States
Registration date: 09 Oct 1969 - 03 Aug 1992
Entity number: 283295
Address: 113 RIVINGTON ST., NEW YORK, NY, United States, 10002
Registration date: 09 Oct 1969 - 25 Oct 1983
Entity number: 283307
Address: 14 STATE ST., SCHENECTADY, NY, United States, 12305
Registration date: 09 Oct 1969 - 31 Mar 1982
Entity number: 283311
Address: 42 MAPLE AVE., COHOCTON, NY, United States, 14826
Registration date: 09 Oct 1969 - 30 Jan 1987
Entity number: 283323
Address: MIDDLE PATENT RD., BEDFORD, NY, United States
Registration date: 09 Oct 1969 - 28 Sep 1994
Entity number: 283333
Address: 70 NIAGARA ST., BUFFALO, NY, United States, 14202
Registration date: 09 Oct 1969 - 24 Mar 1993
Entity number: 283310
Address: 445 PARK AVE, ALAN SHAPIRO ESQ, NEW YORK, NY, United States, 10022
Registration date: 09 Oct 1969 - 28 Sep 1994
Entity number: 283317
Address: 2014 WILLIAMSBRIDGE RD., BRONX, NY, United States, 10461
Registration date: 09 Oct 1969 - 24 Sep 1997
Entity number: 283324
Address: 450 7TH AVE., NEW YORK, NY, United States, 10001
Registration date: 09 Oct 1969 - 24 Dec 1991
Entity number: 283326
Address: 277 PARK AVENUE, NEW YORK, NY, United States, 10017
Registration date: 09 Oct 1969 - 28 Feb 1984
Entity number: 283338
Address: 1001 TIMES SQ. BLDG., ROCHESTER, NY, United States, 14614
Registration date: 09 Oct 1969 - 15 May 1991
Entity number: 283343
Address: 10 EAST 40TH ST, NEW YORK, NY, United States, 10016
Registration date: 09 Oct 1969 - 04 May 1987
Entity number: 283262
Address: 961 NOSTRAND AVE., BROOKLYN, NY, United States, 11225
Registration date: 08 Oct 1969 - 30 Sep 1981
Entity number: 283271
Address: 250 WEST 57TH ST., NEW YORK, NY, United States, 10107
Registration date: 08 Oct 1969 - 29 Sep 1982
Entity number: 283276
Address: 107 HUETTER AVE., BUFFALO, NY, United States, 14207
Registration date: 08 Oct 1969 - 13 Jul 1992
Entity number: 283289
Address: 11 CANNON ST, POUGHKEEPSIE, NY, United States, 12601
Registration date: 08 Oct 1969 - 25 Mar 1992
Entity number: 283263
Address: 40 FRANKLIN RD., SCARSDALE, NY, United States, 10583
Registration date: 08 Oct 1969 - 24 Dec 1991
Entity number: 283251
Address: 1968 WANTAGH AVE., WANTAGH, NY, United States, 11793
Registration date: 08 Oct 1969 - 23 Dec 1992
Entity number: 283266
Address: 160 WILBUR PL., BOHEMIA,, NY, United States, 11716
Registration date: 08 Oct 1969 - 12 Mar 1997