Entity number: 2311112
Address: ATTN:ROBERT B. FLEMING JR. ESQ, 1800 ONE M & T PLAZA, BUFFALO, NY, United States, 14203
Registration date: 29 Oct 1998 - 28 Oct 2013
Entity number: 2311112
Address: ATTN:ROBERT B. FLEMING JR. ESQ, 1800 ONE M & T PLAZA, BUFFALO, NY, United States, 14203
Registration date: 29 Oct 1998 - 28 Oct 2013
Entity number: 2311149
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Registration date: 29 Oct 1998 - 27 Dec 2000
Entity number: 2311172
Address: 161 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10013
Registration date: 29 Oct 1998 - 15 May 2001
Entity number: 2311389
Address: 745 OWEGO ROAD, CANDOR, NY, United States, 13743
Registration date: 29 Oct 1998
Entity number: 2311158
Address: 18 EAST 41ST STREET, NEW YORK, NY, United States, 10017
Registration date: 29 Oct 1998
Entity number: 2311274
Address: 3-1 PARK PLAZA, #101, OLD BROOKVILLE, NY, United States, 11545
Registration date: 29 Oct 1998
Entity number: 2311309
Address: 3400 MARINE MIDLAND CENTER, BUFFALO, NY, United States, 14203
Registration date: 29 Oct 1998
Entity number: 2311295
Address: HOFHEIMER GARTLIR & GROSS, LLP, 633 THIRD AVENUE, NEW YORK, NY, United States, 10017
Registration date: 29 Oct 1998
Entity number: 2311159
Address: 551 FIFTH AVENUE, NEW YORK, NY, United States, 10176
Registration date: 29 Oct 1998 - 27 Sep 2002
Entity number: 2311064
Address: 6441 WEST ROAD, LOWVILLE, NY, United States, 13367
Registration date: 29 Oct 1998
Entity number: 2311142
Address: PO BOX 275, EAST BERNE, NY, United States, 12059
Registration date: 29 Oct 1998 - 12 Jul 2022
Entity number: 2311466
Address: 1740 BROADWAY, 25TH FLOOR, NEW YORK, NY, United States, 10019
Registration date: 29 Oct 1998 - 13 Jan 2009
Entity number: 2311469
Address: 87 ST. PHILIP'S DRIVE, CLIFTON, NJ, United States, 07013
Registration date: 29 Oct 1998
Entity number: 2311510
Address: 307 SEVENTH AVENUE, STE 803, NEW YORK, NY, United States, 10001
Registration date: 29 Oct 1998
Entity number: 2311277
Address: 38 MARKET STREET, NEW YORK, NY, United States, 10002
Registration date: 29 Oct 1998
Entity number: 2311156
Address: PO BOX 5531, BAY SHORE, NY, United States, 11706
Registration date: 29 Oct 1998 - 31 Dec 2009
Entity number: 2311419
Address: 17 TOBEY VILLAGE OFFICE PARK, PITTSFORD, NY, United States, 14534
Registration date: 29 Oct 1998 - 24 Aug 2000
Entity number: 2311436
Address: 80 STATE STREET, 6TH FL., ALBANY, NY, United States, 12207
Registration date: 29 Oct 1998 - 30 Apr 2002
Entity number: 2311441
Address: 18-55 41ST STREET, ASTORIA, NY, United States, 11105
Registration date: 29 Oct 1998
Entity number: 2310955
Address: 88 W BROADWAY, NEW YORK, NY, United States, 10007
Registration date: 28 Oct 1998