Entity number: 453464
Address: 700 LIBERTY BANK BLDG., BUFFALO, NY, United States, 14202
Registration date: 31 Oct 1977 - 29 Dec 1982
Entity number: 453464
Address: 700 LIBERTY BANK BLDG., BUFFALO, NY, United States, 14202
Registration date: 31 Oct 1977 - 29 Dec 1982
Entity number: 453320
Address: RD #1, WATERMILL, NY, United States, 11976
Registration date: 31 Oct 1977 - 10 Apr 1997
Entity number: 963789
Address: 49 WEST 45TH ST, NEW YORK, NY, United States, 10036
Registration date: 31 Oct 1977 - 23 Jun 1993
Entity number: 453401
Address: 271 LAMOKA AVE, STATEN ISLAND, NY, United States, 10308
Registration date: 31 Oct 1977
Entity number: 453459
Address: 401 LAKESHORE DR, BOX 380, CANANDAIGUA, NY, United States, 14424
Registration date: 31 Oct 1977
Entity number: 453387
Address: 474 RIDGE RD W, ROCHESTER, NY, United States, 14615
Registration date: 31 Oct 1977
Entity number: 453450
Address: 211 MAIN ST., PORT WASHINGTON, NY, United States, 11050
Registration date: 31 Oct 1977
Entity number: 453298
Address: 225 BROADWAY, NEW YORK, NY, United States, 10007
Registration date: 31 Oct 1977 - 29 Sep 1993
Entity number: 453299
Address: 75-15 BROADWAY, ELMHURST, NY, United States, 11373
Registration date: 31 Oct 1977 - 04 Dec 1989
Entity number: 453325
Address: 431 BRISBANE BLDG., BUFFALO, NY, United States, 14203
Registration date: 31 Oct 1977 - 24 Mar 1993
Entity number: 453431
Address: 10 KNICKERBOCKER ROAD, SCOTIA, NY, United States, 12302
Registration date: 31 Oct 1977 - 29 Sep 1982
Entity number: 453445
Address: 270 MADISON AVE., NEW YORK, NY, United States, 10016
Registration date: 31 Oct 1977 - 28 Sep 2001
Entity number: 453462
Address: 334 EAST 9TH ST., NEW YORK, NY, United States, 10003
Registration date: 31 Oct 1977 - 24 Dec 1991
Entity number: 453466
Address: 2 WORLD TRADE CTR, 100TH FL, NEW YORK, NY, United States, 10048
Registration date: 31 Oct 1977 - 01 Feb 1984
Entity number: 453340
Address: 401 BROADWAY, NEW YORK, NY, United States, 10013
Registration date: 31 Oct 1977 - 29 Sep 1982
Entity number: 453342
Address: 19 WEST 44TH ST., NEW YORK, NY, United States, 10036
Registration date: 31 Oct 1977 - 18 Aug 1986
Entity number: 453362
Address: 1083 NORTHGATE CIRCLE, UNIONDALE, NY, United States, 11553
Registration date: 31 Oct 1977 - 29 Sep 1982
Entity number: 453399
Address: OSHATZ, 655 MADISON AVE., NEW YORK, NY, United States
Registration date: 31 Oct 1977 - 24 Sep 1997
Entity number: 453404
Address: 215 LYELL AVE., ROCHESTER, NY, United States, 14608
Registration date: 31 Oct 1977 - 30 Jun 1982
Entity number: 453408
Address: 62-27 62ND ROAD, MIDDLE VILLAGE, NY, United States, 11379
Registration date: 31 Oct 1977 - 30 Dec 1981