Entity number: 1337822
Address: 7331 CHESTNUT RIDGE ROAD, ORCHARD PARK, NY, United States, 14127
Registration date: 24 Mar 1989 - 29 Sep 1993
Entity number: 1337822
Address: 7331 CHESTNUT RIDGE ROAD, ORCHARD PARK, NY, United States, 14127
Registration date: 24 Mar 1989 - 29 Sep 1993
Entity number: 1337923
Address: 28 LIBERTY ST, New York, NY, United States, 10005
Registration date: 24 Mar 1989
Entity number: 1337992
Address: 102 LINWOOD AVE, BUFFALO, NY, United States, 14209
Registration date: 24 Mar 1989
Entity number: 1337673
Address: 1711 GIRDLE RD., ELMIRA, NY, United States, 14059
Registration date: 23 Mar 1989 - 08 Feb 1996
Entity number: 1337646
Address: 36 HOPKINS ROAD, WILLIAMSVILLE, NY, United States, 14221
Registration date: 23 Mar 1989 - 16 Feb 2001
Entity number: 1337631
Address: ONE MARINE MIDLAND CTR., ATT: PHILIP S. TOOHEY, BUFFALO, NY, United States, 14203
Registration date: 23 Mar 1989 - 01 May 1992
Entity number: 1337535
Address: 7915 HYWOOD DRIVE, HAMBURG, NY, United States, 14075
Registration date: 23 Mar 1989 - 24 Dec 1997
Entity number: 1337443
Address: ATTN: LEONARD SILVER, 1800 MAIN STREET, BUFFALO, NY, United States, 14208
Registration date: 23 Mar 1989 - 26 Jun 1996
Entity number: 1337295
Address: 5090 WILLOW BROOK, CLARENCE, NY, United States, 14031
Registration date: 23 Mar 1989 - 28 Dec 1994
Entity number: 1337316
Address: PO BOX 278 / ROUTES 5 & 20, IRVING, NY, United States, 14081
Registration date: 23 Mar 1989
Entity number: 1338115
Address: 3233 MAIN STREET, BUFFALO, NY, United States, 14214
Registration date: 23 Mar 1989
Entity number: 1337689
Address: 1400 STATLER TOWERS, BUFFALO, NY, United States, 14202
Registration date: 23 Mar 1989
Entity number: 1337667
Address: 151 GREGORY PLACE, GRAND ISLAND, NY, United States, 14072
Registration date: 23 Mar 1989
Entity number: 1337494
Address: 4921 BROADWAY, DEPEW, NY, United States, 14043
Registration date: 23 Mar 1989
Entity number: 1337258
Address: 500 CENTRAL AVENUE, ALBANY, NY, United States, 12206
Registration date: 22 Mar 1989 - 14 Nov 1995
Entity number: 1337025
Address: 406 1/2 LINWOOD AVENUE, BUFFALO, NY, United States, 14209
Registration date: 22 Mar 1989 - 27 Sep 1995
Entity number: 1337021
Address: 1600 RAND BUILDING, BUFFALO, NY, United States, 14203
Registration date: 22 Mar 1989 - 22 May 1998
Entity number: 1336930
Address: 1900 MAIN PLACE TOWER, BUFFALO, NY, United States, 14202
Registration date: 22 Mar 1989 - 07 Oct 1999
Entity number: 1336912
Address: 1675 NIAGARA STREET, BUFFALO, NY, United States, 14207
Registration date: 22 Mar 1989 - 27 Jun 2001
Entity number: 1336860
Address: BLAINE & HUBER, 3400 MARINE MIDLAND, BUFFALO, NY, United States, 14203
Registration date: 22 Mar 1989 - 28 Dec 1994
Entity number: 1336974
Address: 124 WEST KLEIN ROAD, WILLIAMSVILLE, NY, United States, 14221
Registration date: 22 Mar 1989
Entity number: 1337251
Address: 1301 STATLER TOWERS BLDG, BUFFALO, NY, United States, 14202
Registration date: 22 Mar 1989
Entity number: 1337050
Address: RIDING CENTER, INC., RD #1 BOX 659, GOWANDA, NY, United States, 14070
Registration date: 22 Mar 1989
Entity number: 1336981
Address: 354 CAYUGA RD., CHEEKTOWAGA, NY, United States, 14225
Registration date: 22 Mar 1989
Entity number: 1336808
Address: 300 DELAWARE AVENUE, BUFFALO, NY, United States, 14202
Registration date: 21 Mar 1989 - 29 Sep 1993
Entity number: 1336791
Address: 625 DELAWARE AVE, SUITE 150, BUFFALO, NY, United States, 14202
Registration date: 21 Mar 1989 - 28 Jul 2010
Entity number: 1336729
Address: 1875 SWEET ROAD, EAST AURORA, NY, United States, 14052
Registration date: 21 Mar 1989 - 28 Dec 1994
Entity number: 1336460
Address: ONE GLENEAGLE DRIVE, SUITE B, HAMBURG, NY, United States, 14075
Registration date: 21 Mar 1989 - 29 Mar 2000
Entity number: 1336459
Address: 2100 EMPIRE TOWER, BUFFALO, NY, United States, 14202
Registration date: 21 Mar 1989 - 24 Dec 1997
Entity number: 1336455
Address: 9755 COUNTY ROAD, CLARENCE CENTER, NY, United States, 14032
Registration date: 21 Mar 1989 - 04 Feb 1999
Entity number: 1336447
Address: 4123 RIGGS STREET, BLASDELL, NY, United States, 14219
Registration date: 21 Mar 1989 - 15 Nov 1993
Entity number: 1336403
Address: 17 COURT, BUFFALO, NY, United States, 14202
Registration date: 21 Mar 1989 - 29 Sep 1993
Entity number: 1336379
Address: 5360 GENESEE ST / PO BOX 48, BOWMANSVILLE, NY, United States, 14026
Registration date: 21 Mar 1989 - 15 Aug 2005
Entity number: 1336360
Address: 17 COURT STREET, BUFFALO, NY, United States, 14202
Registration date: 21 Mar 1989 - 29 Sep 1993
Entity number: 1336359
Address: 17 COURT STREET, BUFFALO, NY, United States, 14202
Registration date: 21 Mar 1989 - 29 Sep 1993
Entity number: 1336324
Address: 350 GRAND ISLAND BOULEVARD, TONAWANDA, NY, United States, 14150
Registration date: 21 Mar 1989 - 27 Dec 2000
Entity number: 1336323
Address: 20 BUFFALO STREET, HAMBURG, NY, United States, 14075
Registration date: 21 Mar 1989 - 24 Mar 1993
Entity number: 1336610
Address: %ANGELO BUSCEMI, 125 WESTCHESTER DRIVE, KENMORE, NY, United States, 14217
Registration date: 21 Mar 1989
Entity number: 1336570
Address: 120 DELAWARE AVE, BUFFALO, NY, United States, 14202
Registration date: 21 Mar 1989
Entity number: 1336464
Address: 5586 MAIN STREET, SUITE 102, 5586 MAIN STREET SUITE 102, WILLIAMSVILLE, NY, United States, 14221
Registration date: 21 Mar 1989
Entity number: 1336792
Address: JOSEPH L FRICANO, 9652 DEERVIEW LN, CLARENCE CENTER, NY, United States, 14052
Registration date: 21 Mar 1989
Entity number: 1336806
Address: 300 MCNAIR ROAD, WILLIAMSVILLE, NY, United States, 14221
Registration date: 21 Mar 1989
Entity number: 1336256
Address: 625 DELAWARE AVE, SUITE 100, BUFFALO, NY, United States, 14202
Registration date: 20 Mar 1989 - 29 Sep 1993
Entity number: 1336231
Address: 5792 MAIN STREET, WILLIAMSVILLE, NY, United States, 14221
Registration date: 20 Mar 1989 - 29 Sep 1993
Entity number: 1336229
Address: SUITE 403, 170 FRANKLIN STREET, BUFFALO, NY, United States, 14202
Registration date: 20 Mar 1989 - 27 Sep 1995
Entity number: 1336193
Address: 2601 MILLERSPORT HIGHWAY, PO BOX 131, GETZVILLE, NY, United States, 14068
Registration date: 20 Mar 1989 - 09 Sep 1998
Entity number: 1336110
Address: 1070 CLEVELAND DRIVE, CHEEKTOWAGA, NY, United States, 14225
Registration date: 20 Mar 1989 - 29 Mar 2000
Entity number: 1336086
Address: 140 CURLEY DR., ORCHARD PARK, NY, United States, 14127
Registration date: 20 Mar 1989 - 03 May 2000
Entity number: 1336030
Address: 5792 MAIN ST, BUFFALO, NY, United States, 14216
Registration date: 20 Mar 1989 - 01 Jan 1998
Entity number: 1335964
Address: 3026 BROWNIE CAMPBELL, HOUSTON, TX, United States, 77038
Registration date: 20 Mar 1989 - 27 Sep 1995