Entity number: 1302346
Address: 286 GREENWOOD COURT, EAST AURORA, NY, United States, 14052
Registration date: 28 Oct 1988
Entity number: 1302346
Address: 286 GREENWOOD COURT, EAST AURORA, NY, United States, 14052
Registration date: 28 Oct 1988
Entity number: 1302328
Address: Attn: Michelle A. Baumgarden, Corporate Secretary, 6460 Main Street, Williamsville, NY, United States, 14221
Registration date: 28 Oct 1988
Entity number: 1302366
Address: 4476 MAIN STREET, SNYDER, NY, United States, 14226
Registration date: 28 Oct 1988
Entity number: 1302189
Address: 7330 TOWN LINE ROAD, NORTH TONAWANDA, NY, United States, 14120
Registration date: 27 Oct 1988 - 25 Jan 2012
Entity number: 1302101
Address: 1400 LIBERTY BLDG., BUFFALO, NY, United States, 14202
Registration date: 27 Oct 1988 - 24 Jun 2002
Entity number: 1302061
Address: 3755 SENECA STREET, PO BOX 188, WEST SENECA, NY, United States, 14224
Registration date: 27 Oct 1988 - 07 May 1991
Entity number: 1302128
Address: 4455 GENESEE ST. STE. 123, BUFFALO, NY, United States, 14225
Registration date: 27 Oct 1988
Entity number: 1787981
Address: UNIVERSITY OF NY AT BUFFALO, 3435 MAIN STREET, BUFFALO, NY, United States, 14214
Registration date: 26 Oct 1988 - 29 Jul 2002
Entity number: 1301875
Address: 3393 UNION RD, CHEEKTOWAGA, NY, United States, 14225
Registration date: 26 Oct 1988 - 28 Oct 2009
Entity number: 1301864
Address: 2597 AMSDELL ROAD, HAMBURG, NY, United States, 14075
Registration date: 26 Oct 1988 - 24 Dec 1997
Entity number: 1301860
Address: 1198 JEFFERSON AVENUE, BUFFALO, NY, United States, 14203
Registration date: 26 Oct 1988 - 12 May 1997
Entity number: 1301838
Address: 25 WHITNEY PLACE, BUFFALO, NY, United States, 14201
Registration date: 26 Oct 1988 - 23 Sep 1992
Entity number: 1301827
Address: 965 UNION ROAD, WEST SENECA, NY, United States, 14224
Registration date: 26 Oct 1988 - 07 Jan 1997
Entity number: 1301824
Address: 2852 DELAWARE AVE, KENMORE, NY, United States, 14217
Registration date: 26 Oct 1988 - 13 Jul 1994
Entity number: 1301813
Address: 2 PARTRIDGE WALK, LANCASTER, NY, United States, 14086
Registration date: 26 Oct 1988 - 29 Oct 1990
Entity number: 1301796
Address: 550 DICK ROAD, DEPEW, NY, United States, 14043
Registration date: 26 Oct 1988 - 24 Mar 1993
Entity number: 1301788
Address: ONE NIAGARA SQUARE, BUFFALO, NY, United States, 14202
Registration date: 26 Oct 1988 - 22 Aug 1989
Entity number: 1301771
Address: HUCKABONE, 230 BRISBANE BLDG., BUFFALO, NY, United States, 14203
Registration date: 26 Oct 1988 - 23 Sep 1992
Entity number: 1301732
Address: 1430 STATLER TOWER, BUFFALO, NY, United States, 14202
Registration date: 26 Oct 1988 - 28 Dec 1994
Entity number: 1301698
Address: ROUTE 9 MALTA, RD3, BALLSTON SPA, NY, United States, 12020
Registration date: 26 Oct 1988 - 23 Sep 1992
Entity number: 1301613
Address: 501 JOHN JAMES AUDUBON, 1 TOWNE CENTRE, STE 300, AMHERST, NY, United States, 14228
Registration date: 26 Oct 1988
Entity number: 1301661
Address: 2100 EMPIRE TOWER, BUFFALO, NY, United States, 14202
Registration date: 26 Oct 1988
Entity number: 1301649
Address: 43 COURT STREET, ROOM 210, BUFFALO, NY, United States, 14202
Registration date: 26 Oct 1988
Entity number: 1301901
Address: 1413 HERTEL AVENUE, BUFFALO, NY, United States, 14216
Registration date: 26 Oct 1988
Entity number: 1301708
Address: 3100 E. High Street, Jackson, MI, United States, 49203
Registration date: 26 Oct 1988
Entity number: 1301502
Address: 237 ONTARIO ST, BUFFALO, NY, United States, 14207
Registration date: 25 Oct 1988 - 24 Mar 1993
Entity number: 1301485
Address: 1133 KENSINGTON AVE., BUFFALO, NY, United States, 14215
Registration date: 25 Oct 1988 - 23 Sep 1992
Entity number: 1301448
Address: 600 NORSTAR BLDG, 12 FOUNTAIN PLAZA, BUFFALO, NY, United States, 14202
Registration date: 25 Oct 1988 - 23 Sep 1992
Entity number: 1301473
Address: 200 SUMMER STREET, BUFFALO, NY, United States, 14222
Registration date: 25 Oct 1988
Entity number: 1301032
Address: 6 CHASE RD, ORCHARD PARK, NY, United States, 14127
Registration date: 24 Oct 1988 - 28 Jul 2010
Entity number: 1301023
Address: 3755 SENECA ST, PO BOX 188, WEST SENECA, NY, United States, 14224
Registration date: 24 Oct 1988 - 09 Apr 2015
Entity number: 1300839
Address: 110 ELMWOOD AVE., BUFFALO, NY, United States, 14201
Registration date: 21 Oct 1988 - 26 Jun 1996
Entity number: 1300691
Address: NO. 1299 UNION ROAD, WEST SENECA, NY, United States, 14224
Registration date: 21 Oct 1988 - 24 Mar 1993
Entity number: 1300658
Address: 4053 MAPLE ROAD, SUITE 105, AMHERST, NY, United States, 14226
Registration date: 21 Oct 1988 - 10 Apr 1995
Entity number: 1300647
Address: 2254 LAKEVIEW RD, HAMBURG, NY, United States, 14085
Registration date: 21 Oct 1988 - 23 Sep 1992
Entity number: 1300739
Address: 295 MAIN STREET, SUITE 700, BUFFALO, NY, United States, 14203
Registration date: 21 Oct 1988
Entity number: 1300477
Address: 4063 SENECA STREET, WEST SENECA, NY, United States, 14224
Registration date: 20 Oct 1988 - 14 Jun 2017
Entity number: 1300463
Address: 266 WELLINGWOOD DRIVE, EAST AMHERST, NY, United States, 14051
Registration date: 20 Oct 1988 - 24 Dec 1997
Entity number: 1300317
Address: 5330 STRICKLER ROAD, CLARENCE, NY, United States, 14031
Registration date: 20 Oct 1988 - 24 Mar 1993
Entity number: 1300292
Address: 779 WASHINGTON STREET, BUFFALO, NY, United States, 14203
Registration date: 20 Oct 1988 - 30 Aug 1995
Entity number: 1300277
Address: 1664 DODGE ROAD, EAST AMHERST, NY, United States, 14051
Registration date: 20 Oct 1988 - 23 Sep 1992
Entity number: 1300246
Address: NORSTAR BUILDING, 12 FOUNTAIN PLAZA, BUFFALO, NY, United States, 14202
Registration date: 20 Oct 1988 - 23 Sep 1992
Entity number: 1300037
Address: 110 EAST 59TH STREET, 29TH FLOOR, NEW YORK, NY, United States, 10022
Registration date: 19 Oct 1988 - 23 Sep 1992
Entity number: 1300036
Address: 1283 FORBES STREET, NORTH TONAWANDA, NY, United States, 14120
Registration date: 19 Oct 1988 - 23 Sep 1992
Entity number: 1300026
Address: 3329 BAILEY AVE, BUFFALO, NY, United States, 14215
Registration date: 19 Oct 1988 - 24 Mar 1993
Entity number: 1299976
Address: P.O. BOX 199, MACHIAS, NY, United States, 14101
Registration date: 19 Oct 1988 - 24 Mar 1993
Entity number: 1299916
Address: 457 14TH STREET, BUFFALO, NY, United States, 14213
Registration date: 19 Oct 1988 - 23 Sep 1992
Entity number: 1299851
Address: 2422 LONG ROAD, GRAND ISLAND, NY, United States, 14072
Registration date: 19 Oct 1988 - 29 Jun 2016
Entity number: 1299786
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Registration date: 19 Oct 1988 - 22 Aug 2001
Entity number: 1299677
Address: 704 CRESCENT AVENUE, BUFFALO, NY, United States, 14216
Registration date: 18 Oct 1988 - 18 Oct 1993