Entity number: 1241905
Address: MAGAVERN & MAGAVERN, 20 CATHEDRAL PARK, BUFFALO, NY, United States, 14202
Registration date: 09 Mar 1988 - 11 Aug 2020
Entity number: 1241905
Address: MAGAVERN & MAGAVERN, 20 CATHEDRAL PARK, BUFFALO, NY, United States, 14202
Registration date: 09 Mar 1988 - 11 Aug 2020
Entity number: 1242163
Address: 210 ELLICOTT SQUARE, BUILDING, BUFFALO, NY, United States, 14203
Registration date: 09 Mar 1988
Entity number: 1242201
Address: 155 blake hill road, EAST AURORA, NY, United States, 14052
Registration date: 09 Mar 1988 - 11 Dec 2024
Entity number: 1241910
Address: 200 SUMMER STREET, BUFFALO, NY, United States, 14222
Registration date: 09 Mar 1988
Entity number: 1242125
Address: 326 EAST 11TH STREET, APT. 1W, NEW YORK, NY, United States, 10003
Registration date: 09 Mar 1988
Entity number: 1241766
Address: 3620 HARLEM ROAD, BUFFALO, NY, United States, 14215
Registration date: 08 Mar 1988 - 26 Jun 2002
Entity number: 1241753
Address: 4476 MAIN STREET, SNYDER, NY, United States, 14226
Registration date: 08 Mar 1988 - 25 Jan 2012
Entity number: 1241729
Address: 432 AMHERST STREET, BUFFALO, NY, United States, 14216
Registration date: 08 Mar 1988 - 28 Dec 1994
Entity number: 1241705
Address: 310 DELAWARE AVENUE, BUFFALO, NY, United States, 14203
Registration date: 08 Mar 1988 - 24 Mar 1993
Entity number: 1241704
Address: 310 DELAWARE AVENUE, BUFFALO, NY, United States, 14203
Registration date: 08 Mar 1988 - 24 Mar 1993
Entity number: 1241595
Address: & GRECO; STATLER TOWERS, SUITE 1776, BUFFALO, NY, United States, 14202
Registration date: 08 Mar 1988 - 07 Jan 1998
Entity number: 1241560
Address: 555 COTTONWOOD DRIVE, WILLIAMSVILLE, NY, United States, 14221
Registration date: 08 Mar 1988 - 20 Mar 1995
Entity number: 1241549
Address: 1040 DAVIS ROAD, WEST FALLS, NY, United States, 14170
Registration date: 08 Mar 1988 - 04 Aug 1989
Entity number: 1241546
Address: 230 BRISBANE BLDG, BUFFALO, NY, United States, 14203
Registration date: 08 Mar 1988 - 24 Mar 1993
Entity number: 1241494
Address: 3685 HARLEM ROAD, BUFFALO, NY, United States, 14215
Registration date: 08 Mar 1988 - 27 Jun 2001
Entity number: 1241455
Address: 1133 SYCAMORE STREET, BUFFALO, NY, United States, 14212
Registration date: 08 Mar 1988 - 24 Mar 1993
Entity number: 1241438
Address: 366 TONAWANDA ST., BUFFALO, NY, United States, 14207
Registration date: 08 Mar 1988 - 24 Mar 1993
Entity number: 1241432
Address: 160 HOLTZ DRIVE, BUFFALO, NY, United States, 14225
Registration date: 08 Mar 1988 - 24 Mar 1993
Entity number: 1241844
Address: 135 DELAWARE AVENUE, BUFFALO, NY, United States, 14202
Registration date: 08 Mar 1988
Entity number: 1241333
Address: 577 NIAGARA STREET, BUFFALO, NY, United States, 14201
Registration date: 07 Mar 1988 - 05 Jan 2005
Entity number: 1241238
Address: 5 ST. LOUIS PLACE, BUFFALO, NY, United States, 14202
Registration date: 07 Mar 1988 - 23 Sep 1992
Entity number: 1241224
Address: ATT PAUL A BATTAGLIA 800 FLEET, BANK BLDG, 12 FOUNTAIN PLAZA, BUFFALO, NY, United States, 14202
Registration date: 07 Mar 1988 - 24 Jul 2020
Entity number: 1241404
Address: 1127 WEHRLE DRIVE, WILLIAMSVILLE, NY, United States, 14221
Registration date: 07 Mar 1988
Entity number: 1241302
Address: 3749 HARLEM RD, BUFFALO, NY, United States, 14215
Registration date: 07 Mar 1988
Entity number: 1241002
Address: 1 FOUNTAIN PLAZA, BUFFALO, NY, United States, 14203
Registration date: 04 Mar 1988 - 10 Jun 1991
Entity number: 1240982
Address: & GOODYEAR %R. CAMPBELL, 1800 ONE M & T PLAZA, BUFFALO, NY, United States, 14203
Registration date: 04 Mar 1988 - 31 Dec 1990
Entity number: 1240978
Address: 707 CAYUGA CREEK RD, WEST SENECA, NY, United States, 14227
Registration date: 04 Mar 1988 - 28 Jan 2009
Entity number: 1240913
Address: 182 S. UNION RD., BUFFALO, NY, United States, 14221
Registration date: 04 Mar 1988 - 24 Mar 1993
Entity number: 1240866
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Registration date: 04 Mar 1988 - 28 Sep 1994
Entity number: 1240674
Address: 300 EMPIRE TOWER, BUFFALO, NY, United States, 14202
Registration date: 04 Mar 1988 - 31 Dec 1989
Entity number: 1593887
Address: % GELLMAN & COHEN, 4043 MAPLE RD STE 202, BUFFALO, NY, United States, 14226
Registration date: 03 Mar 1988 - 10 Dec 1991
Entity number: 1240564
Address: 385 FRANKLIN ST., BUFFALO, NY, United States, 14202
Registration date: 03 Mar 1988 - 24 Mar 1993
Entity number: 1240496
Address: 4513 SOUTH BUFFALO STREET, ORCHARD PARK, NY, United States, 14127
Registration date: 03 Mar 1988 - 23 Sep 1998
Entity number: 1240338
Address: 5861 SENECA ST, ELMA, NY, United States, 14059
Registration date: 03 Mar 1988 - 08 Mar 2001
Entity number: 1240473
Address: 6670 HEISE RD, CLARENCE CENTER, NY, United States, 14032
Registration date: 03 Mar 1988
Entity number: 1240214
Address: 2185 WALDEN AVENUE, CHEEKTOWAGA, NY, United States, 14227
Registration date: 02 Mar 1988 - 24 Mar 1993
Entity number: 1239940
Address: 6465 TRANSIT ROAD, PO BOX 87, EAST AMHERST, NY, United States, 14051
Registration date: 02 Mar 1988 - 24 Mar 1993
Entity number: 1239918
Address: 53 MAIN ST., DEPEW, NY, United States, 14043
Registration date: 02 Mar 1988 - 07 Apr 2000
Entity number: 1239900
Address: PO BOX 2244, BUFFALO, NY, United States, 14240
Registration date: 02 Mar 1988 - 25 Mar 1998
Entity number: 1239826
Address: 869 DELAWARE AVE, BUFFALO, NY, United States, 14209
Registration date: 01 Mar 1988 - 23 Sep 1992
Entity number: 1239819
Address: 70 HOMEWARD PLACE, ELMA, NY, United States, 14059
Registration date: 01 Mar 1988 - 19 May 1993
Entity number: 1239813
Address: 2765 MONTEGO AVENUE, DEE MAR, CA, United States, 92014
Registration date: 01 Mar 1988 - 27 Sep 1995
Entity number: 1239761
Address: 51 CHASEWOOD LANE, EAST AMHERST, NY, United States, 14051
Registration date: 01 Mar 1988 - 25 Mar 1992
Entity number: 1239661
Address: ATTN: BRAD F RANDACCIO, ONE FOUNTAIN PLAZA, BUFFALO, NY, United States, 14203
Registration date: 01 Mar 1988 - 24 Mar 1993
Entity number: 1239579
Address: MUGEL, 12 FOUNTAIN PLAZA, BUFFALO, NY, United States, 14202
Registration date: 01 Mar 1988 - 23 Sep 1992
Entity number: 1239520
Address: 871 NIAGARA FALLS BLVD., AMHERST, NY, United States
Registration date: 01 Mar 1988 - 24 Mar 1993
Entity number: 1239417
Address: 643 FARGO STREET, BUFFALO, NY, United States, 14213
Registration date: 01 Mar 1988 - 31 Aug 2016
Entity number: 1239377
Address: 1406 MILLERSPORT HIGHWAY, WILLIAMSVILLE, NY, United States, 14221
Registration date: 01 Mar 1988 - 21 Jul 1998
Entity number: 1239872
Address: ASSOCIATION, INC., 1585 RUIE ROAD, NORTH TONOWANDA, NY, United States, 14210
Registration date: 01 Mar 1988
Entity number: 1239362
Address: 49 VEREL AVENUE, LACKAWANNA, NY, United States, 14218
Registration date: 29 Feb 1988 - 24 May 2005