Entity number: 1212365
Address: 6141 CLINTON STREET, ELMA, NY, United States, 14059
Registration date: 28 Oct 1987 - 23 Sep 1992
Entity number: 1212365
Address: 6141 CLINTON STREET, ELMA, NY, United States, 14059
Registration date: 28 Oct 1987 - 23 Sep 1992
Entity number: 1212629
Address: 57 ALSACE AVE, BUFFALO, NY, United States, 14220
Registration date: 28 Oct 1987
Entity number: 1212554
Address: BLAINE & HUBER, 3400 MARINE MIDLAND CT, BUFFALO, NY, United States, 14203
Registration date: 28 Oct 1987
Entity number: 1212658
Address: 196 GLENCOVE ROAD, BUFFALO, NY, United States, 14223
Registration date: 28 Oct 1987
Entity number: 1212230
Address: 11356 BULLIS ROAD, MARILLA, NY, United States, 14059
Registration date: 27 Oct 1987 - 24 Mar 1993
Entity number: 1212228
Address: 10 DILLER DR., ORCHARD PARK, NY, United States, 14127
Registration date: 27 Oct 1987 - 23 Sep 1992
Entity number: 1212190
Address: 680 HOPKINS ST, BUFFALO, NY, United States, 14220
Registration date: 27 Oct 1987 - 28 Dec 1994
Entity number: 1212184
Address: 1500 HERTELL AVENUE, BUFFALO, NY, United States, 14216
Registration date: 27 Oct 1987 - 23 Sep 1992
Entity number: 1212176
Address: 28 WASSON ST, BUFFALO, NY, United States, 14210
Registration date: 27 Oct 1987 - 23 Sep 2015
Entity number: 1212169
Address: ATTN: KAZMER KOVACS, 3146 BAILEY AVE, BUFFALO, NY, United States, 14215
Registration date: 27 Oct 1987 - 25 Mar 1992
Entity number: 1212154
Address: 416 KENMORE AVENUE, BUFFALO, NY, United States, 14223
Registration date: 27 Oct 1987 - 23 Sep 1992
Entity number: 1212067
Address: 1587 MAIN STREET, BUFFALO, NY, United States, 14209
Registration date: 27 Oct 1987 - 25 Mar 1992
Entity number: 1212042
Address: 5381 SENECA ST., WEST SENECA, NY, United States, 14224
Registration date: 27 Oct 1987 - 28 Dec 1994
Entity number: 1211949
Address: P.O. BOX 327, CALVERT CITY, KY, United States, 42029
Registration date: 27 Oct 1987 - 10 Nov 2000
Entity number: 1211914
Address: 443 FOREST AVENUE, BUFFALO, NY, United States, 14213
Registration date: 27 Oct 1987 - 28 Oct 2009
Entity number: 1212113
Address: 89 NO. PEARL STREET, BUFFALO, NY, United States, 14202
Registration date: 27 Oct 1987
Entity number: 1212092
Address: 1386 MILITARY RD, KENMORE, NY, United States, 14217
Registration date: 27 Oct 1987
Entity number: 1212171
Address: 1329 NIAGARA ST, BUFFALO, NY, United States, 14213
Registration date: 27 Oct 1987
Entity number: 1211883
Address: 86 PRESIDENTS WALK, WILLIAMSVILLE, NY, United States, 14221
Registration date: 26 Oct 1987 - 01 Jul 2002
Entity number: 1211865
Address: 5086 BROADWAY, DEPEW, NY, United States, 14043
Registration date: 26 Oct 1987 - 25 Jan 2012
Entity number: 1211858
Address: 1642-1 ABBOTT RD, LACKAWANNA, NY, United States, 14218
Registration date: 26 Oct 1987 - 25 Mar 1992
Entity number: 1211751
Address: 668 TRANSIT ROAD, WILLIAMSVILLE, NY, United States, 14221
Registration date: 26 Oct 1987 - 28 Dec 1994
Entity number: 1211732
Address: 1633 BROADWAY, NEW YORK, NY, United States, 10019
Registration date: 26 Oct 1987 - 28 Dec 1994
Entity number: 1211704
Address: 1008 MAIN STREET, BUFFALO, NY, United States, 14202
Registration date: 26 Oct 1987 - 24 Dec 2002
Entity number: 1211659
Address: 800 CHEMICAL BANK BLDG, 69 DELAWARE AVE, BUFFALO, NY, United States, 14202
Registration date: 26 Oct 1987 - 23 Sep 1992
Entity number: 1211517
Address: HOSPITAL PARTICK J., WILES 2605 HARLEM RD., CHEEKTOWAGA, NY, United States, 14225
Registration date: 26 Oct 1987 - 30 Jun 2004
Entity number: 1211507
Address: 3440 GENESEE STREET, CHEEKTOWAGA, NY, United States, 14225
Registration date: 26 Oct 1987 - 20 Mar 1996
Entity number: 1211484
Address: 100 HIGH STREET, BUFFALO, NY, United States, 14203
Registration date: 26 Oct 1987 - 23 Dec 1998
Entity number: 1211854
Address: 143 BIDWELL PKWY, BUFFALO, NY, United States, 14222
Registration date: 26 Oct 1987
Entity number: 1211530
Address: 12947 WILLISTON RD, EAST AURORA, NY, United States, 14052
Registration date: 26 Oct 1987
Entity number: 1211462
Address: 2840 GRIDLE ROAD, ELMA, NY, United States, 14059
Registration date: 23 Oct 1987 - 28 Dec 1994
Entity number: 1211457
Address: 90 ARCADIAN DRIVE, AMHERST, NY, United States, 14228
Registration date: 23 Oct 1987 - 10 Oct 2014
Entity number: 1211387
Address: 77 BRYANT STREET, BUFFALO, NY, United States, 14209
Registration date: 23 Oct 1987 - 23 Sep 1992
Entity number: 1211384
Address: 35 ROLLING MEADOW, AMHERST, NY, United States, 14051
Registration date: 23 Oct 1987 - 18 May 1990
Entity number: 1211348
Address: 401 FRANKLIN STREET, BUFFALO, NY, United States, 14202
Registration date: 23 Oct 1987 - 23 Oct 1995
Entity number: 1211336
Address: 237 MAIN ST, STE 750, BUFFALO, NY, United States, 14203
Registration date: 23 Oct 1987 - 26 Jun 2014
Entity number: 1211294
Address: 775 MAIN ST., SUITE 230, BUFFALO, NY, United States, 14203
Registration date: 23 Oct 1987 - 25 Mar 1992
Entity number: 1211283
Address: PO BOX 77, BUFFALO, NY, United States, 14205
Registration date: 23 Oct 1987 - 23 Sep 1998
Entity number: 1211231
Address: 5792 MAIN STREET, WILLIAMSVILLE, NY, United States, 14221
Registration date: 23 Oct 1987 - 27 Dec 1995
Entity number: 1211209
Address: 5792 MAIN STREET, WILLIAMSVILLE, NY, United States, 14221
Registration date: 23 Oct 1987 - 28 Dec 1994
Entity number: 1211361
Address: 343 ELMWOOD AVENUE, BUFFALO, NY, United States, 14222
Registration date: 23 Oct 1987
Entity number: 1211295
Address: 78 Allen Street, Buffalo, NY, United States, 14202
Registration date: 23 Oct 1987
Entity number: 1211180
Address: 51 SILVER THORNE DRIVE, WILLIAMSVILLE, NY, United States, 14221
Registration date: 22 Oct 1987 - 23 Sep 1992
Entity number: 1210980
Address: 4329 S. BUFFALO ST, EAST WING - STE 2, ORCHARD PARK, NY, United States, 14127
Registration date: 22 Oct 1987 - 23 Sep 1992
Entity number: 1210946
Address: 89 WILLOWGREEN, TONAWANDA, NY, United States, 14150
Registration date: 22 Oct 1987 - 24 Mar 1993
Entity number: 1210944
Address: PO BOX 241, AMHERST, NY, United States, 14226
Registration date: 22 Oct 1987 - 25 Mar 1992
Entity number: 1210862
Address: 274 BROMPTON RD., WILLIAMSVILLE, NY, United States, 14221
Registration date: 22 Oct 1987 - 23 Sep 1992
Entity number: 1210726
Address: 1301 STATLER TOWERS BLDG, BUFFALO, NY, United States, 14202
Registration date: 21 Oct 1987 - 24 Mar 1993
Entity number: 1210695
Address: 9555 LAKE SHORE RD, ANGOLA, NY, United States, 14006
Registration date: 21 Oct 1987 - 25 Mar 1992
Entity number: 1210678
Address: 2600 MAIN PLACE TOWER, BUFFALO, NY, United States, 14202
Registration date: 21 Oct 1987 - 28 Dec 1994