Entity number: 1141282
Address: 12764 VAUGHN ST, SPRINGVILLE, NY, United States, 14141
Registration date: 02 Feb 1987 - 28 Dec 1994
Entity number: 1141282
Address: 12764 VAUGHN ST, SPRINGVILLE, NY, United States, 14141
Registration date: 02 Feb 1987 - 28 Dec 1994
Entity number: 1141263
Address: 411 BRISBANE BLDG, BUFFALO, NY, United States, 14203
Registration date: 02 Feb 1987 - 24 Jun 1992
Entity number: 1141255
Address: 63 BARKER STREET, BUFFALO, NY, United States, 14209
Registration date: 02 Feb 1987 - 25 Jan 2012
Entity number: 1141229
Address: SIX NORTH PEARL ST., BUFFALO, NY, United States, 14202
Registration date: 02 Feb 1987 - 25 Mar 1992
Entity number: 1141222
Address: 52 MELODY LANE, TONAWANDA, NY, United States, 14150
Registration date: 02 Feb 1987 - 25 Mar 1992
Entity number: 1141172
Address: 56 LINCOLN PARKWAY, BUFFALO, NY, United States, 14222
Registration date: 02 Feb 1987 - 24 Jun 1992
Entity number: 1141132
Address: 29 REGENCY DRIVE, GRAND ISLAND, NY, United States, 14072
Registration date: 02 Feb 1987 - 23 Jun 1993
Entity number: 1141125
Address: 4591 SOUTHWESTERN BLVD, SUITE 1, HAMBURG, NY, United States, 14075
Registration date: 02 Feb 1987 - 28 Jan 2016
Entity number: 1141109
Address: 2952 SENECA STREET, WEST SENECA, NY, United States, 14224
Registration date: 02 Feb 1987 - 25 Mar 1992
Entity number: 1141115
Address: COUNCIL, INC. RC MARCUS, 1900 MAIN PLACE TOWER, BUFFALO, NY, United States, 14202
Registration date: 02 Feb 1987
Entity number: 1141052
Address: 3590 JEFFREY BOULEVARD, BUFFALO, NY, United States, 14219
Registration date: 02 Feb 1987
Entity number: 1140817
Address: & FRIZZELL, P.C., 1920 LIBERTY BUILDING, BUFFALO, NY, United States, 14202
Registration date: 30 Jan 1987 - 27 Dec 1995
Entity number: 1140816
Address: 49 BUFFALO STREET, PO BOX 1050, HAMBURG, NY, United States, 14075
Registration date: 30 Jan 1987 - 24 Mar 1993
Entity number: 1140782
Address: 560 ELLICOTT SQUARE BLDG, BUFFALO, NY, United States, 14203
Registration date: 30 Jan 1987 - 24 Mar 1993
Entity number: 1140740
Address: 350 ESSJAY ROAD, SUITE 203, WILLIAMSVILLE, NY, United States, 14221
Registration date: 30 Jan 1987 - 27 Dec 2000
Entity number: 1140737
Address: 134 PARK STREET, BUFFALO, NY, United States, 14201
Registration date: 30 Jan 1987 - 29 Sep 1993
Entity number: 1140810
Address: 1100 RAND BUILDING, BUFFALO, NY, United States, 14203
Registration date: 30 Jan 1987
Entity number: 1140992
Address: 389 ELMWOOD AVENUE, BUFFALO, NY, United States, 14222
Registration date: 30 Jan 1987
Entity number: 1140515
Address: 127 MAPLELEAF DRIVE, WILLIAMSVILLE, NY, United States, 14221
Registration date: 29 Jan 1987 - 24 Mar 1993
Entity number: 1140438
Address: 8680 MAIN STREET, WILLIAMSVILLE, NY, United States, 14221
Registration date: 29 Jan 1987 - 03 Aug 1992
Entity number: 1140405
Address: SUITE ONE STATLER BLDG, BUFFALO, NY, United States, 14202
Registration date: 29 Jan 1987 - 28 Dec 1994
Entity number: 1140227
Address: 4737 BRENTWOOD DRIVE, WILLIAMSVILLE, NY, United States, 14221
Registration date: 29 Jan 1987 - 29 Jun 1994
Entity number: 1140486
Address: 8131 LEAH COURT, WILLIAMSVILLE, NY, United States, 14221
Registration date: 29 Jan 1987
Entity number: 1140412
Address: 862 SYCAMORE AVE, BUFFALO, NY, United States, 14212
Registration date: 29 Jan 1987
Entity number: 1140176
Address: 26 RUTHLAND STREET, BUFFALO, NY, United States, 14220
Registration date: 28 Jan 1987 - 28 Sep 1994
Entity number: 1140099
Address: 1608 NIAGARA FALLS BLVD, TONAWANDA, NY, United States, 14150
Registration date: 28 Jan 1987 - 23 Jun 1993
Entity number: 1140007
Address: BOX 141, BOWMANSVILLE, NY, United States, 14026
Registration date: 28 Jan 1987 - 25 Mar 1992
Entity number: 1140002
Address: SIX NORTH PEARL STREET, BUFFALO, NY, United States, 14202
Registration date: 28 Jan 1987 - 22 Apr 1993
Entity number: 1139962
Address: 6489 GOWANDA STATE RD, HAMBURG, NY, United States, 14075
Registration date: 28 Jan 1987 - 23 Jun 1993
Entity number: 1140068
Address: 725 OLEAN ROAD, EAST AURORA, NY, United States, 14052
Registration date: 28 Jan 1987
Entity number: 1140170
Address: BUFFALO ROAD, SPRINGVILLE, NY, United States, 14141
Registration date: 28 Jan 1987
Entity number: 1139975
Address: 1067 AMHERST ST, BUFFALO, NY, United States, 14216
Registration date: 28 Jan 1987
Entity number: 1139919
Address: 5792 MAIN ST, WILLIAMSVILLE, NY, United States, 14221
Registration date: 27 Jan 1987 - 29 Dec 1993
Entity number: 1139882
Address: S 3418 TIMOTHY LANE, EAST AURORA, NY, United States, 14052
Registration date: 27 Jan 1987 - 27 Jun 2001
Entity number: 1139857
Address: 200 SUMMER STREET, BUFFALO, NY, United States, 14222
Registration date: 27 Jan 1987 - 24 Mar 1993
Entity number: 1139726
Address: 1299 UNION ROAD, WEST SENECA, NY, United States, 14224
Registration date: 27 Jan 1987 - 23 Jun 1993
Entity number: 1139598
Address: COLLIGAN & JOHNSON, 12 FOUNTAIN PLZ, BUFFLAO, NY, United States, 14202
Registration date: 27 Jan 1987 - 24 Mar 1993
Entity number: 1139593
Address: 205 LINWOOD AVE, BUFFALO, NY, United States, 14209
Registration date: 27 Jan 1987 - 19 Aug 2013
Entity number: 1139601
Address: 371 WEST FERRY ST, BUFFALO, NY, United States, 14213
Registration date: 27 Jan 1987
Entity number: 1139607
Address: 4 ROD ROAD, EAST AURORA, NY, United States, 14052
Registration date: 27 Jan 1987
Entity number: 1139566
Address: 10 ELLICOTT ST, P.O. BOX 566, BATAVIA, NY, United States, 14020
Registration date: 26 Jan 1987 - 23 Jun 1993
Entity number: 1139392
Address: 1720 LIBERTY BUILDING, BUFFALO, NY, United States, 14202
Registration date: 26 Jan 1987 - 13 Feb 1995
Entity number: 1139314
Address: 8370 BRIDLEWOOD, EAST AMHERST, NY, United States, 14051
Registration date: 23 Jan 1987 - 14 Mar 1996
Entity number: 1139274
Address: 68 NIAGARA ST, SUITE 200, BUFFALO, NY, United States, 14202
Registration date: 23 Jan 1987 - 24 Mar 1993
Entity number: 1139229
Address: 153 JACKSON STREET, YOUNGSTON, NY, United States, 14174
Registration date: 23 Jan 1987 - 23 Sep 1998
Entity number: 1139209
Address: 700 GUARANTY BLDG, 28 CHURST ST, BUFFALO, NY, United States, 14202
Registration date: 23 Jan 1987 - 12 Jul 2004
Entity number: 1139165
Address: 165 WOODCREST BLVD, KENMORE, NY, United States, 14223
Registration date: 23 Jan 1987 - 26 Jun 1996
Entity number: 1138990
Address: NEILD, P.C., 144 EXCHANGE BLVD, ROCHESTER, NY, United States, 14614
Registration date: 23 Jan 1987 - 23 Jun 1993
Entity number: 1138988
Address: 1800 ONE M&T PLAZA, BUFFALO, NY, United States, 14203
Registration date: 23 Jan 1987 - 27 Dec 1995
Entity number: 1138982
Address: 4000 RIVER RD, TONAWANDA, NY, United States, 14150
Registration date: 23 Jan 1987 - 10 Mar 2015