Entity number: 1122271
Address: PO BOX 276, 1674 QUAKER RD, BARKER, NY, United States, 14012
Registration date: 27 Oct 1986
Entity number: 1122271
Address: PO BOX 276, 1674 QUAKER RD, BARKER, NY, United States, 14012
Registration date: 27 Oct 1986
Entity number: 1122119
Address: C/O KENNEDY SCHULTZ PRESIDENT, 2400 MAIN ST, BUFFALO, NY, United States, 14214
Registration date: 27 Oct 1986
Entity number: 1121922
Address: 195 CULPEPPER ROAD, WILLIAMSVILLE, NY, United States, 14221
Registration date: 24 Oct 1986 - 24 Mar 1993
Entity number: 1121671
Address: 2100 MAIN PLACE TOWER, BUFFALO, NY, United States, 14202
Registration date: 24 Oct 1986 - 25 Mar 1998
Entity number: 1121647
Address: 1366 STATLER TOWERS, BUFFALO, NY, United States, 14202
Registration date: 24 Oct 1986 - 24 Jun 1992
Entity number: 1121628
Address: 1141 KENMORE AVE, KENMORE, NY, United States, 14217
Registration date: 24 Oct 1986 - 24 Mar 1993
Entity number: 1121775
Address: 1404 Macy Dr, Same, ROSWELL, GA, United States, 30076
Registration date: 24 Oct 1986
Entity number: 1121745
Address: ROOM 313, 714 RIDGE ROAD, LACKAWANNA, NY, United States, 14218
Registration date: 24 Oct 1986
Entity number: 1121664
Address: 126 EAST NIAGARA STREET, TONAWANDA, NY, United States, 14150
Registration date: 24 Oct 1986
Entity number: 1121581
Address: 333 GANSON ST., BUFFALO, NY, United States, 14203
Registration date: 23 Oct 1986 - 24 Jun 1992
Entity number: 1121559
Address: 120 ORCHARD PARK RD, WEST SENECA, NY, United States, 14224
Registration date: 23 Oct 1986 - 25 Jun 2003
Entity number: 1121515
Address: 2539 MAIN ST., BUFFALO, NY, United States, 14214
Registration date: 23 Oct 1986 - 27 Dec 1995
Entity number: 1121481
Address: 112 NORTH DRIVE, BUFFALO, NY, United States, 14216
Registration date: 23 Oct 1986 - 24 Jun 1992
Entity number: 1121478
Address: 75 HURON STREET, BUFFALO, NY, United States
Registration date: 23 Oct 1986 - 25 Mar 1992
Entity number: 1121437
Address: 80 SO. CAYUGA RD., WILLIAMSVILLE, NY, United States, 14221
Registration date: 23 Oct 1986 - 27 Dec 2000
Entity number: 1121297
Address: %JAMES F. ALLEN, ESQ., 1260 DELAWARE AVE., BUFFALO, NY, United States, 14209
Registration date: 23 Oct 1986 - 25 Mar 1992
Entity number: 1121289
Address: 2001 NIAGARA FALLS BLVD, SUITE 7, AMHERST, NY, United States, 14228
Registration date: 23 Oct 1986 - 27 Dec 1995
Entity number: 1121207
Address: 420 CONVENTION TOWER, BUFFALO, NY, United States, 14202
Registration date: 23 Oct 1986 - 24 Jun 1992
Entity number: 1121234
Address: 560 DELAWARE RD, KENMORE, NY, United States, 14223
Registration date: 23 Oct 1986
Entity number: 1121371
Address: 1350 SENECA CREEK RD, WEST SENECA, NY, United States, 14224
Registration date: 23 Oct 1986
Entity number: 1121058
Address: 284 MEADOWVIEW LANE, WILLIMSVILLE, NY, United States, 14221
Registration date: 22 Oct 1986 - 24 Mar 1993
Entity number: 1121026
Address: 24 NIAGARA ST., TONAWANDA, NY, United States, 14150
Registration date: 22 Oct 1986 - 06 Oct 1998
Entity number: 1120996
Address: 3755 SENECA STREET, WEST SENECA, NY, United States, 14224
Registration date: 22 Oct 1986 - 24 Jun 1992
Entity number: 1120972
Address: 1366 STATLER TOWERS, BUFFALO, NY, United States, 14202
Registration date: 22 Oct 1986 - 16 Apr 1991
Entity number: 1121017
Address: 227 THORN AVE, ORCHARD PARK, NY, United States, 14127
Registration date: 22 Oct 1986
Entity number: 1120822
Address: 268 MAIN ST., BUFFALO, NY, United States, 14202
Registration date: 21 Oct 1986 - 24 Mar 1993
Entity number: 1120819
Address: 9 BEAVER LANE, GRAND ISLAND, NY, United States, 14072
Registration date: 21 Oct 1986 - 29 Dec 1999
Entity number: 1120811
Address: 93 SLATE CREEK DRAPT 9, CHEEKTOWAGE, NY, United States, 14227
Registration date: 21 Oct 1986 - 29 Sep 1993
Entity number: 1120775
Address: 293 S ELMWOOD, BUFFALO, NY, United States, 14201
Registration date: 21 Oct 1986 - 22 Aug 1990
Entity number: 1120766
Address: ONE ARGYLE PARK, BUFFALO, NY, United States, 14222
Registration date: 21 Oct 1986 - 16 May 2002
Entity number: 1120764
Address: 355 HARLEM ROAD, WEST SENECA, NY, United States, 14224
Registration date: 21 Oct 1986 - 17 May 1993
Entity number: 1120724
Address: NO. 408 RICHMOND AVE., BUFFALO, NY, United States, 14222
Registration date: 21 Oct 1986 - 24 Jun 1992
Entity number: 1120689
Address: 37 FRANKLIN STREET, SUITE 410, BUFFALO, NY, United States, 14202
Registration date: 21 Oct 1986 - 22 Mar 1994
Entity number: 1120664
Address: 6288 BOSTON RIDGE RD., ORCHARD PARK, NY, United States, 14127
Registration date: 21 Oct 1986 - 19 Jul 1990
Entity number: 1120603
Address: 1144 MILITARY ROAD, KENMORE, NY, United States, 14217
Registration date: 21 Oct 1986 - 01 Jul 1991
Entity number: 1120596
Address: 150 S WACKER DR, SUITE 3200, CHICAGO, IL, United States, 60606
Registration date: 21 Oct 1986 - 25 Apr 2012
Entity number: 1120524
Address: 1179 KENSINGTON AVENUE, BUFFALO, NY, United States, 14215
Registration date: 21 Oct 1986 - 24 Mar 1993
Entity number: 1120500
Address: 1600 MAIN PLACE TOWER, BUFFALO, NY, United States, 14202
Registration date: 21 Oct 1986 - 02 Sep 1992
Entity number: 1120498
Address: 322 ANGLE RD, WEST SENECA, NY, United States, 14224
Registration date: 21 Oct 1986 - 19 Feb 1992
Entity number: 1120854
Address: 70 NIAGARA STREET, BUFFALO, NY, United States, 14202
Registration date: 21 Oct 1986
Entity number: 1120600
Address: 5660 CLINTON ST, ELMA, NY, United States, 14059
Registration date: 21 Oct 1986
Entity number: 1120418
Address: NO. 314 W. FERRY ST., BUFFALO, NY, United States, 14213
Registration date: 20 Oct 1986 - 13 Jan 1994
Entity number: 1120417
Address: NO. 192 GRANT ST., BUFFALO, NY, United States, 14213
Registration date: 20 Oct 1986 - 28 Dec 1994
Entity number: 1120398
Address: 2 JEAN DRIVE, HAMBURG, NY, United States, 14075
Registration date: 20 Oct 1986 - 17 Oct 1991
Entity number: 1120355
Address: 60 BILLINGTON HEIGHTS, EAST AURORA, NY, United States, 14052
Registration date: 20 Oct 1986 - 24 Mar 1993
Entity number: 1120195
Address: 181 HODGE AVE, BUFFALO, NY, United States, 14222
Registration date: 20 Oct 1986 - 24 Jun 1992
Entity number: 1120330
Address: 122 E 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168
Registration date: 20 Oct 1986
Entity number: 1120335
Address: TWIST, 25 NOTTINGHAM TERRACE, BUFFALO, NY, United States, 14216
Registration date: 20 Oct 1986
Entity number: 1120136
Address: 585 DELAWARE STREET, TONAWANDA, NY, United States, 14150
Registration date: 17 Oct 1986 - 02 Dec 1996
Entity number: 1120095
Address: 5225 SHERIDAN DRIVE, WILLIAMSVILLE, NY, United States, 14221
Registration date: 17 Oct 1986 - 30 Nov 2002