Entity number: 1085382
Address: 5735 MAIN STREET, WILLIAMSVILLE, NY, United States, 14221
Registration date: 27 May 1986 - 24 Jun 1992
Entity number: 1085382
Address: 5735 MAIN STREET, WILLIAMSVILLE, NY, United States, 14221
Registration date: 27 May 1986 - 24 Jun 1992
Entity number: 1085379
Address: 361 ONTARIO ST, BUFFALO, NY, United States, 14207
Registration date: 27 May 1986 - 29 Dec 1999
Entity number: 1085370
Address: 10623 ELM STREET, NORTH COLLINS, NY, United States, 14111
Registration date: 27 May 1986 - 24 Mar 1993
Entity number: 1085582
Address: 971 JEFFERSON AVENUE, BUFFALO, NY, United States, 14204
Registration date: 27 May 1986
Entity number: 1085373
Address: 5622 BROADWAY, LANCASTER, NY, United States, 14086
Registration date: 27 May 1986
Entity number: 1085314
Address: 8833 BACK CREEK RD, BOSTON, NY, United States, 14025
Registration date: 23 May 1986 - 23 Sep 1998
Entity number: 1085305
Address: 139 FENNEC LANE, EAST AMHERST, NY, United States, 14051
Registration date: 23 May 1986 - 25 Jan 2012
Entity number: 1085231
Address: 220 OUTLET POINTE BLVD., COLUMBIA, SC, United States, 29210
Registration date: 23 May 1986 - 11 Mar 1997
Entity number: 1085119
Address: LOEHMANN'S PLZ., AMHERST, NY, United States, 14221
Registration date: 23 May 1986 - 17 Mar 2008
Entity number: 1085112
Address: 34 GOLD ST., BUFFALO, NY, United States, 14211
Registration date: 23 May 1986 - 25 Mar 1992
Entity number: 1085070
Address: 486 SOUTH PARK AVENUE, APARTMENT #2, BUFFALO, NY, United States, 14204
Registration date: 23 May 1986 - 24 Jun 1992
Entity number: 1085056
Address: 822 MCKINLEY MALL, BLASDELL, NY, United States, 14219
Registration date: 23 May 1986 - 21 May 1993
Entity number: 1085186
Address: 85 COLLINGWOOD AVENUE, BUFFALO, NY, United States, 14215
Registration date: 23 May 1986
Entity number: 1085183
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Registration date: 23 May 1986
Entity number: 1085101
Address: 2925 SOUTH PARK AVENUE, PO BOX 13, LACKAWANNA, NY, United States, 14218
Registration date: 23 May 1986
Entity number: 1085155
Address: 107 DELAWARE AVENUE, SUITE 1300-STATLER TWR, BUFFALO, NY, United States, 14202
Registration date: 23 May 1986
Entity number: 1085060
Address: 42 DELAWARE AVE, SUITE 700, BUFFALO, NY, United States, 14202
Registration date: 23 May 1986
Entity number: 1084862
Address: CAN-AM BLDG, 101 NIAGARA ST, BUFFALO, NY, United States, 14202
Registration date: 22 May 1986 - 19 Apr 1991
Entity number: 1084851
Address: 400 CATHERDAL PARK TOWER, 37 FRANKLIN ST, BUFFALO, NY, United States, 14202
Registration date: 22 May 1986 - 26 Jun 1996
Entity number: 1084757
Address: 1366 STATLER TOWERS, BUFFALO, NY, United States, 14202
Registration date: 22 May 1986 - 25 Mar 1992
Entity number: 1084750
Address: 275 SWAN ST., BUFFALO, NY, United States, 14203
Registration date: 22 May 1986 - 14 Nov 1990
Entity number: 1084747
Address: 75 ELMVIEW AVENUE, HAMBURG, NY, United States, 14075
Registration date: 22 May 1986 - 25 Mar 1998
Entity number: 1084825
Address: 305 ELMWOOD AVE, BUFFALO, NY, United States, 14222
Registration date: 22 May 1986
Entity number: 1084928
Address: 1435 EAST PARK ROAD, GRAND ISLAND, NY, United States, 14072
Registration date: 22 May 1986
Entity number: 1085002
Address: P.O.BOX 175, EAST AMHERST, NY, United States, 14051
Registration date: 22 May 1986
Entity number: 1084398
Address: 1260 DELAWARE AVE., BUFFALO, NY, United States, 14209
Registration date: 21 May 1986 - 29 Dec 1999
Entity number: 1084397
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Registration date: 21 May 1986 - 02 Feb 2022
Entity number: 1084367
Address: 600 CONVENTION TOWER, 43 COURT ST., BUFFALO, NY, United States, 14202
Registration date: 21 May 1986 - 28 Jun 1989
Entity number: 1084410
Address: 12100 GOODLEBERG RD, SOUTH WALES, NY, United States, 14139
Registration date: 21 May 1986
Entity number: 1084420
Address: 115 SOUTH AVE, West Seneca, NY, United States, 14224
Registration date: 21 May 1986
Entity number: 1084677
Address: 2300 MAIN PLACE TOWER, BUFFALO, NY, United States, 14202
Registration date: 21 May 1986
Entity number: 1084292
Address: 52 BUCKEYE RD., AMHERST, NY, United States, 14226
Registration date: 20 May 1986 - 29 Sep 1993
Entity number: 1084134
Address: GOODYEAR,W.H. GARDNER, 1800 ONE M & T PLAZA, BUFFALO, NY, United States, 14203
Registration date: 20 May 1986 - 24 Jun 1992
Entity number: 1084069
Address: 1110 FIRST FEDERAL, PLAZA, ROCHESTER, NY, United States, 14614
Registration date: 20 May 1986 - 24 Mar 1993
Entity number: 1084061
Address: 285 WOODWARD AVE., BUFFALO, NY, United States, 14214
Registration date: 20 May 1986 - 31 Dec 1991
Entity number: 1084050
Address: PO BOX 92, CHEEKTOWAGA, NY, United States, 14225
Registration date: 20 May 1986 - 01 May 2003
Entity number: 1084039
Address: 511 BRISBANE BLDG, BUFFALO, NY, United States, 14203
Registration date: 20 May 1986 - 28 Dec 1994
Entity number: 1084001
Address: 5316 WILLOWLAKE DRIVE, CLARENCE, NY, United States, 14031
Registration date: 20 May 1986 - 21 Jun 2016
Entity number: 1083998
Address: 5427 SOUTH ABBOTT RD., HAMBURG, NY, United States, 14075
Registration date: 20 May 1986 - 24 Mar 1993
Entity number: 1083970
Address: P.O. BOX 40, BUFFALO, NY, United States, 14222
Registration date: 20 May 1986 - 24 Sep 1997
Entity number: 1084293
Address: 28 ROBERT ST., HAMBURG, NY, United States, 14075
Registration date: 20 May 1986
Entity number: 1083907
Address: 2454 CLINTON STREET, WEST SENECA, NY, United States, 14224
Registration date: 19 May 1986 - 30 Jul 1992
Entity number: 1083823
Address: OLYMPIC TOWERS, 300 PEARL ST., SUITE 600, BUFFALO, NY, United States, 14202
Registration date: 19 May 1986 - 26 Jun 1996
Entity number: 1083757
Address: 1260 DELAWARE AVE., BUFFALO, NY, United States, 14209
Registration date: 19 May 1986 - 24 Mar 1993
Entity number: 1083750
Address: 514 NIAGARA ST., BUFFALO, NY, United States, 14202
Registration date: 19 May 1986 - 23 Mar 1994
Entity number: 1083749
Address: 1110 FIRST FEDERAL PLAZA, ROCHESTER, NY, United States, 14614
Registration date: 19 May 1986 - 23 Dec 1992
Entity number: 1083660
Address: 487 RIDGE AVENUE, EAST AURORA, NY, United States, 14052
Registration date: 19 May 1986 - 24 Mar 1993
Entity number: 1083580
Address: 2100 MAIN PLACE TOWER, BUFFALO, NY, United States, 14202
Registration date: 19 May 1986 - 24 Jun 1992
Entity number: 1083579
Address: 2100 MAIN PLACE TOWER, BUFFALO, NY, United States, 14202
Registration date: 19 May 1986 - 24 Jun 1992
Entity number: 1083578
Address: 2100 MAIN PLACE TOWER, BUFFALO, NY, United States, 14202
Registration date: 19 May 1986 - 24 Jun 1992