Entity number: 1068148
Address: 68 NIAGARA STREET, SUITE 200, BUFFALO, NY, United States, 14202
Registration date: 25 Mar 1986 - 24 Mar 1993
Entity number: 1068148
Address: 68 NIAGARA STREET, SUITE 200, BUFFALO, NY, United States, 14202
Registration date: 25 Mar 1986 - 24 Mar 1993
Entity number: 1068115
Address: 158 PARK ST., BUFFALO, NY, United States, 14201
Registration date: 25 Mar 1986 - 27 Sep 1995
Entity number: 1068015
Address: SUITE 310, CAMERON BROWN BLDG., 301 S. MCDOWELL ST., CHARLOTTE, NC, United States, 28204
Registration date: 25 Mar 1986
Entity number: 1067952
Address: 5278 SOUTHWESTERN BLVD #1102, HAMBURG, NY, United States, 14075
Registration date: 24 Mar 1986 - 27 Dec 2000
Entity number: 1067923
Address: 135 DELAWARE AVE., STE. 101, BUFFALO, NY, United States, 14202
Registration date: 24 Mar 1986 - 28 Dec 1994
Entity number: 1067889
Address: 6495 TRANSIT ROAD, BOWMANSVILLE, NY, United States, 14026
Registration date: 24 Mar 1986 - 23 Sep 1998
Entity number: 1067888
Address: 59 ARGUS DRIVE, DEPEW, NY, United States, 14043
Registration date: 24 Mar 1986 - 24 Mar 1993
Entity number: 1067857
Address: SIX NORTH PEARL STREET, BUFFALO, NY, United States, 14202
Registration date: 24 Mar 1986 - 24 Jun 1992
Entity number: 1067805
Address: 2100 MAIN PLACE TOWER, BUFFALO, NY, United States, 14202
Registration date: 24 Mar 1986 - 22 Feb 1993
Entity number: 1067708
Address: 3804 UNION RD., CHEEKTOWAGA, NY, United States, 14225
Registration date: 24 Mar 1986 - 29 Sep 1993
Entity number: 1067589
Address: 1885 HARLEM ROAD, CHEEKTOWAGA, NY, United States, 14225
Registration date: 24 Mar 1986 - 28 Dec 1994
Entity number: 1067579
Address: 2743 LOURDES DRIVE, EDEN, NY, United States, 14057
Registration date: 24 Mar 1986 - 29 Sep 1993
Entity number: 1067549
Address: 39 MAPLE RD, WILLIAMSVILLE, NY, United States, 14221
Registration date: 24 Mar 1986 - 28 Jan 2005
Entity number: 1067932
Address: 8045 OLD POST ROAD WEST, EAST AMHERST, NY, United States, 14051
Registration date: 24 Mar 1986
Entity number: 1067531
Address: 3040 SHERIDAN DRIVE, AMHERST, NY, United States, 14226
Registration date: 21 Mar 1986 - 28 Jun 1995
Entity number: 1067448
Address: 56 TANGLEWOOD DR. WEST, ORCHARD PARK, NY, United States, 14127
Registration date: 21 Mar 1986 - 04 Mar 2005
Entity number: 1067361
Address: 92 SCHILLER ST., BUFFALO, NY, United States, 14206
Registration date: 21 Mar 1986 - 07 Aug 1990
Entity number: 1067253
Address: GOODYEAR, 1800 ONE M & T PLAZA, BUFFALO, NY, United States, 14203
Registration date: 21 Mar 1986 - 25 Jun 2003
Entity number: 1067438
Address: 5187 CAMP ROAD, HAMBURG, NY, United States, 14075
Registration date: 21 Mar 1986
Entity number: 1067202
Address: NORTH TOWN PLAZA, 3097 SHERIDAN DRIVE, AMHERST, NY, United States, 14226
Registration date: 20 Mar 1986 - 24 Mar 1993
Entity number: 1067027
Address: 168 KILHOFFER ST, BUFFALO, NY, United States, 14211
Registration date: 20 Mar 1986 - 24 Mar 1993
Entity number: 1066888
Address: 17 ST. LOUIS PLACE, BUFFALO, NY, United States, 14202
Registration date: 20 Mar 1986 - 24 Jun 1992
Entity number: 1066918
Address: 28 STILLWELL AVE, KENMORE, NY, United States, 14217
Registration date: 20 Mar 1986
Entity number: 1067183
Address: 4841 GENESEE ROAD, NORTH COLLINS, NY, United States, 14111
Registration date: 20 Mar 1986
Entity number: 1066828
Address: 12 NEWELL AVENUE, LANCASTER, NY, United States, 14086
Registration date: 19 Mar 1986 - 25 Sep 1996
Entity number: 1066755
Address: 305 BRISBANE BUILDING, BUFFALO, NY, United States, 14203
Registration date: 19 Mar 1986 - 21 Aug 1996
Entity number: 1066675
Address: 122 GIRARD AVENUE, CHEEKTOWAGA, NY, United States, 14227
Registration date: 19 Mar 1986 - 24 Mar 1993
Entity number: 1066660
Address: 449 A ALLENHURST ROAD, AMHERST, NY, United States, 14226
Registration date: 19 Mar 1986 - 28 Mar 2001
Entity number: 1066598
Address: 775 MAIN STREET, SUITE 230, BUFFALO, NY, United States, 14203
Registration date: 19 Mar 1986 - 01 Dec 1999
Entity number: 1066592
Address: 20 CATHEDRAL PARK, BUFFALO, NY, United States, 14202
Registration date: 19 Mar 1986 - 20 Mar 1992
Entity number: 1066476
Address: GOLDOME BANK BLDG, 880 MILITARY RD, NIAGARA FALLS, NY, United States, 14304
Registration date: 19 Mar 1986 - 25 Mar 1992
Entity number: 1066460
Address: 3400 MARINE MIDLAND CTR., BUFFALO, NY, United States, 14203
Registration date: 19 Mar 1986 - 29 Sep 1993
Entity number: 1066583
Address: 523 RT. 219, SPRINGVILLE, NY, United States, 14141
Registration date: 19 Mar 1986
Entity number: 1066373
Address: 905 CONVENTION TOWER, BUFFALO, NY, United States, 14202
Registration date: 18 Mar 1986 - 23 Mar 2015
Entity number: 1066372
Address: 119 LINCOLN STREET, NORTH TONAWANDA, NY, United States, 14120
Registration date: 18 Mar 1986 - 24 Jun 1992
Entity number: 1066352
Address: 3210 MAIN ST, BUFFALO, NY, United States, 14214
Registration date: 18 Mar 1986 - 24 Mar 1993
Entity number: 1066150
Address: 287 BRINKMAN AVE, BUFFALO, NY, United States, 14211
Registration date: 18 Mar 1986 - 25 Mar 1992
Entity number: 1066149
Address: 100 HIGH ST, BUFFALO, NY, United States, 14203
Registration date: 18 Mar 1986 - 07 Apr 2015
Entity number: 1066133
Address: 1350 NORTH FRENCH ROAD, NORTH TONAWANDA, NY, United States, 14120
Registration date: 18 Mar 1986 - 02 Jul 1998
Entity number: 1066026
Address: SUITE 206, 1179 KENMORE AVENUE, BUFFALO, NY, United States, 14217
Registration date: 18 Mar 1986 - 25 Mar 1992
Entity number: 1066025
Address: 1660 KENSINGTON AVENUE, BUFFALO, NY, United States, 14215
Registration date: 18 Mar 1986 - 06 Apr 1992
Entity number: 1065882
Address: 2300 MAIN PLACE TOWER, BUFFALO, NY, United States, 14202
Registration date: 17 Mar 1986 - 30 Jun 2004
Entity number: 1065842
Address: 1012 UNON RD, WEST SENECA, NY, United States, 14224
Registration date: 17 Mar 1986 - 19 Oct 1990
Entity number: 1065733
Address: 11986 MAIN ST, NEWSTEAD, NY, United States, 14001
Registration date: 17 Mar 1986 - 24 Mar 1993
Entity number: 1065684
Address: 443 DELAWARE AVENUE, SUITE 201, BUFFALO, NY, United States, 14202
Registration date: 17 Mar 1986 - 28 Nov 1995
Entity number: 1065670
Address: 1227 NIAGARA FALLS BOULEVARD, AMHERST, NY, United States, 14226
Registration date: 17 Mar 1986 - 16 Jan 1996
Entity number: 1065638
Address: 1184 MAIN STREET, BUFFALO, NY, United States, 14209
Registration date: 17 Mar 1986 - 24 Mar 1993
Entity number: 1065559
Address: 3990 GARFIELD AVENUE, HAMBURG, NY, United States, 14075
Registration date: 17 Mar 1986 - 24 Mar 1993
Entity number: 1065557
Address: 588 MAIN STREET, TONAWANDA, NY, United States, 14150
Registration date: 17 Mar 1986 - 25 Mar 1992
Entity number: 1065505
Address: & GOODYEAR, 1800 ONE M & T PLAZA, BUFFALO, NY, United States, 14203
Registration date: 17 Mar 1986 - 29 Dec 1993