Entity number: 671497
Address: KIRSCHNER, 1500 LIBERTY BK BLDG, BUFFALO, NY, United States
Registration date: 05 Jan 1981 - 24 Mar 1993
Entity number: 671497
Address: KIRSCHNER, 1500 LIBERTY BK BLDG, BUFFALO, NY, United States
Registration date: 05 Jan 1981 - 24 Mar 1993
Entity number: 671487
Address: 4110 NORTH BUFFALO RD., ORCHARD PARK, NY, United States, 14127
Registration date: 05 Jan 1981 - 06 Jun 1991
Entity number: 671407
Address: 427 WILLIAM ST, BUFFALO, NY, United States, 14204
Registration date: 05 Jan 1981
Entity number: 671501
Address: 290 MAIN ST., BUFFALO, NY, United States, 14202
Registration date: 05 Jan 1981
Entity number: 671557
Address: 200 delaware avenue, suite 120, BUFFALO, NY, United States, 14202
Registration date: 05 Jan 1981
Entity number: 671564
Address: 4927 TRANSIT ROAD, WILLIAMSVILLE, NY, United States, 14221
Registration date: 05 Jan 1981
Entity number: 671352
Address: 656 ABBOTT RD., BUFFALO, NY, United States, 14220
Registration date: 02 Jan 1981 - 20 Mar 1985
Entity number: 671323
Address: 6 ASHTON PLACE, BUFFALO, NY, United States, 14220
Registration date: 02 Jan 1981 - 10 Feb 1987
Entity number: 671321
Registration date: 02 Jan 1981 - 04 Dec 1981
Entity number: 671314
Address: 263 WOOD ACRES DR, E AMHERST, NY, United States, 14051
Registration date: 02 Jan 1981 - 24 Mar 1993
Entity number: 671304
Address: 76 TIMBERLANE DRIVE, WILLIAMSVILLE, NY, United States, 14221
Registration date: 02 Jan 1981 - 21 Jan 2000
Entity number: 671294
Address: 70 PINE ST., NEW YORK, NY, United States, 10005
Registration date: 02 Jan 1981 - 03 Feb 1983
Entity number: 671248
Address: PO BOX 5, CLARENCE CENTER, NY, United States, 14032
Registration date: 02 Jan 1981 - 29 Sep 1993
Entity number: 671168
Address: 8196 ERIE RD, AGNOLA, NY, United States, 14006
Registration date: 02 Jan 1981 - 26 Sep 1990
Entity number: 671149
Address: 565 ABBOTT RD, BUFFALO, NY, United States, 14220
Registration date: 02 Jan 1981 - 19 Sep 1988
Entity number: 671148
Address: 565 ABBOTT ROAD, BUFFALO, NY, United States, 14220
Registration date: 02 Jan 1981 - 13 Mar 1990
Entity number: 671147
Address: 565 ABBOTT ROAD, BUFFALO, NY, United States, 14420
Registration date: 02 Jan 1981 - 06 Nov 1987
Entity number: 671144
Address: 21 MAPLEVIEW DRIVE, EGGERTSVILLE, NY, United States, 14226
Registration date: 02 Jan 1981 - 06 Apr 1999
Entity number: 671010
Address: 1807 ELMWOOD AVE, BUFFALO, NY, United States, 14207
Registration date: 02 Jan 1981 - 24 Mar 1993
Entity number: 671146
Address: 25 PLUMWOOD CT, EAST AMHERST, NY, United States, 14221
Registration date: 02 Jan 1981
Entity number: 671150
Address: 6636 MAIN STREET, SUITE 1, WILLIAMSVILLE, NY, United States, 14221
Registration date: 02 Jan 1981
Entity number: 671013
Address: 938 KENMORE AVENUE, BUFFALO, NY, United States, 14216
Registration date: 02 Jan 1981
Entity number: 671169
Address: 490 PEARL ST, BUFFALO, NY, United States, 14202
Registration date: 02 Jan 1981
Entity number: 669739
Registration date: 31 Dec 1980 - 31 Dec 1980
Entity number: 669727
Address: 405 CONVENTION TOWER, BUFFALO, NY, United States, 14202
Registration date: 31 Dec 1980 - 23 Sep 1998
Entity number: 669695
Registration date: 31 Dec 1980 - 31 Dec 1980
Entity number: 669681
Address: 5830 SENECA STREET, ELMA, NY, United States, 14059
Registration date: 31 Dec 1980 - 25 Mar 1992
Entity number: 669652
Registration date: 31 Dec 1980 - 31 Dec 1980
Entity number: 669564
Registration date: 31 Dec 1980 - 31 Dec 1980
Entity number: 669551
Address: 875 HOPKINS ROAD, WILLIAMSVILLE, NY, United States, 14221
Registration date: 31 Dec 1980 - 15 Jun 1988
Entity number: 669502
Address: 95 BRIARHILL, WILLIAMSVILLE, NY, United States, 14221
Registration date: 31 Dec 1980 - 27 Sep 1989
Entity number: 669491
Address: 69 DELAWARE AVE, CHEMICAL BK BLDG, BUFFALO, NY, United States, 14202
Registration date: 31 Dec 1980 - 24 Mar 1993
Entity number: 669705
Address: NAT'L HEADQUARTERS, 3300 GESSNER,SUITE 107, HOUSTON, TX, United States, 77063
Registration date: 31 Dec 1980
Entity number: 669728
Address: 875 HOPKINS RD, WILLIAMSVILLE, NY, United States, 14221
Registration date: 31 Dec 1980
Entity number: 669405
Address: 9190 HILLVIEW DRIVE, CLARENCE, NY, United States, 14031
Registration date: 30 Dec 1980 - 25 Mar 1992
Entity number: 669367
Address: 678 BAILEY AVENUE, BUFFALO, NY, United States, 14206
Registration date: 30 Dec 1980 - 25 Jan 2012
Entity number: 669365
Address: 4525 MAIN STREET, SNYDER, NY, United States, 14226
Registration date: 30 Dec 1980 - 23 Sep 1992
Entity number: 669353
Address: 875 HOPKINS RD, WILLIAMSVILLE, NY, United States, 14221
Registration date: 30 Dec 1980 - 23 Sep 1992
Entity number: 669351
Address: 1920 LIBERTY BK, BLDG, BUFFALO, NY, United States, 14202
Registration date: 30 Dec 1980 - 24 Mar 1993
Entity number: 669346
Address: 1271 HARLEM RD, BUFFALO, NY, United States, 14206
Registration date: 30 Dec 1980 - 23 Sep 1992
Entity number: 669305
Address: 43 COURT STREET, SUITE 514, BUFFALO, NY, United States, 14202
Registration date: 30 Dec 1980 - 23 Sep 1992
Entity number: 669230
Address: 2480 KENSINGTON AVE, AMHERST, NY, United States, 14226
Registration date: 30 Dec 1980 - 26 Oct 2023
Entity number: 669203
Address: 72 HAMBURG STREET, EAST AURORA, NY, United States, 14052
Registration date: 30 Dec 1980 - 09 Dec 1992
Entity number: 669198
Address: 1920 LIBERTY BK. BLDG., BUFFALO, NY, United States, 14202
Registration date: 30 Dec 1980 - 04 Mar 1986
Entity number: 669174
Address: 110 CRICKET LANE, EAST AMHERST, NY, United States, 14051
Registration date: 30 Dec 1980 - 22 Apr 1991
Entity number: 669145
Address: 555 ELLICOTT SQ, BUFFALO, NY, United States, 14203
Registration date: 30 Dec 1980 - 23 Sep 1992
Entity number: 669116
Registration date: 30 Dec 1980 - 30 Dec 1980
Entity number: 669259
Address: 4 GLENWOOD COURTS, APT. A, CHEEKTOWAGA, NY, United States, 14225
Registration date: 30 Dec 1980
Entity number: 669057
Address: CONVENTION TOWER BLDG., 43 COURT ST., BUFFALO, NY, United States, 14202
Registration date: 29 Dec 1980 - 13 Apr 1988
Entity number: 668870
Registration date: 29 Dec 1980 - 29 Dec 1980