Entity number: 616431
Address: 6 NORTH PEARL ST, BUFFALO, NY, United States, 14202
Registration date: 24 Mar 1980 - 26 Dec 1990
Entity number: 616431
Address: 6 NORTH PEARL ST, BUFFALO, NY, United States, 14202
Registration date: 24 Mar 1980 - 26 Dec 1990
Entity number: 616377
Address: 428 PENORA ST., DEPEW, NY, United States, 14043
Registration date: 24 Mar 1980 - 24 Mar 1993
Entity number: 616258
Address: 680 ELLICOTT SQ BLDG, BUFFALO, NY, United States, 11203
Registration date: 21 Mar 1980 - 26 Dec 1990
Entity number: 616169
Address: 243 NIAGARA ST, BUFFALO, NY, United States, 14201
Registration date: 21 Mar 1980 - 29 Sep 1993
Entity number: 616148
Address: GOODYEAR, 1800 ONE M & T PL, BUFFALO, NY, United States, 14203
Registration date: 21 Mar 1980 - 03 Aug 1981
Entity number: 616277
Address: 5793 S PARK AVE, HAMBURG, NY, United States, 14075
Registration date: 21 Mar 1980
Entity number: 616287
Address: 448 FRANKLIN ST., BUFFALO, NY, United States, 14202
Registration date: 21 Mar 1980
Entity number: 616288
Address: 448 FRANKLIN ST, BUFFALO, NY, United States, 14202
Registration date: 21 Mar 1980
Entity number: 616100
Address: 2200 MAIN PLACE TOWER, BUFFALO, NY, United States, 14202
Registration date: 20 Mar 1980 - 14 May 1991
Entity number: 616098
Address: 7 LIMESTONE DR., WILLIAMSVILLE, NY, United States, 14221
Registration date: 20 Mar 1980 - 17 May 2022
Entity number: 616065
Address: 1230 LIBERTY BK, BLDG., BUFFALO, NY, United States, 14202
Registration date: 20 Mar 1980 - 26 Dec 1990
Entity number: 615861
Registration date: 19 Mar 1980 - 19 Mar 1980
Entity number: 615777
Address: GOODYEAR, 1800 ONE M & T PL, BUFFALO, NY, United States
Registration date: 18 Mar 1980 - 31 Dec 1987
Entity number: 615739
Address: 345 SCHULTZ ROAD, WEST SENECA, NY, United States, 14224
Registration date: 18 Mar 1980 - 16 Mar 2010
Entity number: 615713
Registration date: 18 Mar 1980 - 18 Mar 1980
Entity number: 615710
Registration date: 18 Mar 1980 - 18 Mar 1980
Entity number: 615625
Address: 455 ELLICOTT ST., BUFFALO, NY, United States, 14203
Registration date: 18 Mar 1980 - 03 Dec 1984
Entity number: 615668
Address: 2462 BASELINE RD, GRAND ISLAND, NY, United States, 14072
Registration date: 18 Mar 1980
Entity number: 669871
Registration date: 17 Mar 1980 - 17 Mar 1980
Entity number: 615533
Address: 214 ELLICOTT SQ. BLDG., 295 MAIN ST., BUFFALO, NY, United States, 14203
Registration date: 17 Mar 1980 - 22 Oct 1990
Entity number: 615428
Registration date: 17 Mar 1980 - 17 Mar 1980
Entity number: 615343
Address: 327 STATLER BLDG, BUFFALO, NY, United States, 14202
Registration date: 14 Mar 1980 - 24 Mar 1993
Entity number: 615267
Address: 8358 MAIN ST., CLARENCE, NY, United States, 14221
Registration date: 14 Mar 1980 - 18 Nov 1992
Entity number: 615222
Address: 415 DELAWARE AVE, BUFFALO, NY, United States, 14202
Registration date: 14 Mar 1980 - 14 May 1992
Entity number: 615213
Address: 708 RESERVE RD, WEST SENECA, NY, United States, 14224
Registration date: 14 Mar 1980 - 25 Mar 1992
Entity number: 615223
Address: 4300 CAMP RD, HAMBURG, NY, United States, 14075
Registration date: 14 Mar 1980
Entity number: 615191
Address: SMYTHE SUITE 2300, 2 MAIN PLACE, BUFFALO, NY, United States, 14202
Registration date: 13 Mar 1980 - 24 Mar 1993
Entity number: 615166
Address: 1212 GENESEE BLDG, BUFFALO, NY, United States, 14202
Registration date: 13 Mar 1980 - 09 Sep 1981
Entity number: 615130
Address: 493 DELAWARE AVE., BUFFALO, NY, United States, 14202
Registration date: 13 Mar 1980 - 24 Mar 1993
Entity number: 615128
Address: C/O JUDITH A. MERCER, 674 MAIN STREET, EAST AURORA, NY, United States, 14052
Registration date: 13 Mar 1980 - 03 Sep 1999
Entity number: 614993
Address: 209 NORHT PARK AVE, BUFFALO, NY, United States, 14216
Registration date: 13 Mar 1980 - 26 Dec 1990
Entity number: 614830
Address: 67 NOTTINGHAM, TERRACE, BUFFALO, NY, United States, 14216
Registration date: 12 Mar 1980 - 27 Dec 1995
Entity number: 614807
Address: 3411 DELAWARE AVE., BUFFALO, NY, United States, 14223
Registration date: 12 Mar 1980 - 26 Dec 1990
Entity number: 614803
Registration date: 12 Mar 1980 - 12 Mar 1980
Entity number: 614795
Address: 2055 FIX RD., GRAND ISLAND, NY, United States, 14072
Registration date: 12 Mar 1980 - 26 Dec 1990
Entity number: 614767
Address: 38 WELLINGTON CT, APT 30-A, WILLIAMSVILLE, NY, United States, 14221
Registration date: 12 Mar 1980 - 22 Sep 1981
Entity number: 614753
Address: 3605 EGGERT ROAD, ORCHARD PARK, NY, United States, 14127
Registration date: 12 Mar 1980 - 25 Mar 1992
Entity number: 614739
Registration date: 12 Mar 1980 - 12 Mar 1980
Entity number: 614766
Address: 4595 HARRIS HILL, WILLIAMSVILLE, NY, United States, 14221
Registration date: 12 Mar 1980
Entity number: 614651
Address: AVANT-SUITE 1200, 200 DELAWARE AVENUE, BUFFALO, NY, United States, 14202
Registration date: 11 Mar 1980 - 25 Jan 2012
Entity number: 614596
Address: 1500 LIBERTY BK BLDG, BUFFALO, NY, United States, 14202
Registration date: 11 Mar 1980 - 26 Dec 1990
Entity number: 614578
Address: 1110 SYCAMORE ST., BUFFALO, NY, United States, 14212
Registration date: 11 Mar 1980 - 28 Oct 2009
Entity number: 614515
Address: 101 LANG BOULEVARD, GRAND ISLAND, NY, United States, 14072
Registration date: 11 Mar 1980 - 03 Jan 1994
Entity number: 614393
Address: 72 W. AMHERST, ST, BUFFALO, NY, United States
Registration date: 10 Mar 1980 - 26 Dec 1990
Entity number: 614341
Registration date: 10 Mar 1980 - 10 Mar 1980
Entity number: 614221
Address: 464 HOTEL STATLER, BUFFALO, NY, United States, 14202
Registration date: 10 Mar 1980 - 27 Dec 1995
Entity number: 614179
Address: GOODYEAR, 1800 ONE M & T PL, BUFFALO, NY, United States
Registration date: 10 Mar 1980 - 25 Mar 1992
Entity number: 614152
Address: BROWN, 1500 STATLER HILTON, BUFFALO, NY, United States, 14202
Registration date: 10 Mar 1980 - 24 Mar 1993
Entity number: 614150
Address: 8214 TRANSIT RD, WILLIAMSVILLE, NY, United States, 14221
Registration date: 10 Mar 1980 - 02 Jun 2011
Entity number: 614102
Address: 5134 CINDY LANE, MCKEAN, PA, United States, 16426
Registration date: 10 Mar 1980 - 09 Sep 2004