Entity number: 669856
Registration date: 07 Mar 1980 - 07 Mar 1980
Entity number: 669856
Registration date: 07 Mar 1980 - 07 Mar 1980
Entity number: 613999
Address: 300 BEWLEY BLDG, LOCKPORT, NY, United States, 14094
Registration date: 07 Mar 1980 - 25 Mar 1992
Entity number: 613929
Address: 25 ALLEN ST., LANCASTER, NY, United States, 14086
Registration date: 07 Mar 1980 - 26 Oct 2011
Entity number: 613927
Address: GREENAN, LORIGO MENARD, 3755 SENECA ST., WEST SENECA, NY, United States, 14224
Registration date: 07 Mar 1980 - 26 Dec 1990
Entity number: 613909
Address: 88 RANDALL TERRACE, HAMBURG, NY, United States, 14075
Registration date: 07 Mar 1980 - 24 Mar 1993
Entity number: 613874
Address: 1500 LIBERTY BK BLDG, BUFFALO, NY, United States
Registration date: 07 Mar 1980 - 26 Jun 1996
Entity number: 613859
Address: 1525 AMHERST MANOR DR., BUFFALO, NY, United States, 14221
Registration date: 07 Mar 1980 - 25 Mar 1992
Entity number: 613841
Address: 609 RIDGE RD, LACKAWANNA, NY, United States, 14218
Registration date: 07 Mar 1980 - 28 Dec 1994
Entity number: 613840
Address: 1100 MAIN PLACE, BUFFALO, NY, United States, 14202
Registration date: 07 Mar 1980 - 25 Jan 2012
Entity number: 613729
Address: 15 COURT ST, BUFFALO, NY, United States, 14202
Registration date: 07 Mar 1980 - 12 Apr 2012
Entity number: 613720
Address: 3260 MAIN ST., BUFFALO, NY, United States, 14212
Registration date: 07 Mar 1980 - 26 Dec 1990
Entity number: 613780
Address: 4981 WINDING LN, PO BOX 150, CLARENCE, NY, United States, 14031
Registration date: 07 Mar 1980
Entity number: 613687
Address: 56 LINWOOD AVE, BUFFALO, NY, United States, 14202
Registration date: 06 Mar 1980 - 26 Dec 1990
Entity number: 613669
Address: 405 RHODE ISLAND, ST., BUFFALO, NY, United States, 14213
Registration date: 06 Mar 1980 - 27 Dec 1995
Entity number: 613608
Address: 10490 MAIN ST., CLARENCE, NY, United States, 14031
Registration date: 06 Mar 1980 - 21 Dec 1987
Entity number: 613607
Address: 4510 BAILEY AVE., AMHERST, NY, United States, 14226
Registration date: 06 Mar 1980 - 24 Mar 1993
Entity number: 613532
Registration date: 06 Mar 1980 - 06 Mar 1980
Entity number: 613456
Address: 12764 VAUGHN ST., SPRINGVILLE, NY, United States, 14141
Registration date: 06 Mar 1980 - 25 Mar 1992
Entity number: 613441
Address: 69 DELAWARE AVENUE, BUFFALO, NY, United States, 14202
Registration date: 06 Mar 1980 - 14 Jun 2018
Entity number: 613412
Address: 705 BRISBANE BLDG, BUFFALO, NY, United States, 14203
Registration date: 06 Mar 1980 - 25 Mar 1992
Entity number: 613400
Address: 1239 NIAGARA ST, BUFFALO, NY, United States, 14213
Registration date: 06 Mar 1980 - 25 Mar 1992
Entity number: 613368
Address: 464 HOTEL STATLER, BUFFALO, NY, United States, 14202
Registration date: 06 Mar 1980 - 26 Dec 1990
Entity number: 613346
Address: 700 STATLER BLDG., BUFFALO, NY, United States, 14202
Registration date: 06 Mar 1980 - 23 Jun 1993
Entity number: 613286
Address: 51 DONNA COURT, DEPEW, NY, United States, 14043
Registration date: 06 Mar 1980 - 24 Mar 1993
Entity number: 613270
Address: 8569 MAIN ST, EDEN, NY, United States, 14057
Registration date: 06 Mar 1980 - 27 Sep 1995
Entity number: 613259
Registration date: 06 Mar 1980 - 06 Mar 1980
Entity number: 613254
Registration date: 06 Mar 1980 - 06 Mar 1980
Entity number: 613249
Registration date: 06 Mar 1980 - 06 Mar 1980
Entity number: 613242
Registration date: 06 Mar 1980 - 06 Mar 1980
Entity number: 613429
Address: 2251WEHRLE DR, AMHERST, NY, United States
Registration date: 06 Mar 1980
Entity number: 613266
Address: 59 FENNECK LANE, AMHERST, NY, United States, 14051
Registration date: 06 Mar 1980
Entity number: 613265
Address: 796 NIAGARA FALLS BLVD., TONAWANDA, NY, United States, 14223
Registration date: 06 Mar 1980
Entity number: 613137
Address: 1600 MAIN PLACE TOWER, BUFFALO, NY, United States, 14202
Registration date: 05 Mar 1980 - 25 Mar 1992
Entity number: 613080
Address: 324 W. HAZELTINE AVE., KENMORE, NY, United States, 14217
Registration date: 05 Mar 1980 - 26 Dec 1990
Entity number: 613029
Address: 333 ELLICOTT ST, BUFFALO, NY, United States, 14203
Registration date: 05 Mar 1980 - 10 Jun 1991
Entity number: 612983
Address: 1303 FILLMORE AVE, BUFFALO, NY, United States, 14211
Registration date: 05 Mar 1980 - 26 Dec 1990
Entity number: 612930
Address: 200 SUMMER ST, BUFFALO, NY, United States, 14222
Registration date: 05 Mar 1980 - 03 Sep 1996
Entity number: 612896
Address: 59 AURORA DRIVE, WEST SENECA, NY, United States, 14224
Registration date: 05 Mar 1980 - 26 Dec 1990
Entity number: 612895
Address: 54 DARTWOOD DR, CHEEKTOWAGA, NY, United States, 14227
Registration date: 05 Mar 1980 - 26 Dec 1990
Entity number: 612894
Address: 2600 MAIN PLACE TOWER, BUFFALO, NY, United States, 14202
Registration date: 05 Mar 1980 - 19 Feb 1986
Entity number: 612890
Registration date: 05 Mar 1980 - 05 Mar 1980
Entity number: 612889
Registration date: 05 Mar 1980 - 05 Mar 1980
Entity number: 613222
Address: 835 TRANSIT RD., EAST AMHERST, NY, United States, 14051
Registration date: 05 Mar 1980
Entity number: 613185
Address: 5831 SOUTHWESTERN BLVD., HAMBURG, NY, United States, 14075
Registration date: 05 Mar 1980
Entity number: 612648
Address: 1028 ABBOTT RD., BUFFALO, NY, United States, 14220
Registration date: 04 Mar 1980 - 27 Dec 1985
Entity number: 612588
Address: 3356 GENESEE ST., BUFFALO, NY, United States, 14225
Registration date: 04 Mar 1980 - 26 Dec 1990
Entity number: 612580
Address: S4121 TAYLOR RD., ORCHARD PARK, NY, United States, 14217
Registration date: 04 Mar 1980 - 24 Mar 1993
Entity number: 612546
Address: KIRSCHNER & GAGLIONE PC, 1500 LIBERTY BK BLDG, BUFFALO, NY, United States, 14202
Registration date: 04 Mar 1980 - 03 Feb 1983
Entity number: 612536
Address: MUNLEY, 43 CENTRAL AVE, LANCASTER, NY, United States, 14086
Registration date: 04 Mar 1980 - 25 Mar 1992
Entity number: 612535
Address: KIRSCHNER & GAGLIONE, 1500 LIBERTY BK BLDG, BUFFALO, NY, United States, 14202
Registration date: 04 Mar 1980 - 13 Jul 1981