Entity number: 590756
Address: 1846 SOUTH PARK AVE, BUFFALO, NY, United States, 14220
Registration date: 31 Oct 1979
Entity number: 590756
Address: 1846 SOUTH PARK AVE, BUFFALO, NY, United States, 14220
Registration date: 31 Oct 1979
Entity number: 590533
Address: P O BOX 31, ORCHARD PARK, NY, United States, 14127
Registration date: 30 Oct 1979 - 28 Dec 1994
Entity number: 590522
Address: 130 W. MAPLEMERE DRIVE, AMHERST, NY, United States, 14226
Registration date: 30 Oct 1979 - 24 Mar 1993
Entity number: 590515
Address: 3178 BAILEY AVE., BUFFALO, NY, United States, 14215
Registration date: 30 Oct 1979 - 24 Oct 2007
Entity number: 590488
Address: SUITE 1125, 43 COURT ST., BUFFALO, NY, United States, 14202
Registration date: 30 Oct 1979 - 26 Dec 1990
Entity number: 590472
Address: 57 RUSPIN AVE, BUFFALO, NY, United States, 14215
Registration date: 30 Oct 1979 - 26 Dec 1990
Entity number: 590401
Address: 8466 ERIE RD, ANGOLA, NY, United States, 14006
Registration date: 30 Oct 1979 - 26 Dec 1990
Entity number: 590394
Address: BANK OF NEW YORK, BLDG, BUFFALO, NY, United States, 14202
Registration date: 30 Oct 1979 - 24 Mar 1993
Entity number: 590209
Address: FRIEDMAN, 645 FIFTH AVE., NEW YORK, NY, United States, 10022
Registration date: 30 Oct 1979 - 26 Dec 1990
Entity number: 590524
Address: 2676 SWEET HOME RD, AMHERST, NY, United States, 14428
Registration date: 30 Oct 1979
Entity number: 590133
Address: BOULEVARD MALL, AMHERST, NY, United States, 14226
Registration date: 29 Oct 1979 - 24 Mar 1993
Entity number: 590116
Address: 93 HAWTHORNE ST, ORCHARD PARK, NY, United States, 14127
Registration date: 29 Oct 1979 - 07 Jun 2007
Entity number: 590104
Address: 1301 STATLER BLDG, BUFFALO, NY, United States, 14202
Registration date: 29 Oct 1979 - 02 May 1989
Entity number: 590088
Address: 302 ELLICOTT SQ BLDG, BUFFALO, NY, United States, 14203
Registration date: 29 Oct 1979 - 26 Dec 1990
Entity number: 590075
Address: 1104-1110 RAND BLDG., BUFFALO, NY, United States, 14203
Registration date: 29 Oct 1979 - 26 Dec 1990
Entity number: 590072
Address: 62 LANDON ST, BUFFALO, NY, United States, 14208
Registration date: 29 Oct 1979 - 26 Dec 1990
Entity number: 590055
Address: 125 SUNSET AVE., BUFFALO, NY, United States, 14207
Registration date: 29 Oct 1979 - 25 Mar 1992
Entity number: 590027
Address: 600 WILLIAM ST, BUFFALO, NY, United States, 14206
Registration date: 29 Oct 1979 - 26 Dec 1990
Entity number: 589973
Registration date: 29 Oct 1979 - 29 Oct 1979
Entity number: 589921
Address: 66 BLOSSOM ROAD, WEST SENECA, NY, United States, 14224
Registration date: 29 Oct 1979 - 26 Dec 1990
Entity number: 590026
Address: 15 BROWNING DRIVE, HAMBURG, NY, United States, 14075
Registration date: 29 Oct 1979
Entity number: 589882
Address: 2315 GRAND ISLAND BLVD, GRAND ISLAND, NY, United States, 14072
Registration date: 26 Oct 1979 - 24 Mar 1993
Entity number: 589817
Address: 2448 UNION RD., CHEEKTOWAGA, NY, United States, 14225
Registration date: 26 Oct 1979 - 26 Dec 1990
Entity number: 589783
Address: 1314-20 PRUDENTIAL, BLDG, BUFFALO, NY, United States, 14202
Registration date: 26 Oct 1979 - 25 Mar 1992
Entity number: 589758
Address: 131 CANTERBURY SQ, WILLIAMSVILLE, NY, United States, 14221
Registration date: 26 Oct 1979 - 26 Dec 1990
Entity number: 589752
Registration date: 26 Oct 1979 - 26 Oct 1979
Entity number: 589712
Address: 200 HOUSTON NATURAL, GAS BLDG, HOUSTON, TX, United States, 77002
Registration date: 26 Oct 1979 - 27 Sep 1995
Entity number: 589749
Address: 1260 DELAWARE AVE., BUFFALO, NY, United States, 14209
Registration date: 26 Oct 1979
Entity number: 589666
Address: 167 TRISTAN LANE, WILLIAMSVILLE, NY, United States, 14221
Registration date: 25 Oct 1979 - 01 Mar 1999
Entity number: 589653
Address: 1802 FORT WORTH NATIONAL, BK BLDG., FORT WORTH, TX, United States, 76102
Registration date: 25 Oct 1979 - 27 Sep 1995
Entity number: 589628
Registration date: 25 Oct 1979 - 25 Oct 1979
Entity number: 589611
Registration date: 25 Oct 1979 - 25 Oct 1979
Entity number: 589512
Address: 1325 NORTH FOREST ROAD, PO BOX 737, BUFFALO, NY, United States, 14231
Registration date: 25 Oct 1979 - 15 Apr 2015
Entity number: 589488
Address: 875 HOPKINS RD, WILLIAMSVILLE, NY, United States, 14221
Registration date: 25 Oct 1979 - 01 Jul 1991
Entity number: 589452
Address: SUITE 450, 69 DELAWARE AVE., BUFFALO, NY, United States, 14202
Registration date: 25 Oct 1979 - 27 Dec 2000
Entity number: 589448
Address: 8601 CLARENCE CENTER RD, CLARENCE CTR, NY, United States, 14032
Registration date: 25 Oct 1979 - 07 Feb 2000
Entity number: 589275
Registration date: 24 Oct 1979 - 24 Oct 1979
Entity number: 589324
Address: 224 ATHENS BLVD, KENMORE, NY, United States, 14223
Registration date: 24 Oct 1979
Entity number: 589149
Address: 383 OAKVALE BLVD, TONAWANDA, NY, United States
Registration date: 23 Oct 1979 - 24 Mar 1993
Entity number: 589111
Address: 50 LAKEFRONT BLVD., SUITE 320, BUFFALO, NY, United States, 14202
Registration date: 23 Oct 1979 - 27 Sep 1995
Entity number: 589052
Address: 119 WESTFIELD RD, AMHERST, NY, United States, 14226
Registration date: 23 Oct 1979 - 24 Mar 1993
Entity number: 588948
Address: 580 KENNEDY ROAD, CHEEKTOWAGA,, NY, United States, 14227
Registration date: 23 Oct 1979 - 27 Dec 2000
Entity number: 588933
Address: 142 CASTLEWOOD DR, CHEEKTOWAGA, NY, United States, 14227
Registration date: 23 Oct 1979 - 20 May 1985
Entity number: 588917
Registration date: 23 Oct 1979 - 23 Oct 1979
Entity number: 588897
Registration date: 23 Oct 1979 - 23 Oct 1979
Entity number: 588894
Registration date: 23 Oct 1979 - 23 Oct 1979
Entity number: 588893
Registration date: 23 Oct 1979 - 23 Oct 1979
Entity number: 588892
Registration date: 23 Oct 1979 - 23 Oct 1979
Entity number: 588956
Address: 200 GOLD ST, BUFFALO, NY, United States, 14206
Registration date: 23 Oct 1979
Entity number: 589148
Address: 13364 PARK ST, ALDEN, NY, United States, 14004
Registration date: 23 Oct 1979