Entity number: 588959
Address: 2185 FILLMORE AVE, BUFFALO, NY, United States, 14214
Registration date: 23 Oct 1979
Entity number: 588959
Address: 2185 FILLMORE AVE, BUFFALO, NY, United States, 14214
Registration date: 23 Oct 1979
Entity number: 588833
Registration date: 22 Oct 1979 - 31 Jul 1980
Entity number: 588672
Address: 476 ELMWOOD AVE, BUFFALO, NY, United States, 14222
Registration date: 22 Oct 1979 - 26 Dec 1990
Entity number: 588657
Address: 3544 SOUTHWESTERN BLVD, ORCHARD PARK, NY, United States, 14127
Registration date: 22 Oct 1979 - 24 Jun 2003
Entity number: 588593
Address: 20 PINE STREET, EAST AURORA, NY, United States, 14052
Registration date: 19 Oct 1979 - 23 Dec 1996
Entity number: 588533
Address: 681 EAST DELAVAN AVE., BUFFALO, NY, United States, 14215
Registration date: 19 Oct 1979 - 26 Dec 1990
Entity number: 588527
Address: RUNFOLA, 17 COURT ST, BUFFALO, NY, United States, 14202
Registration date: 19 Oct 1979 - 25 Mar 1992
Entity number: 588463
Address: 430 BRISBANE BLDG, BUFFALO, NY, United States, 14203
Registration date: 19 Oct 1979 - 25 Mar 1992
Entity number: 588473
Address: WILLIAM F. BOSSE, 187 BELMONT ROAD, LANCASTER, NY, United States, 14086
Registration date: 19 Oct 1979
Entity number: 588406
Address: 70 HARVARD PLACE, BUFFALO, NY, United States, 14209
Registration date: 19 Oct 1979
Entity number: 588409
Address: 70 SINGER DR, WEST SENECA, NY, United States, 14224
Registration date: 19 Oct 1979
Entity number: 588312
Address: 1115 GENESEE BLDG, BUFFALO, NY, United States, 14211
Registration date: 18 Oct 1979 - 26 Dec 1990
Entity number: 588293
Address: 120 VERMONT ST, BUFFALO, NY, United States, 14213
Registration date: 18 Oct 1979 - 25 Mar 1992
Entity number: 588290
Address: 460 MAIN ST., BUFFALO, NY, United States, 14202
Registration date: 18 Oct 1979 - 25 Mar 1992
Entity number: 588228
Address: 564 DODGE ST, BUFFALO, NY, United States, 14208
Registration date: 18 Oct 1979 - 01 Feb 2011
Entity number: 588227
Address: 3988 TUDOR PLACE, HAMBURG, NY, United States, 14075
Registration date: 18 Oct 1979 - 26 Dec 1990
Entity number: 588180
Address: 316 SENECA ST, BUFFALO, NY, United States, 14204
Registration date: 18 Oct 1979 - 25 Mar 1992
Entity number: 588147
Address: 6931 SOUTH TRANSIT RD., LOCKPORT, NY, United States, 14094
Registration date: 18 Oct 1979 - 25 Mar 1992
Entity number: 588076
Address: 69 GREENAWAY ROAD, EGGERTSVILLE, NY, United States, 14226
Registration date: 18 Oct 1979 - 12 Feb 2015
Entity number: 588007
Address: 329 DEERHURST PARK, BUFFALO, NY, United States, 14223
Registration date: 18 Oct 1979 - 26 Jun 2002
Entity number: 588287
Address: 1188 LOVEJOY ST, BUFFALO, NY, United States, 14206
Registration date: 18 Oct 1979
Entity number: 587960
Address: 125 BEAUBEIN DR, HAMBURG, NY, United States, 14075
Registration date: 17 Oct 1979 - 24 Mar 1993
Entity number: 587918
Address: 656 MILLERSPORT HWY, AMHERST, NY, United States, 14226
Registration date: 17 Oct 1979 - 27 Dec 2000
Entity number: 587905
Address: PO BOX 117, KENMORE, NY, United States
Registration date: 17 Oct 1979 - 25 Mar 1992
Entity number: 587815
Address: 407 SOWLES RD, HAMBURG, NY, United States, 14075
Registration date: 17 Oct 1979 - 25 Mar 1992
Entity number: 587723
Address: 131 LENORA DR., HAMBURG, NY, United States, 14075
Registration date: 17 Oct 1979 - 18 Oct 1983
Entity number: 587713
Address: 462 COTTONWOOD DR, WILLIAMSVILLE, NY, United States, 14221
Registration date: 17 Oct 1979 - 27 Sep 1995
Entity number: 587692
Registration date: 17 Oct 1979 - 17 Oct 1979
Entity number: 587680
Registration date: 17 Oct 1979 - 17 Oct 1979
Entity number: 587648
Registration date: 16 Oct 1979 - 16 Oct 1979
Entity number: 587590
Address: 1920 LIBERTY BK, BLDG, BUFFALO, NY, United States, 14202
Registration date: 16 Oct 1979 - 26 Dec 1990
Entity number: 587412
Registration date: 16 Oct 1979 - 16 Oct 1979
Entity number: 587411
Registration date: 16 Oct 1979 - 16 Oct 1979
Entity number: 587392
Address: 1800 M & T PL, BUFFALO, NY, United States, 14203
Registration date: 16 Oct 1979 - 19 Apr 1993
Entity number: 587576
Address: 451 MEYER ROAD, AMHERST, NY, United States, 14226
Registration date: 16 Oct 1979
Entity number: 587585
Address: 1400 MAIN PLACE TOWER, 350 MAIN STREET, BUFFALO, NY, United States, 14202
Registration date: 16 Oct 1979
Entity number: 587371
Address: 51 WOODLAND TERRACE, CHEEKTOWAGA, NY, United States, 14225
Registration date: 15 Oct 1979 - 25 Mar 1992
Entity number: 587202
Address: 257 FOREST AVENUE, BUFFALO, NY, United States, 14213
Registration date: 15 Oct 1979 - 17 Oct 1996
Entity number: 587176
Registration date: 15 Oct 1979 - 15 Oct 1979
Entity number: 587170
Registration date: 15 Oct 1979 - 15 Oct 1979
Entity number: 587141
Address: 5447 SHERIDAN DRIVE, WILLIAMSVILLE, NY, United States, 14221
Registration date: 15 Oct 1979 - 19 Nov 1991
Entity number: 587389
Address: 2157 MAIN ST., BUFFALO, NY, United States, 14214
Registration date: 15 Oct 1979
Entity number: 587287
Address: 1 NIAGARA SQUARE, BUFFALO, NY, United States, 14202
Registration date: 15 Oct 1979
Entity number: 587047
Address: 475 HOTEL STATLER, 107 DELAWARE AVE., BUFFALO, NY, United States, 14202
Registration date: 12 Oct 1979 - 26 Dec 1990
Entity number: 587007
Address: 8845 MAIN ST, WILLIAMSVILLE, NY, United States, 14221
Registration date: 12 Oct 1979 - 25 Mar 1992
Entity number: 587006
Address: 1753 WALDEN AVE., CHEEKTOWAGA, NY, United States, 14225
Registration date: 12 Oct 1979 - 26 Dec 1990
Entity number: 586999
Address: 8226 TRANSIT RD, AMHERST, NY, United States, 14226
Registration date: 12 Oct 1979 - 24 Mar 1993
Entity number: 586989
Address: 2280 MAIN ST, BUFFALO, NY, United States, 14214
Registration date: 12 Oct 1979 - 22 Oct 1992
Entity number: 586962
Address: FERNBACH SMYTHE, SUITE 23002 MAIN PL., BUFFALO, NY, United States, 14202
Registration date: 12 Oct 1979 - 26 Dec 1990
Entity number: 586957
Address: PO BOX 117, KENMORE, NY, United States, 14217
Registration date: 12 Oct 1979 - 26 Dec 1990