Entity number: 586910
Address: 1497 ORCHARD PARK RD, WEST SENECA, NY, United States, 14224
Registration date: 12 Oct 1979 - 26 Dec 1990
Entity number: 586910
Address: 1497 ORCHARD PARK RD, WEST SENECA, NY, United States, 14224
Registration date: 12 Oct 1979 - 26 Dec 1990
Entity number: 586828
Registration date: 12 Oct 1979 - 12 Oct 1979
Entity number: 586981
Address: 224 EAST MAIN ST, SPRINGVILLE, NY, United States, 14141
Registration date: 12 Oct 1979
Entity number: 586736
Address: 35 BITTERSWEET LANE, HAMBURG, NY, United States, 14075
Registration date: 11 Oct 1979 - 06 Jul 1983
Entity number: 586731
Address: 448 FRANKLIN ST, BUFFALO, NY, United States, 14202
Registration date: 11 Oct 1979 - 26 Dec 1990
Entity number: 586644
Address: BOX 41, 40 MAIN ST., HAMBURG, NY, United States, 14075
Registration date: 11 Oct 1979 - 25 Mar 1992
Entity number: 586526
Registration date: 11 Oct 1979 - 11 Oct 1979
Entity number: 586590
Address: 714 RIDGE RD, LACKAWANNA CITY HALL, LACKAWANNA, NY, United States, 14218
Registration date: 11 Oct 1979
Entity number: 586468
Address: 1925 KENSINGTON AVE, BUFFALO, NY, United States, 14215
Registration date: 10 Oct 1979 - 26 Dec 1990
Entity number: 586422
Address: 120 DELAWARE AVE, SUITE 200, BUFFALO, NY, United States, 14202
Registration date: 10 Oct 1979 - 25 Mar 1992
Entity number: 586401
Address: 83 E CAVALIER DR, CHEEKTOWAGA, NY, United States, 14225
Registration date: 10 Oct 1979 - 24 Mar 1993
Entity number: 586399
Registration date: 10 Oct 1979 - 10 Oct 1979
Entity number: 586305
Address: 102 TREEHAVEN ROAD, WEST SENECA, NY, United States, 14224
Registration date: 10 Oct 1979 - 11 Aug 1999
Entity number: 586302
Address: 5888 MAIN ST, WILLIAMSVILLE, NY, United States, 14221
Registration date: 10 Oct 1979 - 24 Mar 1993
Entity number: 586403
Address: 2130 CLINTON ST, BUFFALO, NY, United States, 14206
Registration date: 10 Oct 1979
Entity number: 586402
Address: 2130 CLINTON ST, BUFFALO, NY, United States, 14206
Registration date: 10 Oct 1979
Entity number: 586031
Address: 1340 UNION RD, WEST SENECA, NY, United States, 14224
Registration date: 09 Oct 1979 - 29 Jan 2018
Entity number: 586027
Address: 2100 MAIN PLACE TOWER, BUFFALO, NY, United States, 14202
Registration date: 09 Oct 1979 - 24 Mar 1993
Entity number: 585897
Address: SIDNEY MINDLIN, 161 EAST CHICAGO AVE AP 25 A, CHICAGO, IL, United States, 60611
Registration date: 09 Oct 1979
Entity number: 585838
Address: 86 MINDEN DR, ORCHARD PARK, NY, United States, 14127
Registration date: 05 Oct 1979 - 12 Jun 1986
Entity number: 585811
Address: 2335 MAIN ST, BUFFALO, NY, United States, 14214
Registration date: 05 Oct 1979 - 25 Mar 1992
Entity number: 585802
Address: 109 LAYTON AVE, AMHERST, NY, United States, 14226
Registration date: 05 Oct 1979 - 26 Dec 1990
Entity number: 585801
Address: 5674 BROADWAY, LANCASTER, NY, United States, 14089
Registration date: 05 Oct 1979 - 26 Dec 1990
Entity number: 585687
Address: MUNLEY, 42 FRANKLIN ST, BUFFALO, NY, United States, 14202
Registration date: 05 Oct 1979 - 25 Mar 1992
Entity number: 585685
Address: 10490 MAIN ST, CLARENCE, NY, United States, 14031
Registration date: 05 Oct 1979 - 26 Dec 1990
Entity number: 585668
Address: 1325 N FOREST ROAD, WILLIAMSVILLE, NY, United States, 14221
Registration date: 05 Oct 1979 - 27 Sep 1995
Entity number: 585598
Address: 1007 LIBERTY BK, BLDG, BUFFALO, NY, United States, 14202
Registration date: 04 Oct 1979 - 25 Mar 1992
Entity number: 585467
Address: 3400 MARINE MIDLAND, CTR, BUFFALO, NY, United States, 14203
Registration date: 04 Oct 1979 - 26 Dec 1990
Entity number: 585461
Address: 40 WADSWORTH ST, BUFFALO, NY, United States, 14201
Registration date: 04 Oct 1979 - 25 Mar 1992
Entity number: 585455
Address: 22 BRUNSWICK AVE, LANCASTER, NY, United States
Registration date: 04 Oct 1979 - 13 Apr 1988
Entity number: 585437
Address: 1093 DELAWARE AVE, BUFFALO, NY, United States, 14209
Registration date: 04 Oct 1979 - 10 Jul 1991
Entity number: 585572
Address: 448 FRANKLIN ST, BUFFALO, NY, United States, 14202
Registration date: 04 Oct 1979
Entity number: 585571
Address: PO BOX 42, ELLICOTT SQUARE STA, BUFFALO, NY, United States
Registration date: 04 Oct 1979
Entity number: 585380
Address: 43 COURT ST., BUFFALO, NY, United States, 14202
Registration date: 03 Oct 1979 - 27 Dec 1995
Entity number: 585322
Address: 714 HIGHLAND PKWY., KENMORE, NY, United States, 14223
Registration date: 03 Oct 1979 - 24 Mar 1993
Entity number: 585281
Address: 1400 STATLER HILTON BLDG, BUFFALO, NY, United States
Registration date: 03 Oct 1979
Entity number: 585312
Address: 28 SAINT JOHNS PL, BUFFALO, NY, United States, 14201
Registration date: 03 Oct 1979
Entity number: 585125
Address: 12 DEPEW AVE, BUFFALO, NY, United States, 14214
Registration date: 02 Oct 1979 - 26 Dec 1990
Entity number: 585063
Address: 475 HOTEL STATLER, 107 DELAWARE AVE, BUFFALO, NY, United States, 14202
Registration date: 02 Oct 1979 - 26 Dec 1990
Entity number: 585022
Address: 69 DELAWARE AVE, SUITE 600, BUFFALO, NY, United States, 14202
Registration date: 02 Oct 1979 - 24 Mar 1993
Entity number: 585018
Address: 475 HOTEL STATLER, 107 DELAWARE AVE, BUFFALO, NY, United States, 14202
Registration date: 02 Oct 1979 - 26 Dec 1990
Entity number: 584945
Address: 475 HOTEL STATLER, 107 DELAWARE AVE, BUFFALO, NY, United States, 14202
Registration date: 02 Oct 1979 - 26 Dec 1990
Entity number: 584944
Address: P.O. BOX 94, WILLIAMVILLE, NY, United States, 14221
Registration date: 02 Oct 1979 - 25 Mar 1992
Entity number: 584943
Address: 475 HOTEL STATLER, 107 DELAWARE AVE, BUFFALO, NY, United States, 14202
Registration date: 02 Oct 1979 - 26 Dec 1990
Entity number: 584938
Address: 133 NIAGARA FRONTIER, FOOD TERMINAL, BUFFALO, NY, United States, 14206
Registration date: 02 Oct 1979 - 09 Aug 1985
Entity number: 584928
Address: 480 EVAWS ST, AMHERST, NY, United States
Registration date: 02 Oct 1979 - 26 Dec 1990
Entity number: 584927
Address: 682 WEST DELEVAN AVE, BUFFALO, NY, United States, 14203
Registration date: 02 Oct 1979 - 15 Oct 1980
Entity number: 584916
Registration date: 02 Oct 1979 - 02 Oct 1979
Entity number: 584985
Address: 4244 RIDGE LEA ROAD, SUITE #51, AMHERST, NY, United States, 14226
Registration date: 02 Oct 1979
Entity number: 584908
Address: 350 ALBERTA DR, AMHERST, NY, United States, 14226
Registration date: 01 Oct 1979 - 25 Feb 1991