Entity number: 566997
Address: 936 ELLICOTT SQ, BLDG, BUFFALO, NY, United States, 14203
Registration date: 03 Jul 1979 - 26 Dec 1990
Entity number: 566997
Address: 936 ELLICOTT SQ, BLDG, BUFFALO, NY, United States, 14203
Registration date: 03 Jul 1979 - 26 Dec 1990
Entity number: 566989
Address: 4908 LAKE SHORE ROAD, HAMBURG, NY, United States, 14075
Registration date: 03 Jul 1979 - 13 Jan 1998
Entity number: 566949
Registration date: 03 Jul 1979 - 13 May 1980
Entity number: 566930
Registration date: 03 Jul 1979 - 03 Jul 1979
Entity number: 566926
Registration date: 03 Jul 1979 - 03 Jul 1979
Entity number: 567007
Address: 462 WOODLAWN AVE, BUFFALO, NY, United States, 14208
Registration date: 03 Jul 1979
Entity number: 567119
Address: 123 DELAMERE ROAD, WILLIAMSVILLE, NY, United States, 14221
Registration date: 03 Jul 1979
Entity number: 566872
Address: 1220 LIBERTY BANK, BUFFALO, NY, United States
Registration date: 02 Jul 1979 - 26 Dec 1990
Entity number: 566803
Address: 44 WOODSHIRE NO, GETZVILLE, NY, United States, 14068
Registration date: 02 Jul 1979 - 26 Jun 1996
Entity number: 566720
Address: 5255 MAIN STREET, WILLIAMSVILLE, NY, United States, 14221
Registration date: 02 Jul 1979 - 25 Mar 1992
Entity number: 566698
Registration date: 02 Jul 1979 - 02 Jul 1979
Entity number: 566657
Registration date: 02 Jul 1979 - 02 Jul 1979
Entity number: 566878
Address: 410 CONNECTICUT STREET, BUFFALO, NY, United States, 14213
Registration date: 02 Jul 1979
Entity number: 566839
Address: 448 FRANKLIN ST, BUFFALO, NY, United States, 14202
Registration date: 02 Jul 1979
Entity number: 566656
Registration date: 29 Jun 1979 - 30 Jun 1979
Entity number: 566564
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011
Registration date: 29 Jun 1979 - 23 May 2002
Entity number: 566563
Address: 2015 WALDEN AVE, ATT JOHN D MASTERS, BUFFALO, NY, United States, 14225
Registration date: 29 Jun 1979 - 31 Jul 1979
Entity number: 566561
Address: 13311 MAIN ST, AKRON, NY, United States, 14001
Registration date: 29 Jun 1979 - 28 Dec 1994
Entity number: 566527
Address: 2053 ELECTRIC AVE, BLASDELL, NY, United States, 14219
Registration date: 29 Jun 1979 - 25 Mar 1992
Entity number: 566517
Address: 333 BRYANT ST, BUFFALO, NY, United States, 14222
Registration date: 29 Jun 1979 - 24 Mar 1993
Entity number: 566488
Registration date: 29 Jun 1979 - 29 Jun 1979
Entity number: 566499
Address: 3289 OLEAN-HINSDALE RD, OLEAN, NY, United States, 14760
Registration date: 29 Jun 1979
Entity number: 599439
Registration date: 28 Jun 1979 - 28 Jun 1979
Entity number: 566471
Address: 14-19 UNION RD, W SENECA, NY, United States, 14224
Registration date: 28 Jun 1979 - 16 Aug 1991
Entity number: 566419
Address: 4585 GENESEE ST, CHEEKTOWAGA, NY, United States, 14225
Registration date: 28 Jun 1979 - 27 Dec 1995
Entity number: 566399
Address: PO BOX 200, SPRINGVILLE, NY, United States
Registration date: 28 Jun 1979 - 25 Mar 1992
Entity number: 566326
Address: 700 STATLER BLDG., BUFFALO, NY, United States, 14202
Registration date: 28 Jun 1979 - 23 Sep 1992
Entity number: 566318
Address: 3047 SOUTH PARK, BUFFALO, NY, United States, 14218
Registration date: 28 Jun 1979 - 28 Oct 2009
Entity number: 566297
Address: ONE NIAGARA SQ, BUFFALO, NY, United States, 14202
Registration date: 28 Jun 1979 - 26 Dec 1990
Entity number: 566263
Address: #800 WESTERN BLDG., BUFFALO, NY, United States, 14202
Registration date: 28 Jun 1979 - 24 Mar 1993
Entity number: 566227
Registration date: 28 Jun 1979 - 28 Jun 1979
Entity number: 566223
Registration date: 28 Jun 1979 - 28 Jun 1979
Entity number: 566398
Address: PO BOX 200, SPRINGVILLE, NY, United States
Registration date: 28 Jun 1979
Entity number: 566433
Address: 1100 M&T CENTER, THREE FOUNTAIN PLAZA, BUFFALO, NY, United States, 14203
Registration date: 28 Jun 1979
Entity number: 566062
Address: 633 BRISBANE BLDG., BUFFALO, NY, United States, 14203
Registration date: 27 Jun 1979 - 26 Dec 1990
Entity number: 566033
Address: 2152 FILLMORE AVE, BUFFALO, NY, United States, 14214
Registration date: 27 Jun 1979 - 23 Sep 1992
Entity number: 566141
Address: 89 DOLPHANN DR, TONAWANDA, NY, United States, 14150
Registration date: 27 Jun 1979
Entity number: 565967
Address: KIRSCHNER & GAGLIONE, 1500 LIBERTY BK BLDG, BUFFALO, NY, United States, 14202
Registration date: 26 Jun 1979 - 13 Jan 1981
Entity number: 565857
Address: 441 BAUMAN, WILLIAMSVILLE, NY, United States, 14221
Registration date: 26 Jun 1979 - 26 Dec 1990
Entity number: 565841
Address: 448 FRANKLIN ST, BUFFALO, NY, United States, 14202
Registration date: 26 Jun 1979 - 29 Sep 1993
Entity number: 565737
Address: 482 DELAWARE AVE, BUFFALO, NY, United States, 14202
Registration date: 26 Jun 1979 - 01 Apr 1983
Entity number: 565653
Address: 257 MASSACHUSETTS, BUFFALO, NY, United States, 14213
Registration date: 26 Jun 1979 - 26 Dec 1990
Entity number: 565649
Address: RAUCH DR., SPRINGVILLE, NY, United States, 14141
Registration date: 26 Jun 1979 - 25 Mar 1992
Entity number: 565588
Address: 555 ELLICOTT SQ, BUFFALO, NY, United States, 14203
Registration date: 25 Jun 1979 - 13 May 1980
Entity number: 565474
Address: 40 LACKAWANNA AVE, DEPEW, NY, United States, 14043
Registration date: 25 Jun 1979 - 29 Sep 1993
Entity number: 565471
Address: KIRSCHNER & GAGLIONE, 1500 LIBERTY BK BLDG, BUFFALO, NY, United States, 14202
Registration date: 25 Jun 1979 - 25 Mar 1992
Entity number: 565431
Address: 6465 TRANSIT RD., PO BOX 87, EAST AMHERST, NY, United States, 14051
Registration date: 25 Jun 1979 - 26 Dec 1990
Entity number: 565419
Address: 530 STATLER HILTON HOTEL, BUFFALO, NY, United States, 14202
Registration date: 25 Jun 1979 - 25 Mar 1992
Entity number: 565559
Address: 2727 BROADWAY, STE. 3, CHEEKTOWAGA, NY, United States, 14227
Registration date: 25 Jun 1979
Entity number: 565291
Address: 1920 LIBERTY BANK BLDG, BUFFALO, NY, United States, 14202
Registration date: 22 Jun 1979 - 25 Jan 2012