Entity number: 560854
Address: 2130 CLINTON ST., BUFFALO, NY, United States, 14206
Registration date: 01 Jun 1979
Entity number: 560854
Address: 2130 CLINTON ST., BUFFALO, NY, United States, 14206
Registration date: 01 Jun 1979
Entity number: 599334
Address: 524 MAIN STREET, TONAWANDA, NY, United States, 14150
Registration date: 31 May 1979 - 25 Jun 2003
Entity number: 560831
Registration date: 31 May 1979 - 31 May 1979
Entity number: 560796
Address: 555 ELLICOTT SQ., BUFFALO, NY, United States, 14203
Registration date: 31 May 1979 - 25 Mar 1992
Entity number: 560685
Address: 303 BRISBANE BLDG., BUFFALO, NY, United States, 14202
Registration date: 31 May 1979 - 25 Mar 1992
Entity number: 560684
Address: KIRSCHER GAGLIONE, 1500 LIBERTY BK BLDG., BUFFALO, NY, United States, 14202
Registration date: 31 May 1979 - 25 Mar 1992
Entity number: 560673
Address: 112 HAMBURG ST, EAST AURORA, NY, United States, 14052
Registration date: 31 May 1979 - 25 Jan 2012
Entity number: 560671
Address: 10 LAFAYETTE SQ., BUFFALO, NY, United States, 14203
Registration date: 31 May 1979 - 19 Dec 1985
Entity number: 560640
Address: 76 NIAGARA ST, BUFFALO, NY, United States, 14202
Registration date: 31 May 1979 - 26 Dec 1990
Entity number: 560614
Address: 6600 MAIN ST, WILLIAMSVILLE, NY, United States, 14221
Registration date: 31 May 1979 - 25 Mar 1992
Entity number: 560598
Address: 86 WEST CHIPPEWA ST., BUFFALO, NY, United States, 14202
Registration date: 31 May 1979 - 27 Apr 1984
Entity number: 560753
Address: 1500 JAMES AVE, NIAGARA FALLS, NY, United States, 14305
Registration date: 31 May 1979
Entity number: 560672
Address: 229 HERTEL AVENUE, BUFFALO, NY, United States, 14207
Registration date: 31 May 1979
Entity number: 560690
Address: P O BOX 4, BUFFALO, NY, United States, 14207
Registration date: 31 May 1979
Entity number: 560473
Registration date: 30 May 1979 - 30 May 1979
Entity number: 560469
Address: 4818 LAKE AVE, BLASDELL, NY, United States, 14219
Registration date: 30 May 1979 - 17 May 1984
Entity number: 560432
Registration date: 30 May 1979 - 30 May 1979
Entity number: 560569
Address: 9600 MAIN STREET, SUITE THREE, CLARENCE, NY, United States, 14031
Registration date: 30 May 1979
Entity number: 560251
Address: 190 CAMPBELL BLVD, P O BOX 14068, GETZVILLE, NY, United States, 14068
Registration date: 29 May 1979 - 25 Mar 1992
Entity number: 560233
Address: 2200 MAIN PLACE TOWER, BUFFALO, NY, United States, 14202
Registration date: 29 May 1979 - 26 Jun 2002
Entity number: 560196
Address: 20 CATHEDRAL PARK, BUFFALO, NY, United States, 14202
Registration date: 29 May 1979 - 29 Sep 1982
Entity number: 560195
Address: 146 FOX POINT WEST, WILLIAMSVILLE, NY, United States, 14221
Registration date: 29 May 1979 - 20 Dec 1991
Entity number: 560183
Address: 45 OCTOBER LANE, AMHERST, NY, United States, 14120
Registration date: 29 May 1979 - 25 Mar 1992
Entity number: 560127
Address: 2480 SENECA ST, WEST SENECA, NY, United States, 14210
Registration date: 29 May 1979 - 24 Mar 1993
Entity number: 560120
Registration date: 29 May 1979 - 29 May 1979
Entity number: 560376
Address: 1500 STATLER HILTON, BUFFALO, NY, United States, 14202
Registration date: 29 May 1979
Entity number: 559959
Address: 91 TREMONT ST, NO TONAWANDA, NY, United States, 14120
Registration date: 28 May 1979 - 26 Dec 1990
Entity number: 559915
Address: 8519 LOWER EAST HILL RD, COLDEN, NY, United States, 14033
Registration date: 28 May 1979 - 24 Mar 1993
Entity number: 559908
Address: 610 WALBRIDGE BLDG, BUFFALO, NY, United States, 14202
Registration date: 28 May 1979 - 25 Mar 1992
Entity number: 559675
Address: 3904 SENECA ST, WEST SENECA, NY, United States, 14224
Registration date: 25 May 1979 - 24 Mar 1993
Entity number: 559782
Address: 176 NIAGARA FRONTIER, FOOD TERMINAL, BUFFALO, NY, United States, 14206
Registration date: 25 May 1979
Entity number: 559663
Address: 2400 MAIN PLACE TOWER, BUFFALO, NY, United States, 14202
Registration date: 24 May 1979 - 30 Jun 1987
Entity number: 559585
Address: 43 COURT ST, BUFFALO, NY, United States, 14202
Registration date: 24 May 1979 - 24 Mar 1993
Entity number: 559582
Address: 849 DELAWARE AVE, BUFFALO, NY, United States, 14209
Registration date: 24 May 1979 - 29 Sep 1982
Entity number: 559567
Address: 8 ELK ST, ALBANY, NY, United States, 12207
Registration date: 24 May 1979 - 29 Dec 1982
Entity number: 559518
Address: 251 ELM ST., BUFFALO, NY, United States, 14203
Registration date: 24 May 1979 - 03 May 1982
Entity number: 559516
Address: 152 ARGUS DRIVE, DEPEW, NY, United States, 14043
Registration date: 24 May 1979 - 30 Nov 1981
Entity number: 559501
Address: 310 WOODWARD AVE, BUFFALO, NY, United States, 14214
Registration date: 24 May 1979 - 02 Aug 1982
Entity number: 559435
Address: 3904 SENECA ST, WEST SENECA, NY, United States, 14224
Registration date: 24 May 1979 - 24 Mar 1993
Entity number: 559459
Address: 85 LEDGER ST, BUFFALO, NY, United States, 14216
Registration date: 24 May 1979
Entity number: 559345
Address: 1300 LIBERTY BK BLDG., BUFFALO, NY, United States
Registration date: 23 May 1979 - 25 Mar 1992
Entity number: 559335
Address: RUNFOLA, 17 COURT ST., BUFFALO, NY, United States, 14202
Registration date: 23 May 1979 - 25 Mar 1992
Entity number: 559272
Address: 10 AQUA LANE, TONAWANDA, NY, United States, 14150
Registration date: 23 May 1979 - 29 Dec 1982
Entity number: 559249
Address: GOODYEAR, 1800 ONE M&T PLAZA, NEW YORK, NY, United States, 14203
Registration date: 23 May 1979 - 26 Jun 2002
Entity number: 559246
Address: GOODYEAR, 1800 ONE M&T PLAZA, BUFFALO, NY, United States, 14203
Registration date: 23 May 1979 - 25 Jan 2012
Entity number: 559218
Address: GOODYEAR, 1800 ONE M&T PLAZA, BUFFALO, NY, United States, 14203
Registration date: 23 May 1979 - 25 Jan 2012
Entity number: 559172
Address: GOODYEAR, 1800 ONE M&T PLAZA, BUFFALO, NY, United States, 14203
Registration date: 23 May 1979 - 25 Jan 2012
Entity number: 559171
Address: 1800 M & T PLAZA, BUFFALO, NY, United States, 14203
Registration date: 23 May 1979 - 25 Mar 1992
Entity number: 559101
Address: 76 NIAGARA ST, BUFFALO, NY, United States, 14202
Registration date: 23 May 1979 - 26 Dec 1990
Entity number: 559076
Address: 146 POINT ST., LACKAWANNA, NY, United States, 14218
Registration date: 23 May 1979 - 29 Dec 1982