Entity number: 557097
Registration date: 16 May 1979 - 16 May 1979
Entity number: 557097
Registration date: 16 May 1979 - 16 May 1979
Entity number: 557160
Address: 357 ASHLAND AVE., BUFFALO, NY, United States, 14222
Registration date: 16 May 1979
Entity number: 557036
Address: 3356 GENESEE ST., BUFFALO, NY, United States, 14225
Registration date: 15 May 1979 - 25 Mar 1992
Entity number: 556990
Address: 449 GOULD AVE, DEPEW, NY, United States, 14043
Registration date: 15 May 1979 - 24 Mar 1993
Entity number: 556973
Address: 1260 DELAWARE AVE., BUFFALO, NY, United States, 14209
Registration date: 15 May 1979 - 25 Mar 1992
Entity number: 556920
Address: 7841 TRANSIT RD, E AMHERST, NY, United States, 14051
Registration date: 15 May 1979 - 25 Mar 1992
Entity number: 556840
Address: 5419 MAIN ST., WILLIAMSVILLE, NY, United States, 14221
Registration date: 15 May 1979 - 29 Dec 1999
Entity number: 556790
Address: 625 DELAWARE AVE., BUFFALO, NY, United States, 14202
Registration date: 15 May 1979 - 26 Dec 1990
Entity number: 556781
Address: 120 W. TUPPER ST., BUFFALO, NY, United States, 14201
Registration date: 15 May 1979 - 28 Oct 2009
Entity number: 556775
Registration date: 15 May 1979 - 15 May 1979
Entity number: 556741
Address: 1500 LIBERTY BK BLDG, BUFFALO, NY, United States, 14202
Registration date: 14 May 1979 - 25 Mar 1992
Entity number: 556736
Address: 154 HARLEM RD., W SENECA, NY, United States, 14224
Registration date: 14 May 1979 - 01 May 1980
Entity number: 556717
Registration date: 14 May 1979 - 14 May 1979
Entity number: 556656
Address: 2200 MAIN PLACE, TOWER, BUFFALO, NY, United States, 14202
Registration date: 14 May 1979 - 14 Jun 1984
Entity number: 548922
Address: 3676 SHERIDAN DRIVE, AMHERST, NY, United States, 14226
Registration date: 14 May 1979
Entity number: 556554
Address: 210 DELAWARE AVE., BUFFALO, NY, United States, 14202
Registration date: 11 May 1979 - 26 Dec 1990
Entity number: 556488
Address: 189 GREENWAY, AMHERST, NY, United States, 14226
Registration date: 11 May 1979 - 26 Dec 1990
Entity number: 556451
Registration date: 11 May 1979 - 11 May 1979
Entity number: 556423
Address: 1515 GENESEE BLDG, BUFFALO, NY, United States, 14202
Registration date: 11 May 1979 - 29 Dec 1982
Entity number: 556268
Address: BOX 78, GOWANDA IRVING RD, IRVING, NY, United States, 14081
Registration date: 11 May 1979 - 25 Mar 1992
Entity number: 556261
Address: 700 LIBERTY BK BLDG., BUFFALO, NY, United States, 14202
Registration date: 11 May 1979 - 15 Aug 1985
Entity number: 556251
Address: P.O. BOX 102, WEST FALLS, NY, United States, 14170
Registration date: 11 May 1979 - 27 Mar 2002
Entity number: 556231
Address: 52 ST. BONIFACE ROAD, CHEEKTOWAGA, NY, United States, 14225
Registration date: 11 May 1979 - 23 Jul 1998
Entity number: 556212
Address: 3699 SOUTH HILL RD, HAMBURG, NY, United States, 14075
Registration date: 11 May 1979 - 06 May 1982
Entity number: 556076
Address: 1300 LIBERTY BUILDING, BUFFALO, NY, United States, 14202
Registration date: 10 May 1979 - 21 Aug 2000
Entity number: 555966
Address: 800 WESTERN BLDG, BUFFALO, NY, United States, 14202
Registration date: 10 May 1979 - 29 Dec 1982
Entity number: 555912
Address: 20 CATHEDRAL PARK, BUFFALO, NY, United States, 14202
Registration date: 09 May 1979 - 25 Mar 1992
Entity number: 555898
Address: 3348 GENESEE ST, BUFFALO, NY, United States, 14225
Registration date: 09 May 1979 - 26 Dec 1990
Entity number: 555872
Registration date: 09 May 1979 - 09 May 1979
Entity number: 555828
Address: 600 BAILEY AVE, BUFFALO, NY, United States, 14206
Registration date: 09 May 1979 - 25 Jan 2012
Entity number: 555786
Address: 8270 TRANSIT RD., WILLIAMSVILLE, NY, United States, 14221
Registration date: 09 May 1979 - 09 Sep 1982
Entity number: 555782
Address: RUNFOLA, 17 COURT ST., BUFFALO, NY, United States, 14202
Registration date: 09 May 1979 - 21 Feb 1991
Entity number: 555748
Address: 158 WEBER RD, LACKAWANNA, NY, United States, 14218
Registration date: 09 May 1979 - 05 Sep 2012
Entity number: 555693
Address: 30 NO OGDEN ST, BUFFALO, NY, United States, 14206
Registration date: 08 May 1979 - 29 Dec 1982
Entity number: 555688
Address: 3400 MARINE MIDLAND, CENTER, BUFFALO, NY, United States, 14203
Registration date: 08 May 1979 - 24 Jun 1992
Entity number: 555634
Registration date: 08 May 1979 - 08 May 1979
Entity number: 555581
Address: 6798 WELLINGTON DR, DERBY, NY, United States, 14047
Registration date: 08 May 1979 - 25 Mar 1992
Entity number: 555554
Registration date: 08 May 1979 - 08 May 1979
Entity number: 555730
Address: c/o branch 3, national association of letter carri, 4845 union rd., BUFFALO, NY, United States, 14225
Registration date: 08 May 1979
Entity number: 555626
Address: 1001 GENESEE BLDG., BUFFALO, NY, United States, 14202
Registration date: 08 May 1979
Entity number: 555517
Address: 5 BRITTANY LANE, BUFFALO, NY, United States, 14222
Registration date: 07 May 1979 - 25 Mar 1992
Entity number: 555464
Address: MAPLE OFFICE PARK, 4053 MAPLE RD., AMHERST, NY, United States, 14226
Registration date: 07 May 1979 - 29 Sep 1993
Entity number: 555458
Address: 4747 GENESSEE ST, CHEEKOWAGA, NY, United States, 14225
Registration date: 07 May 1979 - 29 Dec 1982
Entity number: 555331
Address: 357 OAKWOOD AVE, E AURORA, NY, United States, 14052
Registration date: 07 May 1979 - 29 Dec 1982
Entity number: 555316
Address: 506 ELLICOTT SQ. BLDG., BUFFALO, NY, United States, 14203
Registration date: 07 May 1979 - 24 Mar 1993
Entity number: 555247
Address: 1370 STATLER HILTON, BUFFALO, NY, United States, 14202
Registration date: 07 May 1979 - 29 Dec 1982
Entity number: 555246
Address: 1600 LIBERTY BK BLDG., BUFFAO, NY, United States, 14202
Registration date: 07 May 1979 - 29 Dec 1982
Entity number: 555244
Address: 889 CENTER RD., WEST SENECA, NY, United States, 14224
Registration date: 07 May 1979 - 03 May 2000
Entity number: 555153
Address: 50 RUMSEY ROAD, BUFFALO, NY, United States, 14209
Registration date: 04 May 1979 - 10 Sep 1984
Entity number: 555133
Address: 85 RIVER ROCK DRIVE, STE. 113, BUFFALO, NY, United States, 14207
Registration date: 04 May 1979 - 08 Jun 2015