Entity number: 547712
Registration date: 28 Mar 1979 - 31 Mar 1979
Entity number: 547712
Registration date: 28 Mar 1979 - 31 Mar 1979
Entity number: 547667
Address: MAIN PLACE TOWER, BUFFALO, NY, United States, 14202
Registration date: 28 Mar 1979 - 17 Jul 2001
Entity number: 547490
Registration date: 28 Mar 1979 - 01 Apr 1979
Entity number: 547456
Registration date: 27 Mar 1979 - 27 Mar 1979
Entity number: 547383
Address: 814 KENMORE AVE., BUFFALO, NY, United States, 14216
Registration date: 27 Mar 1979 - 26 Sep 1990
Entity number: 547376
Address: 4213 TRANSITOWN PLAZA, CLARENCE, NY, United States, 14031
Registration date: 27 Mar 1979 - 25 Mar 1992
Entity number: 547365
Address: 700 WALLBRIDGE BLDG, BUFFALO, NY, United States, 14202
Registration date: 27 Mar 1979 - 29 Dec 1982
Entity number: 547278
Registration date: 27 Mar 1979 - 27 Mar 1979
Entity number: 547277
Registration date: 27 Mar 1979 - 27 Mar 1979
Entity number: 547272
Address: *, ORCHARD PARK, NY, United States, 14127
Registration date: 27 Mar 1979 - 29 Dec 1982
Entity number: 547264
Address: 4790 SHERIDAN DR., AMHERST, NY, United States, 14221
Registration date: 27 Mar 1979 - 24 Mar 1993
Entity number: 547254
Address: 10 WOODSTOCK, GLENWOOD, NY, United States, 14069
Registration date: 27 Mar 1979 - 29 Dec 1982
Entity number: 547185
Address: 236 SAWYER AVE, TONAWANDA, NY, United States, 14150
Registration date: 27 Mar 1979 - 02 Feb 2009
Entity number: 547162
Address: 25 SOUTH LINCOLN AVE., ORCHARD PARK, NY, United States, 14127
Registration date: 27 Mar 1979
Entity number: 547386
Address: PO BOX 45, BUFFALO, NY, United States, 14224
Registration date: 27 Mar 1979
Entity number: 547220
Address: 69 DELAWARE AVE, SUITE 450, BUFFALO, NY, United States, 14202
Registration date: 27 Mar 1979
Entity number: 547081
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Registration date: 26 Mar 1979 - 29 Dec 1982
Entity number: 547051
Address: 556 SOUTH TRANSIT ST, LOCKPORT, NY, United States, 14094
Registration date: 26 Mar 1979 - 26 Sep 1990
Entity number: 546983
Address: 1050 MILITARY ROAD, TONAWANDA, NY, United States
Registration date: 26 Mar 1979 - 24 Mar 1993
Entity number: 546944
Address: 1212 CHEMICAL BK, BLDG, BUFFALO, NY, United States, 14202
Registration date: 26 Mar 1979 - 13 Apr 1988
Entity number: 546820
Address: 228 SAWYER AVE., TONAWANDA, NY, United States, 14150
Registration date: 26 Mar 1979 - 13 Apr 1988
Entity number: 547102
Address: 319 ELMWOOD AVE., BUFFALO, NY, United States, 14222
Registration date: 26 Mar 1979
Entity number: 546652
Address: 1920 LIBERTY BK BLDG., BUFFALO, NY, United States, 00000
Registration date: 23 Mar 1979 - 30 Jun 2004
Entity number: 546637
Address: 31 ELLICOTT SQ.BLDG, BUFFALO, NY, United States, 14203
Registration date: 23 Mar 1979 - 23 Nov 1981
Entity number: 546602
Address: 783 MILLERSPORT HGWY, AMHERST, NY, United States, 14226
Registration date: 23 Mar 1979 - 25 Mar 1992
Entity number: 546585
Address: 1000 WESTERN BLDG., 15 COURT ST., BUFFALO, NY, United States, 14202
Registration date: 23 Mar 1979 - 29 Dec 1982
Entity number: 546584
Address: 3710 DELAWARE AVE., KENMORE, NY, United States, 14217
Registration date: 23 Mar 1979 - 03 Dec 1985
Entity number: 546523
Address: 69 DELAWARE AVE., SUITE 602,, BUFFALO, NY, United States, 14202
Registration date: 23 Mar 1979 - 24 Mar 1993
Entity number: 546503
Address: 1229 RANSOM RD., GRAND ISLAND, NY, United States, 14072
Registration date: 23 Mar 1979 - 25 Mar 1992
Entity number: 546451
Address: 421 FRANKLIN ST., BUFFALO, NY, United States, 14202
Registration date: 23 Mar 1979 - 27 Apr 1999
Entity number: 546534
Address: 252 KENMORE AVENUE, BUFFALO, NY, United States, 14223
Registration date: 23 Mar 1979
Entity number: 546394
Address: 1646 KENMORE AVE., BUFFALO, NY, United States, 14216
Registration date: 22 Mar 1979 - 29 Dec 1982
Entity number: 546372
Address: 914 ABBOTT ROAD, BUFFALO, NY, United States, 14220
Registration date: 22 Mar 1979 - 25 Mar 1992
Entity number: 546335
Address: 20 CATHEDRAL PARK, BUFFALO, NY, United States, 14202
Registration date: 22 Mar 1979 - 29 Dec 1982
Entity number: 546330
Address: 1366 STATLER HILTON, HOTEL, BUFFALO, NY, United States, 14202
Registration date: 22 Mar 1979 - 29 Dec 1982
Entity number: 546317
Address: 1762 MAIN ST, BUFFALO, NY, United States, 14208
Registration date: 22 Mar 1979 - 19 Sep 1983
Entity number: 546183
Address: 2777 SHERIDAN DRIVE, TONAWANDA, NY, United States, 14150
Registration date: 22 Mar 1979 - 29 Dec 1982
Entity number: 546127
Address: 1010 ELMWOOD AVE, BUFFALO, NY, United States, 14222
Registration date: 21 Mar 1979 - 26 Sep 1990
Entity number: 546097
Address: 1383 MILITARY RD, TONAWANDA, NY, United States, 14150
Registration date: 21 Mar 1979 - 29 Dec 1982
Entity number: 546095
Address: 700 NIAGARA FRONTIER, BLDG, BUFFALO, NY, United States
Registration date: 21 Mar 1979 - 29 Sep 1982
Entity number: 546040
Address: 561 FRANKLIN ST, BUFFALO, NY, United States, 14202
Registration date: 21 Mar 1979 - 24 Mar 1993
Entity number: 546034
Address: 9730 COUNTY RD., CLARENCE CENTER, NY, United States, 14032
Registration date: 21 Mar 1979 - 29 Dec 1982
Entity number: 545910
Address: 201 N MAIN STE 900, FT WORTH, TX, United States, 76102
Registration date: 21 Mar 1979 - 27 Mar 2002
Entity number: 545757
Address: 626 ELLICOTT SQ. BLDG., BUFFALO, NY, United States, 14203
Registration date: 20 Mar 1979 - 28 Dec 1994
Entity number: 545724
Address: 65 JACKSON ST, LACKAWANNA, NY, United States, 14218
Registration date: 20 Mar 1979 - 29 Dec 1982
Entity number: 545696
Address: 249 NIAGARA FALLS, BLVD, EGGERTSVILLE, NY, United States, 14226
Registration date: 20 Mar 1979 - 29 Dec 1982
Entity number: 545878
Address: 673 NIAGARA FALLS, BLVD, AMHERST, NY, United States, 14226
Registration date: 20 Mar 1979
Entity number: 545713
Address: 448 FRANKLIN ST., BUFFALO, NY, United States, 14202
Registration date: 20 Mar 1979
Entity number: 545655
Address: 29 COLONIAL CRESENT, OAKVILLE ONTARIO, Canada, L6J-4K8
Registration date: 19 Mar 1979 - 23 Sep 1998
Entity number: 545611
Address: PO BOX 2403, FT MYERS BEACH, FL, United States, 33932
Registration date: 19 Mar 1979 - 10 Apr 2017