Entity number: 545590
Address: 8880 SHERIDAN DR., CLARENCE, NY, United States, 14221
Registration date: 19 Mar 1979 - 25 Mar 1992
Entity number: 545590
Address: 8880 SHERIDAN DR., CLARENCE, NY, United States, 14221
Registration date: 19 Mar 1979 - 25 Mar 1992
Entity number: 545512
Registration date: 19 Mar 1979 - 19 Mar 1979
Entity number: 545472
Address: 1145 NIAGARA ST., BUFFALO, NY, United States, 14240
Registration date: 19 Mar 1979 - 11 May 1983
Entity number: 545458
Address: 210 BOSS RD., SYRACUSE, NY, United States, 13211
Registration date: 19 Mar 1979 - 18 Dec 1996
Entity number: 545426
Registration date: 19 Mar 1979 - 19 Mar 1979
Entity number: 545416
Registration date: 19 Mar 1979 - 19 Mar 1979
Entity number: 545409
Registration date: 19 Mar 1979 - 19 Mar 1979
Entity number: 545403
Registration date: 19 Mar 1979 - 19 Mar 1979
Entity number: 545510
Address: 10 QUEEN ST, BUFFALO, NY, United States, 14206
Registration date: 19 Mar 1979
Entity number: 545509
Address: 3911 SENECA STREET, WEST SENECA, NY, United States, 14224
Registration date: 19 Mar 1979
Entity number: 545229
Address: 2 MARK DRIVE, ANGOLA, NY, United States, 14006
Registration date: 16 Mar 1979 - 26 Sep 1990
Entity number: 545187
Address: 96 FEDERAL ST, BUFFALO, NY, United States
Registration date: 16 Mar 1979 - 26 Sep 1990
Entity number: 545180
Address: 1260 DELAWARE AVE, BUFFALO, NY, United States, 14209
Registration date: 16 Mar 1979 - 29 Dec 1982
Entity number: 545125
Address: 91 TREMONT ST., N TONAWANDA, NY, United States, 14120
Registration date: 16 Mar 1979 - 29 Dec 1982
Entity number: 544997
Address: 106 ELMHURST DRIVE, ORCHARD PARK, NY, United States, 14127
Registration date: 16 Mar 1979 - 31 Jul 1985
Entity number: 544991
Registration date: 16 Mar 1979 - 16 Mar 1979
Entity number: 545039
Address: 448 FRANKLIN ST., BUFFALO, NY, United States, 14202
Registration date: 16 Mar 1979
Entity number: 544944
Address: 22 LORRAINE LANE, CHEEKTOWAGA, NY, United States, 14225
Registration date: 15 Mar 1979 - 24 Mar 1993
Entity number: 544912
Address: 200 COLORADO AVE, BUFFALO, NY, United States, 14215
Registration date: 15 Mar 1979 - 29 Dec 1982
Entity number: 544860
Address: 877 HOPKINS ROAD, WILLIAMSVILLE, NY, United States, 14221
Registration date: 15 Mar 1979 - 29 Dec 1982
Entity number: 544756
Address: 26TH FL MAIN PLACE, TOWER, BUFFALO, NY, United States
Registration date: 15 Mar 1979 - 25 Mar 1992
Entity number: 544738
Address: 626 ELLICOTT SQ. BLDG., BUFFALO, NY, United States, 14203
Registration date: 15 Mar 1979 - 29 Dec 1982
Entity number: 544807
Address: 3185 SHERIDAN DR, AMHERST, NY, United States, 14226
Registration date: 15 Mar 1979
Entity number: 544921
Address: 193 BUFFALO ST, HAMBURG, NY, United States, 14075
Registration date: 15 Mar 1979
Entity number: 544823
Address: 25 REVIEW PLACE, BUFFALO, NY, United States, 14207
Registration date: 15 Mar 1979
Entity number: 544641
Address: 2110 MAIN PLACE, TOWER, BUFFALO, NY, United States, 14202
Registration date: 14 Mar 1979 - 12 Apr 1982
Entity number: 544633
Address: 20 BUFFALO ST, HAMBURG, NY, United States, 14075
Registration date: 14 Mar 1979 - 29 Dec 1982
Entity number: 544622
Address: 303 LOUISIANA ST, BUFFALO, NY, United States, 14204
Registration date: 14 Mar 1979 - 26 Sep 1990
Entity number: 544539
Address: 381 KENMORE AVE, TONAWANDA, NY, United States
Registration date: 14 Mar 1979 - 29 Dec 1982
Entity number: 544524
Address: 46 LETCHWORTH ST, BUFFALO, NY, United States, 14213
Registration date: 14 Mar 1979 - 29 Dec 1982
Entity number: 544510
Registration date: 14 Mar 1979 - 14 Mar 1979
Entity number: 544509
Registration date: 14 Mar 1979 - 14 Mar 1979
Entity number: 544502
Registration date: 14 Mar 1979 - 14 Mar 1979
Entity number: 544496
Registration date: 14 Mar 1979 - 14 Mar 1979
Entity number: 544460
Registration date: 14 Mar 1979 - 14 Mar 1979
Entity number: 544378
Address: 175 PARKSIDE AVE., BUFFALO, NY, United States, 14214
Registration date: 14 Mar 1979 - 29 Dec 1982
Entity number: 544566
Address: 74 NORTH AURORA STREET, LANCASTER, NY, United States, 14086
Registration date: 14 Mar 1979
Entity number: 544371
Address: 45 SHANLEY STREET, BUFFALO, NY, United States, 14206
Registration date: 14 Mar 1979
Entity number: 544265
Address: 555 HUNTERS RIDGE RD., ORCHARD PARK, NY, United States, 14127
Registration date: 13 Mar 1979 - 23 Sep 1992
Entity number: 544125
Registration date: 13 Mar 1979 - 13 Mar 1979
Entity number: 544067
Address: 773 NIAGARA FALLS BLVD, AMHERST, NY, United States, 14226
Registration date: 12 Mar 1979 - 11 Jun 2019
Entity number: 543925
Address: 3556 LAKE SHORE ROAD, PO BOX 2028, BUFFALO, NY, United States, 14219
Registration date: 12 Mar 1979 - 21 Dec 1994
Entity number: 543905
Address: 69 DELAWARE AVE, BUFFALO, NY, United States, 14202
Registration date: 12 Mar 1979 - 24 Mar 1993
Entity number: 543880
Address: 31 WOODSHIRE NORTH, AMHERST, NY, United States
Registration date: 12 Mar 1979 - 24 Mar 1993
Entity number: 543947
Address: 470 FRANKLIN ST., BUFFALO, NY, United States, 14202
Registration date: 12 Mar 1979
Entity number: 543982
Address: 134 DEER RUN, GLENWOOD, NY, United States, 14069
Registration date: 12 Mar 1979
Entity number: 543933
Address: 2 MAIN PLACE, SUITE 2300, BUFFALO, NY, United States, 14202
Registration date: 12 Mar 1979
Entity number: 543817
Address: 1289 EAST WEST RD, W SENECA, NY, United States, 14224
Registration date: 09 Mar 1979 - 29 Sep 1982
Entity number: 543799
Address: 1500 LIBERTY BK. BLDG., BUFFALO, NY, United States, 14202
Registration date: 09 Mar 1979 - 25 Mar 1992
Entity number: 543773
Registration date: 09 Mar 1979 - 09 Mar 1979