Entity number: 538922
Address: 6786 BELL HEIGHTS, DERBY, NY, United States, 14047
Registration date: 15 Feb 1979 - 26 Feb 1985
Entity number: 538922
Address: 6786 BELL HEIGHTS, DERBY, NY, United States, 14047
Registration date: 15 Feb 1979 - 26 Feb 1985
Entity number: 538913
Address: 507 STATLER HILTON, HOTEL, BUFFALO, NY, United States, 14202
Registration date: 15 Feb 1979 - 29 Dec 1982
Entity number: 538883
Address: 700 LIBERTY BK, BLDG, BUFFALO, NY, United States, 14202
Registration date: 15 Feb 1979 - 29 Dec 1982
Entity number: 538861
Address: 116 CROMWELL DRIVE, DEPEW, NY, United States, 14043
Registration date: 15 Feb 1979 - 29 Dec 1982
Entity number: 538816
Registration date: 15 Feb 1979 - 15 Feb 1979
Entity number: 538809
Registration date: 15 Feb 1979 - 15 Feb 1979
Entity number: 538789
Address: 120 DELAWARE AVENUE, BUFFALO, NY, United States, 14202
Registration date: 14 Feb 1979 - 17 May 1994
Entity number: 538656
Address: 19 FLORIDA ST, BUFFALO, NY, United States, 14208
Registration date: 14 Feb 1979 - 29 Dec 1982
Entity number: 538651
Address: 1500 LIBERTY BANK BLDG, BUFFALO, NY, United States, 14202
Registration date: 14 Feb 1979 - 13 May 1986
Entity number: 538647
Address: 17 COURT ST., BUFFALO, NY, United States, 14202
Registration date: 14 Feb 1979 - 29 Dec 1982
Entity number: 538611
Address: 310 LAKE AVE, BLASDELL, NY, United States, 14219
Registration date: 13 Feb 1979 - 25 Mar 1992
Entity number: 538519
Registration date: 13 Feb 1979 - 13 Feb 1979
Entity number: 538504
Address: 1127 TONAWANDA STREET, BUFFALO, NY, United States, 14207
Registration date: 13 Feb 1979 - 12 Sep 1996
Entity number: 538389
Registration date: 13 Feb 1979 - 13 Feb 1979
Entity number: 538381
Registration date: 13 Feb 1979 - 13 Feb 1979
Entity number: 538377
Registration date: 13 Feb 1979 - 13 Feb 1979
Entity number: 538376
Registration date: 13 Feb 1979 - 13 Feb 1979
Entity number: 538266
Registration date: 09 Feb 1979 - 09 Feb 1979
Entity number: 538181
Address: 89 BUFFALO ST, HAMBURG, NY, United States, 14075
Registration date: 09 Feb 1979 - 25 Jan 2012
Entity number: 538176
Address: 3400 MARINE MIDLAND, CENTER, BUFFALO, NY, United States, 14203
Registration date: 09 Feb 1979 - 29 Dec 1982
Entity number: 538171
Address: 626 ELLICOTT SQ., BLDG, BUFFALO, NY, United States, 14203
Registration date: 09 Feb 1979 - 24 Mar 1993
Entity number: 538115
Address: 727 BROADWAY, BUFFALO, NY, United States, 14212
Registration date: 09 Feb 1979 - 29 Dec 1982
Entity number: 538086
Registration date: 09 Feb 1979 - 09 Feb 1979
Entity number: 538340
Address: 424 Main Street, Suite 1600, BUFFALO, NY, United States, 14202
Registration date: 09 Feb 1979
Entity number: 538188
Address: 8301 MAIN ST, WILLIAMSVILLE, NY, United States, 14221
Registration date: 09 Feb 1979
Entity number: 538182
Address: 256 WARREN AVE, KENMORE, NY, United States, 14217
Registration date: 09 Feb 1979
Entity number: 537972
Address: 480 ABBOTT RD, BUFFALO, NY, United States, 14220
Registration date: 08 Feb 1979 - 29 Dec 1982
Entity number: 537959
Address: 1035 DELAWARE ROAD, KENMORE, NY, United States, 14223
Registration date: 08 Feb 1979 - 24 Mar 1993
Entity number: 537953
Address: 625 DELAWARE AVE, BUFFALO, NY, United States, 14202
Registration date: 08 Feb 1979 - 25 Mar 1992
Entity number: 537926
Address: 51 NANCY LANE, NO TONAWANDA, NY, United States
Registration date: 08 Feb 1979 - 29 Sep 1982
Entity number: 537900
Address: 3193 MAIN ST, BUFFALO, NY, United States, 14214
Registration date: 08 Feb 1979 - 26 Sep 1990
Entity number: 537846
Address: 1434 HERTEL AVE., BUFFALO, NY, United States, 14216
Registration date: 08 Feb 1979 - 25 Mar 1992
Entity number: 537845
Address: 125 SKILLEN ST., BUFFALO, NY, United States, 14207
Registration date: 08 Feb 1979 - 29 Dec 1982
Entity number: 537806
Address: 250 BUNTING RD., ST CATHERINES, ONTARIO, Canada, L2M-3Y1
Registration date: 08 Feb 1979 - 31 Jan 1990
Entity number: 537804
Registration date: 08 Feb 1979 - 08 Feb 1979
Entity number: 537834
Address: 1100 M&T CENTER, 3 FOUNTAIN PLAZA, BUFFALO, NY, United States, 00000
Registration date: 08 Feb 1979
Entity number: 537876
Address: 1036 ELLICOTT SQ. B., BUFFALO, NY, United States, 14203
Registration date: 08 Feb 1979
Entity number: 537746
Address: 642 EAGLE ST, BUFFALO, NY, United States, 14210
Registration date: 07 Feb 1979 - 23 Sep 1992
Entity number: 537741
Address: 3600 SO PARK AVE, BLASDELL, NY, United States, 14219
Registration date: 07 Feb 1979 - 29 Dec 1982
Entity number: 537740
Address: 5135 GLENWOOD DR, WILLIAMSVILLE, NY, United States, 14221
Registration date: 07 Feb 1979 - 24 Mar 1993
Entity number: 537646
Address: 625 DELAWARE AVE., BUFFALO, NY, United States, 14202
Registration date: 07 Feb 1979 - 25 Mar 1992
Entity number: 537620
Address: 2500 RAND BLDG, 14 LAFAYETTE SQUARE, BUFFALO, NY, United States, 14203
Registration date: 07 Feb 1979 - 06 Apr 2009
Entity number: 537617
Address: 1032 ELLICOTT SQ., BUFFALO, NY, United States, 14203
Registration date: 07 Feb 1979 - 25 Mar 1992
Entity number: 537598
Address: 1455 N FRENCH RD, AMHERST, NY, United States
Registration date: 07 Feb 1979 - 24 Mar 1993
Entity number: 537535
Address: 1710 LIBERTY BK. BL., BUFFALO, NY, United States, 14202
Registration date: 07 Feb 1979 - 24 Mar 1993
Entity number: 537506
Address: 1876 NIAGARA FALLS, BLVD., TONAWANDA, NY, United States, 14150
Registration date: 07 Feb 1979 - 29 Dec 1982
Entity number: 537495
Address: 1 JOHNSON & JOHNSON PLZ., NEW BRUNSWICK, NJ, United States, 08933
Registration date: 07 Feb 1979 - 03 Dec 1984
Entity number: 537474
Registration date: 07 Feb 1979 - 07 Feb 1979
Entity number: 537471
Registration date: 07 Feb 1979 - 07 Feb 1979
Entity number: 537462
Registration date: 07 Feb 1979 - 07 Feb 1979