Entity number: 517829
Address: 17 COURT ST., BUFFALO, NY, United States, 14202
Registration date: 25 Oct 1978 - 25 Mar 1992
Entity number: 517829
Address: 17 COURT ST., BUFFALO, NY, United States, 14202
Registration date: 25 Oct 1978 - 25 Mar 1992
Entity number: 517828
Address: 17 COURT ST., BUFFALO, NY, United States, 14202
Registration date: 25 Oct 1978 - 25 Mar 1992
Entity number: 517792
Address: 764 ELLICOTT SQ. BLDG, BUFFALO, NY, United States, 14203
Registration date: 25 Oct 1978 - 13 Mar 1989
Entity number: 517703
Address: 61 SUNDRIDGE DR, NORTH TONAWANDA, NY, United States, 14120
Registration date: 25 Oct 1978 - 13 Apr 1988
Entity number: 517702
Address: 61 SUNDRIDGE DR, NORTH TONAWANDA, NY, United States, 14120
Registration date: 25 Oct 1978 - 30 Jun 1982
Entity number: 517680
Address: 2770 WALDEN AVE., CHEEKTOWAGA, NY, United States, 14225
Registration date: 25 Oct 1978 - 30 Jun 1982
Entity number: 517891
Address: 21 CENTRAL PARK PLAZA, BUFFALO, NY, United States, 14214
Registration date: 25 Oct 1978
Entity number: 517862
Address: 5005 SHERIDAN DRIVE, WILLIAMSVILLE, NY, United States, 14221
Registration date: 25 Oct 1978
Entity number: 517662
Address: 6495 TRANSIT RD, BOWMANSVILLE, NY, United States, 14026
Registration date: 24 Oct 1978 - 24 Mar 1993
Entity number: 517572
Address: 5350 MAIN ST, WILLIAMSVILLE, NY, United States, 14221
Registration date: 24 Oct 1978 - 25 Mar 1992
Entity number: 517475
Address: 1 NIAGARA SQ., BUFFALO, NY, United States, 14202
Registration date: 24 Oct 1978 - 25 Mar 1992
Entity number: 517461
Address: 120 DELAWARE AVE, BUFFALO, NY, United States, 14202
Registration date: 24 Oct 1978 - 25 Mar 1992
Entity number: 517460
Address: 430 BRISBANE BLDG, BUFFALO, NY, United States, 14203
Registration date: 24 Oct 1978 - 29 Dec 1982
Entity number: 517553
Address: 4025 MAIN ST., BUFFALO, NY, United States, 14226
Registration date: 24 Oct 1978
Entity number: 517527
Registration date: 24 Oct 1978
Entity number: 517386
Address: WISBAUM LIPMAN, 120 DELAWARE AVE., BUFFALO, NY, United States
Registration date: 23 Oct 1978 - 25 Mar 1992
Entity number: 517362
Address: GILFILLAN, 2600 MAIN PLACE TOWER, BUFFALO, NY, United States, 14202
Registration date: 23 Oct 1978 - 24 Mar 1993
Entity number: 517343
Address: 17 COURT ST., BUFFALO, NY, United States, 14202
Registration date: 23 Oct 1978 - 25 Mar 1992
Entity number: 517257
Address: 2464 ELMWOOD AVE, KENMORE, NY, United States, 14217
Registration date: 23 Oct 1978 - 29 Sep 1982
Entity number: 517215
Address: 2764 TRANSIT RD, ORCHARD PARK, NY, United States, 14127
Registration date: 23 Oct 1978 - 29 Sep 1982
Entity number: 517138
Registration date: 23 Oct 1978 - 23 Oct 1978
Entity number: 517265
Address: 188 NORTHWOOD DR, TONAWANDA, NY, United States, 14223
Registration date: 23 Oct 1978
Entity number: 517247
Address: 606 GIRARD AVENUE, EAST AURORA, NY, United States, 14052
Registration date: 23 Oct 1978
Entity number: 517087
Address: 2006 DELAWARE AVE, BUFFALO, NY, United States, 14216
Registration date: 20 Oct 1978 - 29 Dec 1982
Entity number: 517011
Address: 2217 SHERIDAN DRIVE, TONAWANDA, NY, United States, 14223
Registration date: 20 Oct 1978 - 28 Dec 1994
Entity number: 516930
Address: 15 COURT ST., BUFFALO, NY, United States, 14202
Registration date: 20 Oct 1978 - 25 Jan 2012
Entity number: 516922
Address: 2959 GENESEE ST, CHEEKTOWAGA, NY, United States, 14225
Registration date: 19 Oct 1978 - 29 Sep 1982
Entity number: 516907
Address: 1220 NIAGARA ST, BUFFALO, NY, United States, 14213
Registration date: 19 Oct 1978 - 25 Mar 1992
Entity number: 516883
Address: 79 GRACE ST, BUFFALO, NY, United States, 14207
Registration date: 19 Oct 1978 - 29 Sep 1982
Entity number: 516876
Address: 3356 GENESEE ST., BUFFALO, NY, United States, 14225
Registration date: 19 Oct 1978 - 25 Jan 2012
Entity number: 516825
Registration date: 19 Oct 1978 - 31 Oct 1978
Entity number: 516824
Registration date: 19 Oct 1978 - 31 Oct 1978
Entity number: 516799
Address: 237 MAIN ST, SUITE 1202, BUFFALO, NY, United States, 14203
Registration date: 19 Oct 1978 - 29 Sep 1982
Entity number: 516795
Address: 2248 MAIN ST, BUFFALO, NY, United States, 14214
Registration date: 19 Oct 1978 - 29 Dec 1982
Entity number: 516748
Address: 9829 MAIN STREET, CLARENCE, NY, United States, 14031
Registration date: 19 Oct 1978 - 13 Feb 1981
Entity number: 516705
Address: 950 ELLICOTT SQUARE BLDG, BUFFALO, NY, United States, 14203
Registration date: 19 Oct 1978 - 29 Sep 1982
Entity number: 516696
Registration date: 19 Oct 1978 - 19 Oct 1978
Entity number: 516677
Registration date: 19 Oct 1978 - 19 Oct 1978
Entity number: 516892
Address: 3750 HARLEM RD, CHEEKTOWAGA, NY, United States, 14215
Registration date: 19 Oct 1978
Entity number: 516838
Address: ONE JOHN JAMES AUDUBON PKWY, SUITE 210, AMHERST, NY, United States, 14228
Registration date: 19 Oct 1978
Entity number: 516607
Address: 15 COURT STREET, 800 WESTERN BUIDLING, BUFFALO, NY, United States, 14202
Registration date: 18 Oct 1978 - 18 Oct 1978
Entity number: 516606
Address: PORTER, 800 WESTERN BLDG, BUFFALO, NY, United States, 14201
Registration date: 18 Oct 1978 - 08 Dec 1998
Entity number: 516504
Address: 4275 CLARDON DRIVE, WILLIAMSVILLE, NY, United States, 14221
Registration date: 18 Oct 1978 - 30 Dec 1981
Entity number: 516428
Address: 930 WALBRIDGE BLDG, BUFFALO, NY, United States, 14202
Registration date: 18 Oct 1978 - 30 Dec 1981
Entity number: 516393
Registration date: 18 Oct 1978 - 18 Oct 1978
Entity number: 516385
Registration date: 18 Oct 1978 - 18 Oct 1978
Entity number: 516375
Address: 3400 MARINE MIDLAND, CENTER, BUFFALO, NY, United States, 14203
Registration date: 17 Oct 1978 - 09 Apr 1979
Entity number: 516329
Address: 2186 SENECA ST., BUFFALO, NY, United States, 14210
Registration date: 17 Oct 1978 - 22 Jan 1981
Entity number: 516326
Address: 43 KENMORE AVE., AMHERST, NY, United States, 14226
Registration date: 17 Oct 1978 - 30 Dec 1981
Entity number: 516301
Address: 17 COURT ST, BUFFALO, NY, United States, 14202
Registration date: 17 Oct 1978 - 29 Sep 1982