Entity number: 516274
Registration date: 17 Oct 1978 - 17 Oct 1978
Entity number: 516274
Registration date: 17 Oct 1978 - 17 Oct 1978
Entity number: 516234
Address: SUITE 200, 120 DELAWARE AVE, BUFFALO, NY, United States, 14202
Registration date: 17 Oct 1978 - 29 Sep 1982
Entity number: 516232
Address: 4212 CLINTON ST, WEST SENECA, NY, United States, 14224
Registration date: 17 Oct 1978 - 28 Dec 1994
Entity number: 516228
Address: 3283 WALDEN AVE., DEPEW, NY, United States, 14043
Registration date: 17 Oct 1978 - 09 Sep 1980
Entity number: 516098
Address: 45 PULASKI ST, BUFFALO, NY, United States, 14206
Registration date: 16 Oct 1978 - 29 Sep 1982
Entity number: 516096
Address: 2 NO CENTRAL AVE, BUFFALO, NY, United States, 14212
Registration date: 16 Oct 1978 - 14 Aug 1981
Entity number: 516001
Address: 1963 ELMWOOD AVE, BUFFALO, NY, United States, 14207
Registration date: 16 Oct 1978 - 28 Oct 2009
Entity number: 516000
Address: 35 SONWIL DRIVE, BUFFALO, NY, United States, 14225
Registration date: 16 Oct 1978 - 25 Mar 1992
Entity number: 515972
Address: 1300 CENTER RD., WEST SENECA, NY, United States, 14224
Registration date: 16 Oct 1978 - 29 Sep 1982
Entity number: 515949
Registration date: 16 Oct 1978 - 16 Oct 1978
Entity number: 515922
Address: 3141 SO PARK AVE, 3141 BLDG, BUFFALO, NY, United States, 14218
Registration date: 16 Oct 1978 - 25 Mar 1992
Entity number: 515908
Address: 650 WILLIAM ST., BUFFALO, NY, United States, 14206
Registration date: 16 Oct 1978 - 29 Sep 1982
Entity number: 515861
Address: 3279 DELAWARE AVE, TONAWANDA, NY, United States, 14223
Registration date: 16 Oct 1978 - 09 Mar 1987
Entity number: 515984
Address: 249 WOODLAND DR, KENMORE, NY, United States, 14223
Registration date: 16 Oct 1978
Entity number: 515683
Address: 3400 MARINE MIDLAND, CENTER, BUFFALO, NY, United States, 14203
Registration date: 13 Oct 1978 - 02 Mar 1987
Entity number: 515729
Address: 120 OAKNOLL COURT, ELMA, NY, United States, 14059
Registration date: 13 Oct 1978
Entity number: 515525
Address: 527 MEADOW DR, WEST SENECA, NY, United States, 14224
Registration date: 12 Oct 1978 - 25 Mar 1992
Entity number: 515491
Address: 2060 SHERIDAN DR., BUFFALO, NY, United States, 14223
Registration date: 12 Oct 1978 - 29 Sep 1982
Entity number: 515478
Address: 164 DARTWOOD DR, CHEEKTOWAGA, NY, United States, 14227
Registration date: 12 Oct 1978 - 29 Sep 1982
Entity number: 515467
Address: 1441 SOUTH CREEK ROAD, DERBY, NY, United States, 14047
Registration date: 12 Oct 1978 - 25 Jun 2007
Entity number: 515426
Address: 9230 SESH RD, CLARENCE CENTER, NY, United States, 14032
Registration date: 12 Oct 1978 - 30 Dec 1981
Entity number: 515405
Address: 1260 DELAWARE AVE, BUFFALO, NY, United States, 14209
Registration date: 12 Oct 1978 - 25 Mar 1992
Entity number: 515382
Address: 2495 main street, suite 342, BUFFALO, NY, United States, 14214
Registration date: 12 Oct 1978
Entity number: 515386
Address: P O BOX 87, HILER BRANCH, BUFFALO, NY, United States, 14223
Registration date: 12 Oct 1978
Entity number: 515462
Address: 1687 WEHRLE DRIVE, AMHERST, NY, United States, 14221
Registration date: 12 Oct 1978
Entity number: 515302
Address: 175 ALLEN STREET, BUFFALO, NY, United States, 14201
Registration date: 11 Oct 1978 - 21 Jul 2016
Entity number: 515294
Address: 2060 SHERIDAN DR, BUFFALO, NY, United States, 14223
Registration date: 11 Oct 1978 - 29 Sep 1982
Entity number: 515138
Address: 116 GRUNER RD, BUFFALO, NY, United States, 14227
Registration date: 11 Oct 1978 - 02 Jul 2018
Entity number: 515220
Address: PO BOX 308, HAMBURG, NY, United States, 14075
Registration date: 11 Oct 1978
Entity number: 514970
Address: 3400 MARINE MIDLAND, CENTER, BUFFALO, NY, United States, 14203
Registration date: 10 Oct 1978 - 30 Dec 1981
Entity number: 514941
Address: 1050 MARYVALE DRIVE, CHEEKTOWAGA, NY, United States, 14225
Registration date: 10 Oct 1978 - 28 Mar 2001
Entity number: 514940
Address: 610 BRISBANE BLDG, BUFFALO, NY, United States, 14203
Registration date: 10 Oct 1978 - 29 Dec 1982
Entity number: 514919
Address: 1177 SYCAMORE ST, BUFFALO, NY, United States, 14211
Registration date: 10 Oct 1978 - 29 Dec 1982
Entity number: 514895
Address: 87 BOTSFORD PLACE, BUFFALO, NY, United States, 14216
Registration date: 10 Oct 1978 - 08 Apr 1986
Entity number: 514873
Address: 1299 UNION RD, WEST SENECA, NY, United States, 14224
Registration date: 10 Oct 1978 - 25 Mar 1992
Entity number: 514765
Address: 700 LIBERTY BK BLDG, BUFFALO, NY, United States, 14202
Registration date: 06 Oct 1978 - 30 Dec 1981
Entity number: 514709
Address: 3356 GENESEE ST, BUFFALO, NY, United States, 14225
Registration date: 06 Oct 1978 - 25 Mar 1992
Entity number: 514684
Address: 1360 STATLER HILTON, BUFFALO, NY, United States
Registration date: 06 Oct 1978 - 29 Sep 1982
Entity number: 514664
Address: 3611 SOUTH PARK AVE, HAMBURG, NY, United States
Registration date: 06 Oct 1978 - 30 Dec 1981
Entity number: 514737
Address: & GOODYEAR, 1800 ONE M & T PLAZA, BUFFALO, NY, United States, 14203
Registration date: 06 Oct 1978
Entity number: 514610
Address: 260 CREEKSIDE DR, AMHERST, NY, United States
Registration date: 05 Oct 1978 - 25 Jan 2012
Entity number: 514591
Registration date: 05 Oct 1978 - 05 Oct 1978
Entity number: 514590
Registration date: 05 Oct 1978 - 05 Oct 1978
Entity number: 514556
Address: 1444 CLINTON ST, PO BOX 409, BUFFALO, NY, United States, 14212
Registration date: 05 Oct 1978 - 05 Feb 2009
Entity number: 514542
Address: BOX 638, ORCHARD PARK, NY, United States, 14127
Registration date: 05 Oct 1978 - 22 Dec 1999
Entity number: 514540
Address: 24 HENDRICKS BLVD., AMHERST, NY, United States, 14226
Registration date: 05 Oct 1978 - 25 Mar 1992
Entity number: 514503
Registration date: 05 Oct 1978 - 05 Oct 1978
Entity number: 514498
Address: 984 ELLICOTT SQ., BLDG., BUFFALO, NY, United States, 14203
Registration date: 05 Oct 1978 - 05 Oct 1982
Entity number: 514488
Address: 407 CALLODINE AVE, AMHERST, NY, United States, 14226
Registration date: 05 Oct 1978 - 25 Mar 1992
Entity number: 514393
Registration date: 05 Oct 1978 - 05 Oct 1978