Entity number: 514614
Address: 1281 UNION RD, WEST SENECA, NY, United States, 14224
Registration date: 05 Oct 1978
Entity number: 514614
Address: 1281 UNION RD, WEST SENECA, NY, United States, 14224
Registration date: 05 Oct 1978
Entity number: 514296
Registration date: 04 Oct 1978 - 04 Oct 1978
Entity number: 514254
Address: 1633 BROADWAY, NEW YORK, NY, United States, 10019
Registration date: 04 Oct 1978 - 20 Jan 1998
Entity number: 514150
Address: 5820 MAIN STREET SUITE 201, WILLIAMSVILLE, NY, United States, 14221
Registration date: 04 Oct 1978 - 15 Jan 1997
Entity number: 514122
Address: 76 NIAGARA ST, BUFFALO, NY, United States, 14202
Registration date: 04 Oct 1978 - 29 Sep 1982
Entity number: 514082
Registration date: 04 Oct 1978 - 04 Oct 1978
Entity number: 514100
Address: 8702 MAPLELAWN DR, BOSTON, NY, United States, 14025
Registration date: 04 Oct 1978
Entity number: 514279
Address: 80 WESTVIEW AVE., HAMBURG, NY, United States, 14075
Registration date: 04 Oct 1978
Entity number: 514044
Address: 20 JACK RD., AMHERST, NY, United States, 14226
Registration date: 03 Oct 1978 - 24 Mar 1993
Entity number: 514029
Address: 26 SUNSET ST, BUFFALO, NY, United States, 14207
Registration date: 03 Oct 1978 - 25 Mar 1992
Entity number: 513986
Address: 19 MIDDLEBURY LANE, BUFFALO, NY, United States, 14216
Registration date: 03 Oct 1978 - 20 Aug 1980
Entity number: 513857
Registration date: 03 Oct 1978 - 03 Oct 1978
Entity number: 513827
Address: 610 WALBRIDGE BLDG, BUFFALO, NY, United States, 14202
Registration date: 03 Oct 1978 - 29 Sep 1993
Entity number: 513824
Address: 302 ST LAWRENCE AVE, BUFFALO, NY, United States, 14223
Registration date: 03 Oct 1978 - 30 Dec 1981
Entity number: 513754
Address: STEVEN J WEISS, 455 COMMERCE DR, AMHERST, NY, United States, 14228
Registration date: 02 Oct 1978 - 05 Dec 2000
Entity number: 513753
Address: 2320 ELMWOOD AVENUE, BUFFALO, NY, United States, 14217
Registration date: 02 Oct 1978 - 01 Jun 2000
Entity number: 513619
Address: 41 HIGHLAND DR, WILLIAMSVILLE, NY, United States, 14221
Registration date: 02 Oct 1978 - 29 Sep 1982
Entity number: 513610
Address: 1000 WESTERN, BLDG, BUFFALO, NY, United States, 14202
Registration date: 02 Oct 1978 - 30 Dec 1981
Entity number: 513606
Address: 4800 LAKE AVE, HAMBURG, NY, United States, 14075
Registration date: 02 Oct 1978 - 25 Mar 1992
Entity number: 513595
Address: 3400 MARINE MIDLAND CENTER, BUFFALO, NY, United States, 14203
Registration date: 02 Oct 1978 - 08 Feb 1996
Entity number: 513594
Address: 57 GREENMEADOW DR., ORCHARD PARK, NY, United States, 14127
Registration date: 02 Oct 1978 - 29 Sep 1982
Entity number: 513548
Address: 57 STEARNS AVE., LACKAWANNA, NY, United States, 14218
Registration date: 02 Oct 1978 - 25 Mar 1992
Entity number: 513547
Address: 5235 MAIN ST., WILLIAMSVILLE, NY, United States, 14221
Registration date: 02 Oct 1978 - 25 Mar 1992
Entity number: 513546
Address: 56 KNOX AVE., BUFFALO, NY, United States, 14216
Registration date: 02 Oct 1978 - 29 Dec 1982
Entity number: 513670
Address: 1360 STATLER HILTON, BUFFALO, NY, United States, 14202
Registration date: 02 Oct 1978
Entity number: 513676
Address: 2900 MAIN STREET, BUFFALO, NY, United States, 14214
Registration date: 02 Oct 1978
Entity number: 513421
Address: & SMYTHE SUITE 2300, ERIE CO SAV BK, BUFFALO, NY, United States, 14202
Registration date: 29 Sep 1978 - 25 Mar 1992
Entity number: 513397
Address: 1776 STATLER HILTON HOTE, L, BUFFALO, NY, United States, 14202
Registration date: 29 Sep 1978 - 30 Dec 1981
Entity number: 513357
Address: 61 GARDENWOOD LANE, KENMORE, NY, United States, 14223
Registration date: 29 Sep 1978 - 20 Oct 1982
Entity number: 513264
Registration date: 29 Sep 1978 - 29 Sep 1978
Entity number: 513205
Address: 44 VERMONT ST, BUFFALO, NY, United States, 14213
Registration date: 29 Sep 1978 - 29 Sep 1982
Entity number: 513391
Address: 96 RUMSEY ROAD, BUFFALO, NY, United States, 14209
Registration date: 29 Sep 1978
Entity number: 513377
Address: 6116 THORNWOOD DR, HAMBURG, NY, United States, 14075
Registration date: 29 Sep 1978
Entity number: 513141
Address: UNION & ORCHARDS, PARK ROAD, WEST SENECA, NY, United States, 14224
Registration date: 28 Sep 1978 - 28 Aug 1985
Entity number: 513118
Address: 36 BRUNSWICK ROAD, DEPEW, NY, United States, 14043
Registration date: 28 Sep 1978 - 30 Dec 1981
Entity number: 513061
Registration date: 28 Sep 1978 - 28 Sep 1978
Entity number: 513056
Registration date: 28 Sep 1978 - 28 Sep 1978
Entity number: 512977
Address: GOODYEAR, 100 M&T PL SUITE 1800, BUFFALO, NY, United States, 14203
Registration date: 28 Sep 1978 - 26 Oct 1992
Entity number: 512923
Registration date: 28 Sep 1978 - 28 Sep 1978
Entity number: 512915
Registration date: 28 Sep 1978 - 28 Sep 1978
Entity number: 512914
Registration date: 28 Sep 1978 - 28 Sep 1978
Entity number: 512906
Address: 180 SYCAMORE ST, EAST AURORA, NY, United States, 14052
Registration date: 28 Sep 1978 - 08 Jan 1980
Entity number: 512979
Address: 69 DELAWARE AVE, BUFFALO, NY, United States, 14202
Registration date: 28 Sep 1978
Entity number: 512721
Address: BRIDGESTONE/FIRESTONE, INC., 1200 FIRESTONE PARKWAY, AKRON, OH, United States, 44317
Registration date: 27 Sep 1978 - 30 Apr 1991
Entity number: 512612
Address: 518 STATLER HILTON, BUFFALO, NY, United States, 14202
Registration date: 27 Sep 1978 - 29 Dec 1982
Entity number: 512782
Address: 1909 SHERIDAN DR., KENMORE, NY, United States, 14223
Registration date: 27 Sep 1978
Entity number: 512709
Address: 1709 STATLER HILTON, BLDG., BUFFALO, NY, United States, 14202
Registration date: 27 Sep 1978
Entity number: 512531
Address: 1038 ELLICOTT SQ BLDG, BUFFALO, NY, United States, 14203
Registration date: 26 Sep 1978 - 25 Mar 1992
Entity number: 512529
Address: 69 DELAWARE AVE, BUFFALO, NY, United States, 14202
Registration date: 26 Sep 1978 - 24 Mar 1993
Entity number: 512484
Address: 3400 MARINE MIDLAND, CENTER, BUFFALO, NY, United States, 14203
Registration date: 26 Sep 1978 - 27 Jan 1986